ASHBOURNE GROUP UK LIMITED
Overview
| Company Name | ASHBOURNE GROUP UK LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC141431 |
| 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 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 Address | No |
What were the previous names of ASHBOURNE GROUP UK LIMITED?
| Company Name | From | Until |
|---|---|---|
| ASHBOURNE LIMITED | Nov 04, 1994 | Nov 04, 1994 |
| DALGLEN (NO. 504) LIMITED | Jan 27, 1993 | Jan 27, 1993 |
| ASHBOURNE HOLDINGS LIMITED | Jan 20, 1993 | Jan 20, 1993 |
| DALGLEN (NO. 504) LIMITED | Nov 25, 1992 | Nov 25, 1992 |
What are the latest accounts for ASHBOURNE GROUP UK LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2010 |
What are the latest filings for ASHBOURNE GROUP UK 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) | ||||||||||
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 | ||||||||||
Annual return made up to Jan 15, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
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 | 30 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 Jan 15, 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 Bath Street Glasgow G2 4HU on Jul 27, 2010 | 1 pages | AD01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Sep 27, 2009 | 26 pages | AA | ||||||||||
Annual return made up to Jan 15, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Mr David Andrew Smith on Jan 07, 2010 | 2 pages | CH01 | ||||||||||
Appointment of a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Lynn Fearn as a director | 1 pages | TM01 | ||||||||||
Who are the officers of ASHBOURNE GROUP UK 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 | |||||
| FEENEY, Martin | Secretary | 13 Avonhead Avenue Condorrat Cumbernauld G67 4RB Glasgow Scotland | British | 53915080001 | ||||||
| FORD, Colin Andrew | Secretary | 12 Willow Drive Milton Of Campsie G66 8DY Glasgow Lanarkshire | British | 70144650001 | ||||||
| HURRELL, Steven Alfred | Secretary | 8 Hamilton Crescent Bearsden G61 3JP Glasgow Strathclyde | British | 82311390001 | ||||||
| KIME, Sean Thomas | Secretary | Flat 1 3 Nevern Place SW5 9NR London | British | 89002440002 | ||||||
| MACFARLANE, Rona Jane | Secretary | 2/2 5 Doune Quadrant G20 6DL Glasgow | British | 62509960001 | ||||||
| MCCORMACK, Francis Declan Finbar Tempany | Secretary | c/o Dla Piper Scotland Llp West George Street G2 4RB Glasgow 249 United Kingdom | 158304650001 | |||||||
| MCLEISH, William David | Secretary | c/o Southern Cross Healthcare Lomond Court Ground Floor, Unit 2 FK9 4TU Stirling The Castle Business Park Scotland | British | 168970640001 | ||||||
| RUTTER, Christopher | Secretary | 15 The Dell DL14 7HJ Bishop Auckland County Durham | British | 103588940001 | ||||||
| SPEIRS, Lesley Sarah | Secretary | 22 Douglas Park Crescent Bearsden G61 3DT Glasgow Lanarkshire | British | 69112020001 | ||||||
| BIGGART BAILLIE & GIFFORD WS | Nominee Secretary | 11 Glenfinlas Street Edinburgh Lothian | 900005750001 | |||||||
| ABLETT, Julie | Director | 166 Rutland Road West Bridgford NG2 5DZ Nottingham | British | 57906600001 | ||||||
| BARLOW, George Edward | Director | 41 Nidd Approach LS22 7UJ Wetherby West Yorkshire | England | British | 66559170001 | |||||
| BOLOT, Timothy James | Director | c/o Dla Piper Scotland Llp West George Street G2 4RB Glasgow 249 United Kingdom | United Kingdom | British | 107837080002 | |||||
| BRADEEN, Chester Howard | Director | Pipers Cottage Grove Heath Road Ripley GU23 6EU Woking Surrey | American | 51593550001 | ||||||
| BROKE, Michael Haviland Adlington | Director | 7 Westmead Roehampton SW15 5BH London | British | 2996750001 | ||||||
| BUCHAN, William James | Director | c/o Southern Cross Healthcare Lomond Court Ground Floor, Unit 2 FK9 4TU Stirling The Castle Business Park Scotland | England | British | 79917240001 | |||||
| COLVIN, William | Director | Senang Pyrford Woods Road GU22 8QR West Byfleet Surrey | United Kingdom | British | 51697890003 | |||||
| DAVIS, Mary | Director | Oakdene 200 Culduthel Road IV2 4BH Inverness | British | 76212360001 | ||||||
| DENNY, Nigel John | Director | Brook House The Manor Potton SG19 2RN Sandy Bedfordshire | British | 53339290001 | ||||||
| FARRALL, Elaine Ann | Director | Manton Lodge Clumber Park S80 3AX Worksop Nottinghamshire | British | 14241020001 | ||||||
| FEARN, Lynn | Director | Elmwood Drive DE55 7QJ Alfreton 24 Derbyshire | United Kingdom | British | 130867640001 | |||||
| FEENEY, Martin | Director | 13 Avonhead Avenue Condorrat Cumbernauld G67 4RB Glasgow Scotland | Scotland | British | 53915080001 | |||||
| FLAHERTY, James Paul | Director | Flat 18 Montagu Court 27-29 Montagu Square W1H 2LG London | American | 100530310001 | ||||||
| FOULKES, Kamma | Director | 193 Bath Street Glasgow G2 4HU | United Kingdom | British | 111188390002 | |||||
| FOULKES, Kamma | Director | 17 Lower Castle Street NP7 5EE Abergavenny Monmouthshire | United Kingdom | British | 111188390002 | |||||
| GOSLING, Mark David | Director | Fosse Beck Bewerley HG3 5HX Harrogate | British | 66801660002 | ||||||
| GUEST, Walter Henry | Director | Spindleberry Pine Avenue GU15 2LY Camberley Surrey | British | 4200040001 | ||||||
| HAMILTON, Thomas Banks | Director | 29 Montrose Avenue G52 4LA Hillington Park Glasgow | British | 79846610001 | ||||||
| JAP, Chee Miau | Director | 8 Thurloe Street SW7 2ST London | United Kingdom | Singaporean | 101200680001 | |||||
| LAWRENCE, Stephen John | Director | The Old Barn Littleton SO22 6QS Winchester Hants | England | British | 5579020001 | |||||
| LEVICK, Ann | Director | 57a Highlands Heath SW15 3TX London | British | 37880870004 | ||||||
| LOCK, Jason David | Director | 32 Monkton Rise TS14 6BG Guisborough Chessington House | England | British | 144822040001 | |||||
| MCINTEER, Warren Hill | Director | 11 Thorn Road Bearsden G61 4PP Glasgow Lanarkshire | Scotland | British | 100131200001 | |||||
| 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 |
Does ASHBOURNE GROUP UK LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
Does ASHBOURNE GROUP UK 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