AH SCARBOROUGH HEALTH PARK LIMITED

AH SCARBOROUGH HEALTH PARK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Insolvency
  • Data Source
  • Overview

    Company NameAH SCARBOROUGH HEALTH PARK LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 06343649
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of AH SCARBOROUGH HEALTH PARK LIMITED?

    • Development of building projects (41100) / Construction
    • Buying and selling of own real estate (68100) / Real estate activities

    Where is AH SCARBOROUGH HEALTH PARK LIMITED located?

    Registered Office Address
    Floor 2 10 Wellington Place
    LS1 4AP Leeds
    Undeliverable Registered Office AddressNo

    What are the latest accounts for AH SCARBOROUGH HEALTH PARK LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnOct 31, 2020
    Next Accounts Due OnJul 31, 2021
    Last Accounts
    Last Accounts Made Up ToOct 31, 2019

    What is the status of the latest confirmation statement for AH SCARBOROUGH HEALTH PARK LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToAug 15, 2021
    Next Confirmation Statement DueAug 29, 2021
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 15, 2020
    OverdueYes

    What are the latest filings for AH SCARBOROUGH HEALTH PARK LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of a voluntary liquidator

    3 pages600

    Administrator's progress report

    30 pagesAM10

    Notice of move from Administration case to Creditors Voluntary Liquidation

    31 pagesAM22

    Administrator's progress report

    28 pagesAM10

    Administrator's progress report

    24 pagesAM10

    Notice of extension of period of Administration

    4 pagesAM19

    Administrator's progress report

    24 pagesAM10

    Registered office address changed from C/O Begbies Traynor Toronto Square Toronto Street Leeds LS1 2HJ England to Floor 2 10 Wellington Place Leeds LS1 4AP on Jul 25, 2023

    2 pagesAD01

    Administrator's progress report

    24 pagesAM10

    Notice of extension of period of Administration

    4 pagesAM19

    Notice of extension of period of Administration

    4 pagesAM19

    Administrator's progress report

    24 pagesAM10

    Administrator's progress report

    25 pagesAM10

    Notice of extension of period of Administration

    3 pagesAM19

    Notice of extension of period of Administration

    3 pagesAM19

    Administrator's progress report

    24 pagesAM10

    Notice of deemed approval of proposals

    3 pagesAM06

    Statement of affairs with form AM02SOA

    10 pagesAM02

    Statement of administrator's proposal

    40 pagesAM03

    Appointment of an administrator

    3 pagesAM01

    Registered office address changed from 168 Birmingham Road Shenstone Wood End Lichfield WS14 0NX England to C/O Begbies Traynor Toronto Square Toronto Street Leeds LS1 2HJ on Dec 10, 2020

    1 pagesAD01

    Accounts for a small company made up to Oct 31, 2019

    14 pagesAA

    Termination of appointment of Jonathan Holmes as a director on Nov 30, 2020

    1 pagesTM01

    Registered office address changed from C/O Begbies Traynor Toronto Square Toronto Street Leeds LS1 2HJ England to 168 Birmingham Road Shenstone Wood End Lichfield WS14 0NX on Nov 11, 2020

    1 pagesAD01

    Termination of appointment of Kate Elizabeth Minion as a secretary on Aug 31, 2020

    1 pagesTM02

    Who are the officers of AH SCARBOROUGH HEALTH PARK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HATHAWAY, James Andrew John
    10 Wellington Place
    LS1 4AP Leeds
    Floor 2
    Director
    10 Wellington Place
    LS1 4AP Leeds
    Floor 2
    EnglandBritish129270110001
    WALTERS, Antony John
    10 Wellington Place
    LS1 4AP Leeds
    Floor 2
    Director
    10 Wellington Place
    LS1 4AP Leeds
    Floor 2
    EnglandBritish118049310003
    MINION, Kate Elizabeth
    Foundry Lane
    Loosley Row
    HP27 0NY Princes Risborough
    Herriotts
    Buckinghamshire
    England
    Secretary
    Foundry Lane
    Loosley Row
    HP27 0NY Princes Risborough
    Herriotts
    Buckinghamshire
    England
    British69215500004
    BROWN, John Kenneth
    9 Lochbroom Drive
    Newton Mearns
    G77 5DY Glasgow
    Director
    9 Lochbroom Drive
    Newton Mearns
    G77 5DY Glasgow
    ScotlandBritish462890004
    DARCH, Richard
    Cliveden Office Village, Lancaster Road
    Cressex Business Park
    HP12 3YZ High Wycombe
    6
    Buckinghamshire
    United Kingdom
    Director
    Cliveden Office Village, Lancaster Road
    Cressex Business Park
    HP12 3YZ High Wycombe
    6
    Buckinghamshire
    United Kingdom
    EnglandBritish178693100001
    HARTSHORNE, David John Morice
    Cliveden Office Village, Lancaster Road
    Cressex Business Park
    HP12 3YZ High Wycombe
    6
    Buckinghamshire
    United Kingdom
    Director
    Cliveden Office Village, Lancaster Road
    Cressex Business Park
    HP12 3YZ High Wycombe
    6
    Buckinghamshire
    United Kingdom
    EnglandBritish87382740001
    HOLMES, Jonathan
    Birmingham Road
    Shenstone Wood End
    WS14 0NX Lichfield
    168
    England
    Director
    Birmingham Road
    Shenstone Wood End
    WS14 0NX Lichfield
    168
    England
    Northern IrelandBritish107261280003
    HOLMES, Jonathan
    9 Holly Close
    Farnham Common
    SL2 3QT Slough
    Director
    9 Holly Close
    Farnham Common
    SL2 3QT Slough
    EnglandBritish107261280002
    MINION, Stephen Gregory
    Cliveden Office Village, Lancaster Road
    Cressex Business Park
    HP12 3YZ High Wycombe
    6
    Buckinghamshire
    United Kingdom
    Director
    Cliveden Office Village, Lancaster Road
    Cressex Business Park
    HP12 3YZ High Wycombe
    6
    Buckinghamshire
    United Kingdom
    EnglandBritish40537330005
    WALKER, Bruce Layland
    59 Chiswick Staithe
    Hartington Road
    W4 3TP London
    Director
    59 Chiswick Staithe
    Hartington Road
    W4 3TP London
    United KingdomBritish82714410001
    WEAVER, Christopher Giles Herron
    Greywalls Hotel
    EH31 2EG Gullane
    Lothian
    Director
    Greywalls Hotel
    EH31 2EG Gullane
    Lothian
    ScotlandBritish1251050001
    ASSURA LIMITED
    Greenalls Avenue
    WA4 6HL Warrington
    The Brew House
    United Kingdom
    Director
    Greenalls Avenue
    WA4 6HL Warrington
    The Brew House
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number07184790
    149895250001

    Who are the persons with significant control of AH SCARBOROUGH HEALTH PARK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ashley House Plc
    Wellington Road
    Cressex Business Park
    HP12 3PS High Wycombe
    Unit 1, Barnes Wallis Court
    England
    Apr 06, 2016
    Wellington Road
    Cressex Business Park
    HP12 3PS High Wycombe
    Unit 1, Barnes Wallis Court
    England
    No
    Legal FormPublic Company
    Legal AuthorityCompanies Act
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    What are the latest statements on persons with significant control for AH SCARBOROUGH HEALTH PARK LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Aug 15, 2016Aug 15, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does AH SCARBOROUGH HEALTH PARK LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 15, 2021Administration started
    Jan 10, 2025Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Julian Pitts
    Fourth Floor, Toronto Square Toronto Street
    LS1 2HJ Leeds
    West Yorkshire
    practitioner
    Fourth Floor, Toronto Square Toronto Street
    LS1 2HJ Leeds
    West Yorkshire
    Robert Alexander Henry Maxwell
    4th Floor Toronto Square Toronto Street
    LS1 2HJ Leeds
    West Yorkshire
    practitioner
    4th Floor Toronto Square Toronto Street
    LS1 2HJ Leeds
    West Yorkshire
    2
    DateType
    Jan 10, 2025Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Julian Pitts
    Floor 2 10 Wellington Place
    LS1 4AP Leeds
    West Yorkshire
    practitioner
    Floor 2 10 Wellington Place
    LS1 4AP Leeds
    West Yorkshire
    Robert Alexander Henry Maxwell
    Floor 2 10 Wellington Place
    LS1 4AP Leeds
    West Yorkshire
    practitioner
    Floor 2 10 Wellington Place
    LS1 4AP Leeds
    West Yorkshire

    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