EUROPA HOMES LIMITED

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

    Company NameEUROPA HOMES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC152489
    JurisdictionScotland
    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 EUROPA HOMES LIMITED?

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

    Where is EUROPA HOMES LIMITED located?

    Registered Office Address
    MAZARS LLP
    90 St. Vincent Street
    G2 5UB Glasgow
    Undeliverable Registered Office AddressNo

    What were the previous names of EUROPA HOMES LIMITED?

    Previous Company Names
    Company NameFromUntil
    BRIDMILN LIMITEDJan 15, 1998Jan 15, 1998
    EUROPA HOMES LIMITEDFeb 02, 1996Feb 02, 1996
    THORNFIELD DEVELOPMENTS (MILNSBRIDGE) LIMITEDMay 15, 1995May 15, 1995
    UNITED SCARBOROUGH HOLDINGS LIMITEDAug 12, 1994Aug 12, 1994

    What are the latest accounts for EUROPA HOMES LIMITED?

    Last Accounts
    Last Accounts Made Up ToFeb 29, 2012

    What are the latest filings for EUROPA HOMES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting of voluntary winding up

    3 pages4.26(Scot)

    Registered office address changed from 93 George Street Edinburgh EH2 3ES on Sep 26, 2012

    2 pagesAD01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 13, 2012

    LRESSP

    Annual return made up to Aug 12, 2012 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 21, 2012

    Statement of capital on Aug 21, 2012

    • Capital: GBP 2
    SH01

    Director's details changed for Mr Simon Charles Mccabe on Aug 12, 2012

    2 pagesCH01

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

    5 pagesAA

    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

    Annual return made up to Aug 12, 2011 with full list of shareholders

    6 pagesAR01

    legacy

    3 pagesMG03s

    legacy

    3 pagesMG03s

    Annual return made up to Aug 12, 2010 with full list of shareholders

    6 pagesAR01

    Secretary's details changed for Esplanade Secretarial Services Limited on Aug 12, 2010

    2 pagesCH04

    Director's details changed for Esplanade Director Limited on Aug 12, 2010

    2 pagesCH02

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

    6 pagesAA

    Registered office address changed from 4a Melville Street Edinburgh EH3 7NS on Mar 15, 2010

    2 pagesAD01

    Full accounts made up to Feb 28, 2009

    13 pagesAA

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

    4 pagesCH01

    legacy

    4 pages363a

    legacy

    3 pages288a

    Full accounts made up to Feb 29, 2008

    13 pagesAA

    legacy

    3 pages363a

    legacy

    1 pages353

    Who are the officers of EUROPA HOMES 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
    20 Esplanade
    YO11 2AQ Scarborough
    Europa House
    North Yorkshire
    Director
    20 Esplanade
    YO11 2AQ Scarborough
    Europa House
    North Yorkshire
    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
    DI CIACCA, Selina Maria
    45 Blairston Avenue
    Bothwell
    G71 8SA Glasgow
    Secretary
    45 Blairston Avenue
    Bothwell
    G71 8SA Glasgow
    British39919490001
    PARKER, Alana
    148 Longwestgate
    YO11 1RG Scarborough
    North Yorkshire
    Secretary
    148 Longwestgate
    YO11 1RG Scarborough
    North Yorkshire
    British50008680002
    ZAJAC, Leslie Murray Fraser
    20 Franklin Street
    YO12 7JU Scarborough
    North Yorkshire
    Secretary
    20 Franklin Street
    YO12 7JU Scarborough
    North Yorkshire
    British53477320002
    TEESLAND SECRETARIAL SERVICES LIMITED
    93 George Street
    EH2 3ES Edinburgh
    Secretary
    93 George Street
    EH2 3ES Edinburgh
    90707230001
    ASH, Christine Ann
    18 Holbeck Avenue
    YO11 2XQ Scarborough
    North Yorkshire
    Director
    18 Holbeck Avenue
    YO11 2XQ Scarborough
    North Yorkshire
    British67480001
    BURNLEY, John Lewis
    Lantern Cottage
    Weeton Lane, Weeton
    LS17 0AN Leeds
    Director
    Lantern Cottage
    Weeton Lane, Weeton
    LS17 0AN Leeds
    EnglandBritish35543830001
    COOPER, Hilary Joan
    73 Stepney Road
    YO12 5BT Scarborough
    North Yorkshire
    Director
    73 Stepney Road
    YO12 5BT Scarborough
    North Yorkshire
    British51307940002
    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
    Europa House,20 Esplanade
    YO11 2AQ Scarborough
    North Yorkshire
    Director
    Europa House,20 Esplanade
    YO11 2AQ Scarborough
    North Yorkshire
    United KingdomBritish133676040001
    MARCUS, Anthony
    11 Queens Elm Square
    Old Church Street Chelsea
    SW6 3ED London
    Director
    11 Queens Elm Square
    Old Church Street Chelsea
    SW6 3ED London
    British59976230001
    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, 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
    PARKER, Alana
    148 Longwestgate
    YO11 1RG Scarborough
    North Yorkshire
    Director
    148 Longwestgate
    YO11 1RG Scarborough
    North Yorkshire
    British50008680002
    SANDERSON, Andrew James
    114a Church Street
    Netherthong
    HD9 3EA Holmfirth
    West Yorkshire
    Director
    114a Church Street
    Netherthong
    HD9 3EA Holmfirth
    West Yorkshire
    EnglandBritish50589920001
    SUTHERLAND, David Fraser
    Oldtown Of Leys Farm
    Culduthel
    IV2 6AE Inverness
    Director
    Oldtown Of Leys Farm
    Culduthel
    IV2 6AE Inverness
    ScotlandBritish1321720003
    EUROPA DIRECTOR LIMITED
    Europa House
    20 Esplanade
    YO11 2AQ Scarborough
    North Yorkshire
    Director
    Europa House
    20 Esplanade
    YO11 2AQ Scarborough
    North Yorkshire
    102560510001

    Does EUROPA HOMES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Jan 25, 1996
    Delivered On Feb 05, 1996
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    See ch microfiche.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Feb 05, 1996Registration of a charge (410)
    • Jul 01, 2011Statement of satisfaction of a floating charge (MG03s)
    Bond & floating charge
    Created On Jan 12, 1996
    Delivered On Jan 23, 1996
    Satisfied
    Amount secured
    All sums due or to become due
    Short particulars
    The whole assets of the company.
    Contains Floating Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Jan 23, 1996Registration of a charge (410)
    • Jul 01, 2011Statement of satisfaction of a floating charge (MG03s)

    Does EUROPA HOMES 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
    Notesscottish-insolvency-info

    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