Company NameH W F Number One Hundred And Eighty Seven Limited
Company StatusDissolved
Company Number02632267
CategoryPrivate Limited Company
Incorporation Date24 July 1991(32 years, 9 months ago)
Dissolution Date19 April 2022 (2 years ago)

Business Activity

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

Directors

Director NameJohn Francis O'Flynn
Date of BirthOctober 1955 (Born 68 years ago)
NationalityIrish
StatusClosed
Appointed24 July 1992(1 year after company formation)
Appointment Duration29 years, 9 months (closed 19 April 2022)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressBeckett House Barrack Square
Ballincollig
Co. Cork
Ireland
Secretary NameMr Michael Joseph O'Flynn
NationalityIrish
StatusClosed
Appointed24 July 1992(1 year after company formation)
Appointment Duration29 years, 9 months (closed 19 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeckett House Barrack Square
Ballincollig
Co. Cork
Ireland
Director NameMr Michael Joseph O'Flynn
Date of BirthAugust 1957 (Born 66 years ago)
NationalityIrish
StatusClosed
Appointed24 July 1993(2 years after company formation)
Appointment Duration28 years, 9 months (closed 19 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBeckett House Barrack Square
Ballincollig
Co. Cork
Ireland
Director NameMichael Kelleher
Date of BirthDecember 1959 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed24 July 1992(1 year after company formation)
Appointment Duration4 years (resigned 15 August 1996)
RoleEngineer
Country of ResidenceIreland
Correspondence AddressBridgehill, Anglish
Balleneadig
Coachford
Cork
Irish
Director NameAlfred William Buller
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1994(3 years after company formation)
Appointment Duration2 years (resigned 15 August 1996)
RoleCompany Director
Correspondence Address6/10 Frederick Close
London
W2 2HD

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

1 at £1Clonard Developments LTD
50.00%
Ordinary
1 at £1Michael Joseph O'flynn
50.00%
Ordinary

Financials

Year2014
Net Worth-£623,044
Current Liabilities£623,044

Accounts

Latest Accounts28 February 2020 (4 years, 1 month ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Charges

4 September 1996Delivered on: 12 September 1996
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: F/H property k/a the george hotel high street winchcombe gloucestershire t/n: CR180380 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
13 January 1992Delivered on: 31 January 1992
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: F/H of the george hotel winchcombe, glos.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

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