HAYMARKET HOUSE (BELFAST) LIMITED
SCARBOROUGH ABERDEEN BUILDINGS (BELFAST) LIMITED TEESLAND IRELAND DEVELOPMENTS LIMITED

Hellopages » North Yorkshire » Scarborough » YO11 2AQ
Company number 04327374
Status Active
Incorporation Date 22 November 2001
Company Type Private Limited Company
Address EUROPA HOUSE, 20 ESPLANADE, SCARBOROUGH, NORTH YORKSHIRE, YO11 2AQ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Confirmation statement made on 22 November 2016 with updates; Full accounts made up to 29 February 2016; Director's details changed for Mr Simon Charles Mccabe on 30 June 2016. The most likely internet sites of HAYMARKET HOUSE (BELFAST) LIMITED are www.haymarkethousebelfast.co.uk, and www.haymarket-house-belfast.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and three months. The distance to to Seamer Rail Station is 2.5 miles; to Filey Rail Station is 6.2 miles; to Hunmanby Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Haymarket House Belfast Limited is a Private Limited Company. The company registration number is 04327374. Haymarket House Belfast Limited has been working since 22 November 2001. The present status of the company is Active. The registered address of Haymarket House Belfast Limited is Europa House 20 Esplanade Scarborough North Yorkshire Yo11 2aq. . ESPLANADE SECRETARIAL SERVICES LIMITED is a Secretary of the company. MCCABE, Scott Richard is a Director of the company. MCCABE, Simon Charles is a Director of the company. ESPLANADE DIRECTOR LIMITED is a Director of the company. Secretary DI CIACCA, Cesidio Martin has been resigned. Secretary MCCABE, Sandra has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Secretary TEESLAND SECRETARIAL SERVICES LIMITED has been resigned. Director FINLAY, Mark James has been resigned. Director MCCABE, Kevin Charles has been resigned. Director MCCABE, Simon Charles has been resigned. Director MURRAY, Alan Adams has been resigned. Director TANDY, Didier Michel has been resigned. Director EUROPA DIRECTOR LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
ESPLANADE SECRETARIAL SERVICES LIMITED
Appointed Date: 10 July 2007

Director
MCCABE, Scott Richard
Appointed Date: 30 September 2008
50 years old

Director
MCCABE, Simon Charles
Appointed Date: 29 March 2012
48 years old

Director
ESPLANADE DIRECTOR LIMITED
Appointed Date: 10 July 2007

Resigned Directors

Secretary
DI CIACCA, Cesidio Martin
Resigned: 17 March 2004
Appointed Date: 22 November 2001

Secretary
MCCABE, Sandra
Resigned: 17 March 2004
Appointed Date: 22 November 2001

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 22 November 2001
Appointed Date: 22 November 2001

Secretary
TEESLAND SECRETARIAL SERVICES LIMITED
Resigned: 10 July 2007
Appointed Date: 01 September 2003

Director
FINLAY, Mark James
Resigned: 26 February 2004
Appointed Date: 22 November 2001
59 years old

Director
MCCABE, Kevin Charles
Resigned: 31 May 2005
Appointed Date: 22 November 2001
77 years old

Director
MCCABE, Simon Charles
Resigned: 31 May 2005
Appointed Date: 26 February 2004
48 years old

Director
MURRAY, Alan Adams
Resigned: 22 May 2002
Appointed Date: 22 November 2001
77 years old

Director
TANDY, Didier Michel
Resigned: 31 May 2005
Appointed Date: 22 November 2001
66 years old

Director
EUROPA DIRECTOR LIMITED
Resigned: 10 July 2007
Appointed Date: 31 May 2005

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 22 November 2001
Appointed Date: 22 November 2001

Persons With Significant Control

Scarborough Property Developments Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

HAYMARKET HOUSE (BELFAST) LIMITED Events

28 Nov 2016
Confirmation statement made on 22 November 2016 with updates
07 Sep 2016
Full accounts made up to 29 February 2016
01 Jul 2016
Director's details changed for Mr Simon Charles Mccabe on 30 June 2016
24 Nov 2015
Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 100

06 Sep 2015
Full accounts made up to 28 February 2015
...
... and 86 more events
04 Dec 2001
New director appointed
04 Dec 2001
New secretary appointed
04 Dec 2001
New director appointed
04 Dec 2001
New director appointed
22 Nov 2001
Incorporation

HAYMARKET HOUSE (BELFAST) LIMITED Charges

1 August 2014
Charge code 0432 7374 0012
Delivered: 11 August 2014
Status: Outstanding
Persons entitled: Abbey National Treasury Services PLC
Description: Contains fixed charge…
14 November 2013
Charge code 0432 7374 0011
Delivered: 21 November 2013
Status: Outstanding
Persons entitled: Abbey National Treasury Services PLC
Description: Forsyth house 10/18 cromac street 33/37 market…
14 November 2013
Charge code 0432 7374 0010
Delivered: 21 November 2013
Status: Outstanding
Persons entitled: Abbey National Treasury Services PLC
Description: Forsyth house cromac square belfast folios AN155200L and…
20 May 2011
Debenture
Delivered: 26 May 2011
Status: Satisfied on 28 November 2013
Persons entitled: Bank of Scotland PLC as Security Trustee for the Finance Parties (The Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
20 May 2011
Debenture
Delivered: 26 May 2011
Status: Satisfied on 28 November 2013
Persons entitled: Bank of Scotland PLC as Security Trustee for the Refinancing Fee Beneficiary
Description: Forsyth house part of 10/18 cromac street and 33-37 market…
20 May 2011
Debenture
Delivered: 26 May 2011
Status: Satisfied on 28 November 2013
Persons entitled: Bank of Scotland PLC as Security Trustee for the Refinancing Fee Beneficiary the Security Trustee
Description: Fixed and floating charge over the undertaking and all…
20 May 2011
Debenture
Delivered: 26 May 2011
Status: Satisfied on 28 November 2013
Persons entitled: Bank of Scotland PLC as Security Trustee for the Finance Parties (The Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
27 April 2006
Debenture
Delivered: 12 May 2006
Status: Satisfied on 28 November 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 10/18 cromac street and 33/37 market street belfast, 20/24…
27 April 2006
Debenture
Delivered: 12 May 2006
Status: Satisfied on 28 November 2013
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
11 December 2001
Mortgage
Delivered: 21 December 2001
Status: Satisfied on 31 July 2007
Persons entitled: Northern Bank Limited
Description: Property k/a 20-34 cromac street/cromac square 10-18 cromac…
11 December 2001
Charge over all bok degts
Delivered: 20 December 2001
Status: Satisfied on 31 July 2007
Persons entitled: Northern Bank Limited
Description: All book debts and other debts now and from time to time…
11 December 2001
Floating charge
Delivered: 20 December 2001
Status: Satisfied on 31 July 2007
Persons entitled: Northern Bank Limited
Description: Undertaking and all property and assets present and future…