BALVAIRD HOMES LIMITED

BALVAIRD HOMES LIMITED

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

    Company NameBALVAIRD HOMES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC114369
    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 BALVAIRD HOMES LIMITED?

    • (9305) /

    Where is BALVAIRD HOMES LIMITED located?

    Registered Office Address
    95 Bothwell Street
    Glasgow
    G2 7LZ
    Undeliverable Registered Office AddressNo

    What are the latest accounts for BALVAIRD HOMES LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 31, 2005

    What are the latest filings for BALVAIRD HOMES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    3 pages4.26(Scot)

    legacy

    1 pages288c

    legacy

    1 pages288c

    legacy

    1 pages287

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up

    LRESSP

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    8 pages363s

    Full accounts made up to Jan 31, 2005

    17 pagesAA

    legacy

    2 pages288a

    legacy

    2 pages288a

    legacy

    1 pages287

    legacy

    1 pages288b

    legacy

    2 pages288a

    legacy

    4 pages155(6)b

    legacy

    4 pages155(6)a

    legacy

    2 pages419a(Scot)

    legacy

    2 pages419a(Scot)

    legacy

    2 pages419a(Scot)

    legacy

    2 pages419a(Scot)

    legacy

    2 pages419a(Scot)

    legacy

    2 pages419a(Scot)

    legacy

    2 pages419a(Scot)

    legacy

    2 pages419a(Scot)

    Who are the officers of BALVAIRD HOMES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LUCK, Richard Nigel
    North Street
    Winkfield
    SL4 4TE Windsor
    The Mouse House
    Berks
    Secretary
    North Street
    Winkfield
    SL4 4TE Windsor
    The Mouse House
    Berks
    BritishCompany Secretary61070930002
    KING, Christopher
    53 Kings Road
    TW10 6EG Richmond
    Surrey
    Director
    53 Kings Road
    TW10 6EG Richmond
    Surrey
    United KingdomBritishCompany Director77423330002
    LUCK, Richard Nigel
    North Street
    Winkfield
    SL4 4TE Windsor
    The Mouse House
    Berks
    Director
    North Street
    Winkfield
    SL4 4TE Windsor
    The Mouse House
    Berks
    United KingdomBritishCompany Secretary61070930002
    HAMMOND, Paul Stephen
    Glenbrook
    Torwoodhill Road, Rhu
    G84 8LE Helensburgh
    Argyll & Bute
    Secretary
    Glenbrook
    Torwoodhill Road, Rhu
    G84 8LE Helensburgh
    Argyll & Bute
    British88982710001
    KIME, Sean Thomas
    Flat 1, 3 Nevern Place
    SW5 9NR London
    Secretary
    Flat 1, 3 Nevern Place
    SW5 9NR London
    British96974070001
    MILLER, Gordon
    14 Glennan Gardens
    G84 8XT Helensburgh
    Secretary
    14 Glennan Gardens
    G84 8XT Helensburgh
    British35534040005
    HAMMOND, Paul Stephen
    Glenbrook
    Torwoodhill Road, Rhu
    G84 8LE Helensburgh
    Argyll & Bute
    Director
    Glenbrook
    Torwoodhill Road, Rhu
    G84 8LE Helensburgh
    Argyll & Bute
    ScotlandBritishAccountant88982710001
    JAP, Chee Miau
    8 Thurloe Street
    SW7 2ST London
    Director
    8 Thurloe Street
    SW7 2ST London
    United KingdomSingaporeanDirector101200680001
    MILLER, Gordon
    14 Glennan Gardens
    G84 8XT Helensburgh
    Director
    14 Glennan Gardens
    G84 8XT Helensburgh
    ScotlandBritishDirector35534040005
    STOREY, John
    93 Dacre Park
    Blackheath
    SE13 5BX London
    Director
    93 Dacre Park
    Blackheath
    SE13 5BX London
    BritishCompany Director60123860002
    YEOMANS, Harry Hammond Light
    West Dungoyne
    West Lennox Drive
    G84 9AB Helensburgh
    Dunbartonshire
    Director
    West Dungoyne
    West Lennox Drive
    G84 9AB Helensburgh
    Dunbartonshire
    BritishDirector1294000001
    YEOMANS, Margaret Mary
    West Dungoyne West Lennox Drive
    G84 9AB Helensburgh
    Dunbartonshire
    Director
    West Dungoyne West Lennox Drive
    G84 9AB Helensburgh
    Dunbartonshire
    BritishAdministrator18958720001
    YEOMANS, Michael
    Upper Ashlea
    24 Havelock Street
    G84 7HQ Helensburgh
    Director
    Upper Ashlea
    24 Havelock Street
    G84 7HQ Helensburgh
    BritishManager51082600003

    Does BALVAIRD HOMES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Standard security
    Created On Nov 11, 1994
    Delivered On Nov 21, 1994
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    155 glasgow road, east kilbride.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 21, 1994Registration of a charge (410)
    • Feb 18, 2005Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Aug 04, 1994
    Delivered On Aug 10, 1994
    Outstanding
    Amount secured
    £150,000
    Short particulars
    Sefton park nursing home, larkhall, registered in the land register under title number lan 63127.
    Persons Entitled
    • William Henry Muir and Another
    Transactions
    • Aug 10, 1994Registration of a charge (410)
    Standard security
    Created On Aug 03, 1994
    Delivered On Aug 05, 1994
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Sefton park nursing home, larkhall lying to the east of carlisle road registered under title number lan 63127.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Aug 05, 1994Registration of a charge (410)
    • Feb 18, 2005Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Jan 12, 1994
    Delivered On Jan 19, 1994
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    151 glasgow road, nerston, east kilbride.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 19, 1994Registration of a charge (410)
    • Feb 18, 2005Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Jan 12, 1994
    Delivered On Jan 19, 1994
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    2 pieces of ground at nerston, east kilbride.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 19, 1994Registration of a charge (410)
    • Feb 18, 2005Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Jan 12, 1994
    Delivered On Jan 19, 1994
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    153 glasgow road, nerston, east kilbride.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 19, 1994Registration of a charge (410)
    • Feb 18, 2005Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Jan 12, 1994
    Delivered On Jan 19, 1994
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    Nether kirkton childrens home, neilston road, neilston.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 19, 1994Registration of a charge (410)
    Standard security
    Created On Apr 13, 1992
    Delivered On Apr 21, 1992
    Outstanding
    Amount secured
    £240,000
    Short particulars
    Avonbridge nursing home, old avon road, hamilton.
    Persons Entitled
    • Sarah Loughran Rodgerand Another
    Transactions
    • Apr 21, 1992Registration of a charge (410)
    Standard security
    Created On Apr 13, 1992
    Delivered On Apr 21, 1992
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Avonbridge nursing home, hamilton lan 84391.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 21, 1992Registration of a charge (410)
    • Feb 18, 2005Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Mar 30, 1992
    Delivered On Apr 03, 1992
    Satisfied
    Amount secured
    £240,000
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • Sarah Loughran Rodgerand Another
    Transactions
    • Apr 03, 1992Registration of a charge (410)
    • Sep 24, 2003Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Jun 11, 1990
    Delivered On Jun 22, 1990
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Balvaird, 2 west abercromby st. Helensburgh dmb 16970.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 22, 1990Registration of a charge
    • Feb 18, 2005Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Jun 11, 1990
    Delivered On Jun 22, 1990
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Mardon, 40 colquhoun st helensburgh dmb 29164.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 22, 1990Registration of a charge
    • Feb 18, 2005Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Jun 11, 1990
    Delivered On Jun 22, 1990
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Cathkin house, menteith dr. High burnside glasgow lan 66108.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 22, 1990Registration of a charge
    • Feb 09, 2005Statement of satisfaction of a charge in full or part (419a)
    Bond & floating charge
    Created On May 25, 1990
    Delivered On Jun 05, 1990
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Undertaking and all property and assets present and future of the company including uncalled capital.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 05, 1990Registration of a charge
    • Feb 10, 2005Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Dec 28, 1989
    Delivered On Jan 08, 1990
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    2 west abercromby street, helensburgh dmb 16970.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 08, 1990Registration of a charge
    Standard security
    Created On Nov 17, 1988
    Delivered On Nov 23, 1988
    Outstanding
    Amount secured
    All sums due or to become due
    Short particulars
    "Mardon" 70 colquhon st helensburgh.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 23, 1988Registration of a charge

    Does BALVAIRD HOMES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 11, 2010Dissolved on
    Dec 20, 2006Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    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