ASHBOURNE LEASING LIMITED
Overview
Company Name | ASHBOURNE LEASING LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01964687 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of ASHBOURNE LEASING LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is ASHBOURNE LEASING LIMITED located?
Registered Office Address | Southgate House, Archer Street Darlington DL3 6AH County Durham |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ASHBOURNE LEASING LIMITED?
Company Name | From | Until |
---|---|---|
MANOR NURSING HOMES LIMITED | Nov 25, 1985 | Nov 25, 1985 |
What are the latest accounts for ASHBOURNE LEASING LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Sep 30, 2010 |
What are the latest filings for ASHBOURNE LEASING LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
Termination of appointment of Francis Declan Finbar Tempany Mccormack as a secretary on Oct 09, 2012 | 1 pages | TM02 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Termination of appointment of Timothy James Bolot as a director on Jul 24, 2012 | 1 pages | TM01 | ||||||||||
Annual return made up to Jan 15, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of William James Buchan as a director on Nov 15, 2011 | 1 pages | TM01 | ||||||||||
Termination of appointment of David Andrew Smith as a director on Nov 01, 2011 | 1 pages | TM01 | ||||||||||
Appointment of Mr Stephen Jonathan Taylor as a director on Oct 26, 2011 | 2 pages | AP01 | ||||||||||
Appointment of Mr Timothy James Bolot as a director on Oct 26, 2011 | 2 pages | AP01 | ||||||||||
Full accounts made up to Sep 30, 2010 | 18 pages | AA | ||||||||||
Appointment of Francis Declan Finbar Tempany Mccormack as a secretary | 1 pages | AP03 | ||||||||||
Termination of appointment of William Mcleish as a secretary | 1 pages | TM02 | ||||||||||
Annual return made up to Jan 15, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
Termination of appointment of Richard Midmer as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Jan 15, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Full accounts made up to Sep 27, 2009 | 15 pages | AA | ||||||||||
Director's details changed for Mr David Andrew Smith on Jan 07, 2010 | 2 pages | CH01 | ||||||||||
Appointment of Mr David Andrew Smith as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of David Smith as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr David Andrew Smith as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Kamma Foulkes as a director | 1 pages | TM01 | ||||||||||
Director's details changed for William James Buchan on Oct 27, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Richard Neil Midmer on Oct 27, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Kamma Foulkes on Oct 27, 2009 | 2 pages | CH01 | ||||||||||
Secretary's details changed for William David Mcleish on Oct 27, 2009 | 1 pages | CH03 | ||||||||||
Who are the officers of ASHBOURNE LEASING LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
TAYLOR, Stephen Jonathan | Director | Southgate House, Archer Street Darlington DL3 6AH County Durham | United Kingdom | British | Director | 163496070001 | ||||
COPELAND, Robert Nigel | Secretary | Cherry Tree Cottage Hearns Lane Gallows Tree Common RG4 9DE Reading Berkshire | British | Finance Director | 5690880001 | |||||
FEENEY, Martin | Secretary | 13 Avonhead Avenue Condorrat Cumbernauld G67 4RB Glasgow Scotland | British | Finance Director | 53915080001 | |||||
FORD, Colin Andrew | Secretary | 12 Willow Drive Milton Of Campsie G66 8DY Glasgow Lanarkshire | British | 70144650001 | ||||||
HURRELL, Steven Alfred | Secretary | 8 Hamilton Crescent Bearsden G61 3JP Glasgow Strathclyde | British | 82311390001 | ||||||
KIME, Sean Thomas | Secretary | Flat 1 3 Nevern Place SW5 9NR London | British | 89002440002 | ||||||
MACFARLANE, Rona Jane | Secretary | 2/2 5 Doune Quadrant G20 6DL Glasgow | British | 62509960001 | ||||||
MCCORMACK, Francis Declan Finbar Tempany | Secretary | Southgate House, Archer Street Darlington DL3 6AH County Durham | 158304800001 | |||||||
MCLEISH, William David | Secretary | Southgate House, Archer Street Darlington DL3 6AH County Durham | British | 168970640001 | ||||||
MURPHY, Charles Furber | Secretary | 8 Tidwells Lea Warfield RG42 3TP Bracknell Berkshire | British | 69603410001 | ||||||
MURRAY, Karen Mary | Secretary | Willerton Trumpsgreen Road GU25 4HH Virginia Water Surrey | British | 27248850001 | ||||||
RUTTER, Christopher | Secretary | 15 The Dell DL14 7HJ Bishop Auckland County Durham | British | Director | 103588940001 | |||||
ABLETT, Julie | Director | 166 Rutland Road West Bridgford NG2 5DZ Nottingham | British | Company Director | 57906600001 | |||||
BARLOW, George Edward | Director | 41 Nidd Approach LS22 7UJ Wetherby West Yorkshire | England | British | Company Director | 66559170001 | ||||
BOLOT, Timothy James | Director | Southgate House, Archer Street Darlington DL3 6AH County Durham | United Kingdom | British | Director | 107837080002 | ||||
BRADEEN, Chester Howard | Director | Barberry Cottage Cheapside Road SL5 7QR Ascot Berkshire | Us Citizen | Health Care Admistrator | 44958580001 | |||||
BUCHAN, William James | Director | Southgate House, Archer Street Darlington DL3 6AH County Durham | England | British | Director | 79917240001 | ||||
COLVIN, William | Director | Senang Pyrford Woods Road GU22 8QR West Byfleet Surrey | United Kingdom | British | Director | 51697890003 | ||||
COPELAND, Robert Nigel | Director | Cherry Tree Cottage Hearns Lane Gallows Tree Common RG4 9DE Reading Berkshire | United Kingdom | British | Finance Director | 5690880001 | ||||
FARRALL, Elaine Ann | Director | Manton Lodge Clumber Park S80 3AX Worksop Nottinghamshire | British | Director | 14241020001 | |||||
FEENEY, Martin | Director | 13 Avonhead Avenue Condorrat Cumbernauld G67 4RB Glasgow Scotland | Scotland | British | Finance Director | 53915080001 | ||||
FLAHERTY, James Paul | Director | Flat 18 Montagu Court 27-29 Montagu Square W1H 2LG London | American | Director | 100530310001 | |||||
FOULKES, Kamma | Director | Southgate House, Archer Street Darlington DL3 6AH County Durham | United Kingdom | British | Director | 111188390002 | ||||
GOSLING, Mark David | Director | Fosse Beck Bewerley HG3 5HX Harrogate | British | Director | 66801660002 | |||||
HAMILTON, Thomas Banks | Director | 29 Montrose Avenue G52 4LA Hillington Park Glasgow | British | Company Chairman | 79846610001 | |||||
JAP, Chee Miau | Director | 8 Thurloe Street SW7 2ST London | United Kingdom | Singaporean | Director | 101200680001 | ||||
LAWRENCE, Stephen John | Director | The Old Barn Littleton SO22 6QS Winchester Hants | England | British | Director | 5579020001 | ||||
LOCK, Jason David | Director | 32 Monkton Rise TS14 6BG Guisborough Chessington House | England | British | Director | 144822040001 | ||||
MARK, Larry Edward | Director | 29 Cedar Drive SL5 0UA Sunningdale Berkshire | New Zealander | Company Director | 5076900001 | |||||
MCINTEER, Warren Hill | Director | 11 Thorn Road Bearsden G61 4PP Glasgow Lanarkshire | Scotland | British | Director | 100131200001 | ||||
MIDMER, Richard Neil | Director | Southgate House, Archer Street Darlington DL3 6AH County Durham | England | British | Director | 110640170001 | ||||
MORETON, John Ernest | Director | The Old Farm Winkfield Row RG12 6NG Reading Berkshire | New Zealander | Company Director | 80392940001 | |||||
MOSS, John Rhys | Director | Bryn Y Gwynt Graigfechan LL15 2EY Ruthin Clwyd | British | Company Director | 36148600001 | |||||
MURPHY, Charles Furber | Director | 8 Tidwells Lea Warfield RG42 3TP Bracknell Berkshire | British | Chartered Accountant | 69603410001 | |||||
MURPHY, John | Director | 4 Lochend Road KA10 6JJ Troon | United Kingdom | British | Director | 26177180004 |
Does ASHBOURNE LEASING LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Legal charge | Created On Mar 13, 1995 Delivered On Mar 16, 1995 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H property k/a land adjoining new hall farm chester high road gayton t/n ms 273427 together with all buildings and fixtures .. floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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 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
| ||||
Transactions
| ||||
Legal charge | Created On Dec 06, 1990 Delivered On Dec 13, 1990 | Satisfied | Amount secured All monies due or to become due from exceler health care limited to the chargee on any account whatsoever. | |
Short particulars All that f/hold property k/as new hall manor chester high road neston cheshire. Title no. Ms 233145 together with all buildings and fixtures thereon assignment of the goodwill of the business carried on at the property the full benefit of all present and future licences in connection with the business.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Dec 20, 1985 Delivered On Jan 02, 1986 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars New hall grayton wirral merseyside. | ||||
Persons Entitled
| ||||
Transactions
|
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