ESPLANADE HOMES (ROCHESTER) LIMITED

ESPLANADE HOMES (ROCHESTER) LIMITED

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

    Company NameESPLANADE HOMES (ROCHESTER) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04107607
    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 ESPLANADE HOMES (ROCHESTER) LIMITED?

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

    Where is ESPLANADE HOMES (ROCHESTER) 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 ESPLANADE HOMES (ROCHESTER) LIMITED?

    Previous Company Names
    Company NameFromUntil
    STEVTON (NO. 189) LIMITEDNov 14, 2000Nov 14, 2000

    What are the latest accounts for ESPLANADE HOMES (ROCHESTER) LIMITED?

    Last Accounts
    Last Accounts Made Up ToFeb 28, 2014

    What are the latest filings for ESPLANADE HOMES (ROCHESTER) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    14 pagesLIQ13

    Liquidators' statement of receipts and payments to Nov 19, 2016

    13 pages4.68

    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 North Yorkshire YO11 2AQ to C/O Mazars Llp the Lexicon Mount Street Manchester M2 5NT on Dec 11, 2015

    2 pagesAD01

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Nov 20, 2015

    LRESSP

    Declaration of solvency

    3 pages4.70

    Annual return made up to Nov 14, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 16, 2015

    Statement of capital on Nov 16, 2015

    • Capital: GBP 2
    SH01

    Annual return made up to Nov 14, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 02, 2014

    Statement of capital on Dec 02, 2014

    • Capital: GBP 2
    SH01

    Total exemption full accounts made up to Feb 28, 2014

    10 pagesAA

    Termination of appointment of John Vivian Dipre as a director on Jul 31, 2014

    1 pagesTM01

    Appointment of Esplanade Director Limited as a director

    2 pagesAP02

    Termination of appointment of Simon Mccabe as a director

    1 pagesTM01

    Termination of appointment of Cesidio Di Ciacca as a director

    1 pagesTM01

    Termination of appointment of Scott Mccabe as a director

    1 pagesTM01

    Total exemption full accounts made up to Feb 28, 2013

    10 pagesAA

    Annual return made up to Nov 14, 2013 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 27, 2013

    Statement of capital on Nov 27, 2013

    • Capital: GBP 2
    SH01

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

    3 pagesCH01

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

    2 pagesCH01

    Annual return made up to Nov 14, 2012 with full list of shareholders

    8 pagesAR01

    Who are the officers of ESPLANADE HOMES (ROCHESTER) 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
    DIPRE, Remo
    Farm Lane
    KT21 1LU Ashtead
    The Pines
    Surrey
    Director
    Farm Lane
    KT21 1LU Ashtead
    The Pines
    Surrey
    UkBritish147585080001
    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 Number6133267
    123430390001
    BAXTER, Richard Alistair
    Little Stonborough Grovers Gardens
    GU26 6PT Hindhead
    Surrey
    Secretary
    Little Stonborough Grovers Gardens
    GU26 6PT Hindhead
    Surrey
    British50327050001
    DI CIACCA, Cesidio Martin
    45 Blairston Avenue
    G71 8SA Bothwell
    Lanarkshire
    Secretary
    45 Blairston Avenue
    G71 8SA Bothwell
    Lanarkshire
    British1267050001
    DIPRE, Remo
    The Pines
    Farm Lane
    KT21 1LU Ashtead
    Surrey
    Secretary
    The Pines
    Farm Lane
    KT21 1LU Ashtead
    Surrey
    British35117250001
    GANDHI, Devendra
    The Knoll
    KT22 8XH Leatherhead
    5
    Surrey
    Secretary
    The Knoll
    KT22 8XH Leatherhead
    5
    Surrey
    British75350600002
    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
    ESPLANADE SECRETARIAL SERVICES LIMITED
    Europa House, 20 Esplanade
    YO11 2AQ Scarborough
    North Yorkshire
    Secretary
    Europa House, 20 Esplanade
    YO11 2AQ Scarborough
    North Yorkshire
    123430250001
    ALEXANDER, Alun Tudor
    Loxwood
    Fullers Road, Rowledge
    GU10 4DF Farnham
    Surrey
    Director
    Loxwood
    Fullers Road, Rowledge
    GU10 4DF Farnham
    Surrey
    British65800130003
    BAXTER, Richard Alistair
    Little Stonborough Grovers Gardens
    GU26 6PT Hindhead
    Surrey
    Director
    Little Stonborough Grovers Gardens
    GU26 6PT Hindhead
    Surrey
    British50327050001
    BRODIE, Jonathan Ross
    Barn Cottage Moon Lane
    Dormansland
    RH7 6PD Lingfield
    Surrey
    Director
    Barn Cottage Moon Lane
    Dormansland
    RH7 6PD Lingfield
    Surrey
    EnglandBritish62279790001
    DI CIACCA, Cesidio Martin
    Esplanade
    YO11 2AQ Scarborough
    Europa House 20
    North Yorkshire
    Director
    Esplanade
    YO11 2AQ Scarborough
    Europa House 20
    North Yorkshire
    ScotlandBritish1267050001
    DIPRE, John Vivian
    Pleasure Pit Road
    KT21 1HU Ashtead
    Ashtead Park Garden Centre
    Surrey
    United Kingdom
    Director
    Pleasure Pit Road
    KT21 1HU Ashtead
    Ashtead Park Garden Centre
    Surrey
    United Kingdom
    United KingdomBritish165289740001
    DIPRE, Remo
    The Pines
    Farm Lane
    KT21 1LU Ashtead
    Surrey
    Director
    The Pines
    Farm Lane
    KT21 1LU Ashtead
    Surrey
    United KingdomBritish35117250001
    DIPRE, Remo
    The Pines
    Farm Lane
    KT21 1LU Ashtead
    Surrey
    Director
    The Pines
    Farm Lane
    KT21 1LU Ashtead
    Surrey
    United KingdomBritish35117250001
    GANDHI, Devendra
    The Knoll
    KT22 8XH Leatherhead
    5
    Surrey
    Director
    The Knoll
    KT22 8XH Leatherhead
    5
    Surrey
    EnglandBritish75350600002
    GANDHI, Devendra
    The Knoll
    KT22 8XH Leatherhead
    5
    Surrey
    Director
    The Knoll
    KT22 8XH Leatherhead
    5
    Surrey
    EnglandBritish75350600002
    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
    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

    Does ESPLANADE HOMES (ROCHESTER) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jul 03, 2002
    Delivered On Jul 09, 2002
    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. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jul 09, 2002Registration of a charge (395)
    • Jul 01, 2011Statement of satisfaction of a charge in full or part (MG02)

    Does ESPLANADE HOMES (ROCHESTER) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Nov 20, 2015Commencement of winding up
    Nov 23, 2017Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Conrad Alexander Pearson
    The Lexicon 10-12 Mount Street
    M2 5NT Manchester
    practitioner
    The Lexicon 10-12 Mount Street
    M2 5NT Manchester
    Tim Alan Askham
    The Lexicon Mount Street
    M2 5NT Manchester
    practitioner
    The Lexicon 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