ASHBOURNE LIMITED
Vue d'ensemble
| Nom de la société | ASHBOURNE LIMITED |
|---|---|
| Statut de la société | Dissoute |
| Forme juridique | Société à responsabilité limitée |
| Numéro de société | 02958151 |
| Juridiction | Angleterre/Pays de Galles |
| Date de création | |
| Date de cessation d'activité |
Résumé
| A des PSCs super sécurisés | Non |
|---|---|
| A des charges | Oui |
| A un historique d'insolvabilité | Oui |
| Le siège social est contesté | Non |
Où se situe ASHBOURNE LIMITED ?
| Adresse du siège social | Southgate House, Archer Street Darlington DL3 6AH County Durham |
|---|---|
| Adresse du siège social non livrable | Non |
Quels sont les derniers comptes de ASHBOURNE LIMITED ?
| Derniers comptes | |
|---|---|
| Derniers comptes arrêtés au | 30 sept. 2010 |
Quels sont les derniers dépôts pour ASHBOURNE LIMITED ?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Bulletin officiel final dissous par radiation volontaire | 1 pages | GAZ2(A) | ||||||||||
Premier avis au Bulletin officiel pour la radiation volontaire | 1 pages | GAZ1(A) | ||||||||||
Demande de radiation de la société du registre du commerce | 3 pages | DS01 | ||||||||||
Cessation de la nomination de Francis Declan Finbar Tempany Mccormack en tant que secrétaire le 09 oct. 2012 | 1 pages | TM02 | ||||||||||
Avis d'achèvement de l'accord volontaire | 6 pages | 1.4 | ||||||||||
Cessation de la nomination de Timothy James Bolot en tant que directeur le 17 août 2012 | 1 pages | TM01 | ||||||||||
Avis au registre des sociétés de l'accord volontaire prenant effet | 4 pages | 1.1 | ||||||||||
Déclaration annuelle jusqu'au 15 janv. 2012 avec liste complète des actionnaires | 3 pages | AR01 | ||||||||||
| ||||||||||||
Cessation de la nomination de William James Buchan en tant que directeur le 15 nov. 2011 | 1 pages | TM01 | ||||||||||
Cessation de la nomination de David Andrew Smith en tant que directeur le 01 nov. 2011 | 1 pages | TM01 | ||||||||||
Nomination de Mr Stephen Jonathan Taylor en tant qu'administrateur le 26 oct. 2011 | 2 pages | AP01 | ||||||||||
Nomination de Mr Timothy James Bolot en tant qu'administrateur le 26 oct. 2011 | 2 pages | AP01 | ||||||||||
Comptes annuels établis au 30 sept. 2010 | 21 pages | AA | ||||||||||
Cessation de la nomination de William Mcleish en tant que secrétaire | 1 pages | TM02 | ||||||||||
Nomination de Francis Declan Finbar Tempany Mccormack en tant que secrétaire | 1 pages | AP03 | ||||||||||
Déclaration annuelle jusqu'au 15 janv. 2011 avec liste complète des actionnaires | 11 pages | AR01 | ||||||||||
Cessation de la nomination de Richard Midmer en tant que directeur | 1 pages | TM01 | ||||||||||
Résolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Déclaration annuelle jusqu'au 15 janv. 2010 avec liste complète des actionnaires | 12 pages | AR01 | ||||||||||
Comptes annuels établis au 27 sept. 2009 | 18 pages | AA | ||||||||||
Modification des coordonnées de l'administrateur Mr David Andrew Smith le 07 janv. 2010 | 2 pages | CH01 | ||||||||||
Nomination de Mr David Andrew Smith en tant qu'administrateur | 2 pages | AP01 | ||||||||||
Cessation de la nomination de David Smith en tant que directeur | 1 pages | TM01 | ||||||||||
Nomination de Mr David Andrew Smith en tant qu'administrateur | 2 pages | AP01 | ||||||||||
Cessation de la nomination de Kamma Foulkes en tant que directeur | 1 pages | TM01 | ||||||||||
Qui sont les dirigeants de ASHBOURNE LIMITED ?
| Nom | Nommé le | Date de démission | Rôle | Adresse | Identification de la société | Pays de résidence | Nationalité | Date de naissance | Profession | Numéro |
|---|---|---|---|---|---|---|---|---|---|---|
| TAYLOR, Stephen Jonathan | Administrateur | Southgate House, Archer Street Darlington DL3 6AH County Durham | United Kingdom | British | 163496070001 | |||||
| BROUSSARD, Bruce Dale | Secrétaire | 4920 Calle De Tierra Ne FOREIGN Albuquerque New Mexico | American | 40571230001 | ||||||
| FEENEY, Martin | Secrétaire | 13 Avonhead Avenue Condorrat Cumbernauld G67 4RB Glasgow Scotland | British | 53915080001 | ||||||
| FORD, Colin Andrew | Secrétaire | 12 Willow Drive Milton Of Campsie G66 8DY Glasgow Lanarkshire | British | 70144650001 | ||||||
| HURRELL, Steven Alfred | Secrétaire | 8 Hamilton Crescent Bearsden G61 3JP Glasgow Strathclyde | British | 82311390001 | ||||||
| KIME, Sean Thomas | Secrétaire | Flat 1 3 Nevern Place SW5 9NR London | British | 89002440002 | ||||||
| MACFARLANE, Rona Jane | Secrétaire | 2/2 5 Doune Quadrant G20 6DL Glasgow | British | 62509960001 | ||||||
| MCCORMACK, Francis Declan Finbar Tempany | Secrétaire | Southgate House, Archer Street Darlington DL3 6AH County Durham | 158304820001 | |||||||
| MCLEISH, William David | Secrétaire | Southgate House, Archer Street Darlington DL3 6AH County Durham | British | 168970640001 | ||||||
| MURPHY, Charles Furber | Secrétaire | 8 Tidwells Lea Warfield RG42 3TP Bracknell Berkshire | British | 69603410001 | ||||||
| RUTTER, Christopher | Secrétaire | 15 The Dell DL14 7HJ Bishop Auckland County Durham | British | 103588940001 | ||||||
| SPEIRS, Lesley Sarah | Secrétaire | 22 Douglas Park Crescent Bearsden G61 3DT Glasgow Lanarkshire | British | 69112020001 | ||||||
| WIMER, Mark G | Secrétaire | 7939 West Bayhill Court 83704 Boise Idaho Usa | American | 52192900001 | ||||||
| SWIFT INCORPORATIONS LIMITED | Secrétaire désigné | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| ABLETT, Julie | Administrateur | 166 Rutland Road West Bridgford NG2 5DZ Nottingham | British | 57906600001 | ||||||
| BOLOT, Timothy James | Administrateur | Southgate House, Archer Street Darlington DL3 6AH County Durham | United Kingdom | British | 107837080002 | |||||
| BROUSSARD, Bruce Dale | Administrateur | 4920 Calle De Tierra Ne FOREIGN Albuquerque New Mexico | American | 40571230001 | ||||||
| BUCHAN, William James | Administrateur | Southgate House, Archer Street Darlington DL3 6AH County Durham | England | British | 79917240001 | |||||
| COLVIN, William | Administrateur | Senang Pyrford Woods Road GU22 8QR West Byfleet Surrey | United Kingdom | British | 51697890003 | |||||
| DAVIS, Mary | Administrateur | Oakdene 200 Culduthel Road IV2 4BH Inverness | British | 76212360001 | ||||||
| FARRALL, Elaine Ann | Administrateur | Manton Lodge Clumber Park S80 3AX Worksop Nottinghamshire | British | 14241020001 | ||||||
| FEENEY, Martin | Administrateur | 13 Avonhead Avenue Condorrat Cumbernauld G67 4RB Glasgow Scotland | Scotland | British | 53915080001 | |||||
| FLAHERTY, James Paul | Administrateur | Flat 18 Montagu Court 27-29 Montagu Square W1H 2LG London | American | 100530310001 | ||||||
| FOULKES, Kamma | Administrateur | Southgate House, Archer Street Darlington DL3 6AH County Durham | United Kingdom | British | 111188390002 | |||||
| GOSLING, Mark David | Administrateur | Fosse Beck Bewerley HG3 5HX Harrogate | British | 66801660002 | ||||||
| HAMILTON, Thomas Banks | Administrateur | 29 Montrose Avenue G52 4LA Hillington Park Glasgow | British | 79846610001 | ||||||
| JAP, Chee Miau | Administrateur | 8 Thurloe Street SW7 2ST London | United Kingdom | Singaporean | 101200680001 | |||||
| LAWRENCE, Stephen John | Administrateur | The Old Barn Littleton SO22 6QS Winchester Hants | England | British | 5579020001 | |||||
| LOCK, Jason David | Administrateur | 32 Monkton Rise TS14 6BG Guisborough Chessington House | England | British | 144822040001 | |||||
| MARK, Larry Edward | Administrateur | 29 Cedar Drive SL5 0UA Sunningdale Berkshire | New Zealander | 5076900001 | ||||||
| MCINTEER, Warren Hill | Administrateur | 11 Thorn Road Bearsden G61 4PP Glasgow Lanarkshire | Scotland | British | 100131200001 | |||||
| MIDMER, Richard Neil | Administrateur | Southgate House, Archer Street Darlington DL3 6AH County Durham | England | British | 110640170001 | |||||
| MORETON, John Ernest | Administrateur | The Old Farm Winkfield Row RG12 6NG Reading Berkshire | New Zealander | 80392940001 | ||||||
| MURPHY, John | Administrateur | 4 Lochend Road KA10 6JJ Troon | United Kingdom | British | 26177180004 | |||||
| PHIPPEN, Kent William | Administrateur | 12 Elm Tree Road St Johns Wood NW8 9JX London | United Kingdom | American | 84576560001 |
ASHBOURNE LIMITED a-t-elle des charges ?
| Classification | Dates | Statut | Détails | |
|---|---|---|---|---|
| Share charge | Créé le 29 févr. 2008 Livré le 14 mars 2008 | En cours | Montant garanti 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 | |
Brèves mentions 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. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Debenture | Créé le 29 févr. 2008 Livré le 14 mars 2008 | En cours | Montant garanti 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 | |
Brèves mentions 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. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Share charge | Créé le 06 juin 2007 Livré le 19 juin 2007 | Totalement satisfaite | Montant garanti 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 | |
Brèves mentions The whole right, title, interest and benefit in and to the existing shares and related rights. See the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Debenture | Créé le 06 juin 2007 Livré le 19 juin 2007 | Totalement satisfaite | Montant garanti 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 | |
Brèves mentions 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. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Share charge | Créé le 07 juil. 2006 Livré le 20 juil. 2006 | Totalement satisfaite | Montant garanti 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 | |
Brèves mentions 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. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Debenture | Créé le 07 juil. 2006 Livré le 20 juil. 2006 | Totalement satisfaite | Montant garanti 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 | |
Brèves mentions 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. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Share pledge | Créé le 02 déc. 2005 Livré le 15 déc. 2005 | Totalement satisfaite | Montant garanti 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 | |
Brèves mentions Its right, title, interest and benefit in and to the existing shares and related rights. See the mortgage charge document for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Deed of accession and charge | Créé le 02 déc. 2005 Livré le 15 déc. 2005 | Totalement satisfaite | Montant garanti 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 | |
Brèves mentions 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. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Security agreement | Créé le 01 avr. 2005 Livré le 19 avr. 2005 | Totalement satisfaite | Montant garanti 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 | |
Brèves mentions 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. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Share pledge | Créé le 24 mars 2005 Livré le 08 avr. 2005 | Totalement satisfaite | Montant garanti 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 | |
Brèves mentions 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. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Security agreement | Créé le 10 févr. 2005 Livré le 24 févr. 2005 | Totalement satisfaite | Montant garanti 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 | |
Brèves mentions 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. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
ASHBOURNE LIMITED a-t-elle des procédures d'insolvabilité ?
| Numéro de dossier | Dates | Type | Praticiens | Autre | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Corporate voluntary arrangement (CVA) |
|
Source de données
- Companies House du Royaume-Uni
Le registre officiel des sociétés au Royaume-Uni, offrant un accès public aux informations sur les sociétés telles que les noms, les adresses, les administrateurs et les documents financiers. - Licence: CC0