Ballincollig
Co. Cork
Ireland
Secretary Name | Mr Michael Joseph O'Flynn |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 24 November 1992(7 years, 2 months after company formation) |
Appointment Duration | 30 years, 9 months (closed 12 September 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Beckett House Barrack Square Ballincollig Co. Cork Ireland |
Director Name | John Francis O'Flynn |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 25 July 1995(9 years, 10 months after company formation) |
Appointment Duration | 28 years, 1 month (closed 12 September 2023) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Beckett House Barrack Square Ballincollig Co. Cork Ireland |
Director Name | Sean Anthony O'Leary |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 24 November 1992(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 07 July 1995) |
Role | Barrister |
Correspondence Address | Cheim An Fhia Glasheen Road Cork Eire |
Telephone | 020 73888826 |
---|---|
Telephone region | London |
Registered Address | Acre House 11-15 William Road London NW1 3ER |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
6.7k at £1 | Denis Finbarr O'flynn 33.33% Ordinary |
---|---|
6.7k at £1 | Executors Of Sean Anthony O'leary 33.33% Ordinary |
3.3k at £1 | John Francis O'flynn 16.67% Ordinary |
3.3k at £1 | Michael Joseph O'flynn 16.67% Ordinary |
Year | 2014 |
---|---|
Net Worth | £275,800 |
Current Liabilities | £11,670 |
Latest Accounts | 30 June 2021 (2 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
2 December 1994 | Delivered on: 9 December 1994 Persons entitled: Gentra Limited Classification: Rents assignment Secured details: All monies due or to become due from the company to the chargee under the terms of the rents assignment. Particulars: The rents licences fees premiums and other monies received or receivable in respect of any lease or agreement. See the mortgage charge document for full details. Outstanding |
---|---|
18 January 1994 | Delivered on: 27 January 1994 Persons entitled: Gentra Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the chagre. Particulars: F/H-land and buildings on the north side of everland road hungerford t/n-BK285320. Outstanding |
12 April 1990 | Delivered on: 1 May 1990 Persons entitled: Royal Trust Bank Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and buildings on the south side of smitham bridge road hungerford. Outstanding |
12 April 1990 | Delivered on: 1 May 1990 Persons entitled: Royal Trust Bank Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and buildings on the south side of smitham bridge road, hungerford and floating charge over company's assets. Outstanding |
28 October 1988 | Delivered on: 9 November 1988 Persons entitled: British & Commonwealth Merchant Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H - walnut tree close, guildford, surrey t/no. Sy 306226. fixed charge over all plant, machinery. Chattels or other goods equipment and materials floating charge over undertaking and all property and assets present and future. Fully Satisfied |
27 January 1987 | Delivered on: 5 February 1987 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 36-41 clerhenwell close, london EC1 title nos 147989 and 271982 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
8 October 1985 | Delivered on: 9 October 1985 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 233/239 (odd nos only) walmer road north kensington. London and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
12 September 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 June 2023 | First Gazette notice for voluntary strike-off (1 page) |
15 June 2023 | Application to strike the company off the register (3 pages) |
6 June 2023 | First Gazette notice for compulsory strike-off (1 page) |
24 November 2022 | Confirmation statement made on 24 November 2022 with no updates (3 pages) |
20 May 2022 | Total exemption full accounts made up to 30 June 2021 (6 pages) |
13 December 2021 | Confirmation statement made on 24 November 2021 with no updates (3 pages) |
30 March 2021 | Total exemption full accounts made up to 30 June 2020 (6 pages) |
12 January 2021 | Confirmation statement made on 24 November 2020 with no updates (3 pages) |
26 June 2020 | Total exemption full accounts made up to 30 June 2019 (6 pages) |
3 December 2019 | Confirmation statement made on 24 November 2019 with no updates (3 pages) |
2 April 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
28 November 2018 | Confirmation statement made on 24 November 2018 with updates (4 pages) |
6 April 2018 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
28 November 2017 | Confirmation statement made on 24 November 2017 with updates (4 pages) |
28 November 2017 | Confirmation statement made on 24 November 2017 with updates (4 pages) |
7 April 2017 | Total exemption full accounts made up to 30 June 2016 (11 pages) |
7 April 2017 | Total exemption full accounts made up to 30 June 2016 (11 pages) |
7 December 2016 | Confirmation statement made on 24 November 2016 with updates (6 pages) |
7 December 2016 | Confirmation statement made on 24 November 2016 with updates (6 pages) |
12 April 2016 | Total exemption full accounts made up to 30 June 2015 (9 pages) |
12 April 2016 | Total exemption full accounts made up to 30 June 2015 (9 pages) |
10 December 2015 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
10 December 2015 | Annual return made up to 24 November 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
17 April 2015 | Total exemption full accounts made up to 30 June 2014 (9 pages) |
17 April 2015 | Total exemption full accounts made up to 30 June 2014 (9 pages) |
5 January 2015 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 24 November 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
2 April 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
2 April 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
29 November 2013 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
29 November 2013 | Annual return made up to 24 November 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
12 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
12 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
11 February 2013 | Annual return made up to 24 November 2012 with a full list of shareholders (5 pages) |
11 February 2013 | Annual return made up to 24 November 2012 with a full list of shareholders (5 pages) |
14 December 2011 | Annual return made up to 24 November 2011 with a full list of shareholders (5 pages) |
14 December 2011 | Annual return made up to 24 November 2011 with a full list of shareholders (5 pages) |
2 November 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
2 November 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
14 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
14 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
23 December 2010 | Annual return made up to 24 November 2010 with a full list of shareholders (5 pages) |
23 December 2010 | Annual return made up to 24 November 2010 with a full list of shareholders (5 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
1 March 2010 | Annual return made up to 24 November 2009 with a full list of shareholders (5 pages) |
1 March 2010 | Annual return made up to 24 November 2009 with a full list of shareholders (5 pages) |
12 February 2010 | Director's details changed for Michael Joseph O'flynn on 30 December 2009 (2 pages) |
12 February 2010 | Secretary's details changed for Michael Joseph O'flynn on 30 December 2009 (1 page) |
12 February 2010 | Director's details changed for John Francis O'flynn on 30 December 2009 (2 pages) |
12 February 2010 | Director's details changed for John Francis O'flynn on 30 December 2009 (2 pages) |
12 February 2010 | Secretary's details changed for Michael Joseph O'flynn on 30 December 2009 (1 page) |
12 February 2010 | Director's details changed for Michael Joseph O'flynn on 30 December 2009 (2 pages) |
14 January 2009 | Return made up to 24/11/08; full list of members (4 pages) |
14 January 2009 | Return made up to 24/11/08; full list of members (4 pages) |
21 December 2008 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
21 December 2008 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
28 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
28 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
5 March 2008 | Return made up to 24/11/07; full list of members (4 pages) |
5 March 2008 | Return made up to 24/11/07; full list of members (4 pages) |
23 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
23 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
23 July 2007 | Director's particulars changed (1 page) |
23 July 2007 | Director's particulars changed (1 page) |
3 January 2007 | Full accounts made up to 30 June 2006 (11 pages) |
3 January 2007 | Full accounts made up to 30 June 2006 (11 pages) |
8 December 2006 | Return made up to 24/11/06; full list of members (3 pages) |
8 December 2006 | Return made up to 24/11/06; full list of members (3 pages) |
20 April 2006 | Full accounts made up to 30 June 2005 (11 pages) |
20 April 2006 | Full accounts made up to 30 June 2005 (11 pages) |
9 December 2005 | Return made up to 24/11/05; full list of members (3 pages) |
9 December 2005 | Return made up to 24/11/05; full list of members (3 pages) |
25 May 2005 | Full accounts made up to 30 June 2004 (10 pages) |
25 May 2005 | Full accounts made up to 30 June 2004 (10 pages) |
14 December 2004 | Return made up to 24/11/04; full list of members (6 pages) |
14 December 2004 | Return made up to 24/11/04; full list of members (6 pages) |
4 February 2004 | Full accounts made up to 30 June 2003 (10 pages) |
4 February 2004 | Full accounts made up to 30 June 2003 (10 pages) |
17 December 2003 | Return made up to 24/11/03; full list of members (6 pages) |
17 December 2003 | Return made up to 24/11/03; full list of members (6 pages) |
10 December 2002 | Return made up to 24/11/02; full list of members (6 pages) |
10 December 2002 | Return made up to 24/11/02; full list of members (6 pages) |
26 November 2002 | Full accounts made up to 30 June 2002 (10 pages) |
26 November 2002 | Full accounts made up to 30 June 2002 (10 pages) |
14 January 2002 | Return made up to 24/11/01; full list of members (6 pages) |
14 January 2002 | Return made up to 24/11/01; full list of members (6 pages) |
27 December 2001 | Full accounts made up to 30 June 2001 (10 pages) |
27 December 2001 | Full accounts made up to 30 June 2001 (10 pages) |
24 April 2001 | Full accounts made up to 30 June 2000 (10 pages) |
24 April 2001 | Full accounts made up to 30 June 2000 (10 pages) |
4 December 2000 | Return made up to 24/11/00; full list of members (6 pages) |
4 December 2000 | Return made up to 24/11/00; full list of members (6 pages) |
28 March 2000 | Full accounts made up to 30 June 1999 (11 pages) |
28 March 2000 | Full accounts made up to 30 June 1999 (11 pages) |
14 December 1999 | Return made up to 24/11/99; full list of members (6 pages) |
14 December 1999 | Return made up to 24/11/99; full list of members (6 pages) |
20 April 1999 | Full accounts made up to 30 June 1998 (11 pages) |
20 April 1999 | Full accounts made up to 30 June 1998 (11 pages) |
9 December 1998 | Return made up to 24/11/98; full list of members (6 pages) |
9 December 1998 | Return made up to 24/11/98; full list of members (6 pages) |
6 May 1998 | Full accounts made up to 30 June 1997 (11 pages) |
6 May 1998 | Full accounts made up to 30 June 1997 (11 pages) |
29 December 1997 | Return made up to 24/11/97; full list of members (6 pages) |
29 December 1997 | Return made up to 24/11/97; full list of members (6 pages) |
4 May 1997 | Accounts for a small company made up to 30 June 1996 (5 pages) |
4 May 1997 | Accounts for a small company made up to 30 June 1996 (5 pages) |
14 January 1997 | Return made up to 24/11/96; full list of members (7 pages) |
14 January 1997 | Return made up to 24/11/96; full list of members (7 pages) |
2 July 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
2 July 1996 | Accounts for a small company made up to 30 June 1995 (6 pages) |
13 December 1995 | Return made up to 24/11/95; full list of members (14 pages) |
13 December 1995 | Return made up to 24/11/95; full list of members (14 pages) |
30 August 1995 | New director appointed (4 pages) |
30 August 1995 | New director appointed (4 pages) |
16 August 1995 | Director resigned (2 pages) |
16 August 1995 | Director resigned (2 pages) |
21 July 1995 | Director's particulars changed (2 pages) |
21 July 1995 | Director's particulars changed (2 pages) |
3 May 1995 | Accounts for a small company made up to 30 June 1994 (6 pages) |
3 May 1995 | Accounts for a small company made up to 30 June 1994 (6 pages) |
5 September 1985 | Incorporation (16 pages) |
5 September 1985 | Incorporation (16 pages) |