United Scarborough Estates Limited
- Liquidation
- Incorporated on 10 Feb 2005
Reg Address: C/O Mazars Llp First Floor, Two Chamberlain Square, Birmingham B3 3AX
Previous Names:
Broomco (3715) Limited - 29 Mar 2005
Broomco (3715) Limited - 10 Feb 2005
- Summary The company with name "United Scarborough Estates Limited" is a private limited company and located in C/O Mazars Llp First Floor, Two Chamberlain Square, Birmingham B3 3AX. United Scarborough Estates Limited is currently in liquidation status and it was incorporated on 10 Feb 2005 (19 years 7 months 11 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 28 Feb 2021, check back later.
Directors and Secretaries
List of all Directors and Secretaries in United Scarborough Estates Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Kevin Charles Mccabe | Director | 30 Jul 2018 | British | Resigned 21 Aug 2020 |
2 | Jeremy John Tutton | Director | 1 Sep 2017 | British | Active |
3 | Jeremy John Tutton | Director | 1 Sep 2017 | British | Active |
4 | ESPLANADE DIRECTOR LIMITED | Corporate Director | 9 Nov 2010 | - | Resigned 21 Aug 2020 |
5 | Scott Richard Mccabe | Director | 30 Sep 2010 | British | Active |
6 | David Anthony Harrop | Director | 1 Sep 2010 | British | Resigned 9 Nov 2010 |
7 | Trevor Nigel Birch | Director | 17 Dec 2009 | British | Resigned 9 Nov 2010 |
8 | ESPLANADE SECRETARIAL SERVICES LIMITED | Corporate Secretary | 10 Jul 2007 | - | Active |
9 | Jason Rockett | Director | 11 Jun 2007 | British | Resigned 17 Dec 2009 |
10 | Simon Capper | Director | 11 Jun 2007 | - | Resigned 31 Aug 2010 |
11 | Simon Charles Mccabe | Director | 23 Mar 2005 | British | Resigned 15 Jan 2021 |
12 | TEESLAND SECRETARIAL SERVICES LIMITED | Corporate Secretary | 23 Mar 2005 | - | Resigned 10 Jul 2007 |
13 | Mark Thomas Fenoughty | Director | 23 Mar 2005 | - | Resigned 11 Jun 2007 |
14 | Terence James Robinson | Director | 23 Mar 2005 | British | Resigned 11 Jun 2007 |
15 | Didier Michel Tandy | Director | 23 Mar 2005 | British | Resigned 30 Sep 2010 |
16 | DLA PIPER UK SECRETARIAL SERVICES LIMITED | Corporate Director | 10 Feb 2005 | - | Resigned 23 Mar 2005 |
17 | DLA PIPER UK NOMINEES LIMITED | Corporate Director | 10 Feb 2005 | - | Resigned 23 Mar 2005 |
18 | DLA PIPER UK SECRETARIAL SERVICES LIMITED | Corporate Secretary | 10 Feb 2005 | - | Resigned 23 Mar 2005 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Scarborough Property Developments Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent | 6 Apr 2016 | - | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for United Scarborough Estates Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Gazette - Dissolved Liquidation | 22 Jul 2022 | Download PDF |
2 | Address - Change Registered Office Company With Date Old New | 20 Apr 2021 | Download PDF |
3 | Insolvency - Liquidation Voluntary Declaration Of Solvency | 8 Mar 2021 | Download PDF 5 Pages |
4 | Address - Change Sail Company With New | 3 Mar 2021 | Download PDF 2 Pages |
5 | Confirmation Statement - No Updates | 25 Feb 2021 | Download PDF 3 Pages |
6 | Resolution | 24 Feb 2021 | Download PDF 1 Pages |
7 | Address - Change Registered Office Company With Date Old New | 24 Feb 2021 | Download PDF 2 Pages |
8 | Insolvency - Liquidation Voluntary Appointment Of Liquidator | 24 Feb 2021 | Download PDF 3 Pages |
9 | Officers - Termination Director Company With Name Termination Date | 29 Jan 2021 | Download PDF 1 Pages |
10 | Officers - Termination Director Company With Name Termination Date | 24 Aug 2020 | Download PDF 1 Pages |
11 | Officers - Termination Director Company With Name Termination Date | 24 Aug 2020 | Download PDF 1 Pages |
12 | Officers - Change Person Director Company With Change Date | 25 Mar 2020 | Download PDF 2 Pages |
13 | Confirmation Statement - No Updates | 13 Feb 2020 | Download PDF 3 Pages |
14 | Accounts - Full | 2 Dec 2019 | Download PDF 17 Pages |
15 | Mortgage - Satisfy Charge Full | 1 Jul 2019 | Download PDF 1 Pages |
16 | Mortgage - Satisfy Charge Full | 1 Jul 2019 | Download PDF 1 Pages |
17 | Confirmation Statement - No Updates | 18 Feb 2019 | Download PDF 3 Pages |
18 | Accounts - Full | 30 Aug 2018 | Download PDF 18 Pages |
19 | Officers - Appoint Person Director Company With Name Date | 9 Aug 2018 | Download PDF 2 Pages |
20 | Confirmation Statement - No Updates | 16 Mar 2018 | Download PDF 3 Pages |
21 | Officers - Appoint Person Director Company With Name Date | 11 Sep 2017 | Download PDF 2 Pages |
22 | Accounts - Full | 5 Sep 2017 | Download PDF 18 Pages |
23 | Confirmation Statement - Updates | 20 Feb 2017 | Download PDF 5 Pages |
24 | Accounts - Full | 8 Sep 2016 | Download PDF 18 Pages |
25 | Officers - Change Person Director Company With Change Date | 4 Jul 2016 | Download PDF 2 Pages |
26 | Annual Return - Company With Made Up Date Full List Shareholders | 16 Mar 2016 | Download PDF 6 Pages |
27 | Accounts - Full | 6 Sep 2015 | Download PDF 17 Pages |
28 | Officers - Change Person Director Company With Change Date | 6 Mar 2015 | Download PDF 2 Pages |
29 | Annual Return - Company With Made Up Date Full List Shareholders | 3 Mar 2015 | Download PDF 6 Pages |
30 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 11 Aug 2014 | Download PDF 57 Pages |
31 | Accounts - Full | 1 Aug 2014 | Download PDF 18 Pages |
32 | Mortgage - Satisfy Charge Full | 15 Apr 2014 | Download PDF 9 Pages |
33 | Mortgage - Satisfy Charge Full | 15 Apr 2014 | Download PDF 12 Pages |
34 | Mortgage - Satisfy Charge Full | 15 Apr 2014 | Download PDF 14 Pages |
35 | Mortgage - Satisfy Charge Full | 15 Apr 2014 | Download PDF 6 Pages |
36 | Mortgage - Satisfy Charge Full | 29 Mar 2014 | Download PDF 6 Pages |
37 | Mortgage - Satisfy Charge Full | 29 Mar 2014 | Download PDF 4 Pages |
38 | Mortgage - Satisfy Charge Full | 29 Mar 2014 | Download PDF 4 Pages |
39 | Mortgage - Satisfy Charge Full | 29 Mar 2014 | Download PDF 4 Pages |
40 | Mortgage - Satisfy Charge Full | 29 Mar 2014 | Download PDF 4 Pages |
41 | Mortgage - Satisfy Charge Full | 29 Mar 2014 | Download PDF 4 Pages |
42 | Mortgage - Satisfy Charge Full | 29 Mar 2014 | Download PDF 4 Pages |
43 | Mortgage - Satisfy Charge Full | 29 Mar 2014 | Download PDF 5 Pages |
44 | Mortgage - Satisfy Charge Full | 29 Mar 2014 | Download PDF 4 Pages |
45 | Mortgage - Satisfy Charge Full | 29 Mar 2014 | Download PDF 4 Pages |
46 | Mortgage - Satisfy Charge Full | 29 Mar 2014 | Download PDF 4 Pages |
47 | Mortgage - Satisfy Charge Full | 29 Mar 2014 | Download PDF 6 Pages |
48 | Mortgage - Satisfy Charge Full | 29 Mar 2014 | Download PDF 7 Pages |
49 | Mortgage - Satisfy Charge Full | 29 Mar 2014 | Download PDF 7 Pages |
50 | Mortgage - Satisfy Charge Full | 29 Mar 2014 | Download PDF 7 Pages |
51 | Mortgage - Satisfy Charge Full | 29 Mar 2014 | Download PDF 7 Pages |
52 | Mortgage - Satisfy Charge Full | 29 Mar 2014 | Download PDF 5 Pages |
53 | Annual Return - Company With Made Up Date Full List Shareholders | 6 Mar 2014 | Download PDF 6 Pages |
54 | Mortgage - Create With Deed With Charge Number | 27 Feb 2014 | Download PDF 19 Pages |
55 | Mortgage - Charge Part Both With Charge Number | 14 Feb 2014 | Download PDF 5 Pages |
56 | Mortgage - Charge Part Both With Charge Number | 14 Feb 2014 | Download PDF 5 Pages |
57 | Mortgage - Charge Part Both With Charge Number | 14 Feb 2014 | Download PDF 5 Pages |
58 | Mortgage - Satisfy Charge Full | 24 Jan 2014 | Download PDF 4 Pages |
59 | Mortgage - Satisfy Charge Full | 24 Jan 2014 | Download PDF 4 Pages |
60 | Mortgage - Satisfy Charge Full | 24 Jan 2014 | Download PDF 4 Pages |
61 | Officers - Change Person Director Company With Change Date | 1 Oct 2013 | Download PDF 3 Pages |
62 | Accounts - Full | 1 Jul 2013 | Download PDF 18 Pages |
63 | Annual Return - Company With Made Up Date Full List Shareholders | 14 Feb 2013 | Download PDF 6 Pages |
64 | Officers - Change Person Director Company With Change Date | 3 Jan 2013 | Download PDF 2 Pages |
65 | Accounts - Full | 6 Jul 2012 | Download PDF 17 Pages |
66 | Annual Return - Company With Made Up Date Full List Shareholders | 13 Feb 2012 | Download PDF 6 Pages |
67 | Accounts - Full | 12 Sep 2011 | Download PDF 17 Pages |
68 | Officers - Change Person Director Company With Change Date | 19 Jul 2011 | Download PDF 3 Pages |
69 | Incorporation - Memorandum Articles | 7 Jun 2011 | Download PDF 6 Pages |
70 | Resolution | 7 Jun 2011 | Download PDF 2 Pages |
71 | Mortgage - Legacy | 31 May 2011 | Download PDF 7 Pages |
72 | Mortgage - Legacy | 31 May 2011 | Download PDF 6 Pages |
73 | Mortgage - Legacy | 31 May 2011 | Download PDF 6 Pages |
74 | Mortgage - Legacy | 31 May 2011 | Download PDF 7 Pages |
75 | Mortgage - Legacy | 31 May 2011 | Download PDF 6 Pages |
76 | Mortgage - Legacy | 31 May 2011 | Download PDF 7 Pages |
77 | Mortgage - Legacy | 25 May 2011 | Download PDF 15 Pages |
78 | Mortgage - Legacy | 25 May 2011 | Download PDF 13 Pages |
79 | Annual Return - Company With Made Up Date Full List Shareholders | 22 Feb 2011 | Download PDF 6 Pages |
80 | Accounts - Full | 30 Nov 2010 | Download PDF 17 Pages |
81 | Officers - Change Person Director Company With Change Date | 24 Nov 2010 | Download PDF 3 Pages |
82 | Officers - Appoint Corporate Director Company With Name | 23 Nov 2010 | Download PDF 3 Pages |
83 | Officers - Termination Director Company With Name | 22 Nov 2010 | Download PDF 2 Pages |
84 | Officers - Termination Director Company With Name | 22 Nov 2010 | Download PDF 2 Pages |
85 | Officers - Appoint Person Director Company With Name | 15 Oct 2010 | Download PDF 3 Pages |
86 | Officers - Termination Director Company With Name | 13 Oct 2010 | Download PDF 2 Pages |
87 | Officers - Termination Director Company With Name | 7 Oct 2010 | Download PDF 2 Pages |
88 | Officers - Appoint Person Director Company With Name | 7 Oct 2010 | Download PDF 3 Pages |
89 | Accounts - Full | 18 Feb 2010 | Download PDF 17 Pages |
90 | Officers - Change Person Director Company With Change Date | 15 Feb 2010 | Download PDF 2 Pages |
91 | Officers - Change Corporate Secretary Company With Change Date | 15 Feb 2010 | Download PDF 2 Pages |
92 | Annual Return - Company With Made Up Date Full List Shareholders | 15 Feb 2010 | Download PDF 6 Pages |
93 | Officers - Appoint Person Director Company With Name | 13 Jan 2010 | Download PDF 3 Pages |
94 | Officers - Termination Director Company With Name | 13 Jan 2010 | Download PDF 2 Pages |
95 | Officers - Change Person Director Company | 8 Oct 2009 | Download PDF 3 Pages |
96 | Officers - Legacy | 23 Jun 2009 | Download PDF 1 Pages |
97 | Officers - Legacy | 23 Jun 2009 | Download PDF 1 Pages |
98 | Officers - Legacy | 9 Jun 2009 | Download PDF 1 Pages |
99 | Officers - Legacy | 2 Mar 2009 | Download PDF 1 Pages |
100 | Annual Return - Legacy | 11 Feb 2009 | Download PDF 4 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.