London
EC3R 6AF
Director Name | Ivor McCarthy |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 19 January 1994(1 week after company formation) |
Appointment Duration | 30 years, 3 months |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 134 Arden Vale Tullamore County Offaly Ireland |
Secretary Name | Gordon McCarthy |
---|---|
Nationality | Irish |
Status | Current |
Appointed | 19 January 1994(1 week after company formation) |
Appointment Duration | 30 years, 3 months |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 10 Lower Thames Street London EC3R 6AF |
Director Name | Mr Charles Bernard McCarthy |
---|---|
Date of Birth | August 1945 (Born 78 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 08 March 1994(1 month, 3 weeks after company formation) |
Appointment Duration | 30 years, 2 months |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 10 Lower Thames Street London EC3R 6AF |
Director Name | Severnside Nominees Limited (Corporation) |
---|---|
Date of Birth | April 1992 (Born 32 years ago) |
Status | Resigned |
Appointed | 12 January 1994(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Secretary Name | Severnside Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 1994(same day as company formation) |
Correspondence Address | 14-18 City Road Cardiff CF24 3DL Wales |
Registered Address | 10 Lower Thames Street London EC3R 6AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Billingsgate |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £816,748 |
Cash | £14,105 |
Current Liabilities | £808,820 |
Latest Accounts | 31 January 2013 (11 years, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2014 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
Next Return Due | 26 January 2017 (overdue) |
---|
3 January 2024 | Registered office address changed from 66 Prescot Street London E1 8NN to 10 Lower Thames Street London EC3R 6AF on 3 January 2024 (2 pages) |
---|---|
30 August 2023 | Liquidators' statement of receipts and payments to 24 June 2023 (22 pages) |
13 June 2023 | Appointment of a voluntary liquidator (4 pages) |
13 June 2023 | Removal of liquidator by court order (12 pages) |
2 August 2022 | Liquidators' statement of receipts and payments to 24 June 2022 (22 pages) |
1 September 2021 | Liquidators' statement of receipts and payments to 24 June 2021 (23 pages) |
25 August 2020 | Liquidators' statement of receipts and payments to 24 June 2020 (20 pages) |
6 August 2019 | Liquidators' statement of receipts and payments to 24 June 2019 (21 pages) |
10 December 2018 | Appointment of a voluntary liquidator (3 pages) |
10 December 2018 | Removal of liquidator by court order (11 pages) |
23 August 2018 | Liquidators' statement of receipts and payments to 24 June 2018 (21 pages) |
2 August 2017 | Liquidators' statement of receipts and payments to 24 June 2017 (22 pages) |
2 August 2017 | Liquidators' statement of receipts and payments to 24 June 2017 (22 pages) |
6 July 2016 | Liquidators' statement of receipts and payments to 24 June 2016 (14 pages) |
6 July 2016 | Liquidators' statement of receipts and payments to 24 June 2016 (14 pages) |
8 July 2015 | Administrator's progress report to 25 June 2015 (21 pages) |
8 July 2015 | Administrator's progress report to 25 June 2015 (21 pages) |
25 June 2015 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
25 June 2015 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
13 February 2015 | Administrator's progress report to 10 January 2015 (17 pages) |
13 February 2015 | Administrator's progress report to 10 January 2015 (17 pages) |
4 December 2014 | Statement of affairs with form 2.14B/2.15B (12 pages) |
4 December 2014 | Statement of affairs with form 2.14B/2.15B (12 pages) |
25 September 2014 | Result of meeting of creditors (3 pages) |
25 September 2014 | Result of meeting of creditors (3 pages) |
9 September 2014 | Statement of administrator's proposal (49 pages) |
9 September 2014 | Statement of administrator's proposal (49 pages) |
24 July 2014 | Registered office address changed from Unit 4, 250 Toddington Road Luton Luton Bedfordshire LU4 8PY to 66 Prescot Street London E1 8NN on 24 July 2014 (1 page) |
24 July 2014 | Registered office address changed from Unit 4, 250 Toddington Road Luton Luton Bedfordshire LU4 8PY to 66 Prescot Street London E1 8NN on 24 July 2014 (1 page) |
22 July 2014 | Appointment of an administrator (1 page) |
22 July 2014 | Appointment of an administrator (1 page) |
17 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
24 October 2013 | Total exemption small company accounts made up to 31 January 2013 (15 pages) |
24 October 2013 | Total exemption small company accounts made up to 31 January 2013 (15 pages) |
25 January 2013 | Secretary's details changed for Gordon Mccarthy on 31 January 2012 (1 page) |
25 January 2013 | Director's details changed for Gordon Mccarthy on 31 January 2012 (2 pages) |
25 January 2013 | Director's details changed for Ivor Mccarthy on 31 January 2012 (2 pages) |
25 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (6 pages) |
25 January 2013 | Director's details changed for Ivor Mccarthy on 31 January 2012 (2 pages) |
25 January 2013 | Secretary's details changed for Gordon Mccarthy on 31 January 2012 (1 page) |
25 January 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (6 pages) |
25 January 2013 | Director's details changed for Gordon Mccarthy on 31 January 2012 (2 pages) |
5 November 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
5 November 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
7 February 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (5 pages) |
7 February 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (5 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 January 2011 (8 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 January 2011 (8 pages) |
31 January 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (5 pages) |
31 January 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (5 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
13 January 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (5 pages) |
13 January 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (5 pages) |
13 January 2010 | Director's details changed for Charles Bernard Mccarthy on 13 January 2010 (2 pages) |
13 January 2010 | Director's details changed for Charles Bernard Mccarthy on 13 January 2010 (2 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 January 2009 (8 pages) |
1 December 2009 | Total exemption small company accounts made up to 31 January 2009 (8 pages) |
6 February 2009 | Return made up to 12/01/09; full list of members (4 pages) |
6 February 2009 | Return made up to 12/01/09; full list of members (4 pages) |
5 February 2009 | Registered office changed on 05/02/2009 from 116-124 wingate road luton bedfordshire LU4 8PY (1 page) |
5 February 2009 | Registered office changed on 05/02/2009 from 116-124 wingate road luton bedfordshire LU4 8PY (1 page) |
1 December 2008 | Total exemption small company accounts made up to 31 January 2008 (8 pages) |
1 December 2008 | Total exemption small company accounts made up to 31 January 2008 (8 pages) |
1 May 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
1 May 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
14 February 2008 | Director's particulars changed (1 page) |
14 February 2008 | Director's particulars changed (1 page) |
14 February 2008 | Return made up to 12/01/08; full list of members (3 pages) |
14 February 2008 | Return made up to 12/01/08; full list of members (3 pages) |
31 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 January 2008 | Particulars of mortgage/charge (3 pages) |
31 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 January 2008 | Particulars of mortgage/charge (3 pages) |
31 January 2008 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 December 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
1 December 2007 | Total exemption small company accounts made up to 31 January 2007 (7 pages) |
17 February 2007 | Return made up to 12/01/07; full list of members (7 pages) |
17 February 2007 | Return made up to 12/01/07; full list of members (7 pages) |
18 September 2006 | Total exemption full accounts made up to 31 January 2006 (11 pages) |
18 September 2006 | Total exemption full accounts made up to 31 January 2006 (11 pages) |
27 January 2006 | Return made up to 12/01/06; full list of members (7 pages) |
27 January 2006 | Return made up to 12/01/06; full list of members (7 pages) |
30 November 2005 | Total exemption full accounts made up to 31 January 2005 (11 pages) |
30 November 2005 | Total exemption full accounts made up to 31 January 2005 (11 pages) |
8 February 2005 | Return made up to 12/01/05; full list of members
|
8 February 2005 | Return made up to 12/01/05; full list of members
|
22 December 2004 | Particulars of mortgage/charge (3 pages) |
22 December 2004 | Particulars of mortgage/charge (3 pages) |
16 November 2004 | Full accounts made up to 31 January 2004 (12 pages) |
16 November 2004 | Full accounts made up to 31 January 2004 (12 pages) |
30 January 2004 | Return made up to 12/01/04; full list of members
|
30 January 2004 | Return made up to 12/01/04; full list of members
|
15 August 2003 | Full accounts made up to 31 January 2003 (11 pages) |
15 August 2003 | Full accounts made up to 31 January 2003 (11 pages) |
4 March 2003 | Ad 10/01/03--------- £ si 98@1 (2 pages) |
4 March 2003 | Ad 10/01/03--------- £ si 98@1 (2 pages) |
4 March 2003 | Return made up to 12/01/03; full list of members
|
4 March 2003 | Return made up to 12/01/03; full list of members
|
22 October 2002 | Full accounts made up to 31 January 2002 (11 pages) |
22 October 2002 | Full accounts made up to 31 January 2002 (11 pages) |
1 March 2002 | Full accounts made up to 31 January 2001 (11 pages) |
1 March 2002 | Full accounts made up to 31 January 2001 (11 pages) |
29 January 2002 | Return made up to 12/01/02; full list of members
|
29 January 2002 | Return made up to 12/01/02; full list of members
|
18 May 2001 | Particulars of mortgage/charge (3 pages) |
18 May 2001 | Particulars of mortgage/charge (3 pages) |
28 March 2001 | Particulars of mortgage/charge (3 pages) |
28 March 2001 | Particulars of mortgage/charge (3 pages) |
12 February 2001 | Full accounts made up to 30 January 2000 (11 pages) |
12 February 2001 | Full accounts made up to 30 January 2000 (11 pages) |
6 February 2001 | Return made up to 12/01/01; full list of members (7 pages) |
6 February 2001 | Return made up to 12/01/01; full list of members (7 pages) |
16 May 2000 | Full accounts made up to 31 January 1999 (14 pages) |
16 May 2000 | Full accounts made up to 31 January 1999 (14 pages) |
8 March 2000 | Return made up to 12/01/00; full list of members
|
8 March 2000 | Return made up to 12/01/00; full list of members
|
29 June 1999 | Registered office changed on 29/06/99 from: 1 london road luton bedfordshire (1 page) |
29 June 1999 | Registered office changed on 29/06/99 from: 1 london road luton bedfordshire (1 page) |
28 June 1999 | Full accounts made up to 31 January 1998 (13 pages) |
28 June 1999 | Full accounts made up to 31 January 1998 (13 pages) |
21 February 1999 | Return made up to 12/01/99; no change of members (4 pages) |
21 February 1999 | Return made up to 12/01/99; no change of members (4 pages) |
16 February 1998 | Return made up to 12/01/98; full list of members (6 pages) |
16 February 1998 | Return made up to 12/01/98; full list of members (6 pages) |
4 December 1997 | Full accounts made up to 31 January 1997 (14 pages) |
4 December 1997 | Full accounts made up to 31 January 1997 (14 pages) |
7 March 1997 | Full accounts made up to 31 January 1996 (14 pages) |
7 March 1997 | Full accounts made up to 31 January 1996 (14 pages) |
24 January 1997 | Return made up to 12/01/97; no change of members (4 pages) |
24 January 1997 | Return made up to 12/01/97; no change of members (4 pages) |
27 February 1996 | Memorandum and Articles of Association (10 pages) |
27 February 1996 | Memorandum and Articles of Association (10 pages) |
9 February 1996 | Full accounts made up to 31 January 1995 (14 pages) |
9 February 1996 | Full accounts made up to 31 January 1995 (14 pages) |
3 May 1995 | Return made up to 12/01/95; full list of members
|
3 May 1995 | Return made up to 12/01/95; full list of members
|
21 March 1995 | Registered office changed on 21/03/95 from: y tank & co 22 cardiff road luton bedfordshire LU1 1PP (1 page) |
21 March 1995 | Registered office changed on 21/03/95 from: y tank & co 22 cardiff road luton bedfordshire LU1 1PP (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
12 January 1994 | Incorporation (17 pages) |
12 January 1994 | Incorporation (17 pages) |