SCARBOROUGH DEVELOPMENT COMPANY (NORTHERN) LIMITED

SCARBOROUGH DEVELOPMENT COMPANY (NORTHERN) LIMITED

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

    Company NameSCARBOROUGH DEVELOPMENT COMPANY (NORTHERN) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02429228
    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 DEVELOPMENT COMPANY (NORTHERN) LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is SCARBOROUGH DEVELOPMENT COMPANY (NORTHERN) LIMITED located?

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

    What were the previous names of SCARBOROUGH DEVELOPMENT COMPANY (NORTHERN) LIMITED?

    Previous Company Names
    Company NameFromUntil
    TEESLAND DEVELOPMENT COMPANY (NORTHERN) LIMITEDMar 12, 1990Mar 12, 1990
    TEES CITY LAND LIMITEDFeb 06, 1990Feb 06, 1990
    JETSURE LIMITEDOct 04, 1989Oct 04, 1989

    What are the latest accounts for SCARBOROUGH DEVELOPMENT COMPANY (NORTHERN) LIMITED?

    Last Accounts
    Last Accounts Made Up ToFeb 29, 2012

    What are the latest filings for SCARBOROUGH DEVELOPMENT COMPANY (NORTHERN) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    7 pages4.71

    Registered office address changed from Europa House 20 Esplanade Scarborough North Yorkshire YO11 2AQ on Oct 04, 2012

    2 pagesAD01

    Declaration of solvency

    3 pages4.70

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 13, 2012

    LRESSP

    Accounts for a dormant company made up to Feb 29, 2012

    5 pagesAA

    Annual return made up to Feb 26, 2012 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 06, 2012

    Statement of capital on Mar 06, 2012

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Feb 28, 2011

    4 pagesAA

    Appointment of Mr Simon Charles Mccabe as a director on Sep 07, 2011

    2 pagesAP01

    Termination of appointment of Ivan Anthony Goldberg as a director on Sep 07, 2011

    1 pagesTM01

    legacy

    3 pagesMG02

    Annual return made up to Feb 26, 2011 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Feb 28, 2010

    8 pagesAA

    Annual return made up to Feb 26, 2010 with full list of shareholders

    5 pagesAR01

    Director's details changed for Esplanade Director Limited on Feb 26, 2010

    2 pagesCH02

    Secretary's details changed for Esplanade Secretarial Services Limited on Feb 26, 2010

    2 pagesCH04

    Full accounts made up to Feb 28, 2009

    24 pagesAA

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

    3 pagesCH01

    legacy

    3 pages363a

    legacy

    3 pages288a

    Full accounts made up to Feb 29, 2008

    13 pagesAA

    legacy

    3 pages363a

    Full accounts made up to Feb 28, 2007

    13 pagesAA

    legacy

    1 pages288b

    Who are the officers of SCARBOROUGH DEVELOPMENT COMPANY (NORTHERN) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ESPLANADE SECRETARIAL SERVICES LIMITED
    20 Esplanade
    YO11 2AQ Scarborough
    Europa House
    North Yorkshire
    England
    Secretary
    20 Esplanade
    YO11 2AQ Scarborough
    Europa House
    North Yorkshire
    England
    Identification TypeEuropean Economic Area
    Registration Number6133270
    123430250001
    MCCABE, Simon Charles
    Mount Street
    M2 5NT Manchester
    Mazars Llp The Lexicon
    Director
    Mount Street
    M2 5NT Manchester
    Mazars Llp The Lexicon
    EnglandBritishDevelopment Executive154915110001
    ESPLANADE DIRECTOR LIMITED
    20 Esplanade
    YO11 2AQ Scarborough
    Europa House
    North Yorkshire
    England
    Director
    20 Esplanade
    YO11 2AQ Scarborough
    Europa House
    North Yorkshire
    England
    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
    75 Stepney Road
    YO12 5BT Scarborough
    North Yorkshire
    Secretary
    75 Stepney Road
    YO12 5BT Scarborough
    North Yorkshire
    British51307940004
    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
    BARKLEY, John
    29 Castleton Drive
    Newton Mearns
    G77 5LE Glasgow
    Lanarkshire
    Scotland
    Director
    29 Castleton Drive
    Newton Mearns
    G77 5LE Glasgow
    Lanarkshire
    Scotland
    BritishBanker18955940001
    BRADLEY, Pauline Anne
    Spruce Tree House
    By Gleneagles
    PH4 1RG Auchterarder
    Perthshire
    Director
    Spruce Tree House
    By Gleneagles
    PH4 1RG Auchterarder
    Perthshire
    BritishSolicitor122926460001
    BROADHEAD, Michael Anthony
    3 Constable Lee Crescent
    Rawtenstall
    BB4 8EN Rossendale
    Lancashire
    Director
    3 Constable Lee Crescent
    Rawtenstall
    BB4 8EN Rossendale
    Lancashire
    BritishProject Manager56712430001
    BURNLEY, John Lewis
    Lantern Cottage
    Weeton Lane, Weeton
    LS17 0AN Leeds
    Director
    Lantern Cottage
    Weeton Lane, Weeton
    LS17 0AN Leeds
    EnglandBritishQuantity Surveyor35543830001
    CLINTON, David
    213 Westburn Road
    AB2 4QF Aberdeen
    Aberdeenshire
    Director
    213 Westburn Road
    AB2 4QF Aberdeen
    Aberdeenshire
    BritishProperty Developer30279690001
    CRAWFORD, Timothy James
    24 Montgomery Road
    W4 5LZ London
    Director
    24 Montgomery Road
    W4 5LZ London
    BritishChartered Surveyor47528290001
    GOLDBERG, Ivan Anthony
    Esplanade
    YO11 2AQ Scarborough
    Europa House 20
    North Yorkshire
    Director
    Esplanade
    YO11 2AQ Scarborough
    Europa House 20
    North Yorkshire
    United KingdomBritishAccountant133676040001
    HEYDECKE, Michael John
    Sunningdale
    Weedling Gate Stutton
    LS24 9BS Tadcaster
    North Yorkshire
    Director
    Sunningdale
    Weedling Gate Stutton
    LS24 9BS Tadcaster
    North Yorkshire
    BritishProperty Developer36707260001
    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
    BritishProperty Developer109250000001
    MCCABE, Scott Richard
    The White House
    13 Deepdale Avenue
    YO11 2UQ Scarborough
    North Yorkshire
    Director
    The White House
    13 Deepdale Avenue
    YO11 2UQ Scarborough
    North Yorkshire
    BritishManaging Director67294400005
    EUROPA DIRECTOR LIMITED
    Europa House
    20 Esplanade
    YO11 2AQ Scarborough
    North Yorkshire
    Director
    Europa House
    20 Esplanade
    YO11 2AQ Scarborough
    North Yorkshire
    102560510001

    Does SCARBOROUGH DEVELOPMENT COMPANY (NORTHERN) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    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 Governer 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)

    Does SCARBOROUGH DEVELOPMENT COMPANY (NORTHERN) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 30, 2014Dissolved on
    Sep 13, 2012Commencement 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