ASHBOURNE BOSS LIMITED

ASHBOURNE BOSS LIMITED

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

    Company NameASHBOURNE BOSS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05282592
    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 ASHBOURNE BOSS LIMITED?

    • Medical nursing home activities (86102) / Human health and social work activities

    Where is ASHBOURNE BOSS LIMITED located?

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

    What are the latest accounts for ASHBOURNE BOSS LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2010

    What are the latest filings for ASHBOURNE BOSS LIMITED?

    Filings
    DateDescriptionDocumentType

    Bona Vacantia disclaimer

    1 pagesBONA

    Bona Vacantia disclaimer

    1 pagesBONA

    Bona Vacantia disclaimer

    1 pagesBONA

    Bona Vacantia disclaimer

    1 pagesBONA

    Bona Vacantia disclaimer

    1 pagesBONA

    Bona Vacantia disclaimer

    1 pagesBONA

    Bona Vacantia disclaimer

    1 pagesBONA

    Bona Vacantia disclaimer

    1 pagesBONA

    Bona Vacantia disclaimer

    1 pagesBONA

    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

    Termination of appointment of Timothy James Bolot as a director on Aug 31, 2012

    1 pagesTM01

    Appointment of Mr David Charles Lovett as a director on Aug 31, 2012

    2 pagesAP01

    Notice of completion of voluntary arrangement

    6 pages1.4

    Notice to Registrar of companies voluntary arrangement taking effect

    4 pages1.1

    Annual return made up to Nov 03, 2011 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 06, 2011

    Statement of capital on Dec 06, 2011

    • Capital: GBP 1
    SH01

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

    1 pagesTM01

    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

    Termination of appointment of William Mcleish as a secretary

    1 pagesTM02

    Appointment of Francis Declan Finbar Tempany Mccormack as a secretary

    1 pagesAP03

    Who are the officers of ASHBOURNE BOSS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LOVETT, David Charles
    The Grange
    SW19 4PS London
    17
    England
    England
    Director
    The Grange
    SW19 4PS London
    17
    England
    England
    United KingdomBritish34419700002
    TAYLOR, Stephen Jonathan
    Southgate House, Archer Street
    Darlington
    DL3 6AH County Durham
    Director
    Southgate House, Archer Street
    Darlington
    DL3 6AH County Durham
    United KingdomBritish163496070001
    KIME, Sean Thomas
    Flat 1, 3 Nevern Place
    SW5 9NR London
    Secretary
    Flat 1, 3 Nevern Place
    SW5 9NR London
    British96974070001
    MCCORMACK, Francis Declan Finbar Tempany
    Southgate House, Archer Street
    Darlington
    DL3 6AH County Durham
    Secretary
    Southgate House, Archer Street
    Darlington
    DL3 6AH County Durham
    158304860001
    MCLEISH, William David
    Southgate House, Archer Street
    Darlington
    DL3 6AH County Durham
    Secretary
    Southgate House, Archer Street
    Darlington
    DL3 6AH County Durham
    British168970640001
    RUTTER, Christopher
    15 The Dell
    DL14 7HJ Bishop Auckland
    County Durham
    Secretary
    15 The Dell
    DL14 7HJ Bishop Auckland
    County Durham
    British103588940001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BAILEY, Anne
    Southgate House, Archer Street
    Darlington
    DL3 6AH County Durham
    Director
    Southgate House, Archer Street
    Darlington
    DL3 6AH County Durham
    United KingdomBritish118289800001
    BOLOT, Timothy James
    Southgate House, Archer Street
    Darlington
    DL3 6AH County Durham
    Director
    Southgate House, Archer Street
    Darlington
    DL3 6AH County Durham
    United KingdomBritish107837080002
    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
    COUSINS, Carol
    Crumlin Road
    Ballinderry Upper
    BT28 2JX Lisburn
    26
    County Antrim
    Director
    Crumlin Road
    Ballinderry Upper
    BT28 2JX Lisburn
    26
    County Antrim
    Northern IrelandBritish249170210001
    FEARN, Lynn
    Elmwood Drive
    DE55 7QJ Alfreton
    24
    Derbyshire
    Director
    Elmwood Drive
    DE55 7QJ Alfreton
    24
    Derbyshire
    United KingdomBritish130867640001
    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
    HAINES, Ellen
    Whiteoaks
    10 St Richards Close, Wychbold
    WR9 7PP Droitwich
    Director
    Whiteoaks
    10 St Richards Close, Wychbold
    WR9 7PP Droitwich
    British89071020003
    JAP, Chee Miau
    8 Thurloe Street
    SW7 2ST London
    Director
    8 Thurloe Street
    SW7 2ST London
    United KingdomSingaporean101200680001
    LOCK, Jason David
    32 Monkton Rise
    TS14 6BG Guisborough
    Chessington House
    Director
    32 Monkton Rise
    TS14 6BG Guisborough
    Chessington House
    EnglandBritish144822040001
    MACINTOSH, Michael
    Southgate House, Archer Street
    Darlington
    DL3 6AH County Durham
    Director
    Southgate House, Archer Street
    Darlington
    DL3 6AH County Durham
    United KingdomBritish137864880001
    MALHAM, Janette
    Southgate House, Archer Street
    Darlington
    DL3 6AH County Durham
    Director
    Southgate House, Archer Street
    Darlington
    DL3 6AH County Durham
    United KingdomBritish91088900004
    MCKEEVER, Pauline Ann
    40 Pine Place
    G5 0BX Glasgow
    Director
    40 Pine Place
    G5 0BX Glasgow
    BritainBritish91521130001
    MIDMER, Richard Neil
    Southgate House, Archer Street
    Darlington
    DL3 6AH County Durham
    Director
    Southgate House, Archer Street
    Darlington
    DL3 6AH County Durham
    EnglandBritish110640170001
    MURPHY, John
    4 Lochend Road
    KA10 6JJ Troon
    Director
    4 Lochend Road
    KA10 6JJ Troon
    United KingdomBritish26177180004
    POYNTON, Ellen
    Whiteoaks
    10 St Richards Close, Wychbold
    WR9 7PP Droitwich
    Director
    Whiteoaks
    10 St Richards Close, Wychbold
    WR9 7PP Droitwich
    United KingdomBritish89071020004
    SCOTT, Philip Henry
    The Old Vicarage
    Newgate
    DL12 8NW Barnard Castle
    County Durham
    Director
    The Old Vicarage
    Newgate
    DL12 8NW Barnard Castle
    County Durham
    EnglandBritish174231320001
    SIZER, Graham Kevin
    Old Salutation Barn
    Low Street Little Fencote
    DL7 9LR Northallerton
    Director
    Old Salutation Barn
    Low Street Little Fencote
    DL7 9LR Northallerton
    EnglandBritish77274540003
    SMITH, David Andrew, Mr.
    Southgate House, Archer Street
    Darlington
    DL3 6AH County Durham
    Director
    Southgate House, Archer Street
    Darlington
    DL3 6AH County Durham
    United KingdomBritish147997950001
    SMITH, David Andrew, Mr.
    Durham Road
    Low Fell
    NE9 5AL Gateshead
    377
    England
    England
    Director
    Durham Road
    Low Fell
    NE9 5AL Gateshead
    377
    England
    England
    United KingdomBritish147997950001
    STOREY, John
    93 Dacre Park
    Blackheath
    SE13 5BX London
    Director
    93 Dacre Park
    Blackheath
    SE13 5BX London
    British60123860002
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Does ASHBOURNE BOSS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Fixed and floating charge
    Created On Aug 11, 2005
    Delivered On Aug 18, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company or any group company (or any one or more of them) to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The l/h property known as chester housecare centre 8/10 third avenue sherwood R. 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. See the mortgage charge document for full details.
    Persons Entitled
    • Cannon Capital Properties Limited
    Transactions
    • Aug 18, 2005Registration of a charge (395)
    • Jun 22, 2007Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On Aug 11, 2005
    Delivered On Aug 18, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company or any group company (or any one or more of them) to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The l/h property known as nightingale court 11 to 14 comberton road kidderminste. 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. See the mortgage charge document for full details.
    Persons Entitled
    • Cannon Capital Properties Limited
    Transactions
    • Aug 18, 2005Registration of a charge (395)
    • Jun 22, 2007Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On Aug 11, 2005
    Delivered On Aug 18, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company or any group company (or any one or more of them) to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The l/h property known as burgh hall hall lane skegness lincolnshire t/n LL24913. 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. See the mortgage charge document for full details.
    Persons Entitled
    • Cannon Capital Properties Limited
    Transactions
    • Aug 18, 2005Registration of a charge (395)
    • Jun 22, 2007Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On Aug 11, 2005
    Delivered On Aug 18, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company or any group company (or any one or more of them) to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The l/h property known as stafford HALL138-140 thundersley park road south benf. 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. See the mortgage charge document for full details.
    Persons Entitled
    • Cannon Capital Properties Limited
    Transactions
    • Aug 18, 2005Registration of a charge (395)
    • Jun 22, 2007Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On Aug 11, 2005
    Delivered On Aug 18, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company or any group company (or any one or more of them) to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The l/h property known as stafford court care centre venables close canvey islan. 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. See the mortgage charge document for full details.
    Persons Entitled
    • Cannon Capital Properties Limited
    Transactions
    • Aug 18, 2005Registration of a charge (395)
    • Jun 22, 2007Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On Aug 11, 2005
    Delivered On Aug 18, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company or any group company (or any one or more of them) to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The l/h property known as st paul's nursing home high street waddington lincoln,. 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. See the mortgage charge document for full details.
    Persons Entitled
    • Cannon Capital Properties Limited
    Transactions
    • Aug 18, 2005Registration of a charge (395)
    • Jun 22, 2007Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On Aug 11, 2005
    Delivered On Aug 18, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company or any group company (or any one or more of them) to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The l/h property known as sampford house 27 shurnold melsham wiltshire t/n WT234. 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. See the mortgage charge document for full details.
    Persons Entitled
    • Cannon Capital Properties Limited
    Transactions
    • Aug 18, 2005Registration of a charge (395)
    • Jun 22, 2007Statement of satisfaction of a charge in full or part (403a)
    A standard security which was presented for registration in scotland on 6 july 2005 and
    Created On Jun 28, 2005
    Delivered On Jul 09, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    Lease between cannon capital boss limited and ashbourne boss limited dated 28 june 2005 k/a muirton house nursing home essendy road blairgowrie t/no PTH25285.
    Persons Entitled
    • Cannon Capital Boss Limited
    Transactions
    • Jul 09, 2005Registration of a charge (395)
    • Nov 14, 2005Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On May 10, 2005
    Delivered On May 20, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company or any other group company (or any one or more of them) to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of first fixed charge the l/h estates being, l/h property k/a great horkesley manor, nayland road, great horkesley, colchester. T/no EX445283 including all fixtures, all proceeds of sale, all proceeds of any insurance and the benefit of all covenants, future rights, other rights under operating lease, contracts, book debts, cash receipts. See the mortgage charge document for full details.
    Persons Entitled
    • Cannon Capital Boss Limited
    Transactions
    • May 20, 2005Registration of a charge (395)
    • Nov 14, 2005Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On May 10, 2005
    Delivered On May 20, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company or any other group company (or any one or more of them) to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of first fixed charge all rights relating to the property being, l/h property k/a nayland house, bear street, nayland, colchester. T/no SK190856 and SK200198 including all fixtures, all proceeds of sale, all proceeds of any insurance, the benefit of all covenants, future rights, other rights under operating lease, contracts, book debts, cash receipts. See the mortgage charge document for full details.
    Persons Entitled
    • Cannon Capital Boss Limited
    Transactions
    • May 20, 2005Registration of a charge (395)
    • Nov 14, 2005Statement of satisfaction of a charge in full or part (403a)
    Standard security presented for registration in scotland on 23 february 2005 and
    Created On Feb 11, 2005
    Delivered On Mar 04, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Lease of the subjects known as and forming broomfield nursing home broomfield road glasgow t/n GLA122661.
    Persons Entitled
    • Cannon Capital Boss Limited
    Transactions
    • Mar 04, 2005Registration of a charge (395)
    • Nov 14, 2005Statement of satisfaction of a charge in full or part (403a)
    Floating charge
    Created On Feb 11, 2005
    Delivered On Feb 25, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The property, assets and undertaking of the company. See the mortgage charge document for full details.
    Persons Entitled
    • Cannon Capital Boss Limited
    Transactions
    • Feb 25, 2005Registration of a charge (395)
    • Nov 14, 2005Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On Dec 07, 2004
    Delivered On Dec 22, 2004
    Satisfied
    Amount secured
    All monies due or to become due from the company or any other group company (or any one or more of them) to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Dunnaney, 12 glebe road, carnmoney, newtownabbey, county antrim; glebe, 2 glebe road, carnmoney, newtownabbey, county antrim; kingsland 252 seacliff road, bangor county down. 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. See the mortgage charge document for full details.
    Persons Entitled
    • Cannon Capital Boss Limited
    Transactions
    • Dec 22, 2004Registration of a charge (395)
    • Nov 14, 2005Statement of satisfaction of a charge in full or part (403a)
    Fixed and floating charge
    Created On Nov 25, 2004
    Delivered On Dec 03, 2004
    Satisfied
    Amount secured
    All moneys due or to become due from the company or any other group company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Legal charged property being melmount manor, 1 orchard road, strabane; culmore manor nursing home, 39 culmore road, londonderry; greenhaw lodge, 42 racecourse road, londonderry; templemoyle private nursing home, 41A whitehall road, eglinton, county londonderry. 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. See the mortgage charge document for full details.
    Persons Entitled
    • Cannon Capital Funding Boss Limited
    Transactions
    • Dec 03, 2004Registration of a charge (395)
    • Nov 14, 2005Statement of satisfaction of a charge in full or part (403a)

    Does ASHBOURNE BOSS 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