ASHBOURNE HOMES LIMITED
Overview
| Company Name | ASHBOURNE HOMES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC111467 |
| Jurisdiction | Scotland |
| 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 HOMES LIMITED?
- Compulsory social security activities (84300) / Public administration and defence; compulsory social security
Where is ASHBOURNE HOMES LIMITED located?
| Registered Office Address | c/o DLA PIPER SCOTLAND LLP 249 West George Street G2 4RB Glasgow United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ASHBOURNE HOMES LIMITED?
| Company Name | From | Until |
|---|---|---|
| ASHBOURNE HOMES LIMITED | Jun 07, 1988 | Jun 07, 1988 |
What are the latest accounts for ASHBOURNE HOMES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2010 |
What are the latest filings for ASHBOURNE HOMES 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 | ||||||||||
Appointment of Mr David Charles Lovett as a director on Aug 31, 2012 | 2 pages | AP01 | ||||||||||
Termination of appointment of Timothy James Bolot as a director on Aug 31, 2012 | 1 pages | TM01 | ||||||||||
Notice of completion of voluntary arrangement | 6 pages | 1.4(Scot) | ||||||||||
Notice of report of meeting approving voluntary arrangement | 4 pages | 1.1(Scot) | ||||||||||
Registered office address changed from C/O Southern Cross Healthcare the Castle Business Park Lomond Court Ground Floor Unit 2 Stirling FK9 4TU Scotland on Jan 20, 2012 | 1 pages | AD01 | ||||||||||
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 | ||||||||||
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 | ||||||||||
Full accounts made up to Sep 30, 2010 | 27 pages | AA | ||||||||||
Annual return made up to Jan 15, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
Appointment of Mr David Andrew Smith as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Richard Midmer as a director | 1 pages | TM01 | ||||||||||
Registered office address changed from 193 Bath Street Glasgow G2 4HU on Jul 27, 2010 | 1 pages | AD01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Jan 15, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Termination of appointment of Lynn Fearn as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of David Smith as a director | 1 pages | TM01 | ||||||||||
Who are the officers of ASHBOURNE HOMES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LOVETT, David Charles | Director | The Grange SW19 4PS London 17 England England | United Kingdom | British | 34419700002 | |||||
| TAYLOR, Stephen Jonathan | Director | c/o Dla Piper Scotland Llp West George Street G2 4RB Glasgow 249 United Kingdom | United Kingdom | British | 163496070001 | |||||
| FEENEY, Martin | Secretary | 13 Avonhead Avenue Condorrat Cumbernauld G67 4RB Glasgow Scotland | British | 53915080001 | ||||||
| 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 | ||||||
| LANG, Anthony | Secretary | 58 West Regent Street G2 2QZ Glasgow Lanarkshire | British | 557550001 | ||||||
| MACFARLANE, Rona Jane | Secretary | 2/2 5 Doune Quadrant G20 6DL Glasgow | British | 62509960001 | ||||||
| MCCORMACK, Francis Declan Finbar Tempany | Secretary | c/o Dla Piper Scotland Llp West George Street G2 4RB Glasgow 249 United Kingdom | 158304700001 | |||||||
| MCLEISH, William David | Secretary | c/o Southern Cross Healthcare Lomond Court Ground Floor Unit 2 FK9 4TU Stirling The Castle Business Park Scotland | British | 168970640001 | ||||||
| MITCHELL, Andrew Ross | Secretary | Highwood PA13 4TA Kilmacolm Refrewshire | British | 25359180002 | ||||||
| RUTTER, Christopher | Secretary | 15 The Dell DL14 7HJ Bishop Auckland County Durham | British | 103588940001 | ||||||
| SPEIRS, Lesley Sarah | Secretary | 22 Douglas Park Crescent Bearsden G61 3DT Glasgow Lanarkshire | British | 69112020001 | ||||||
| SPEIRS, Lesley Sarah | Secretary | 22 Douglas Park Crescent Bearsden G61 3DT Glasgow Lanarkshire | British | 69112020001 | ||||||
| BURNESS SOLICITORS | Nominee Secretary | 50 Lothian Road Festival Square EH3 9WJ Edinburgh | 900000240001 | |||||||
| ABLETT, Julie | Director | 166 Rutland Road West Bridgford NG2 5DZ Nottingham | British | 57906600001 | ||||||
| ASPIN, David William | Director | Southover Spring Lane Burwash TN19 7JB Etchingham East Sussex | British | 41679550002 | ||||||
| BARLOW, George Edward | Director | 41 Nidd Approach LS22 7UJ Wetherby West Yorkshire | England | British | 66559170001 | |||||
| BOLOT, Timothy James | Director | c/o Dla Piper Scotland Llp West George Street G2 4RB Glasgow 249 United Kingdom | United Kingdom | British | 107837080002 | |||||
| BRADEEN, Chester Howard | Director | Pipers Cottage Grove Heath Road Ripley GU23 6EU Woking Surrey | American | 51593550001 | ||||||
| BUCHAN, William James | Director | c/o Southern Cross Healthcare Lomond Court Ground Floor Unit 2 FK9 4TU Stirling The Castle Business Park Scotland | England | British | 79917240001 | |||||
| BURNETT, Marion | Director | Ravenscourt House 21 Thornton Road Thorntonhall G74 5AL Glasgow Lanarkshire | British | 1045600001 | ||||||
| CHISMAN, Ronald Neil | Director | 1 Beaufort Close SW15 3TL London | United Kingdom | British | 780950001 | |||||
| COLVIN, William | Director | Senang Pyrford Woods Road GU22 8QR West Byfleet Surrey | United Kingdom | British | 51697890003 | |||||
| DAVIS, Mary | Director | Oakdene 200 Culduthel Road IV2 4BH Inverness | British | 76212360001 | ||||||
| DENNY, Nigel John | Director | Brook House The Manor Potton SG19 2RN Sandy Bedfordshire | British | 53339290001 | ||||||
| FARMER, Nicholas John | Director | 62 Freshwater Close Great Sankey WA5 3PU Warrington Cheshire | United Kingdom | British | 124228290001 | |||||
| FARRALL, Elaine Ann | Director | Manton Lodge Clumber Park S80 3AX Worksop Nottinghamshire | British | 14241020001 | ||||||
| FEARN, Lynn | Director | Elmwood Drive DE55 7QJ Alfreton 24 Derbyshire | United Kingdom | British | 130867640001 | |||||
| FEENEY, Martin | Director | 13 Avonhead Avenue Condorrat Cumbernauld G67 4RB Glasgow Scotland | Scotland | British | 53915080001 | |||||
| FINNIS, Pam | Director | 193 Bath Street Glasgow G2 4HU | United Kingdom | British | 133719530001 | |||||
| FLAHERTY, James Paul | Director | Flat 18 Montagu Court 27-29 Montagu Square W1H 2LG London | American | 100530310001 | ||||||
| FOULKES, Kamma | Director | 193 Bath Street Glasgow G2 4HU | United Kingdom | British | 111188390002 | |||||
| FOULKES, Kamma | Director | 17 Lower Castle Street NP7 5EE Abergavenny Monmouthshire | United Kingdom | British | 111188390002 |
Does ASHBOURNE HOMES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Legal charge | Created On Aug 04, 1999 Delivered On Aug 24, 1999 | Satisfied | Amount secured All sums due or to become due | |
Short particulars 288 blackburn road, bolton, lancashire. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Floating charge | Created On Feb 28, 1997 Delivered On Mar 18, 1997 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Legal charge over land at sedbury park,sedbury,tidenham,gloucestershire. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Floating charge | Created On Dec 24, 1996 Delivered On Jan 06, 1997 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Legal charge over ladyville lodge and the orchard,fen lane,north ockenden,upminster,essex. See the mortgage charge document for full details. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Floating charge | Created On Dec 24, 1996 Delivered On Jan 06, 1997 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Legal mortgage over midfield lodge,cambridge road,oakington,cambridgeshire. See the mortgage charge document for full details. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Nov 08, 1996 Delivered On Nov 21, 1996 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Sunningdale nursing home,brickdale way,hull. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Nov 08, 1996 Delivered On Nov 21, 1996 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Highfield hall,haslingden,rossendale,lancashire. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Nov 08, 1996 Delivered On Nov 21, 1996 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Wordsworth house,wordsworth street,burnley,lancs. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Nov 08, 1996 Delivered On Nov 21, 1996 | Satisfied | Amount secured All sums due or to become due | |
Short particulars The rowans,whalley new road,blackburn,lancashire. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Nov 08, 1996 Delivered On Nov 21, 1996 | Satisfied | Amount secured All sums due or to become due | |
Short particulars 1-3 beech mount,beech street,liverpool. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Nov 08, 1996 Delivered On Nov 21, 1996 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Edgeleigh nursing home,halifax road,littleborough,rochdale. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Nov 08, 1996 Delivered On Nov 21, 1996 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Brierfield nursing home,hardy avenue,pendle. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Nov 08, 1996 Delivered On Nov 21, 1996 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Broome end,pines hill,stansted,essex. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Standard security | Created On Sep 05, 1996 Delivered On Sep 18, 1996 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Rowan court,cults,aberdeen. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Standard security | Created On Sep 05, 1996 Delivered On Sep 18, 1996 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Murrayfield house,murrayfield avenue,edinburgh. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Standard security | Created On Sep 04, 1996 Delivered On Sep 18, 1996 | Satisfied | Amount secured All sums due or to become due | |
Short particulars 234 crow road,glasgow. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Standard security | Created On Sep 04, 1996 Delivered On Sep 18, 1996 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Wellmeadow,wellmeadow way,newton mearns. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Sep 02, 1996 Delivered On Sep 18, 1996 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Fixed and floating charges.park lodge,park avenue,leeds. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Sep 02, 1996 Delivered On Sep 18, 1996 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Fixed and floating charges.edgeworth house,quarry road,bebington,wirral,merseyside. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Sep 02, 1996 Delivered On Sep 18, 1996 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Fixed and floating charges.gateford hill,gateford,worksop,nottingham. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Sep 02, 1996 Delivered On Sep 18, 1996 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Fixed and floating charges.frederick milner house,ermyn way,leatherhead,surrey. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Sep 02, 1996 Delivered On Sep 18, 1996 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Fixed and floating charges.larklands,london road,ascot,berkshire. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Sep 02, 1996 Delivered On Sep 18, 1996 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Fixed and floating charges.laurel court,palantine road,manchester. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Sep 02, 1996 Delivered On Sep 18, 1996 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Fixed and floating charges.grosvenor house,duchy road,harrogate. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Sep 02, 1996 Delivered On Sep 18, 1996 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Fixed and floating charges over bamburgh court,mowbray road,south shields,tyne and wear. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Sep 02, 1996 Delivered On Sep 18, 1996 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Fixed and floating charges over norfolk house,portmore park road,weybridge,surrey. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does ASHBOURNE HOMES 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