Manor Court Business Park
Scarborough
YO11 3TU
Secretary Name | Cromwell Corporate Secretarial Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 September 2003(1 year, 8 months after company formation) |
Appointment Duration | 14 years, 8 months (closed 08 May 2018) |
Correspondence Address | 1st Floor Exchange Place 3 3 Semple Street Edinburgh EH3 8BL Scotland |
Director Name | Cromwell Director Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 September 2009(7 years, 8 months after company formation) |
Appointment Duration | 8 years, 8 months (closed 08 May 2018) |
Correspondence Address | 1st Floor Unit 16 Manor Court Business Park Scarborough YO11 3TU |
Director Name | Mr Guy Anthony Naggar |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 04 January 2002(2 weeks, 4 days after company formation) |
Appointment Duration | 3 months (resigned 11 April 2002) |
Role | Merchant Banker |
Country of Residence | United Kingdom |
Correspondence Address | 61 Avenue Road London NW8 6HR |
Director Name | Mr Peter Richard Klimt |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 2002(2 weeks, 4 days after company formation) |
Appointment Duration | 3 months (resigned 11 April 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 54 Redington Road London NW3 7RS |
Secretary Name | Megan Joy Langridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 2002(2 weeks, 4 days after company formation) |
Appointment Duration | 3 months (resigned 11 April 2002) |
Role | Company Director |
Correspondence Address | 10 Kingshill Drive Hoo Rochester Kent ME3 9JP |
Director Name | Kevin Charles McCabe |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2002(3 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 08 December 2004) |
Role | Chartered Surveyor |
Correspondence Address | The White House 13 Deepdale Avenue Scarborough North Yorkshire YO11 2UQ |
Director Name | Mr Cesidio Martin Di Ciacca |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2002(3 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 7 months (resigned 27 November 2004) |
Role | Solicitor |
Country of Residence | Scotland |
Correspondence Address | 45 Blairston Avenue Bothwell Lanarkshire G71 8SA Scotland |
Director Name | Mr Didier Michel Tandy |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2002(3 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 08 December 2004) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 9 Warrington Crescent London W9 1ED |
Secretary Name | Mrs Susan Margaret Brook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 2002(3 months, 3 weeks after company formation) |
Appointment Duration | 5 days (resigned 16 April 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Bradley Lane Rufforth York North Yorkshire YO23 3QJ |
Secretary Name | Paul Richardson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 April 2002(3 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 08 March 2004) |
Role | Company Director |
Correspondence Address | 2 Newdale Usher Park Haxby York North Yorkshire YO32 3LN |
Director Name | Mr Marcus Owen Shepherd |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2008(6 years, 8 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 24 December 2008) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 64 Clarence Road Teddington Middx TW11 0BW |
Director Name | Mr Stephen Paul McBride |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 2008(7 years after company formation) |
Appointment Duration | 1 week, 5 days (resigned 05 January 2009) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Gryffe Main Street Upper Poppleton York North Yorkshire YO26 6EL |
Director Name | Mr Abayomi Abiodun Okunola |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2009(7 years after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 March 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Europa House Esplanade Scarborough North Yorkshire YO11 2AQ |
Director Name | Mr Fraser James Kennedy |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2010(8 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 14 August 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Unit 16 Manor Court Business Park Scarborough YO11 3TU |
Director Name | Ms Claire Treacy |
---|---|
Date of Birth | April 1972 (Born 52 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 14 August 2015(13 years, 8 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 05 January 2016) |
Role | Head Of Tax & Risk, Europe |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Unit 16 Manor Court Business Park Scarborough YO11 3TU |
Director Name | Mr Neil Kenneth Robertson |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2016(14 years after company formation) |
Appointment Duration | 1 year, 1 month (resigned 24 February 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Unit 16 Manor Court Business Park Scarborough YO11 3TU |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 December 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Director Name | Europa Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 December 2004(2 years, 11 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 01 September 2009) |
Correspondence Address | Europa House 20 Esplanade Scarborough North Yorkshire YO11 2AQ |
Registered Address | 1st Floor Unit 16 Manor Court Business Park Scarborough YO11 3TU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Scarborough and Whitby |
County | North Yorkshire |
Parish | Seamer |
Ward | Seamer |
Built Up Area | Scarborough |
250k at £1 | Coleridge (No 3) LTD 100.00% Redeemable Preference |
---|---|
1 at £1 | Coleridge (No 3) LTD 0.00% Ordinary |
Latest Accounts | 30 June 2016 (7 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 June |
22 March 2012 | Delivered on: 30 March 2012 Satisfied on: 6 November 2013 Persons entitled: Bank of Scotland PLC (As Security Agent) Classification: Debenture Secured details: All monies due or to become due from each chargor to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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 |
---|---|
28 August 2009 | Delivered on: 11 September 2009 Satisfied on: 6 November 2013 Persons entitled: Bank of Scotland PLC (In Its Capacity as Security Agent for the Secured Parties) Classification: Deed of accession and charge Secured details: All monies due or to become due from the charging company’s and any other chargor’s indebtedness to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All land in england and wales,all its rights at the accession deed date,all trade debts and other debts see image for full details. Fully Satisfied |
11 April 2002 | Delivered on: 23 April 2002 Satisfied on: 6 November 2013 Persons entitled: The Governor and Company of the Bank of Scotland 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
11 April 2002 | Delivered on: 23 April 2002 Satisfied on: 6 November 2013 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a southernhay gardens estate, exeter t/no. DN372001. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
18 December 2017 | Confirmation statement made on 17 December 2017 with no updates (3 pages) |
---|---|
28 March 2017 | Accounts for a dormant company made up to 30 June 2016 (3 pages) |
1 March 2017 | Director's details changed for Valsec Director Limited on 24 February 2017 (1 page) |
1 March 2017 | Secretary's details changed for Valad Secretarial Services Limited on 24 February 2017 (1 page) |
27 February 2017 | Termination of appointment of Neil Kenneth Robertson as a director on 24 February 2017 (1 page) |
27 February 2017 | Appointment of Mr James Edward Maddy as a director on 24 February 2017 (2 pages) |
19 December 2016 | Confirmation statement made on 17 December 2016 with updates (6 pages) |
23 March 2016 | Accounts for a dormant company made up to 30 June 2015 (3 pages) |
11 January 2016 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
5 January 2016 | Termination of appointment of Claire Treacy as a director on 5 January 2016 (1 page) |
5 January 2016 | Appointment of Mr Neil Kenneth Robertson as a director on 5 January 2016 (2 pages) |
5 January 2016 | Termination of appointment of Claire Treacy as a director on 5 January 2016 (1 page) |
5 January 2016 | Appointment of Mr Neil Kenneth Robertson as a director on 5 January 2016 (2 pages) |
19 August 2015 | Appointment of Mrs Claire Treacy as a director on 14 August 2015 (2 pages) |
19 August 2015 | Termination of appointment of Fraser James Kennedy as a director on 14 August 2015 (1 page) |
13 April 2015 | Accounts for a dormant company made up to 30 June 2014 (3 pages) |
18 December 2014 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
2 April 2014 | Accounts for a dormant company made up to 30 June 2013 (3 pages) |
19 December 2013 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
6 November 2013 | Satisfaction of charge 3 in full (1 page) |
6 November 2013 | Satisfaction of charge 4 in full (1 page) |
6 November 2013 | Satisfaction of charge 1 in full (2 pages) |
6 November 2013 | Satisfaction of charge 2 in full (1 page) |
3 July 2013 | Director's details changed for Valsec Director Limited on 1 July 2013 (2 pages) |
3 July 2013 | Director's details changed for Valsec Director Limited on 1 July 2013 (2 pages) |
2 July 2013 | Registered office address changed from Europa House 20 Esplanade Scarborough YO11 2AQ on 2 July 2013 (1 page) |
2 July 2013 | Registered office address changed from Europa House 20 Esplanade Scarborough YO11 2AQ on 2 July 2013 (1 page) |
2 July 2013 | Director's details changed for Mr Fraser James Kennedy on 1 July 2013 (2 pages) |
2 July 2013 | Director's details changed for Mr Fraser James Kennedy on 1 July 2013 (2 pages) |
27 March 2013 | Accounts for a dormant company made up to 30 June 2012 (3 pages) |
20 December 2012 | Annual return made up to 17 December 2012 with a full list of shareholders (5 pages) |
26 November 2012 | Director's details changed for Mr Fraser James Kennedy on 5 November 2012 (2 pages) |
26 November 2012 | Director's details changed for Mr Fraser James Kennedy on 5 November 2012 (2 pages) |
30 March 2012 | Particulars of a mortgage or charge / charge no: 4 (25 pages) |
30 March 2012 | Accounts for a dormant company made up to 30 June 2011 (3 pages) |
28 March 2012 | Resolutions
|
23 December 2011 | Annual return made up to 17 December 2011 with a full list of shareholders (5 pages) |
22 December 2010 | Annual return made up to 17 December 2010 with a full list of shareholders (5 pages) |
21 December 2010 | Secretary's details changed for Valad Secretarial Services Limited on 9 December 2010 (3 pages) |
21 December 2010 | Secretary's details changed for Valad Secretarial Services Limited on 9 December 2010 (3 pages) |
21 September 2010 | Secretary's details changed for Valad Secretarial Services Limited on 16 September 2010 (3 pages) |
29 July 2010 | Accounts for a dormant company made up to 30 June 2010 (4 pages) |
8 April 2010 | Termination of appointment of Abayomi Okunola as a director (2 pages) |
8 April 2010 | Appointment of Mr Fraser James Kennedy as a director (3 pages) |
7 January 2010 | Annual return made up to 17 December 2009 with a full list of shareholders (5 pages) |
7 January 2010 | Director's details changed for Valsec Director Limited on 17 December 2009 (2 pages) |
7 January 2010 | Secretary's details changed for Valad Secretarial Services Limited on 17 December 2009 (2 pages) |
21 October 2009 | Accounts for a dormant company made up to 30 June 2009 (3 pages) |
15 October 2009 | Director's details changed for Abayomi Abiodun Okunola on 7 October 2009 (3 pages) |
15 October 2009 | Director's details changed for Abayomi Abiodun Okunola on 7 October 2009 (3 pages) |
11 September 2009 | Particulars of a mortgage or charge / charge no: 3 (18 pages) |
4 September 2009 | Appointment terminated director europa director LIMITED (1 page) |
4 September 2009 | Director appointed valsec director LIMITED (1 page) |
16 January 2009 | Director appointed abayomi abiodun okunola (4 pages) |
16 January 2009 | Appointment terminated director stephen mcbride (1 page) |
7 January 2009 | Secretary's change of particulars / teesland secretarial services LIMITED / 29/02/2008 (2 pages) |
7 January 2009 | Director appointed stephen paul mcbride (7 pages) |
7 January 2009 | Appointment terminated director marcus shepherd (1 page) |
7 January 2009 | Return made up to 17/12/08; full list of members (4 pages) |
4 September 2008 | Director appointed marcus owen shepherd (6 pages) |
27 August 2008 | Accounts for a dormant company made up to 30 June 2008 (6 pages) |
14 January 2008 | Accounting reference date extended from 28/02/08 to 30/06/08 (1 page) |
8 January 2008 | Return made up to 17/12/07; full list of members (2 pages) |
5 July 2007 | Accounts for a dormant company made up to 28 February 2007 (6 pages) |
28 March 2007 | Return made up to 17/12/06; full list of members (2 pages) |
22 March 2007 | Registered office changed on 22/03/07 from: 15-17 grosvenor gardens london SW1W 0BD (1 page) |
11 August 2006 | Accounts for a dormant company made up to 28 February 2006 (5 pages) |
2 August 2006 | Registered office changed on 02/08/06 from: europa house 20 esplanade scarborough north yorkshire YO11 2AQ (1 page) |
19 January 2006 | Return made up to 17/12/05; full list of members (2 pages) |
15 July 2005 | Accounts for a dormant company made up to 28 February 2005 (5 pages) |
27 January 2005 | Return made up to 17/12/04; full list of members (7 pages) |
24 January 2005 | Director resigned (1 page) |
24 January 2005 | New director appointed (2 pages) |
24 January 2005 | Director resigned (1 page) |
24 January 2005 | Director resigned (1 page) |
13 October 2004 | Accounts for a dormant company made up to 29 February 2004 (5 pages) |
15 March 2004 | Secretary resigned (1 page) |
31 December 2003 | Return made up to 17/12/03; full list of members
|
3 October 2003 | Accounts for a dormant company made up to 28 February 2003 (5 pages) |
16 September 2003 | New secretary appointed (2 pages) |
14 January 2003 | Return made up to 17/12/02; full list of members (7 pages) |
13 January 2003 | Secretary's particulars changed (1 page) |
8 July 2002 | Nc inc already adjusted 27/03/02 (1 page) |
8 July 2002 | Memorandum and Articles of Association (5 pages) |
2 May 2002 | New director appointed (5 pages) |
2 May 2002 | New director appointed (3 pages) |
2 May 2002 | Secretary resigned (1 page) |
2 May 2002 | Secretary resigned (1 page) |
2 May 2002 | Director resigned (1 page) |
2 May 2002 | Director resigned (1 page) |
2 May 2002 | New secretary appointed (2 pages) |
2 May 2002 | New secretary appointed (2 pages) |
2 May 2002 | New director appointed (5 pages) |
24 April 2002 | Accounting reference date extended from 31/12/02 to 28/02/03 (1 page) |
24 April 2002 | Registered office changed on 24/04/02 from: 15 grosvenor gardens london SW1W 0BD (1 page) |
24 April 2002 | Ad 11/04/02--------- £ si 250000@1=250000 £ ic 1/250001 (2 pages) |
23 April 2002 | Particulars of mortgage/charge (4 pages) |
23 April 2002 | Particulars of mortgage/charge (5 pages) |
19 April 2002 | Resolutions
|
8 February 2002 | New director appointed (6 pages) |
8 February 2002 | New director appointed (7 pages) |
8 February 2002 | Registered office changed on 08/02/02 from: 1 mitchell lane bristol BS1 6BU (1 page) |
8 February 2002 | New secretary appointed (2 pages) |
4 February 2002 | Secretary resigned (1 page) |
4 February 2002 | Director resigned (1 page) |
17 December 2001 | Incorporation (17 pages) |