Swanley Village
Swanley
Kent
BR8 7PA
Secretary Name | Mr Fintan Anthony Doran |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 30 April 2006(20 years, 12 months after company formation) |
Appointment Duration | 10 years, 5 months (closed 18 October 2016) |
Role | Administrator |
Correspondence Address | The Old Barn Off Wood Street Swanley Village Swanley Kent BR8 7PA |
Secretary Name | Anna Sheil |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 1991(6 years after company formation) |
Appointment Duration | 14 years, 11 months (resigned 30 April 2006) |
Role | Company Director |
Correspondence Address | 8a Whorton Road London Se15 |
Website | doranbros.co.uk |
---|
Registered Address | The Old Barn Off Wood Street Swanley Village Swanley Kent BR8 7PA |
---|---|
Region | South East |
Constituency | Sevenoaks |
County | Kent |
Parish | Swanley |
Ward | Swanley Christchurch and Swanley Village |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Thomas Joseph Doran 100.00% Ordinary |
---|
Latest Accounts | 31 March 2015 (9 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
8 July 1992 | Delivered on: 18 July 1992 Persons entitled: Close Brothers Limited Classification: A credit agreement Secured details: 19167.80 due from the company to the chargee under the terms of the charge. Particulars: All its right title and interest in and to all sums payable under the insurance for full details see form 395. Outstanding |
---|---|
28 March 1991 | Delivered on: 6 April 1991 Persons entitled: Allied Irish Banks P.L.C. Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (See 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. Outstanding |
19 October 1987 | Delivered on: 3 November 1987 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 12 rosebery road SW2 in the london borough of lambeth title no;- ln 89809 (please see form 395 for full details). Outstanding |
19 October 1987 | Delivered on: 3 November 1987 Satisfied on: 11 May 1991 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 12, rosebery road, SW2 l/b of lambeth t/n ln 89809 together with all buildings and fixtures, goodwill.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
18 October 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
26 July 2016 | Application to strike the company off the register (3 pages) |
13 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
17 October 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
22 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
11 July 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
2 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
16 July 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (3 pages) |
30 April 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
26 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
25 September 2012 | First Gazette notice for compulsory strike-off (1 page) |
24 September 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (3 pages) |
29 May 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
20 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (3 pages) |
15 April 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
18 February 2011 | Registered office address changed from the Lodge Darenth Hill Dartford Kent DA2 7QR United Kingdom on 18 February 2011 (1 page) |
9 June 2010 | Director's details changed for Thomas Joseph Doran on 1 October 2009 (2 pages) |
9 June 2010 | Secretary's details changed for Mr Fintan Anthony Doran on 1 October 2009 (1 page) |
9 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (4 pages) |
9 June 2010 | Director's details changed for Thomas Joseph Doran on 1 October 2009 (2 pages) |
9 June 2010 | Secretary's details changed for Mr Fintan Anthony Doran on 1 October 2009 (1 page) |
9 June 2010 | Registered office address changed from 27 Trinity Road Tooting Bec London Sw 17 on 9 June 2010 (1 page) |
9 June 2010 | Registered office address changed from 27 Trinity Road Tooting Bec London Sw 17 on 9 June 2010 (1 page) |
26 April 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
2 July 2009 | Return made up to 31/05/09; full list of members (3 pages) |
8 June 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
26 August 2008 | Return made up to 31/05/08; no change of members (6 pages) |
17 June 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
10 September 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
14 June 2007 | Return made up to 31/05/07; no change of members (6 pages) |
16 August 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
15 June 2006 | Return made up to 31/05/06; full list of members (6 pages) |
7 June 2006 | Secretary resigned (1 page) |
7 June 2006 | New secretary appointed (2 pages) |
1 July 2005 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
9 June 2005 | Return made up to 31/05/05; full list of members (6 pages) |
26 November 2004 | Accounts for a dormant company made up to 31 March 2004 (4 pages) |
12 July 2004 | Return made up to 31/05/04; full list of members (6 pages) |
10 February 2004 | Total exemption full accounts made up to 31 March 2003 (2 pages) |
17 July 2003 | Accounts for a dormant company made up to 31 March 2002 (3 pages) |
23 May 2003 | Return made up to 31/05/03; full list of members (6 pages) |
30 May 2002 | Return made up to 31/05/02; full list of members (6 pages) |
17 September 2001 | Accounts for a dormant company made up to 31 March 2001 (3 pages) |
17 July 2001 | Return made up to 31/05/01; full list of members (6 pages) |
14 February 2001 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
14 February 2001 | Resolutions
|
6 June 2000 | Return made up to 31/05/00; full list of members
|
29 February 2000 | Return made up to 31/05/99; full list of members (6 pages) |
8 December 1999 | Resolutions
|
8 December 1999 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
15 April 1999 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
4 November 1998 | Return made up to 31/05/98; no change of members (4 pages) |
22 January 1998 | Accounts for a dormant company made up to 31 March 1997 (1 page) |
16 December 1997 | Resolutions
|
5 November 1997 | Return made up to 31/05/97; no change of members (4 pages) |
9 April 1997 | Resolutions
|
9 April 1997 | Accounts for a dormant company made up to 31 March 1996 (2 pages) |
2 June 1996 | Return made up to 31/05/96; full list of members
|
12 February 1996 | Resolutions
|
5 February 1996 | Accounts for a dormant company made up to 31 March 1995 (2 pages) |
5 February 1996 | Resolutions
|
22 May 1995 | Return made up to 31/05/95; full list of members (6 pages) |
3 May 1995 | Full accounts made up to 31 March 1993 (7 pages) |
3 May 1995 | Full accounts made up to 31 March 1994 (7 pages) |