ASHBOURNE GROUP UK LIMITED

ASHBOURNE GROUP UK LIMITED

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

    Company NameASHBOURNE GROUP UK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC141431
    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 GROUP UK LIMITED?

    • Other human health activities (86900) / Human health and social work activities

    Where is ASHBOURNE GROUP UK 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 GROUP UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    ASHBOURNE LIMITEDNov 04, 1994Nov 04, 1994
    DALGLEN (NO. 504) LIMITEDJan 27, 1993Jan 27, 1993
    ASHBOURNE HOLDINGS LIMITEDJan 20, 1993Jan 20, 1993
    DALGLEN (NO. 504) LIMITEDNov 25, 1992Nov 25, 1992

    What are the latest accounts for ASHBOURNE GROUP UK LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2010

    What are the latest filings for ASHBOURNE GROUP UK 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)

    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 5,364,860
    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

    Full accounts made up to Sep 30, 2010

    30 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 Jan 15, 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 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

    Full accounts made up to Sep 27, 2009

    26 pagesAA

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

    5 pagesAR01

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

    2 pagesCH01

    Appointment of a director

    2 pagesAP01

    Termination of appointment of Lynn Fearn as a director

    1 pagesTM01

    Who are the officers of ASHBOURNE GROUP UK 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
    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
    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
    158304650001
    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
    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
    BIGGART BAILLIE & GIFFORD WS
    11 Glenfinlas Street
    Edinburgh
    Lothian
    Nominee Secretary
    11 Glenfinlas Street
    Edinburgh
    Lothian
    900005750001
    ABLETT, Julie
    166 Rutland Road
    West Bridgford
    NG2 5DZ Nottingham
    Director
    166 Rutland Road
    West Bridgford
    NG2 5DZ Nottingham
    British57906600001
    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
    BROKE, Michael Haviland Adlington
    7 Westmead
    Roehampton
    SW15 5BH London
    Director
    7 Westmead
    Roehampton
    SW15 5BH London
    British2996750001
    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
    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
    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
    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
    GOSLING, Mark David
    Fosse Beck
    Bewerley
    HG3 5HX Harrogate
    Director
    Fosse Beck
    Bewerley
    HG3 5HX Harrogate
    British66801660002
    GUEST, Walter Henry
    Spindleberry Pine Avenue
    GU15 2LY Camberley
    Surrey
    Director
    Spindleberry Pine Avenue
    GU15 2LY Camberley
    Surrey
    British4200040001
    HAMILTON, Thomas Banks
    29 Montrose Avenue
    G52 4LA Hillington Park
    Glasgow
    Director
    29 Montrose Avenue
    G52 4LA Hillington Park
    Glasgow
    British79846610001
    JAP, Chee Miau
    8 Thurloe Street
    SW7 2ST London
    Director
    8 Thurloe Street
    SW7 2ST London
    United KingdomSingaporean101200680001
    LAWRENCE, Stephen John
    The Old Barn Littleton
    SO22 6QS Winchester
    Hants
    Director
    The Old Barn Littleton
    SO22 6QS Winchester
    Hants
    EnglandBritish5579020001
    LEVICK, Ann
    57a Highlands Heath
    SW15 3TX London
    Director
    57a Highlands Heath
    SW15 3TX London
    British37880870004
    LOCK, Jason David
    32 Monkton Rise
    TS14 6BG Guisborough
    Chessington House
    Director
    32 Monkton Rise
    TS14 6BG Guisborough
    Chessington House
    EnglandBritish144822040001
    MCINTEER, Warren Hill
    11 Thorn Road
    Bearsden
    G61 4PP Glasgow
    Lanarkshire
    Director
    11 Thorn Road
    Bearsden
    G61 4PP Glasgow
    Lanarkshire
    ScotlandBritish100131200001
    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

    Does ASHBOURNE GROUP UK LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Charge of acquisition agreement
    Created On Feb 01, 1993
    Delivered On Feb 19, 1993
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    In the charge of acquisition agreement topco as beneficial owner charges by way of first fixed charge to the security agent as a continuing security fot the secured obligations the full benefit of the acquisition agreement and all thhe right title and interest whatsoever of topco therein (together the "charged property").
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 19, 1993Registration of a charge (410)
    • Nov 29, 1994Statement of satisfaction of a charge in full or part (419a)

    Does ASHBOURNE GROUP UK 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