ASHBOURNE HOMES (DEVELOPMENTS) LIMITED
Overview
Company Name | ASHBOURNE HOMES (DEVELOPMENTS) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC141433 |
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 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 Address | No |
What were the previous names of ASHBOURNE HOMES (DEVELOPMENTS) LIMITED?
Company Name | From | Until |
---|---|---|
DALGLEN (NO. 506) LIMITED | Nov 25, 1992 | Nov 25, 1992 |
What are the latest accounts for ASHBOURNE HOMES (DEVELOPMENTS) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Sep 30, 2010 |
What are the latest filings for ASHBOURNE HOMES (DEVELOPMENTS) 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 | ||||||||||
Termination of appointment of Timothy James Bolot as a director on Aug 31, 2012 | 1 pages | TM01 | ||||||||||
Appointment of Mr David Charles Lovett as a director on Aug 31, 2012 | 2 pages | AP01 | ||||||||||
Notice of completion of voluntary arrangement | 6 pages | 1.4(Scot) | ||||||||||
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 | 18 pages | AA | ||||||||||
Appointment of Francis Declan Finbar Tempany Mccormack as a secretary | 1 pages | AP03 | ||||||||||
Termination of appointment of William Mcleish as a secretary | 1 pages | TM02 | ||||||||||
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 28, 2010 | 1 pages | AD01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Sep 27, 2009 | 15 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 | ||||||||||
Who are the officers of ASHBOURNE HOMES (DEVELOPMENTS) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
LOVETT, David Charles | Director | The Grange SW19 4PS London 17 England England | United Kingdom | British | Director | 34419700002 | ||||
TAYLOR, Stephen Jonathan | Director | c/o Dla Piper Scotland Llp West George Street G2 4RB Glasgow 249 United Kingdom | United Kingdom | British | Director | 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 | Executive Assistant | 62509960001 | |||||
MCCORMACK, Francis Declan Finbar Tempany | Secretary | c/o Dla Piper Scotland Llp West George Street G2 4RB Glasgow 249 United Kingdom | 158304690001 | |||||||
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 | Director | 103588940001 | |||||
SPEIRS, Lesley Sarah | Secretary | 22 Douglas Park Crescent Bearsden G61 3DT Glasgow Lanarkshire | British | Finance Director | 69112020001 | |||||
SPEIRS, Lesley Sarah | Secretary | 22 Douglas Park Crescent Bearsden G61 3DT Glasgow Lanarkshire | British | Finance Director | 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 | Company Director | 57906600001 | |||||
BARLOW, George Edward | Director | 41 Nidd Approach LS22 7UJ Wetherby West Yorkshire | England | British | Company Director | 66559170001 | ||||
BOLOT, Timothy James | Director | c/o Dla Piper Scotland Llp West George Street G2 4RB Glasgow 249 United Kingdom | United Kingdom | British | Director | 107837080002 | ||||
BRADEEN, Chester Howard | Director | Pipers Cottage Grove Heath Road Ripley GU23 6EU Woking Surrey | American | Healthcare | 51593550001 | |||||
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 | Director | 79917240001 | ||||
COLVIN, William | Director | Senang Pyrford Woods Road GU22 8QR West Byfleet Surrey | United Kingdom | British | Director | 51697890003 | ||||
DAVIS, Mary | Director | Oakdene 200 Culduthel Road IV2 4BH Inverness | British | Director | 76212360001 | |||||
DENNY, Nigel John | Director | Brook House The Manor Potton SG19 2RN Sandy Bedfordshire | British | Operations Director | 53339290001 | |||||
FARRALL, Elaine Ann | Director | Manton Lodge Clumber Park S80 3AX Worksop Nottinghamshire | British | Director | 14241020001 | |||||
FEENEY, Martin | Director | 13 Avonhead Avenue Condorrat Cumbernauld G67 4RB Glasgow Scotland | Scotland | British | Group Finance Director | 53915080001 | ||||
FLAHERTY, James Paul | Director | Flat 18 Montagu Court 27-29 Montagu Square W1H 2LG London | American | Director | 100530310001 | |||||
FOULKES, Kamma | Director | 193 Bath Street Glasgow G2 4HU | United Kingdom | British | Director | 111188390002 | ||||
GOSLING, Mark David | Director | Fosse Beck Bewerley HG3 5HX Harrogate | British | Director | 66801660002 | |||||
GUEST, Walter Henry | Director | Spindleberry Pine Avenue GU15 2LY Camberley Surrey | British | Investment Director | 4200040001 | |||||
HAMILTON, Thomas Banks | Director | 29 Montrose Avenue G52 4LA Hillington Park Glasgow | British | Chief Executive | 79846610001 | |||||
JAP, Chee Miau | Director | 8 Thurloe Street SW7 2ST London | United Kingdom | Singaporean | Director | 101200680001 | ||||
LAWRENCE, Stephen John | Director | The Old Barn Littleton SO22 6QS Winchester Hants | England | British | Director | 5579020001 | ||||
LOCK, Jason David | Director | 32 Monkton Rise TS14 6BG Guisborough Chessington House | England | British | Director | 144822040001 | ||||
MCINTEER, Warren Hill | Director | 11 Thorn Road Bearsden G61 4PP Glasgow Lanarkshire | Scotland | British | Director | 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 | Director | 110640170001 | ||||
MURPHY, John | Director | 4 Lochend Road KA10 6JJ Troon | United Kingdom | British | Director | 26177180004 | ||||
PHIPPEN, Kent William | Director | 12 Elm Tree Road St Johns Wood NW8 9JX London | United Kingdom | American | Director | 84576560001 |
Does ASHBOURNE HOMES (DEVELOPMENTS) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
|
Does ASHBOURNE HOMES (DEVELOPMENTS) 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