Ballincollig
Co. Cork
Ireland
Secretary Name | Mr Michael Joseph O'Flynn |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 18 July 1992(6 years, 7 months after company formation) |
Appointment Duration | 31 years, 3 months (closed 10 October 2023) |
Role | Co 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 | 28 April 2004(18 years, 4 months after company formation) |
Appointment Duration | 19 years, 5 months (closed 10 October 2023) |
Role | Company Director |
Country of Residence | Ireland |
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 | Resigned |
Appointed | 18 July 1992(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 16 September 1993) |
Role | Co Director |
Correspondence Address | Melbourne House Model Farm Road Cork Eire Irish |
Director Name | Mr Cornelius Francis Kelleher |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 1993(7 years, 9 months after company formation) |
Appointment Duration | 11 years (resigned 20 September 2004) |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 131 Upper Road Kennington Oxford Oxfordshire OX1 5LR |
Director Name | John Lehane |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 September 1993(7 years, 9 months after company formation) |
Appointment Duration | 22 years (resigned 30 September 2015) |
Role | Civil Engineer |
Correspondence Address | The Cottage Red House Farm Eynsham Road Botley Oxford Oxfordshire OX2 9NH |
Telephone | 01865 249311 |
---|---|
Telephone region | Oxford |
Registered Address | Acre House 11-15 William Street 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 |
50 at £1 | John Francis O'flynn 50.00% Ordinary |
---|---|
50 at £1 | Michael Joseph O'flynn 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £6,517 |
Cash | £180,647 |
Current Liabilities | £201,401 |
Latest Accounts | 22 September 2021 (2 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 21 September |
22 December 1988 | Delivered 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 1988 | Delivered 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 1987 | Delivered 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 1986 | Delivered 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 1986 | Delivered 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 1986 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1986 | Delivered 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 1993 | Delivered 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 |
10 October 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 July 2023 | First Gazette notice for voluntary strike-off (1 page) |
13 July 2023 | Application to strike the company off the register (3 pages) |
13 September 2022 | Total exemption full accounts made up to 22 September 2021 (6 pages) |
5 July 2022 | Confirmation statement made on 17 June 2022 with no updates (3 pages) |
21 June 2022 | Previous accounting period shortened from 22 September 2021 to 21 September 2021 (1 page) |
7 July 2021 | Confirmation statement made on 17 June 2021 with no updates (3 pages) |
28 May 2021 | Total exemption full accounts made up to 22 September 2020 (6 pages) |
16 September 2020 | Total exemption full accounts made up to 22 September 2019 (7 pages) |
7 July 2020 | Confirmation statement made on 17 June 2020 with no updates (3 pages) |
28 June 2019 | Confirmation statement made on 17 June 2019 with no updates (3 pages) |
24 June 2019 | Total exemption full accounts made up to 22 September 2018 (10 pages) |
27 June 2018 | Confirmation statement made on 17 June 2018 with updates (4 pages) |
26 June 2018 | Total exemption full accounts made up to 22 September 2017 (9 pages) |
11 July 2017 | Notification of John Francis O'flynn as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Notification of Michael Joseph O'flynn as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Notification of Michael Joseph O'flynn as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Notification of John Francis O'flynn as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Total exemption full accounts made up to 22 September 2016 (10 pages) |
28 June 2017 | Total exemption full accounts made up to 22 September 2016 (10 pages) |
27 June 2017 | Confirmation statement made on 17 June 2017 with updates (4 pages) |
27 June 2017 | Confirmation statement made on 17 June 2017 with updates (4 pages) |
27 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
26 June 2016 | Total exemption full accounts made up to 22 September 2015 (10 pages) |
26 June 2016 | Total exemption full accounts made up to 22 September 2015 (10 pages) |
2 October 2015 | Termination of appointment of John Lehane as a director on 30 September 2015 (1 page) |
2 October 2015 | Termination of appointment of John Lehane as a director on 30 September 2015 (1 page) |
29 July 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
17 May 2015 | Total exemption full accounts made up to 22 September 2014 (10 pages) |
17 May 2015 | Total exemption full accounts made up to 22 September 2014 (10 pages) |
11 September 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
26 June 2014 | Total exemption small company accounts made up to 22 September 2013 (4 pages) |
26 June 2014 | Total exemption small company accounts made up to 22 September 2013 (4 pages) |
28 August 2013 | Annual return made up to 18 July 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 18 July 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
12 March 2013 | Total exemption small company accounts made up to 22 September 2012 (4 pages) |
12 March 2013 | Total exemption small company accounts made up to 22 September 2012 (4 pages) |
18 July 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (6 pages) |
18 July 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (6 pages) |
24 April 2012 | Total exemption small company accounts made up to 22 September 2011 (4 pages) |
24 April 2012 | Total exemption small company accounts made up to 22 September 2011 (4 pages) |
2 August 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (6 pages) |
2 August 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (6 pages) |
18 May 2011 | Total exemption small company accounts made up to 22 September 2010 (4 pages) |
18 May 2011 | Total exemption small company accounts made up to 22 September 2010 (4 pages) |
5 August 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (6 pages) |
5 August 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (6 pages) |
26 April 2010 | Total exemption small company accounts made up to 22 September 2009 (4 pages) |
26 April 2010 | Total exemption small company accounts made up to 22 September 2009 (4 pages) |
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 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 | 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) |
15 October 2009 | Annual return made up to 18 July 2009 with a full list of shareholders (4 pages) |
15 October 2009 | Annual return made up to 18 July 2009 with a full list of shareholders (4 pages) |
2 June 2009 | Total exemption full accounts made up to 22 September 2008 (9 pages) |
2 June 2009 | Total exemption full accounts made up to 22 September 2008 (9 pages) |
29 July 2008 | Return made up to 18/07/08; full list of members (4 pages) |
29 July 2008 | Return made up to 18/07/08; full list of members (4 pages) |
28 April 2008 | Total exemption small company accounts made up to 22 September 2007 (4 pages) |
28 April 2008 | Total exemption small company accounts made up to 22 September 2007 (4 pages) |
7 August 2007 | Return made up to 18/07/07; full list of members (3 pages) |
7 August 2007 | Return made up to 18/07/07; full list of members (3 pages) |
25 July 2007 | Full accounts made up to 22 September 2006 (10 pages) |
25 July 2007 | Full accounts made up to 22 September 2006 (10 pages) |
23 July 2007 | 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 | Secretary's particulars changed;director's particulars changed (1 page) |
26 July 2006 | Return made up to 18/07/06; full list of members (3 pages) |
26 July 2006 | Return made up to 18/07/06; full list of members (3 pages) |
17 July 2006 | Full accounts made up to 22 September 2005 (10 pages) |
17 July 2006 | Full accounts made up to 22 September 2005 (10 pages) |
31 August 2005 | Return made up to 18/07/05; full list of members (3 pages) |
31 August 2005 | Return made up to 18/07/05; full list of members (3 pages) |
25 May 2005 | Full accounts made up to 22 September 2004 (11 pages) |
25 May 2005 | Full accounts made up to 22 September 2004 (11 pages) |
29 September 2004 | Director resigned (1 page) |
29 September 2004 | Director resigned (1 page) |
15 September 2004 | Return made up to 18/07/04; full list of members (6 pages) |
15 September 2004 | Return made up to 18/07/04; full list of members (6 pages) |
8 September 2004 | New director appointed (3 pages) |
8 September 2004 | New director appointed (3 pages) |
9 March 2004 | Full accounts made up to 22 September 2003 (12 pages) |
9 March 2004 | Full accounts made up to 22 September 2003 (12 pages) |
31 August 2003 | Return made up to 18/07/03; full list of members (6 pages) |
31 August 2003 | Return made up to 18/07/03; full list of members (6 pages) |
22 January 2003 | Full accounts made up to 22 September 2002 (10 pages) |
22 January 2003 | Full accounts made up to 22 September 2002 (10 pages) |
3 August 2002 | Return made up to 18/07/02; full list of members (6 pages) |
3 August 2002 | Return made up to 18/07/02; full list of members (6 pages) |
23 July 2002 | Full accounts made up to 22 September 2001 (10 pages) |
23 July 2002 | Full accounts made up to 22 September 2001 (10 pages) |
7 August 2001 | Return made up to 18/07/01; full list of members (6 pages) |
7 August 2001 | Return made up to 18/07/01; full list of members (6 pages) |
24 April 2001 | Full accounts made up to 22 September 2000 (11 pages) |
24 April 2001 | Full accounts made up to 22 September 2000 (11 pages) |
5 September 2000 | Return made up to 18/07/00; full list of members (6 pages) |
5 September 2000 | Return made up to 18/07/00; full list of members (6 pages) |
25 April 2000 | Full accounts made up to 22 September 1999 (11 pages) |
25 April 2000 | Full accounts made up to 22 September 1999 (11 pages) |
11 August 1999 | Return made up to 18/07/99; full list of members (7 pages) |
11 August 1999 | Return made up to 18/07/99; full list of members (7 pages) |
11 May 1999 | Full accounts made up to 22 September 1998 (10 pages) |
11 May 1999 | Full accounts made up to 22 September 1998 (10 pages) |
11 August 1998 | Return made up to 18/07/98; full list of members (7 pages) |
11 August 1998 | Return made up to 18/07/98; full list of members (7 pages) |
1 June 1998 | Full accounts made up to 22 September 1997 (11 pages) |
1 June 1998 | Full accounts made up to 22 September 1997 (11 pages) |
23 September 1997 | Return made up to 18/07/97; full list of members (7 pages) |
23 September 1997 | Return made up to 18/07/97; full list of members (7 pages) |
24 July 1997 | Full accounts made up to 22 September 1996 (11 pages) |
24 July 1997 | Full accounts made up to 22 September 1996 (11 pages) |
8 October 1996 | Accounts for a small company made up to 22 September 1995 (4 pages) |
8 October 1996 | Accounts for a small company made up to 22 September 1995 (4 pages) |
20 August 1996 | Return made up to 18/07/96; full list of members (7 pages) |
20 August 1996 | Return made up to 18/07/96; full list of members (7 pages) |
5 September 1995 | Accounts for a small company made up to 22 September 1994 (4 pages) |
5 September 1995 | Accounts for a small company made up to 22 September 1994 (4 pages) |
16 August 1995 | Return made up to 18/07/95; full list of members (14 pages) |
16 August 1995 | Return made up to 18/07/95; full list of members (14 pages) |
21 July 1995 | Director's particulars changed (2 pages) |
21 July 1995 | Director's particulars changed (2 pages) |