HEATHER PARK HOMES LIMITED

HEATHER PARK HOMES LIMITED

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

    Company NameHEATHER PARK HOMES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC136785
    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 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 AddressNo

    What were the previous names of HEATHER PARK HOMES LIMITED?

    Previous Company Names
    Company NameFromUntil
    HEATHERY PARK HOME LIMITEDFeb 25, 1992Feb 25, 1992

    What are the latest accounts for HEATHER PARK HOMES LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2010

    What are the latest filings for HEATHER PARK 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

    Notice of completion of voluntary arrangement

    6 pages1.4(Scot)

    Termination of appointment of Timothy James Bolot as a director on Aug 17, 2012

    1 pagesTM01

    Notice of report of meeting approving voluntary arrangement

    4 pages1.1(Scot)

    Annual return made up to Feb 17, 2012 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 22, 2012

    Statement of capital on Feb 22, 2012

    • Capital: GBP 70,000
    SH01

    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

    legacy

    3 pagesMG02s

    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

    Full accounts made up to Sep 30, 2010

    21 pagesAA

    Termination of appointment of William Mcleish as a secretary

    1 pagesTM02

    Appointment of Francis Declan Finbar Tempany Mccormack as a secretary

    1 pagesAP03

    Annual return made up to Feb 17, 2011 with full list of shareholders

    3 pagesAR01

    Termination of appointment of Richard Midmer as a director

    1 pagesTM01

    Registered office address changed from 193-199 Bath Street Glasgow G2 4HU on Jul 28, 2010

    1 pagesAD01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Enter into various agreements 14/05/2010
    RES13

    Full accounts made up to Sep 27, 2009

    21 pagesAA

    Annual return made up to Feb 17, 2010 with full list of shareholders

    5 pagesAR01

    legacy

    7 pagesMG01s

    Director's details changed for Mr David Andrew Smith on Jan 07, 2010

    2 pagesCH01

    Who are the officers of HEATHER PARK HOMES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    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
    COULTER, James Gerard
    58 Mossneuk Park
    ML2 8LX Wishaw
    Lanarkshire
    Secretary
    58 Mossneuk Park
    ML2 8LX Wishaw
    Lanarkshire
    British18866400001
    COULTER, James Gerard
    58 Mossneuk Park
    ML2 8LX Wishaw
    Lanarkshire
    Secretary
    58 Mossneuk Park
    ML2 8LX Wishaw
    Lanarkshire
    British18866400001
    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
    158305180001
    MCLEISH, William David
    c/o Southern Cross Healthcare
    The Castle Business Park
    Lomond Court
    FK9 4TU Ground Floor Unit 2
    Stirling
    Scotland
    Secretary
    c/o Southern Cross Healthcare
    The Castle Business Park
    Lomond Court
    FK9 4TU Ground Floor Unit 2
    Stirling
    Scotland
    British168970640001
    REID, Brian
    5 Logie Mill
    Beaverbank Office Park
    EH7 4HH Edinburgh
    Nominee Secretary
    5 Logie Mill
    Beaverbank Office Park
    EH7 4HH Edinburgh
    British900007130001
    STEVENS, Frances
    35 Wilson Avenue
    KA10 7AF Troon
    Ayrshire
    Secretary
    35 Wilson Avenue
    KA10 7AF Troon
    Ayrshire
    British47937820001
    TURNER, Alexander William
    11 Blairatholl Drive
    G11 7QJ Glasgow
    Strathclyde
    Scotland
    Secretary
    11 Blairatholl Drive
    G11 7QJ Glasgow
    Strathclyde
    Scotland
    British39424340003
    BLACK, Elizabeth Ann
    Silverglades Monktonhill Road
    Southwoods
    KA10 7EW Troon
    Ayrshire
    Director
    Silverglades Monktonhill Road
    Southwoods
    KA10 7EW Troon
    Ayrshire
    British35069860001
    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
    BUCHAN, William James
    c/o Southern Cross Healthcare
    The Castle Business Park
    Lomond Court
    FK9 4TU Ground Floor Unit 2
    Stirling
    Scotland
    Director
    c/o Southern Cross Healthcare
    The Castle Business Park
    Lomond Court
    FK9 4TU Ground Floor Unit 2
    Stirling
    Scotland
    EnglandBritish79917240001
    COLVIN, William
    Senang
    Pyrford Woods Road
    GU22 8QR West Byfleet
    Surrey
    Director
    Senang
    Pyrford Woods Road
    GU22 8QR West Byfleet
    Surrey
    United KingdomBritish51697890003
    COULTER, James Gerard
    58 Mossneuk Park
    ML2 8LX Wishaw
    Lanarkshire
    Director
    58 Mossneuk Park
    ML2 8LX Wishaw
    Lanarkshire
    British18866400001
    FOULKES, Kamma
    Bath Street
    G2 4HU Glasgow
    193-199
    Director
    Bath Street
    G2 4HU Glasgow
    193-199
    United KingdomBritish111188390002
    JOHNSTON, James
    45 Hillbank Street
    Bonhill
    G83 9AR Alexandria
    Dumbartonshire
    Director
    45 Hillbank Street
    Bonhill
    G83 9AR Alexandria
    Dumbartonshire
    British35101560001
    LOCK, Jason David
    32 Monkton Rise
    TS14 6BG Guisborough
    Chessington House
    Director
    32 Monkton Rise
    TS14 6BG Guisborough
    Chessington House
    EnglandBritish144822040001
    MABBOTT, Stephen
    14 Mitchell Lane
    G1 3NU Glasgow
    Strathclyde
    Nominee Director
    14 Mitchell Lane
    G1 3NU Glasgow
    Strathclyde
    British900007110001
    MALHAM, Janette
    Bath Street
    G2 4HU Glasgow
    193-199
    Director
    Bath Street
    G2 4HU Glasgow
    193-199
    United KingdomBritish91088900004
    MCKEEVER, Pauline Ann
    40 Pine Place
    G5 0BX Glasgow
    Director
    40 Pine Place
    G5 0BX Glasgow
    BritainBritish91521130001
    MIDMER, Richard Neil
    The Castle Business Park, Lomond Court
    Ground Floor, Unit 2
    FK9 4TU Stirling
    C/O Southern Cross Healthcare
    Scotland
    Scotland
    Director
    The Castle Business Park, Lomond Court
    Ground Floor, Unit 2
    FK9 4TU Stirling
    C/O Southern Cross Healthcare
    Scotland
    Scotland
    EnglandBritish110640170001
    MURPHY, John
    21 Montgreenan View
    KA13 7NL Kilwinning
    Ayrshire
    Director
    21 Montgreenan View
    KA13 7NL Kilwinning
    Ayrshire
    British26177180002
    SMITH, David Andrew, Mr.
    c/o Southern Cross Healthcare
    The Castle Business Park
    Lomond Court
    FK9 4TU Ground Floor Unit 2
    Stirling
    Scotland
    Director
    c/o Southern Cross Healthcare
    The Castle Business Park
    Lomond Court
    FK9 4TU Ground Floor Unit 2
    Stirling
    Scotland
    United KingdomBritish147997950001
    SMITH, David Andrew, Mr.
    Durham Road
    Low Fell
    NE9 5AL Gateshead
    377
    England
    England
    Director
    Durham Road
    Low Fell
    NE9 5AL Gateshead
    377
    England
    England
    United KingdomBritish147997950001

    Does HEATHER PARK HOMES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Barclays Bank PLC
    Transactions
    • Jan 13, 2010Registration of a charge (MG01s)
    • Dec 17, 2011Statement of satisfaction of a charge in full or part (MG02s)
    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
    • Barclays Bank PLC
    Transactions
    • Oct 07, 2009Registration of a charge (MG01s)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 24, 2006Registration of a charge (410)
    • Apr 23, 2008Statement of satisfaction of a charge in full or part (419a)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 09, 2003Registration of a charge (410)
    • Apr 23, 2008Statement of satisfaction of a charge in full or part (419a)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 28, 1993Registration of a charge (410)
    • Jul 31, 2008Statement of satisfaction of a charge in full or part (419a)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 20, 1993Registration of a charge (410)
    • Jul 31, 2008Statement of satisfaction of a charge in full or part (419a)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 15, 1993Registration of a charge (410)
    • Jul 31, 2008Statement of satisfaction of a charge in full or part (419a)

    Does HEATHER PARK 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