ASHBOURNE LIMITED
Visión general
| Nombre de la empresa | ASHBOURNE LIMITED |
|---|---|
| Estado de la empresa | Disuelta |
| Forma jurídica | Sociedad de responsabilidad limitada |
| Número de empresa | 02958151 |
| Jurisdicción | Inglaterra/Gales |
| Fecha de constitución | |
| Fecha de cese |
Resumen
| Tiene PSCs súper seguros | No |
|---|---|
| Tiene gravámenes | Sí |
| Tiene historial de insolvencia | Sí |
| La sede social está en disputa | No |
¿Cuál es el propósito de ASHBOURNE LIMITED?
- Otras actividades de asistencia sanitaria (86900) / Actividades sanitarias y de asistencia social
¿Dónde se encuentra ASHBOURNE LIMITED?
| Dirección de la sede social | Southgate House, Archer Street Darlington DL3 6AH County Durham |
|---|---|
| Dirección de la sede social no entregable | No |
¿Cuáles fueron los nombres anteriores de ASHBOURNE LIMITED?
| Nombre de la empresa | Desde | Hasta |
|---|---|---|
| ASHBOURNE GROUP UK LIMITED | 08 mar 2001 | 08 mar 2001 |
| SUN HEALTHCARE GROUP UK LIMITED | 22 ene 1999 | 22 ene 1999 |
| SUN HEALTHCARE GROUP INTERNATIONAL LTD. | 30 ago 1994 | 30 ago 1994 |
| BASICTOP LIMITED | 12 ago 1994 | 12 ago 1994 |
¿Cuáles son las últimas cuentas de ASHBOURNE LIMITED?
| Últimas cuentas | |
|---|---|
| Últimas cuentas cerradas hasta | 30 sept 2010 |
¿Cuáles son las últimas presentaciones para ASHBOURNE LIMITED?
| Fecha | Descripción | Documento | Tipo | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Boletín oficial final disuelto por cancelación voluntaria | 1 páginas | GAZ2(A) | ||||||||||
Primer aviso en el boletín oficial para la cancelación voluntaria | 1 páginas | GAZ1(A) | ||||||||||
Solicitud de exclusión de la empresa del registro | 3 páginas | DS01 | ||||||||||
Cese del nombramiento de Francis Declan Finbar Tempany Mccormack como secretario el 09 oct 2012 | 1 páginas | TM02 | ||||||||||
Notificación de finalización del acuerdo voluntario | 6 páginas | 1.4 | ||||||||||
Cese del nombramiento de Timothy James Bolot como director el 17 ago 2012 | 1 páginas | TM01 | ||||||||||
Notificación al Registro Mercantil del acuerdo voluntario de empresas que entra en vigor | 4 páginas | 1.1 | ||||||||||
Déclaration annuelle établie au 15 ene 2012 avec liste complète des actionnaires | 3 páginas | AR01 | ||||||||||
| ||||||||||||
Cese del nombramiento de William James Buchan como director el 15 nov 2011 | 1 páginas | TM01 | ||||||||||
Cese del nombramiento de David Andrew Smith como director el 01 nov 2011 | 1 páginas | TM01 | ||||||||||
Nombramiento de Mr Stephen Jonathan Taylor como director el 26 oct 2011 | 2 páginas | AP01 | ||||||||||
Nombramiento de Mr Timothy James Bolot como director el 26 oct 2011 | 2 páginas | AP01 | ||||||||||
Cuentas completas preparadas hasta el 30 sept 2010 | 21 páginas | AA | ||||||||||
Cese del nombramiento de William Mcleish como secretario | 1 páginas | TM02 | ||||||||||
Nombramiento de Francis Declan Finbar Tempany Mccormack como secretario | 1 páginas | AP03 | ||||||||||
Déclaration annuelle établie au 15 ene 2011 avec liste complète des actionnaires | 11 páginas | AR01 | ||||||||||
Cese del nombramiento de Richard Midmer como director | 1 páginas | TM01 | ||||||||||
Resoluciones Resolutions | 3 páginas | RESOLUTIONS | ||||||||||
| ||||||||||||
Déclaration annuelle établie au 15 ene 2010 avec liste complète des actionnaires | 12 páginas | AR01 | ||||||||||
Cuentas completas preparadas hasta el 27 sept 2009 | 18 páginas | AA | ||||||||||
Cambio de datos del director Mr David Andrew Smith el 07 ene 2010 | 2 páginas | CH01 | ||||||||||
Nombramiento de Mr David Andrew Smith como director | 2 páginas | AP01 | ||||||||||
Cese del nombramiento de David Smith como director | 1 páginas | TM01 | ||||||||||
Nombramiento de Mr David Andrew Smith como director | 2 páginas | AP01 | ||||||||||
Cese del nombramiento de Kamma Foulkes como director | 1 páginas | TM01 | ||||||||||
¿Quiénes son los directivos de ASHBOURNE LIMITED?
| Nombre | Nombrado el | Renunció el | Rol | Dirección | Identificación de la empresa | País de residencia | Nacionalidad | Fecha de nacimiento | Ocupación | Número |
|---|---|---|---|---|---|---|---|---|---|---|
| TAYLOR, Stephen Jonathan | Director | Southgate House, Archer Street Darlington DL3 6AH County Durham | United Kingdom | British | 163496070001 | |||||
| BROUSSARD, Bruce Dale | Secretario | 4920 Calle De Tierra Ne FOREIGN Albuquerque New Mexico | American | 40571230001 | ||||||
| FEENEY, Martin | Secretario | 13 Avonhead Avenue Condorrat Cumbernauld G67 4RB Glasgow Scotland | British | 53915080001 | ||||||
| FORD, Colin Andrew | Secretario | 12 Willow Drive Milton Of Campsie G66 8DY Glasgow Lanarkshire | British | 70144650001 | ||||||
| HURRELL, Steven Alfred | Secretario | 8 Hamilton Crescent Bearsden G61 3JP Glasgow Strathclyde | British | 82311390001 | ||||||
| KIME, Sean Thomas | Secretario | Flat 1 3 Nevern Place SW5 9NR London | British | 89002440002 | ||||||
| MACFARLANE, Rona Jane | Secretario | 2/2 5 Doune Quadrant G20 6DL Glasgow | British | 62509960001 | ||||||
| MCCORMACK, Francis Declan Finbar Tempany | Secretario | Southgate House, Archer Street Darlington DL3 6AH County Durham | 158304820001 | |||||||
| MCLEISH, William David | Secretario | Southgate House, Archer Street Darlington DL3 6AH County Durham | British | 168970640001 | ||||||
| MURPHY, Charles Furber | Secretario | 8 Tidwells Lea Warfield RG42 3TP Bracknell Berkshire | British | 69603410001 | ||||||
| RUTTER, Christopher | Secretario | 15 The Dell DL14 7HJ Bishop Auckland County Durham | British | 103588940001 | ||||||
| SPEIRS, Lesley Sarah | Secretario | 22 Douglas Park Crescent Bearsden G61 3DT Glasgow Lanarkshire | British | 69112020001 | ||||||
| WIMER, Mark G | Secretario | 7939 West Bayhill Court 83704 Boise Idaho Usa | American | 52192900001 | ||||||
| SWIFT INCORPORATIONS LIMITED | Secretario designado corporativo | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| ABLETT, Julie | Director | 166 Rutland Road West Bridgford NG2 5DZ Nottingham | British | 57906600001 | ||||||
| BOLOT, Timothy James | Director | Southgate House, Archer Street Darlington DL3 6AH County Durham | United Kingdom | British | 107837080002 | |||||
| BROUSSARD, Bruce Dale | Director | 4920 Calle De Tierra Ne FOREIGN Albuquerque New Mexico | American | 40571230001 | ||||||
| BUCHAN, William James | Director | Southgate House, Archer Street Darlington DL3 6AH County Durham | England | British | 79917240001 | |||||
| COLVIN, William | Director | Senang Pyrford Woods Road GU22 8QR West Byfleet Surrey | United Kingdom | British | 51697890003 | |||||
| DAVIS, Mary | Director | Oakdene 200 Culduthel Road IV2 4BH Inverness | British | 76212360001 | ||||||
| FARRALL, Elaine Ann | Director | Manton Lodge Clumber Park S80 3AX Worksop Nottinghamshire | British | 14241020001 | ||||||
| FEENEY, Martin | Director | 13 Avonhead Avenue Condorrat Cumbernauld G67 4RB Glasgow Scotland | Scotland | British | 53915080001 | |||||
| FLAHERTY, James Paul | Director | Flat 18 Montagu Court 27-29 Montagu Square W1H 2LG London | American | 100530310001 | ||||||
| FOULKES, Kamma | Director | Southgate House, Archer Street Darlington DL3 6AH County Durham | United Kingdom | British | 111188390002 | |||||
| GOSLING, Mark David | Director | Fosse Beck Bewerley HG3 5HX Harrogate | British | 66801660002 | ||||||
| HAMILTON, Thomas Banks | Director | 29 Montrose Avenue G52 4LA Hillington Park Glasgow | British | 79846610001 | ||||||
| JAP, Chee Miau | Director | 8 Thurloe Street SW7 2ST London | United Kingdom | Singaporean | 101200680001 | |||||
| LAWRENCE, Stephen John | Director | The Old Barn Littleton SO22 6QS Winchester Hants | England | British | 5579020001 | |||||
| LOCK, Jason David | Director | 32 Monkton Rise TS14 6BG Guisborough Chessington House | England | British | 144822040001 | |||||
| MARK, Larry Edward | Director | 29 Cedar Drive SL5 0UA Sunningdale Berkshire | New Zealander | 5076900001 | ||||||
| MCINTEER, Warren Hill | Director | 11 Thorn Road Bearsden G61 4PP Glasgow Lanarkshire | Scotland | British | 100131200001 | |||||
| MIDMER, Richard Neil | Director | Southgate House, Archer Street Darlington DL3 6AH County Durham | England | British | 110640170001 | |||||
| MORETON, John Ernest | Director | The Old Farm Winkfield Row RG12 6NG Reading Berkshire | New Zealander | 80392940001 | ||||||
| MURPHY, John | Director | 4 Lochend Road KA10 6JJ Troon | United Kingdom | British | 26177180004 | |||||
| PHIPPEN, Kent William | Director | 12 Elm Tree Road St Johns Wood NW8 9JX London | United Kingdom | American | 84576560001 |
¿Tiene ASHBOURNE LIMITED alguna carga?
| Clasificación | Fechas | Estado | Detalles | |
|---|---|---|---|---|
| Share charge | Creado el 29 feb 2008 Entregado el 14 mar 2008 | Pendiente | Cantidad garantizada All monies due or to become due from the company to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Breve descripción Its whole right, title, interest and benefit in and to the existing shares and related rights, existing shares means ordinary shares of £0.10, number of existing shares 53,648,599. related rights means all dividends see image for full details. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
| Debenture | Creado el 29 feb 2008 Entregado el 14 mar 2008 | Pendiente | Cantidad garantizada All monies due or to become due from each obligor to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Breve descripción Fixed and floating charges over the undertaking and all property and assets present and future including goodwill book debts uncalled capital buildings fixed plant and machinery see image for full details. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
| Share charge | Creado el 06 jun 2007 Entregado el 19 jun 2007 | Satisfecho en su totalidad | Cantidad garantizada All monies due or to become due from each charging company to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Breve descripción The whole right, title, interest and benefit in and to the existing shares and related rights. See the mortgage charge document for full details. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
| Debenture | Creado el 06 jun 2007 Entregado el 19 jun 2007 | Satisfecho en su totalidad | Cantidad garantizada All monies due or to become due from each obligor to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Breve descripción Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, bookdebts, uncalled capital, plant and machinery. See the mortgage charge document for full details. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
| Share charge | Creado el 07 jul 2006 Entregado el 20 jul 2006 | Satisfecho en su totalidad | Cantidad garantizada All monies due or to become due from the company to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Breve descripción Its whole right title and interest and benefit in and to the existing shares and related rights any additional shares and related rights. See the mortgage charge document for full details. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
| Debenture | Creado el 07 jul 2006 Entregado el 20 jul 2006 | Satisfecho en su totalidad | Cantidad garantizada All monies due or to become due from the company to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Breve descripción Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
| Share pledge | Creado el 02 dic 2005 Entregado el 15 dic 2005 | Satisfecho en su totalidad | Cantidad garantizada All monies due or to become due from the company to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Breve descripción Its right, title, interest and benefit in and to the existing shares and related rights. See the mortgage charge document for full details. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
| Deed of accession and charge | Creado el 02 dic 2005 Entregado el 15 dic 2005 | Satisfecho en su totalidad | Cantidad garantizada All monies due or to become due from the company to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Breve descripción Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
| Security agreement | Creado el 01 abr 2005 Entregado el 19 abr 2005 | Satisfecho en su totalidad | Cantidad garantizada All monies due or to become due from the company to any finance party on any account whatsoever or all monies due or to become due from cannon capital ventures limited on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Breve descripción Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
| Share pledge | Creado el 24 mar 2005 Entregado el 08 abr 2005 | Satisfecho en su totalidad | Cantidad garantizada All monies due or to become due from the company to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Breve descripción The shares (53,648,599 ordinary shares of £0.10 each in the company, any future shares) and all related assets. See the mortgage charge document for full details. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
| Security agreement | Creado el 10 feb 2005 Entregado el 24 feb 2005 | Satisfecho en su totalidad | Cantidad garantizada All monies due or to become due from the company and cannon capital ventures limited to any finance party under the terms of the aforementioned instrument creating or evidencing the charge | |
Breve descripción By way of first legal mortgage all estates or interests in any f/h or l/h property now owned by it, and all buildings and fixtures and fixed plant and fixed machinery, all of its book and other debts, any know-how, patent, trade mark, service mark, design, business name, any copyright or other intellectual property monopoly right. See the mortgage charge document for full details. | ||||
Personas con derecho
| ||||
Transacciones
| ||||
¿Tiene ASHBOURNE LIMITED algún caso de insolvencia?
| Número de expediente | Fechas | Tipo | Profesionales | Otro | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Acuerdo voluntario de reestructuración empresarial (CVA) |
|
Fuente de datos
- Companies House del Reino Unido
El registro oficial de empresas en el Reino Unido, que proporciona acceso público a información sobre empresas, como nombres, direcciones, administradores y registros financieros. - Licencia: CC0