Company NameScarborough Realty Limited
Company StatusDissolved
Company Number05777910
CategoryPrivate Limited Company
Incorporation Date11 April 2006(18 years ago)
Dissolution Date23 November 2017 (6 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Scott Richard McCabe
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed14 August 2006(4 months after company formation)
Appointment Duration11 years, 3 months (closed 23 November 2017)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressEuropa House 20 Esplanade
Scarborough
North Yorkshire
YO11 2AQ
Director NameMr Simon Charles McCabe
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed23 February 2007(10 months, 2 weeks after company formation)
Appointment Duration10 years, 9 months (closed 23 November 2017)
RoleDevelopment Executive
Country of ResidenceEngland
Correspondence AddressEuropa House 20 Esplanade
Scarborough
North Yorkshire
YO11 2AQ
Secretary NameEsplanade Secretarial Services Limited (Corporation)
StatusClosed
Appointed10 July 2007(1 year, 3 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
Appointed11 July 2012(6 years, 3 months after company formation)
Appointment Duration5 years, 4 months (closed 23 November 2017)
Correspondence AddressEuropa House 20 Esplanade
Scarborough
North Yorkshire
YO11 2AQ
Director NameMr John Lewis Burnley
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2006(same day as company formation)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence AddressWindsor House 5 St. Andrews Court
Leeds
West Yorkshire
LS3 1JY
Director NameMrs Sandra McCabe
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEuropa House 20 Esplanade
Scarborough
North Yorkshire
YO11 2AQ
Secretary NameTeesland Secretarial Services Limited (Corporation)
StatusResigned
Appointed11 April 2006(same day as company formation)
Correspondence Address93 George Street
Edinburgh
EH2 3ES
Scotland

Contact

Websiteforsyth.co.uk
Telephone0800 7315928
Telephone regionFreephone

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

Financials

Year2013
Turnover£558,417
Gross Profit£503,530
Net Worth£165,478
Cash£37,224
Current Liabilities£66,114

Accounts

Latest Accounts28 February 2014 (10 years, 2 months ago)
Accounts CategoryFull
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)
25 January 2017Liquidators' statement of receipts and payments to 19 November 2016 (13 pages)
25 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 the Lexicon Mount Street Manchester M2 5NT 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 the Lexicon Mount Street Manchester M2 5NT 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 2016Appointment of 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)
11 December 2015Registered office address changed from Europa House 20 Esplanade Scarborough 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 YO11 2AQ to C/O Mazars Llp the Lexicon Mount Street Manchester M2 5NT on 11 December 2015 (2 pages)
10 December 2015Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-11-20
(1 page)
10 December 2015Declaration of solvency (3 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 2015Appointment of a voluntary liquidator (2 pages)
10 December 2015Appointment of a voluntary liquidator (2 pages)
27 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1
(6 pages)
27 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1
(6 pages)
13 April 2015Termination of appointment of Sandra Mccabe as a director on 7 April 2015 (1 page)
13 April 2015Termination of appointment of Sandra Mccabe as a director on 7 April 2015 (1 page)
13 April 2015Termination of appointment of Sandra Mccabe as a director on 7 April 2015 (1 page)
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)
26 September 2014Full accounts made up to 28 February 2014 (15 pages)
26 September 2014Full accounts made up to 28 February 2014 (15 pages)
8 May 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1
(7 pages)
8 May 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1
(7 pages)
1 October 2013Director's details changed for Mr Simon Charles Mccabe on 16 September 2013 (3 pages)
1 October 2013Director's details changed for Mr Simon Charles Mccabe on 16 September 2013 (3 pages)
4 September 2013Full accounts made up to 28 February 2013 (15 pages)
4 September 2013Full accounts made up to 28 February 2013 (15 pages)
16 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (7 pages)
16 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (7 pages)
3 January 2013Director's details changed for Mr Simon Charles Mccabe on 14 December 2012 (2 pages)
3 January 2013Director's details changed for Mr Simon Charles Mccabe on 14 December 2012 (2 pages)
21 September 2012Full accounts made up to 29 February 2012 (14 pages)
21 September 2012Full accounts made up to 29 February 2012 (14 pages)
17 July 2012Appointment of Esplanade Director Limited as a director (2 pages)
17 July 2012Appointment of Esplanade Director Limited as a director (2 pages)
16 July 2012Termination of appointment of John Burnley as a director (1 page)
16 July 2012Termination of appointment of John Burnley as a director (1 page)
23 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (7 pages)
23 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (7 pages)
7 December 2011Full accounts made up to 28 February 2011 (12 pages)
7 December 2011Full accounts made up to 28 February 2011 (12 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)
6 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
6 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
19 April 2011Annual return made up to 11 April 2011 with a full list of shareholders (7 pages)
19 April 2011Annual return made up to 11 April 2011 with a full list of shareholders (7 pages)
30 November 2010Full accounts made up to 28 February 2010 (12 pages)
30 November 2010Full accounts made up to 28 February 2010 (12 pages)
24 November 2010Director's details changed for Mr Simon Charles Mccabe on 19 November 2010 (3 pages)
24 November 2010Director's details changed for Mr Simon Charles Mccabe on 19 November 2010 (3 pages)
19 April 2010Secretary's details changed for Esplanade Secretarial Services Limited on 11 April 2010 (2 pages)
19 April 2010Annual return made up to 11 April 2010 with a full list of shareholders (6 pages)
19 April 2010Annual return made up to 11 April 2010 with a full list of shareholders (6 pages)
19 April 2010Secretary's details changed for Esplanade Secretarial Services Limited on 11 April 2010 (2 pages)
18 February 2010Full accounts made up to 28 February 2009 (11 pages)
18 February 2010Full accounts made up to 28 February 2009 (11 pages)
16 October 2009Director's details changed for John Lewis Burnley on 13 October 2009 (3 pages)
16 October 2009Director's details changed for John Lewis Burnley on 13 October 2009 (3 pages)
13 October 2009Director's details changed for Sandra Mccabe on 1 October 2009 (3 pages)
13 October 2009Director's details changed for Sandra Mccabe on 1 October 2009 (3 pages)
13 October 2009Director's details changed for Sandra Mccabe on 1 October 2009 (3 pages)
10 June 2009Director's change of particulars / scott mccabe / 15/05/2009 (1 page)
10 June 2009Director's change of particulars / scott mccabe / 15/05/2009 (1 page)
9 June 2009Director's change of particulars / simon mccabe / 15/05/2009 (1 page)
9 June 2009Director's change of particulars / simon mccabe / 15/05/2009 (1 page)
22 April 2009Return made up to 11/04/09; full list of members (4 pages)
22 April 2009Return made up to 11/04/09; full list of members (4 pages)
3 April 2009Particulars of a mortgage or charge / charge no: 1 (11 pages)
3 April 2009Particulars of a mortgage or charge / charge no: 1 (11 pages)
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)
2 December 2008Full accounts made up to 29 February 2008 (10 pages)
2 December 2008Full accounts made up to 29 February 2008 (10 pages)
13 May 2008Director's change of particulars / scott mccabe / 21/04/2008 (1 page)
13 May 2008Director's change of particulars / scott mccabe / 21/04/2008 (1 page)
25 April 2008Return made up to 11/04/08; full list of members (4 pages)
25 April 2008Return made up to 11/04/08; full list of members (4 pages)
6 November 2007Full accounts made up to 28 February 2007 (10 pages)
6 November 2007Full accounts made up to 28 February 2007 (10 pages)
10 August 2007Secretary resigned (1 page)
10 August 2007Secretary resigned (1 page)
10 August 2007New secretary appointed (2 pages)
10 August 2007New secretary appointed (2 pages)
23 May 2007Director's particulars changed (1 page)
23 May 2007Director's particulars changed (1 page)
26 April 2007Return made up to 11/04/07; full list of members (3 pages)
26 April 2007Return made up to 11/04/07; full list of members (3 pages)
7 March 2007New director appointed (4 pages)
7 March 2007New director appointed (4 pages)
12 January 2007Director's particulars changed (1 page)
12 January 2007Director's particulars changed (1 page)
22 August 2006New director appointed (3 pages)
22 August 2006New director appointed (3 pages)
5 June 2006Director's particulars changed (1 page)
5 June 2006Director's particulars changed (1 page)
12 May 2006New director appointed (5 pages)
12 May 2006New director appointed (5 pages)
9 May 2006Accounting reference date shortened from 30/04/07 to 28/02/07 (1 page)
9 May 2006Accounting reference date shortened from 30/04/07 to 28/02/07 (1 page)
11 April 2006Incorporation (17 pages)
11 April 2006Incorporation (17 pages)