ALEXANDRA PARK LIMITED
Overview
Company Name | ALEXANDRA PARK LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | SC290789 |
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 ALEXANDRA PARK LIMITED?
- (8514) /
Where is ALEXANDRA PARK LIMITED located?
Registered Office Address | c/o DLA PIPER SCOTLAND LLP Collins House Rutland Square EH1 2AA Edinburgh |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of ALEXANDRA PARK LIMITED?
Company Name | From | Until |
---|---|---|
RESONANZ LIMITED | Sep 23, 2005 | Sep 23, 2005 |
What are the latest accounts for ALEXANDRA PARK LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Sep 30, 2010 |
What is the status of the latest annual return for ALEXANDRA PARK LIMITED?
Annual Return |
|
---|
What are the latest filings for ALEXANDRA PARK LIMITED?
Date | Description | Document | Type | |||||||
---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||
Registered office address changed from C/O Dla Piper Scotland Llp 249 West George Street Glasgow G2 4RB Uk to C/O Dla Piper Scotland Llp Collins House Rutland Square Edinburgh EH1 2AA on May 12, 2015 | 2 pages | AD01 | ||||||||
Termination of appointment of David Charles Lovett as a director on May 05, 2015 | 2 pages | TM01 | ||||||||
Registered office address changed from C/O Dla Piper Scotland Llp 249 West George Street Glasgow G2 4RB United Kingdom to 1206 Tollcross Road Glasgow Scotland G32 8HH on Nov 03, 2014 | 2 pages | AD01 | ||||||||
| ||||||||||
Termination of appointment of Stephen Jonathan Taylor as a director on Dec 31, 9999 | 3 pages | TM01 | ||||||||
| ||||||||||
Termination of appointment of David Charles Lovett as a director on Oct 31, 2014 | 3 pages | TM01 | ||||||||
| ||||||||||
Appointment of Jeffrey Simpson as a secretary on Nov 01, 2014 | 4 pages | AP03 | ||||||||
| ||||||||||
Appointment of Elizabeth Madden as a director on Nov 01, 2014 | AP01 | |||||||||
Appointment of Mr William Madden as a director on Nov 01, 2014 | 4 pages | AP01 | ||||||||
| ||||||||||
Appointment of Maureen Elizabeth Appleyard as a director on Nov 01, 2014 | AP01 | |||||||||
| ||||||||||
Appointment of Dr James Paton Murray as a director on Nov 01, 2014 | 4 pages | AP01 | ||||||||
| ||||||||||
legacy | 2 pages | AC93 | ||||||||
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 Mccormack as a secretary | 1 pages | TM02 | ||||||||
Termination of appointment of Timothy Bolot as a director | 1 pages | TM01 | ||||||||
Appointment of Mr David Charles Lovett as a director | 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, Scotland, FK9 4TU to C/O Dla Piper Scotland Llp 249 West George Street Glasgow G2 4RB on Jan 20, 2012 | 1 pages | AD01 | ||||||||
legacy | 5 pages | MG04s | ||||||||
Who are the officers of ALEXANDRA PARK 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 Rutland Square EH1 2AA Edinburgh Collins House | United Kingdom | British | Director | 163496070001 | ||||
MCCORMACK, Francis Declan Finbar Tempany | Secretary | c/o Dla Piper Scotland Llp West George Street G2 4RB Glasgow 249 United Kingdom | 158304660001 | |||||||
MCLEISH, William David | Secretary | c/o Southern Cross Healthcare Lomond Court Ground Floor Unit 2 FK9 4TU Stirling The Castle Business Park Scotland | British | Secretary | 168970640001 | |||||
PARK, Neil | Secretary | 108 Corbett Street G32 8LG Glasgow Lanarkshire | British | 95141670001 | ||||||
PARK, Neil | Secretary | 108 Corbett Street G32 8LG Glasgow Lanarkshire | British | 95141670001 | ||||||
J.M.SIMPSON & CO | Secretary | 1206 Tollcross Road G32 8HH Glasgow Strathclyde | 76324870001 | |||||||
J.M.SIMPSON & CO | Secretary | 1206 Tollcross Road G32 8HH Glasgow Strathclyde | 76324870001 | |||||||
APPLEYARD, Maureen Elizabeth | Director | 4 Craigmyle Gardens TD1 3LP Clovenfords Selkirkshire | Uk | British | Retired | 192316800001 | ||||
BOLOT, Timothy James | Director | c/o Dla Piper Scotland Llp West George Street G2 4RB Glasgow 249 United Kingdom | United Kingdom | British | Director | 107837080002 | ||||
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 | ||||
DONOGHUE, Alan Bell | Director | 51 Egilsay Street G22 7RQ Glasgow | British | Director | 112734150001 | |||||
DONOHOE, Brian Harold | Director | 5 Greenfield Drive KA12 0ED Irvine Ayreshire | Scotland | British | Member Of Parliament | 242888340002 | ||||
FOULKES, Kamma | Director | Bath Street G2 4HU Glasgow 193-199 Lanarkshire | United Kingdom | British | Director | 111188390002 | ||||
LOCK, Jason David | Director | 32 Monkton Rise TS14 6BG Guisborough Chessington House | England | British | Director | 144822040001 | ||||
LOVETT, David Charles | Director | The Grange SW19 4PS London 17 England England | United Kingdom | British | Director | 34419700002 | ||||
MADDEN, Elizabeth | Director | 102 Greenock Road KA30 8PG Largs Ayrshire | Scotland | British | Director | 88192670001 | ||||
MADDEN, William | Director | 102 Greenock Road KA30 8PG Largs Ayrshire | Scotland | British | Director | 88192640001 | ||||
MIDMER, Richard Neil | Director | c/o Southern Cross Healthcare Lomond Court Ground Floor Unit 2 FK9 4TU Stirling The Castle Business Park Scotland | England | British | Director | 110640170001 | ||||
MURPHY, John | Director | 4 Lochend Road KA10 6JJ Troon | United Kingdom | British | Director | 26177180004 | ||||
MURRAY, James Paton, Dr | Director | Craigmyle Gardens Craigmyle Park TD1 3LP Clovenfords 4 Scottish Borders Uk | United Kingdom | British | Director | 48415950003 | ||||
SMITH, David Andrew, Mr. | Director | c/o Southern Cross Healthcare Lomond Court Ground Floor Unit 2 FK9 4TU Stirling The Castle Business Park Scotland | United Kingdom | British | Director | 147997950001 | ||||
SMITH, David Andrew, Mr. | Director | Bath Street G2 4HU Glasgow 193-199 Lanarkshire | United Kingdom | British | Director | 147997950001 |
Does ALEXANDRA PARK LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Supplemental legal mortgage | Created On May 06, 2011 Delivered On May 20, 2011 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Alexandra park alexandra way newbiggin-by-the sea ND157495. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Supplemental legal mortgage | Created On Sep 25, 2009 Delivered On Oct 07, 2009 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Alexandra park alexandra way newbiggin-by-the-sea northumberland ND157495. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Deed of accession and charge | Created On Jan 16, 2009 Delivered On Jan 29, 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. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Legal charge | Created On Aug 11, 2006 Delivered On Aug 16, 2006 | Satisfied | Amount secured All sums due or to become due | |
Short particulars Legal mortgage over land to north east of hazlewood avenue , known as the demolition field, newbiggin-by-the-sea. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Bond & floating charge | Created On Jul 05, 2006 Delivered On Jul 08, 2006 | 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 ALEXANDRA PARK 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