TEESLAND DEVELOPMENT COMPANY LIMITED

TEESLAND DEVELOPMENT COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameTEESLAND DEVELOPMENT COMPANY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00888075
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of TEESLAND DEVELOPMENT COMPANY LIMITED?

    • (7011) /

    Where is TEESLAND DEVELOPMENT COMPANY LIMITED located?

    Registered Office Address
    The Lexicon
    Mount Street
    M2 5NT Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of TEESLAND DEVELOPMENT COMPANY LIMITED?

    Previous Company Names
    Company NameFromUntil
    SCARBOROUGH DEVELOPMENT COMPANY LIMITEDAug 22, 2000Aug 22, 2000
    TEESLAND DEVELOPMENT COMPANY LIMITEDSep 20, 1966Sep 20, 1966

    What are the latest accounts for TEESLAND DEVELOPMENT COMPANY LIMITED?

    Last Accounts
    Last Accounts Made Up ToFeb 28, 2009

    What are the latest filings for TEESLAND DEVELOPMENT COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    7 pages4.71

    legacy

    3 pagesMG02

    Registered office address changed from Europa House 20 Esplanade Scarborough North Yorkshire YO11 2AQ on Dec 03, 2010

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Insolvency resolution

    Resolution INSOLVENCY:Extraordinary Resolution :- "In Specie"
    1 pagesLIQ MISC RES

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Nov 25, 2010

    LRESSP

    Appointment of a voluntary liquidator

    1 pages600

    Annual return made up to Dec 30, 2009 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 08, 2010

    Statement of capital on Jan 08, 2010

    • Capital: GBP 30,000
    SH01

    Secretary's details changed for Esplanade Secretarial Services Limited on Dec 30, 2009

    2 pagesCH04

    Director's details changed for Esplanade Director Limited on Dec 30, 2009

    2 pagesCH02

    Full accounts made up to Feb 28, 2009

    25 pagesAA

    Director's details changed for Ivan Anthony Goldberg on Oct 01, 2009

    3 pagesCH01

    Certificate of change of name

    Company name changed scarborough development company LIMITED\certificate issued on 16/07/09
    2 pagesCERTNM

    legacy

    4 pages363a

    Resolutions

    Resolutions
    11 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    legacy

    3 pages288a

    Full accounts made up to Feb 29, 2008

    15 pagesAA

    legacy

    2 pages363a

    Full accounts made up to Feb 28, 2007

    15 pagesAA

    legacy

    2 pages288a

    legacy

    2 pages288a

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    2 pages403a

    Who are the officers of TEESLAND DEVELOPMENT COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ESPLANADE SECRETARIAL SERVICES LIMITED
    20 Esplanade
    YO11 2AQ Scarborough
    Europa House
    North Yorkshire
    United Kingdom
    Secretary
    20 Esplanade
    YO11 2AQ Scarborough
    Europa House
    North Yorkshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number6133270
    123430250001
    GOLDBERG, Ivan Anthony
    Esplanade
    YO11 2AQ Scarborough
    Europa House 20
    North Yorkshire
    Director
    Esplanade
    YO11 2AQ Scarborough
    Europa House 20
    North Yorkshire
    United KingdomBritishAccountant133676040001
    ESPLANADE DIRECTOR LIMITED
    20 Esplanade
    YO11 2AQ Scarborough
    Europa House
    North Yorkshire
    United Kingdom
    Director
    20 Esplanade
    YO11 2AQ Scarborough
    Europa House
    North Yorkshire
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number6133267
    123430390001
    ASH, Christine Ann
    18 Holbeck Avenue
    YO11 2XQ Scarborough
    North Yorkshire
    Secretary
    18 Holbeck Avenue
    YO11 2XQ Scarborough
    North Yorkshire
    British67480001
    COOPER, Hilary Joan
    73 Stepney Road
    YO12 5BT Scarborough
    North Yorkshire
    Secretary
    73 Stepney Road
    YO12 5BT Scarborough
    North Yorkshire
    British51307940002
    DI CIACCA, Cesidio Martin
    45 Blairston Avenue
    G71 8SA Bothwell
    Lanarkshire
    Secretary
    45 Blairston Avenue
    G71 8SA Bothwell
    Lanarkshire
    British1267050001
    FRASER, Leslie Murray Fraser
    20 Franklin Street
    YO12 7JU Scarborough
    North Yorkshire
    Secretary
    20 Franklin Street
    YO12 7JU Scarborough
    North Yorkshire
    BritishAdministrator53477320001
    MCBRIDE, Stephen Paul
    Gryffe Main Street
    Upper Poppleton
    YO26 6EL York
    North Yorkshire
    Secretary
    Gryffe Main Street
    Upper Poppleton
    YO26 6EL York
    North Yorkshire
    British56953000002
    MCCABE, Sandra
    13 Deepdale Avenue
    YO11 2UQ Scarborough
    The White House
    North Yorkshire
    Secretary
    13 Deepdale Avenue
    YO11 2UQ Scarborough
    The White House
    North Yorkshire
    British920260005
    TEESLAND SECRETARIAL SERVICES LIMITED
    93 George Street
    EH2 3ES Edinburgh
    Secretary
    93 George Street
    EH2 3ES Edinburgh
    90707230001
    ASH, Christine Ann
    18 Holbeck Avenue
    YO11 2XQ Scarborough
    North Yorkshire
    Director
    18 Holbeck Avenue
    YO11 2XQ Scarborough
    North Yorkshire
    BritishCompany Secretary67480001
    BURNLEY, John Lewis
    Lantern Cottage
    Weeton Lane, Weeton
    LS17 0AN Leeds
    Director
    Lantern Cottage
    Weeton Lane, Weeton
    LS17 0AN Leeds
    EnglandBritishQuantity Surveyor35543830001
    CLINTON, David
    Beau Vallon,Contlaw Road
    Milltimber
    AB1 0EJ Aberdeen
    Aberdeenshire
    Director
    Beau Vallon,Contlaw Road
    Milltimber
    AB1 0EJ Aberdeen
    Aberdeenshire
    BritishDirector30279690004
    COOPER, Hilary Joan
    73 Stepney Road
    YO12 5BT Scarborough
    North Yorkshire
    Director
    73 Stepney Road
    YO12 5BT Scarborough
    North Yorkshire
    BritishAccountant51307940002
    DI CIACCA, Cesidio Martin
    45 Blairston Avenue
    G71 8SA Bothwell
    Lanarkshire
    Director
    45 Blairston Avenue
    G71 8SA Bothwell
    Lanarkshire
    ScotlandBritishSolicitor1267050001
    FINLAY, Mark James
    4 Croft Rise
    Croft Road
    BT18 0QG Holywood
    Belfast
    Director
    4 Croft Rise
    Croft Road
    BT18 0QG Holywood
    Belfast
    Northern IrelandBritishChartered Surveyor115223630001
    FINLAY, Mark James
    4 Croft Rise
    Croft Road
    BT18 0QG Holywood
    Belfast
    Director
    4 Croft Rise
    Croft Road
    BT18 0QG Holywood
    Belfast
    Northern IrelandBritishChartered Surveyor115223630001
    GRUSELLE, Martin Harold
    Rowan House,
    25 Barley Road, Great Chishill,
    SG8 8SB Royston,
    Hertfordshire,
    Director
    Rowan House,
    25 Barley Road, Great Chishill,
    SG8 8SB Royston,
    Hertfordshire,
    BritishCompany Director5584680001
    MCCABE, Kevin Charles
    The White House
    13 Deepdale Avenue
    YO11 2UQ Scarborough
    North Yorkshire
    Director
    The White House
    13 Deepdale Avenue
    YO11 2UQ Scarborough
    North Yorkshire
    BritishDirector109250000001
    RUDOLPH, David Mark
    14 Hambledon Road
    SW18 5UB London
    Director
    14 Hambledon Road
    SW18 5UB London
    BritishChartered Surveyor63053600002
    SALMON, Mandy
    24b Drumsheugh Gardens
    EH3 7RN Edinburgh
    Midlothian
    Director
    24b Drumsheugh Gardens
    EH3 7RN Edinburgh
    Midlothian
    BritishDevelopment Surveyor65712160001
    WATKINS, Stephen Alasdair Brooks
    37 Lauder Road
    EH9 1UE Edinburgh
    Director
    37 Lauder Road
    EH9 1UE Edinburgh
    ScotlandBritishSurveyor56990080002
    WITHER, Kenneth William
    15 St Georges Avenue
    HG2 9DP Harrogate
    North Yorkshire
    Director
    15 St Georges Avenue
    HG2 9DP Harrogate
    North Yorkshire
    BritishCorporate Executive46074040002
    EUROPA DIRECTOR LIMITED
    Europa House
    20 Esplanade
    YO11 2AQ Scarborough
    North Yorkshire
    Director
    Europa House
    20 Esplanade
    YO11 2AQ Scarborough
    North Yorkshire
    102560510001

    Does TEESLAND DEVELOPMENT COMPANY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage
    Created On May 12, 2000
    Delivered On May 22, 2000
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Floral buildings 2/14 east bridge street 15 verner street and 16/18 market street belfast. See the mortgage charge document for full details.
    Persons Entitled
    • Northern Bank Limited
    Transactions
    • May 22, 2000Registration of a charge (395)
    • Jul 31, 2007Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jul 02, 1993
    Delivered On Jul 06, 1993
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H-7 angel road nottingham t/n-NT41290.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 06, 1993Registration of a charge (395)
    Legal charge
    Created On Feb 04, 1992
    Delivered On Feb 08, 1992
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a loan agreement dated 31 january 1992, the finance documents and/or in connection with any loan facility or other financial accommodation
    Short particulars
    F/H- 32 and 32A darley street, 9-13 (odd) duke street and 17 and 19 piccadilly, bradford t/n-WYK476731 (for full details see form 395 and cont'd sheets).
    Persons Entitled
    • The British Linen Bank Limited
    Transactions
    • Feb 08, 1992Registration of a charge (395)
    • Dec 18, 1995Statement of satisfaction of a charge in full or part (403a)
    Standard security
    Created On Sep 21, 1990
    Delivered On Sep 27, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a personal bond dated 5/9/90.
    Short particulars
    All and whole (first) the subjects k/A. 74 great king street edinburgh in the county of midlothian (please see 895 M5 for details).
    Persons Entitled
    • The Governor and Company of the Bank of Scotland.
    Transactions
    • Sep 27, 1990Registration of a charge
    • Nov 30, 1995Statement of satisfaction of a charge in full or part (403a)
    Standard security
    Created On Sep 14, 1990
    Delivered On Sep 25, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a personal bond dated 4/10/89.
    Short particulars
    All and whole the single storey double garage k/a and forming number 12 lynedoch place lane, edinburgh which subjects form part and portion of all and whole that area being number 12 of the feving plan. (Please see 395 M246 for details).
    Persons Entitled
    • The British Linen Bank Limited.
    Transactions
    • Sep 25, 1990Registration of a charge
    • Nov 30, 1995Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Sep 07, 1990
    Delivered On Sep 28, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    8 saddler street, durham city durham.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Sep 28, 1990Registration of a charge
    • Nov 30, 1995Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Sep 07, 1990
    Delivered On Sep 17, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H 9, 10 and 10A bondgate, darlington title no du 138648.
    Persons Entitled
    • Governor and Company of the Bank of Scotland
    Transactions
    • Sep 17, 1990Registration of a charge
    • Nov 30, 1995Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Sep 07, 1990
    Delivered On Sep 17, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H 12, 14 & 16 bridge street, stockport - title nos gm 506329, gm 504326, ch 46934 dd 22771.
    Persons Entitled
    • Governor and Company of the Bank of Scotland
    Transactions
    • Sep 17, 1990Registration of a charge
    • Nov 30, 1995Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Sep 07, 1990
    Delivered On Sep 17, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H 18 bridge street, stockport title no gm 472304.
    Persons Entitled
    • Governor and Company of the Bank of Scotland
    Transactions
    • Sep 17, 1990Registration of a charge
    • Nov 30, 1995Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Sep 07, 1990
    Delivered On Sep 17, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H 3 hall place spalding, lincolnshire title no ll 50127.
    Persons Entitled
    • Governor and Company of the Bank of Scotland
    Transactions
    • Sep 17, 1990Registration of a charge
    • Nov 30, 1995Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Sep 07, 1990
    Delivered On Sep 17, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    (Please see 395 M25 for details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Governor and Company of the Bank of Scotland
    Transactions
    • Sep 17, 1990Registration of a charge
    • Jul 01, 2011Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Sep 06, 1990
    Delivered On Sep 08, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    (A) f/h land & buildings k/a dean house, piccadilly, bradford, west yorkshire comprising 26, 32 and 32A darley street, 9, 11 and 13 duke street, and 17 and 19 piccadilly and the 1ST and 2ND floors of 28 and 29 darley street (b) fixed first charge on all rental income and sales proceeds and the deposit account.
    Persons Entitled
    • Guinness Mahon & Company Limited
    Transactions
    • Sep 08, 1990Registration of a charge
    • May 14, 1991Statement that part or whole of property from a floating charge has been released (403b)
    • Mar 30, 1992Statement that part or whole of property from a floating charge has been released (403b)
    • Nov 30, 1995Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Aug 09, 1990
    Delivered On Aug 15, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    (Please see 395 in 293 for details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • The British Linen, Bank Limited
    Transactions
    • Aug 15, 1990Registration of a charge
    • Jul 27, 2000Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jul 06, 1990
    Delivered On Jul 12, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the charge
    Short particulars
    3 hall place spalding, lincolnshire title no ll 50127.
    Persons Entitled
    • Scarborough Property Group PLC
    Transactions
    • Jul 12, 1990Registration of a charge
    • Nov 30, 1995Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On May 18, 1990
    Delivered On May 21, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All that freehold property k/a 12, 14 and 16 bridge street, stockport title nos gm 506329, gm 504326, and ch 46934 respectively and also a fixed charge over the plant, machinery and fixtures & fittings, furniture equipment implement and utensils now and in future at the property.
    Persons Entitled
    • The Royal Bank or Scotland PLC
    Transactions
    • May 21, 1990Registration of a charge
    • Nov 30, 1995Statement of satisfaction of a charge in full or part (403a)
    Standard security
    Created On May 17, 1990
    Delivered On May 16, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a personal bond dated 4/10/89
    Short particulars
    Piece of ground extending to 28 foot 3 inches or hereby in the front along the street or road k/a rubislow terrace, aberdeen in the city, parish and county of aberdeen (please see 395 M223C for details).
    Persons Entitled
    • The British Linen Bank Limited.
    Transactions
    • May 16, 1990Registration of a charge
    • Nov 30, 1995Statement of satisfaction of a charge in full or part (403a)
    Standard security (presented for registration in scotland).
    Created On Dec 11, 1989
    Delivered On Dec 28, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    Piece of ground lying on the east side of kirk loan, corstorphine, edinburgh known as five kirk loan, corstorphine edinburgh co of midlothian.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland.
    Transactions
    • Dec 28, 1989Registration of a charge
    • Nov 30, 1995Statement of satisfaction of a charge in full or part (403a)
    Standard security
    Created On Oct 23, 1989
    Delivered On Oct 28, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee in terms of the personal bond dated 4/10/89
    Short particulars
    Ground in manor place, edinburgh marked number 18 on the fewing plan of the said street with the dwellinghouse and other buildings erected thereon now forming number thirty five manor place lying formerly in the parish of st. Cuthbert and now in the unified city parish of edinburgh and county of edinburgh and now midlothian.
    Persons Entitled
    • The British Linen Bank Limited
    Transactions
    • Oct 28, 1989Registration of a charge
    • Nov 30, 1995Statement of satisfaction of a charge in full or part (403a)
    Standard security
    Created On Oct 18, 1989
    Delivered On Oct 30, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a personal bond dated 4/10/89 presented for registration in northern ireland
    Short particulars
    Seventy four great king street edinburgh in the county of midlothian see form 395 document M58C for full details.
    Persons Entitled
    • The British Linen Bank Limited.
    Transactions
    • Oct 30, 1989Registration of a charge
    • Nov 30, 1995Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Aug 31, 1989
    Delivered On Sep 06, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Number 8 saddler street, durham city county durham.
    Persons Entitled
    • The British Linen Bank Limited
    Transactions
    • Sep 06, 1989Registration of a charge
    • Oct 16, 1990Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Apr 10, 1989
    Delivered On Apr 28, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or teesland investment company limited to the chargee on any account whatsoever.
    Short particulars
    F/H 14/16 bridge street stockport cheshire title no ch 46934.
    Persons Entitled
    • The British Linen Bank Limited
    Transactions
    • Apr 28, 1989Registration of a charge
    Legal charge
    Created On Jun 24, 1988
    Delivered On Jul 07, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or teesland investment company limited. To the chargee on any account whatsoever.
    Short particulars
    F/H, - 9, 10, 10A bondgate, darlington, county of durham.
    Persons Entitled
    • The British Linen Bank Limited.
    Transactions
    • Jul 07, 1988Registration of a charge
    • Nov 30, 1995Statement of satisfaction of a charge in full or part (403a)
    Sub. Mortgage
    Created On Mar 22, 1988
    Delivered On Mar 24, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/Hold 26-32 (even) victoria street, windsor, berkshire with a frontage of 48 feet and a return frontage of 195 feet or thereabouts to james street.
    Persons Entitled
    • British Linen Bank Limited
    Transactions
    • Mar 24, 1988Registration of a charge
    • Nov 30, 1995Statement of satisfaction of a charge in full or part (403a)
    Legal charge
    Created On Jul 10, 1987
    Delivered On Jul 23, 1987
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or teesland investment company limited to the chargee on any account whatsoever.
    Short particulars
    F/Hold 44/46 king street and 7 salem street south shields tyne & wear part ty 42683.
    Persons Entitled
    • British Linen Bank Limited
    Transactions
    • Jul 23, 1987Registration of a charge
    Legal charge
    Created On May 23, 1986
    Delivered On Jun 04, 1986
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or teesland investment company limited to the chargee on any account whatsoever.
    Short particulars
    F/Hold victoria garage (and land adjoining the same) 123 high street, crawley, sussex.
    Persons Entitled
    • British Linen Bank Limited
    Transactions
    • Jun 04, 1986Registration of a charge

    Does TEESLAND DEVELOPMENT COMPANY LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 14, 2012Dissolved on
    Nov 25, 2010Commencement of winding up
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Tim Alan Askham
    The Lexicon Mount Street
    M2 5NT Manchester
    practitioner
    The Lexicon Mount Street
    M2 5NT Manchester

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0