ASHBOURNE HOMES (DEVELOPMENTS) LIMITED

ASHBOURNE HOMES (DEVELOPMENTS) LIMITED

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

    Company NameASHBOURNE HOMES (DEVELOPMENTS) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC141433
    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 HOMES (DEVELOPMENTS) LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is ASHBOURNE HOMES (DEVELOPMENTS) 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 HOMES (DEVELOPMENTS) LIMITED?

    Previous Company Names
    Company NameFromUntil
    DALGLEN (NO. 506) LIMITEDNov 25, 1992Nov 25, 1992

    What are the latest accounts for ASHBOURNE HOMES (DEVELOPMENTS) LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2010

    What are the latest filings for ASHBOURNE HOMES (DEVELOPMENTS) 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

    Termination of appointment of Timothy James Bolot as a director on Aug 31, 2012

    1 pagesTM01

    Appointment of Mr David Charles Lovett as a director on Aug 31, 2012

    2 pagesAP01

    Notice of completion of voluntary arrangement

    6 pages1.4(Scot)

    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 100
    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

    18 pagesAA

    Appointment of Francis Declan Finbar Tempany Mccormack as a secretary

    1 pagesAP03

    Termination of appointment of William Mcleish as a secretary

    1 pagesTM02

    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 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

    15 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

    Who are the officers of ASHBOURNE HOMES (DEVELOPMENTS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LOVETT, David Charles
    The Grange
    SW19 4PS London
    17
    England
    England
    Director
    The Grange
    SW19 4PS London
    17
    England
    England
    United KingdomBritishDirector34419700002
    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 KingdomBritishDirector163496070001
    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
    BritishExecutive Assistant62509960001
    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
    158304690001
    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
    BritishDirector103588940001
    SPEIRS, Lesley Sarah
    22 Douglas Park Crescent
    Bearsden
    G61 3DT Glasgow
    Lanarkshire
    Secretary
    22 Douglas Park Crescent
    Bearsden
    G61 3DT Glasgow
    Lanarkshire
    BritishFinance Director69112020001
    SPEIRS, Lesley Sarah
    22 Douglas Park Crescent
    Bearsden
    G61 3DT Glasgow
    Lanarkshire
    Secretary
    22 Douglas Park Crescent
    Bearsden
    G61 3DT Glasgow
    Lanarkshire
    BritishFinance Director69112020001
    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
    BritishCompany Director57906600001
    BARLOW, George Edward
    41 Nidd Approach
    LS22 7UJ Wetherby
    West Yorkshire
    Director
    41 Nidd Approach
    LS22 7UJ Wetherby
    West Yorkshire
    EnglandBritishCompany Director66559170001
    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 KingdomBritishDirector107837080002
    BRADEEN, Chester Howard
    Pipers Cottage Grove Heath Road
    Ripley
    GU23 6EU Woking
    Surrey
    Director
    Pipers Cottage Grove Heath Road
    Ripley
    GU23 6EU Woking
    Surrey
    AmericanHealthcare51593550001
    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
    EnglandBritishDirector79917240001
    COLVIN, William
    Senang
    Pyrford Woods Road
    GU22 8QR West Byfleet
    Surrey
    Director
    Senang
    Pyrford Woods Road
    GU22 8QR West Byfleet
    Surrey
    United KingdomBritishDirector51697890003
    DAVIS, Mary
    Oakdene
    200 Culduthel Road
    IV2 4BH Inverness
    Director
    Oakdene
    200 Culduthel Road
    IV2 4BH Inverness
    BritishDirector76212360001
    DENNY, Nigel John
    Brook House The Manor
    Potton
    SG19 2RN Sandy
    Bedfordshire
    Director
    Brook House The Manor
    Potton
    SG19 2RN Sandy
    Bedfordshire
    BritishOperations Director53339290001
    FARRALL, Elaine Ann
    Manton Lodge
    Clumber Park
    S80 3AX Worksop
    Nottinghamshire
    Director
    Manton Lodge
    Clumber Park
    S80 3AX Worksop
    Nottinghamshire
    BritishDirector14241020001
    FEENEY, Martin
    13 Avonhead Avenue
    Condorrat Cumbernauld
    G67 4RB Glasgow
    Scotland
    Director
    13 Avonhead Avenue
    Condorrat Cumbernauld
    G67 4RB Glasgow
    Scotland
    ScotlandBritishGroup Finance Director53915080001
    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
    AmericanDirector100530310001
    FOULKES, Kamma
    193 Bath Street
    Glasgow
    G2 4HU
    Director
    193 Bath Street
    Glasgow
    G2 4HU
    United KingdomBritishDirector111188390002
    GOSLING, Mark David
    Fosse Beck
    Bewerley
    HG3 5HX Harrogate
    Director
    Fosse Beck
    Bewerley
    HG3 5HX Harrogate
    BritishDirector66801660002
    GUEST, Walter Henry
    Spindleberry Pine Avenue
    GU15 2LY Camberley
    Surrey
    Director
    Spindleberry Pine Avenue
    GU15 2LY Camberley
    Surrey
    BritishInvestment Director4200040001
    HAMILTON, Thomas Banks
    29 Montrose Avenue
    G52 4LA Hillington Park
    Glasgow
    Director
    29 Montrose Avenue
    G52 4LA Hillington Park
    Glasgow
    BritishChief Executive79846610001
    JAP, Chee Miau
    8 Thurloe Street
    SW7 2ST London
    Director
    8 Thurloe Street
    SW7 2ST London
    United KingdomSingaporeanDirector101200680001
    LAWRENCE, Stephen John
    The Old Barn Littleton
    SO22 6QS Winchester
    Hants
    Director
    The Old Barn Littleton
    SO22 6QS Winchester
    Hants
    EnglandBritishDirector5579020001
    LOCK, Jason David
    32 Monkton Rise
    TS14 6BG Guisborough
    Chessington House
    Director
    32 Monkton Rise
    TS14 6BG Guisborough
    Chessington House
    EnglandBritishDirector144822040001
    MCINTEER, Warren Hill
    11 Thorn Road
    Bearsden
    G61 4PP Glasgow
    Lanarkshire
    Director
    11 Thorn Road
    Bearsden
    G61 4PP Glasgow
    Lanarkshire
    ScotlandBritishDirector100131200001
    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
    EnglandBritishDirector110640170001
    MURPHY, John
    4 Lochend Road
    KA10 6JJ Troon
    Director
    4 Lochend Road
    KA10 6JJ Troon
    United KingdomBritishDirector26177180004
    PHIPPEN, Kent William
    12 Elm Tree Road
    St Johns Wood
    NW8 9JX London
    Director
    12 Elm Tree Road
    St Johns Wood
    NW8 9JX London
    United KingdomAmericanDirector84576560001

    Does ASHBOURNE HOMES (DEVELOPMENTS) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of accession and charge
    Created On Aug 21, 2008
    Delivered On Sep 03, 2008
    Outstanding
    Amount secured
    All sums due or to become due 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
    • Sep 03, 2008Registration of a charge (410)
    • Sep 10, 2008
    Legal charge
    Created On Sep 02, 1996
    Delivered On Sep 18, 1996
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Fixed and floating charges.collingwood grange,portsmouth road,camberley,surrey. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland as Security Trustee for the Beneficiaries
    Transactions
    • Sep 18, 1996Registration of a charge (410)
    • Mar 12, 2001Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Feb 02, 1995
    Acquired On Feb 03, 1995
    Delivered On Apr 12, 1995
    Satisfied
    Amount secured
    All sums due, or to become due
    Short particulars
    Annfield house, stirling, registered under title number stg 9911.
    Persons Entitled
    • Cala Management Limited
    Transactions
    • Apr 12, 1995Registration of an acquisition (416)
    • Feb 18, 2003Statement of satisfaction of a charge in full or part (419a)
    Mortgage
    Created On Apr 19, 1994
    Delivered On Apr 22, 1994
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Broomcroft, ecclesall road, south sheffield, south yorkshire.... See ch microfiche.
    Persons Entitled
    • Electra Kingsway Limited as Agent and Trustee
    Transactions
    • Apr 22, 1994Registration of a charge (410)
    • Nov 29, 1994Statement of satisfaction of a charge in full or part (419a)
    Legal charge
    Created On Jun 09, 1993
    Delivered On Jun 25, 1993
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    174 norwich road, ipswich and 176-182 (even nos) norwich road, ipswich.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jun 25, 1993Registration of a charge (410)
    • Nov 29, 1994Statement of satisfaction of a charge in full or part (419a)
    Guarantee and debenture
    Created On Feb 01, 1993
    Acquired On Feb 01, 1993
    Delivered On Mar 11, 1993
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Broomcroft eccleshall road south sheffield and 12 other properties see paper apart 2.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland as Agent and Trustee for the Beneficiaries
    Transactions
    • Mar 11, 1993Registration of an acquisition (416)
    • Feb 19, 2001Statement that part or whole of property from a floating charge has been released (419b)
    • Mar 12, 2001Statement that part or whole of property from a floating charge has been released (419b)
    • Mar 03, 2003Statement of satisfaction of a charge in full or part (419a)
    Standard security
    Created On Feb 01, 1993
    Delivered On Feb 12, 1993
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    Area of ground at torr road, quarrier's village, bridge of weir registered title number ren 58217 together with the mines, minerals, metals and fossils within and under the said subjects but that only in so far as the company has right thereto, the whole buildings and other erections if any to be erected thereon, the heritable fittings and fixtures therein and thereon and the parts, pertinents and priveleges thereof.
    Persons Entitled
    • Electra Kingsway as Agent and Trustee
    Transactions
    • Feb 12, 1993Registration of a charge (410)
    • Dec 08, 1993Statement of satisfaction of a charge in full or part (419a)
    Fixed charge
    Created On Feb 01, 1993
    Delivered On Feb 04, 1993
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    A. by way of legal mortgage the mortaged propery as listed in the paper apart, together with all fixed plant and machinery and fixtures thereto. B. by way of specific equitable charge all estates or interests in any freehold or leasehold property (except the mortgaged property and any such property as may be situated in scotland) now or at any time during the subsistence of the charge belonging to or charged to the company.
    Persons Entitled
    • Electra Kingsway Limitedas Agent and Trustee for the Lenders
    Transactions
    • Feb 04, 1993Registration of a charge (410)
    • Nov 29, 1994Statement of satisfaction of a charge in full or part (419a)
    Floating charge
    Created On Feb 01, 1993
    Delivered On Feb 04, 1993
    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
    • Electra Kingsway Limitedas Agent and Trustee for the Lenders
    Transactions
    • Feb 04, 1993Registration of a charge (410)
    • Feb 12, 1993Alteration to a floating charge (466 Scot)
    • Dec 08, 1993Statement that part or whole of property from a floating charge has been released (419b)
    • Nov 29, 1994Statement of satisfaction of a charge in full or part (419a)
    • Has Alterations to Order: Yes

    Does ASHBOURNE HOMES (DEVELOPMENTS) 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