Company NameCorktown Developments Limited
Company StatusDissolved
Company Number01972640
CategoryPrivate Limited Company
Incorporation Date19 December 1985(38 years, 4 months ago)
Dissolution Date10 October 2023 (6 months, 1 week ago)
Previous NamesThorncove Limited and Corktown Homes Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Michael Joseph O'Flynn
Date of BirthAugust 1957 (Born 66 years ago)
NationalityIrish
StatusClosed
Appointed18 July 1992(6 years, 7 months after company formation)
Appointment Duration31 years, 3 months (closed 10 October 2023)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeckett House Barrack Square
Ballincollig
Co. Cork
Ireland
Secretary NameMr Michael Joseph O'Flynn
NationalityIrish
StatusClosed
Appointed18 July 1992(6 years, 7 months after company formation)
Appointment Duration31 years, 3 months (closed 10 October 2023)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeckett House Barrack Square
Ballincollig
Co. Cork
Ireland
Director NameJohn Francis O'Flynn
Date of BirthOctober 1955 (Born 68 years ago)
NationalityIrish
StatusClosed
Appointed28 April 2004(18 years, 4 months after company formation)
Appointment Duration19 years, 5 months (closed 10 October 2023)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressBeckett House Barrack Square
Ballincollig
Co. Cork
Ireland
Director NameJohn Francis O'Flynn
Date of BirthOctober 1955 (Born 68 years ago)
NationalityIrish
StatusResigned
Appointed18 July 1992(6 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 16 September 1993)
RoleCo Director
Correspondence AddressMelbourne House
Model Farm Road
Cork
Eire
Irish
Director NameMr Cornelius Francis Kelleher
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 September 1993(7 years, 9 months after company formation)
Appointment Duration11 years (resigned 20 September 2004)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address131 Upper Road
Kennington
Oxford
Oxfordshire
OX1 5LR
Director NameJohn Lehane
Date of BirthDecember 1956 (Born 67 years ago)
NationalityIrish
StatusResigned
Appointed16 September 1993(7 years, 9 months after company formation)
Appointment Duration22 years (resigned 30 September 2015)
RoleCivil Engineer
Correspondence AddressThe Cottage Red House Farm
Eynsham Road Botley
Oxford
Oxfordshire
OX2 9NH

Contact

Telephone01865 249311
Telephone regionOxford

Location

Registered AddressAcre House
11-15 William Street
London
NW1 3ER
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardRegent's Park
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

50 at £1John Francis O'flynn
50.00%
Ordinary
50 at £1Michael Joseph O'flynn
50.00%
Ordinary

Financials

Year2014
Net Worth£6,517
Cash£180,647
Current Liabilities£201,401

Accounts

Latest Accounts22 September 2021 (2 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End21 September

Charges

22 December 1988Delivered on: 7 January 1989
Satisfied on: 12 March 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: 21 love lane, cirencester gloucestershire.
Fully Satisfied
31 March 1988Delivered on: 19 April 1988
Satisfied on: 12 March 1991
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: All f/h property at boat house brook street oxford and the undertaking and all property and assets present and future incluidng goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
3 March 1987Delivered on: 11 March 1987
Satisfied on: 12 March 1991
Persons entitled: Allied Irish Banks PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H boathouse brook street oxford oxfordshire title no on 72132. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
22 October 1986Delivered on: 3 November 1986
Satisfied on: 12 March 1991
Persons entitled: Allied Irish Banks PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a dartmouth house, dartmouth row london SE10. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
4 April 1986Delivered on: 9 April 1986
Satisfied on: 12 March 1991
Persons entitled: Lombard & Ulster Banking Limited

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 72 overhill road dulwich london SE22.
Fully Satisfied
21 February 1986Delivered on: 27 February 1986
Satisfied on: 12 March 1991
Persons entitled: Lombard & Ulster Banking Limited

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 property being the edward rudolf memorial school, (formely florence villa and baraoda house). Overhill road, dulwich london SE22.
Fully Satisfied
25 November 1988Delivered on: 7 December 1988
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 at cheriton bishop services cheriton bishop exeter devon. 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
20 April 1988Delivered on: 26 April 1988
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 64/65 high street hungerford, berkshire the goodwill of the business by way of an assignment. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
22 October 1986Delivered on: 3 November 1986
Persons entitled: Allied Irish Banks PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land and property k/a greyladies cottage, dartmouth row london SE10. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
5 October 1993Delivered on: 14 October 1993
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Fixed and floating charge
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 40 bagley wood road, kennington, oxfordshire t/no: on 81602. undertaking and all property and assets. See the mortgage charge document for full details.
Outstanding

Filing History

10 October 2023Final Gazette dissolved via voluntary strike-off (1 page)
25 July 2023First Gazette notice for voluntary strike-off (1 page)
13 July 2023Application to strike the company off the register (3 pages)
13 September 2022Total exemption full accounts made up to 22 September 2021 (6 pages)
5 July 2022Confirmation statement made on 17 June 2022 with no updates (3 pages)
21 June 2022Previous accounting period shortened from 22 September 2021 to 21 September 2021 (1 page)
7 July 2021Confirmation statement made on 17 June 2021 with no updates (3 pages)
28 May 2021Total exemption full accounts made up to 22 September 2020 (6 pages)
16 September 2020Total exemption full accounts made up to 22 September 2019 (7 pages)
7 July 2020Confirmation statement made on 17 June 2020 with no updates (3 pages)
28 June 2019Confirmation statement made on 17 June 2019 with no updates (3 pages)
24 June 2019Total exemption full accounts made up to 22 September 2018 (10 pages)
27 June 2018Confirmation statement made on 17 June 2018 with updates (4 pages)
26 June 2018Total exemption full accounts made up to 22 September 2017 (9 pages)
11 July 2017Notification of John Francis O'flynn as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Notification of Michael Joseph O'flynn as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Notification of Michael Joseph O'flynn as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Notification of John Francis O'flynn as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Total exemption full accounts made up to 22 September 2016 (10 pages)
28 June 2017Total exemption full accounts made up to 22 September 2016 (10 pages)
27 June 2017Confirmation statement made on 17 June 2017 with updates (4 pages)
27 June 2017Confirmation statement made on 17 June 2017 with updates (4 pages)
27 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
(5 pages)
27 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
(5 pages)
26 June 2016Total exemption full accounts made up to 22 September 2015 (10 pages)
26 June 2016Total exemption full accounts made up to 22 September 2015 (10 pages)
2 October 2015Termination of appointment of John Lehane as a director on 30 September 2015 (1 page)
2 October 2015Termination of appointment of John Lehane as a director on 30 September 2015 (1 page)
29 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
(6 pages)
29 July 2015Annual return made up to 18 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100
(6 pages)
17 May 2015Total exemption full accounts made up to 22 September 2014 (10 pages)
17 May 2015Total exemption full accounts made up to 22 September 2014 (10 pages)
11 September 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 100
(6 pages)
11 September 2014Annual return made up to 18 July 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 100
(6 pages)
26 June 2014Total exemption small company accounts made up to 22 September 2013 (4 pages)
26 June 2014Total exemption small company accounts made up to 22 September 2013 (4 pages)
28 August 2013Annual return made up to 18 July 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 100
(6 pages)
28 August 2013Annual return made up to 18 July 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 100
(6 pages)
12 March 2013Total exemption small company accounts made up to 22 September 2012 (4 pages)
12 March 2013Total exemption small company accounts made up to 22 September 2012 (4 pages)
18 July 2012Annual return made up to 18 July 2012 with a full list of shareholders (6 pages)
18 July 2012Annual return made up to 18 July 2012 with a full list of shareholders (6 pages)
24 April 2012Total exemption small company accounts made up to 22 September 2011 (4 pages)
24 April 2012Total exemption small company accounts made up to 22 September 2011 (4 pages)
2 August 2011Annual return made up to 18 July 2011 with a full list of shareholders (6 pages)
2 August 2011Annual return made up to 18 July 2011 with a full list of shareholders (6 pages)
18 May 2011Total exemption small company accounts made up to 22 September 2010 (4 pages)
18 May 2011Total exemption small company accounts made up to 22 September 2010 (4 pages)
5 August 2010Annual return made up to 18 July 2010 with a full list of shareholders (6 pages)
5 August 2010Annual return made up to 18 July 2010 with a full list of shareholders (6 pages)
26 April 2010Total exemption small company accounts made up to 22 September 2009 (4 pages)
26 April 2010Total exemption small company accounts made up to 22 September 2009 (4 pages)
12 February 2010Director's details changed for John Francis O'flynn on 30 December 2009 (2 pages)
12 February 2010Director's details changed for Michael Joseph O'flynn on 30 December 2009 (2 pages)
12 February 2010Secretary's details changed for Michael Joseph O'flynn on 30 December 2009 (1 page)
12 February 2010Director's details changed for John Francis O'flynn on 30 December 2009 (2 pages)
12 February 2010Secretary's details changed for Michael Joseph O'flynn on 30 December 2009 (1 page)
12 February 2010Director's details changed for Michael Joseph O'flynn on 30 December 2009 (2 pages)
15 October 2009Annual return made up to 18 July 2009 with a full list of shareholders (4 pages)
15 October 2009Annual return made up to 18 July 2009 with a full list of shareholders (4 pages)
2 June 2009Total exemption full accounts made up to 22 September 2008 (9 pages)
2 June 2009Total exemption full accounts made up to 22 September 2008 (9 pages)
29 July 2008Return made up to 18/07/08; full list of members (4 pages)
29 July 2008Return made up to 18/07/08; full list of members (4 pages)
28 April 2008Total exemption small company accounts made up to 22 September 2007 (4 pages)
28 April 2008Total exemption small company accounts made up to 22 September 2007 (4 pages)
7 August 2007Return made up to 18/07/07; full list of members (3 pages)
7 August 2007Return made up to 18/07/07; full list of members (3 pages)
25 July 2007Full accounts made up to 22 September 2006 (10 pages)
25 July 2007Full accounts made up to 22 September 2006 (10 pages)
23 July 2007Director's particulars changed (1 page)
23 July 2007Secretary's particulars changed;director's particulars changed (1 page)
23 July 2007Director's particulars changed (1 page)
23 July 2007Secretary's particulars changed;director's particulars changed (1 page)
26 July 2006Return made up to 18/07/06; full list of members (3 pages)
26 July 2006Return made up to 18/07/06; full list of members (3 pages)
17 July 2006Full accounts made up to 22 September 2005 (10 pages)
17 July 2006Full accounts made up to 22 September 2005 (10 pages)
31 August 2005Return made up to 18/07/05; full list of members (3 pages)
31 August 2005Return made up to 18/07/05; full list of members (3 pages)
25 May 2005Full accounts made up to 22 September 2004 (11 pages)
25 May 2005Full accounts made up to 22 September 2004 (11 pages)
29 September 2004Director resigned (1 page)
29 September 2004Director resigned (1 page)
15 September 2004Return made up to 18/07/04; full list of members (6 pages)
15 September 2004Return made up to 18/07/04; full list of members (6 pages)
8 September 2004New director appointed (3 pages)
8 September 2004New director appointed (3 pages)
9 March 2004Full accounts made up to 22 September 2003 (12 pages)
9 March 2004Full accounts made up to 22 September 2003 (12 pages)
31 August 2003Return made up to 18/07/03; full list of members (6 pages)
31 August 2003Return made up to 18/07/03; full list of members (6 pages)
22 January 2003Full accounts made up to 22 September 2002 (10 pages)
22 January 2003Full accounts made up to 22 September 2002 (10 pages)
3 August 2002Return made up to 18/07/02; full list of members (6 pages)
3 August 2002Return made up to 18/07/02; full list of members (6 pages)
23 July 2002Full accounts made up to 22 September 2001 (10 pages)
23 July 2002Full accounts made up to 22 September 2001 (10 pages)
7 August 2001Return made up to 18/07/01; full list of members (6 pages)
7 August 2001Return made up to 18/07/01; full list of members (6 pages)
24 April 2001Full accounts made up to 22 September 2000 (11 pages)
24 April 2001Full accounts made up to 22 September 2000 (11 pages)
5 September 2000Return made up to 18/07/00; full list of members (6 pages)
5 September 2000Return made up to 18/07/00; full list of members (6 pages)
25 April 2000Full accounts made up to 22 September 1999 (11 pages)
25 April 2000Full accounts made up to 22 September 1999 (11 pages)
11 August 1999Return made up to 18/07/99; full list of members (7 pages)
11 August 1999Return made up to 18/07/99; full list of members (7 pages)
11 May 1999Full accounts made up to 22 September 1998 (10 pages)
11 May 1999Full accounts made up to 22 September 1998 (10 pages)
11 August 1998Return made up to 18/07/98; full list of members (7 pages)
11 August 1998Return made up to 18/07/98; full list of members (7 pages)
1 June 1998Full accounts made up to 22 September 1997 (11 pages)
1 June 1998Full accounts made up to 22 September 1997 (11 pages)
23 September 1997Return made up to 18/07/97; full list of members (7 pages)
23 September 1997Return made up to 18/07/97; full list of members (7 pages)
24 July 1997Full accounts made up to 22 September 1996 (11 pages)
24 July 1997Full accounts made up to 22 September 1996 (11 pages)
8 October 1996Accounts for a small company made up to 22 September 1995 (4 pages)
8 October 1996Accounts for a small company made up to 22 September 1995 (4 pages)
20 August 1996Return made up to 18/07/96; full list of members (7 pages)
20 August 1996Return made up to 18/07/96; full list of members (7 pages)
5 September 1995Accounts for a small company made up to 22 September 1994 (4 pages)
5 September 1995Accounts for a small company made up to 22 September 1994 (4 pages)
16 August 1995Return made up to 18/07/95; full list of members (14 pages)
16 August 1995Return made up to 18/07/95; full list of members (14 pages)
21 July 1995Director's particulars changed (2 pages)
21 July 1995Director's particulars changed (2 pages)