Company NameClonard Developments Limited
Company StatusDissolved
Company Number02054122
CategoryPrivate Limited Company
Incorporation Date10 September 1986(37 years, 7 months ago)
Dissolution Date12 September 2023 (7 months, 1 week ago)
Previous NamesH W F Number Twenty Two Limited and Clonard Properties 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
Appointed22 June 1992(5 years, 9 months after company formation)
Appointment Duration31 years, 2 months (closed 12 September 2023)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeckett House Barrack Square
Ballincollig
Co. Cork
Ireland
Secretary NameMr Michael Joseph O'Flynn
NationalityIrish
StatusClosed
Appointed22 June 1992(5 years, 9 months after company formation)
Appointment Duration31 years, 2 months (closed 12 September 2023)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeckett House Barrack Square
Ballincollig
Co. Cork
Ireland
Director NameJohn Gary O'Halloran
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityIrish
StatusClosed
Appointed29 June 2015(28 years, 9 months after company formation)
Appointment Duration8 years, 2 months (closed 12 September 2023)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address28 Rowan Hill
Mount Oval
Rochestown
Cork
Ireland
Director NameAlfred William Buller
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1992(5 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 20 April 1994)
RoleCo Director
Correspondence Address6/10 Frederick Close
London
W2 2HD
Director NameMichael Kelleher
Date of BirthDecember 1959 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed22 June 1992(5 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 20 April 1994)
RoleEngineer
Country of ResidenceIreland
Correspondence AddressBridgehill, Anglish
Balleneadig
Coachford
Cork
Irish
Director NameMrs Andrea Mary Beadle
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1994(7 years, 7 months after company formation)
Appointment Duration8 years, 4 months (resigned 09 September 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrow Cottage Trolliloes
Cowbeech
Hailsham
East Sussex
BN27 4QR
Director NameBetty Holland
Date of BirthAugust 1948 (Born 75 years ago)
NationalityIrish
StatusResigned
Appointed09 September 2002(16 years after company formation)
Appointment Duration12 years, 9 months (resigned 29 June 2015)
RoleProperty Management
Correspondence AddressBeckett House Barrack Square
Ballincollig
Co. Cork
Ireland

Contact

Telephone01865 249311
Telephone regionOxford

Location

Registered AddressAcre House
11/15 William Road
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

99 at £0.5John Francis O'flynn
50.00%
Ordinary
99 at £0.5Michael Joseph O'flynn
50.00%
Ordinary

Financials

Year2014
Net Worth-£697,704
Cash£43,659
Current Liabilities£2,240,483

Accounts

Latest Accounts28 February 2022 (2 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Charges

7 March 1990Delivered on: 19 March 1990
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: The george hotel, high street, winchcombe, gloucestershire title no gr 106849 and/or proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
29 December 1988Delivered on: 17 January 1989
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: The greenhouse site, cockbury court, winchcombe, gloucestershire and assigns the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
12 January 1988Delivered on: 14 January 1988
Persons entitled: The Investments Bank of Ireland Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 14, 16 and 18 old street, finsbury title no ln 207995 together with all fixtures whatsoever.
Outstanding
28 April 1989Delivered on: 4 May 1989
Persons entitled: Guinness Mahon & Co Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee pursuant to an agreement contained in a letter dated 26/4/89.
Particulars: All that piece of land forming part of the southmead industrial park at didcot in the county of oxford title no on 63086 (please see M82).
Fully Satisfied
9 January 1989Delivered on: 24 January 1989
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: The george hotel, high street, winchcombe,gloucester and assigns the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
21 January 1986Delivered on: 24 October 1986
Persons entitled: Lombard and Ulster Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 14,16 & 18 old street, islington title no ln 207995.
Fully Satisfied

Filing History

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