SCARBOROUGH REALTY (UK) LIMITED
Overview
| Company Name | SCARBOROUGH REALTY (UK) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02299779 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of SCARBOROUGH REALTY (UK) LIMITED?
| Company Name | From | Until |
|---|---|---|
| KAMCORP LIMITED | Feb 02, 1989 | Feb 02, 1989 |
| OLDCROFT LIMITED | Sep 26, 1988 | Sep 26, 1988 |
What are the latest accounts for SCARBOROUGH REALTY (UK) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Feb 28, 2015 |
What are the latest filings for SCARBOROUGH REALTY (UK) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 13 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Jul 12, 2017 | 13 pages | LIQ03 | ||||||||||
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 pages | AD01 | ||||||||||
Insolvency filing INSOLVENCY:Secretary of State Release of Liquidator | 1 pages | LIQ MISC | ||||||||||
Insolvency court order Court order insolvency:o/c replacement of liquidator | 11 pages | LIQ MISC OC | ||||||||||
Notice of ceasing to act as a voluntary liquidator | 1 pages | 4.40 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 2 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Full accounts made up to Feb 28, 2015 | 14 pages | AA | ||||||||||
Annual return made up to Nov 02, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Sandra Mccabe as a director on Apr 07, 2015 | 1 pages | TM01 | ||||||||||
Director's details changed for Mr Simon Charles Mccabe on Mar 06, 2015 | 2 pages | CH01 | ||||||||||
Annual return made up to Nov 02, 2014 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Feb 28, 2014 | 13 pages | AA | ||||||||||
Annual return made up to Nov 02, 2013 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Simon Charles Mccabe on Sep 16, 2013 | 3 pages | CH01 | ||||||||||
Accounts made up to Feb 28, 2013 | 13 pages | AA | ||||||||||
Director's details changed for Mr Simon Charles Mccabe on Dec 14, 2012 | 2 pages | CH01 | ||||||||||
Annual return made up to Nov 02, 2012 with full list of shareholders | 7 pages | AR01 | ||||||||||
Accounts made up to Feb 29, 2012 | 13 pages | AA | ||||||||||
Appointment of Esplanade Director Limited as a director | 2 pages | AP02 | ||||||||||
Who are the officers of SCARBOROUGH REALTY (UK) 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 United Kingdom |
| 123430250001 | ||||||||||
| MCCABE, Scott Richard | Director | 20 Esplanade YO11 2AQ Scarborough Europa House North Yorkshire | England | British | 151895310001 | |||||||||
| MCCABE, Simon Charles | Director | 20 Esplanade YO11 2AQ Scarborough Europa House North Yorkshire | England | British | 154915110001 | |||||||||
| ESPLANADE DIRECTOR LIMITED | Director | 20 Esplanade YO11 2AQ Scarborough Europa House North Yorkshire United Kingdom |
| 170694800001 | ||||||||||
| ASH, Christine Ann | Secretary | 18 Holbeck Avenue YO11 2XQ Scarborough North Yorkshire | British | 67480001 | ||||||||||
| 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 | ||||||||||
| BSHA LIMITED | Secretary | C/O Mrs Randi Bach Poulsen 99 Speed House Barbican EC2Y 8AU London | 8606230007 | |||||||||||
| TEESLAND SECRETARIAL SERVICES LIMITED | Secretary | 93 George Street EH2 3ES Edinburgh | 90707230001 | |||||||||||
| ASH, Christine Ann | Director | 18 Holbeck Avenue YO11 2XQ Scarborough North Yorkshire | British | 67480001 | ||||||||||
| BROCKENHUUS-SCHACK, Niels, Civil Engineer | Director | Giesegaard Giesegaardvej 70 FOREIGN Ringsted 4100 Denmark | Danish | 21024040001 | ||||||||||
| BURNLEY, John Lewis | Director | 5 St Andrews Court LS3 1JY Leeds Windsor House | England | British | 35543830001 | |||||||||
| KLINGE, Henrik | Director | Gadevangen 54 Lyngby 2800 Denmark | Danish | 37893520003 | ||||||||||
| KLINGE, Henrik | Director | 12 Coply Dene BR7 2PW Bromley Kent | Danish | 37893520002 | ||||||||||
| MCCABE, Kevin Charles | Director | Level 20 5 Place Du Champs De Mars 1050 Brussels Bastion Tower Belgium | Belgium | British | 109250000002 | |||||||||
| MCCABE, Sandra | Director | 20 Esplanade YO11 2AQ Scarborough Europa House North Yorkshire | England | British | 920260005 | |||||||||
| PETERSEN, Keld Funr | Director | Strandvejen 34 Frederikssund Dk 3600 Denmark | Danish | 35678270001 | ||||||||||
| UNDERDAL, Olav Bjorgulv | Director | Sollerupvej 20 Hertolge Dk 4681 Denmark | British | 19099000001 |
Does SCARBOROUGH REALTY (UK) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
Does SCARBOROUGH REALTY (UK) 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