Admirals Park, Crossways
Dartford
Kent
DA2 6SN
Secretary Name | Robert Edward Turner |
---|---|
Status | Closed |
Appointed | 29 June 2016(35 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 10 March 2020) |
Role | Company Director |
Correspondence Address | Bridge Place Anchor Boulevard Admirals Park, Crossways Dartford Kent DA2 6SN |
Director Name | Mr Bernard Anthony Dempsey |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(10 years, 8 months after company formation) |
Appointment Duration | 17 years, 9 months (resigned 29 March 2009) |
Role | Quantity Surveyor |
Country of Residence | England |
Correspondence Address | 5 Berryfield Close Bickley Bromley Kent BR1 2WF |
Director Name | Mr Barry Dye |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(10 years, 8 months after company formation) |
Appointment Duration | 20 years, 10 months (resigned 18 April 2012) |
Role | Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Bridge Place Anchor Boulevard Admirals Park Crossways Dartford Kent DA2 6SN |
Director Name | Raymond Gabriel O'Rourke |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 27 June 1991(10 years, 8 months after company formation) |
Appointment Duration | 22 years, 8 months (resigned 14 March 2014) |
Role | Structural Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Bridge Place Anchor Boulevard Admirals Park, Crossways Dartford DA2 6SN |
Director Name | Hugh Desmond O'Rourke |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 27 June 1991(10 years, 8 months after company formation) |
Appointment Duration | 22 years, 8 months (resigned 14 March 2014) |
Role | Structural Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Bridge Place Anchor Boulevard Admirals Park Crossways Dartford Kent DA2 6SN |
Director Name | Allan Philip Jordan |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(10 years, 8 months after company formation) |
Appointment Duration | 22 years, 8 months (resigned 14 March 2014) |
Role | Planning Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Bridge Place Anchor Boulevard Admirals Park Crossways Dartford Kent DA2 6SN |
Director Name | Mr Dennis Arthur Johnson |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(10 years, 8 months after company formation) |
Appointment Duration | 16 years, 1 month (resigned 23 July 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | The Gleanings, Gleanings Mews 58 St Margaret Street Rochester Kent ME1 1UF |
Secretary Name | Dennis Arthur Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 1991(10 years, 8 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 02 May 2000) |
Role | Company Director |
Correspondence Address | North Cottage Stede Hill Harrietsham Maidstone Kent ME17 1NP |
Director Name | Mr Brian Gerrard Flannery |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 1992(12 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 August 1995) |
Role | Structural Engineer |
Correspondence Address | 6 Queensbury Avenue Copford Cochester Essex CO6 1HN |
Director Name | Alan Keith Penson |
---|---|
Date of Birth | June 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 1995(14 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 26 June 1998) |
Role | Civil Engineer |
Correspondence Address | Brambletons 18 Shortheath Road Farnham Surrey GU9 8SR |
Director Name | Mr Michael Grant Robins |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1997(16 years, 7 months after company formation) |
Appointment Duration | 13 years, 10 months (resigned 01 April 2011) |
Role | Civil Enginneer |
Country of Residence | United Kingdom |
Correspondence Address | Trem Y Bryn Barn Upton Bishop Ross On Wye Herefordshire HR9 7UG Wales |
Director Name | Trevor Maurice Howard |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 June 1997(16 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 August 1998) |
Role | Quantity Surveyor |
Correspondence Address | The Old Pond House East End Furneux Pelham Hertfordshire SG9 0JU |
Director Name | Mr Paul Cornelius Collins |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 02 June 1997(16 years, 8 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 07 August 2014) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Bridge Place Anchor Boulevard Admirals Park Crossways Dartford Kent DA2 6SN |
Director Name | Timothy Andrew Holt |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1997(17 years after company formation) |
Appointment Duration | 4 years, 2 months (resigned 25 January 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Waldringfield Tiptree Road Great Braxted Essex CM8 3EQ |
Secretary Name | George Howden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(18 years, 3 months after company formation) |
Appointment Duration | 9 months (resigned 31 October 1999) |
Role | Company Director |
Correspondence Address | 12 Crossmead London SE9 3AB |
Secretary Name | Mr Clive William Price McKenzie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 2000(19 years, 7 months after company formation) |
Appointment Duration | 10 years (resigned 28 May 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Warren Lodge Drive Kingswood Surrey KT20 6QN |
Director Name | Mr David Joseph Alfred Anderson |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2000(19 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 April 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Tithe Meadows Virgina Water Surrey GU25 4EU |
Director Name | Iain Donald Ferguson |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2007(26 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 22 March 2010) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Chalet Close Shootersway Lane Berkhamsted Hertfordshire HP4 3NR |
Secretary Name | Teresa Ann Styant |
---|---|
Status | Resigned |
Appointed | 28 May 2010(29 years, 7 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 29 June 2016) |
Role | Company Director |
Correspondence Address | Bridge Place Anchor Boulevard Admirals Park Crossways Dartford Kent DA2 6SN |
Director Name | Mr Callum Mitchell Tuckett |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 March 2014(33 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 27 May 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Bridge Place Anchor Boulevard Admirals Park, Crossways Dartford Kent DA2 6SN |
Director Name | Mr Phillip Michael Wainwright |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2014(33 years, 10 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 12 March 2015) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Bridge Place Anchor Boulevard Admirals Park, Crossways Dartford Kent DA2 6SN |
Director Name | Mr Mark Stuart Goldsworthy |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2015(34 years, 7 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 12 August 2015) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Bridge Place Anchor Boulevard Admirals Park, Crossways Dartford Kent DA2 6SN |
Website | laingorourke.com |
---|
Registered Address | Bridge Place Anchor Boulevard Admirals Park Crossways Dartford Kent DA2 6SN |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Parish | Stone |
Ward | Stone |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | R. O'rourke & Son LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Gross Profit | -£59,000 |
Net Worth | -£44,000 |
Current Liabilities | £8,532,000 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
25 September 1991 | Delivered on: 2 October 1991 Satisfied on: 24 September 2005 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: See form 395 for details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|---|
19 August 1991 | Delivered on: 29 August 1991 Satisfied on: 24 September 2005 Persons entitled: Lombard North Central PLC Classification: Air craft mortgage Secured details: £382,500. all monies due or to become due from the company to the chargee under the terms of the charge. Particulars: Reg mark: g-btkl type: bolkton 105DB (helicopter) ser.no: sn 422. Fully Satisfied |
10 April 1991 | Delivered on: 19 April 1991 Satisfied on: 26 January 1993 Persons entitled: Banco Bilbao Vizcaya Classification: Letter of set off Secured details: All monies due or to become due from the company to the chargee not exceeding £15,000. Particulars: To block the amount S0 charged from time to time in the account/s of the company. Fully Satisfied |
11 June 1990 | Delivered on: 19 June 1990 Satisfied on: 26 January 1993 Persons entitled: Banco Bilbao Vizcaya Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
21 July 2017 | Notification of R O'rourke & Son Limited as a person with significant control on 6 April 2016 (2 pages) |
---|---|
16 July 2017 | Confirmation statement made on 16 July 2017 with updates (4 pages) |
6 January 2017 | Full accounts made up to 31 March 2016 (19 pages) |
25 August 2016 | Director's details changed for Stewart Alexander Mcintyre on 12 August 2015 (4 pages) |
1 July 2016 | Appointment of Robert Edward Turner as a secretary on 29 June 2016 (2 pages) |
30 June 2016 | Termination of appointment of Teresa Ann Styant as a secretary on 29 June 2016 (1 page) |
29 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
3 May 2016 | Resolutions
|
22 April 2016 | Full accounts made up to 31 March 2015 (17 pages) |
19 August 2015 | Termination of appointment of Mark Goldsworthy as a director on 12 August 2015 (1 page) |
19 August 2015 | Appointment of Stewart Alexander Mcintyre as a director on 12 August 2015 (2 pages) |
10 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
12 June 2015 | Appointment of Mark Goldsworthy as a director on 27 May 2015 (2 pages) |
5 June 2015 | Termination of appointment of Callum Mitchell Tuckett as a director on 27 May 2015 (1 page) |
18 March 2015 | Termination of appointment of Phillip Michael Wainwright as a director on 12 March 2015 (1 page) |
30 December 2014 | Full accounts made up to 31 March 2014 (15 pages) |
11 December 2014 | Director's details changed for Mr Phillip Michael Wainwright on 11 December 2014 (2 pages) |
28 August 2014 | Appointment of Mr Phillip Michael Wainwright as a director on 7 August 2014 (2 pages) |
28 August 2014 | Termination of appointment of Paul Cornelius Collins as a director on 7 August 2014 (1 page) |
28 August 2014 | Termination of appointment of Paul Cornelius Collins as a director on 7 August 2014 (1 page) |
28 August 2014 | Appointment of Mr Phillip Michael Wainwright as a director on 7 August 2014 (2 pages) |
27 June 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
28 March 2014 | Statement of capital following an allotment of shares on 26 March 2014
|
27 March 2014 | Solvency statement dated 26/03/14 (1 page) |
27 March 2014 | Resolutions
|
27 March 2014 | Statement by directors (1 page) |
27 March 2014 | Statement of capital on 27 March 2014
|
24 March 2014 | Resolutions
|
24 March 2014 | Statement of company's objects (2 pages) |
19 March 2014 | Appointment of Mr Callum Mitchell Tuckett as a director (2 pages) |
17 March 2014 | Termination of appointment of a director (1 page) |
17 March 2014 | Termination of appointment of Hugh O'rourke as a director (1 page) |
14 March 2014 | Termination of appointment of Allan Jordan as a director (1 page) |
14 March 2014 | Termination of appointment of Raymond O'rourke as a director (1 page) |
16 December 2013 | Full accounts made up to 31 March 2013 (13 pages) |
28 June 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (7 pages) |
19 December 2012 | Full accounts made up to 31 March 2012 (13 pages) |
30 November 2012 | Director's details changed for Barry Dye on 31 October 2009 (2 pages) |
20 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (7 pages) |
18 April 2012 | Termination of appointment of Barry Dye as a director (1 page) |
15 December 2011 | Full accounts made up to 31 March 2011 (15 pages) |
15 September 2011 | Termination of appointment of Bernard Dempsey as a director (1 page) |
1 September 2011 | Director's details changed for Hugh Desmond O'rourke on 31 August 2011 (2 pages) |
31 August 2011 | Director's details changed for Allan Philip Jordan on 31 August 2011 (2 pages) |
31 August 2011 | Director's details changed for Mr Paul Cornelius Collins on 31 August 2011 (2 pages) |
31 August 2011 | Director's details changed for Barry Dye on 31 August 2011 (2 pages) |
2 August 2011 | Director's details changed for Raymond Gabriel O'rourke on 1 August 2011 (2 pages) |
2 August 2011 | Director's details changed for Raymond Gabriel O'rourke on 1 August 2011 (2 pages) |
4 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (9 pages) |
6 May 2011 | Termination of appointment of Michael Robins as a director (1 page) |
8 December 2010 | Full accounts made up to 31 March 2010 (16 pages) |
3 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (7 pages) |
18 June 2010 | Appointment of Teresa Ann Styant as a secretary (1 page) |
18 June 2010 | Termination of appointment of Clive Mckenzie as a secretary (1 page) |
9 April 2010 | Termination of appointment of Iain Ferguson as a director (1 page) |
9 January 2010 | Full accounts made up to 31 March 2009 (15 pages) |
1 July 2009 | Return made up to 27/06/09; full list of members (5 pages) |
14 January 2009 | Full accounts made up to 31 March 2008 (14 pages) |
17 July 2008 | Return made up to 27/06/08; full list of members (5 pages) |
14 September 2007 | Full accounts made up to 31 March 2007 (10 pages) |
13 August 2007 | New director appointed (7 pages) |
10 August 2007 | Director resigned (1 page) |
28 June 2007 | Return made up to 27/06/07; full list of members (3 pages) |
15 December 2006 | Director's particulars changed (1 page) |
21 November 2006 | Full accounts made up to 31 March 2006 (13 pages) |
21 September 2006 | Director's particulars changed (1 page) |
28 July 2006 | Return made up to 27/06/06; full list of members (3 pages) |
20 February 2006 | Director's particulars changed (1 page) |
23 January 2006 | Full accounts made up to 31 March 2005 (12 pages) |
24 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
24 September 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
5 September 2005 | Director's particulars changed (1 page) |
15 July 2005 | Return made up to 27/06/05; full list of members (10 pages) |
29 October 2004 | Full accounts made up to 31 March 2004 (12 pages) |
5 August 2004 | Return made up to 27/06/04; full list of members (10 pages) |
2 April 2004 | Amended full accounts made up to 31 March 2003 (13 pages) |
26 January 2004 | Full accounts made up to 31 March 2003 (13 pages) |
21 July 2003 | Return made up to 27/06/03; full list of members (10 pages) |
13 May 2003 | Director resigned (1 page) |
2 January 2003 | Registered office changed on 02/01/03 from: fiddlers reach wouldham road grays essex RM20 4YB (1 page) |
16 October 2002 | Full accounts made up to 31 March 2002 (13 pages) |
16 July 2002 | Return made up to 27/06/02; full list of members
|
2 May 2002 | Registered office changed on 02/05/02 from: fiddlers reach wouldham road grays essex RM16 1XQ (1 page) |
2 May 2002 | Director resigned (1 page) |
27 December 2001 | Full accounts made up to 31 March 2001 (13 pages) |
12 July 2001 | Return made up to 27/06/01; full list of members
|
26 February 2001 | Full accounts made up to 31 March 2000 (13 pages) |
16 October 2000 | New director appointed (2 pages) |
23 June 2000 | Return made up to 27/06/00; full list of members (9 pages) |
11 May 2000 | New secretary appointed (2 pages) |
11 May 2000 | Secretary resigned (1 page) |
28 September 1999 | Full accounts made up to 31 March 1999 (13 pages) |
13 July 1999 | Director's particulars changed (1 page) |
30 June 1999 | Return made up to 27/06/99; full list of members (8 pages) |
4 March 1999 | Director's particulars changed (1 page) |
17 February 1999 | New secretary appointed (2 pages) |
7 December 1998 | Secretary's particulars changed;director's particulars changed (1 page) |
9 November 1998 | Full accounts made up to 31 March 1998 (12 pages) |
11 September 1998 | Director resigned (1 page) |
3 August 1998 | Return made up to 27/06/98; no change of members
|
28 January 1998 | Full accounts made up to 31 March 1997 (12 pages) |
13 November 1997 | New director appointed (2 pages) |
3 September 1997 | Return made up to 27/06/97; full list of members (8 pages) |
12 August 1997 | New director appointed (2 pages) |
24 July 1997 | New director appointed (4 pages) |
31 October 1996 | Full accounts made up to 31 March 1996 (12 pages) |
26 July 1996 | Return made up to 27/06/96; no change of members
|
16 June 1996 | Director's particulars changed (1 page) |
11 October 1995 | Director resigned (2 pages) |
17 August 1995 | Full accounts made up to 31 March 1995 (12 pages) |
17 August 1995 | Full accounts made up to 31 March 1994 (12 pages) |
3 August 1995 | Return made up to 27/06/95; no change of members (6 pages) |
12 January 1995 | New director appointed (2 pages) |
10 January 1995 | Company name changed o'rourke building LIMITED\certificate issued on 10/01/95 (2 pages) |
16 March 1993 | New director appointed (2 pages) |
14 July 1992 | Director's particulars changed (2 pages) |
2 October 1991 | Particulars of mortgage/charge (3 pages) |
13 August 1991 | Director's particulars changed (2 pages) |
13 June 1991 | Director resigned (2 pages) |
19 April 1991 | Particulars of mortgage/charge (3 pages) |
4 December 1990 | New director appointed (1 page) |
5 November 1990 | Secretary resigned;new secretary appointed (1 page) |
4 July 1990 | Director's particulars changed (2 pages) |
26 October 1989 | New director appointed (2 pages) |
10 August 1989 | New director appointed (2 pages) |
23 December 1980 | New secretary appointed (1 page) |
22 December 1980 | New secretary appointed (1 page) |
9 October 1980 | Incorporation (15 pages) |