SCARBOROUGH PROPERTY GROUP LIMITED
Overview
Company Name | SCARBOROUGH PROPERTY GROUP LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01479518 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of SCARBOROUGH PROPERTY GROUP LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is SCARBOROUGH PROPERTY GROUP LIMITED located?
Registered Office Address | Forvis Mazars Llp 1st Floor, Two Chamberlain Square B3 3AX Birmingham |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of SCARBOROUGH PROPERTY GROUP LIMITED?
Company Name | From | Until |
---|---|---|
SCARBOROUGH PROPERTY GROUP PLC | May 29, 1987 | May 29, 1987 |
MELVILLE HOLDINGS LIMITED | Dec 24, 1986 | Dec 24, 1986 |
MELVILLE DEVELOPMENTS LIMITED | Dec 31, 1980 | Dec 31, 1980 |
FLUNCET LIMITED | Feb 15, 1980 | Feb 15, 1980 |
What are the latest accounts for SCARBOROUGH PROPERTY GROUP LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Feb 28, 2022 |
What is the status of the latest confirmation statement for SCARBOROUGH PROPERTY GROUP LIMITED?
Last Confirmation Statement | |
---|---|
Next Confirmation Statement Made Up To | Jul 31, 2023 |
What are the latest filings for SCARBOROUGH PROPERTY GROUP LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 11 pages | LIQ13 | ||||||||||
Registered office address changed from C/O Mazars Llp, 1st Floor Two Chamberlain Square Birmingham B3 3AX to Forvis Mazars Llp 1st Floor, Two Chamberlain Square Birmingham B3 3AX on Jul 23, 2024 | 3 pages | AD01 | ||||||||||
Register inspection address has been changed from Europa House 20 Esplanade Scarborough North Yorkshire YO11 2AQ to Europa House 20 Esplanade Scarborough North Yorkshire YO11 2AQ | 2 pages | AD02 | ||||||||||
Register inspection address has been changed to Europa House 20 Esplanade Scarborough North Yorkshire YO11 2AQ | 2 pages | AD02 | ||||||||||
Registered office address changed from Europa House 20 Esplanade Scarborough North Yorkshire YO11 2AQ to C/O Mazars Llp, 1st Floor Two Chamberlain Square Birmingham B3 3AX on Sep 14, 2023 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Jul 31, 2023 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Sandra Mccabe as a director on Jun 02, 2023 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Feb 28, 2022 | 20 pages | AA | ||||||||||
Confirmation statement made on Jul 31, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Feb 28, 2021 | 20 pages | AA | ||||||||||
Confirmation statement made on Jul 31, 2021 with updates | 4 pages | CS01 | ||||||||||
Satisfaction of charge 11 in full | 1 pages | MR04 | ||||||||||
Accounts for a small company made up to Feb 29, 2020 | 19 pages | AA | ||||||||||
Change of details for Scarborough Finance Company Limited as a person with significant control on Aug 11, 2020 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Jul 31, 2020 with updates | 4 pages | CS01 | ||||||||||
Notification of Scarborough Finance Company Limited as a person with significant control on Apr 02, 2020 | 2 pages | PSC02 | ||||||||||
Cessation of Scarborough Management Limited as a person with significant control on Apr 02, 2020 | 1 pages | PSC07 | ||||||||||
Director's details changed for Mr Simon Charles Mccabe on Nov 26, 2019 | 2 pages | CH01 | ||||||||||
Full accounts made up to Feb 28, 2019 | 20 pages | AA | ||||||||||
Confirmation statement made on Jul 31, 2019 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Feb 28, 2018 | 21 pages | AA | ||||||||||
Who are the officers of SCARBOROUGH PROPERTY GROUP LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ESPLANADE SECRETARIAL SERVICES LIMITED | Secretary | 20 Esplanade YO11 2AQ Scarborough Europa House North Yorkshire England |
| 123430250001 | ||||||||||
MCCABE, Simon Charles | Director | 20 Esplanade YO11 2AQ Scarborough Europa House North Yorkshire | England | British | Development Executive | 154915110001 | ||||||||
ESPLANADE DIRECTOR LIMITED | Director | 20 Esplanade YO11 2AQ Scarborough Europa House North Yorkshire United Kingdom |
| 123430390001 | ||||||||||
ASH, Christine Ann | Secretary | 18 Holbeck Avenue YO11 2XQ Scarborough North Yorkshire | British | 67480001 | ||||||||||
DI CIACCA, Cesidio Martin | Secretary | 45 Blairston Avenue G71 8SA Bothwell Lanarkshire | British | 1267050001 | ||||||||||
MCBRIDE, Stephen Paul | Secretary | Gryffe Main Street Upper Poppleton YO26 6EL York North Yorkshire | British | 56953000002 | ||||||||||
MCCABE, Sandra | Secretary | 13 Deepdale Avenue YO11 2UQ Scarborough The White House North Yorkshire | British | 920260005 | ||||||||||
PARKER, Alana | Secretary | 148 Longwestgate YO11 1RG Scarborough North Yorkshire | British | 50008680002 | ||||||||||
TEESLAND SECRETARIAL SERVICES LIMITED | Secretary | 93 George Street EH2 3ES Edinburgh | 90707230001 | |||||||||||
BURNLEY, John Lewis | Director | 5 St Andrews Court LS3 1JY Leeds Windsor House | England | British | Quantity Surveyor | 35543830001 | ||||||||
MCCABE, Kevin Charles | Director | Level 20 5 Place Du Champs De Mars 1050 Brussels Bastion Tower Belgium | Belgium | British | Company Director | 109250000002 | ||||||||
MCCABE, Sandra | Director | 20 Esplanade YO11 2AQ Scarborough Europa House North Yorkshire United Kingdom | England | British | Director | 920260005 | ||||||||
MCCABE, Sandra | Director | 20 Esplanade YO11 2AQ Scarborough Europa House North Yorkshire | England | British | Company Director | 920260005 | ||||||||
MCCABE, Scott Richard | Director | 20 Esplanade YO11 2AQ Scarborough Europa House North Yorkshire | England | British | Managing Director | 151895310001 |
Who are the persons with significant control of SCARBOROUGH PROPERTY GROUP LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Scarborough Premier Developments Limited | Apr 02, 2020 | 20 Esplanade YO11 2AQ Scarborough Europa House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Scarborough Management Limited | Apr 06, 2016 | 20 Esplanade YO11 2AQ Scarborough Europa House North Yorkshire England | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Does SCARBOROUGH PROPERTY GROUP LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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