SCARBOROUGH REALTY (UK) LIMITED

SCARBOROUGH REALTY (UK) LIMITED

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

    Company NameSCARBOROUGH REALTY (UK) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02299779
    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 SCARBOROUGH REALTY (UK) LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is SCARBOROUGH REALTY (UK) LIMITED located?

    Registered Office Address
    c/o MAZARS LLP
    1 St. Peters Square
    M2 3DE Manchester
    Undeliverable Registered Office AddressNo

    What were the previous names of SCARBOROUGH REALTY (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    KAMCORP LIMITEDFeb 02, 1989Feb 02, 1989
    OLDCROFT LIMITEDSep 26, 1988Sep 26, 1988

    What are the latest accounts for SCARBOROUGH REALTY (UK) LIMITED?

    Last Accounts
    Last Accounts Made Up ToFeb 28, 2015

    What are the latest filings for SCARBOROUGH REALTY (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    13 pagesLIQ13

    Liquidators' statement of receipts and payments to Jul 12, 2017

    13 pagesLIQ03

    Registered office address changed from C/O Mazars Llp the Lexicon Mount Street Manchester M2 5NT to C/O Mazars Llp 1 st. Peters Square Manchester M2 3DE on Jan 19, 2017

    2 pagesAD01

    Insolvency filing

    INSOLVENCY:Secretary of State Release of Liquidator
    1 pagesLIQ MISC

    Insolvency court order

    Court order insolvency:o/c replacement of liquidator
    11 pagesLIQ MISC OC

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.40

    Appointment of a voluntary liquidator

    1 pages600

    Registered office address changed from Europa House 20 Esplanade Scarborough YO11 2AQ to C/O Mazars Llp the Lexicon Mount Street Manchester M2 5NT on Aug 01, 2016

    2 pagesAD01

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jul 13, 2016

    LRESSP

    Declaration of solvency

    3 pages4.70

    Full accounts made up to Feb 28, 2015

    14 pagesAA

    Annual return made up to Nov 02, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 04, 2015

    Statement of capital on Nov 04, 2015

    • Capital: GBP 10,000
    SH01

    Termination of appointment of Sandra Mccabe as a director on Apr 07, 2015

    1 pagesTM01

    Director's details changed for Mr Simon Charles Mccabe on Mar 06, 2015

    2 pagesCH01

    Annual return made up to Nov 02, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 03, 2014

    Statement of capital on Nov 03, 2014

    • Capital: GBP 10,000
    SH01

    Full accounts made up to Feb 28, 2014

    13 pagesAA

    Annual return made up to Nov 02, 2013 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 06, 2013

    Statement of capital on Nov 06, 2013

    • Capital: GBP 10,000
    SH01

    Director's details changed for Mr Simon Charles Mccabe on Sep 16, 2013

    3 pagesCH01

    Accounts made up to Feb 28, 2013

    13 pagesAA

    Director's details changed for Mr Simon Charles Mccabe on Dec 14, 2012

    2 pagesCH01

    Annual return made up to Nov 02, 2012 with full list of shareholders

    7 pagesAR01

    Accounts made up to Feb 29, 2012

    13 pagesAA

    Appointment of Esplanade Director Limited as a director

    2 pagesAP02

    Who are the officers of SCARBOROUGH REALTY (UK) 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
    MCCABE, Scott Richard
    20 Esplanade
    YO11 2AQ Scarborough
    Europa House
    North Yorkshire
    Director
    20 Esplanade
    YO11 2AQ Scarborough
    Europa House
    North Yorkshire
    EnglandBritish151895310001
    MCCABE, Simon Charles
    20 Esplanade
    YO11 2AQ Scarborough
    Europa House
    North Yorkshire
    Director
    20 Esplanade
    YO11 2AQ Scarborough
    Europa House
    North Yorkshire
    EnglandBritish154915110001
    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 NumberS4596L
    170694800001
    ASH, Christine Ann
    18 Holbeck Avenue
    YO11 2XQ Scarborough
    North Yorkshire
    Secretary
    18 Holbeck Avenue
    YO11 2XQ Scarborough
    North Yorkshire
    British67480001
    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
    PARKER, Alana
    148 Longwestgate
    YO11 1RG Scarborough
    North Yorkshire
    Secretary
    148 Longwestgate
    YO11 1RG Scarborough
    North Yorkshire
    British50008680002
    BSHA LIMITED
    C/O Mrs Randi Bach Poulsen
    99 Speed House Barbican
    EC2Y 8AU London
    Secretary
    C/O Mrs Randi Bach Poulsen
    99 Speed House Barbican
    EC2Y 8AU London
    8606230007
    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
    British67480001
    BROCKENHUUS-SCHACK, Niels, Civil Engineer
    Giesegaard
    Giesegaardvej 70
    FOREIGN Ringsted 4100
    Denmark
    Director
    Giesegaard
    Giesegaardvej 70
    FOREIGN Ringsted 4100
    Denmark
    Danish21024040001
    BURNLEY, John Lewis
    5 St Andrews Court
    LS3 1JY Leeds
    Windsor House
    Director
    5 St Andrews Court
    LS3 1JY Leeds
    Windsor House
    EnglandBritish35543830001
    KLINGE, Henrik
    Gadevangen 54
    Lyngby
    2800
    Denmark
    Director
    Gadevangen 54
    Lyngby
    2800
    Denmark
    Danish37893520003
    KLINGE, Henrik
    12 Coply Dene
    BR7 2PW Bromley
    Kent
    Director
    12 Coply Dene
    BR7 2PW Bromley
    Kent
    Danish37893520002
    MCCABE, Kevin Charles
    Level 20
    5 Place Du Champs De Mars
    1050 Brussels
    Bastion Tower
    Belgium
    Director
    Level 20
    5 Place Du Champs De Mars
    1050 Brussels
    Bastion Tower
    Belgium
    BelgiumBritish109250000002
    MCCABE, Sandra
    20 Esplanade
    YO11 2AQ Scarborough
    Europa House
    North Yorkshire
    Director
    20 Esplanade
    YO11 2AQ Scarborough
    Europa House
    North Yorkshire
    EnglandBritish920260005
    PETERSEN, Keld Funr
    Strandvejen 34
    Frederikssund Dk 3600
    Denmark
    Director
    Strandvejen 34
    Frederikssund Dk 3600
    Denmark
    Danish35678270001
    UNDERDAL, Olav Bjorgulv
    Sollerupvej 20
    Hertolge Dk 4681
    Denmark
    Director
    Sollerupvej 20
    Hertolge Dk 4681
    Denmark
    British19099000001

    Does SCARBOROUGH REALTY (UK) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Feb 09, 2005
    Delivered On Feb 14, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    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 Governor and Company of the Bank of Scotland
    Transactions
    • Feb 14, 2005Registration of a charge (395)
    • Jul 01, 2011Statement of satisfaction of a charge in full or part (MG02)

    Does SCARBOROUGH REALTY (UK) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 13, 2016Commencement of winding up
    May 14, 2018Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Tim Alan Askham
    The Lexicon Mount Street
    M2 5NT Manchester
    practitioner
    The Lexicon Mount Street
    M2 5NT Manchester
    Conrad Alexander Pearson
    The Lexicon 10-12 Mount Street
    M2 5NT Manchester
    practitioner
    The Lexicon 10-12 Mount Street
    M2 5NT Manchester
    Patrick Alexander Lannagan
    The Lexicon 10-12 Mount Street
    M2 5NT Manchester
    practitioner
    The Lexicon 10-12 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