Company NameSeaside 1 Limited
Company StatusDissolved
Company Number05998299
CategoryPrivate Limited Company
Incorporation Date14 November 2006(17 years, 5 months ago)
Dissolution Date24 October 2021 (2 years, 6 months ago)
Previous NameForsyth Group Holdings Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Scott Richard McCabe
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed07 February 2011(4 years, 2 months after company formation)
Appointment Duration10 years, 8 months (closed 24 October 2021)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressEuropa House 20 Esplanade
Scarborough
North Yorkshire
YO11 2AQ
Director NameMr Simon Charles McCabe
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2012(5 years, 7 months after company formation)
Appointment Duration9 years, 3 months (closed 24 October 2021)
RoleDevelopment Executive
Country of ResidenceEngland
Correspondence AddressEuropa House 20 Esplanade
Scarborough
North Yorkshire
YO11 2AQ
Director NameMr Jeremy John Tutton
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed04 July 2012(5 years, 7 months after company formation)
Appointment Duration9 years, 3 months (closed 24 October 2021)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressEuropa House 20 Esplanade
Scarborough
North Yorkshire
YO11 2AQ
Director NameEsplanade Director Limited (Corporation)
StatusClosed
Appointed10 July 2007(7 months, 3 weeks after company formation)
Appointment Duration14 years, 3 months (closed 24 October 2021)
Correspondence AddressEuropa House 20 Esplanade
Scarborough
North Yorkshire
YO11 2AQ
Secretary NameEsplanade Secretarial Services Limited (Corporation)
StatusClosed
Appointed10 July 2007(7 months, 3 weeks after company formation)
Appointment Duration14 years, 3 months (closed 24 October 2021)
Correspondence AddressEuropa House 20 Esplanade
Scarborough
North Yorkshire
YO11 2AQ
Director NameMr Ivan Anthony Goldberg
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2008(1 year, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 07 February 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressEuropa House 20 Esplanade
Scarborough
North Yorkshire
YO11 2AQ
Director NameMr David Paul Andrew Hall
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2012(5 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 17 March 2014)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressEuropa House 20 Esplanade
Scarborough
North Yorkshire
YO11 2AQ
Director NameEuropa Director Limited (Corporation)
StatusResigned
Appointed14 November 2006(same day as company formation)
Correspondence AddressEuropa House
20 Esplanade
Scarborough
North Yorkshire
YO11 2AQ
Secretary NameTeesland Secretarial Services Limited (Corporation)
StatusResigned
Appointed14 November 2006(same day as company formation)
Correspondence Address93 George Street
Edinburgh
EH2 3ES
Scotland

Contact

Websiteforsyth.co.uk
Telephone0800 7315928
Telephone regionFreephone

Location

Registered Address82 St John Street
London
EC1M 4JN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Esplanade Group (Scarborough) International Limited
100.00%
Ordinary

Financials

Year2014
Current Liabilities£2

Accounts

Latest Accounts28 February 2019 (5 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End28 February

Charges

24 March 2009Delivered on: 3 April 2009
Satisfied on: 1 July 2011
Persons entitled: Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Fully Satisfied

Filing History

24 October 2021Final Gazette dissolved following liquidation (1 page)
24 July 2021Return of final meeting in a members' voluntary winding up (16 pages)
18 December 2020Liquidators' statement of receipts and payments to 10 October 2020 (12 pages)
17 December 2019Liquidators' statement of receipts and payments to 10 October 2019 (10 pages)
19 November 2019Accounts for a dormant company made up to 28 February 2019 (9 pages)
28 January 2019Accounts for a dormant company made up to 28 February 2018 (10 pages)
28 January 2019Accounts for a dormant company made up to 28 February 2017 (10 pages)
21 January 2019Registered office address changed from Europa House 20 Esplanade Scarborough YO11 2AQ to 82 st John Street London EC1M 4JN on 21 January 2019 (2 pages)
14 January 2019Confirmation statement made on 14 November 2018 with no updates (3 pages)
14 January 2019Confirmation statement made on 14 November 2017 with no updates (3 pages)
11 January 2019Appointment of a voluntary liquidator (3 pages)
2 January 2019Restoration by order of the court (2 pages)
23 May 2018Final Gazette dissolved following liquidation (1 page)
23 February 2018Return of final meeting in a members' voluntary winding up (8 pages)
26 October 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-10-11
(1 page)
26 October 2017Appointment of a voluntary liquidator (2 pages)
26 October 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-10-11
(1 page)
26 October 2017Declaration of solvency (12 pages)
26 October 2017Appointment of a voluntary liquidator (2 pages)
26 October 2017Declaration of solvency (12 pages)
21 November 2016Confirmation statement made on 14 November 2016 with updates (5 pages)
21 November 2016Confirmation statement made on 14 November 2016 with updates (5 pages)
8 September 2016Full accounts made up to 29 February 2016 (16 pages)
8 September 2016Full accounts made up to 29 February 2016 (16 pages)
1 July 2016Director's details changed for Mr Simon Charles Mccabe on 30 June 2016 (2 pages)
1 July 2016Director's details changed for Mr Simon Charles Mccabe on 30 June 2016 (2 pages)
17 November 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 1
(7 pages)
17 November 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 1
(7 pages)
6 September 2015Full accounts made up to 28 February 2015 (15 pages)
6 September 2015Full accounts made up to 28 February 2015 (15 pages)
9 March 2015Director's details changed for Mr Simon Charles Mccabe on 9 March 2015 (2 pages)
9 March 2015Director's details changed for Mr Simon Charles Mccabe on 9 March 2015 (2 pages)
9 March 2015Director's details changed for Mr Simon Charles Mccabe on 9 March 2015 (2 pages)
1 December 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 1
(7 pages)
1 December 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 1
(7 pages)
26 September 2014Full accounts made up to 28 February 2014 (14 pages)
26 September 2014Full accounts made up to 28 February 2014 (14 pages)
24 March 2014Change of name notice (2 pages)
24 March 2014Change of name notice (2 pages)
24 March 2014Company name changed forsyth group holdings LIMITED\certificate issued on 24/03/14
  • RES15 ‐ Change company name resolution on 2014-03-06
(2 pages)
24 March 2014Company name changed forsyth group holdings LIMITED\certificate issued on 24/03/14
  • RES15 ‐ Change company name resolution on 2014-03-06
(2 pages)
17 March 2014Termination of appointment of David Hall as a director (1 page)
17 March 2014Termination of appointment of David Hall as a director (1 page)
27 November 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 1
(8 pages)
27 November 2013Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2013-11-27
  • GBP 1
(8 pages)
2 October 2013Director's details changed for Mr Simon Charles Mccabe on 16 September 2013 (3 pages)
2 October 2013Director's details changed for Mr Simon Charles Mccabe on 16 September 2013 (3 pages)
4 September 2013Full accounts made up to 28 February 2013 (11 pages)
4 September 2013Full accounts made up to 28 February 2013 (11 pages)
20 December 2012Director's details changed for Mr Simon Charles Mccabe on 14 December 2012 (2 pages)
20 December 2012Director's details changed for Mr Simon Charles Mccabe on 14 December 2012 (2 pages)
16 November 2012Annual return made up to 14 November 2012 with a full list of shareholders (8 pages)
16 November 2012Annual return made up to 14 November 2012 with a full list of shareholders (8 pages)
3 September 2012Full accounts made up to 29 February 2012 (11 pages)
3 September 2012Full accounts made up to 29 February 2012 (11 pages)
9 July 2012Appointment of Mr Jeremy John Tutton as a director (2 pages)
9 July 2012Appointment of Mr Jeremy John Tutton as a director (2 pages)
9 July 2012Appointment of Mr David Paul Andrew Hall as a director (2 pages)
9 July 2012Appointment of Mr Simon Charles Mccabe as a director (2 pages)
9 July 2012Appointment of Mr David Paul Andrew Hall as a director (2 pages)
9 July 2012Appointment of Mr Simon Charles Mccabe as a director (2 pages)
29 November 2011Annual return made up to 14 November 2011 with a full list of shareholders (5 pages)
29 November 2011Annual return made up to 14 November 2011 with a full list of shareholders (5 pages)
12 September 2011Accounts for a dormant company made up to 28 February 2011 (4 pages)
12 September 2011Accounts for a dormant company made up to 28 February 2011 (4 pages)
6 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
6 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 April 2011Appointment of Scott Richard Mccabe as a director (3 pages)
12 April 2011Appointment of Scott Richard Mccabe as a director (3 pages)
23 February 2011Termination of appointment of Ivan Goldberg as a director (2 pages)
23 February 2011Termination of appointment of Ivan Goldberg as a director (2 pages)
2 December 2010Annual return made up to 14 November 2010 with a full list of shareholders (5 pages)
2 December 2010Annual return made up to 14 November 2010 with a full list of shareholders (5 pages)
19 November 2010Accounts for a dormant company made up to 28 February 2010 (6 pages)
19 November 2010Accounts for a dormant company made up to 28 February 2010 (6 pages)
4 November 2010Withdraw the company strike off application (2 pages)
4 November 2010Withdraw the company strike off application (2 pages)
2 November 2010First Gazette notice for voluntary strike-off (1 page)
2 November 2010First Gazette notice for voluntary strike-off (1 page)
19 October 2010Application to strike the company off the register (3 pages)
19 October 2010Application to strike the company off the register (3 pages)
20 November 2009Annual return made up to 14 November 2009 with a full list of shareholders (5 pages)
20 November 2009Secretary's details changed for Esplanade Secretarial Services Limited on 14 November 2009 (2 pages)
20 November 2009Annual return made up to 14 November 2009 with a full list of shareholders (5 pages)
20 November 2009Director's details changed for Esplanade Director Limited on 14 November 2009 (2 pages)
20 November 2009Secretary's details changed for Esplanade Secretarial Services Limited on 14 November 2009 (2 pages)
20 November 2009Director's details changed for Esplanade Director Limited on 14 November 2009 (2 pages)
8 October 2009Director's details changed for Ivan Anthony Goldberg on 1 October 2009 (3 pages)
8 October 2009Director's details changed for Ivan Anthony Goldberg on 1 October 2009 (3 pages)
8 October 2009Director's details changed for Ivan Anthony Goldberg on 1 October 2009 (3 pages)
30 June 2009Accounts for a dormant company made up to 28 February 2009 (6 pages)
30 June 2009Accounts for a dormant company made up to 28 February 2009 (6 pages)
3 April 2009Particulars of a mortgage or charge / charge no: 1 (11 pages)
3 April 2009Particulars of a mortgage or charge / charge no: 1 (11 pages)
14 November 2008Return made up to 14/11/08; full list of members (3 pages)
14 November 2008Return made up to 14/11/08; full list of members (3 pages)
2 October 2008Director appointed ivan anthony goldberg (3 pages)
2 October 2008Director appointed ivan anthony goldberg (3 pages)
18 September 2008Accounts for a dormant company made up to 29 February 2008 (6 pages)
18 September 2008Accounts for a dormant company made up to 29 February 2008 (6 pages)
23 November 2007Return made up to 14/11/07; full list of members (2 pages)
23 November 2007Return made up to 14/11/07; full list of members (2 pages)
10 August 2007Secretary resigned (1 page)
10 August 2007Director resigned (1 page)
10 August 2007New secretary appointed (2 pages)
10 August 2007Secretary resigned (1 page)
10 August 2007New director appointed (2 pages)
10 August 2007New secretary appointed (2 pages)
10 August 2007New director appointed (2 pages)
10 August 2007Director resigned (1 page)
29 November 2006Accounting reference date extended from 30/11/07 to 28/02/08 (1 page)
29 November 2006Accounting reference date extended from 30/11/07 to 28/02/08 (1 page)
14 November 2006Incorporation (17 pages)
14 November 2006Incorporation (17 pages)