Company NameIvy Bank Developments (Scarborough) Limited
Company StatusDissolved
Company Number06612886
CategoryPrivate Limited Company
Incorporation Date5 June 2008(15 years, 10 months ago)
Dissolution Date21 January 2020 (4 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Eric Charles Austin
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2008(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressIvy Bank 525 Scalby Road
Scarborough
North Yorkshire
YO13 0NW
Director NameMr Steven Speight
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed05 June 2008(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence Address3 Laurel Close
Burniston
Scarborough
North Yorkshire
YO13 0JQ
Director NameMr Paul Gordon Graeme
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Director NameMr Rob Speight
Date of BirthFebruary 1992 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2011(3 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 12 December 2013)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressBelgrave House 15 Belgrave Crescent
Scarborough
North Yorkshire
YO11 1UB
Director NameMr Joe Watson
Date of BirthOctober 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2011(3 years, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 12 December 2013)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressBelgrave House 15 Belgrave Crescent
Scarborough
North Yorkshire
YO11 1UB

Location

Registered AddressBelgrave House
15 Belgrave Crescent
Scarborough
North Yorkshire
YO11 1UB
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
WardStepney
Built Up AreaScarborough
Address MatchesOver 70 other UK companies use this postal address

Shareholders

50 at £0.01Eric Austin
25.00%
Ordinary
1 at £0.5Joe Watson
25.00%
Ordinary A
1 at £0.5Rob Speight
25.00%
Ordinary A
50 at £0.01Steven Speight
25.00%
Ordinary

Financials

Year2014
Net Worth£20,384
Cash£1,137
Current Liabilities£34,137

Accounts

Latest Accounts30 June 2018 (5 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Charges

21 May 2014Delivered on: 4 June 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding
15 September 2009Delivered on: 17 September 2009
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Deed of legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Legal charge. F/h property at and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleases tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge the property assets and rights of the company.
Outstanding
21 May 2009Delivered on: 29 May 2009
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H st johns church globe street scarborough north yorkshire and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleases tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge the property assets and rights of the company.
Outstanding

Filing History

18 August 2017Confirmation statement made on 15 August 2017 with updates (4 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
18 August 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
15 September 2015Director's details changed for Eric Charles Austin on 11 September 2015 (2 pages)
15 September 2015Annual return made up to 15 August 2015
Statement of capital on 2015-09-15
  • GBP 100
(3 pages)
15 September 2015Director's details changed for Steven Speight on 11 September 2015 (2 pages)
11 September 2015Registered office address changed from Belgrave House 15 Belgrave Crescent Scarborough North Yorkshire YO11 1UB to Belgrave House 15 Belgrave Crescent Scarborough North Yorkshire YO11 1UB on 11 September 2015 (1 page)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
15 September 2014Annual return made up to 15 August 2014 with a full list of shareholders (5 pages)
18 June 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
4 June 2014Registration of charge 066128860003 (21 pages)
8 January 2014Termination of appointment of Rob Speight as a director on 12 December 2013 (1 page)
8 January 2014Termination of appointment of Joe Watson as a director on 12 December 2013 (1 page)
6 September 2013Annual return made up to 15 August 2013 with a full list of shareholders (7 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
15 August 2012Director's details changed for Mr Joe Watson on 1 January 2012 (2 pages)
15 August 2012Annual return made up to 15 August 2012 with a full list of shareholders (7 pages)
15 August 2012Director's details changed for Mr Joe Watson on 1 January 2012 (2 pages)
15 August 2012Director's details changed for Mr Rob Speight on 1 January 2012 (2 pages)
15 August 2012Director's details changed for Mr Rob Speight on 1 January 2012 (2 pages)
17 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (7 pages)
17 July 2012Annual return made up to 6 July 2012 with a full list of shareholders (7 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
25 August 2011Statement of capital following an allotment of shares on 25 August 2011
  • GBP 3
(3 pages)
25 August 2011Appointment of Mr Rob Speight as a director (2 pages)
25 August 2011Appointment of Mr Joe Watson as a director (2 pages)
6 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (4 pages)
6 July 2011Annual return made up to 6 July 2011 with a full list of shareholders (4 pages)
10 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (5 pages)
10 June 2011Annual return made up to 5 June 2011 with a full list of shareholders (5 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
6 July 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
6 July 2010Annual return made up to 5 June 2010 with a full list of shareholders (4 pages)
9 February 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
17 September 2009Particulars of a mortgage or charge / charge no: 2 (7 pages)
5 June 2009Return made up to 05/06/09; full list of members (3 pages)
29 May 2009Particulars of a mortgage or charge / charge no: 1 (7 pages)
2 July 2008Director appointed steven speight (2 pages)
2 July 2008Director appointed eric charles austin (2 pages)
1 July 2008Registered office changed on 01/07/2008 from belgrave house 15 belgrave crescent scarborough north yorkshire YO11 1UB (1 page)
1 July 2008Ad 12/06/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
1 July 2008Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
30 June 2008Appointment terminated director paul graeme (1 page)
30 June 2008Registered office changed on 30/06/2008 from 61 fairview avenue wigmore gillingham kent ME8 0QP england (1 page)
5 June 2008Incorporation (16 pages)