ACAENA LIMITED

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

    Company NameACAENA LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC290790
    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 ACAENA LIMITED?

    • (8514) /

    Where is ACAENA 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 are the latest accounts for ACAENA LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2010

    What are the latest filings for ACAENA 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 Lomond Court, Ground Floor, Unit 2 the Castle Park Business Park Stirling FK9 4TU Scotland on Jan 20, 2012

    1 pagesAD01

    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

    Annual return made up to Sep 23, 2011 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 13, 2011

    Statement of capital on Oct 13, 2011

    • Capital: GBP 100
    SH01

    Termination of appointment of William Mcleish as a secretary

    1 pagesTM02

    Appointment of Francis Declan Finbar Tempany Mccormack as a secretary

    1 pagesAP03

    Full accounts made up to Sep 30, 2010

    22 pagesAA

    Termination of appointment of Richard Midmer as a director

    1 pagesTM01

    Annual return made up to Sep 23, 2010 with full list of shareholders

    4 pagesAR01

    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 Oct 05, 2010

    1 pagesAD01

    Registered office address changed from 193-199 Bath Street Glasgow Lanarkshrie G2 4HU on Jul 27, 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

    23 pagesAA

    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 ACAENA 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 KingdomBritish34419700002
    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 KingdomBritish163496070001
    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
    158304410001
    MCLEISH, William David
    c/o Southern Cross Healthcare
    Ground Floor, Unit 2
    The Castle Park Business Park
    FK9 4TU Stirling
    Lomond Court,
    Scotland
    Secretary
    c/o Southern Cross Healthcare
    Ground Floor, Unit 2
    The Castle Park Business Park
    FK9 4TU Stirling
    Lomond Court,
    Scotland
    British168970640001
    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
    UkBritish192316800001
    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 KingdomBritish107837080002
    BUCHAN, William James
    c/o Southern Cross Healthcare
    Ground Floor, Unit 2
    The Castle Park Business Park
    FK9 4TU Stirling
    Lomond Court,
    Scotland
    Director
    c/o Southern Cross Healthcare
    Ground Floor, Unit 2
    The Castle Park Business Park
    FK9 4TU Stirling
    Lomond Court,
    Scotland
    EnglandBritish79917240001
    COLVIN, William
    Senang
    Pyrford Woods Road
    GU22 8QR West Byfleet
    Surrey
    Director
    Senang
    Pyrford Woods Road
    GU22 8QR West Byfleet
    Surrey
    United KingdomBritish51697890003
    DONOGHUE, Alan Bell
    51 Egilsay Street
    G22 7RQ Glasgow
    Director
    51 Egilsay Street
    G22 7RQ Glasgow
    British112734150001
    FOULKES, Kamma
    Bath Street
    G2 4HU Glasgow
    193-199
    Lanarkshrie
    Director
    Bath Street
    G2 4HU Glasgow
    193-199
    Lanarkshrie
    United KingdomBritish111188390002
    LOCK, Jason David
    32 Monkton Rise
    TS14 6BG Guisborough
    Chessington House
    Director
    32 Monkton Rise
    TS14 6BG Guisborough
    Chessington House
    EnglandBritish144822040001
    MADDEN, Elizabeth
    102 Greenock Road
    KA30 8PG Largs
    Ayrshire
    Director
    102 Greenock Road
    KA30 8PG Largs
    Ayrshire
    ScotlandBritish88192670001
    MADDEN, William
    102 Greenock Road
    KA30 8PG Largs
    Ayrshire
    Director
    102 Greenock Road
    KA30 8PG Largs
    Ayrshire
    ScotlandBritish88192640001
    MIDMER, Richard Neil
    c/o Southern Cross Healthcare
    Ground Floor, Unit 2
    The Castle Park Business Park
    FK9 4TU Stirling
    Lomond Court,
    Scotland
    Director
    c/o Southern Cross Healthcare
    Ground Floor, Unit 2
    The Castle Park Business Park
    FK9 4TU Stirling
    Lomond Court,
    Scotland
    EnglandBritish110640170001
    MURPHY, John
    4 Lochend Road
    KA10 6JJ Troon
    Director
    4 Lochend Road
    KA10 6JJ Troon
    United KingdomBritish26177180004
    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 KingdomBritish48415950003
    SMITH, David Andrew, Mr.
    c/o Southern Cross Healthcare
    Ground Floor, Unit 2
    The Castle Park Business Park
    FK9 4TU Stirling
    Lomond Court,
    Scotland
    Director
    c/o Southern Cross Healthcare
    Ground Floor, Unit 2
    The Castle Park Business Park
    FK9 4TU Stirling
    Lomond Court,
    Scotland
    United KingdomBritish147997950001
    SMITH, David Andrew, Mr.
    Bath Street
    G2 4HU Glasgow
    193-199
    Lanarkshrie
    Director
    Bath Street
    G2 4HU Glasgow
    193-199
    Lanarkshrie
    United KingdomBritish147997950001

    Does ACAENA LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of accession and charge
    Created On Sep 25, 2009
    Delivered On Oct 07, 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.
    Contains Floating Charge: Yes
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Oct 07, 2009Registration of a charge (MG01s)
    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 ACAENA 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