Scarborough
North Yorkshire
YO11 2AQ
Director Name | Mr Scott Richard McCabe |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 September 2010(5 years, 7 months after company formation) |
Appointment Duration | 7 years, 1 month (closed 23 November 2017) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Europa House 20 Esplanade Scarborough North Yorkshire YO11 2AQ |
Secretary Name | Esplanade Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 10 July 2007(2 years, 4 months after company formation) |
Appointment Duration | 10 years, 4 months (closed 23 November 2017) |
Correspondence Address | Europa House 20 Esplanade Scarborough North Yorkshire YO11 2AQ |
Director Name | Esplanade Director Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 05 November 2010(5 years, 8 months after company formation) |
Appointment Duration | 7 years (closed 23 November 2017) |
Correspondence Address | Europa House 20 Esplanade Scarborough North Yorkshire YO11 2AQ |
Director Name | Mark Thomas Fenoughty |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2005(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 2 months (resigned 11 June 2007) |
Role | Chartered Accountant |
Correspondence Address | 108 Totley Brook Road Sheffield South Yorkshire S17 3QU |
Director Name | Mr Terence James Robinson |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2005(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 2 months (resigned 11 June 2007) |
Role | Football Executive |
Country of Residence | England |
Correspondence Address | The Long Barn Hollymount Lane, Greenmount Bury Lancashire BL8 4HP |
Director Name | Mr Didier Michel Tandy |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2005(1 month, 1 week after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 September 2010) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Europa House 20 Esplanade Scarborough North Yorkshire YO11 2AQ |
Director Name | Mr Jason Rockett |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2005(8 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 1 month (resigned 17 December 2009) |
Role | Development Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Bramall Lane Cherry Street Sheffield S2 4SU |
Director Name | Mr Simon Capper |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 2007(2 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 31 August 2010) |
Role | Finance Director Designate |
Country of Residence | United Kingdom |
Correspondence Address | Bramall Lane Sheffield S2 4SU |
Director Name | Mr Trevor Nigel Birch |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2009(4 years, 10 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 09 November 2010) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Bramall Lane Cherry Street Sheffield South Yorkshire S2 4SU |
Director Name | DLA Piper UK Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2005(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Director Name | DLA Piper UK Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2005(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Secretary Name | DLA Piper UK Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2005(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield South Yorkshire S1 1RZ |
Secretary Name | Teesland Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2005(1 month, 1 week after company formation) |
Appointment Duration | 2 years, 3 months (resigned 10 July 2007) |
Correspondence Address | 93 George Street Edinburgh EH2 3ES Scotland |
Registered Address | One St. Peters Square Manchester M2 3DE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 90 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1 |
Latest Accounts | 28 February 2014 (10 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
23 November 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
23 November 2017 | Final Gazette dissolved following liquidation (1 page) |
23 August 2017 | Return of final meeting in a members' voluntary winding up (16 pages) |
23 August 2017 | Return of final meeting in a members' voluntary winding up (16 pages) |
26 January 2017 | Liquidators' statement of receipts and payments to 19 November 2016 (13 pages) |
26 January 2017 | Liquidators' statement of receipts and payments to 19 November 2016 (13 pages) |
19 January 2017 | Registered 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 2017 | Registered 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 2016 | INSOLVENCY:Secretary of State Release of Liquidator (1 page) |
5 December 2016 | INSOLVENCY:Secretary of State Release of Liquidator (1 page) |
21 October 2016 | Court order insolvency:o/c replacement of liquidator (11 pages) |
21 October 2016 | Court order insolvency:o/c replacement of liquidator (11 pages) |
17 October 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
17 October 2016 | Notice of ceasing to act as a voluntary liquidator (1 page) |
17 October 2016 | Appointment of a voluntary liquidator (1 page) |
17 October 2016 | Appointment of a voluntary liquidator (1 page) |
16 March 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
11 December 2015 | Registered 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 2015 | Registered 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 2015 | Appointment of a voluntary liquidator (2 pages) |
10 December 2015 | Resolutions
|
10 December 2015 | Declaration of solvency (3 pages) |
10 December 2015 | Declaration of solvency (3 pages) |
10 December 2015 | Appointment of a voluntary liquidator (2 pages) |
10 December 2015 | Resolutions
|
3 June 2015 | Satisfaction of charge 1 in full (4 pages) |
3 June 2015 | Satisfaction of charge 2 in full (4 pages) |
3 June 2015 | Satisfaction of charge 2 in full (4 pages) |
3 June 2015 | Satisfaction of charge 1 in full (4 pages) |
3 June 2015 | Satisfaction of charge 3 in full (4 pages) |
3 June 2015 | Satisfaction of charge 3 in full (4 pages) |
6 March 2015 | Director's details changed for Mr Simon Charles Mccabe on 6 March 2015 (2 pages) |
6 March 2015 | Director's details changed for Mr Simon Charles Mccabe on 6 March 2015 (2 pages) |
6 March 2015 | Director's details changed for Mr Simon Charles Mccabe on 6 March 2015 (2 pages) |
2 March 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
1 August 2014 | Accounts for a dormant company made up to 28 February 2014 (6 pages) |
1 August 2014 | Accounts for a dormant company made up to 28 February 2014 (6 pages) |
15 April 2014 | Part of the property or undertaking has been released and no longer forms part of charge 1 (7 pages) |
15 April 2014 | Part of the property or undertaking has been released and no longer forms part of charge 3 (12 pages) |
15 April 2014 | Part of the property or undertaking has been released and no longer forms part of charge 1 (7 pages) |
15 April 2014 | Part of the property or undertaking has been released and no longer forms part of charge 2 (14 pages) |
15 April 2014 | Part of the property or undertaking has been released and no longer forms part of charge 3 (12 pages) |
15 April 2014 | Part of the property or undertaking has been released and no longer forms part of charge 2 (14 pages) |
6 March 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
1 October 2013 | Director's details changed for Mr Scott Richard Mccabe on 16 September 2013 (3 pages) |
1 October 2013 | Director's details changed for Mr Scott Richard Mccabe on 16 September 2013 (3 pages) |
1 July 2013 | Total exemption full accounts made up to 28 February 2013 (13 pages) |
1 July 2013 | Total exemption full accounts made up to 28 February 2013 (13 pages) |
14 February 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (7 pages) |
14 February 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (7 pages) |
19 December 2012 | Director's details changed for Mr Simon Charles Mccabe on 14 December 2012 (2 pages) |
19 December 2012 | Director's details changed for Mr Simon Charles Mccabe on 14 December 2012 (2 pages) |
6 July 2012 | Full accounts made up to 29 February 2012 (14 pages) |
6 July 2012 | Full accounts made up to 29 February 2012 (14 pages) |
13 February 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (7 pages) |
13 February 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (7 pages) |
12 August 2011 | Accounts for a dormant company made up to 28 February 2011 (5 pages) |
12 August 2011 | Accounts for a dormant company made up to 28 February 2011 (5 pages) |
19 July 2011 | Director's details changed for Mr Simon Charles Mccabe on 14 July 2011 (3 pages) |
19 July 2011 | Director's details changed for Mr Simon Charles Mccabe on 14 July 2011 (3 pages) |
7 June 2011 | Resolutions
|
7 June 2011 | Resolutions
|
25 May 2011 | Particulars of a mortgage or charge / charge no: 2 (14 pages) |
25 May 2011 | Particulars of a mortgage or charge / charge no: 3 (12 pages) |
25 May 2011 | Particulars of a mortgage or charge / charge no: 3 (12 pages) |
25 May 2011 | Particulars of a mortgage or charge / charge no: 2 (14 pages) |
1 March 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (7 pages) |
1 March 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (7 pages) |
10 January 2011 | Group of companies' accounts made up to 28 February 2010 (19 pages) |
10 January 2011 | Group of companies' accounts made up to 28 February 2010 (19 pages) |
6 December 2010 | Statement of company's objects (2 pages) |
6 December 2010 | Statement of company's objects (2 pages) |
24 November 2010 | Director's details changed for Mr Simon Charles Mccabe on 19 November 2010 (4 pages) |
24 November 2010 | Director's details changed for Mr Simon Charles Mccabe on 19 November 2010 (4 pages) |
22 November 2010 | Termination of appointment of Trevor Birch as a director (2 pages) |
22 November 2010 | Termination of appointment of Trevor Birch as a director (2 pages) |
16 November 2010 | Resolutions
|
16 November 2010 | Memorandum and Articles of Association (15 pages) |
16 November 2010 | Memorandum and Articles of Association (15 pages) |
16 November 2010 | Resolutions
|
5 November 2010 | Termination of appointment of Simon Capper as a director (1 page) |
5 November 2010 | Appointment of Esplanade Director Limited as a director (2 pages) |
5 November 2010 | Termination of appointment of Simon Capper as a director (1 page) |
5 November 2010 | Appointment of Esplanade Director Limited as a director (2 pages) |
15 October 2010 | Appointment of Scott Richard Mccabe as a director (3 pages) |
15 October 2010 | Appointment of Scott Richard Mccabe as a director (3 pages) |
13 October 2010 | Termination of appointment of Didier Tandy as a director (2 pages) |
13 October 2010 | Termination of appointment of Didier Tandy as a director (2 pages) |
18 February 2010 | Group of companies' accounts made up to 28 February 2009 (19 pages) |
18 February 2010 | Group of companies' accounts made up to 28 February 2009 (19 pages) |
15 February 2010 | Secretary's details changed for Esplanade Secretarial Services Limited on 10 February 2010 (2 pages) |
15 February 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (6 pages) |
15 February 2010 | Secretary's details changed for Esplanade Secretarial Services Limited on 10 February 2010 (2 pages) |
15 February 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (6 pages) |
13 January 2010 | Appointment of Mr Trevor Nigel Birch as a director (3 pages) |
13 January 2010 | Appointment of Mr Trevor Nigel Birch as a director (3 pages) |
13 January 2010 | Termination of appointment of Jason Rockett as a director (2 pages) |
13 January 2010 | Termination of appointment of Jason Rockett as a director (2 pages) |
9 October 2009 | Director's details changed for Didier Michel Tandy on 1 October 2009 (3 pages) |
9 October 2009 | Director's details changed for Didier Michel Tandy on 1 October 2009 (3 pages) |
9 October 2009 | Director's details changed for Didier Michel Tandy on 1 October 2009 (3 pages) |
23 June 2009 | Director's change of particulars / jason rockett / 15/05/2009 (1 page) |
23 June 2009 | Director's change of particulars / jason rockett / 15/05/2009 (1 page) |
17 June 2009 | Director's change of particulars / simon capper / 15/05/2009 (1 page) |
17 June 2009 | Director's change of particulars / simon capper / 15/05/2009 (1 page) |
4 June 2009 | Director's change of particulars / simon mccabe / 15/05/2009 (1 page) |
4 June 2009 | Director's change of particulars / simon mccabe / 15/05/2009 (1 page) |
2 March 2009 | Director's change of particulars / simon mccabe / 23/02/2009 (1 page) |
2 March 2009 | Director's change of particulars / simon mccabe / 23/02/2009 (1 page) |
11 February 2009 | Return made up to 10/02/09; full list of members (4 pages) |
11 February 2009 | Return made up to 10/02/09; full list of members (4 pages) |
24 September 2008 | Group of companies' accounts made up to 29 February 2008 (18 pages) |
24 September 2008 | Group of companies' accounts made up to 29 February 2008 (18 pages) |
11 February 2008 | Return made up to 10/02/08; full list of members (3 pages) |
11 February 2008 | Return made up to 10/02/08; full list of members (3 pages) |
24 October 2007 | Company name changed united scarborough estates group LIMITED\certificate issued on 24/10/07 (3 pages) |
24 October 2007 | Company name changed united scarborough estates group LIMITED\certificate issued on 24/10/07 (3 pages) |
16 October 2007 | Group of companies' accounts made up to 28 February 2007 (18 pages) |
16 October 2007 | Group of companies' accounts made up to 28 February 2007 (18 pages) |
26 September 2007 | Director's particulars changed (1 page) |
26 September 2007 | Director's particulars changed (1 page) |
10 August 2007 | New secretary appointed (2 pages) |
10 August 2007 | Secretary resigned (1 page) |
10 August 2007 | Secretary resigned (1 page) |
10 August 2007 | New secretary appointed (2 pages) |
20 July 2007 | New director appointed (3 pages) |
20 July 2007 | Director resigned (1 page) |
20 July 2007 | Director resigned (1 page) |
20 July 2007 | Director resigned (1 page) |
20 July 2007 | Director resigned (1 page) |
20 July 2007 | New director appointed (3 pages) |
23 May 2007 | Director's particulars changed (1 page) |
23 May 2007 | Director's particulars changed (1 page) |
4 April 2007 | Director's particulars changed (1 page) |
4 April 2007 | Director's particulars changed (1 page) |
14 March 2007 | Group of companies' accounts made up to 28 February 2006 (18 pages) |
14 March 2007 | Group of companies' accounts made up to 28 February 2006 (18 pages) |
26 February 2007 | Return made up to 10/02/07; full list of members (3 pages) |
26 February 2007 | Return made up to 10/02/07; full list of members (3 pages) |
13 October 2006 | Director's particulars changed (1 page) |
13 October 2006 | Director's particulars changed (1 page) |
12 May 2006 | Director's particulars changed (1 page) |
12 May 2006 | Director's particulars changed (1 page) |
4 April 2006 | Director's particulars changed (1 page) |
4 April 2006 | Director's particulars changed (1 page) |
27 March 2006 | Director's particulars changed (1 page) |
27 March 2006 | Director's particulars changed (1 page) |
20 March 2006 | Return made up to 10/02/06; full list of members (3 pages) |
20 March 2006 | Return made up to 10/02/06; full list of members (3 pages) |
17 March 2006 | Director's particulars changed (1 page) |
17 March 2006 | Registered office changed on 17/03/06 from: europa house, 20 esplanade, scarborough, yorkshire YO11 2AQ (1 page) |
17 March 2006 | Director's particulars changed (1 page) |
17 March 2006 | Registered office changed on 17/03/06 from: europa house, 20 esplanade, scarborough, yorkshire YO11 2AQ (1 page) |
22 November 2005 | New director appointed (1 page) |
22 November 2005 | New director appointed (1 page) |
30 April 2005 | Particulars of mortgage/charge (5 pages) |
30 April 2005 | Particulars of mortgage/charge (5 pages) |
21 April 2005 | New director appointed (4 pages) |
21 April 2005 | New director appointed (4 pages) |
14 April 2005 | New director appointed (7 pages) |
14 April 2005 | Director resigned (1 page) |
14 April 2005 | New director appointed (2 pages) |
14 April 2005 | New secretary appointed (2 pages) |
14 April 2005 | Director resigned (1 page) |
14 April 2005 | Memorandum and Articles of Association (13 pages) |
14 April 2005 | New director appointed (2 pages) |
14 April 2005 | Director resigned (1 page) |
14 April 2005 | Secretary resigned (1 page) |
14 April 2005 | New director appointed (2 pages) |
14 April 2005 | Memorandum and Articles of Association (13 pages) |
14 April 2005 | New director appointed (2 pages) |
14 April 2005 | Secretary resigned (1 page) |
14 April 2005 | New secretary appointed (2 pages) |
14 April 2005 | Director resigned (1 page) |
14 April 2005 | New director appointed (7 pages) |
1 April 2005 | Registered office changed on 01/04/05 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page) |
1 April 2005 | Registered office changed on 01/04/05 from: fountain precinct balm green sheffield south yorkshire S1 1RZ (1 page) |
29 March 2005 | Company name changed broomco (3713) LIMITED\certificate issued on 29/03/05 (4 pages) |
29 March 2005 | Company name changed broomco (3713) LIMITED\certificate issued on 29/03/05 (4 pages) |
10 February 2005 | Incorporation (19 pages) |
10 February 2005 | Incorporation (19 pages) |