ALEXANDRA PARK LIMITED

ALEXANDRA PARK LIMITED

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

    Company NameALEXANDRA PARK LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC290789
    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 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 AddressNo

    What were the previous names of ALEXANDRA PARK LIMITED?

    Previous Company Names
    Company NameFromUntil
    RESONANZ LIMITEDSep 23, 2005Sep 23, 2005

    What are the latest accounts for ALEXANDRA PARK LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2010

    What is the status of the latest annual return for ALEXANDRA PARK LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for ALEXANDRA PARK LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    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 pagesAD01

    Termination of appointment of David Charles Lovett as a director on May 05, 2015

    2 pagesTM01

    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 pagesAD01
    Annotations
    DateAnnotation
    Mar 18, 2015Rectified Under Section 1095 of the Companies Act 2006, details of a change to the Registered Office have been removed as this was invalid or ineffective.

    Termination of appointment of Stephen Jonathan Taylor as a director on Dec 31, 9999

    3 pagesTM01
    Annotations
    DateAnnotation
    Mar 18, 2015Rectified Under Section 1095 of the Companies Act 2006, details of the director’s termination of appointment have been removed as this was invalid or ineffective.

    Termination of appointment of David Charles Lovett as a director on Oct 31, 2014

    3 pagesTM01
    Annotations
    DateAnnotation
    Mar 18, 2015Rectified Under Section 1095 of the Companies Act 2006, details of the director’s termination of appointment have been removed as this was invalid or ineffective.

    Appointment of Jeffrey Simpson as a secretary on Nov 01, 2014

    4 pagesAP03
    Annotations
    DateAnnotation
    Mar 18, 2015Rectified Under Section 1095 of the Companies Act 2006, details of the secretary’s appointment have been removed as this was invalid or ineffective.

    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 pagesAP01
    Annotations
    DateAnnotation
    Mar 18, 2015Rectified Under Section 1095 of the Companies Act 2006, details of the director’s appointment have been removed as this was invalid or ineffective.

    Appointment of Maureen Elizabeth Appleyard as a director on Nov 01, 2014

    AP01
    Annotations
    DateAnnotation
    Mar 18, 2015Rectified Under Section 1095 of the Companies Act 2006, details of the director’s appointment have been removed as this was invalid or ineffective.

    Appointment of Dr James Paton Murray as a director on Nov 01, 2014

    4 pagesAP01
    Annotations
    DateAnnotation
    Mar 18, 2015Rectified Under Section 1095 of the Companies Act 2006, details of the director’s appointment have been removed as this was invalid or ineffective.
    Mar 18, 2015Clarification Under Section 1095 of the Companies Act 2006, details of the director’s appointment have been removed as this was invalid or ineffective.

    legacy

    2 pagesAC93

    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 Mccormack as a secretary

    1 pagesTM02

    Termination of appointment of Timothy Bolot as a director

    1 pagesTM01

    Appointment of Mr David Charles Lovett as a director

    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, Scotland, FK9 4TU to C/O Dla Piper Scotland Llp 249 West George Street Glasgow G2 4RB on Jan 20, 2012

    1 pagesAD01

    legacy

    5 pagesMG04s

    Who are the officers of ALEXANDRA PARK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TAYLOR, Stephen Jonathan
    c/o Dla Piper Scotland Llp
    Rutland Square
    EH1 2AA Edinburgh
    Collins House
    Director
    c/o Dla Piper Scotland Llp
    Rutland Square
    EH1 2AA Edinburgh
    Collins House
    United KingdomBritishDirector163496070001
    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
    158304660001
    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
    BritishSecretary168970640001
    PARK, Neil
    108 Corbett Street
    G32 8LG Glasgow
    Lanarkshire
    Secretary
    108 Corbett Street
    G32 8LG Glasgow
    Lanarkshire
    British95141670001
    PARK, Neil
    108 Corbett Street
    G32 8LG Glasgow
    Lanarkshire
    Secretary
    108 Corbett Street
    G32 8LG Glasgow
    Lanarkshire
    British95141670001
    J.M.SIMPSON & CO
    1206 Tollcross Road
    G32 8HH Glasgow
    Strathclyde
    Secretary
    1206 Tollcross Road
    G32 8HH Glasgow
    Strathclyde
    76324870001
    J.M.SIMPSON & CO
    1206 Tollcross Road
    G32 8HH Glasgow
    Strathclyde
    Secretary
    1206 Tollcross Road
    G32 8HH Glasgow
    Strathclyde
    76324870001
    APPLEYARD, Maureen Elizabeth
    4 Craigmyle Gardens
    TD1 3LP Clovenfords
    Selkirkshire
    Director
    4 Craigmyle Gardens
    TD1 3LP Clovenfords
    Selkirkshire
    UkBritishRetired192316800001
    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
    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
    DONOGHUE, Alan Bell
    51 Egilsay Street
    G22 7RQ Glasgow
    Director
    51 Egilsay Street
    G22 7RQ Glasgow
    BritishDirector112734150001
    DONOHOE, Brian Harold
    5 Greenfield Drive
    KA12 0ED Irvine
    Ayreshire
    Director
    5 Greenfield Drive
    KA12 0ED Irvine
    Ayreshire
    ScotlandBritishMember Of Parliament242888340002
    FOULKES, Kamma
    Bath Street
    G2 4HU Glasgow
    193-199
    Lanarkshire
    Director
    Bath Street
    G2 4HU Glasgow
    193-199
    Lanarkshire
    United KingdomBritishDirector111188390002
    LOCK, Jason David
    32 Monkton Rise
    TS14 6BG Guisborough
    Chessington House
    Director
    32 Monkton Rise
    TS14 6BG Guisborough
    Chessington House
    EnglandBritishDirector144822040001
    LOVETT, David Charles
    The Grange
    SW19 4PS London
    17
    England
    England
    Director
    The Grange
    SW19 4PS London
    17
    England
    England
    United KingdomBritishDirector34419700002
    MADDEN, Elizabeth
    102 Greenock Road
    KA30 8PG Largs
    Ayrshire
    Director
    102 Greenock Road
    KA30 8PG Largs
    Ayrshire
    ScotlandBritishDirector88192670001
    MADDEN, William
    102 Greenock Road
    KA30 8PG Largs
    Ayrshire
    Director
    102 Greenock Road
    KA30 8PG Largs
    Ayrshire
    ScotlandBritishDirector88192640001
    MIDMER, Richard Neil
    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
    EnglandBritishDirector110640170001
    MURPHY, John
    4 Lochend Road
    KA10 6JJ Troon
    Director
    4 Lochend Road
    KA10 6JJ Troon
    United KingdomBritishDirector26177180004
    MURRAY, James Paton, Dr
    Craigmyle Gardens
    Craigmyle Park
    TD1 3LP Clovenfords
    4
    Scottish Borders
    Uk
    Director
    Craigmyle Gardens
    Craigmyle Park
    TD1 3LP Clovenfords
    4
    Scottish Borders
    Uk
    United KingdomBritishDirector48415950003
    SMITH, David Andrew, Mr.
    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
    United KingdomBritishDirector147997950001
    SMITH, David Andrew, Mr.
    Bath Street
    G2 4HU Glasgow
    193-199
    Lanarkshire
    Director
    Bath Street
    G2 4HU Glasgow
    193-199
    Lanarkshire
    United KingdomBritishDirector147997950001

    Does ALEXANDRA PARK LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Barclays Bank PLC
    Transactions
    • May 20, 2011Registration of a charge (MG01s)
    • Nov 17, 2011Statement of satisfaction of a charge in full or part (MG02s)
    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
    • Barclays Bank PLC
    Transactions
    • Oct 07, 2009Registration of a charge (MG01s)
    • Nov 17, 2011Statement of satisfaction of a charge in full or part (MG02s)
    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
    • Barclays Bank PLC
    Transactions
    • Jan 29, 2009Registration of a charge (410)
    • Nov 17, 2011Statement that part or the whole of the property charged has been released (MG04s)
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Aug 16, 2006Registration of a charge (410)
    • Jul 18, 2008Statement of satisfaction of a charge in full or part (419a)
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Jul 08, 2006Registration of a charge (410)
    • May 31, 2008Statement of satisfaction of a charge in full or part (419a)

    Does ALEXANDRA PARK 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