ESPLANADE HOMES (ROCHESTER) LIMITED

1 St. Peters Square, Manchester, M2 3DE
StatusDISSOLVED
Company No.04107607
CategoryPrivate Limited Company
Incorporated14 Nov 2000
Age23 years, 5 months, 27 days
JurisdictionEngland Wales
Dissolution23 Nov 2017
Years6 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

Gazette dissolved liquidation

Date: 23 Nov 2017

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 23 Aug 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

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

View document PDF

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

View document PDF

Liquidation miscellaneous

Date: 05 Dec 2016

Category: Insolvency

Type: LIQ MISC

Description: INSOLVENCY:Secretary of State Release of Liquidator

Documents

View document PDF

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

View document PDF

Liquidation voluntary cease to act as liquidator

Date: 17 Oct 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.40

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 17 Oct 2016

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

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

View document PDF

Liquidation voluntary appointment of liquidator

Date: 10 Dec 2015

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 10 Dec 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 10 Dec 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint corporate director company with name

Date: 09 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Esplanade Director Limited

Documents

View document PDF

Termination director company with name

Date: 09 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Mccabe

Documents

View document PDF

Termination director company with name

Date: 09 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Cesidio Di Ciacca

Documents

View document PDF

Termination director company with name

Date: 09 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Scott Mccabe

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 14 Dec 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Vivian Dipre

Documents

View document PDF

Termination director company with name

Date: 14 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Devendra Gandhi

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 11 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Devendra Gandhi

Documents

View document PDF

Appoint person director company with name

Date: 11 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Remo Dipre

Documents

View document PDF

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

View document PDF

Legacy

Date: 17 Sep 2009

Category: Officers

Type: 288a

Description: Secretary appointed esplanade secretarial services LIMITED

Documents

View document PDF

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

View document PDF

Legacy

Date: 10 Jun 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / scott mccabe / 15/05/2009

Documents

View document PDF

Legacy

Date: 04 Jun 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / simon mccabe / 15/05/2009

Documents

View document PDF

Legacy

Date: 28 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated director and secretary devendra gandhi

Documents

View document PDF

Legacy

Date: 28 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated director remo dipre

Documents

View document PDF

Legacy

Date: 09 Mar 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / simon mccabe / 23/02/2009

Documents

View document PDF

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

View document PDF

Legacy

Date: 09 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 14/11/08; full list of members

Documents

View document PDF

Legacy

Date: 19 May 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / scott mccabe / 21/04/2008

Documents

View document PDF

Legacy

Date: 08 Mar 2008

Category: Annual-return

Type: 363s

Description: Return made up to 14/11/07; no change of members

Documents

View document PDF

Legacy

Date: 06 Mar 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary esplanade secretarial services LIMITED

Documents

View document PDF

Legacy

Date: 27 Feb 2008

Category: Officers

Type: 288a

Description: Secretary appointed devendra gandhi

Documents

View document PDF

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

View document PDF

Legacy

Date: 10 Aug 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 10 Aug 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 23 May 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 07 Feb 2007

Category: Annual-return

Type: 363s

Description: Return made up to 14/11/06; full list of members

Documents

View document PDF

Legacy

Date: 16 Jan 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

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

View document PDF

Legacy

Date: 16 Oct 2006

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 12 May 2006

Category: Annual-return

Type: 363s

Description: Return made up to 14/11/05; full list of members

Documents

View document PDF

Legacy

Date: 27 Apr 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 27 Apr 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 10 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 14/11/04; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 25 Nov 2003

Category: Annual-return

Type: 363s

Description: Return made up to 14/11/03; full list of members

Documents

View document PDF

Legacy

Date: 26 Aug 2003

Category: Annual-return

Type: 363s

Description: Return made up to 14/11/02; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 18 Jul 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 23 Jul 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Jul 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 03 Jan 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Jan 2002

Category: Annual-return

Type: 363s

Description: Return made up to 14/11/01; full list of members

Documents

View document PDF

Legacy

Date: 17 Apr 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Apr 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Apr 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 22 Mar 2001

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/01 to 28/02/02

Documents

View document PDF

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

View document PDF

Legacy

Date: 26 Feb 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Jan 2001

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 19 Jan 2001

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 19 Jan 2001

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 15 Jan 2001

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 15 Jan 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Jan 2001

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 15 Jan 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 14 Nov 2000

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ACTIVATE YOUR MESSAGE LIMITED

UNIT 1 INNOVATION SQUARE,WAKEFIELD,WF7 6NX

Number:08516003
Status:ACTIVE
Category:Private Limited Company

AN RF DESIGN LIMITED

25 MANOR STREET,FALKIRK,FK1 1NH

Number:SC619616
Status:ACTIVE
Category:Private Limited Company

CORRAGH PROPERTIES LIMITED

DRUMHOSE,CO FERMANAGH,BT92 0DG

Number:NI061670
Status:LIQUIDATION
Category:Private Limited Company

REBIS NOSTRUM LTD

22 BRONDESBURY PARK,LONDON,NW6 7DL

Number:11854173
Status:ACTIVE
Category:Private Limited Company

SATHI FOUNDATION

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)

SHRED ALERT LIMITED

285 CHADDOCK LANE CHADDOCK LANE,MANCHESTER,M28 1DU

Number:11111987
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source