Company NameEsplanade Homes (Rochester) Limited
Company StatusDissolved
Company Number04107607
CategoryPrivate Limited Company
Incorporation Date14 November 2000(23 years, 5 months ago)
Dissolution Date23 November 2017 (6 years, 5 months ago)
Previous NameStevton (No. 189) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameRemo Dipre
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed23 September 2009(8 years, 10 months after company formation)
Appointment Duration8 years, 2 months (closed 23 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Pines Farm Lane
Ashtead
Surrey
KT21 1LU
Secretary NameEsplanade Secretarial Services Limited (Corporation)
StatusClosed
Appointed11 September 2009(8 years, 10 months after company formation)
Appointment Duration8 years, 2 months (closed 23 November 2017)
Correspondence AddressEuropa House 20 Esplanade
Scarborough
North Yorkshire
YO11 2AQ
Director NameEsplanade Director Limited (Corporation)
StatusClosed
Appointed09 June 2014(13 years, 6 months after company formation)
Appointment Duration3 years, 5 months (closed 23 November 2017)
Correspondence AddressEuropa House 20 Esplanade
Scarborough
North Yorkshire
YO11 2AQ
Director NameRichard Alistair Baxter
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2000(same day as company formation)
RoleSolicitor
Correspondence AddressLittle Stonborough Grovers Gardens
Hindhead
Surrey
GU26 6PT
Director NameAlun Tudor Alexander
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2000(same day as company formation)
RoleSolicitor
Correspondence AddressLoxwood
Fullers Road, Rowledge
Farnham
Surrey
GU10 4DF
Secretary NameRichard Alistair Baxter
NationalityBritish
StatusResigned
Appointed14 November 2000(same day as company formation)
RoleSolicitor
Correspondence AddressLittle Stonborough Grovers Gardens
Hindhead
Surrey
GU26 6PT
Director NameJonathan Ross Brodie
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed29 December 2000(1 month, 2 weeks after company formation)
Appointment Duration1 week, 5 days (resigned 10 January 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBarn Cottage Moon Lane
Dormansland
Lingfield
Surrey
RH7 6PD
Director NameRemo Dipre
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed29 December 2000(1 month, 2 weeks after company formation)
Appointment Duration1 week, 5 days (resigned 10 January 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Pines
Farm Lane
Ashtead
Surrey
KT21 1LU
Director NameRemo Dipre
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed29 December 2000(1 month, 2 weeks after company formation)
Appointment Duration1 week, 5 days (resigned 10 January 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Pines
Farm Lane
Ashtead
Surrey
KT21 1LU
Secretary NameRemo Dipre
NationalityBritish
StatusResigned
Appointed29 December 2000(1 month, 2 weeks after company formation)
Appointment Duration1 week, 5 days (resigned 10 January 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Pines
Farm Lane
Ashtead
Surrey
KT21 1LU
Director NameKevin Charles McCabe
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2001(1 month, 3 weeks after company formation)
Appointment Duration5 years, 2 months (resigned 20 March 2006)
RoleChartered Surveyor
Correspondence AddressThe White House
13 Deepdale Avenue
Scarborough
North Yorkshire
YO11 2UQ
Director NameMr Cesidio Martin Di Ciacca
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2001(1 month, 3 weeks after company formation)
Appointment Duration13 years, 5 months (resigned 09 June 2014)
RoleConsultant
Country of ResidenceScotland
Correspondence AddressEuropa House 20 Esplanade
Scarborough
North Yorkshire
YO11 2AQ
Secretary NameMr Cesidio Martin Di Ciacca
NationalityBritish
StatusResigned
Appointed10 January 2001(1 month, 3 weeks after company formation)
Appointment Duration6 years, 6 months (resigned 10 July 2007)
RoleSolicitor
Country of ResidenceScotland
Correspondence Address45 Blairston Avenue
Bothwell
Lanarkshire
G71 8SA
Scotland
Director NameMr Simon Charles McCabe
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2001(4 months, 3 weeks after company formation)
Appointment Duration13 years, 2 months (resigned 09 June 2014)
RoleDevelopment Executive
Country of ResidenceEngland
Correspondence AddressEuropa House 20 Esplanade
Scarborough
North Yorkshire
YO11 2AQ
Secretary NameMrs Sandra McCabe
NationalityBritish
StatusResigned
Appointed05 April 2001(4 months, 3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 21 November 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe White House 13 Deepdale Avenue
Scarborough
North Yorkshire
YO11 2UQ
Director NameMr Devendra Gandhi
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2002(1 year, 6 months after company formation)
Appointment Duration6 years, 9 months (resigned 09 March 2009)
RoleAccountant
Country of ResidenceEngland
Correspondence Address5 The Knoll
Leatherhead
Surrey
KT22 8XH
Director NameMr Scott Richard McCabe
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2006(5 years, 4 months after company formation)
Appointment Duration8 years, 2 months (resigned 09 June 2014)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressEuropa House 20 Esplanade
Scarborough
North Yorkshire
YO11 2AQ
Secretary NameMr Devendra Gandhi
NationalityBritish
StatusResigned
Appointed19 February 2007(6 years, 3 months after company formation)
Appointment Duration2 years (resigned 09 March 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 The Knoll
Leatherhead
Surrey
KT22 8XH
Director NameMr Devendra Gandhi
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2009(8 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 13 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 The Knoll
Leatherhead
Surrey
KT22 8XH
Director NameMr John Vivian Dipre
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2011(11 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 31 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAshtead Park Garden Centre Pleasure Pit Road
Ashtead
Surrey
KT21 1HU
Secretary NameEsplanade Secretarial Services Limited (Corporation)
StatusResigned
Appointed10 July 2007(6 years, 7 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 19 February 2008)
Correspondence AddressEuropa House, 20 Esplanade
Scarborough
North Yorkshire
YO11 2AQ

Location

Registered Address1 St. Peters Square
Manchester
M2 3DE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts28 February 2014 (10 years, 1 month ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End28 February

Filing History

23 November 2017Final Gazette dissolved following liquidation (1 page)
23 August 2017Return of final meeting in a members' voluntary winding up (14 pages)
26 January 2017Liquidators' statement of receipts and payments to 19 November 2016 (13 pages)
19 January 2017Registered office address changed from C/O Mazars Llp the Lexicon Mount Street Manchester M2 5NT to C/O Mazars Llp 1 st. Peters Square Manchester M2 3DE on 19 January 2017 (2 pages)
5 December 2016INSOLVENCY:Secretary of State Release of Liquidator (1 page)
21 October 2016Court order insolvency:o/c replacement of liquidator (11 pages)
17 October 2016Appointment of a voluntary liquidator (1 page)
17 October 2016Notice of ceasing to act as a voluntary liquidator (1 page)
11 December 2015Registered office address changed from Europa House 20 Esplanade Scarborough North Yorkshire YO11 2AQ to C/O Mazars Llp the Lexicon Mount Street Manchester M2 5NT on 11 December 2015 (2 pages)
10 December 2015Declaration of solvency (3 pages)
10 December 2015Appointment of a voluntary liquidator (2 pages)
10 December 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-11-20
  • LRESSP ‐ Special resolution to wind up on 2015-11-20
(1 page)
16 November 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 2
(5 pages)
2 December 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 2
(5 pages)
5 September 2014Total exemption full accounts made up to 28 February 2014 (10 pages)
4 August 2014Termination of appointment of John Vivian Dipre as a director on 31 July 2014 (1 page)
9 June 2014Termination of appointment of Scott Mccabe as a director (1 page)
9 June 2014Appointment of Esplanade Director Limited as a director (2 pages)
9 June 2014Termination of appointment of Simon Mccabe as a director (1 page)
9 June 2014Termination of appointment of Cesidio Di Ciacca as a director (1 page)
3 December 2013Total exemption full accounts made up to 28 February 2013 (10 pages)
27 November 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 2
(8 pages)
2 October 2013Director's details changed for Mr Simon Charles Mccabe on 16 September 2013 (3 pages)
20 December 2012Director's details changed for Mr Simon Charles Mccabe on 14 December 2012 (2 pages)
16 November 2012Annual return made up to 14 November 2012 with a full list of shareholders (8 pages)
16 November 2012Total exemption full accounts made up to 29 February 2012 (8 pages)
14 December 2011Appointment of Mr John Vivian Dipre as a director (2 pages)
14 December 2011Termination of appointment of Devendra Gandhi as a director (1 page)
29 November 2011Annual return made up to 14 November 2011 with a full list of shareholders (8 pages)
10 November 2011Total exemption full accounts made up to 28 February 2011 (8 pages)
19 July 2011Director's details changed for Mr Simon Charles Mccabe on 14 July 2011 (3 pages)
6 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
24 November 2010Director's details changed for Mr Simon Charles Mccabe on 19 November 2010 (3 pages)
16 November 2010Annual return made up to 14 November 2010 with a full list of shareholders (8 pages)
10 November 2010Total exemption full accounts made up to 28 February 2010 (8 pages)
9 January 2010Full accounts made up to 28 February 2009 (9 pages)
16 December 2009Secretary's details changed for Esplanade Secretarial Services Limited on 14 November 2009 (2 pages)
16 December 2009Director's details changed for Mr Cesidio Martin Di Ciacca on 14 November 2009 (2 pages)
16 December 2009Annual return made up to 14 November 2009 with a full list of shareholders (6 pages)
11 December 2009Appointment of Mr Devendra Gandhi as a director (5 pages)
11 December 2009Appointment of Remo Dipre as a director (6 pages)
8 October 2009Director's details changed for Mr Cesidio Martin Di Ciacca on 1 October 2009 (3 pages)
8 October 2009Director's details changed for Mr Cesidio Martin Di Ciacca on 1 October 2009 (3 pages)
17 September 2009Registered office changed on 17/09/2009 from ashley house ashley road epsom surrey KT18 5AZ (1 page)
17 September 2009Secretary appointed esplanade secretarial services LIMITED (2 pages)
10 June 2009Director's change of particulars / scott mccabe / 15/05/2009 (1 page)
4 June 2009Director's change of particulars / simon mccabe / 15/05/2009 (1 page)
28 March 2009Appointment terminated director remo dipre (1 page)
28 March 2009Appointment terminated director and secretary devendra gandhi (1 page)
9 March 2009Director's change of particulars / simon mccabe / 23/02/2009 (1 page)
20 February 2009Full accounts made up to 29 February 2008 (9 pages)
9 December 2008Return made up to 14/11/08; full list of members (5 pages)
19 May 2008Director's change of particulars / scott mccabe / 21/04/2008 (1 page)
8 March 2008Return made up to 14/11/07; no change of members (8 pages)
6 March 2008Appointment terminated secretary esplanade secretarial services LIMITED (1 page)
27 February 2008Secretary appointed devendra gandhi (33 pages)
10 January 2008Full accounts made up to 28 February 2007 (9 pages)
10 August 2007Secretary resigned (1 page)
10 August 2007New secretary appointed (2 pages)
23 May 2007Director's particulars changed (1 page)
7 February 2007Return made up to 14/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 January 2007Director's particulars changed (1 page)
4 January 2007Full accounts made up to 28 February 2006 (9 pages)
16 October 2006Director's particulars changed (1 page)
12 May 2006Return made up to 14/11/05; full list of members (8 pages)
27 April 2006New director appointed (3 pages)
27 April 2006Director resigned (1 page)
3 January 2006Full accounts made up to 28 February 2005 (9 pages)
10 March 2005Return made up to 14/11/04; full list of members (8 pages)
4 January 2005Full accounts made up to 29 February 2004 (9 pages)
10 January 2004Full accounts made up to 28 February 2003 (8 pages)
25 November 2003Return made up to 14/11/03; full list of members (8 pages)
26 August 2003Return made up to 14/11/02; full list of members (9 pages)
26 August 2003Registered office changed on 26/08/03 from: europa house 20 esplanade scarborough north yorkshire YO11 2AQ (1 page)
18 July 2003Secretary resigned (1 page)
16 September 2002Full accounts made up to 28 February 2002 (8 pages)
23 July 2002New director appointed (2 pages)
9 July 2002Particulars of mortgage/charge (7 pages)
3 January 2002Return made up to 14/11/01; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
3 January 2002Director resigned (1 page)
17 April 2001New director appointed (3 pages)
17 April 2001New director appointed (2 pages)
12 April 2001New secretary appointed (2 pages)
22 March 2001Accounting reference date extended from 30/11/01 to 28/02/02 (1 page)
27 February 2001Registered office changed on 27/02/01 from: capitol house 2-6 church street epsom surrey KT17 4NY (1 page)
26 February 2001New director appointed (5 pages)
19 January 2001Secretary resigned;director resigned (1 page)
19 January 2001New secretary appointed;new director appointed (2 pages)
19 January 2001Secretary resigned;director resigned (1 page)
15 January 2001Secretary resigned;director resigned (1 page)
15 January 2001New director appointed (2 pages)
15 January 2001Registered office changed on 15/01/01 from: 1 the billings walnut tree close guildford surrey GU1 4YD (3 pages)
15 January 2001Director resigned (1 page)
15 January 2001New secretary appointed;new director appointed (2 pages)
10 January 2001Company name changed stevton (no. 189) LIMITED\certificate issued on 10/01/01 (2 pages)
14 November 2000Incorporation (29 pages)