Company NameUnited Scarborough Properties Limited
Company StatusDissolved
Company Number04842311
CategoryPrivate Limited Company
Incorporation Date23 July 2003(20 years, 9 months ago)
Dissolution Date26 April 2011 (13 years ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Ivan Anthony Goldberg
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2008(5 years, 2 months after company formation)
Appointment Duration2 years, 6 months (closed 26 April 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address41 Highcroft
Cherry Burton
HU17 7SG
Director NameEsplanade Director Limited (Corporation)
StatusClosed
Appointed10 July 2007(3 years, 11 months after company formation)
Appointment Duration3 years, 9 months (closed 26 April 2011)
Correspondence AddressEuropa House
20 Esplanade
Scarborough
North Yorkshire
YO11 2AQ
Secretary NameEsplanade Secretarial Services Limited (Corporation)
StatusClosed
Appointed10 July 2007(3 years, 11 months after company formation)
Appointment Duration3 years, 9 months (closed 26 April 2011)
Correspondence AddressEuropa House, 20 Esplanade
Scarborough
North Yorkshire
YO11 2AQ
Director NameJohn Demou Demetriou
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2003(same day as company formation)
RoleCompany Director
Correspondence Address15 Norrice Lea
London
N2 0RD
Director NameKevin Charles McCabe
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2003(same day as company formation)
RoleChartered Surveyor
Correspondence AddressThe White House
13 Deepdale Avenue
Scarborough
North Yorkshire
YO11 2UQ
Director NameMrs Sandra McCabe
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe White House 13 Deepdale Avenue
Scarborough
North Yorkshire
YO11 2UQ
Director NameSimon Charles McCabe
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2003(same day as company formation)
RoleDevelopment Executive
Correspondence Address5 Rothesay Mews
Edinburgh
EH3 7SG
Scotland
Director NameScott Richard McCabe
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2004(1 year, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 14 February 2006)
RoleManaging Director
Correspondence Address5 West End Farm
Hutton Buscel
Scarborough
YO13 9LT
Secretary NameTeesland Secretarial Services Limited (Corporation)
StatusResigned
Appointed23 July 2003(same day as company formation)
Correspondence Address93 George Street
Edinburgh
EH2 3ES
Scotland
Director NameEuropa Director Limited (Corporation)
StatusResigned
Appointed14 February 2006(2 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 10 July 2007)
Correspondence AddressEuropa House
20 Esplanade
Scarborough
North Yorkshire
YO11 2AQ

Location

Registered AddressThe Lexicon
Mount Street
Manchester
M2 5NT
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Shareholders

1.7k at 1Scarborough Europe Limited
100.00%
Ordinary

Accounts

Latest Accounts29 February 2008 (16 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

26 April 2011Final Gazette dissolved following liquidation (1 page)
26 April 2011Final Gazette dissolved via compulsory strike-off (1 page)
26 January 2011Return of final meeting in a members' voluntary winding up (3 pages)
26 January 2011Return of final meeting in a members' voluntary winding up (3 pages)
26 January 2011Liquidators statement of receipts and payments to 11 January 2011 (5 pages)
26 January 2011Liquidators' statement of receipts and payments to 11 January 2011 (5 pages)
29 October 2010Liquidators statement of receipts and payments to 29 September 2010 (5 pages)
29 October 2010Liquidators' statement of receipts and payments to 29 September 2010 (5 pages)
8 February 2010Registered office address changed from Mazars Llp Merchant Exchange Whitworth Street West Manchester M1 5WG on 8 February 2010 (2 pages)
8 February 2010Registered office address changed from Mazars Llp Merchant Exchange Whitworth Street West Manchester M1 5WG on 8 February 2010 (2 pages)
8 February 2010Registered office address changed from Mazars Llp Merchant Exchange Whitworth Street West Manchester M1 5WG on 8 February 2010 (2 pages)
18 October 2009Registered office address changed from Europa House 20 Esplanade Scarborough North Yorkshire YO11 2AQ on 18 October 2009 (2 pages)
18 October 2009Registered office address changed from Europa House 20 Esplanade Scarborough North Yorkshire YO11 2AQ on 18 October 2009 (2 pages)
16 October 2009Appointment of a voluntary liquidator (1 page)
16 October 2009Appointment of a voluntary liquidator (1 page)
8 October 2009Declaration of solvency (3 pages)
8 October 2009Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
8 October 2009Resolutions
  • LRESSP ‐ Special resolution to wind up on 2009-09-30
(1 page)
8 October 2009Declaration of solvency (3 pages)
13 August 2009Return made up to 23/07/09; full list of members (3 pages)
13 August 2009Return made up to 23/07/09; full list of members (3 pages)
24 July 2009Ad 13/07/09 gbp si 1572@1=1572 gbp ic 100/1672 (2 pages)
24 July 2009Nc inc already adjusted 13/07/09 (1 page)
24 July 2009Ad 13/07/09\gbp si 1572@1=1572\gbp ic 100/1672\ (2 pages)
24 July 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 July 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
24 July 2009Nc inc already adjusted 13/07/09 (1 page)
16 October 2008Accounts made up to 29 February 2008 (6 pages)
16 October 2008Accounts for a dormant company made up to 29 February 2008 (6 pages)
2 October 2008Director appointed ivan anthony goldberg (3 pages)
2 October 2008Director appointed ivan anthony goldberg (3 pages)
24 July 2008Return made up to 23/07/08; full list of members (3 pages)
24 July 2008Return made up to 23/07/08; full list of members (3 pages)
28 September 2007Accounts for a dormant company made up to 28 February 2007 (6 pages)
28 September 2007Accounts made up to 28 February 2007 (6 pages)
10 August 2007New secretary appointed (2 pages)
10 August 2007New director appointed (2 pages)
10 August 2007Director resigned (1 page)
10 August 2007Secretary resigned (1 page)
10 August 2007New secretary appointed (2 pages)
10 August 2007New director appointed (2 pages)
10 August 2007Secretary resigned (1 page)
10 August 2007Director resigned (1 page)
7 August 2007Return made up to 23/07/07; full list of members (2 pages)
7 August 2007Return made up to 23/07/07; full list of members (2 pages)
11 October 2006Full accounts made up to 28 February 2006 (9 pages)
11 October 2006Full accounts made up to 28 February 2006 (9 pages)
25 July 2006Return made up to 23/07/06; full list of members (2 pages)
25 July 2006Return made up to 23/07/06; full list of members (2 pages)
13 March 2006Director resigned (1 page)
13 March 2006Director resigned (1 page)
13 March 2006New director appointed (2 pages)
13 March 2006Director resigned (1 page)
13 March 2006Director resigned (1 page)
13 March 2006Director resigned (1 page)
13 March 2006New director appointed (2 pages)
13 March 2006Director resigned (1 page)
24 October 2005Full accounts made up to 28 February 2005 (9 pages)
24 October 2005Full accounts made up to 28 February 2005 (9 pages)
1 August 2005Location of register of members (1 page)
1 August 2005Return made up to 23/07/05; full list of members (2 pages)
1 August 2005Return made up to 23/07/05; full list of members (2 pages)
1 August 2005Location of register of members (1 page)
16 May 2005Director's particulars changed (1 page)
16 May 2005Director's particulars changed (1 page)
16 May 2005Director's particulars changed (1 page)
16 May 2005Director's particulars changed (1 page)
22 December 2004New director appointed (3 pages)
22 December 2004New director appointed (3 pages)
13 December 2004Director resigned (1 page)
13 December 2004Director resigned (1 page)
5 October 2004Full accounts made up to 29 February 2004 (9 pages)
5 October 2004Full accounts made up to 29 February 2004 (9 pages)
5 August 2004Return made up to 23/07/04; full list of members (7 pages)
5 August 2004Return made up to 23/07/04; full list of members (7 pages)
20 August 2003New director appointed (2 pages)
20 August 2003New director appointed (2 pages)
6 August 2003New director appointed (2 pages)
6 August 2003New director appointed (2 pages)
6 August 2003Director resigned (1 page)
6 August 2003Accounting reference date shortened from 31/07/04 to 28/02/04 (1 page)
6 August 2003Director resigned (1 page)
6 August 2003Accounting reference date shortened from 31/07/04 to 28/02/04 (1 page)
23 July 2003Incorporation (21 pages)
23 July 2003Incorporation (21 pages)