EUROPA HOMES LIMITED
Overview
| Company Name | EUROPA HOMES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC152489 |
| Jurisdiction | Scotland |
| 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 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 Address | No |
What were the previous names of EUROPA HOMES LIMITED?
| Company Name | From | Until |
|---|---|---|
| BRIDMILN LIMITED | Jan 15, 1998 | Jan 15, 1998 |
| EUROPA HOMES LIMITED | Feb 02, 1996 | Feb 02, 1996 |
| THORNFIELD DEVELOPMENTS (MILNSBRIDGE) LIMITED | May 15, 1995 | May 15, 1995 |
| UNITED SCARBOROUGH HOLDINGS LIMITED | Aug 12, 1994 | Aug 12, 1994 |
What are the latest accounts for EUROPA HOMES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Feb 29, 2012 |
What are the latest filings for EUROPA HOMES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting of voluntary winding up | 3 pages | 4.26(Scot) | ||||||||||
Registered office address changed from 93 George Street Edinburgh EH2 3ES on Sep 26, 2012 | 2 pages | AD01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Aug 12, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Simon Charles Mccabe on Aug 12, 2012 | 2 pages | CH01 | ||||||||||
Accounts for a dormant company made up to Feb 29, 2012 | 5 pages | AA | ||||||||||
Accounts for a dormant company made up to Feb 28, 2011 | 4 pages | AA | ||||||||||
Appointment of Mr Simon Charles Mccabe as a director on Sep 07, 2011 | 2 pages | AP01 | ||||||||||
Termination of appointment of Ivan Anthony Goldberg as a director on Sep 07, 2011 | 1 pages | TM01 | ||||||||||
Annual return made up to Aug 12, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
legacy | 3 pages | MG03s | ||||||||||
legacy | 3 pages | MG03s | ||||||||||
Annual return made up to Aug 12, 2010 with full list of shareholders | 6 pages | AR01 | ||||||||||
Secretary's details changed for Esplanade Secretarial Services Limited on Aug 12, 2010 | 2 pages | CH04 | ||||||||||
Director's details changed for Esplanade Director Limited on Aug 12, 2010 | 2 pages | CH02 | ||||||||||
Accounts for a dormant company made up to Feb 28, 2010 | 6 pages | AA | ||||||||||
Registered office address changed from 4a Melville Street Edinburgh EH3 7NS on Mar 15, 2010 | 2 pages | AD01 | ||||||||||
Full accounts made up to Feb 28, 2009 | 13 pages | AA | ||||||||||
Director's details changed for Ivan Anthony Goldberg on Oct 01, 2009 | 4 pages | CH01 | ||||||||||
legacy | 4 pages | 363a | ||||||||||
legacy | 3 pages | 288a | ||||||||||
Full accounts made up to Feb 29, 2008 | 13 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
legacy | 1 pages | 353 | ||||||||||
Who are the officers of EUROPA HOMES 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 England |
| 123430250001 | ||||||||||
| MCCABE, Simon Charles | Director | 20 Esplanade YO11 2AQ Scarborough Europa House North Yorkshire | England | British | 154915110001 | |||||||||
| ESPLANADE DIRECTOR LIMITED | Director | 20 Esplanade YO11 2AQ Scarborough Europa House North Yorkshire England |
| 123430390001 | ||||||||||
| ASH, Christine Ann | Secretary | 18 Holbeck Avenue YO11 2XQ Scarborough North Yorkshire | British | 67480001 | ||||||||||
| DI CIACCA, Selina Maria | Secretary | 45 Blairston Avenue Bothwell G71 8SA Glasgow | British | 39919490001 | ||||||||||
| PARKER, Alana | Secretary | 148 Longwestgate YO11 1RG Scarborough North Yorkshire | British | 50008680002 | ||||||||||
| ZAJAC, Leslie Murray Fraser | Secretary | 20 Franklin Street YO12 7JU Scarborough North Yorkshire | British | 53477320002 | ||||||||||
| TEESLAND SECRETARIAL SERVICES LIMITED | Secretary | 93 George Street EH2 3ES Edinburgh | 90707230001 | |||||||||||
| ASH, Christine Ann | Director | 18 Holbeck Avenue YO11 2XQ Scarborough North Yorkshire | British | 67480001 | ||||||||||
| BURNLEY, John Lewis | Director | Lantern Cottage Weeton Lane, Weeton LS17 0AN Leeds | England | British | 35543830001 | |||||||||
| COOPER, Hilary Joan | Director | 73 Stepney Road YO12 5BT Scarborough North Yorkshire | British | 51307940002 | ||||||||||
| DI CIACCA, Cesidio Martin | Director | 45 Blairston Avenue G71 8SA Bothwell Lanarkshire | Scotland | British | 1267050001 | |||||||||
| DI CIACCA, Selina Maria | Director | 45 Blairston Avenue Bothwell G71 8SA Glasgow | Scotland | British | 39919490001 | |||||||||
| GOLDBERG, Ivan Anthony | Director | Europa House,20 Esplanade YO11 2AQ Scarborough North Yorkshire | United Kingdom | British | 133676040001 | |||||||||
| MARCUS, Anthony | Director | 11 Queens Elm Square Old Church Street Chelsea SW6 3ED London | British | 59976230001 | ||||||||||
| MCCABE, Kevin Charles | Director | The White House 13 Deepdale Avenue YO11 2UQ Scarborough North Yorkshire | British | 109250000001 | ||||||||||
| MCCABE, Kevin Charles | Director | The White House 13 Deepdale Avenue YO11 2UQ Scarborough North Yorkshire | British | 109250000001 | ||||||||||
| PARKER, Alana | Director | 148 Longwestgate YO11 1RG Scarborough North Yorkshire | British | 50008680002 | ||||||||||
| SANDERSON, Andrew James | Director | 114a Church Street Netherthong HD9 3EA Holmfirth West Yorkshire | England | British | 50589920001 | |||||||||
| SUTHERLAND, David Fraser | Director | Oldtown Of Leys Farm Culduthel IV2 6AE Inverness | Scotland | British | 1321720003 | |||||||||
| EUROPA DIRECTOR LIMITED | Director | Europa House 20 Esplanade YO11 2AQ Scarborough North Yorkshire | 102560510001 |
Does EUROPA HOMES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
Does EUROPA HOMES 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