This company is commonly known as Scarborough Property Holdings Limited. The company was founded 21 years ago and was given the registration number 04515443. The firm's registered office is in LONDON. You can find them at 82 St John Street, , London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | SCARBOROUGH PROPERTY HOLDINGS LIMITED |
---|---|---|
Company Number | : | 04515443 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 20 August 2002 |
End of financial year | : | 29 February 2016 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 82 St John Street, London, EC1M 4JN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Europa House, 20 Esplanade, Scarborough, England, YO11 2AQ | Corporate Secretary | 10 July 2007 | Active |
Europa House, 20 Esplanade, Scarborough, YO11 2AQ | Director | 24 February 2010 | Active |
Europa House, 20 Esplanade, Scarborough, England, YO11 2AQ | Corporate Director | 10 July 2007 | Active |
45 Blairston Avenue, Bothwell, G71 8SA | Secretary | 09 March 2004 | Active |
The White House, 13 Deepdale Avenue, Scarborough, YO11 2UQ | Secretary | 20 August 2002 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 20 August 2002 | Active |
93 George Street, Edinburgh, EH2 3ES | Corporate Secretary | 22 March 2006 | Active |
93 George Street, Edinburgh, EH2 3ES | Corporate Secretary | 01 September 2003 | Active |
41, Highcroft, Cherry Burton, HU17 7SG | Director | 30 September 2008 | Active |
The White House, 13 Deepdale Avenue, Scarborough, YO11 2UQ | Director | 20 August 2002 | Active |
The White House, 13 Deepdale Avenue, Scarborough, YO11 2UQ | Director | 20 August 2002 | Active |
Europa House, 20 Esplanade, Scarborough, YO11 2AQ | Corporate Director | 22 March 2006 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 20 August 2002 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Director | 20 August 2002 | Active |
Sc222296 Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Scotland |
Address | : | C/O Shepherd And Wedderburn, 1 Exchange Crescent, Edinburgh, Scotland, EH3 8UL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-08-31 | Gazette | Gazette dissolved liquidation. | Download |
2022-05-31 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2021-12-15 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-12-18 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-12-16 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-08-01 | Persons with significant control | Change to a person with significant control. | Download |
2018-12-28 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-09-14 | Address | Change registered office address company with date old address new address. | Download |
2018-09-11 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2018-08-21 | Insolvency | Order of court restoration previously members voluntary liquidation. | Download |
2018-08-13 | Restoration | Bona vacantia company. | Download |
2018-05-23 | Gazette | Gazette dissolved liquidation. | Download |
2018-02-23 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2017-10-26 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2017-10-26 | Resolution | Resolution. | Download |
2017-10-26 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2017-09-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-09-08 | Accounts | Accounts with accounts type full. | Download |
2016-09-05 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-01 | Officers | Change person director company with change date. | Download |
2015-09-06 | Accounts | Accounts with accounts type full. | Download |
2015-09-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-09 | Mortgage | Mortgage satisfy charge full. | Download |
2015-06-09 | Mortgage | Mortgage satisfy charge full. | Download |
2015-06-09 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.