HEATHER PARK HOMES LIMITED
Overview
| Company Name | HEATHER PARK HOMES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC136785 |
| 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 HEATHER PARK HOMES LIMITED?
- Other human health activities (86900) / Human health and social work activities
Where is HEATHER PARK 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 HEATHER PARK HOMES LIMITED?
| Company Name | From | Until |
|---|---|---|
| HEATHERY PARK HOME LIMITED | Feb 25, 1992 | Feb 25, 1992 |
What are the latest accounts for HEATHER PARK HOMES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2010 |
What are the latest filings for HEATHER PARK 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 | ||||||||||
Notice of completion of voluntary arrangement | 6 pages | 1.4(Scot) | ||||||||||
Termination of appointment of Timothy James Bolot as a director on Aug 17, 2012 | 1 pages | TM01 | ||||||||||
Notice of report of meeting approving voluntary arrangement | 4 pages | 1.1(Scot) | ||||||||||
Annual return made up to Feb 17, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
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 | ||||||||||
legacy | 3 pages | MG02s | ||||||||||
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 | ||||||||||
Full accounts made up to Sep 30, 2010 | 21 pages | AA | ||||||||||
Termination of appointment of William Mcleish as a secretary | 1 pages | TM02 | ||||||||||
Appointment of Francis Declan Finbar Tempany Mccormack as a secretary | 1 pages | AP03 | ||||||||||
Annual return made up to Feb 17, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
Termination of appointment of Richard Midmer as a director | 1 pages | TM01 | ||||||||||
Registered office address changed from 193-199 Bath Street Glasgow G2 4HU on Jul 28, 2010 | 1 pages | AD01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Sep 27, 2009 | 21 pages | AA | ||||||||||
Annual return made up to Feb 17, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
legacy | 7 pages | MG01s | ||||||||||
Director's details changed for Mr David Andrew Smith on Jan 07, 2010 | 2 pages | CH01 | ||||||||||
Who are the officers of HEATHER PARK HOMES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| TAYLOR, Stephen Jonathan | Director | c/o Dla Piper Scotland Llp West George Street G2 4RB Glasgow 249 United Kingdom | United Kingdom | British | 163496070001 | |||||
| COULTER, James Gerard | Secretary | 58 Mossneuk Park ML2 8LX Wishaw Lanarkshire | British | 18866400001 | ||||||
| COULTER, James Gerard | Secretary | 58 Mossneuk Park ML2 8LX Wishaw Lanarkshire | British | 18866400001 | ||||||
| MCCORMACK, Francis Declan Finbar Tempany | Secretary | c/o Dla Piper Scotland Llp West George Street G2 4RB Glasgow 249 United Kingdom | 158305180001 | |||||||
| MCLEISH, William David | Secretary | c/o Southern Cross Healthcare The Castle Business Park Lomond Court FK9 4TU Ground Floor Unit 2 Stirling Scotland | British | 168970640001 | ||||||
| REID, Brian | Nominee Secretary | 5 Logie Mill Beaverbank Office Park EH7 4HH Edinburgh | British | 900007130001 | ||||||
| STEVENS, Frances | Secretary | 35 Wilson Avenue KA10 7AF Troon Ayrshire | British | 47937820001 | ||||||
| TURNER, Alexander William | Secretary | 11 Blairatholl Drive G11 7QJ Glasgow Strathclyde Scotland | British | 39424340003 | ||||||
| BLACK, Elizabeth Ann | Director | Silverglades Monktonhill Road Southwoods KA10 7EW Troon Ayrshire | British | 35069860001 | ||||||
| BOLOT, Timothy James | Director | c/o Dla Piper Scotland Llp West George Street G2 4RB Glasgow 249 United Kingdom | United Kingdom | British | 107837080002 | |||||
| BUCHAN, William James | Director | c/o Southern Cross Healthcare The Castle Business Park Lomond Court FK9 4TU Ground Floor Unit 2 Stirling Scotland | England | British | 79917240001 | |||||
| COLVIN, William | Director | Senang Pyrford Woods Road GU22 8QR West Byfleet Surrey | United Kingdom | British | 51697890003 | |||||
| COULTER, James Gerard | Director | 58 Mossneuk Park ML2 8LX Wishaw Lanarkshire | British | 18866400001 | ||||||
| FOULKES, Kamma | Director | Bath Street G2 4HU Glasgow 193-199 | United Kingdom | British | 111188390002 | |||||
| JOHNSTON, James | Director | 45 Hillbank Street Bonhill G83 9AR Alexandria Dumbartonshire | British | 35101560001 | ||||||
| LOCK, Jason David | Director | 32 Monkton Rise TS14 6BG Guisborough Chessington House | England | British | 144822040001 | |||||
| MABBOTT, Stephen | Nominee Director | 14 Mitchell Lane G1 3NU Glasgow Strathclyde | British | 900007110001 | ||||||
| MALHAM, Janette | Director | Bath Street G2 4HU Glasgow 193-199 | United Kingdom | British | 91088900004 | |||||
| MCKEEVER, Pauline Ann | Director | 40 Pine Place G5 0BX Glasgow | Britain | British | 91521130001 | |||||
| MIDMER, Richard Neil | Director | The Castle Business Park, Lomond Court Ground Floor, Unit 2 FK9 4TU Stirling C/O Southern Cross Healthcare Scotland Scotland | England | British | 110640170001 | |||||
| MURPHY, John | Director | 21 Montgreenan View KA13 7NL Kilwinning Ayrshire | British | 26177180002 | ||||||
| SMITH, David Andrew, Mr. | Director | c/o Southern Cross Healthcare The Castle Business Park Lomond Court FK9 4TU Ground Floor Unit 2 Stirling Scotland | United Kingdom | British | 147997950001 | |||||
| SMITH, David Andrew, Mr. | Director | Durham Road Low Fell NE9 5AL Gateshead 377 England England | United Kingdom | British | 147997950001 |
Does HEATHER PARK HOMES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Standard security | Created On Jan 07, 2010 Delivered On Jan 13, 2010 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Subjects on north side of craigend road, troon, county of ayr. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of accession | Created On Sep 25, 2009 Delivered On Oct 07, 2009 | Outstanding | Amount secured All sums due or to become due | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Standard security | Created On Feb 10, 2006 Delivered On Feb 24, 2006 | Satisfied | Amount secured All sums due or to become due | |
Short particulars 30 gardiner street, prestwick AYR51662. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Standard security | Created On Sep 03, 2003 Delivered On Sep 09, 2003 | Satisfied | Amount secured All sums due or to become due | |
Short particulars 13 academy street, troon--title number AYR54357. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Standard security | Created On Oct 18, 1993 Delivered On Oct 28, 1993 | Satisfied | Amount secured All sums due or to become due | |
Short particulars 3 craigend road, troon, ayrshire presently known as belhaven nursing home. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Standard security | Created On Oct 08, 1993 Delivered On Oct 20, 1993 | Satisfied | Amount secured All sums due or to become due | |
Short particulars 3 craigend road, troon, ayrshire presently known as belhaven private nursing home. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Bond & floating charge | Created On Sep 13, 1993 Delivered On Sep 15, 1993 | Satisfied | Amount secured All sums due or to become due | |
Short particulars The whole assets of the company. Contains Floating Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does HEATHER PARK 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