SEASIDE 1 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameSEASIDE 1 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05998299
    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 SEASIDE 1 LIMITED?

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

    Where is SEASIDE 1 LIMITED located?

    Registered Office Address
    82 St John Street
    EC1M 4JN London
    Undeliverable Registered Office AddressNo

    What were the previous names of SEASIDE 1 LIMITED?

    Previous Company Names
    Company NameFromUntil
    FORSYTH GROUP HOLDINGS LIMITEDNov 14, 2006Nov 14, 2006

    What are the latest accounts for SEASIDE 1 LIMITED?

    Last Accounts
    Last Accounts Made Up ToFeb 28, 2019

    What are the latest filings for SEASIDE 1 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    16 pagesLIQ13

    Liquidators' statement of receipts and payments to Oct 10, 2020

    12 pagesLIQ03

    Liquidators' statement of receipts and payments to Oct 10, 2019

    10 pagesLIQ03

    Accounts for a dormant company made up to Feb 28, 2019

    9 pagesAA

    Accounts for a dormant company made up to Feb 28, 2018

    10 pagesAA

    Accounts for a dormant company made up to Feb 28, 2017

    10 pagesAA

    Registered office address changed from Europa House 20 Esplanade Scarborough YO11 2AQ to 82 st John Street London EC1M 4JN on Jan 21, 2019

    2 pagesAD01

    Confirmation statement made on Nov 14, 2018 with no updates

    3 pagesCS01

    Confirmation statement made on Nov 14, 2017 with no updates

    3 pagesCS01

    Appointment of a voluntary liquidator

    3 pages600

    Restoration by order of the court

    2 pagesAC92

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    8 pagesLIQ13

    Appointment of a voluntary liquidator

    2 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Oct 11, 2017

    LRESSP

    Declaration of solvency

    12 pagesLIQ01

    Confirmation statement made on Nov 14, 2016 with updates

    5 pagesCS01

    Full accounts made up to Feb 29, 2016

    16 pagesAA

    Director's details changed for Mr Simon Charles Mccabe on Jun 30, 2016

    2 pagesCH01

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

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 17, 2015

    Statement of capital on Nov 17, 2015

    • Capital: GBP 1
    SH01

    Full accounts made up to Feb 28, 2015

    15 pagesAA

    Director's details changed for Mr Simon Charles Mccabe on Mar 09, 2015

    2 pagesCH01

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

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 01, 2014

    Statement of capital on Dec 01, 2014

    • Capital: GBP 1
    SH01

    Full accounts made up to Feb 28, 2014

    14 pagesAA

    Who are the officers of SEASIDE 1 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 TypeUK Limited Company
    Registration Number6133270
    123430250001
    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
    United Kingdom
    Director
    20 Esplanade
    YO11 2AQ Scarborough
    Europa House
    North Yorkshire
    United Kingdom
    EnglandBritish154915110001
    TUTTON, Jeremy John
    20 Esplanade
    YO11 2AQ Scarborough
    Europa House
    North Yorkshire
    United Kingdom
    Director
    20 Esplanade
    YO11 2AQ Scarborough
    Europa House
    North Yorkshire
    United Kingdom
    United KingdomBritish113787520002
    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 TypeUK Limited Company
    Registration Number6133267
    123430390001
    TEESLAND SECRETARIAL SERVICES LIMITED
    93 George Street
    EH2 3ES Edinburgh
    Secretary
    93 George Street
    EH2 3ES Edinburgh
    90707230001
    GOLDBERG, Ivan Anthony
    Esplanade
    YO11 2AQ Scarborough
    Europa House 20
    North Yorkshire
    Director
    Esplanade
    YO11 2AQ Scarborough
    Europa House 20
    North Yorkshire
    United KingdomBritish133676040001
    HALL, David Paul Andrew
    20 Esplanade
    YO11 2AQ Scarborough
    Europa House
    North Yorkshire
    United Kingdom
    Director
    20 Esplanade
    YO11 2AQ Scarborough
    Europa House
    North Yorkshire
    United Kingdom
    EnglandBritish158021160001
    EUROPA DIRECTOR LIMITED
    Europa House
    20 Esplanade
    YO11 2AQ Scarborough
    North Yorkshire
    Director
    Europa House
    20 Esplanade
    YO11 2AQ Scarborough
    North Yorkshire
    102560510001

    Who are the persons with significant control of SEASIDE 1 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Esplanade Group (Scarborough) International Limited
    20 Esplanade
    YO11 2AQ Scarborough
    Europa House
    England
    Apr 06, 2016
    20 Esplanade
    YO11 2AQ Scarborough
    Europa House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredU.K.
    Legal AuthorityCompanies Act
    Place RegisteredEngland & Wales
    Registration Number7185501
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does SEASIDE 1 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Mar 24, 2009
    Delivered On Apr 03, 2009
    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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Bank of Scotland PLC
    Transactions
    • Apr 03, 2009Registration of a charge (395)
    • Jul 01, 2011Statement of satisfaction of a charge in full or part (MG02)

    Does SEASIDE 1 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 11, 2017Commencement of winding up
    Oct 24, 2021Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Emma Cray
    Central Square, 29 Wellington Street
    LS1 4DL Leeds
    practitioner
    Central Square, 29 Wellington Street
    LS1 4DL Leeds
    Toby Scott Underwood
    Central Square 29 Wellington Street
    LS1 4DL Leeds
    West Yorkshire
    practitioner
    Central Square 29 Wellington Street
    LS1 4DL Leeds
    West Yorkshire
    Andrew James Pear
    82 St John Street
    EC1M 4JN London
    practitioner
    82 St John Street
    EC1M 4JN London
    Michael Stephen Elliot Solomons
    82 St John Street
    EC1M 4JN London
    practitioner
    82 St John Street
    EC1M 4JN London

    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