Company NameBlades Realty Limited
Company StatusDissolved
Company Number05361047
CategoryPrivate Limited Company
Incorporation Date10 February 2005(19 years, 2 months ago)
Dissolution Date23 November 2017 (6 years, 5 months ago)
Previous NamesBroomco (3713) Limited and United Scarborough Estates Group Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Simon Charles McCabe
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2005(1 month, 1 week after company formation)
Appointment Duration12 years, 8 months (closed 23 November 2017)
RoleDevelopment Executive
Country of ResidenceEngland
Correspondence AddressEuropa House 20 Esplanade
Scarborough
North Yorkshire
YO11 2AQ
Director NameMr Scott Richard McCabe
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2010(5 years, 7 months after company formation)
Appointment Duration7 years, 1 month (closed 23 November 2017)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressEuropa House 20 Esplanade
Scarborough
North Yorkshire
YO11 2AQ
Secretary NameEsplanade Secretarial Services Limited (Corporation)
StatusClosed
Appointed10 July 2007(2 years, 4 months after company formation)
Appointment Duration10 years, 4 months (closed 23 November 2017)
Correspondence AddressEuropa House 20 Esplanade
Scarborough
North Yorkshire
YO11 2AQ
Director NameEsplanade Director Limited (Corporation)
StatusClosed
Appointed05 November 2010(5 years, 8 months after company formation)
Appointment Duration7 years (closed 23 November 2017)
Correspondence AddressEuropa House 20
Esplanade
Scarborough
North Yorkshire
YO11 2AQ
Director NameMark Thomas Fenoughty
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2005(1 month, 1 week after company formation)
Appointment Duration2 years, 2 months (resigned 11 June 2007)
RoleChartered Accountant
Correspondence Address108 Totley Brook Road
Sheffield
South Yorkshire
S17 3QU
Director NameMr Terence James Robinson
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2005(1 month, 1 week after company formation)
Appointment Duration2 years, 2 months (resigned 11 June 2007)
RoleFootball Executive
Country of ResidenceEngland
Correspondence AddressThe Long Barn
Hollymount Lane, Greenmount
Bury
Lancashire
BL8 4HP
Director NameMr Didier Michel Tandy
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2005(1 month, 1 week after company formation)
Appointment Duration5 years, 6 months (resigned 30 September 2010)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressEuropa House 20 Esplanade
Scarborough
North Yorkshire
YO11 2AQ
Director NameMr Jason Rockett
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2005(8 months, 3 weeks after company formation)
Appointment Duration4 years, 1 month (resigned 17 December 2009)
RoleDevelopment Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressBramall Lane
Cherry Street
Sheffield
S2 4SU
Director NameMr Simon Capper
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2007(2 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 31 August 2010)
RoleFinance Director Designate
Country of ResidenceUnited Kingdom
Correspondence AddressBramall Lane
Sheffield
S2 4SU
Director NameMr Trevor Nigel Birch
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2009(4 years, 10 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 09 November 2010)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressBramall Lane Cherry Street
Sheffield
South Yorkshire
S2 4SU
Director NameDLA Piper UK Nominees Limited (Corporation)
StatusResigned
Appointed10 February 2005(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ
Director NameDLA Piper UK Secretarial Services Limited (Corporation)
StatusResigned
Appointed10 February 2005(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ
Secretary NameDLA Piper UK Secretarial Services Limited (Corporation)
StatusResigned
Appointed10 February 2005(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
South Yorkshire
S1 1RZ
Secretary NameTeesland Secretarial Services Limited (Corporation)
StatusResigned
Appointed23 March 2005(1 month, 1 week after company formation)
Appointment Duration2 years, 3 months (resigned 10 July 2007)
Correspondence Address93 George Street
Edinburgh
EH2 3ES
Scotland

Location

Registered AddressOne
St. Peters Square
Manchester
M2 3DE
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2013
Net Worth£1

Accounts

Latest Accounts28 February 2014 (10 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

23 November 2017Final Gazette dissolved following liquidation (1 page)
23 November 2017Final Gazette dissolved following liquidation (1 page)
23 August 2017Return of final meeting in a members' voluntary winding up (16 pages)
23 August 2017Return of final meeting in a members' voluntary winding up (16 pages)
26 January 2017Liquidators' statement of receipts and payments to 19 November 2016 (13 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 One St. Peters Square Manchester M2 3DE on 19 January 2017 (2 pages)
19 January 2017Registered office address changed from C/O Mazars Llp the Lexicon Mount Street Manchester M2 5NT to C/O Mazars Llp One St. Peters Square Manchester M2 3DE on 19 January 2017 (2 pages)
5 December 2016INSOLVENCY:Secretary of State Release of Liquidator (1 page)
5 December 2016INSOLVENCY:Secretary of State Release of Liquidator (1 page)
21 October 2016Court order insolvency:o/c replacement of liquidator (11 pages)
21 October 2016Court order insolvency:o/c replacement of liquidator (11 pages)
17 October 2016Notice of ceasing to act as a voluntary liquidator (1 page)
17 October 2016Notice of ceasing to act as a voluntary liquidator (1 page)
17 October 2016Appointment of a voluntary liquidator (1 page)
17 October 2016Appointment of a voluntary liquidator (1 page)
16 March 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 2
(7 pages)
16 March 2016Annual return made up to 10 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 2
(7 pages)
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)
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 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
  • LRESSP ‐ Special resolution to wind up on 2015-11-20
  • LRESSP ‐ Special resolution to wind up on 2015-11-20
(1 page)
10 December 2015Declaration of solvency (3 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
(1 page)
3 June 2015Satisfaction of charge 1 in full (4 pages)
3 June 2015Satisfaction of charge 2 in full (4 pages)
3 June 2015Satisfaction of charge 2 in full (4 pages)
3 June 2015Satisfaction of charge 1 in full (4 pages)
3 June 2015Satisfaction of charge 3 in full (4 pages)
3 June 2015Satisfaction of charge 3 in full (4 pages)
6 March 2015Director's details changed for Mr Simon Charles Mccabe on 6 March 2015 (2 pages)
6 March 2015Director's details changed for Mr Simon Charles Mccabe on 6 March 2015 (2 pages)
6 March 2015Director's details changed for Mr Simon Charles Mccabe on 6 March 2015 (2 pages)
2 March 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2
(7 pages)
2 March 2015Annual return made up to 10 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 2
(7 pages)
1 August 2014Accounts for a dormant company made up to 28 February 2014 (6 pages)
1 August 2014Accounts for a dormant company made up to 28 February 2014 (6 pages)
15 April 2014Part of the property or undertaking has been released and no longer forms part of charge 1 (7 pages)
15 April 2014Part of the property or undertaking has been released and no longer forms part of charge 3 (12 pages)
15 April 2014Part of the property or undertaking has been released and no longer forms part of charge 1 (7 pages)
15 April 2014Part of the property or undertaking has been released and no longer forms part of charge 2 (14 pages)
15 April 2014Part of the property or undertaking has been released and no longer forms part of charge 3 (12 pages)
15 April 2014Part of the property or undertaking has been released and no longer forms part of charge 2 (14 pages)
6 March 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 2
(7 pages)
6 March 2014Annual return made up to 10 February 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 2
(7 pages)
1 October 2013Director's details changed for Mr Scott Richard Mccabe on 16 September 2013 (3 pages)
1 October 2013Director's details changed for Mr Scott Richard Mccabe on 16 September 2013 (3 pages)
1 July 2013Total exemption full accounts made up to 28 February 2013 (13 pages)
1 July 2013Total exemption full accounts made up to 28 February 2013 (13 pages)
14 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (7 pages)
14 February 2013Annual return made up to 10 February 2013 with a full list of shareholders (7 pages)
19 December 2012Director's details changed for Mr Simon Charles Mccabe on 14 December 2012 (2 pages)
19 December 2012Director's details changed for Mr Simon Charles Mccabe on 14 December 2012 (2 pages)
6 July 2012Full accounts made up to 29 February 2012 (14 pages)
6 July 2012Full accounts made up to 29 February 2012 (14 pages)
13 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (7 pages)
13 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (7 pages)
12 August 2011Accounts for a dormant company made up to 28 February 2011 (5 pages)
12 August 2011Accounts for a dormant company made up to 28 February 2011 (5 pages)
19 July 2011Director's details changed for Mr Simon Charles Mccabe on 14 July 2011 (3 pages)
19 July 2011Director's details changed for Mr Simon Charles Mccabe on 14 July 2011 (3 pages)
7 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
7 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
25 May 2011Particulars of a mortgage or charge / charge no: 2 (14 pages)
25 May 2011Particulars of a mortgage or charge / charge no: 3 (12 pages)
25 May 2011Particulars of a mortgage or charge / charge no: 3 (12 pages)
25 May 2011Particulars of a mortgage or charge / charge no: 2 (14 pages)
1 March 2011Annual return made up to 10 February 2011 with a full list of shareholders (7 pages)
1 March 2011Annual return made up to 10 February 2011 with a full list of shareholders (7 pages)
10 January 2011Group of companies' accounts made up to 28 February 2010 (19 pages)
10 January 2011Group of companies' accounts made up to 28 February 2010 (19 pages)
6 December 2010Statement of company's objects (2 pages)
6 December 2010Statement of company's objects (2 pages)
24 November 2010Director's details changed for Mr Simon Charles Mccabe on 19 November 2010 (4 pages)
24 November 2010Director's details changed for Mr Simon Charles Mccabe on 19 November 2010 (4 pages)
22 November 2010Termination of appointment of Trevor Birch as a director (2 pages)
22 November 2010Termination of appointment of Trevor Birch as a director (2 pages)
16 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 November 2010Memorandum and Articles of Association (15 pages)
16 November 2010Memorandum and Articles of Association (15 pages)
16 November 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 November 2010Termination of appointment of Simon Capper as a director (1 page)
5 November 2010Appointment of Esplanade Director Limited as a director (2 pages)
5 November 2010Termination of appointment of Simon Capper as a director (1 page)
5 November 2010Appointment of Esplanade Director Limited as a director (2 pages)
15 October 2010Appointment of Scott Richard Mccabe as a director (3 pages)
15 October 2010Appointment of Scott Richard Mccabe as a director (3 pages)
13 October 2010Termination of appointment of Didier Tandy as a director (2 pages)
13 October 2010Termination of appointment of Didier Tandy as a director (2 pages)
18 February 2010Group of companies' accounts made up to 28 February 2009 (19 pages)
18 February 2010Group of companies' accounts made up to 28 February 2009 (19 pages)
15 February 2010Secretary's details changed for Esplanade Secretarial Services Limited on 10 February 2010 (2 pages)
15 February 2010Annual return made up to 10 February 2010 with a full list of shareholders (6 pages)
15 February 2010Secretary's details changed for Esplanade Secretarial Services Limited on 10 February 2010 (2 pages)
15 February 2010Annual return made up to 10 February 2010 with a full list of shareholders (6 pages)
13 January 2010Appointment of Mr Trevor Nigel Birch as a director (3 pages)
13 January 2010Appointment of Mr Trevor Nigel Birch as a director (3 pages)
13 January 2010Termination of appointment of Jason Rockett as a director (2 pages)
13 January 2010Termination of appointment of Jason Rockett as a director (2 pages)
9 October 2009Director's details changed for Didier Michel Tandy on 1 October 2009 (3 pages)
9 October 2009Director's details changed for Didier Michel Tandy on 1 October 2009 (3 pages)
9 October 2009Director's details changed for Didier Michel Tandy on 1 October 2009 (3 pages)
23 June 2009Director's change of particulars / jason rockett / 15/05/2009 (1 page)
23 June 2009Director's change of particulars / jason rockett / 15/05/2009 (1 page)
17 June 2009Director's change of particulars / simon capper / 15/05/2009 (1 page)
17 June 2009Director's change of particulars / simon capper / 15/05/2009 (1 page)
4 June 2009Director's change of particulars / simon mccabe / 15/05/2009 (1 page)
4 June 2009Director's change of particulars / simon mccabe / 15/05/2009 (1 page)
2 March 2009Director's change of particulars / simon mccabe / 23/02/2009 (1 page)
2 March 2009Director's change of particulars / simon mccabe / 23/02/2009 (1 page)
11 February 2009Return made up to 10/02/09; full list of members (4 pages)
11 February 2009Return made up to 10/02/09; full list of members (4 pages)
24 September 2008Group of companies' accounts made up to 29 February 2008 (18 pages)
24 September 2008Group of companies' accounts made up to 29 February 2008 (18 pages)
11 February 2008Return made up to 10/02/08; full list of members (3 pages)
11 February 2008Return made up to 10/02/08; full list of members (3 pages)
24 October 2007Company name changed united scarborough estates group LIMITED\certificate issued on 24/10/07 (3 pages)
24 October 2007Company name changed united scarborough estates group LIMITED\certificate issued on 24/10/07 (3 pages)
16 October 2007Group of companies' accounts made up to 28 February 2007 (18 pages)
16 October 2007Group of companies' accounts made up to 28 February 2007 (18 pages)
26 September 2007Director's particulars changed (1 page)
26 September 2007Director's particulars changed (1 page)
10 August 2007New secretary appointed (2 pages)
10 August 2007Secretary resigned (1 page)
10 August 2007Secretary resigned (1 page)
10 August 2007New secretary appointed (2 pages)
20 July 2007New director appointed (3 pages)
20 July 2007Director resigned (1 page)
20 July 2007Director resigned (1 page)
20 July 2007Director resigned (1 page)
20 July 2007Director resigned (1 page)
20 July 2007New director appointed (3 pages)
23 May 2007Director's particulars changed (1 page)
23 May 2007Director's particulars changed (1 page)
4 April 2007Director's particulars changed (1 page)
4 April 2007Director's particulars changed (1 page)
14 March 2007Group of companies' accounts made up to 28 February 2006 (18 pages)
14 March 2007Group of companies' accounts made up to 28 February 2006 (18 pages)
26 February 2007Return made up to 10/02/07; full list of members (3 pages)
26 February 2007Return made up to 10/02/07; full list of members (3 pages)
13 October 2006Director's particulars changed (1 page)
13 October 2006Director's particulars changed (1 page)
12 May 2006Director's particulars changed (1 page)
12 May 2006Director's particulars changed (1 page)
4 April 2006Director's particulars changed (1 page)
4 April 2006Director's particulars changed (1 page)
27 March 2006Director's particulars changed (1 page)
27 March 2006Director's particulars changed (1 page)
20 March 2006Return made up to 10/02/06; full list of members (3 pages)
20 March 2006Return made up to 10/02/06; full list of members (3 pages)
17 March 2006Director's particulars changed (1 page)
17 March 2006Registered office changed on 17/03/06 from: europa house, 20 esplanade, scarborough, yorkshire YO11 2AQ (1 page)
17 March 2006Director's particulars changed (1 page)
17 March 2006Registered office changed on 17/03/06 from: europa house, 20 esplanade, scarborough, yorkshire YO11 2AQ (1 page)
22 November 2005New director appointed (1 page)
22 November 2005New director appointed (1 page)
30 April 2005Particulars of mortgage/charge (5 pages)
30 April 2005Particulars of mortgage/charge (5 pages)
21 April 2005New director appointed (4 pages)
21 April 2005New director appointed (4 pages)
14 April 2005New director appointed (7 pages)
14 April 2005Director resigned (1 page)
14 April 2005New director appointed (2 pages)
14 April 2005New secretary appointed (2 pages)
14 April 2005Director resigned (1 page)
14 April 2005Memorandum and Articles of Association (13 pages)
14 April 2005New director appointed (2 pages)
14 April 2005Director resigned (1 page)
14 April 2005Secretary resigned (1 page)
14 April 2005New director appointed (2 pages)
14 April 2005Memorandum and Articles of Association (13 pages)
14 April 2005New director appointed (2 pages)
14 April 2005Secretary resigned (1 page)
14 April 2005New secretary appointed (2 pages)
14 April 2005Director resigned (1 page)
14 April 2005New director appointed (7 pages)
1 April 2005Registered office changed on 01/04/05 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page)
1 April 2005Registered office changed on 01/04/05 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page)
29 March 2005Company name changed broomco (3713) LIMITED\certificate issued on 29/03/05 (4 pages)
29 March 2005Company name changed broomco (3713) LIMITED\certificate issued on 29/03/05 (4 pages)
10 February 2005Incorporation (19 pages)
10 February 2005Incorporation (19 pages)