Scarborough
North Yorkshire
YO11 2AQ
Director Name | Mr Simon Charles McCabe |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 July 2012(5 years, 7 months after company formation) |
Appointment Duration | 9 years, 3 months (closed 24 October 2021) |
Role | Development Executive |
Country of Residence | England |
Correspondence Address | Europa House 20 Esplanade Scarborough North Yorkshire YO11 2AQ |
Director Name | Mr Jeremy John Tutton |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 July 2012(5 years, 7 months after company formation) |
Appointment Duration | 9 years, 3 months (closed 24 October 2021) |
Role | Financial Controller |
Country of Residence | United Kingdom |
Correspondence Address | Europa House 20 Esplanade Scarborough North Yorkshire YO11 2AQ |
Director Name | Esplanade Director Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 10 July 2007(7 months, 3 weeks after company formation) |
Appointment Duration | 14 years, 3 months (closed 24 October 2021) |
Correspondence Address | Europa House 20 Esplanade Scarborough North Yorkshire YO11 2AQ |
Secretary Name | Esplanade Secretarial Services Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 10 July 2007(7 months, 3 weeks after company formation) |
Appointment Duration | 14 years, 3 months (closed 24 October 2021) |
Correspondence Address | Europa House 20 Esplanade Scarborough North Yorkshire YO11 2AQ |
Director Name | Mr Ivan Anthony Goldberg |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2008(1 year, 10 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 07 February 2011) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Europa House 20 Esplanade Scarborough North Yorkshire YO11 2AQ |
Director Name | Mr David Paul Andrew Hall |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2012(5 years, 7 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 17 March 2014) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Europa House 20 Esplanade Scarborough North Yorkshire YO11 2AQ |
Director Name | Europa Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 November 2006(same day as company formation) |
Correspondence Address | Europa House 20 Esplanade Scarborough North Yorkshire YO11 2AQ |
Secretary Name | Teesland Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 November 2006(same day as company formation) |
Correspondence Address | 93 George Street Edinburgh EH2 3ES Scotland |
Website | forsyth.co.uk |
---|---|
Telephone | 0800 7315928 |
Telephone region | Freephone |
Registered Address | 82 St John Street London EC1M 4JN |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Esplanade Group (Scarborough) International Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Current Liabilities | £2 |
Latest Accounts | 28 February 2019 (5 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 28 February |
24 March 2009 | Delivered 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 |
---|
24 October 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 July 2021 | Return of final meeting in a members' voluntary winding up (16 pages) |
18 December 2020 | Liquidators' statement of receipts and payments to 10 October 2020 (12 pages) |
17 December 2019 | Liquidators' statement of receipts and payments to 10 October 2019 (10 pages) |
19 November 2019 | Accounts for a dormant company made up to 28 February 2019 (9 pages) |
28 January 2019 | Accounts for a dormant company made up to 28 February 2018 (10 pages) |
28 January 2019 | Accounts for a dormant company made up to 28 February 2017 (10 pages) |
21 January 2019 | Registered 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 2019 | Confirmation statement made on 14 November 2018 with no updates (3 pages) |
14 January 2019 | Confirmation statement made on 14 November 2017 with no updates (3 pages) |
11 January 2019 | Appointment of a voluntary liquidator (3 pages) |
2 January 2019 | Restoration by order of the court (2 pages) |
23 May 2018 | Final Gazette dissolved following liquidation (1 page) |
23 February 2018 | Return of final meeting in a members' voluntary winding up (8 pages) |
26 October 2017 | Resolutions
|
26 October 2017 | Appointment of a voluntary liquidator (2 pages) |
26 October 2017 | Resolutions
|
26 October 2017 | Declaration of solvency (12 pages) |
26 October 2017 | Appointment of a voluntary liquidator (2 pages) |
26 October 2017 | Declaration of solvency (12 pages) |
21 November 2016 | Confirmation statement made on 14 November 2016 with updates (5 pages) |
21 November 2016 | Confirmation statement made on 14 November 2016 with updates (5 pages) |
8 September 2016 | Full accounts made up to 29 February 2016 (16 pages) |
8 September 2016 | Full accounts made up to 29 February 2016 (16 pages) |
1 July 2016 | Director's details changed for Mr Simon Charles Mccabe on 30 June 2016 (2 pages) |
1 July 2016 | Director's details changed for Mr Simon Charles Mccabe on 30 June 2016 (2 pages) |
17 November 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
6 September 2015 | Full accounts made up to 28 February 2015 (15 pages) |
6 September 2015 | Full accounts made up to 28 February 2015 (15 pages) |
9 March 2015 | Director's details changed for Mr Simon Charles Mccabe on 9 March 2015 (2 pages) |
9 March 2015 | Director's details changed for Mr Simon Charles Mccabe on 9 March 2015 (2 pages) |
9 March 2015 | Director's details changed for Mr Simon Charles Mccabe on 9 March 2015 (2 pages) |
1 December 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
26 September 2014 | Full accounts made up to 28 February 2014 (14 pages) |
26 September 2014 | Full accounts made up to 28 February 2014 (14 pages) |
24 March 2014 | Change of name notice (2 pages) |
24 March 2014 | Change of name notice (2 pages) |
24 March 2014 | Company name changed forsyth group holdings LIMITED\certificate issued on 24/03/14
|
24 March 2014 | Company name changed forsyth group holdings LIMITED\certificate issued on 24/03/14
|
17 March 2014 | Termination of appointment of David Hall as a director (1 page) |
17 March 2014 | Termination of appointment of David Hall as a director (1 page) |
27 November 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
27 November 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-11-27
|
2 October 2013 | Director's details changed for Mr Simon Charles Mccabe on 16 September 2013 (3 pages) |
2 October 2013 | Director's details changed for Mr Simon Charles Mccabe on 16 September 2013 (3 pages) |
4 September 2013 | Full accounts made up to 28 February 2013 (11 pages) |
4 September 2013 | Full accounts made up to 28 February 2013 (11 pages) |
20 December 2012 | Director's details changed for Mr Simon Charles Mccabe on 14 December 2012 (2 pages) |
20 December 2012 | Director's details changed for Mr Simon Charles Mccabe on 14 December 2012 (2 pages) |
16 November 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (8 pages) |
16 November 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (8 pages) |
3 September 2012 | Full accounts made up to 29 February 2012 (11 pages) |
3 September 2012 | Full accounts made up to 29 February 2012 (11 pages) |
9 July 2012 | Appointment of Mr Jeremy John Tutton as a director (2 pages) |
9 July 2012 | Appointment of Mr Jeremy John Tutton as a director (2 pages) |
9 July 2012 | Appointment of Mr David Paul Andrew Hall as a director (2 pages) |
9 July 2012 | Appointment of Mr Simon Charles Mccabe as a director (2 pages) |
9 July 2012 | Appointment of Mr David Paul Andrew Hall as a director (2 pages) |
9 July 2012 | Appointment of Mr Simon Charles Mccabe as a director (2 pages) |
29 November 2011 | Annual return made up to 14 November 2011 with a full list of shareholders (5 pages) |
29 November 2011 | Annual return made up to 14 November 2011 with a full list of shareholders (5 pages) |
12 September 2011 | Accounts for a dormant company made up to 28 February 2011 (4 pages) |
12 September 2011 | Accounts for a dormant company made up to 28 February 2011 (4 pages) |
6 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
6 July 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
12 April 2011 | Appointment of Scott Richard Mccabe as a director (3 pages) |
12 April 2011 | Appointment of Scott Richard Mccabe as a director (3 pages) |
23 February 2011 | Termination of appointment of Ivan Goldberg as a director (2 pages) |
23 February 2011 | Termination of appointment of Ivan Goldberg as a director (2 pages) |
2 December 2010 | Annual return made up to 14 November 2010 with a full list of shareholders (5 pages) |
2 December 2010 | Annual return made up to 14 November 2010 with a full list of shareholders (5 pages) |
19 November 2010 | Accounts for a dormant company made up to 28 February 2010 (6 pages) |
19 November 2010 | Accounts for a dormant company made up to 28 February 2010 (6 pages) |
4 November 2010 | Withdraw the company strike off application (2 pages) |
4 November 2010 | Withdraw the company strike off application (2 pages) |
2 November 2010 | First Gazette notice for voluntary strike-off (1 page) |
2 November 2010 | First Gazette notice for voluntary strike-off (1 page) |
19 October 2010 | Application to strike the company off the register (3 pages) |
19 October 2010 | Application to strike the company off the register (3 pages) |
20 November 2009 | Annual return made up to 14 November 2009 with a full list of shareholders (5 pages) |
20 November 2009 | Secretary's details changed for Esplanade Secretarial Services Limited on 14 November 2009 (2 pages) |
20 November 2009 | Annual return made up to 14 November 2009 with a full list of shareholders (5 pages) |
20 November 2009 | Director's details changed for Esplanade Director Limited on 14 November 2009 (2 pages) |
20 November 2009 | Secretary's details changed for Esplanade Secretarial Services Limited on 14 November 2009 (2 pages) |
20 November 2009 | Director's details changed for Esplanade Director Limited on 14 November 2009 (2 pages) |
8 October 2009 | Director's details changed for Ivan Anthony Goldberg on 1 October 2009 (3 pages) |
8 October 2009 | Director's details changed for Ivan Anthony Goldberg on 1 October 2009 (3 pages) |
8 October 2009 | Director's details changed for Ivan Anthony Goldberg on 1 October 2009 (3 pages) |
30 June 2009 | Accounts for a dormant company made up to 28 February 2009 (6 pages) |
30 June 2009 | Accounts for a dormant company made up to 28 February 2009 (6 pages) |
3 April 2009 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
3 April 2009 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
14 November 2008 | Return made up to 14/11/08; full list of members (3 pages) |
14 November 2008 | Return made up to 14/11/08; full list of members (3 pages) |
2 October 2008 | Director appointed ivan anthony goldberg (3 pages) |
2 October 2008 | Director appointed ivan anthony goldberg (3 pages) |
18 September 2008 | Accounts for a dormant company made up to 29 February 2008 (6 pages) |
18 September 2008 | Accounts for a dormant company made up to 29 February 2008 (6 pages) |
23 November 2007 | Return made up to 14/11/07; full list of members (2 pages) |
23 November 2007 | Return made up to 14/11/07; full list of members (2 pages) |
10 August 2007 | Secretary resigned (1 page) |
10 August 2007 | Director resigned (1 page) |
10 August 2007 | New secretary appointed (2 pages) |
10 August 2007 | Secretary resigned (1 page) |
10 August 2007 | New director appointed (2 pages) |
10 August 2007 | New secretary appointed (2 pages) |
10 August 2007 | New director appointed (2 pages) |
10 August 2007 | Director resigned (1 page) |
29 November 2006 | Accounting reference date extended from 30/11/07 to 28/02/08 (1 page) |
29 November 2006 | Accounting reference date extended from 30/11/07 to 28/02/08 (1 page) |
14 November 2006 | Incorporation (17 pages) |
14 November 2006 | Incorporation (17 pages) |