Company NameAlexandra Park Limited
Company StatusDissolved
Company NumberSC290789
CategoryPrivate Limited Company
Incorporation Date23 September 2005(18 years, 7 months ago)
Dissolution Date30 August 2016 (7 years, 7 months ago)
Previous NameResonanz Limited

Business Activity

Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMr Stephen Jonathan Taylor
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed26 October 2011(6 years, 1 month after company formation)
Appointment Duration4 years, 10 months (closed 30 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCollins House Rutland Square
Edinburgh
EH1 2AA
Scotland
Director NameMaureen Elizabeth Appleyard
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2005(same day as company formation)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address4 Craigmyle Gardens
Clovenfords
Selkirkshire
TD1 3LP
Scotland
Director NameDr James Paton Murray
Date of BirthAugust 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Craigmyle Gardens
Craigmyle Park
Clovenfords
Scottish Borders
TD1 3LP
Scotland
Director NameMr William Madden
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address102 Greenock Road
Largs
Ayrshire
KA30 8PG
Scotland
Director NameMrs Elizabeth Madden
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2005(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address102 Greenock Road
Largs
Ayrshire
KA30 8PG
Scotland
Secretary NameNeil Park
NationalityBritish
StatusResigned
Appointed23 September 2005(same day as company formation)
RoleCompany Director
Correspondence Address108 Corbett Street
Glasgow
Lanarkshire
G32 8LG
Scotland
Secretary NameNeil Park
NationalityBritish
StatusResigned
Appointed30 November 2005(2 months, 1 week after company formation)
Appointment Duration8 months (resigned 31 July 2006)
RoleCompany Director
Correspondence Address108 Corbett Street
Glasgow
Lanarkshire
G32 8LG
Scotland
Director NameAlan Bell Donoghue
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2006(7 months, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 17 December 2007)
RoleCompany Director
Correspondence Address51 Egilsay Street
Glasgow
G22 7RQ
Scotland
Director NameMr Brian Harold Donohoe
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2006(11 months, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 31 October 2007)
RoleMember Of Parliament
Country of ResidenceScotland
Correspondence Address5 Greenfield Drive
Irvine
Ayreshire
KA12 0ED
Scotland
Director NameMr John Murphy
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2008(2 years, 7 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 30 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Lochend Road
Troon
KA10 6JJ
Scotland
Director NameMr William Colvin
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2008(2 years, 7 months after company formation)
Appointment Duration5 months (resigned 08 October 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSenang
Pyrford Woods Road
West Byfleet
Surrey
GU22 8QR
Director NameMr Jason David Lock
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2008(2 years, 7 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 29 June 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChessington House 32 Monkton Rise
Guisborough
TS14 6BG
Secretary NameMr William David McLeish
NationalityBritish
StatusResigned
Appointed09 May 2008(2 years, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 04 March 2011)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressThe Castle Business Park Lomond Court
Ground Floor Unit 2
Stirling
FK9 4TU
Scotland
Director NameMrs Kamma Foulkes
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2008(2 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 December 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address193-199 Bath Street
Glasgow
Lanarkshire
G2 4HU
Scotland
Director NameMr Richard Neil Midmer
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2008(2 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 31 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Castle Business Park Lomond Court
Ground Floor Unit 2
Stirling
FK9 4TU
Scotland
Director NameMr William James Buchan
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(3 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 15 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Castle Business Park Lomond Court
Ground Floor Unit 2
Stirling
FK9 4TU
Scotland
Director NameMr David Andrew Smith
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed11 November 2009(4 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 11 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address193-199 Bath Street
Glasgow
Lanarkshire
G2 4HU
Scotland
Director NameMr David Andrew Smith
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2009(4 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Castle Business Park Lomond Court
Ground Floor Unit 2
Stirling
FK9 4TU
Scotland
Secretary NameFrancis Declan Finbar Tempany McCormack
StatusResigned
Appointed04 March 2011(5 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 09 October 2012)
RoleCompany Director
Correspondence Address249 West George Street
Glasgow
G2 4RB
Scotland
Director NameMr Timothy James Bolot
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2011(6 years, 1 month after company formation)
Appointment Duration10 months, 1 week (resigned 31 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address249 West George Street
Glasgow
G2 4RB
Scotland
Director NameMr David Charles Lovett
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2012(6 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 05 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 The Grange
London
SW19 4PS
Secretary NameJ.M.Simpson & Co (Corporation)
StatusResigned
Appointed17 November 2005(1 month, 3 weeks after company formation)
Appointment Duration1 week, 6 days (resigned 30 November 2005)
Correspondence Address1206 Tollcross Road
Glasgow
Strathclyde
G32 8HH
Scotland
Secretary NameJ.M.Simpson & Co (Corporation)
StatusResigned
Appointed17 November 2005(1 month, 3 weeks after company formation)
Appointment Duration1 week, 6 days (resigned 30 November 2005)
Correspondence Address1206 Tollcross Road
Glasgow
Strathclyde
G32 8HH
Scotland

Location

Registered AddressCollins House
Rutland Square
Edinburgh
EH1 2AA
Scotland
ConstituencyEdinburgh South West
WardCity Centre
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts30 September 2010 (13 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Charges

6 May 2011Delivered on: 20 May 2011
Satisfied on: 17 November 2011
Persons entitled: Barclays Bank PLC

Classification: Supplemental legal mortgage
Secured details: All sums due or to become due.
Particulars: Alexandra park alexandra way newbiggin-by-the sea ND157495.
Fully Satisfied
25 September 2009Delivered on: 7 October 2009
Satisfied on: 17 November 2011
Persons entitled: Barclays Bank PLC

Classification: Supplemental legal mortgage
Secured details: All sums due or to become due.
Particulars: Alexandra park alexandra way newbiggin-by-the-sea northumberland ND157495.
Fully Satisfied
11 August 2006Delivered on: 16 August 2006
Satisfied on: 18 July 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All sums due or to become due.
Particulars: Legal mortgage over land to north east of hazlewood avenue , known as the demolition field, newbiggin-by-the-sea.
Fully Satisfied
5 July 2006Delivered on: 8 July 2006
Satisfied on: 31 May 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Bond & floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Fully Satisfied
16 January 2009Delivered on: 29 January 2009
Persons entitled: Barclays Bank PLC

Classification: Deed of accession and charge
Secured details: All sums due or to become due.
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.
Outstanding

Filing History

30 August 2016Final Gazette dissolved via voluntary strike-off (1 page)
7 July 2016Voluntary strike-off action has been suspended (1 page)
14 June 2016First Gazette notice for voluntary strike-off (1 page)
3 June 2016Application to strike the company off the register (3 pages)
12 May 2015Registered 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 12 May 2015 (2 pages)
11 May 2015Termination of appointment of David Charles Lovett as a director on 5 May 2015 (2 pages)
11 May 2015Termination of appointment of David Charles Lovett as a director on 5 May 2015 (2 pages)
3 November 2014Termination of appointment of Stephen Jonathan Taylor as a director on 31 December 9999
  • ANNOTATION Rectified 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.
(3 pages)
3 November 2014Appointment of Dr James Paton Murray as a director on 1 November 2014
  • ANNOTATION Rectified Under Section 1095 of the Companies Act 2006, details of the director’s appointment have been removed as this was invalid or ineffective.
  • ANNOTATION Clarification Under Section 1095 of the Companies Act 2006, details of the director’s appointment have been removed as this was invalid or ineffective.
(4 pages)
3 November 2014Appointment of Dr James Paton Murray as a director on 1 November 2014
  • ANNOTATION Rectified Under Section 1095 of the Companies Act 2006, details of the director’s appointment have been removed as this was invalid or ineffective.
  • ANNOTATION Clarification Under Section 1095 of the Companies Act 2006, details of the director’s appointment have been removed as this was invalid or ineffective.
(4 pages)
3 November 2014Appointment of Mr William Madden as a director on 1 November 2014
  • ANNOTATION Rectified Under Section 1095 of the Companies Act 2006, details of the director’s appointment have been removed as this was invalid or ineffective.
(4 pages)
3 November 2014Appointment of Jeffrey Simpson as a secretary on 1 November 2014
  • ANNOTATION Rectified Under Section 1095 of the Companies Act 2006, details of the secretary’s appointment have been removed as this was invalid or ineffective.
(4 pages)
3 November 2014Appointment of Jeffrey Simpson as a secretary on 1 November 2014
  • ANNOTATION Rectified Under Section 1095 of the Companies Act 2006, details of the secretary’s appointment have been removed as this was invalid or ineffective.
(4 pages)
3 November 2014Termination of appointment of David Charles Lovett as a director on 31 October 2014
  • ANNOTATION Rectified 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.
(3 pages)
3 November 2014Appointment of Elizabeth Madden as a director on 1 November 2014 (4 pages)
3 November 2014Registered 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 3 November 2014
  • ANNOTATION Rectified 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.
(2 pages)
3 November 2014Appointment of Elizabeth Madden as a director on 1 November 2014 (4 pages)
3 November 2014Registered 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 3 November 2014
  • ANNOTATION Rectified 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.
(2 pages)
3 November 2014Appointment of Mr William Madden as a director on 1 November 2014
  • ANNOTATION Rectified Under Section 1095 of the Companies Act 2006, details of the director’s appointment have been removed as this was invalid or ineffective.
(4 pages)
3 November 2014Appointment of Maureen Elizabeth Appleyard as a director on 1 November 2014
  • ANNOTATION Rectified Under Section 1095 of the Companies Act 2006, details of the director’s appointment have been removed as this was invalid or ineffective.
(4 pages)
3 November 2014Appointment of Maureen Elizabeth Appleyard as a director on 1 November 2014
  • ANNOTATION Rectified Under Section 1095 of the Companies Act 2006, details of the director’s appointment have been removed as this was invalid or ineffective.
(4 pages)
31 October 2014Order of court - restore and wind up (2 pages)
15 March 2013Final Gazette dissolved via voluntary strike-off (1 page)
16 November 2012First Gazette notice for voluntary strike-off (1 page)
7 November 2012Application to strike the company off the register (3 pages)
10 October 2012Termination of appointment of Francis Mccormack as a secretary (1 page)
9 October 2012Appointment of Mr David Charles Lovett as a director (2 pages)
9 October 2012Termination of appointment of Timothy Bolot as a director (1 page)
3 September 2012Notice of completion of voluntary arrangement (6 pages)
25 June 2012Notice of report of meeting approving voluntary arrangement (4 pages)
20 January 2012Registered 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 20 January 2012 (1 page)
18 November 2011Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages)
18 November 2011Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages)
18 November 2011Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /both /charge no 3 (5 pages)
17 November 2011Termination of appointment of William Buchan as a director (1 page)
2 November 2011Termination of appointment of David Smith as a director (1 page)
1 November 2011Appointment of Mr Stephen Jonathan Taylor as a director (2 pages)
29 October 2011Appointment of Mr Timothy James Bolot as a director (2 pages)
4 October 2011Annual return made up to 23 September 2011 with a full list of shareholders
Statement of capital on 2011-10-04
  • GBP 100
(3 pages)
9 September 2011Full accounts made up to 30 September 2010 (23 pages)
20 May 2011Particulars of a mortgage or charge / charge no: 5 (8 pages)
8 March 2011Termination of appointment of William Mcleish as a secretary (1 page)
7 March 2011Appointment of Francis Declan Finbar Tempany Mccormack as a secretary (1 page)
13 January 2011Termination of appointment of Richard Midmer as a director (1 page)
8 October 2010Annual return made up to 23 September 2010 with a full list of shareholders (4 pages)
27 July 2010Registered office address changed from , 193-199 Bath Street, Glasgow, Lanarkshire, G2 4HU to C/O Dla Piper Scotland Llp 249 West George Street Glasgow G2 4RB on 27 July 2010 (1 page)
21 May 2010Resolutions
  • RES13 ‐ Enter into various agreements 14/05/2010
(3 pages)
15 March 2010Full accounts made up to 27 September 2009 (22 pages)
7 January 2010Director's details changed for Mr David Andrew Smith on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Mr David Andrew Smith on 7 January 2010 (2 pages)
7 January 2010Appointment of a director (2 pages)
6 January 2010Termination of appointment of a director (1 page)
6 January 2010Appointment of Mr David Andrew Smith as a director (2 pages)
5 January 2010Termination of appointment of Kamma Foulkes as a director (1 page)
31 October 2009Director's details changed for William James Buchan on 27 October 2009 (2 pages)
30 October 2009Director's details changed for Richard Neil Midmer on 27 October 2009 (2 pages)
30 October 2009Director's details changed for Kamma Foulkes on 27 October 2009 (2 pages)
30 October 2009Secretary's details changed for William David Mcleish on 27 October 2009 (1 page)
19 October 2009Resolutions
  • RES13 ‐ Supplemental legal mortgages
(2 pages)
8 October 2009Annual return made up to 23 September 2009 with a full list of shareholders (4 pages)
7 October 2009Particulars of a mortgage or charge / charge no: 4 (6 pages)
11 September 2009Amended accounts made up to 31 December 2007 (6 pages)
8 September 2009Amended accounts made up to 31 December 2006 (6 pages)
30 July 2009Full accounts made up to 28 September 2008 (22 pages)
9 February 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company approved to enter into 'documents' 16/01/2009
(4 pages)
29 January 2009Particulars of a mortgage or charge / charge no: 3 (10 pages)
14 January 2009Director appointed william james buchan (2 pages)
3 December 2008Director appointed kamma foulkes (1 page)
9 October 2008Appointment terminated director william colvin (1 page)
3 October 2008Return made up to 23/09/08; full list of members (5 pages)
3 October 2008Appointment terminated director john murphy (1 page)
4 September 2008Accounting reference date shortened from 31/12/2008 to 30/09/2008 (1 page)
13 August 2008Director appointed richard neil midmer (1 page)
12 August 2008Appointment terminated director jason lock (1 page)
12 August 2008Appointment terminated secretary J.M.simpson & co (1 page)
21 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages)
6 June 2008Appointment terminated director james murray (1 page)
6 June 2008Registered office changed on 06/06/2008 from, 1206 tollcross road, glasgow, strathclyde, G32 8HH (1 page)
6 June 2008Director appointed jason lock (9 pages)
6 June 2008Secretary appointed william david mcleish (2 pages)
6 June 2008Appointment terminated director william madden (1 page)
6 June 2008Appointment terminated director maureen appleyard (1 page)
6 June 2008Appointment terminated director elizabeth madden (1 page)
6 June 2008Director appointed john murphy (7 pages)
6 June 2008Director appointed william colvin (7 pages)
4 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
16 May 2008Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
16 May 2008Resolutions
  • RES13 ‐ Purchase of land approved 09/05/2008
(2 pages)
9 May 2008Company name changed resonanz LIMITED\certificate issued on 09/05/08 (2 pages)
3 April 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
20 February 2008Director resigned (1 page)
6 February 2008Director resigned (1 page)
22 January 2008Director resigned (1 page)
26 September 2007Return made up to 23/09/07; full list of members (3 pages)
24 July 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
15 March 2007Accounting reference date extended from 30/09/06 to 31/12/06 (1 page)
3 November 2006Return made up to 23/09/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
20 September 2006New director appointed (2 pages)
16 August 2006Partic of mort/charge * (3 pages)
3 August 2006New secretary appointed (1 page)
3 August 2006Secretary resigned (1 page)
8 July 2006Partic of mort/charge * (3 pages)
11 May 2006New director appointed (1 page)
6 December 2005New director appointed (1 page)
1 December 2005New director appointed (1 page)
1 December 2005New secretary appointed (1 page)
1 December 2005Secretary resigned (1 page)
21 November 2005Secretary resigned (1 page)
21 November 2005New secretary appointed (1 page)
23 September 2005Incorporation (18 pages)