Dissolved
Dissolved 2016-08-17
Company Information for CRANBOURNE LIMITED
SCARBOROUGH, NORTH YORKSHIRE, YO11,
|
Company Registration Number
01503110
Private Limited Company
Dissolved Dissolved 2016-08-17 |
Company Name | |
---|---|
CRANBOURNE LIMITED | |
Legal Registered Office | |
SCARBOROUGH NORTH YORKSHIRE | |
Company Number | 01503110 | |
---|---|---|
Date formed | 1980-06-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-06-30 | |
Date Dissolved | 2016-08-17 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2016-10-18 16:24:52 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CRANBOURNE BUILDING SERVICES LIMITED | JUNIPER HOUSE WARLEY HILL BUSINESS PARK THE DRIVE BRENTWOOD ESSEX CM13 3BE | Dissolved | Company formed on the 2004-03-02 | |
CRANBOURNE ABINGDON LTD | 2ND FLOOR 167-169 GREAT PORTLAND STREET LONDON W1W 5PF | Active - Proposal to Strike off | Company formed on the 2010-12-03 | |
CRANBOURNE ALBION LIMITED | MAXWELL & CO, 9 ABBEY BUSINESS PARK MONKS WALK FARNHAM SURREY GU9 8HT | Active | Company formed on the 2013-01-23 | |
CRANBOURNE AND WINKLEFIELD ROYAL BRITISH LEGION CLUB LIMITED | Active | Company formed on the 1981-01-01 | ||
CRANBOURNE BUILDERS LIMITED | BROOM HOUSE 39/43 LONDON ROAD HADLEIGH BENFLEET ESSEX SS7 2QL | Active | Company formed on the 2009-01-20 | |
CRANBOURNE CAPITAL (UK) LIMITED | 2120 CAREY AVENUE CHEYENNE WYOMING 82001 UNITED STATES OF AMERICA | Active | Company formed on the 1992-04-07 | |
CRANBOURNE CAPITAL LIMITED | 3RD FLOOR, DEVONSHIRE HOUSE MANOR WAY BOREHAM WOOD WD6 1QQ | Active | Company formed on the 1995-09-06 | |
CRANBOURNE CLOSE (HORLEY) RESIDENTS LIMITED | 37 WARREN STREET LONDON W1T 6AD | Active | Company formed on the 1988-05-31 | |
CRANBOURNE CONSTRUCTION LIMITED | 9 DEVONSHIRE MEWS LONDON UNITED KINGDOM W4 2HA | Dissolved | Company formed on the 2010-03-10 | |
CRANBOURNE CONSULTANTS LIMITED | 27 BRAMBLYS CLOSE BASINGSTOKE HAMPSHIRE ENGLAND RG21 8UP | Dissolved | Company formed on the 2013-04-10 | |
CRANBOURNE CONSULTING LIMITED | 53 ASH LANE WELLS SOMERSET BA5 2LW | Active | Company formed on the 2012-11-07 | |
CRANBOURNE COURT (WALTON-ON-THAMES) MANAGEMENT LIMITED | UNIT AH36, ARGENT HOUSE HOOK RISE SOUTH SURBITON KT6 7LD | Active | Company formed on the 2003-01-13 | |
CRANBOURNE COURT RESIDENTS ASSOCIATION LIMITED | 2ND FLOOR, 272 LONDON ROAD WALLINGTON SURREY SM6 7DJ | Active | Company formed on the 1983-10-04 | |
CRANBOURNE ENERGY LIMITED | 3RD FLOOR, DEVONSHIRE HOUSE MANOR WAY BOREHAM WOOD WD6 1QQ | Active | Company formed on the 2003-01-10 | |
CRANBOURNE ENTERPRISES LTD | The Managers Office 65 The Old Gaol Abingdon OX14 3HE | Active | Company formed on the 2009-03-16 | |
CRANBOURNE ESTATES LIMITED | NORFOLK HOUSE 90 GREY STREET NEWCASTLE UPON TYNE NE1 6BZ | Active | Company formed on the 2002-08-19 | |
CRANBOURNE FINANCIAL LIMITED | 11 JOHN PRINCES STREET LONDON W1G 0JR | Active | Company formed on the 2006-07-25 | |
CRANBOURNE FINANCIAL LLP | 11 JOHN PRINCES STREET LONDON W1G 0JR | Active | Company formed on the 2007-05-04 | |
CRANBOURNE GARDENS MANAGEMENT COMPANY LIMITED | QUEENSWAY HOUSE 11 QUEENSWAY NEW MILTON HAMPSHIRE BH25 5NR | Active | Company formed on the 2002-02-01 | |
CRANBOURNE GENERAL STORE LTD | ARCHER HOUSE BRITLAND ESTATE, NORTHBOURNE ROAD EASTBOURNE EAST SUSSEX BN22 8PW | Dissolved | Company formed on the 2013-04-11 |
Officer | Role | Date Appointed |
---|---|---|
ESPLANADE SECRETARIAL SERVICES LIMITED |
||
ESPLANADE DIRECTOR LIMITED |
||
SCOTT RICHARD MCCABE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MALACHY BRANNIGAN |
Director | ||
CRAIG BURNS |
Director | ||
CRAIG BURNS |
Company Secretary | ||
JULIAN WINTER |
Director | ||
JULIAN WINTER |
Director | ||
DAVID HARROP |
Company Secretary | ||
DAVID ANTHONY HARROP |
Director | ||
TREVOR BIRCH |
Director | ||
SIMON CAPPER |
Company Secretary | ||
SIMON CAPPER |
Director | ||
TERENCE JAMES ROBINSON |
Director | ||
JASON ROCKETT |
Director | ||
MARK THOMAS FENOUGHTY |
Company Secretary | ||
MARK THOMAS FENOUGHTY |
Director | ||
ALAN MAXWELL BAMFORD |
Director | ||
MICHAEL ATKINSON MANNING |
Company Secretary | ||
JOHN LYTHALL THURMAN |
Director | ||
JAMES ROBERT KEVIN ROBERTS |
Director | ||
PETER PHILIP WOOD |
Director | ||
DAVID CAPPER |
Director | ||
ANTHONY MICHAEL MCDONALD |
Director | ||
JACQUELINE TAYLOR |
Director | ||
TREVOR JOHN CHERRY |
Director | ||
CHARLES ALEXANDER GREEN |
Director | ||
GERARD TAYLOR |
Director | ||
MICHAEL MARSHALL |
Director | ||
IAN TOWNSEND |
Director | ||
JACQUELINE TAYLOR |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SCARBOROUGH ACERO LIMITED | Company Secretary | 2017-11-15 | CURRENT | 2017-11-15 | Active - Proposal to Strike off | |
THORPE PARK 3175 LIMITED | Company Secretary | 2017-11-15 | CURRENT | 2017-11-15 | Active | |
FAIRBRIAR MANAGEMENT PH1 LIMITED | Company Secretary | 2017-11-10 | CURRENT | 2017-11-10 | Active | |
BRAMALL 1885 LIMITED | Company Secretary | 2017-10-05 | CURRENT | 2017-10-05 | Active - Proposal to Strike off | |
BRAMALL LANE REAL ESTATE LIMITED | Company Secretary | 2017-10-05 | CURRENT | 2017-10-05 | Active - Proposal to Strike off | |
BRAMALL LANE STADIUM LIMITED | Company Secretary | 2017-10-05 | CURRENT | 2017-10-05 | Active - Proposal to Strike off | |
SHIRECLIFFE REAL ESTATE LIMITED | Company Secretary | 2017-10-05 | CURRENT | 2017-10-05 | Active - Proposal to Strike off | |
LEGACY STADIUM LIMITED | Company Secretary | 2017-10-05 | CURRENT | 2017-10-05 | Active | |
BRAMALL 1885 HOLDINGS LIMITED | Company Secretary | 2017-10-04 | CURRENT | 2017-10-04 | Active - Proposal to Strike off | |
FAIRBRIAR DEVELOPMENT HOLDINGS LIMITED | Company Secretary | 2017-09-07 | CURRENT | 2017-08-16 | Active | |
PREMIER SECURITY AND EVENTS LTD. | Company Secretary | 2017-07-04 | CURRENT | 1993-06-30 | Active | |
ML PHASE 2 LIMITED | Company Secretary | 2017-05-11 | CURRENT | 2017-05-11 | Active | |
FAIRBRIAR COMMERCIAL LIMITED | Company Secretary | 2016-10-31 | CURRENT | 2016-10-31 | Liquidation | |
MIDDLEWOOD LOCKS RESIDENTIAL LIMITED | Company Secretary | 2016-10-04 | CURRENT | 2016-10-04 | Active | |
ESPLANADE 1 LIMITED | Company Secretary | 2016-06-13 | CURRENT | 1979-10-01 | Active | |
PREMIER HEALTH AND SAFETY SOLUTIONS LTD | Company Secretary | 2016-06-13 | CURRENT | 2009-06-26 | Active - Proposal to Strike off | |
BOBBY CHARLTON INTERNATIONAL LIMITED | Company Secretary | 2016-06-10 | CURRENT | 2016-06-10 | Active | |
THORPE PARK HOLDINGS LIMITED | Company Secretary | 2015-08-03 | CURRENT | 2015-08-03 | Active | |
SCARBOROUGH THORPE PARK HOLDINGS LIMITED | Company Secretary | 2015-08-03 | CURRENT | 2015-08-03 | Active | |
SCARBOROUGH GF LIMITED | Company Secretary | 2014-12-17 | CURRENT | 2014-12-17 | Active | |
SCARBOROUGH INTERNATIONAL PROPERTIES LIMITED | Company Secretary | 2014-09-09 | CURRENT | 2014-09-09 | Active | |
CUTLERS HOLDINGS LIMITED | Company Secretary | 2014-05-15 | CURRENT | 1945-07-13 | Liquidation | |
DAVID CONRAD (SALES) LIMITED | Company Secretary | 2014-03-10 | CURRENT | 1970-03-25 | Dissolved 2016-08-17 | |
JOHN STREET DEVELOPMENTS LIMITED | Company Secretary | 2014-03-10 | CURRENT | 2006-05-04 | Liquidation | |
FAIRBRIAR REAL ESTATE DEVELOPMENTS LIMITED | Company Secretary | 2014-03-03 | CURRENT | 2014-03-03 | Active | |
FAIRBRIAR HATBOX LIMITED | Company Secretary | 2014-02-12 | CURRENT | 2014-02-12 | Active | |
FAIRBRIAR REAL ESTATE LIMITED | Company Secretary | 2014-02-12 | CURRENT | 2014-02-12 | Active | |
SOVL INVESTMENT MANAGEMENT LIMITED | Company Secretary | 2013-12-18 | CURRENT | 2013-12-18 | Dissolved 2016-01-26 | |
VSOFTCO LIMITED | Company Secretary | 2013-10-15 | CURRENT | 2013-10-15 | Active - Proposal to Strike off | |
SUNNY DAY TRADING | Company Secretary | 2013-08-02 | CURRENT | 1999-07-29 | Active | |
SUNNY DAY PROPERTY (NO. 1) LIMITED | Company Secretary | 2013-08-02 | CURRENT | 2007-08-02 | Active | |
SUNNY DAY PROPERTY (NO. 2) LIMITED | Company Secretary | 2013-08-02 | CURRENT | 2007-08-02 | Active | |
SUNNY DAY PROPERTY HOLDINGS LIMITED | Company Secretary | 2013-08-02 | CURRENT | 2008-12-10 | Active | |
SUNNY DAY PROPERTY LIMITED | Company Secretary | 2013-08-02 | CURRENT | 2008-12-10 | Active | |
SUNNY DAY CAPITAL LIMITED | Company Secretary | 2013-08-02 | CURRENT | 2010-03-30 | Active | |
EGYPT REACH MANAGEMENT COMPANY LIMITED | Company Secretary | 2013-08-02 | CURRENT | 2012-02-16 | Active - Proposal to Strike off | |
SCARBOROUGH HERMISTON LIMITED | Company Secretary | 2013-07-26 | CURRENT | 2013-01-14 | Active | |
SDG NEWCO LIMITED | Company Secretary | 2012-11-12 | CURRENT | 2012-11-12 | Active - Proposal to Strike off | |
SDG (GLASGOW) LIMITED | Company Secretary | 2012-08-31 | CURRENT | 2012-08-31 | Dissolved 2017-07-04 | |
SEASIDE 3 LIMITED | Company Secretary | 2012-07-10 | CURRENT | 2012-07-10 | Dissolved 2017-07-04 | |
SCARBOROUGH DC LIMITED | Company Secretary | 2012-07-10 | CURRENT | 2012-07-10 | Active | |
FAIRBRIAR HOMES LIMITED | Company Secretary | 2012-04-20 | CURRENT | 2012-04-20 | Active - Proposal to Strike off | |
FAIRBRIAR GROUP HOLDINGS LIMITED | Company Secretary | 2012-04-20 | CURRENT | 2012-04-20 | Active - Proposal to Strike off | |
FAIRBRIAR PROPERTIES LIMITED | Company Secretary | 2012-04-20 | CURRENT | 2012-04-20 | Active - Proposal to Strike off | |
FAIRBRIAR DEVELOPMENTS LIMITED | Company Secretary | 2012-04-20 | CURRENT | 2012-04-20 | Active - Proposal to Strike off | |
FAIRBRIAR GROUP LIMITED | Company Secretary | 2012-04-20 | CURRENT | 2012-04-20 | Active - Proposal to Strike off | |
MIDDLEWOOD LOCKS ESTATE MANAGEMENT LIMITED | Company Secretary | 2011-11-15 | CURRENT | 2004-05-27 | Active | |
SCARBOROUGH DIGITAL CAMPUS LIMITED | Company Secretary | 2011-11-02 | CURRENT | 2011-11-02 | Dissolved 2018-05-23 | |
SCARBOROUGH SCOTIA LIMITED | Company Secretary | 2011-10-27 | CURRENT | 2011-10-27 | Liquidation | |
FAIRBRIAR (SALFORD) LAND DEVELOPMENTS LIMITED | Company Secretary | 2011-08-25 | CURRENT | 2011-08-25 | Active | |
SCARBOROUGH PROPERTY (UK) LIMITED | Company Secretary | 2011-08-23 | CURRENT | 2011-08-23 | Liquidation | |
SCARBOROUGH PAISLEY LIMITED | Company Secretary | 2011-08-23 | CURRENT | 2011-08-23 | Dissolved 2018-05-23 | |
SCARBOROUGH ENTERPRISES (UK) LIMITED | Company Secretary | 2011-08-23 | CURRENT | 2011-08-23 | Liquidation | |
SCARBOROUGH LEEDS LIMITED | Company Secretary | 2011-08-23 | CURRENT | 2011-08-23 | Liquidation | |
FAIRBRIAR DEVELOPMENTS (SALFORD) LIMITED | Company Secretary | 2011-08-23 | CURRENT | 2011-08-23 | Active | |
SCARBOROUGH PREMIER DEVELOPMENTS LIMITED | Company Secretary | 2011-08-23 | CURRENT | 2011-08-23 | Active | |
VSERV GROUP LIMITED | Company Secretary | 2011-05-26 | CURRENT | 2011-05-26 | Active | |
BLUEPRINT WORKSPACE LIMITED | Company Secretary | 2011-05-19 | CURRENT | 2011-05-19 | Active | |
SCARBOROUGH REDHILL LIMITED | Company Secretary | 2011-03-21 | CURRENT | 2011-03-21 | Dissolved 2016-08-17 | |
SCARBOROUGH CRAWLEY LIMITED | Company Secretary | 2011-03-21 | CURRENT | 2011-03-21 | Dissolved 2018-05-23 | |
SCARBOROUGH BROMLEY LIMITED | Company Secretary | 2011-03-21 | CURRENT | 2011-03-21 | Dissolved 2018-05-23 | |
SCARBOROUGH WATFORD LIMITED | Company Secretary | 2011-03-21 | CURRENT | 2011-03-21 | Liquidation | |
SCARBOROUGH HOLDING COMPANY LIMITED | Company Secretary | 2011-03-02 | CURRENT | 2011-03-02 | Liquidation | |
SCARBOROUGH OVERSEAS HOLDINGS LIMITED | Company Secretary | 2011-03-02 | CURRENT | 2011-03-02 | Active | |
FAIRBRIAR LIMITED | Company Secretary | 2011-02-07 | CURRENT | 2011-02-07 | Active - Proposal to Strike off | |
SCARBOROUGH MANAGEMENT LIMITED | Company Secretary | 2011-02-07 | CURRENT | 2011-02-07 | Active | |
SCARBOROUGH GROUP FINANCE LIMITED | Company Secretary | 2010-12-01 | CURRENT | 2010-12-01 | Dissolved 2018-05-23 | |
VSERV (UK) LIMITED | Company Secretary | 2010-11-25 | CURRENT | 2004-09-02 | Active | |
SCARFORD HIRWAUN NO. 1 LIMITED | Company Secretary | 2010-11-16 | CURRENT | 2010-11-16 | Active - Proposal to Strike off | |
SCARBOROUGH PARTNERSHIP RESIDENTIAL LIMITED | Company Secretary | 2010-11-09 | CURRENT | 2007-01-29 | Active | |
GEXTECH HOLDINGS LIMITED | Company Secretary | 2010-09-30 | CURRENT | 2005-01-28 | Dissolved 2015-12-10 | |
SCARBOROUGH PARTNERSHIP LIMITED | Company Secretary | 2010-04-16 | CURRENT | 2010-04-16 | Active | |
ESPLANADE GROUP (SCARBOROUGH) INTERNATIONAL LIMITED | Company Secretary | 2010-03-10 | CURRENT | 2010-03-10 | Active | |
SCARNOV (UK) LIMITED | Company Secretary | 2010-03-10 | CURRENT | 2010-03-10 | Active | |
FAIRBRIAR RESIDENTIAL DEVELOPMENTS LIMITED | Company Secretary | 2010-03-10 | CURRENT | 2010-03-10 | Active | |
ESPUMA LIMITED | Company Secretary | 2010-03-10 | CURRENT | 2010-03-10 | Active | |
STEELAND LIMITED | Company Secretary | 2010-03-10 | CURRENT | 2010-03-10 | Liquidation | |
SCARBOROUGH DEVELOPMENT GROUP HOLDINGS LIMITED | Company Secretary | 2010-02-16 | CURRENT | 2010-01-22 | Active - Proposal to Strike off | |
SDG (WIGAN) LIMITED | Company Secretary | 2010-02-16 | CURRENT | 2010-01-13 | Active | |
SDG (BOSTON) LIMITED | Company Secretary | 2010-02-16 | CURRENT | 2010-01-13 | Active | |
SDG (GLOSSOP) LIMITED | Company Secretary | 2010-02-16 | CURRENT | 2010-01-13 | Active | |
SDG (PRESTON) LIMITED | Company Secretary | 2010-02-16 | CURRENT | 2010-01-13 | Active | |
SDG (CONGLETON) LIMITED | Company Secretary | 2010-02-16 | CURRENT | 2010-01-13 | Liquidation | |
SDG (NEWPORT) LIMITED | Company Secretary | 2010-02-16 | CURRENT | 2010-01-13 | Active | |
SCARBOROUGH DEVELOPMENT SERVICES LIMITED | Company Secretary | 2010-02-16 | CURRENT | 2010-01-13 | Active | |
SDG (STOCKPORT) LIMITED | Company Secretary | 2010-02-16 | CURRENT | 2010-01-13 | Liquidation | |
SCARBOROUGH DEVELOPMENT GROUP LIMITED | Company Secretary | 2010-02-16 | CURRENT | 2010-01-18 | Active | |
VICTORIA MILLS DEVELOPMENT LIMITED | Company Secretary | 2009-12-02 | CURRENT | 2005-09-29 | Active | |
SCARBOROUGH HOLDINGS (UK) LIMITED | Company Secretary | 2009-11-13 | CURRENT | 2009-11-13 | Liquidation | |
SCARBOROUGH PROPERTY DEVELOPMENTS LIMITED | Company Secretary | 2009-10-28 | CURRENT | 2009-10-07 | Liquidation | |
SCARBOROUGH (UK) LIMITED | Company Secretary | 2009-10-28 | CURRENT | 2009-10-07 | Liquidation | |
ESPLANADE HOMES (ROCHESTER) LIMITED | Company Secretary | 2009-09-11 | CURRENT | 2000-11-14 | Dissolved 2017-11-23 | |
SHEAF MANAGEMENT LIMITED | Company Secretary | 2008-11-04 | CURRENT | 2006-11-13 | Active | |
SHEFFIELD DIGITAL CAMPUS LIMITED | Company Secretary | 2008-11-04 | CURRENT | 2003-12-19 | Liquidation | |
QUOIN PROPERTY COMPANY LIMITED | Company Secretary | 2008-04-01 | CURRENT | 2004-09-17 | Liquidation | |
QUANTUM PROPERTY (POYLE) LIMITED | Company Secretary | 2008-03-31 | CURRENT | 2008-03-28 | Liquidation | |
SCARBOROUGH GROUP HOLDINGS LIMITED | Company Secretary | 2008-03-11 | CURRENT | 2004-12-08 | Liquidation | |
DBSL FINANCE LIMITED | Company Secretary | 2008-02-28 | CURRENT | 2006-06-06 | Dissolved 2014-01-30 | |
DONCASTER INTERCHANGE (NOMINEE 1) LIMITED | Company Secretary | 2008-02-28 | CURRENT | 2001-09-19 | Dissolved 2014-01-30 | |
DONCASTER INTERCHANGE (NOMINEE 2) LIMITED | Company Secretary | 2008-02-28 | CURRENT | 2001-09-19 | Dissolved 2014-01-30 | |
QUANTUM PROPERTY COMPANY LIMITED | Company Secretary | 2008-02-28 | CURRENT | 2005-02-21 | Dissolved 2018-06-20 | |
EUROPA PROPERTY COMPANY (NORTHERN) LIMITED | Company Secretary | 2008-02-28 | CURRENT | 1993-11-15 | Active | |
DONCASTER BUS STATION LIMITED | Company Secretary | 2008-02-28 | CURRENT | 2003-06-23 | Active | |
SCARMAC LIMITED | Company Secretary | 2008-02-28 | CURRENT | 2000-10-13 | Active | |
DONCASTER BUS STATION HOLDINGS LIMITED | Company Secretary | 2008-02-28 | CURRENT | 2003-06-23 | Active | |
USE (WATFORD) LIMITED | Company Secretary | 2007-09-21 | CURRENT | 2006-10-17 | Liquidation | |
SCARDUKE (CAMBERLEY) LIMITED | Company Secretary | 2007-09-11 | CURRENT | 2005-11-22 | Liquidation | |
SEASIDE BDL LIMITED | Company Secretary | 2007-09-11 | CURRENT | 2004-05-25 | Active - Proposal to Strike off | |
CITY OF STIRLING BUSINESS PARKS (INVESTMENTS) LIMITED | Company Secretary | 2007-09-11 | CURRENT | 1995-12-12 | Active | |
SCARBOROUGH CHINA HOLDINGS LIMITED | Company Secretary | 2007-09-11 | CURRENT | 2003-04-04 | Active | |
SDG CALEDONIA (RESIDENTIAL) LIMITED | Company Secretary | 2007-09-11 | CURRENT | 2006-11-01 | Liquidation | |
ST VINCENT STREET DEVELOPMENTS LIMITED | Company Secretary | 2007-09-11 | CURRENT | 2001-02-26 | Active | |
SCARDUKE LIMITED | Company Secretary | 2007-09-11 | CURRENT | 2002-06-17 | Liquidation | |
SCARBOROUGH GROUP INTERNATIONAL LIMITED | Company Secretary | 2007-09-11 | CURRENT | 2007-03-28 | Active | |
ENDEAVOUR ENTERPRISE (DONCASTER) LIMITED | Company Secretary | 2007-09-11 | CURRENT | 2007-06-12 | Active | |
SDG PROPERTY HOLDINGS LIMITED | Company Secretary | 2007-09-11 | CURRENT | 2002-09-19 | Liquidation | |
T P PROPERTY SERVICES LIMITED | Company Secretary | 2007-09-11 | CURRENT | 1998-02-18 | Active | |
SCARBOROUGH (NON TRADERS) LIMITED | Company Secretary | 2007-07-10 | CURRENT | 2006-01-19 | Dissolved 2014-01-30 | |
EUROPA HOMES LIMITED | Company Secretary | 2007-07-10 | CURRENT | 1994-08-12 | Dissolved 2014-01-30 | |
SCARBOROUGH DEVELOPMENT COMPANY (NORTHERN) LIMITED | Company Secretary | 2007-07-10 | CURRENT | 1989-10-04 | Dissolved 2014-01-30 | |
SCARBOROUGH & SYDNEY PROPERTIES LIMITED | Company Secretary | 2007-07-10 | CURRENT | 2004-10-19 | Dissolved 2014-01-30 | |
STERLING WEST POINT LIMITED | Company Secretary | 2007-07-10 | CURRENT | 2000-01-05 | Dissolved 2014-01-30 | |
ROSYTH REGENERATION LIMITED | Company Secretary | 2007-07-10 | CURRENT | 1994-08-02 | Dissolved 2014-09-24 | |
UNITED SCARBOROUGH ESTATES (RICHMOND) LIMITED | Company Secretary | 2007-07-10 | CURRENT | 2006-03-02 | Liquidation | |
SCARBOROUGH DEVELOPMENT COMPANY (BARROW) LIMITED | Company Secretary | 2007-07-10 | CURRENT | 1995-08-01 | Dissolved 2016-08-17 | |
SCARBOROUGH DEVELOPMENT GROUP INVESTMENTS LIMITED | Company Secretary | 2007-07-10 | CURRENT | 2006-11-15 | Dissolved 2017-07-04 | |
BLADES REALTY LIMITED | Company Secretary | 2007-07-10 | CURRENT | 2005-02-10 | Liquidation | |
SEASIDE 4 LIMITED | Company Secretary | 2007-07-10 | CURRENT | 2000-07-12 | Dissolved 2017-12-21 | |
SCARBOROUGH RESIDENTIAL LIMITED | Company Secretary | 2007-07-10 | CURRENT | 2003-06-18 | Active - Proposal to Strike off | |
REMOTE PROPERTIES 1175 LIMITED | Company Secretary | 2007-07-10 | CURRENT | 2001-11-28 | Liquidation | |
EUROPA APARTMENTS LIMITED | Company Secretary | 2007-07-10 | CURRENT | 2006-01-20 | Liquidation | |
SCARBOROUGH CONTINENTAL AIRWAYS LIMITED | Company Secretary | 2007-07-10 | CURRENT | 2006-05-04 | Dissolved 2016-12-09 | |
SCARBOROUGH REALTY LIMITED | Company Secretary | 2007-07-10 | CURRENT | 2006-04-11 | Dissolved 2017-11-23 | |
SDG CALEDONIA LIMITED | Company Secretary | 2007-07-10 | CURRENT | 2003-09-29 | Dissolved 2017-12-20 | |
SCARBOROUGH VENTURES LIMITED | Company Secretary | 2007-07-10 | CURRENT | 2004-01-27 | Liquidation | |
CHRISTCHURCH PROPERTIES (NORTHERN) LIMITED | Company Secretary | 2007-07-10 | CURRENT | 1987-09-11 | Active | |
SCARBOROUGH REALTY (UK) LIMITED | Company Secretary | 2007-07-10 | CURRENT | 1988-09-26 | Dissolved 2018-05-14 | |
EUROPA (FRENCHGATE) LIMITED | Company Secretary | 2007-07-10 | CURRENT | 2000-11-08 | Dissolved 2018-05-23 | |
HAYMARKET HOUSE (BELFAST) LIMITED | Company Secretary | 2007-07-10 | CURRENT | 2001-11-22 | Liquidation | |
USE (BRISTOL) LIMITED | Company Secretary | 2007-07-10 | CURRENT | 2006-03-27 | Liquidation | |
SEASIDE 1 LIMITED | Company Secretary | 2007-07-10 | CURRENT | 2006-11-14 | Liquidation | |
SDG MANAGEMENT LIMITED | Company Secretary | 2007-07-10 | CURRENT | 2006-11-15 | Dissolved 2018-05-23 | |
SCOSIM LIMITED | Company Secretary | 2007-07-10 | CURRENT | 1987-04-29 | Active | |
SCARBOROUGH UNITED GROUP LIMITED | Company Secretary | 2007-07-10 | CURRENT | 2000-11-02 | Active | |
THORPE PARK DEVELOPMENTS LIMITED | Company Secretary | 2007-07-10 | CURRENT | 2001-01-15 | Active | |
SCARBOROUGH GROUP LIMITED | Company Secretary | 2007-07-10 | CURRENT | 2004-12-08 | Active | |
UNITED SCARBOROUGH ESTATES LIMITED | Company Secretary | 2007-07-10 | CURRENT | 2005-02-10 | Liquidation | |
SPC (LOMOND COURT) LIMITED | Company Secretary | 2007-07-10 | CURRENT | 2006-01-25 | Active | |
SCARFORD (HIRWAUN) LIMITED | Company Secretary | 2007-07-10 | CURRENT | 2006-02-17 | Active - Proposal to Strike off | |
SEASIDE 6 LIMITED | Company Secretary | 2007-07-10 | CURRENT | 1987-11-12 | Dissolved 2018-06-20 | |
SEASIDE HOLDINGS LIMITED | Company Secretary | 2007-07-10 | CURRENT | 1990-05-23 | Active | |
SCARBOROUGH MUIR GROUP LIMITED | Company Secretary | 2007-07-10 | CURRENT | 1998-04-14 | Active | |
SCARBOROUGH GROUP DEVELOPMENTS LIMITED | Company Secretary | 2007-07-10 | CURRENT | 2001-08-17 | Liquidation | |
SC222296 LIMITED | Company Secretary | 2007-07-10 | CURRENT | 2001-08-17 | Active - Proposal to Strike off | |
SCARBOROUGH PROPERTY COMPANY LIMITED | Company Secretary | 2007-07-10 | CURRENT | 2001-10-30 | Liquidation | |
SCARBOROUGH INVESTMENT COMPANY (BLACKPOOL) LIMITED | Company Secretary | 2007-07-10 | CURRENT | 2003-11-21 | Liquidation | |
SCARSCOT HOLDINGS LIMITED | Company Secretary | 2007-07-10 | CURRENT | 2004-07-06 | Active | |
ESPLANADE INVESTORS LIMITED | Company Secretary | 2007-07-10 | CURRENT | 2002-08-08 | Liquidation | |
ESPLANADE CONSULTANTS LIMITED | Company Secretary | 2007-07-10 | CURRENT | 2003-05-13 | Liquidation | |
ESPLANADE DIRECTOR LIMITED | Company Secretary | 2007-07-10 | CURRENT | 2007-03-01 | Active | |
CSBP CLACKMANNANSHIRE INVESTMENTS LIMITED | Company Secretary | 2007-07-10 | CURRENT | 2003-11-27 | Active | |
TP 2005 LIMITED | Company Secretary | 2007-07-10 | CURRENT | 1991-06-14 | Active - Proposal to Strike off | |
EUROPA THREADNEEDLE LIMITED | Company Secretary | 2007-07-10 | CURRENT | 2006-11-15 | Liquidation | |
SPC GROUP LIMITED | Company Secretary | 2007-07-10 | CURRENT | 1988-11-04 | Liquidation | |
SCARBOROUGH PROPERTY GROUP LIMITED | Company Secretary | 2007-07-10 | CURRENT | 1980-02-15 | Liquidation | |
SCARBOROUGH PROPERTY HOLDINGS LIMITED | Company Secretary | 2007-07-10 | CURRENT | 2002-08-20 | Liquidation | |
SEASIDE 5 LIMITED | Company Secretary | 2007-07-10 | CURRENT | 2005-01-17 | Liquidation | |
117 THE HEADROW LIMITED | Company Secretary | 2007-07-10 | CURRENT | 2005-01-24 | Active | |
USE (RUSHDEN) LIMITED | Company Secretary | 2007-07-10 | CURRENT | 2005-03-17 | Liquidation | |
USE (LEICESTER) LIMITED | Company Secretary | 2007-07-10 | CURRENT | 2006-05-04 | Liquidation | |
USE (HANOVER HOUSE) LIMITED | Company Secretary | 2007-07-10 | CURRENT | 2006-09-13 | Liquidation | |
USE (CHELMSFORD) LIMITED | Company Secretary | 2007-07-10 | CURRENT | 2006-03-27 | Liquidation | |
BLADES LEISURE LIMITED | Director | 2017-12-13 | CURRENT | 2009-07-15 | Active | |
BRAMALL 1885 LIMITED | Director | 2017-10-05 | CURRENT | 2017-10-05 | Active - Proposal to Strike off | |
BRAMALL LANE REAL ESTATE LIMITED | Director | 2017-10-05 | CURRENT | 2017-10-05 | Active - Proposal to Strike off | |
BRAMALL LANE STADIUM LIMITED | Director | 2017-10-05 | CURRENT | 2017-10-05 | Active - Proposal to Strike off | |
SHIRECLIFFE REAL ESTATE LIMITED | Director | 2017-10-05 | CURRENT | 2017-10-05 | Active - Proposal to Strike off | |
LEGACY STADIUM LIMITED | Director | 2017-10-05 | CURRENT | 2017-10-05 | Active | |
BRAMALL 1885 HOLDINGS LIMITED | Director | 2017-10-04 | CURRENT | 2017-10-04 | Active - Proposal to Strike off | |
SUFC WOMEN LIMITED | Director | 2016-10-31 | CURRENT | 2016-10-31 | Active | |
SCARBOROUGH INTERNATIONAL PROPERTIES LIMITED | Director | 2016-06-10 | CURRENT | 2014-09-09 | Active | |
SCARNOV (UK) LIMITED | Director | 2015-03-19 | CURRENT | 2010-03-10 | Active | |
SCARBOROUGH GF LIMITED | Director | 2014-12-17 | CURRENT | 2014-12-17 | Active | |
DAVID CONRAD (SALES) LIMITED | Director | 2014-08-19 | CURRENT | 1970-03-25 | Dissolved 2016-08-17 | |
ESPLANADE GROUP (SCARBOROUGH) INTERNATIONAL LIMITED | Director | 2014-04-25 | CURRENT | 2010-03-10 | Active | |
VSOFTCO LIMITED | Director | 2013-10-15 | CURRENT | 2013-10-15 | Active - Proposal to Strike off | |
SCARBOROUGH CAPITAL LIMITED | Director | 2012-08-13 | CURRENT | 2012-08-13 | Dissolved 2014-03-25 | |
SEASIDE 3 LIMITED | Director | 2012-07-10 | CURRENT | 2012-07-10 | Dissolved 2017-07-04 | |
JOHN STREET DEVELOPMENTS LIMITED | Director | 2011-08-25 | CURRENT | 2006-05-04 | Liquidation | |
VSERV GROUP LIMITED | Director | 2011-05-26 | CURRENT | 2011-05-26 | Active | |
SCARBOROUGH HOLDING COMPANY LIMITED | Director | 2011-03-02 | CURRENT | 2011-03-02 | Liquidation | |
SCARBOROUGH OVERSEAS HOLDINGS LIMITED | Director | 2011-03-02 | CURRENT | 2011-03-02 | Active | |
SEASIDE 1 LIMITED | Director | 2011-02-07 | CURRENT | 2006-11-14 | Liquidation | |
SCARBOROUGH MANAGEMENT LIMITED | Director | 2011-02-07 | CURRENT | 2011-02-07 | Active | |
SCARBOROUGH GROUP FINANCE LIMITED | Director | 2010-12-01 | CURRENT | 2010-12-01 | Dissolved 2018-05-23 | |
VSERV (UK) LIMITED | Director | 2010-11-25 | CURRENT | 2004-09-02 | Active | |
SCARBOROUGH PARTNERSHIP RESIDENTIAL LIMITED | Director | 2010-11-09 | CURRENT | 2007-01-29 | Active | |
UNITED SCARBOROUGH ESTATES (RICHMOND) LIMITED | Director | 2010-09-30 | CURRENT | 2006-03-02 | Liquidation | |
BLADES REALTY LIMITED | Director | 2010-09-30 | CURRENT | 2005-02-10 | Liquidation | |
USE (BRISTOL) LIMITED | Director | 2010-09-30 | CURRENT | 2006-03-27 | Liquidation | |
UNITED SCARBOROUGH ESTATES LIMITED | Director | 2010-09-30 | CURRENT | 2005-02-10 | Liquidation | |
SHEFFIELD DIGITAL CAMPUS LIMITED | Director | 2010-09-30 | CURRENT | 2003-12-19 | Liquidation | |
USE (RUSHDEN) LIMITED | Director | 2010-09-30 | CURRENT | 2005-03-17 | Liquidation | |
USE (LEICESTER) LIMITED | Director | 2010-09-30 | CURRENT | 2006-05-04 | Liquidation | |
USE (HANOVER HOUSE) LIMITED | Director | 2010-09-30 | CURRENT | 2006-09-13 | Liquidation | |
USE (WATFORD) LIMITED | Director | 2010-09-30 | CURRENT | 2006-10-17 | Liquidation | |
USE (CHELMSFORD) LIMITED | Director | 2010-09-30 | CURRENT | 2006-03-27 | Liquidation | |
SCARBOROUGH PARTNERSHIP LIMITED | Director | 2010-05-19 | CURRENT | 2010-04-16 | Active | |
GEXTECH HOLDINGS LIMITED | Director | 2010-04-30 | CURRENT | 2005-01-28 | Dissolved 2015-12-10 | |
SCARBOROUGH HOLDINGS (UK) LIMITED | Director | 2010-04-12 | CURRENT | 2009-11-13 | Liquidation | |
CUTLERS HOLDINGS LIMITED | Director | 2009-12-19 | CURRENT | 1945-07-13 | Liquidation | |
SCARBOROUGH & SYDNEY PROPERTIES LIMITED | Director | 2009-08-18 | CURRENT | 2004-10-19 | Dissolved 2014-01-30 | |
EUROPA APARTMENTS LIMITED | Director | 2008-09-30 | CURRENT | 2006-01-20 | Liquidation | |
HAYMARKET HOUSE (BELFAST) LIMITED | Director | 2008-09-30 | CURRENT | 2001-11-22 | Liquidation | |
SCARBOROUGH UNITED GROUP LIMITED | Director | 2008-09-30 | CURRENT | 2000-11-02 | Active | |
SEASIDE 6 LIMITED | Director | 2008-09-30 | CURRENT | 1987-11-12 | Dissolved 2018-06-20 | |
SCARBOROUGH INVESTMENT COMPANY (BLACKPOOL) LIMITED | Director | 2008-09-30 | CURRENT | 2003-11-21 | Liquidation | |
ENDEAVOUR ENTERPRISE (DONCASTER) LIMITED | Director | 2008-09-30 | CURRENT | 2007-06-12 | Active | |
T P PROPERTY SERVICES LIMITED | Director | 2008-09-30 | CURRENT | 1998-02-18 | Active | |
SEASIDE 5 LIMITED | Director | 2008-09-30 | CURRENT | 2005-01-17 | Liquidation | |
GEORGE PINDAR COMMUNITY SPORTS COLLEGE TRUST | Director | 2008-04-15 | CURRENT | 2008-04-15 | Active - Proposal to Strike off | |
ESPLANADE DIRECTOR LIMITED | Director | 2007-10-15 | CURRENT | 2007-03-01 | Active | |
SCARBOROUGH VENTURES LIMITED | Director | 2007-08-13 | CURRENT | 2004-01-27 | Liquidation | |
SCARBOROUGH GROUP INTERNATIONAL LIMITED | Director | 2007-03-28 | CURRENT | 2007-03-28 | Active | |
SCARBOROUGH REALTY LIMITED | Director | 2006-08-14 | CURRENT | 2006-04-11 | Dissolved 2017-11-23 | |
SCARBOROUGH REALTY (UK) LIMITED | Director | 2006-08-14 | CURRENT | 1988-09-26 | Dissolved 2018-05-14 | |
SCOSIM LIMITED | Director | 2006-03-20 | CURRENT | 1987-04-29 | Active | |
CHRISTCHURCH PROPERTIES (NORTHERN) LIMITED | Director | 2006-03-02 | CURRENT | 1987-09-11 | Active | |
SCARBOROUGH GROUP HOLDINGS LIMITED | Director | 2006-03-02 | CURRENT | 2004-12-08 | Liquidation | |
SCARBOROUGH GROUP LIMITED | Director | 2006-03-02 | CURRENT | 2004-12-08 | Active | |
ESPLANADE CONSULTANTS LIMITED | Director | 2006-03-02 | CURRENT | 2003-05-13 | Liquidation | |
SCARBOROUGH PROPERTY COMPANY LIMITED | Director | 2004-03-11 | CURRENT | 2001-10-30 | Liquidation | |
SCARBOROUGH GROUP DEVELOPMENTS LIMITED | Director | 2004-02-26 | CURRENT | 2001-08-17 | Liquidation | |
SPC GROUP LIMITED | Director | 2003-07-05 | CURRENT | 1988-11-04 | Liquidation | |
ESPLANADE INTERIORS LIMITED | Director | 2003-03-05 | CURRENT | 2002-10-28 | Active | |
SEASIDE 4 LIMITED | Director | 2001-10-01 | CURRENT | 2000-07-12 | Dissolved 2017-12-21 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
LATEST SOC | 13/01/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 19/12/15 FULL LIST | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.70 | DECLARATION OF SOLVENCY | |
LATEST SOC | 19/01/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 19/12/14 FULL LIST | |
AA | 30/06/14 TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR SCOTT RICHARD MCCABE | |
AD01 | REGISTERED OFFICE CHANGED ON 19/08/2014 FROM SHEFFIELD UNITED FC BRAMALL LANE SHEFFIELD YORKSHIRE S2 4SU | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MALACHY BRANNIGAN | |
AP01 | DIRECTOR APPOINTED MR MALACHY BRANNIGAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CRAIG BURNS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13 | |
AP04 | CORPORATE SECRETARY APPOINTED ESPLANADE SECRETARIAL SERVICES LIMITED | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CRAIG BURNS | |
LATEST SOC | 17/03/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 19/12/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JULIAN WINTER | |
AP02 | CORPORATE DIRECTOR APPOINTED ESPLANADE DIRECTOR LIMITED | |
AP01 | DIRECTOR APPOINTED MR JULIAN WINTER | |
AR01 | 19/12/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12 | |
AP01 | DIRECTOR APPOINTED MR CRAIG BURNS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JULIAN WINTER | |
AA | FULL ACCOUNTS MADE UP TO 30/06/11 | |
AR01 | 19/12/11 FULL LIST | |
AP03 | SECRETARY APPOINTED CRAIG BURNS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID HARROP | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DAVID HARROP | |
AP01 | DIRECTOR APPOINTED MR JULIAN WINTER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TREVOR BIRCH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TREVOR BIRCH | |
AR01 | 19/12/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/06/10 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON CAPPER | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SIMON CAPPER | |
AP03 | SECRETARY APPOINTED MR DAVID HARROP | |
AP01 | DIRECTOR APPOINTED MR DAVID HARROP | |
AA | FULL ACCOUNTS MADE UP TO 30/06/09 | |
AR01 | 19/12/09 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TERENCE ROBINSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JASON ROCKETT | |
AR01 | 19/12/08 FULL LIST | |
AP01 | DIRECTOR APPOINTED TREVOR BIRCH | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JASON ROCKETT / 15/05/2009 | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SIMON CAPPER / 15/05/2009 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/08 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JASON ROCKETT / 01/01/2007 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/07 | |
363a | RETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 30/06/06 | |
363s | RETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 30/06/05 | |
363s | RETURN MADE UP TO 19/12/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 19/12/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/04 | |
AA | FULL ACCOUNTS MADE UP TO 30/06/03 | |
363s | RETURN MADE UP TO 19/12/03; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED |
Notices to Creditors | 2015-11-25 |
Appointment of Liquidators | 2015-11-25 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
DEBENTURE | Satisfied | MIDLAND BANK PLC | |
SINGLE DEBENTURE | Satisfied | LLOYDS BANK PLC |
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CRANBOURNE LIMITED
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as CRANBOURNE LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | CRANBOURNE LIMITED | Event Date | 2015-11-20 |
Emma Cray and Karen Lesley Dukes of PricewaterhouseCoopers LLP , Benson House, 33 Wellington Street, Leeds LS1 4JP : Further information about these cases is available from Tineke Roth at the above office of PricewaterhouseCoopers LLP on 0113 289 4934. | |||
Initiating party | Event Type | ||
Defending party | CRANBOURNE LIMITED | Event Date | 2015-11-20 |
Notice is hereby given, as required by Section 94 of the Insolvency Act 1986, that the final meeting of members of the above named companies will be held at the offices of PricewaterhouseCoopers LLP, Benson Hoiuse, 33 Wellington Street, Leeds LS1 4JP on 3 May 2016 commencing at 10.00am and thereafter at 15 minute intervals for the purpose of having accounts laid before the members showing how each winding-up has been conducted and the property of each company disposed of, and hearing any explanation that may be given by the Liquidator. A member entitled to attend and vote at the meetings may appoint a proxy, who need not be a member, to attend and vote instead of him/her. Proxies must be lodged with us at the meeting address given above by not later than 12.00 hours on 29 April 2016. Office Holder Details: Emma Cray and Karen Lesley Dukes (IP numbers 17450 and 9369 ) of PricewaterhouseCoopers LLP , Benson House, 33 Wellington Street, Leeds LS1 4JP . Date of Appointment: 20 November 2015 . Further information about this case is available from Tineke Roth at the offices of PricewaterhouseCoopers LLP on 0113 289 4934. Emma Cray and Karen Lesley Dukes , Joint Liquidators | |||
Initiating party | Event Type | ||
Defending party | CRANBOURNE LIMITED | Event Date | 2015-11-20 |
Notice is hereby given, as required by Section 85(1) of the Insolvency Act 1986, that resolutions have been passed by the Members on 20 November 2015 to wind up each of the above Companies and appoint Liquidators as follows: Special Resolution 1. 'THAT the Company be wound up voluntarily'. Ordinary Resolution 2. "THAT Emma Cray and Karen Dukes of PricewaterhouseCoopers LLP, Benson House, 33 Wellington Street, Leeds LS1 4JP be and are hereby appointed Joint Liquidators of the Company for the purposes of such winding up, and any act required or authorised under any enactment to be done by the Joint Liquidators is to be done by all or any one or more of the Persons for the time being holding office'. Office Holder Details: Emma Cray and Karen Lesley Dukes (IP numbers 17450 and 9369 ) of PricewaterhouseCoopers LLP , Benson House, 33 Wellington Street, Leeds LS1 4JP . Date of Appointment: 20 November 2015 . Further information about these cases is available from Kate Rosie at the above office of PricewaterhouseCoopers LLP on 0113 289 4497. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | CRANBOURNE LIMITED | Event Date | |
ALL IN MEMBERS' VOLUNTARY LIQUIDATION On 20 November 2015 the above-named Companies which have not traded for at least 12 months and whose registered office is at Europa House, 20 Esplanade, Scarborough, North Yorkshire YO11 2AQ, were placed into members' voluntary liquidation and Emma Cray (IP Number 17450) and Karen Dukes (IP Number 9369) of PricewaterhouseCoopers LLP, Benson House, 33 Wellington Street, Leeds LS1 4JP were appointed Joint Liquidators. The Companies are presently expected to be able to pay their known liabilities in full. NOTICE IS HEREBY GIVEN, under Rule 4.182A of the Insolvency Rules 1986, that it is the intention of the Joint Liquidators to declare a first distribution to creditors in respect of the above-named Companies of 100 pence in the pound within the period of 2 months from the last date for proving specified below. Creditors who have not yet done so are required, on or before 31 December 2015 (the last date for proving), to send their proofs of debt in writing to the undersigned Emma Cray of PricewaterhouseCoopers LLP, Benson House, 33 Wellington Street, Leeds LS1 4JP, the Joint Liquidator of the Companies, and, if so requested, to prove such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. It should be noted that, after the last date for proving, the Joint Liquidators intend to declare a distribution to the members, and will do so without further regard to creditors' claims which were not proved by that date. Further information about these cases is available from Kate Rosie at the above office of PricewaterhouseCoopers LLP on 0113 2894497. Emma Cray and Karen Lesley Dukes , Joint Liquidators Dated: 23 November 2015 | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |