ESPLANADE HOMES (ROCHESTER) LIMITED
Overview
| Company Name | ESPLANADE HOMES (ROCHESTER) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04107607 |
| 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 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 Address | No |
What were the previous names of ESPLANADE HOMES (ROCHESTER) LIMITED?
| Company Name | From | Until |
|---|---|---|
| STEVTON (NO. 189) LIMITED | Nov 14, 2000 | Nov 14, 2000 |
What are the latest accounts for ESPLANADE HOMES (ROCHESTER) LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Feb 28, 2014 |
What are the latest filings for ESPLANADE HOMES (ROCHESTER) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 14 pages | LIQ13 | ||||||||||
Liquidators' statement of receipts and payments to Nov 19, 2016 | 13 pages | 4.68 | ||||||||||
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 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 North Yorkshire YO11 2AQ to C/O Mazars Llp the Lexicon Mount Street Manchester M2 5NT on Dec 11, 2015 | 2 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 2 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Annual return made up to Nov 14, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Annual return made up to Nov 14, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Feb 28, 2014 | 10 pages | AA | ||||||||||
Termination of appointment of John Vivian Dipre as a director on Jul 31, 2014 | 1 pages | TM01 | ||||||||||
Appointment of Esplanade Director Limited as a director | 2 pages | AP02 | ||||||||||
Termination of appointment of Simon Mccabe as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Cesidio Di Ciacca as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Scott Mccabe as a director | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to Feb 28, 2013 | 10 pages | AA | ||||||||||
Annual return made up to Nov 14, 2013 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Simon Charles Mccabe on Sep 16, 2013 | 3 pages | CH01 | ||||||||||
Director's details changed for Mr Simon Charles Mccabe on Dec 14, 2012 | 2 pages | CH01 | ||||||||||
Annual return made up to Nov 14, 2012 with full list of shareholders | 8 pages | AR01 | ||||||||||
Who are the officers of ESPLANADE HOMES (ROCHESTER) 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 | ||||||||||
| DIPRE, Remo | Director | Farm Lane KT21 1LU Ashtead The Pines Surrey | Uk | British | 147585080001 | |||||||||
| ESPLANADE DIRECTOR LIMITED | Director | 20 Esplanade YO11 2AQ Scarborough Europa House North Yorkshire United Kingdom |
| 123430390001 | ||||||||||
| BAXTER, Richard Alistair | Secretary | Little Stonborough Grovers Gardens GU26 6PT Hindhead Surrey | British | 50327050001 | ||||||||||
| DI CIACCA, Cesidio Martin | Secretary | 45 Blairston Avenue G71 8SA Bothwell Lanarkshire | British | 1267050001 | ||||||||||
| DIPRE, Remo | Secretary | The Pines Farm Lane KT21 1LU Ashtead Surrey | British | 35117250001 | ||||||||||
| GANDHI, Devendra | Secretary | The Knoll KT22 8XH Leatherhead 5 Surrey | British | 75350600002 | ||||||||||
| MCCABE, Sandra | Secretary | 13 Deepdale Avenue YO11 2UQ Scarborough The White House North Yorkshire | British | 920260005 | ||||||||||
| ESPLANADE SECRETARIAL SERVICES LIMITED | Secretary | Europa House, 20 Esplanade YO11 2AQ Scarborough North Yorkshire | 123430250001 | |||||||||||
| ALEXANDER, Alun Tudor | Director | Loxwood Fullers Road, Rowledge GU10 4DF Farnham Surrey | British | 65800130003 | ||||||||||
| BAXTER, Richard Alistair | Director | Little Stonborough Grovers Gardens GU26 6PT Hindhead Surrey | British | 50327050001 | ||||||||||
| BRODIE, Jonathan Ross | Director | Barn Cottage Moon Lane Dormansland RH7 6PD Lingfield Surrey | England | British | 62279790001 | |||||||||
| DI CIACCA, Cesidio Martin | Director | Esplanade YO11 2AQ Scarborough Europa House 20 North Yorkshire | Scotland | British | 1267050001 | |||||||||
| DIPRE, John Vivian | Director | Pleasure Pit Road KT21 1HU Ashtead Ashtead Park Garden Centre Surrey United Kingdom | United Kingdom | British | 165289740001 | |||||||||
| DIPRE, Remo | Director | The Pines Farm Lane KT21 1LU Ashtead Surrey | United Kingdom | British | 35117250001 | |||||||||
| DIPRE, Remo | Director | The Pines Farm Lane KT21 1LU Ashtead Surrey | United Kingdom | British | 35117250001 | |||||||||
| GANDHI, Devendra | Director | The Knoll KT22 8XH Leatherhead 5 Surrey | England | British | 75350600002 | |||||||||
| GANDHI, Devendra | Director | The Knoll KT22 8XH Leatherhead 5 Surrey | England | British | 75350600002 | |||||||||
| MCCABE, Kevin Charles | Director | The White House 13 Deepdale Avenue YO11 2UQ Scarborough North Yorkshire | British | 109250000001 | ||||||||||
| 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 |
Does ESPLANADE HOMES (ROCHESTER) LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
Does ESPLANADE HOMES (ROCHESTER) 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