CAIRNCROFT LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameCAIRNCROFT LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01299665
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of CAIRNCROFT LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is CAIRNCROFT LIMITED located?

    Registered Office Address
    Southgate House, Archer Street
    Darlington
    DL3 6AH County Durham
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CAIRNCROFT LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2010

    What are the latest filings for CAIRNCROFT LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Francis Declan Finbar Tempany Mccormack as a secretary on Oct 09, 2012

    1 pagesTM02

    Notice of completion of voluntary arrangement

    6 pages1.4

    Termination of appointment of Timothy James Bolot as a director on Aug 17, 2012

    1 pagesTM01

    Notice to Registrar of companies voluntary arrangement taking effect

    4 pages1.1

    Annual return made up to Jan 15, 2012 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 18, 2012

    Statement of capital on Jan 18, 2012

    • Capital: GBP 750
    SH01

    Termination of appointment of William James Buchan as a director on Nov 15, 2011

    1 pagesTM01

    Termination of appointment of David Andrew Smith as a director on Nov 01, 2011

    1 pagesTM01

    Appointment of Mr Stephen Jonathan Taylor as a director on Oct 26, 2011

    2 pagesAP01

    Appointment of Mr Timothy James Bolot as a director on Oct 26, 2011

    2 pagesAP01

    Full accounts made up to Sep 30, 2010

    18 pagesAA

    Termination of appointment of William Mcleish as a secretary

    1 pagesTM02

    Appointment of Francis Declan Finbar Tempany Mccormack as a secretary

    1 pagesAP03

    Annual return made up to Jan 15, 2011 with full list of shareholders

    4 pagesAR01

    Termination of appointment of Richard Midmer as a director

    1 pagesTM01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Enter agreements 14/05/2010
    RES13

    Full accounts made up to Sep 27, 2009

    15 pagesAA

    Annual return made up to Jan 15, 2010 with full list of shareholders

    5 pagesAR01

    Director's details changed for Mr David Andrew Smith on Jan 07, 2010

    2 pagesCH01

    Appointment of Mr David Andrew Smith as a director

    2 pagesAP01

    Termination of appointment of David Smith as a director

    1 pagesTM01

    Appointment of Mr David Andrew Smith as a director

    2 pagesAP01

    Termination of appointment of Kamma Foulkes as a director

    1 pagesTM01

    Who are the officers of CAIRNCROFT LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TAYLOR, Stephen Jonathan
    Southgate House, Archer Street
    Darlington
    DL3 6AH County Durham
    Director
    Southgate House, Archer Street
    Darlington
    DL3 6AH County Durham
    United KingdomBritish163496070001
    COPELAND, Robert Nigel
    Cherry Tree Cottage Hearns Lane
    Gallows Tree Common
    RG4 9DE Reading
    Berkshire
    Secretary
    Cherry Tree Cottage Hearns Lane
    Gallows Tree Common
    RG4 9DE Reading
    Berkshire
    British5690880001
    FEENEY, Martin
    Southgate House, Archer Street
    Darlington
    DL3 6AH County Durham
    Secretary
    Southgate House, Archer Street
    Darlington
    DL3 6AH County Durham
    British53915080001
    FORD, Colin Andrew
    12 Willow Drive
    Milton Of Campsie
    G66 8DY Glasgow
    Lanarkshire
    Secretary
    12 Willow Drive
    Milton Of Campsie
    G66 8DY Glasgow
    Lanarkshire
    British70144650001
    HURRELL, Steven Alfred
    8 Hamilton Crescent
    Bearsden
    G61 3JP Glasgow
    Strathclyde
    Secretary
    8 Hamilton Crescent
    Bearsden
    G61 3JP Glasgow
    Strathclyde
    British82311390001
    KIME, Sean Thomas
    Flat 1
    3 Nevern Place
    SW5 9NR London
    Secretary
    Flat 1
    3 Nevern Place
    SW5 9NR London
    British89002440002
    MACFARLANE, Rona Jane
    2/2 5 Doune Quadrant
    G20 6DL Glasgow
    Secretary
    2/2 5 Doune Quadrant
    G20 6DL Glasgow
    British62509960001
    MCCORMACK, Francis Declan Finbar Tempany
    Southgate House, Archer Street
    Darlington
    DL3 6AH County Durham
    Secretary
    Southgate House, Archer Street
    Darlington
    DL3 6AH County Durham
    158304910001
    MCLEISH, William David
    26 Newtyle Road
    Ralston
    PA1 3JX Paisley
    Renfrewshire
    Secretary
    26 Newtyle Road
    Ralston
    PA1 3JX Paisley
    Renfrewshire
    British168970640001
    MURPHY, Charles Furber
    8 Tidwells Lea
    Warfield
    RG42 3TP Bracknell
    Berkshire
    Secretary
    8 Tidwells Lea
    Warfield
    RG42 3TP Bracknell
    Berkshire
    British69603410001
    MURRAY, Karen Mary
    Willerton Trumpsgreen Road
    GU25 4HH Virginia Water
    Surrey
    Secretary
    Willerton Trumpsgreen Road
    GU25 4HH Virginia Water
    Surrey
    British27248850001
    RUTTER, Christopher
    15 The Dell
    DL14 7HJ Bishop Auckland
    County Durham
    Secretary
    15 The Dell
    DL14 7HJ Bishop Auckland
    County Durham
    British103588940001
    ABLETT, Julie
    166 Rutland Road
    West Bridgford
    NG2 5DZ Nottingham
    Director
    166 Rutland Road
    West Bridgford
    NG2 5DZ Nottingham
    British57906600001
    BARLOW, George Edward
    41 Nidd Approach
    LS22 7UJ Wetherby
    West Yorkshire
    Director
    41 Nidd Approach
    LS22 7UJ Wetherby
    West Yorkshire
    EnglandBritish66559170001
    BOLOT, Timothy James
    Southgate House, Archer Street
    Darlington
    DL3 6AH County Durham
    Director
    Southgate House, Archer Street
    Darlington
    DL3 6AH County Durham
    United KingdomBritish107837080002
    BRADEEN, Chester Howard
    Barberry Cottage Cheapside Road
    SL5 7QR Ascot
    Berkshire
    Director
    Barberry Cottage Cheapside Road
    SL5 7QR Ascot
    Berkshire
    Us Citizen44958580001
    BUCHAN, William James
    Southgate House, Archer Street
    Darlington
    DL3 6AH County Durham
    Director
    Southgate House, Archer Street
    Darlington
    DL3 6AH County Durham
    EnglandBritish79917240001
    COLVIN, William
    Senang
    Pyrford Woods Road
    GU22 8QR West Byfleet
    Surrey
    Director
    Senang
    Pyrford Woods Road
    GU22 8QR West Byfleet
    Surrey
    United KingdomBritish51697890003
    COPELAND, Robert Nigel
    Cherry Tree Cottage Hearns Lane
    Gallows Tree Common
    RG4 9DE Reading
    Berkshire
    Director
    Cherry Tree Cottage Hearns Lane
    Gallows Tree Common
    RG4 9DE Reading
    Berkshire
    United KingdomBritish5690880001
    FARRALL, Elaine Ann
    Manton Lodge
    Clumber Park
    S80 3AX Worksop
    Nottinghamshire
    Director
    Manton Lodge
    Clumber Park
    S80 3AX Worksop
    Nottinghamshire
    British14241020001
    FEENEY, Martin
    13 Avonhead Avenue
    Condorrat Cumbernauld
    G67 4RB Glasgow
    Scotland
    Director
    13 Avonhead Avenue
    Condorrat Cumbernauld
    G67 4RB Glasgow
    Scotland
    ScotlandBritish53915080001
    FLAHERTY, James Paul
    Flat 18 Montagu Court
    27-29 Montagu Square
    W1H 2LG London
    Director
    Flat 18 Montagu Court
    27-29 Montagu Square
    W1H 2LG London
    American100530310001
    FOULKES, Kamma
    Southgate House, Archer Street
    Darlington
    DL3 6AH County Durham
    Director
    Southgate House, Archer Street
    Darlington
    DL3 6AH County Durham
    United KingdomBritish111188390002
    GOSLING, Mark David
    Fosse Beck
    Bewerley
    HG3 5HX Harrogate
    Director
    Fosse Beck
    Bewerley
    HG3 5HX Harrogate
    British66801660002
    HAMILTON, Thomas Banks
    29 Montrose Avenue
    G52 4LA Hillington Park
    Glasgow
    Director
    29 Montrose Avenue
    G52 4LA Hillington Park
    Glasgow
    British79846610001
    JAP, Chee Miau
    8 Thurloe Street
    SW7 2ST London
    Director
    8 Thurloe Street
    SW7 2ST London
    United KingdomSingaporean101200680001
    LAWRENCE, Stephen John
    The Old Barn Littleton
    SO22 6QS Winchester
    Hants
    Director
    The Old Barn Littleton
    SO22 6QS Winchester
    Hants
    EnglandBritish5579020001
    LOCK, Jason David
    32 Monkton Rise
    TS14 6BG Guisborough
    Chessington House
    Director
    32 Monkton Rise
    TS14 6BG Guisborough
    Chessington House
    EnglandBritish144822040001
    MARK, Larry Edward
    29 Cedar Drive
    SL5 0UA Sunningdale
    Berkshire
    Director
    29 Cedar Drive
    SL5 0UA Sunningdale
    Berkshire
    New Zealander5076900001
    MCINTEER, Warren Hill
    11 Thorn Road
    Bearsden
    G61 4PP Glasgow
    Lanarkshire
    Director
    11 Thorn Road
    Bearsden
    G61 4PP Glasgow
    Lanarkshire
    ScotlandBritish100131200001
    MIDMER, Richard Neil
    Southgate House, Archer Street
    Darlington
    DL3 6AH County Durham
    Director
    Southgate House, Archer Street
    Darlington
    DL3 6AH County Durham
    EnglandBritish110640170001
    MORETON, John Ernest
    The Old Farm
    Winkfield Row
    RG12 6NG Reading
    Berkshire
    Director
    The Old Farm
    Winkfield Row
    RG12 6NG Reading
    Berkshire
    New Zealander80392940001
    MOSS, John Rhys
    Bryn Y Gwynt
    Graigfechan
    LL15 2EY Ruthin
    Clwyd
    Director
    Bryn Y Gwynt
    Graigfechan
    LL15 2EY Ruthin
    Clwyd
    British36148600001
    MURPHY, Charles Furber
    8 Tidwells Lea
    Warfield
    RG42 3TP Bracknell
    Berkshire
    Director
    8 Tidwells Lea
    Warfield
    RG42 3TP Bracknell
    Berkshire
    British69603410001
    MURPHY, John
    4 Lochend Road
    KA10 6JJ Troon
    Director
    4 Lochend Road
    KA10 6JJ Troon
    United KingdomBritish26177180004

    Does CAIRNCROFT LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of accession and charge
    Created On Aug 21, 2008
    Delivered On Sep 02, 2008
    Outstanding
    Amount secured
    All monies due or to become due from each obligor to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Barclays Bank PLC (In Its Capacity as Security Agent for the Beneficiaries)
    Transactions
    • Sep 02, 2008Registration of a charge (395)
    Single debenture
    Created On Nov 02, 1992
    Delivered On Nov 13, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Including trade fixtures. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Nov 13, 1992Registration of a charge (395)
    • Oct 29, 1998Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Feb 20, 1991
    Delivered On Mar 06, 1991
    Satisfied
    Amount secured
    All monies due or to become due from excelor health care limited to the chargee on any account whatsoever.
    Short particulars
    F/H property k/a cairncroft spath road, didsbury title no gm 316602 together with all buildings & fixtures thereon assigns the goodwill of the business & full benefit of all present and future licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
    Persons Entitled
    • Ucb Bank PLC
    Transactions
    • Mar 06, 1991Registration of a charge
    • Oct 31, 2002Statement of satisfaction of a charge in full or part (403a)
    Charge
    Created On Jun 07, 1984
    Delivered On Jun 22, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed & floating charge - undertaking and all property and assets present and future including bookdebts uncalled capital.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jun 22, 1984Registration of a charge
    • Oct 01, 1991Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jun 07, 1984
    Delivered On Jun 22, 1984
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H- cairncroft, spath road, didsbury, manchester. T.n- GM316602 or in the proceeds of sale thereof.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jun 22, 1984Registration of a charge
    • Oct 01, 1991Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jun 16, 1983
    Delivered On Jun 17, 1983
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property known as st. Michaels, spath road, didsbury, greater manchester.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 17, 1983Registration of a charge
    Legal charge
    Created On Oct 27, 1978
    Delivered On Nov 01, 1978
    Satisfied
    Amount secured
    £85,000
    Short particulars
    F/H "cairncroft", holme rd, didsbury manchester title no greater manchester la 23371.
    Persons Entitled
    • G.V.Wolf
    • M.J.S.Wolf
    Transactions
    • Nov 01, 1978Registration of a charge
    • Oct 01, 1991Statement of satisfaction of a charge in full or part (403a)

    Does CAIRNCROFT LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 20, 2012Date of meeting to approve CVA
    Aug 20, 2012Date of completion or termination of CVA
    Corporate voluntary arrangement (CVA)
    NameRoleAddressAppointed OnCeased On
    Richard Dixon Fleming
    1 The Embankment
    Neville Street
    LS1 4DW Leeds
    West Yorkshire
    practitioner
    1 The Embankment
    Neville Street
    LS1 4DW Leeds
    West Yorkshire
    Howard Smith
    Kpmg Llp
    1 The Embankment
    LS1 4DW Neville Street
    Leeds
    practitioner
    Kpmg Llp
    1 The Embankment
    LS1 4DW Neville Street
    Leeds

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0