ASHBOURNE HOMES LIMITED

ASHBOURNE HOMES LIMITED

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

    Company NameASHBOURNE HOMES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC111467
    JurisdictionScotland
    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 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 AddressNo

    What were the previous names of ASHBOURNE HOMES LIMITED?

    Previous Company Names
    Company NameFromUntil
    ASHBOURNE HOMES LIMITEDJun 07, 1988Jun 07, 1988

    What are the latest accounts for ASHBOURNE HOMES LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2010

    What are the latest filings for ASHBOURNE HOMES LIMITED?

    Filings
    DateDescriptionDocumentType

    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

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

    2 pagesAP01

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

    1 pagesTM01

    Notice of completion of voluntary arrangement

    6 pages1.4(Scot)

    Notice of report of meeting approving voluntary arrangement

    4 pages1.1(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 pagesAD01

    Annual return made up to Jan 15, 2012 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 18, 2012

    Statement of capital on Jan 18, 2012

    • Capital: GBP 33,900,000
    SH01

    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

    Appointment of Francis Declan Finbar Tempany Mccormack as a secretary

    1 pagesAP03

    Termination of appointment of William Mcleish as a secretary

    1 pagesTM02

    Full accounts made up to Sep 30, 2010

    27 pagesAA

    Annual return made up to Jan 15, 2011 with full list of shareholders

    3 pagesAR01

    Appointment of Mr David Andrew Smith as a director

    2 pagesAP01

    Termination of appointment of Richard Midmer as a director

    1 pagesTM01

    Registered office address changed from 193 Bath Street Glasgow G2 4HU on Jul 27, 2010

    1 pagesAD01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Enter into various agreements 14/05/2010
    RES13

    Annual return made up to Jan 15, 2010 with full list of shareholders

    4 pagesAR01

    Termination of appointment of Lynn Fearn as a director

    1 pagesTM01

    Termination of appointment of David Smith as a director

    1 pagesTM01

    Who are the officers of ASHBOURNE HOMES 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
    c/o Dla Piper Scotland Llp
    West George Street
    G2 4RB Glasgow
    249
    United Kingdom
    Director
    c/o Dla Piper Scotland Llp
    West George Street
    G2 4RB Glasgow
    249
    United Kingdom
    United KingdomBritish163496070001
    FEENEY, Martin
    13 Avonhead Avenue
    Condorrat Cumbernauld
    G67 4RB Glasgow
    Scotland
    Secretary
    13 Avonhead Avenue
    Condorrat Cumbernauld
    G67 4RB Glasgow
    Scotland
    British53915080001
    FEENEY, Martin
    13 Avonhead Avenue
    Condorrat Cumbernauld
    G67 4RB Glasgow
    Scotland
    Secretary
    13 Avonhead Avenue
    Condorrat Cumbernauld
    G67 4RB Glasgow
    Scotland
    British53915080001
    FORD, Colin Andrew
    12 Willow Drive
    Milton Of Campsie
    G66 8DY Glasgow
    Lanarkshire
    Secretary
    12 Willow Drive
    Milton Of Campsie
    G66 8DY Glasgow
    Lanarkshire
    British70144650001
    HURRELL, Steven Alfred
    8 Hamilton Crescent
    Bearsden
    G61 3JP Glasgow
    Strathclyde
    Secretary
    8 Hamilton Crescent
    Bearsden
    G61 3JP Glasgow
    Strathclyde
    British82311390001
    KIME, Sean Thomas
    Flat 1
    3 Nevern Place
    SW5 9NR London
    Secretary
    Flat 1
    3 Nevern Place
    SW5 9NR London
    British89002440002
    LANG, Anthony
    58 West Regent Street
    G2 2QZ Glasgow
    Lanarkshire
    Secretary
    58 West Regent Street
    G2 2QZ Glasgow
    Lanarkshire
    British557550001
    MACFARLANE, Rona Jane
    2/2 5 Doune Quadrant
    G20 6DL Glasgow
    Secretary
    2/2 5 Doune Quadrant
    G20 6DL Glasgow
    British62509960001
    MCCORMACK, Francis Declan Finbar Tempany
    c/o Dla Piper Scotland Llp
    West George Street
    G2 4RB Glasgow
    249
    United Kingdom
    Secretary
    c/o Dla Piper Scotland Llp
    West George Street
    G2 4RB Glasgow
    249
    United Kingdom
    158304700001
    MCLEISH, William David
    c/o Southern Cross Healthcare
    Lomond Court
    Ground Floor Unit 2
    FK9 4TU Stirling
    The Castle Business Park
    Scotland
    Secretary
    c/o Southern Cross Healthcare
    Lomond Court
    Ground Floor Unit 2
    FK9 4TU Stirling
    The Castle Business Park
    Scotland
    British168970640001
    MITCHELL, Andrew Ross
    Highwood
    PA13 4TA Kilmacolm
    Refrewshire
    Secretary
    Highwood
    PA13 4TA Kilmacolm
    Refrewshire
    British25359180002
    RUTTER, Christopher
    15 The Dell
    DL14 7HJ Bishop Auckland
    County Durham
    Secretary
    15 The Dell
    DL14 7HJ Bishop Auckland
    County Durham
    British103588940001
    SPEIRS, Lesley Sarah
    22 Douglas Park Crescent
    Bearsden
    G61 3DT Glasgow
    Lanarkshire
    Secretary
    22 Douglas Park Crescent
    Bearsden
    G61 3DT Glasgow
    Lanarkshire
    British69112020001
    SPEIRS, Lesley Sarah
    22 Douglas Park Crescent
    Bearsden
    G61 3DT Glasgow
    Lanarkshire
    Secretary
    22 Douglas Park Crescent
    Bearsden
    G61 3DT Glasgow
    Lanarkshire
    British69112020001
    BURNESS SOLICITORS
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    Nominee Secretary
    50 Lothian Road
    Festival Square
    EH3 9WJ Edinburgh
    900000240001
    ABLETT, Julie
    166 Rutland Road
    West Bridgford
    NG2 5DZ Nottingham
    Director
    166 Rutland Road
    West Bridgford
    NG2 5DZ Nottingham
    British57906600001
    ASPIN, David William
    Southover
    Spring Lane Burwash
    TN19 7JB Etchingham
    East Sussex
    Director
    Southover
    Spring Lane Burwash
    TN19 7JB Etchingham
    East Sussex
    British41679550002
    BARLOW, George Edward
    41 Nidd Approach
    LS22 7UJ Wetherby
    West Yorkshire
    Director
    41 Nidd Approach
    LS22 7UJ Wetherby
    West Yorkshire
    EnglandBritish66559170001
    BOLOT, Timothy James
    c/o Dla Piper Scotland Llp
    West George Street
    G2 4RB Glasgow
    249
    United Kingdom
    Director
    c/o Dla Piper Scotland Llp
    West George Street
    G2 4RB Glasgow
    249
    United Kingdom
    United KingdomBritish107837080002
    BRADEEN, Chester Howard
    Pipers Cottage Grove Heath Road
    Ripley
    GU23 6EU Woking
    Surrey
    Director
    Pipers Cottage Grove Heath Road
    Ripley
    GU23 6EU Woking
    Surrey
    American51593550001
    BUCHAN, William James
    c/o Southern Cross Healthcare
    Lomond Court
    Ground Floor Unit 2
    FK9 4TU Stirling
    The Castle Business Park
    Scotland
    Director
    c/o Southern Cross Healthcare
    Lomond Court
    Ground Floor Unit 2
    FK9 4TU Stirling
    The Castle Business Park
    Scotland
    EnglandBritish79917240001
    BURNETT, Marion
    Ravenscourt House 21 Thornton Road
    Thorntonhall
    G74 5AL Glasgow
    Lanarkshire
    Director
    Ravenscourt House 21 Thornton Road
    Thorntonhall
    G74 5AL Glasgow
    Lanarkshire
    British1045600001
    CHISMAN, Ronald Neil
    1 Beaufort Close
    SW15 3TL London
    Director
    1 Beaufort Close
    SW15 3TL London
    United KingdomBritish780950001
    COLVIN, William
    Senang
    Pyrford Woods Road
    GU22 8QR West Byfleet
    Surrey
    Director
    Senang
    Pyrford Woods Road
    GU22 8QR West Byfleet
    Surrey
    United KingdomBritish51697890003
    DAVIS, Mary
    Oakdene
    200 Culduthel Road
    IV2 4BH Inverness
    Director
    Oakdene
    200 Culduthel Road
    IV2 4BH Inverness
    British76212360001
    DENNY, Nigel John
    Brook House The Manor
    Potton
    SG19 2RN Sandy
    Bedfordshire
    Director
    Brook House The Manor
    Potton
    SG19 2RN Sandy
    Bedfordshire
    British53339290001
    FARMER, Nicholas John
    62 Freshwater Close
    Great Sankey
    WA5 3PU Warrington
    Cheshire
    Director
    62 Freshwater Close
    Great Sankey
    WA5 3PU Warrington
    Cheshire
    United KingdomBritish124228290001
    FARRALL, Elaine Ann
    Manton Lodge
    Clumber Park
    S80 3AX Worksop
    Nottinghamshire
    Director
    Manton Lodge
    Clumber Park
    S80 3AX Worksop
    Nottinghamshire
    British14241020001
    FEARN, Lynn
    Elmwood Drive
    DE55 7QJ Alfreton
    24
    Derbyshire
    Director
    Elmwood Drive
    DE55 7QJ Alfreton
    24
    Derbyshire
    United KingdomBritish130867640001
    FEENEY, Martin
    13 Avonhead Avenue
    Condorrat Cumbernauld
    G67 4RB Glasgow
    Scotland
    Director
    13 Avonhead Avenue
    Condorrat Cumbernauld
    G67 4RB Glasgow
    Scotland
    ScotlandBritish53915080001
    FINNIS, Pam
    193 Bath Street
    Glasgow
    G2 4HU
    Director
    193 Bath Street
    Glasgow
    G2 4HU
    United KingdomBritish133719530001
    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
    193 Bath Street
    Glasgow
    G2 4HU
    Director
    193 Bath Street
    Glasgow
    G2 4HU
    United KingdomBritish111188390002
    FOULKES, Kamma
    17 Lower Castle Street
    NP7 5EE Abergavenny
    Monmouthshire
    Director
    17 Lower Castle Street
    NP7 5EE Abergavenny
    Monmouthshire
    United KingdomBritish111188390002

    Does ASHBOURNE HOMES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 24, 1999Registration of a charge (410)
    • Mar 12, 2001Statement of satisfaction of a charge in full or part (419a)
    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
    • The Governor & Company of the Bank of Scotland as Security Trustee for the Beneficiaries
    Transactions
    • Mar 18, 1997Registration of a charge (410)
    • Aug 13, 2002Statement of satisfaction of a charge in full or part (419a)
    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
    • The Governor and Company of the Bank of Scotland as Security Trustee for the Beneficiaries
    Transactions
    • Jan 06, 1997Registration of a charge (410)
    • Aug 13, 2002Statement of satisfaction of a charge in full or part (419a)
    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
    • The Governor and Company of the Bank of Scotland as Security Trustee for the Beneficiaries
    Transactions
    • Jan 06, 1997Registration of a charge (410)
    • Aug 13, 2002Statement of satisfaction of a charge in full or part (419a)
    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
    • The Governor and Company of the Bank of Scotland as Security Trustee for the Beneficiaries
    Transactions
    • Nov 21, 1996Registration of a charge (410)
    • Jul 30, 2002Statement of satisfaction of a charge in full or part (419a)
    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
    • The Governor and Company of the Bank of Scotland as Security Trustee for the Beneficiaries
    Transactions
    • Nov 21, 1996Registration of a charge (410)
    • Jul 30, 2002Statement of satisfaction of a charge in full or part (419a)
    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
    • The Governor and Company of the Bank of Scotland as Security Trustee for the Beneficiaries
    Transactions
    • Nov 21, 1996Registration of a charge (410)
    • Jul 30, 2002Statement of satisfaction of a charge in full or part (419a)
    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
    • The Governor and Company of the Bank of Scotland as Security Trustee for the Beneficiaries
    Transactions
    • Nov 21, 1996Registration of a charge (410)
    • Jul 30, 2002Statement of satisfaction of a charge in full or part (419a)
    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
    • The Governor and Company of the Bank of Scotland as Security Trustee for the Beneficiaries
    Transactions
    • Nov 21, 1996Registration of a charge (410)
    • Jul 30, 2002Statement of satisfaction of a charge in full or part (419a)
    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
    • The Governor and Company of the Bank of Scotland as Security Trustee for the Beneficiaries
    Transactions
    • Nov 21, 1996Registration of a charge (410)
    • Jul 30, 2002Statement of satisfaction of a charge in full or part (419a)
    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
    • The Governor and Company of the Bank of Scotland as Security Trustee for the Beneficiaries
    Transactions
    • Nov 21, 1996Registration of a charge (410)
    • Jul 30, 2002Statement of satisfaction of a charge in full or part (419a)
    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
    • The Governor and Company of the Bank of Scotland as Security Trustee for the Beneficiaries
    Transactions
    • Nov 21, 1996Registration of a charge (410)
    • Jul 30, 2002Statement of satisfaction of a charge in full or part (419a)
    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
    • The Governor and Company of the Bank of Scotland as Security Trustee for the Beneficiaries
    Transactions
    • Sep 18, 1996Registration of a charge (410)
    • Jul 30, 2002Statement of satisfaction of a charge in full or part (419a)
    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
    • The Governor and Company of the Bank of Scotland as Security Trustee for the Beneficiaries
    Transactions
    • Sep 18, 1996Registration of a charge (410)
    • Jul 30, 2002Statement of satisfaction of a charge in full or part (419a)
    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
    • The Governor and Company of the Bank of Scotland as Security Trustee for the Beneficiaries
    Transactions
    • Sep 18, 1996Registration of a charge (410)
    • Mar 03, 1999Statement of satisfaction of a charge in full or part (419a)
    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
    • The Governor and Company of the Bank of Scotland as Security Trustee for the Beneficiaries
    Transactions
    • Sep 18, 1996Registration of a charge (410)
    • Mar 03, 1999Statement of satisfaction of a charge in full or part (419a)
    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
    • The Governor and Company of the Bank of Scotland as Security Trustee for the Beneficiaries
    Transactions
    • Sep 18, 1996Registration of a charge (410)
    • Aug 13, 2002Statement of satisfaction of a charge in full or part (419a)
    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
    • The Governor and Company of the Bank of Scotland as Security Trustee for the Beneficiaries
    Transactions
    • Sep 18, 1996Registration of a charge (410)
    • Aug 13, 2002Statement of satisfaction of a charge in full or part (419a)
    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
    • The Governor and Company of the Bank of Scotland as Security Trustee for the Beneficiaries
    Transactions
    • Sep 18, 1996Registration of a charge (410)
    • Aug 13, 2002Statement of satisfaction of a charge in full or part (419a)
    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
    • The Governor and Company of the Bank of Scotland as Security Trustee for the Beneficiaries
    Transactions
    • Sep 18, 1996Registration of a charge (410)
    • Aug 13, 2002Statement of satisfaction of a charge in full or part (419a)
    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
    • The Governor and Company of the Bank of Scotland as Security Trustee for the Beneficiaries
    Transactions
    • Sep 18, 1996Registration of a charge (410)
    • Aug 13, 2002Statement of satisfaction of a charge in full or part (419a)
    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
    • The Governor and Company of the Bank of Scotland as Security Trustee for the Beneficiaries
    Transactions
    • Sep 18, 1996Registration of a charge (410)
    • Aug 13, 2002Statement of satisfaction of a charge in full or part (419a)
    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
    • The Governor and Company of the Bank of Scotland as Security Trustee for the Beneficiaries
    Transactions
    • Sep 18, 1996Registration of a charge (410)
    • Aug 13, 2002Statement of satisfaction of a charge in full or part (419a)
    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
    • The Governor and Company of the Bank of Scotland as Security Trustee for the Beneficiaries
    Transactions
    • Sep 18, 1996Registration of a charge (410)
    • Aug 13, 2002Statement of satisfaction of a charge in full or part (419a)
    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
    • The Governor and Company of the Bank of Scotland as Security Trustee for the Beneficiaries
    Transactions
    • Sep 18, 1996Registration of a charge (410)
    • Aug 13, 2002Statement of satisfaction of a charge in full or part (419a)

    Does ASHBOURNE HOMES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 20, 2012Date of completion or termination of CVA
    Jun 20, 2012Date of meeting to approve CVA
    Corporate voluntary arrangement (CVA)
    NameRoleAddressAppointed OnCeased On
    Howard Smith
    Kpmg Llp
    1 The Embankment
    LS1 4DW Neville Street
    Leeds
    practitioner
    Kpmg Llp
    1 The Embankment
    LS1 4DW Neville Street
    Leeds
    Notesscottish-insolvency-info

    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