Company NameAllied Irish Limited
Company StatusDissolved
Company Number02549907
CategoryPrivate Limited Company
Incorporation Date18 October 1990(33 years, 6 months ago)
Dissolution Date8 December 2020 (3 years, 4 months ago)
Previous NamesRefal 294 Limited and Greenbank Residential Development Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Paul Peter Scully
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityIrish
StatusClosed
Appointed28 March 2017(26 years, 5 months after company formation)
Appointment Duration3 years, 8 months (closed 08 December 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressAib St. Helen'S
1, Undershaft
London
EC3A 8AB
Director NameMr Fergal Paul Scully
Date of BirthDecember 1963 (Born 60 years ago)
NationalityIrish
StatusClosed
Appointed25 May 2017(26 years, 7 months after company formation)
Appointment Duration3 years, 6 months (closed 08 December 2020)
RoleBanker
Country of ResidenceEngland
Correspondence AddressAib St. Helen'S
1, Undershaft
London
EC3A 8AB
Secretary NameMr Brian Kearns
StatusClosed
Appointed28 June 2019(28 years, 8 months after company formation)
Appointment Duration1 year, 5 months (closed 08 December 2020)
RoleCompany Director
Correspondence AddressAib St. Helen'S
1, Undershaft
London
EC3A 8AB
Director NameFrancis Xavier Sullivan
Date of BirthAugust 1947 (Born 76 years ago)
NationalityIrish
StatusResigned
Appointed18 October 1992(2 years after company formation)
Appointment Duration14 years (resigned 31 October 2006)
RoleBanker
Correspondence Address72 Burkes Road
Beaconsfield
Buckinghamshire
HP9 1EP
Director NameMr Philip Julian Kilby
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1992(2 years after company formation)
Appointment Duration3 years, 7 months (resigned 23 May 1996)
RoleBanker
Correspondence AddressHolly Cottage
Bakers Lane
Kensworth
Bedfordshire
LU6 3RN
Director NameMr Michael Gerard Potts
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 October 1992(2 years after company formation)
Appointment Duration3 years, 1 month (resigned 30 November 1995)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressColga Sway Road
Brockenhurst
Hampshire
SO42 7RX
Secretary NameMr Philip Julian Kilby
NationalityBritish
StatusResigned
Appointed18 October 1992(2 years after company formation)
Appointment Duration3 years, 7 months (resigned 23 May 1996)
RoleCompany Director
Correspondence AddressHolly Cottage
Bakers Lane
Kensworth
Bedfordshire
LU6 3RN
Director NameMrs Brenda Mary Bellis
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 May 1996(5 years, 7 months after company formation)
Appointment Duration16 years, 3 months (resigned 13 September 2012)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressBankcentre-Britain Belmont Road
Uxbridge
Middlesex
UB8 1SA
Secretary NameMargaret Celine Kilgallon
NationalityIrish
StatusResigned
Appointed23 May 1996(5 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 24 April 1998)
RoleSecretary
Correspondence Address13 Hollywood Court
Inglis Road Ealing
London
W5 3RJ
Secretary NameEithne Christine Collins
NationalityBritish
StatusResigned
Appointed24 April 1998(7 years, 6 months after company formation)
Appointment Duration1 year (resigned 26 April 1999)
RoleCompany Director
Correspondence Address7 Briarbank Road
Ealing
London
W13 0HH
Secretary NameJulie Margaret McNair
NationalityBritish
StatusResigned
Appointed26 April 1999(8 years, 6 months after company formation)
Appointment Duration5 months (resigned 24 September 1999)
RoleCompany Director
Correspondence Address33 Ainsdale Crescent
Pinner
Middlesex
HA5 5SF
Secretary NameMs Tiana Jennifer Peck
NationalityBritish
StatusResigned
Appointed24 September 1999(8 years, 11 months after company formation)
Appointment Duration15 years, 11 months (resigned 07 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBankcentre Belmont Road
Uxbridge
Middlesex
UB8 1SA
Director NameMiss Paula Ann Ryan
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2000(9 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 21 September 2005)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address29 Meadow Road
Pinner
Middlesex
HA5 1EB
Director NameJohn Damian Cunningham
Date of BirthDecember 1959 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed24 March 2000(9 years, 5 months after company formation)
Appointment Duration11 years, 11 months (resigned 13 March 2012)
RoleBank Manager
Correspondence AddressBankcentre-Britain Belmont Road
Uxbridge
Middlesex
UB8 1SA
Director NameMr Simon Peter Boulcott
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2002(11 years, 2 months after company formation)
Appointment Duration11 years, 1 month (resigned 28 February 2013)
RoleBank Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBankcentre-Britain Belmont Road
Uxbridge
Middlesex
UB8 1SA
Director NameMr Gerard Mortimer O'Keeffe
Date of BirthDecember 1965 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed31 October 2006(16 years after company formation)
Appointment Duration9 years, 7 months (resigned 17 June 2016)
RoleBank Official
Country of ResidenceEngland
Correspondence AddressAib St. Helen'S
1, Undershaft
London
EC3A 8AB
Director NameMr Hugh Anthony O'Donnell
Date of BirthOctober 1970 (Born 53 years ago)
NationalityIrish
StatusResigned
Appointed05 February 2013(22 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 14 December 2016)
RoleChartered Accountant
Country of ResidenceIreland
Correspondence AddressAib St. Helen'S
1, Undershaft
London
EC3A 8AB
Director NameMr Colin Aubrey Jennings
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2013(22 years, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 25 May 2017)
RoleBanker
Country of ResidenceEngland
Correspondence AddressAib St. Helen'S
1, Undershaft
London
EC3A 8AB
Secretary NameMrs Cerian Natasha Gilhooley
StatusResigned
Appointed07 September 2015(24 years, 11 months after company formation)
Appointment Duration1 year (resigned 09 September 2016)
RoleCompany Director
Correspondence AddressAib St. Helen'S
1, Undershaft
London
EC3A 8AB
Secretary NameMr David O'Callaghan
StatusResigned
Appointed09 September 2016(25 years, 11 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 31 March 2017)
RoleCompany Director
Correspondence AddressAib St. Helen'S
1, Undershaft
London
EC3A 8AB
Secretary NameMr Iain Alexander Hamilton
StatusResigned
Appointed31 March 2017(26 years, 5 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 June 2019)
RoleCompany Director
Correspondence AddressAib St. Helen'S
1, Undershaft
London
EC3A 8AB

Contact

Websiteaibgb.co.uk
Telephone028 90236644
Telephone regionNorthern Ireland

Location

Registered AddressAib St. Helen'S
1, Undershaft
London
EC3A 8AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLime Street
Built Up AreaGreater London

Shareholders

74 at £1Aib Holdings Uk LTD
74.00%
Ordinary A
26 at £1Aib Holdings Uk LTD
26.00%
Ordinary B

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts31 December 2018 (5 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

31 December 1990Delivered on: 4 January 1991
Persons entitled: Allied Irish Banks PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 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

Filing History

13 October 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
3 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
6 June 2017Appointment of Mr Fergal Paul Scully as a director on 25 May 2017 (2 pages)
1 June 2017Termination of appointment of Colin Aubrey Jennings as a director on 25 May 2017 (1 page)
26 April 2017Appointment of Mr Paul Peter Scully as a director on 28 March 2017 (2 pages)
12 April 2017Appointment of Mr Iain Alexander Hamilton as a secretary on 31 March 2017 (2 pages)
12 April 2017Termination of appointment of David O'callaghan as a secretary on 31 March 2017 (1 page)
15 December 2016Termination of appointment of Hugh Anthony O'donnell as a director on 14 December 2016 (1 page)
25 October 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
9 September 2016Termination of appointment of Cerian Natasha Gilhooley as a secretary on 9 September 2016 (1 page)
9 September 2016Appointment of Mr David O'callaghan as a secretary on 9 September 2016 (2 pages)
1 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
20 June 2016Termination of appointment of Gerard Mortimer O'keeffe as a director on 17 June 2016 (1 page)
9 June 2016Director's details changed for Mr Hugh Anthony O'donnell on 20 May 2016 (3 pages)
14 October 2015Director's details changed for Mr Colin Aubrey Jennings on 1 March 2015 (2 pages)
14 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-14
  • GBP 100
(5 pages)
14 October 2015Director's details changed for Mr Colin Aubrey Jennings on 1 March 2015 (2 pages)
14 October 2015Director's details changed for Mr. Gerard Mortimer O'keeffe on 1 March 2015 (2 pages)
14 October 2015Director's details changed for Mr Hugh Anthony O'donnell on 1 March 2015 (2 pages)
14 October 2015Director's details changed for Mr Hugh Anthony O'donnell on 1 March 2015 (2 pages)
14 October 2015Director's details changed for Mr. Gerard Mortimer O'keeffe on 1 March 2015 (2 pages)
9 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
9 September 2015Termination of appointment of Tiana Jennifer Peck as a secretary on 7 September 2015 (1 page)
9 September 2015Termination of appointment of Tiana Jennifer Peck as a secretary on 7 September 2015 (1 page)
9 September 2015Appointment of Mrs Cerian Natasha Gilhooley as a secretary on 7 September 2015 (2 pages)
9 September 2015Appointment of Mrs Cerian Natasha Gilhooley as a secretary on 7 September 2015 (2 pages)
24 February 2015Registered office address changed from 4 Tenterden Street Off Hanover Street London W1S 1TE to Aib St. Helen's 1, Undershaft London EC3A 8AB on 24 February 2015 (1 page)
5 November 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 100
(7 pages)
25 July 2014Accounts for a dormant company made up to 31 December 2013 (1 page)
22 October 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 100
(15 pages)
20 September 2013Accounts for a dormant company made up to 31 December 2012 (1 page)
20 September 2013Appointment of Mr Colin Aubrey Jennings as a director (3 pages)
17 April 2013Appointment of Hugh Anthony O'donnell as a director (3 pages)
11 March 2013Termination of appointment of Simon Boulcott as a director (2 pages)
24 October 2012Annual return made up to 11 October 2012 with a full list of shareholders (14 pages)
1 October 2012Termination of appointment of Brenda Bellis as a director (2 pages)
1 October 2012Accounts for a dormant company made up to 31 December 2011 (1 page)
3 May 2012Registered office address changed from Bankcentre - Britain Belmont Road Uxbridge UB8 1SA on 3 May 2012 (2 pages)
3 May 2012Registered office address changed from Bankcentre - Britain Belmont Road Uxbridge UB8 1SA on 3 May 2012 (2 pages)
30 March 2012Termination of appointment of John Cunningham as a director (2 pages)
9 December 2011Annual return made up to 11 October 2011 with a full list of shareholders (16 pages)
20 September 2011Accounts for a dormant company made up to 31 December 2010 (1 page)
26 October 2010Annual return made up to 11 October 2010 with a full list of shareholders (16 pages)
28 September 2010Accounts for a dormant company made up to 31 December 2009 (1 page)
6 May 2010Director's details changed for John Damian Cunningham on 26 April 2010 (3 pages)
6 May 2010Director's details changed for Mr. Gerard Mortimer O'keeffe on 26 April 2010 (3 pages)
6 May 2010Director's details changed for Mr. Simon Peter Boulcott on 26 April 2010 (3 pages)
6 May 2010Director's details changed for Brenda Mary Bellis on 26 April 2010 (3 pages)
29 April 2010Secretary's details changed for Ms. Tiana Jennifer Peck on 26 April 2010 (3 pages)
21 October 2009Annual return made up to 11 October 2009 with a full list of shareholders (16 pages)
15 October 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
29 September 2009Director's change of particulars / simon boulcott / 24/09/2009 (1 page)
23 October 2008Return made up to 11/10/08; no change of members (10 pages)
17 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
9 November 2007Return made up to 18/10/07; full list of members (8 pages)
25 October 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
7 December 2006New director appointed (2 pages)
17 November 2006Director resigned (1 page)
9 November 2006Return made up to 18/10/06; full list of members (8 pages)
25 October 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
23 November 2005Return made up to 18/10/05; full list of members (8 pages)
17 October 2005Director resigned (1 page)
22 July 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
25 October 2004Return made up to 18/10/04; full list of members (8 pages)
6 July 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
4 December 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
12 November 2003Return made up to 18/10/03; full list of members (8 pages)
26 October 2002Return made up to 18/10/02; full list of members (8 pages)
30 May 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
29 January 2002New director appointed (3 pages)
26 October 2001Return made up to 18/10/01; full list of members (7 pages)
22 June 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
30 January 2001Director's particulars changed (1 page)
6 November 2000Return made up to 18/10/00; full list of members (6 pages)
25 September 2000Secretary's particulars changed (1 page)
28 June 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
12 April 2000New director appointed (2 pages)
12 April 2000New director appointed (2 pages)
4 November 1999Return made up to 18/10/99; no change of members (5 pages)
26 October 1999New secretary appointed (2 pages)
26 October 1999Secretary resigned (1 page)
19 August 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
19 May 1999Secretary resigned (1 page)
19 May 1999New secretary appointed (2 pages)
9 November 1998Return made up to 18/10/98; change of members (7 pages)
30 September 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
8 May 1998New secretary appointed (1 page)
8 May 1998Director's particulars changed (1 page)
8 May 1998Secretary resigned (1 page)
27 October 1997Return made up to 18/10/97; full list of members (6 pages)
13 August 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
17 December 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
11 November 1996Secretary's particulars changed (1 page)
11 November 1996Return made up to 18/10/96; no change of members (5 pages)
5 June 1996New director appointed (2 pages)
5 June 1996Secretary resigned;director resigned (2 pages)
5 June 1996New secretary appointed (1 page)
3 June 1996Full accounts made up to 31 December 1995 (6 pages)
25 April 1996Company name changed greenbank residential developmen t LIMITED\certificate issued on 26/04/96 (3 pages)
21 February 1996Director resigned (2 pages)
21 February 1996Return made up to 18/10/95; no change of members (6 pages)
30 March 1995Full accounts made up to 31 December 1994 (6 pages)
22 January 1991Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(2 pages)