ESPLANADE HOMES (ROCHESTER) LIMITED
Status | DISSOLVED |
Company No. | 04107607 |
Category | Private Limited Company |
Incorporated | 14 Nov 2000 |
Age | 23 years, 5 months, 27 days |
Jurisdiction | England Wales |
Dissolution | 23 Nov 2017 |
Years | 6 years, 5 months, 18 days |
SUMMARY
ESPLANADE HOMES (ROCHESTER) LIMITED is an dissolved private limited company with number 04107607. It was incorporated 23 years, 5 months, 27 days ago, on 14 November 2000 and it was dissolved 6 years, 5 months, 18 days ago, on 23 November 2017. The company address is 1 St. Peters Square, Manchester, M2 3DE.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 23 Aug 2017
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 26 Jan 2017
Action Date: 19 Nov 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2016-11-19
Documents
Change registered office address company with date old address new address
Date: 19 Jan 2017
Action Date: 19 Jan 2017
Category: Address
Type: AD01
New address: C/O Mazars Llp 1 st. Peters Square Manchester M2 3DE
Old address: C/O Mazars Llp the Lexicon Mount Street Manchester M2 5NT
Change date: 2017-01-19
Documents
Liquidation miscellaneous
Date: 05 Dec 2016
Category: Insolvency
Type: LIQ MISC
Description: INSOLVENCY:Secretary of State Release of Liquidator
Documents
Liquidation court order miscellaneous
Date: 21 Oct 2016
Category: Insolvency
Sub Category: Court-order
Type: LIQ MISC OC
Description: Court order insolvency:o/c replacement of liquidator
Documents
Liquidation voluntary cease to act as liquidator
Date: 17 Oct 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.40
Documents
Liquidation voluntary appointment of liquidator
Date: 17 Oct 2016
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Change registered office address company with date old address new address
Date: 11 Dec 2015
Action Date: 11 Dec 2015
Category: Address
Type: AD01
New address: C/O Mazars Llp the Lexicon Mount Street Manchester M2 5NT
Old address: Europa House 20 Esplanade Scarborough North Yorkshire YO11 2AQ
Change date: 2015-12-11
Documents
Liquidation voluntary appointment of liquidator
Date: 10 Dec 2015
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 10 Dec 2015
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary declaration of solvency
Date: 10 Dec 2015
Category: Insolvency
Sub Category: Voluntary
Type: 4.70
Documents
Annual return company with made up date full list shareholders
Date: 16 Nov 2015
Action Date: 14 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-14
Documents
Annual return company with made up date full list shareholders
Date: 02 Dec 2014
Action Date: 14 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-14
Documents
Accounts with accounts type total exemption full
Date: 05 Sep 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Termination director company with name termination date
Date: 04 Aug 2014
Action Date: 31 Jul 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Vivian Dipre
Termination date: 2014-07-31
Documents
Appoint corporate director company with name
Date: 09 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP02
Officer name: Esplanade Director Limited
Documents
Termination director company with name
Date: 09 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Simon Mccabe
Documents
Termination director company with name
Date: 09 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Cesidio Di Ciacca
Documents
Termination director company with name
Date: 09 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Scott Mccabe
Documents
Accounts with accounts type total exemption full
Date: 03 Dec 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 27 Nov 2013
Action Date: 14 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-14
Documents
Change person director company with change date
Date: 02 Oct 2013
Action Date: 16 Sep 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-09-16
Officer name: Mr Simon Charles Mccabe
Documents
Change person director company with change date
Date: 20 Dec 2012
Action Date: 14 Dec 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-12-14
Officer name: Mr Simon Charles Mccabe
Documents
Annual return company with made up date full list shareholders
Date: 16 Nov 2012
Action Date: 14 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-14
Documents
Accounts with accounts type total exemption full
Date: 16 Nov 2012
Action Date: 29 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-29
Documents
Appoint person director company with name
Date: 14 Dec 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Vivian Dipre
Documents
Termination director company with name
Date: 14 Dec 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Devendra Gandhi
Documents
Annual return company with made up date full list shareholders
Date: 29 Nov 2011
Action Date: 14 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-14
Documents
Accounts with accounts type total exemption full
Date: 10 Nov 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Change person director company with change date
Date: 19 Jul 2011
Action Date: 14 Jul 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Simon Charles Mccabe
Change date: 2011-07-14
Documents
Legacy
Date: 06 Jul 2011
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Change person director company with change date
Date: 24 Nov 2010
Action Date: 19 Nov 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Simon Charles Mccabe
Change date: 2010-11-19
Documents
Annual return company with made up date full list shareholders
Date: 16 Nov 2010
Action Date: 14 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-14
Documents
Accounts with accounts type total exemption full
Date: 10 Nov 2010
Action Date: 28 Feb 2010
Category: Accounts
Type: AA
Made up date: 2010-02-28
Documents
Accounts with accounts type full
Date: 09 Jan 2010
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Annual return company with made up date full list shareholders
Date: 16 Dec 2009
Action Date: 14 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-14
Documents
Change person director company with change date
Date: 16 Dec 2009
Action Date: 14 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-11-14
Officer name: Mr Cesidio Martin Di Ciacca
Documents
Change corporate secretary company with change date
Date: 16 Dec 2009
Action Date: 14 Nov 2009
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2009-11-14
Officer name: Esplanade Secretarial Services Limited
Documents
Appoint person director company with name
Date: 11 Dec 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Devendra Gandhi
Documents
Appoint person director company with name
Date: 11 Dec 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Remo Dipre
Documents
Change person director company with change date
Date: 08 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Mr Cesidio Martin Di Ciacca
Documents
Legacy
Date: 17 Sep 2009
Category: Officers
Type: 288a
Description: Secretary appointed esplanade secretarial services LIMITED
Documents
Legacy
Date: 17 Sep 2009
Category: Address
Type: 287
Description: Registered office changed on 17/09/2009 from ashley house ashley road epsom surrey KT18 5AZ
Documents
Legacy
Date: 10 Jun 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / scott mccabe / 15/05/2009
Documents
Legacy
Date: 04 Jun 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / simon mccabe / 15/05/2009
Documents
Legacy
Date: 28 Mar 2009
Category: Officers
Type: 288b
Description: Appointment terminated director and secretary devendra gandhi
Documents
Legacy
Date: 28 Mar 2009
Category: Officers
Type: 288b
Description: Appointment terminated director remo dipre
Documents
Legacy
Date: 09 Mar 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / simon mccabe / 23/02/2009
Documents
Accounts with accounts type full
Date: 20 Feb 2009
Action Date: 29 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-29
Documents
Legacy
Date: 09 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 14/11/08; full list of members
Documents
Legacy
Date: 19 May 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / scott mccabe / 21/04/2008
Documents
Legacy
Date: 08 Mar 2008
Category: Annual-return
Type: 363s
Description: Return made up to 14/11/07; no change of members
Documents
Legacy
Date: 06 Mar 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary esplanade secretarial services LIMITED
Documents
Legacy
Date: 27 Feb 2008
Category: Officers
Type: 288a
Description: Secretary appointed devendra gandhi
Documents
Accounts with accounts type full
Date: 10 Jan 2008
Action Date: 28 Feb 2007
Category: Accounts
Type: AA
Made up date: 2007-02-28
Documents
Legacy
Date: 10 Aug 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 10 Aug 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 23 May 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 07 Feb 2007
Category: Annual-return
Type: 363s
Description: Return made up to 14/11/06; full list of members
Documents
Legacy
Date: 16 Jan 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 04 Jan 2007
Action Date: 28 Feb 2006
Category: Accounts
Type: AA
Made up date: 2006-02-28
Documents
Legacy
Date: 16 Oct 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 12 May 2006
Category: Annual-return
Type: 363s
Description: Return made up to 14/11/05; full list of members
Documents
Legacy
Date: 27 Apr 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Apr 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 03 Jan 2006
Action Date: 28 Feb 2005
Category: Accounts
Type: AA
Made up date: 2005-02-28
Documents
Legacy
Date: 10 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 14/11/04; full list of members
Documents
Accounts with accounts type full
Date: 04 Jan 2005
Action Date: 29 Feb 2004
Category: Accounts
Type: AA
Made up date: 2004-02-29
Documents
Accounts with accounts type full
Date: 10 Jan 2004
Action Date: 28 Feb 2003
Category: Accounts
Type: AA
Made up date: 2003-02-28
Documents
Legacy
Date: 25 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 14/11/03; full list of members
Documents
Legacy
Date: 26 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 14/11/02; full list of members
Documents
Legacy
Date: 26 Aug 2003
Category: Address
Type: 287
Description: Registered office changed on 26/08/03 from: europa house 20 esplanade scarborough north yorkshire YO11 2AQ
Documents
Legacy
Date: 18 Jul 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type full
Date: 16 Sep 2002
Action Date: 28 Feb 2002
Category: Accounts
Type: AA
Made up date: 2002-02-28
Documents
Legacy
Date: 23 Jul 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Jul 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 03 Jan 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Jan 2002
Category: Annual-return
Type: 363s
Description: Return made up to 14/11/01; full list of members
Documents
Legacy
Date: 17 Apr 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Apr 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Apr 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 22 Mar 2001
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/01 to 28/02/02
Documents
Legacy
Date: 27 Feb 2001
Category: Address
Type: 287
Description: Registered office changed on 27/02/01 from: capitol house 2-6 church street epsom surrey KT17 4NY
Documents
Legacy
Date: 26 Feb 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 19 Jan 2001
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 19 Jan 2001
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 19 Jan 2001
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 15 Jan 2001
Category: Address
Type: 287
Description: Registered office changed on 15/01/01 from: 1 the billings walnut tree close guildford surrey GU1 4YD
Documents
Legacy
Date: 15 Jan 2001
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 15 Jan 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Jan 2001
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 15 Jan 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Certificate change of name company
Date: 10 Jan 2001
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed stevton (no. 189) LIMITED\certificate issued on 10/01/01
Documents
Some Companies
UNIT 1 INNOVATION SQUARE,WAKEFIELD,WF7 6NX
Number: | 08516003 |
Status: | ACTIVE |
Category: | Private Limited Company |
25 MANOR STREET,FALKIRK,FK1 1NH
Number: | SC619616 |
Status: | ACTIVE |
Category: | Private Limited Company |
DRUMHOSE,CO FERMANAGH,BT92 0DG
Number: | NI061670 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
22 BRONDESBURY PARK,LONDON,NW6 7DL
Number: | 11854173 |
Status: | ACTIVE |
Category: | Private Limited Company |
154 ST. MARY'S ROAD,LONDON,E10 5RF
Number: | 09722141 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
285 CHADDOCK LANE CHADDOCK LANE,MANCHESTER,M28 1DU
Number: | 11111987 |
Status: | ACTIVE |
Category: | Private Limited Company |