SCARBOROUGH DEVELOPMENT COMPANY (BARROW) LIMITED

SCARBOROUGH DEVELOPMENT COMPANY (BARROW) LIMITED

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

    Company NameSCARBOROUGH DEVELOPMENT COMPANY (BARROW) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03086478
    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 (BARROW) LIMITED?

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

    Where is SCARBOROUGH DEVELOPMENT COMPANY (BARROW) LIMITED located?

    Registered Office Address
    Europa House
    20 Esplanade
    YO11 2AQ Scarborough
    Undeliverable Registered Office AddressNo

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

    Previous Company Names
    Company NameFromUntil
    TEESLAND DEVELOPMENT COMPANY (BARROW) LIMITEDAug 01, 1995Aug 01, 1995

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

    Last Accounts
    Last Accounts Made Up ToFeb 28, 2014

    What is the status of the latest annual return for SCARBOROUGH DEVELOPMENT COMPANY (BARROW) LIMITED?

    Annual Return
    Last Annual Return

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

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    5 pages4.71

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Nov 20, 2015

    LRESSP

    Declaration of solvency

    pages4.70

    Appointment of a voluntary liquidator

    2 pages600

    Declaration of solvency

    6 pages4.70

    Satisfaction of charge 4 in full

    4 pagesMR04

    Satisfaction of charge 1 in full

    6 pagesMR04

    Annual return made up to Aug 01, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 12, 2015

    Statement of capital on Aug 12, 2015

    • Capital: GBP 2
    SH01

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

    2 pagesCH01

    Full accounts made up to Feb 28, 2014

    12 pagesAA

    Annual return made up to Aug 01, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 19, 2014

    Statement of capital on Aug 19, 2014

    • Capital: GBP 2
    SH01

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

    3 pagesCH01

    Full accounts made up to Feb 28, 2013

    12 pagesAA

    Annual return made up to Aug 01, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 01, 2013

    Statement of capital on Aug 01, 2013

    • Capital: GBP 2
    SH01

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

    2 pagesCH01

    Full accounts made up to Feb 29, 2012

    11 pagesAA

    Annual return made up to Aug 01, 2012 with full list of shareholders

    4 pagesAR01

    Full accounts made up to Feb 28, 2011

    12 pagesAA

    Appointment of Mrs Simon Charles Mccabe as a director

    2 pagesAP01

    Termination of appointment of Ivan Goldberg as a director

    1 pagesTM01

    Annual return made up to Aug 01, 2011 with full list of shareholders

    5 pagesAR01

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Full accounts made up to Feb 28, 2010

    12 pagesAA

    Who are the officers of SCARBOROUGH DEVELOPMENT COMPANY (BARROW) 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
    Europa House
    20 Esplanade
    YO11 2AQ Scarborough
    Director
    Europa House
    20 Esplanade
    YO11 2AQ Scarborough
    EnglandBritish154915110001
    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
    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
    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
    British53477320001
    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
    BURNLEY, John Lewis
    Lantern Cottage
    Weeton Lane, Weeton
    LS17 0AN Leeds
    Director
    Lantern Cottage
    Weeton Lane, Weeton
    LS17 0AN Leeds
    EnglandBritish35543830001
    DI CIACCA, Cesidio Martin
    45 Blairston Avenue
    G71 8SA Bothwell
    Lanarkshire
    Director
    45 Blairston Avenue
    G71 8SA Bothwell
    Lanarkshire
    ScotlandBritish1267050001
    DI CIACCA, Selina Maria
    45 Blairston Avenue
    Bothwell
    G71 8SA Glasgow
    Director
    45 Blairston Avenue
    Bothwell
    G71 8SA Glasgow
    ScotlandBritish39919490001
    GOLDBERG, Ivan Anthony
    Esplanade
    YO11 2AQ Scarborough
    Europa House 20
    North Yorkshire
    Director
    Esplanade
    YO11 2AQ Scarborough
    Europa House 20
    North Yorkshire
    United KingdomBritish133676040001
    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
    British109250000001
    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 (BARROW) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Charge over deposit
    Created On Feb 14, 1997
    Delivered On Feb 18, 1997
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee pursuant to a sale and purchase and development agreement dated 24TH april 1996 (as therein defined)
    Short particulars
    All sums standing to the credit of an account of the company with the governor and company of the bank of scotland which is designated number 01581526.
    Persons Entitled
    • Portland Walk (Barrow) Limited
    Transactions
    • Feb 18, 1997Registration of a charge (395)
    • Oct 06, 2015Satisfaction of a charge (MR04)
    Debenture
    Created On Dec 20, 1995
    Delivered On Dec 21, 1995
    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
    • Dec 21, 1995Registration of a charge (395)
    • Jul 01, 2011Statement of satisfaction of a charge in full or part (MG02)
    Rental income and rental income account charge
    Created On Dec 20, 1995
    Delivered On Dec 21, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All right title benefit & interest in & to the charged account inc, the balances standing to the credit of the charged account and rental income and other debts. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Dec 21, 1995Registration of a charge (395)
    • Jul 01, 2011Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Oct 30, 1995
    Delivered On Nov 15, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    F/H property k/a 85/87 dalton road, barrow in furness, cumbria. Fixed charges on all buildings and other structures fixed to the property, any goodwill relating to the property, all plant machinery and other items affixed to the property and the proceeds of any claim made under any insurance policy relating to the property. Assignment of the rental sums. Floating charge on all unattached plant machinery chattels and goods on or in or used in connection with the property.. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 15, 1995Registration of a charge (395)
    • Oct 06, 2015Satisfaction of a charge (MR04)

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

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 20, 2015Commencement of winding up
    Aug 17, 2016Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Karen Lesley Dukes
    7 More London Riverside
    SE1 2RT London
    practitioner
    7 More London Riverside
    SE1 2RT London
    Emma Cray
    Benson House
    33 Wellington Street
    LS1 4JP Leeds
    practitioner
    Benson House
    33 Wellington Street
    LS1 4JP Leeds

    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