Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > ALEXANDRA PARK LIMITED
Company Information for

ALEXANDRA PARK LIMITED

RUTLAND SQUARE, EDINBURGH, EH1 2AA,
Company Registration Number
SC290789
Private Limited Company
Dissolved

Dissolved 2016-08-30

Company Overview

About Alexandra Park Ltd
ALEXANDRA PARK LIMITED was founded on 2005-09-23 and had its registered office in Rutland Square. The company was dissolved on the 2016-08-30 and is no longer trading or active.

Key Data
Company Name
ALEXANDRA PARK LIMITED
 
Legal Registered Office
RUTLAND SQUARE
EDINBURGH
EH1 2AA
Other companies in G2
 
Previous Names
RESONANZ LIMITED09/05/2008
Filing Information
Company Number SC290789
Date formed 2005-09-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2010-09-30
Date Dissolved 2016-08-30
Type of accounts FULL
Last Datalog update: 2016-10-23 16:00:49
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ALEXANDRA PARK LIMITED
The following companies were found which have the same name as ALEXANDRA PARK LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ALEXANDRA PARK (HIGH WYCOMBE) RESIDENTS (TWO) LIMITED C/O NEIL DOUGLAS BLOCK MANAGEMENT PORTLAND HOUSE, WESTFIELD ROAD PITSTONE LEIGHTON BUZZARD LU7 9GU Active Company formed on the 1993-08-16
ALEXANDRA PARK (HIGH WYCOMBE) RESIDENTS LIMITED C/O NEIL DOUGLAS BLOCK MANAGEMENT LIMITED PORTLAND HOUSE, WESTFIELD ROAD PITSTONE LEIGHTON BUZZARD LU7 9GU Active Company formed on the 1992-11-06
ALEXANDRA PARK (TIPTON) MANAGEMENT COMPANY LIMITED HEAME HOUSE 23 BILSTON STREET DUDLEY WEST MIDLANDS DY3 1JA Active Company formed on the 2003-08-04
ALEXANDRA PARK ESTATES LTD 500 NORTHOLT ROAD, SOUTH HARROW NORTHOLT ROAD HARROW MIDDLESEX HA2 8HA Active Company formed on the 2009-04-28
ALEXANDRA PARK MANAGEMENT COMPANY LIMITED 238A KINGSWAY DUNMURRY BELFAST BT17 9AE Active Company formed on the 2009-08-17
ALEXANDRA PARK MORTGAGE FUNDING LIMITED GREYFRIARS COURT PARADISE SQUARE PARADISE SQUARE OXFORD OX1 1BE Dissolved Company formed on the 2003-01-22
ALEXANDRA PARK PRE SCHOOL LIMITED ALPHA HOUSE, 4 GREEK STREET STOCKPORT CHESHIRE SK3 8AB Active Company formed on the 2007-08-10
ALEXANDRA PARK ROAD MANAGEMENT LIMITED 4 CAROLINE CLOSE LONDON N10 1DT Active Company formed on the 1984-05-01
ALEXANDRA PARK TUNSTALL LIMITED PENISTONE 1, REGENT COURT ST. MARYS STREET PENISTONE PENISTONE SHEFFIELD S36 6DT Dissolved Company formed on the 2010-03-31
ALEXANDRA PARK HOME LTD 11 BIRCH AVENUE PALMERS GREEN PALMERS GREEN LONDON N13 5AS Dissolved Company formed on the 2014-07-18
Alexandra Park Food Palace Inc. 217 BATHURST STREET TORONTO Ontario M5T 2S1 Active Company formed on the 2011-09-13
ALEXANDRA PARK 1961 LIMITED 6 ALEXANDRA PARK SCARBOROUGH NORTH YORKSHIRE ENGLAND YO12 5JN Dissolved Company formed on the 2015-01-12
ALEXANDRA PARK LIMITED Tower House La Route es Nouaux St Helier Jersey JE2 4ZJ Live Company formed on the 2004-07-29
ALEXANDRA PARK (ST HELENS) MANAGEMENT LIMITED ALEXANDRA BUSINESS PARK PRESCOT ROAD ST HELENS MERSEYSIDE WA10 3TP Dissolved Company formed on the 2015-02-16
ALEXANDRA PARK (MAIDENHEAD) RESIDENTS MANAGEMENT COMPANY LIMITED C/O TAXASSIST ACCOUNTANTS 635 BATH ROAD BURNHAM SLOUGH BERKSHIRE SL1 6AE Active Company formed on the 2015-04-08
ALEXANDRA PARK FOOD PALACE INC 217 BATHURST ST TORONTO, ON Ontario M5T 2S1 Active Company formed on the 2013-01-21
ALEXANDRA PARK CLUB LIMITED VIC 3730 Active Company formed on the 1974-06-21
ALEXANDRA PARK COMMUNITY CAFE LTD 49 BRIDGE ROAD EPSOM KT17 4AN Active Company formed on the 2017-06-30
ALEXANDRA PARK FARMS PTY LTD Active Company formed on the 2017-06-08
ALEXANDRA PARK FOOD FOREST C.I.C. 2 CLAYTON TERRACE GLASGOW G31 2JA Active Company formed on the 2017-08-16

Company Officers of ALEXANDRA PARK LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN JONATHAN TAYLOR
Director 2011-10-26
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID CHARLES LOVETT
Director 2012-08-31 2015-05-05
FRANCIS DECLAN FINBAR TEMPANY MCCORMACK
Company Secretary 2011-03-04 2012-10-09
TIMOTHY JAMES BOLOT
Director 2011-10-26 2012-08-31
WILLIAM JAMES BUCHAN
Director 2009-01-01 2011-11-15
DAVID ANDREW SMITH
Director 2009-12-11 2011-11-01
WILLIAM DAVID MCLEISH
Company Secretary 2008-05-09 2011-03-04
RICHARD NEIL MIDMER
Director 2008-08-07 2010-12-31
KAMMA FOULKES
Director 2008-07-03 2009-12-31
DAVID ANDREW SMITH
Director 2009-11-11 2009-11-11
WILLIAM COLVIN
Director 2008-05-09 2008-10-08
JOHN MURPHY
Director 2008-05-09 2008-09-30
JASON DAVID LOCK
Director 2008-05-09 2008-06-29
J.M.SIMPSON & CO
Company Secretary 2006-07-31 2008-05-09
MAUREEN ELIZABETH APPLEYARD
Director 2005-09-23 2008-05-09
WILLIAM MADDEN
Director 2005-09-23 2008-05-09
JAMES PATON MURRAY
Director 2005-09-23 2008-05-09
ELIZABETH MADDEN
Director 2005-09-23 2008-05-06
ALAN BELL DONOGHUE
Director 2006-05-01 2007-12-17
BRIAN HAROLD DONOHOE
Director 2006-09-01 2007-10-31
NEIL PARK
Company Secretary 2005-11-30 2006-07-31
J.M.SIMPSON & CO
Company Secretary 2005-11-17 2005-11-30
NEIL PARK
Company Secretary 2005-09-23 2005-11-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN JONATHAN TAYLOR RALLID LTD Director 2018-01-09 CURRENT 2006-10-18 Liquidation
STEPHEN JONATHAN TAYLOR DRAKELOW DEVELOPMENTS LIMITED Director 2018-01-09 CURRENT 1990-10-26 Active
STEPHEN JONATHAN TAYLOR PARK MANOR PROPERTY LIMITED Director 2018-01-09 CURRENT 2004-05-07 Liquidation
STEPHEN JONATHAN TAYLOR UNIVERSITY OF DERBY Director 2015-10-31 CURRENT 1995-07-07 Active
STEPHEN JONATHAN TAYLOR SOMERSTON HOTELS UK LIMITED Director 2014-10-06 CURRENT 2006-06-09 Dissolved 2015-05-05
STEPHEN JONATHAN TAYLOR ISONOMY LIMITED Director 2013-07-04 CURRENT 2013-07-04 Liquidation
STEPHEN JONATHAN TAYLOR NIGHTINGALE PRIVATE NURSING HOME LIMITED Director 2011-10-26 CURRENT 1992-08-18 Dissolved 2013-08-09
STEPHEN JONATHAN TAYLOR DUNLARG HOME LIMITED Director 2011-10-26 CURRENT 1999-08-26 Dissolved 2013-08-09
STEPHEN JONATHAN TAYLOR ASHBOURNE GROUP UK LIMITED Director 2011-10-26 CURRENT 1992-11-25 Dissolved 2013-08-09
STEPHEN JONATHAN TAYLOR SOUTHERN CROSS (SX HOLDCO) LIMITED Director 2011-10-26 CURRENT 2005-02-18 Dissolved 2016-09-13
STEPHEN JONATHAN TAYLOR JP BIDCO LIMITED Director 2011-10-26 CURRENT 2004-09-03 Dissolved 2016-09-13
STEPHEN JONATHAN TAYLOR SOUTHERN CROSS HEALTHCARE INVESTMENTS NO.1 LIMITED Director 2011-10-26 CURRENT 2005-01-10 Dissolved 2016-09-13
STEPHEN JONATHAN TAYLOR SOUTHERN CROSS HEALTHCARE INVESTMENTS NO.2 LIMITED Director 2011-10-26 CURRENT 2005-01-10 Dissolved 2016-09-13
STEPHEN JONATHAN TAYLOR SOUTHERN CROSS HEALTHCARE LIMITED Director 2011-10-26 CURRENT 1995-07-12 Dissolved 2016-09-13
STEPHEN JONATHAN TAYLOR SOUTHERN CROSS HEALTHCARE SERVICES LIMITED Director 2011-10-26 CURRENT 1996-02-07 Dissolved 2016-09-13
STEPHEN JONATHAN TAYLOR CHILTERN CARE HOMES LIMITED Director 2011-10-26 CURRENT 1996-05-20 Dissolved 2016-03-22
STEPHEN JONATHAN TAYLOR SOUTHERN CROSS HEALTHCARE GROUP PLC Director 2011-09-30 CURRENT 2005-01-10 Dissolved 2016-09-13

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-08-30GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-07-07SOAS(A)VOLUNTARY STRIKE OFF SUSPENDED
2016-06-14GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-06-03DS01APPLICATION FOR STRIKING-OFF
2015-05-12AD01REGISTERED OFFICE CHANGED ON 12/05/2015 FROM C/O DLA PIPER SCOTLAND LLP 249 WEST GEORGE STREET GLASGOW G2 4RB UK
2015-05-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LOVETT
2015-03-18ANNOTATIONRectified
2014-11-03AD01REGISTERED OFFICE CHANGED ON 03/11/2014 FROM C/O DLA PIPER SCOTLAND LLP 249 WEST GEORGE STREET GLASGOW G2 4RB UNITED KINGDOM
2014-11-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LOVETT
2014-11-03TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN TAYLOR
2014-11-03AP03SECRETARY APPOINTED JEFFREY SIMPSON
2014-11-03AP01DIRECTOR APPOINTED ELIZABETH MADDEN
2014-11-03AP01DIRECTOR APPOINTED MR WILLIAM MADDEN
2014-11-03AP01DIRECTOR APPOINTED MAUREEN ELIZABETH APPLEYARD
2014-11-03AP01DIRECTOR APPOINTED DR JAMES PATON MURRAY
2014-10-31AC93ORDER OF COURT - RESTORE AND WIND UP
2013-03-15GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2012-11-16GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2012-11-07DS01APPLICATION FOR STRIKING-OFF
2012-10-10TM02APPOINTMENT TERMINATED, SECRETARY FRANCIS MCCORMACK
2012-10-09TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BOLOT
2012-10-09AP01DIRECTOR APPOINTED MR DAVID CHARLES LOVETT
2012-09-031.4(Scot)NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT
2012-06-251.1(Scot)NOTICE OF REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT
2012-01-20AD01REGISTERED OFFICE CHANGED ON 20/01/2012 FROM, C/O SOUTHERN CROSS HEALTHCARE, THE CASTLE BUSINESS PARK LOMOND COURT, GROUND FLOOR UNIT 2, STIRLING, SCOTLAND, FK9 4TU
2011-11-18MG04sSTATEMENT 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
2011-11-18MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 5
2011-11-18MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 4
2011-11-17TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM BUCHAN
2011-11-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SMITH
2011-11-01AP01DIRECTOR APPOINTED MR STEPHEN JONATHAN TAYLOR
2011-10-29AP01DIRECTOR APPOINTED MR TIMOTHY JAMES BOLOT
2011-10-04LATEST SOC04/10/11 STATEMENT OF CAPITAL;GBP 100
2011-10-04AR0123/09/11 FULL LIST
2011-09-09AAFULL ACCOUNTS MADE UP TO 30/09/10
2011-05-20MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-03-08TM02APPOINTMENT TERMINATED, SECRETARY WILLIAM MCLEISH
2011-03-07AP03SECRETARY APPOINTED FRANCIS DECLAN FINBAR TEMPANY MCCORMACK
2011-01-13TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MIDMER
2010-10-08AR0123/09/10 FULL LIST
2010-07-27AD01REGISTERED OFFICE CHANGED ON 27/07/2010 FROM, 193-199 BATH STREET, GLASGOW, LANARKSHIRE, G2 4HU
2010-05-21RES13ENTER INTO VARIOUS AGREEMENTS 14/05/2010
2010-03-15AAFULL ACCOUNTS MADE UP TO 27/09/09
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANDREW SMITH / 07/01/2010
2010-01-07AP01APPOINT PERSON AS DIRECTOR
2010-01-06TM01TERMINATE DIR APPOINTMENT
2010-01-06AP01DIRECTOR APPOINTED MR DAVID ANDREW SMITH
2010-01-05TM01APPOINTMENT TERMINATED, DIRECTOR KAMMA FOULKES
2009-10-31CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM JAMES BUCHAN / 27/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD NEIL MIDMER / 27/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / KAMMA FOULKES / 27/10/2009
2009-10-30CH03SECRETARY'S CHANGE OF PARTICULARS / WILLIAM DAVID MCLEISH / 27/10/2009
2009-10-19RES13SUPPLEMENTAL LEGAL MORTGAGES
2009-10-08AR0123/09/09 FULL LIST
2009-10-07MG01sPARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2009-09-11AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/07
2009-09-08AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2009-07-30AAFULL ACCOUNTS MADE UP TO 28/09/08
2009-02-09RES13COMPANY APPROVED TO ENTER INTO 'DOCUMENTS' 16/01/2009
2009-02-09RES01ALTER ARTICLES 16/01/2009
2009-01-29410(Scot)PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-01-14288aDIRECTOR APPOINTED WILLIAM JAMES BUCHAN
2008-12-03288aDIRECTOR APPOINTED KAMMA FOULKES
2008-10-09288bAPPOINTMENT TERMINATED DIRECTOR WILLIAM COLVIN
2008-10-03288bAPPOINTMENT TERMINATED DIRECTOR JOHN MURPHY
2008-10-03363aRETURN MADE UP TO 23/09/08; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
8514 - Other human health activities



Licences & Regulatory approval
We could not find any licences issued to ALEXANDRA PARK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ALEXANDRA PARK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SUPPLEMENTAL LEGAL MORTGAGE 2011-05-06 Satisfied BARCLAYS BANK PLC
SUPPLEMENTAL LEGAL MORTGAGE 2009-09-25 Satisfied BARCLAYS BANK PLC
DEED OF ACCESSION AND CHARGE 2009-01-16 PART of the property or undertaking has been released and no longer forms part of the charge BARCLAYS BANK PLC
LEGAL CHARGE 2006-08-11 Satisfied THE ROYAL BANK OF SCOTLAND PLC
BOND & FLOATING CHARGE 2006-07-05 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Intangible Assets
Patents
We have not found any records of ALEXANDRA PARK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALEXANDRA PARK LIMITED
Trademarks
We have not found any records of ALEXANDRA PARK LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ALEXANDRA PARK LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Newcastle City Council 2015-01-27 GBP £8,263 Third Party Payments
Newcastle City Council 2014-12-02 GBP £16,526 Third Party Payments
Newcastle City Council 2014-10-07 GBP £8,263 Third Party Payments
Newcastle City Council 2014-09-09 GBP £8,263 Third Party Payments
Newcastle City Council 2014-08-12 GBP £8,263
Newcastle City Council 2014-06-18 GBP £8,263
Newcastle City Council 2014-04-22 GBP £8,263
Newcastle City Council 2014-02-25 GBP £8,263
Newcastle City Council 2014-01-28 GBP £6,197
Newcastle City Council 2014-01-28 GBP £2,066
Newcastle City Council 2013-10-07 GBP £9,516
Newcastle City Council 2013-10-07 GBP £8,263
Newcastle City Council 2013-10-07 GBP £8,263
Newcastle City Council 2013-09-10 GBP £8,263
Newcastle City Council 2013-07-16 GBP £13,322
Newcastle City Council 2013-07-16 GBP £8,263
Newcastle City Council 2013-05-21 GBP £13,322
Newcastle City Council 2013-05-21 GBP £8,263
Newcastle City Council 2013-04-23 GBP £13,322
Newcastle City Council 2013-04-23 GBP £8,263
Newcastle City Council 2013-01-30 GBP £13,322
Newcastle City Council 2013-01-30 GBP £8,263
Newcastle City Council 2012-12-03 GBP £13,322
Newcastle City Council 2012-12-03 GBP £8,263
Newcastle City Council 2012-12-03 GBP £13,322
Newcastle City Council 2012-12-03 GBP £8,263
Newcastle City Council 2012-11-06 GBP £13,322
Newcastle City Council 2012-11-06 GBP £8,263
Newcastle City Council 2012-09-11 GBP £13,322

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ALEXANDRA PARK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ALEXANDRA PARK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ALEXANDRA PARK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.