Ballincollig
Co. Cork
Ireland
Secretary Name | Mr Michael Joseph O'Flynn |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 22 June 1992(5 years, 9 months after company formation) |
Appointment Duration | 31 years, 2 months (closed 12 September 2023) |
Role | Co Director |
Country of Residence | United Kingdom |
Correspondence Address | Beckett House Barrack Square Ballincollig Co. Cork Ireland |
Director Name | John Gary O'Halloran |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 29 June 2015(28 years, 9 months after company formation) |
Appointment Duration | 8 years, 2 months (closed 12 September 2023) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 28 Rowan Hill Mount Oval Rochestown Cork Ireland |
Director Name | Alfred William Buller |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 1992(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 April 1994) |
Role | Co Director |
Correspondence Address | 6/10 Frederick Close London W2 2HD |
Director Name | Michael Kelleher |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 22 June 1992(5 years, 9 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 April 1994) |
Role | Engineer |
Country of Residence | Ireland |
Correspondence Address | Bridgehill, Anglish Balleneadig Coachford Cork Irish |
Director Name | Mrs Andrea Mary Beadle |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 1994(7 years, 7 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 09 September 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brow Cottage Trolliloes Cowbeech Hailsham East Sussex BN27 4QR |
Director Name | Betty Holland |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 09 September 2002(16 years after company formation) |
Appointment Duration | 12 years, 9 months (resigned 29 June 2015) |
Role | Property Management |
Correspondence Address | Beckett House Barrack Square Ballincollig Co. Cork Ireland |
Telephone | 01865 249311 |
---|---|
Telephone region | Oxford |
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 |
99 at £0.5 | John Francis O'flynn 50.00% Ordinary |
---|---|
99 at £0.5 | Michael Joseph O'flynn 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£697,704 |
Cash | £43,659 |
Current Liabilities | £2,240,483 |
Latest Accounts | 28 February 2022 (2 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
7 March 1990 | Delivered 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 1988 | Delivered 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 1988 | Delivered 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 1989 | Delivered 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 1989 | Delivered 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 1986 | Delivered 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 |
12 September 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 June 2023 | First Gazette notice for voluntary strike-off (1 page) |
20 June 2023 | Application to strike the company off the register (3 pages) |
30 November 2022 | Total exemption full accounts made up to 28 February 2022 (7 pages) |
5 July 2022 | Confirmation statement made on 16 June 2022 with no updates (3 pages) |
25 February 2022 | Total exemption full accounts made up to 28 February 2021 (7 pages) |
7 July 2021 | Confirmation statement made on 16 June 2021 with no updates (3 pages) |
26 February 2021 | Total exemption full accounts made up to 28 February 2020 (7 pages) |
30 June 2020 | Confirmation statement made on 16 June 2020 with no updates (3 pages) |
21 January 2020 | Total exemption full accounts made up to 28 February 2019 (11 pages) |
28 June 2019 | Confirmation statement made on 16 June 2019 with no updates (3 pages) |
4 December 2018 | Total exemption full accounts made up to 28 February 2018 (11 pages) |
27 June 2018 | Confirmation statement made on 16 June 2018 with updates (4 pages) |
14 December 2017 | Total exemption full accounts made up to 28 February 2017 (12 pages) |
23 June 2017 | Confirmation statement made on 16 June 2017 with updates (6 pages) |
23 June 2017 | Confirmation statement made on 16 June 2017 with updates (6 pages) |
4 January 2017 | Total exemption full accounts made up to 29 February 2016 (12 pages) |
4 January 2017 | Total exemption full accounts made up to 29 February 2016 (12 pages) |
23 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 16 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
7 December 2015 | Total exemption full accounts made up to 28 February 2015 (11 pages) |
7 December 2015 | Total exemption full accounts made up to 28 February 2015 (11 pages) |
14 August 2015 | Appointment of John Gary O'halloran as a director on 29 June 2015 (2 pages) |
14 August 2015 | Termination of appointment of Betty Holland as a director on 29 June 2015 (1 page) |
14 August 2015 | Appointment of John Gary O'halloran as a director on 29 June 2015 (2 pages) |
14 August 2015 | Termination of appointment of Betty Holland as a director on 29 June 2015 (1 page) |
1 July 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
2 December 2014 | Total exemption full accounts made up to 28 February 2014 (11 pages) |
2 December 2014 | Total exemption full accounts made up to 28 February 2014 (11 pages) |
30 June 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
4 September 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
4 September 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
2 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (5 pages) |
2 July 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (5 pages) |
26 November 2012 | Total exemption small company accounts made up to 28 February 2012 (7 pages) |
26 November 2012 | Total exemption small company accounts made up to 28 February 2012 (7 pages) |
4 July 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (5 pages) |
4 July 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (5 pages) |
2 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
2 November 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
14 July 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (5 pages) |
14 July 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (5 pages) |
15 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
15 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
8 July 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (5 pages) |
8 July 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Director's details changed for Betty Holland on 21 June 2010 (2 pages) |
29 June 2010 | Director's details changed for Betty Holland on 21 June 2010 (2 pages) |
12 February 2010 | Secretary's details changed for Michael Joseph O'flynn on 30 December 2009 (1 page) |
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) |
12 February 2010 | Director's details changed for Michael Joseph O'flynn on 30 December 2009 (2 pages) |
24 December 2009 | Total exemption full accounts made up to 28 February 2009 (11 pages) |
24 December 2009 | Total exemption full accounts made up to 28 February 2009 (11 pages) |
27 August 2009 | Return made up to 22/06/09; full list of members (4 pages) |
27 August 2009 | Return made up to 22/06/09; full list of members (4 pages) |
21 December 2008 | Total exemption full accounts made up to 29 February 2008 (11 pages) |
21 December 2008 | Total exemption full accounts made up to 29 February 2008 (11 pages) |
14 July 2008 | Return made up to 22/06/08; full list of members (4 pages) |
14 July 2008 | Return made up to 22/06/08; full list of members (4 pages) |
21 December 2007 | Total exemption full accounts made up to 28 February 2007 (10 pages) |
21 December 2007 | Total exemption full accounts made up to 28 February 2007 (10 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) |
2 July 2007 | Return made up to 22/06/07; full list of members (2 pages) |
2 July 2007 | Return made up to 22/06/07; full list of members (2 pages) |
2 January 2007 | Full accounts made up to 28 February 2006 (11 pages) |
2 January 2007 | Full accounts made up to 28 February 2006 (11 pages) |
6 July 2006 | Return made up to 22/06/06; full list of members (2 pages) |
6 July 2006 | Return made up to 22/06/06; full list of members (2 pages) |
3 January 2006 | Full accounts made up to 28 February 2005 (11 pages) |
3 January 2006 | Full accounts made up to 28 February 2005 (11 pages) |
25 July 2005 | Return made up to 22/06/05; full list of members (2 pages) |
25 July 2005 | Return made up to 22/06/05; full list of members (2 pages) |
6 January 2005 | Full accounts made up to 28 February 2004 (12 pages) |
6 January 2005 | Full accounts made up to 28 February 2004 (12 pages) |
19 August 2004 | Return made up to 22/06/04; full list of members (5 pages) |
19 August 2004 | Director's particulars changed (1 page) |
19 August 2004 | Director's particulars changed (1 page) |
19 August 2004 | Return made up to 22/06/04; full list of members (5 pages) |
31 August 2003 | Full accounts made up to 28 February 2003 (13 pages) |
31 August 2003 | Full accounts made up to 28 February 2003 (13 pages) |
17 July 2003 | Return made up to 22/06/03; full list of members (5 pages) |
17 July 2003 | Return made up to 22/06/03; full list of members (5 pages) |
22 January 2003 | New director appointed (2 pages) |
22 January 2003 | New director appointed (2 pages) |
24 December 2002 | Full accounts made up to 28 February 2002 (11 pages) |
24 December 2002 | Full accounts made up to 28 February 2002 (11 pages) |
4 December 2002 | Director resigned (2 pages) |
4 December 2002 | Director resigned (2 pages) |
3 July 2002 | Return made up to 22/06/02; full list of members (5 pages) |
3 July 2002 | Return made up to 22/06/02; full list of members (5 pages) |
27 December 2001 | Full accounts made up to 28 February 2001 (11 pages) |
27 December 2001 | Full accounts made up to 28 February 2001 (11 pages) |
7 August 2001 | Return made up to 22/06/01; full list of members (5 pages) |
7 August 2001 | Return made up to 22/06/01; full list of members (5 pages) |
22 December 2000 | Full accounts made up to 29 February 2000 (12 pages) |
22 December 2000 | Full accounts made up to 29 February 2000 (12 pages) |
18 July 2000 | Return made up to 22/06/00; full list of members (6 pages) |
18 July 2000 | Return made up to 22/06/00; full list of members (6 pages) |
29 December 1999 | Full accounts made up to 28 February 1999 (12 pages) |
29 December 1999 | Full accounts made up to 28 February 1999 (12 pages) |
4 August 1999 | Return made up to 22/06/99; full list of members (6 pages) |
4 August 1999 | Return made up to 22/06/99; full list of members (6 pages) |
29 December 1998 | Full accounts made up to 28 February 1998 (12 pages) |
29 December 1998 | Full accounts made up to 28 February 1998 (12 pages) |
16 July 1998 | Return made up to 22/06/98; full list of members (6 pages) |
16 July 1998 | Return made up to 22/06/98; full list of members (6 pages) |
4 January 1998 | Full accounts made up to 28 February 1997 (12 pages) |
4 January 1998 | Full accounts made up to 28 February 1997 (12 pages) |
13 August 1997 | Return made up to 22/06/97; full list of members (6 pages) |
13 August 1997 | Return made up to 22/06/97; full list of members (6 pages) |
2 April 1997 | Full accounts made up to 29 February 1996 (12 pages) |
2 April 1997 | Full accounts made up to 29 February 1996 (12 pages) |
20 August 1996 | Return made up to 22/06/96; full list of members (7 pages) |
20 August 1996 | Return made up to 22/06/96; full list of members (7 pages) |
2 January 1996 | Full accounts made up to 28 February 1995 (12 pages) |
2 January 1996 | Full accounts made up to 28 February 1995 (12 pages) |
2 August 1995 | Return made up to 22/06/95; full list of members (14 pages) |
2 August 1995 | Return made up to 22/06/95; full list of members (14 pages) |
21 July 1995 | Director's particulars changed (2 pages) |
21 July 1995 | Director's particulars changed (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (24 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (26 pages) |