ASHBOURNE GROUP EUROPE LIMITED
Overview
| Company Name | ASHBOURNE GROUP EUROPE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02247801 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of ASHBOURNE GROUP EUROPE LIMITED?
- Other human health activities (86900) / Human health and social work activities
Where is ASHBOURNE GROUP EUROPE 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 GROUP EUROPE LIMITED?
| Company Name | From | Until |
|---|---|---|
| SUN HEALTHCARE GROUP EUROPE LIMITED | Sep 17, 1997 | Sep 17, 1997 |
| POOLTOWN HOME LIMITED | May 17, 1990 | May 17, 1990 |
| SOLDBIND LIMITED | Apr 25, 1988 | Apr 25, 1988 |
What are the latest accounts for ASHBOURNE GROUP EUROPE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2010 |
What are the latest filings for ASHBOURNE GROUP EUROPE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Termination of appointment of Francis Declan Finbar Tempany Mccormack as a secretary on Oct 09, 2012 | 1 pages | TM02 | ||||||||||
Notice of completion of voluntary arrangement | 6 pages | 1.4 | ||||||||||
Termination of appointment of Timothy James Bolot as a director on Aug 17, 2012 | 1 pages | TM01 | ||||||||||
Notice to Registrar of companies voluntary arrangement taking effect | 4 pages | 1.1 | ||||||||||
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 | 28 pages | AA | ||||||||||
legacy | 7 pages | MG01 | ||||||||||
Termination of appointment of William Mcleish as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Francis Declan Finbar Tempany Mccormack as a secretary | 1 pages | AP03 | ||||||||||
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 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Sep 27, 2009 | 24 pages | AA | ||||||||||
Annual return made up to Jan 15, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
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 | ||||||||||
Who are the officers of ASHBOURNE GROUP EUROPE 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 | 163496070001 | |||||
| COPELAND, Robert Nigel | Secretary | Cherry Tree Cottage Hearns Lane Gallows Tree Common RG4 9DE Reading Berkshire | British | 5690880001 | ||||||
| FEENEY, Martin | Secretary | 13 Avonhead Avenue Condorrat Cumbernauld G67 4RB Glasgow Scotland | British | 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 | 158304900001 | |||||||
| 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 | 103588940001 | ||||||
| ABLETT, Julie | Director | 166 Rutland Road West Bridgford NG2 5DZ Nottingham | British | 57906600001 | ||||||
| BARLOW, George Edward | Director | 41 Nidd Approach LS22 7UJ Wetherby West Yorkshire | England | British | 66559170001 | |||||
| BOLOT, Timothy James | Director | Southgate House, Archer Street Darlington DL3 6AH County Durham | United Kingdom | British | 107837080002 | |||||
| BRADEEN, Chester Howard | Director | Barberry Cottage Cheapside Road SL5 7QR Ascot Berkshire | Us Citizen | 44958580001 | ||||||
| BUCHAN, William James | Director | Southgate House, Archer Street Darlington DL3 6AH County Durham | England | British | 79917240001 | |||||
| COLVIN, William | Director | Senang Pyrford Woods Road GU22 8QR West Byfleet Surrey | United Kingdom | British | 51697890003 | |||||
| COPELAND, Robert Nigel | Director | Cherry Tree Cottage Hearns Lane Gallows Tree Common RG4 9DE Reading Berkshire | United Kingdom | British | 5690880001 | |||||
| FARRALL, Elaine Ann | Director | Manton Lodge Clumber Park S80 3AX Worksop Nottinghamshire | British | 14241020001 | ||||||
| FEENEY, Martin | Director | 13 Avonhead Avenue Condorrat Cumbernauld G67 4RB Glasgow Scotland | Scotland | British | 53915080001 | |||||
| FLAHERTY, James Paul | Director | Flat 18 Montagu Court 27-29 Montagu Square W1H 2LG London | American | 100530310001 | ||||||
| FOULKES, Kamma | Director | Southgate House, Archer Street Darlington DL3 6AH County Durham | United Kingdom | British | 111188390002 | |||||
| GOSLING, Mark David | Director | Fosse Beck Bewerley HG3 5HX Harrogate | British | 66801660002 | ||||||
| HAMILTON, Thomas Banks | Director | 29 Montrose Avenue G52 4LA Hillington Park Glasgow | British | 79846610001 | ||||||
| HEAPS, Ann | Director | 8 Oakwood Close BL8 1DD Bury Lancashire | British | 124068050001 | ||||||
| JAP, Chee Miau | Director | 8 Thurloe Street SW7 2ST London | United Kingdom | Singaporean | 101200680001 | |||||
| LAWRENCE, Stephen John | Director | The Old Barn Littleton SO22 6QS Winchester Hants | England | British | 5579020001 | |||||
| LOCK, Jason David | Director | 32 Monkton Rise TS14 6BG Guisborough Chessington House | England | British | 144822040001 | |||||
| MALHAM, Janette | Director | Southgate House, Archer Street Darlington DL3 6AH County Durham | United Kingdom | British | 91088900004 | |||||
| MARK, Larry Edward | Director | 29 Cedar Drive SL5 0UA Sunningdale Berkshire | New Zealander | 5076900001 | ||||||
| MCINTEER, Warren Hill | Director | 11 Thorn Road Bearsden G61 4PP Glasgow Lanarkshire | Scotland | British | 100131200001 | |||||
| MIDMER, Richard Neil | Director | Southgate House, Archer Street Darlington DL3 6AH County Durham | England | British | 110640170001 | |||||
| MORETON, John Ernest | Director | The Old Farm Winkfield Row RG12 6NG Reading Berkshire | New Zealander | 80392940001 | ||||||
| MOSS, John Rhys | Director | Bryn Y Gwynt Graigfechan LL15 2EY Ruthin Clwyd | British | 36148600001 |
Does ASHBOURNE GROUP EUROPE LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Supplemental legal mortgage | Created On May 06, 2011 Delivered On May 20, 2011 | Outstanding | Amount secured All monies due or to become due from the company 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 Land on the south side of downshaw road ashton-under-lyne t/no GM552182 and 502 to 506 (eben) oldham road ashton-under-lyne t/no GM590569 see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| Legal charge | Created On Nov 02, 1994 Delivered On Nov 18, 1994 | 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 k/a downshaw lodge oldham road ashton-under-lyne tameside t/nos. Gm 590569, gm 599553, gm 228120, gm 552182 gm 599547 .. floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage debenture | Created On Nov 02, 1994 Delivered On Nov 18, 1994 | 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
| ||||
| 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 F/H property k/a whitby house nursing home pooltown road whitby cheshire t/n ch 239105 with all buildings & fixtures thereon. By way of assignment the goodwill of the business and the full benefit of all present and future licences (see form 395 for full details). Floating charge over all moveable plant machinery implements utensils furniture and equipment. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Jan 12, 1989 Delivered On Jan 20, 1989 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars 99 pooltown road ellesmere port south wirral cheshire t/n ch 239105. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does ASHBOURNE GROUP EUROPE LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Corporate voluntary arrangement (CVA) |
|
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