Company NameByrne Construction Limited
Company StatusDissolved
Company Number02963883
CategoryPrivate Limited Company
Incorporation Date1 September 1994(29 years, 8 months ago)
Dissolution Date1 May 2018 (6 years ago)
Previous NamePointclaim Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr Cormac James Byrne
Date of BirthJuly 1951 (Born 72 years ago)
NationalityIrish
StatusClosed
Appointed05 September 1994(4 days after company formation)
Appointment Duration23 years, 8 months (closed 01 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinchmorton
Batchworth Hill
Rickmansworth
Hertfordshire
WD3 1JP
Director NameMr Patrick Joseph Byrne
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityIrish
StatusClosed
Appointed05 September 1994(4 days after company formation)
Appointment Duration23 years, 8 months (closed 01 May 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Rose Walk
Webb Estate
Purley
Surrey
CR8 3LJ
Secretary NameMrs Celine Byrne
NationalityEnglish
StatusClosed
Appointed05 September 1994(4 days after company formation)
Appointment Duration23 years, 8 months (closed 01 May 2018)
RoleCompany Director
Country of ResidenceUnited  Kingdom
Correspondence AddressWinchmorton
Batchworth Hill
Rickmansworth
Hertfordshire
WD3 1JP
Director NameMarie Byrne
Date of BirthAugust 1952 (Born 71 years ago)
NationalityIrish
StatusClosed
Appointed19 November 1999(5 years, 2 months after company formation)
Appointment Duration18 years, 5 months (closed 01 May 2018)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address85 Brook Road
London
NW2 7DR
Director NameMr Keith Neil Allington
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 November 1999(5 years, 2 months after company formation)
Appointment Duration10 years, 5 months (resigned 05 May 2010)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressLimpsfield House
Hookwood Park
Limpsfield
Surrey
RH8 0DU
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed01 September 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 September 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.ardmoregroup.co.uk/
Email address[email protected]
Telephone020 83440300
Telephone regionLondon

Location

Registered Address6 Wharf Studios
28 Wharf Road
London
N1 7GR
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Ardmore Construction LTD
100.00%
Ordinary

Financials

Year2014
Turnover£9,877,037
Gross Profit£1,467,980
Net Worth£3,355,455
Cash£3,321,732
Current Liabilities£3,018,379

Accounts

Latest Accounts30 September 2016 (7 years, 7 months ago)
Accounts CategorySmall
Accounts Year End30 September

Charges

6 December 2004Delivered on: 11 December 2004
Satisfied on: 9 January 2010
Persons entitled: The Royal Bank of Scotland Commercial Services Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Fully Satisfied
14 January 2003Delivered on: 15 January 2003
Satisfied on: 9 January 2010
Persons entitled: Lloyds Udt Limited

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The sub-hiring agreements made by the company in respect of the goods and any further sub-hiring agreements made by the company at any future time in respect of the goods (the sub-hiring agreements) and the full benefit and advantage of the sub-hiring agreements.all monies now or hereafter payable under the said sub-hiring agreements.the benefit of all guarantees indemnities and other securities and the benefit of all insurances.
Fully Satisfied
5 December 2000Delivered on: 13 December 2000
Satisfied on: 16 January 2010
Persons entitled: Barclays Bank PLC

Classification: Charge on hire agreements
Secured details: All monies due or to become due from the company to the chargee under any chattel mortgage.
Particulars: All the company's right,title and interest in hire agreements in respect of items mortgaged by the company to the chargee with the benefit of all guarantees,indemnities,negotiable instruments,securities and insurance policies taken by the company in connection with the agreements.
Fully Satisfied
5 December 2000Delivered on: 13 December 2000
Satisfied on: 16 January 2010
Persons entitled: Barclays Bank PLC

Classification: Mortgage
Secured details: £94,228.00 and all other sums due from the company to the chargee on any account whatsoever.
Particulars: Two new komatsu PW130-6 hydraulic excavators complete with standard parts and accessories and fitted with 1 bucket,rail spec,dozer blade,hydraulic slew ring,engine to euro,1 outriggers,flashing beacon and air cab cleaner,ser/nos K30637 and K30656; all books,manuals,handbooks,drawings,etc. See the mortgage charge document for full details.
Fully Satisfied
17 July 1997Delivered on: 24 July 1997
Satisfied on: 13 October 1998
Persons entitled: Aib Group (UK) P.L.C.

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the debenture.
Particulars: .. a specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details.
Fully Satisfied
10 December 1996Delivered on: 11 December 1996
Satisfied on: 16 January 2010
Persons entitled: Barclays Mercantile Business Finance Limited

Classification: Assignment and charge of sub-leasing agreements
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All rights,title and interest in sub leases now or hereafter in respect of equipment comprised in hp/leasing/contract hire agreements with all guarantees indemnities and securities thereon. See the mortgage charge document for full details.
Fully Satisfied
29 September 1995Delivered on: 30 September 1995
Satisfied on: 18 December 2009
Persons entitled:
Allied Irish Banks P.L.C.
Aib Finance Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of specific mortgage:- 1 x leyland constructor 30.27 8 x 4 tipper registration no. G492 puf chassis no. 30113.
Fully Satisfied
23 August 1995Delivered on: 25 August 1995
Satisfied on: 18 December 2009
Persons entitled:
Allied Irish Banks P.L.C.
Aib Finance Limited
Allied Irish Banks PLC
Aib Finance Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to allied irish banks,P.L.C.and/or aib finance limited on any account whatsoever.
Particulars: 1 x leyland constructor 30.27 8 x 4 tipper chassis no.29404 Registration no.G491 puf.
Fully Satisfied
20 April 1998Delivered on: 28 April 1998
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
1 May 2014Delivered on: 9 May 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
29 July 2010Delivered on: 5 August 2010
Persons entitled: National Westminster Bank PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation 45156662 with the bank and any deposit or account of any other description or designation which derives in whole or in part from such deposits or account.
Outstanding

Filing History

1 May 2018Final Gazette dissolved via voluntary strike-off (1 page)
13 February 2018First Gazette notice for voluntary strike-off (1 page)
31 January 2018Application to strike the company off the register (3 pages)
5 October 2017Registered office address changed from Byrne House Jeffreys Road Enfield Middlesex EN3 7UB to 6 Wharf Studios 28 Wharf Road London N1 7GR on 5 October 2017 (1 page)
5 October 2017Registered office address changed from Byrne House Jeffreys Road Enfield Middlesex EN3 7UB to 6 Wharf Studios 28 Wharf Road London N1 7GR on 5 October 2017 (1 page)
2 October 2017Confirmation statement made on 6 September 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 6 September 2017 with no updates (3 pages)
2 May 2017Accounts for a small company made up to 30 September 2016 (12 pages)
2 May 2017Accounts for a small company made up to 30 September 2016 (12 pages)
8 December 2016Resolutions
  • RES13 ‐ Articles 14-19 disaplied regarding share transfer 20/10/2016
(2 pages)
8 December 2016Resolutions
  • RES13 ‐ Articles 14-19 disaplied regarding share transfer 20/10/2016
(2 pages)
16 September 2016Confirmation statement made on 6 September 2016 with updates (6 pages)
16 September 2016Confirmation statement made on 6 September 2016 with updates (6 pages)
16 February 2016Full accounts made up to 30 September 2015 (17 pages)
16 February 2016Full accounts made up to 30 September 2015 (17 pages)
7 December 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 2
(18 pages)
7 December 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-12-07
  • GBP 2
(18 pages)
6 July 2015Full accounts made up to 30 September 2014 (19 pages)
6 July 2015Full accounts made up to 30 September 2014 (19 pages)
23 October 2014Annual return made up to 6 September 2014. List of shareholders has changed
Statement of capital on 2014-10-23
  • GBP 2
(15 pages)
23 October 2014Annual return made up to 6 September 2014. List of shareholders has changed
Statement of capital on 2014-10-23
  • GBP 2
(15 pages)
23 October 2014Annual return made up to 6 September 2014. List of shareholders has changed
Statement of capital on 2014-10-23
  • GBP 2
(15 pages)
9 May 2014Registration of charge 029638830011
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(4 pages)
9 May 2014Registration of charge 029638830011
  • ANNOTATION The electronic copy of the certified copy instrument associated with this transaction contains some elements which may not be legible. This is a result of a loss of definition in our image-conversion process. If you would like to view a copy of the instrument as presented to the registrar, please call 02920 381367.
(4 pages)
17 February 2014Full accounts made up to 30 September 2013 (18 pages)
17 February 2014Full accounts made up to 30 September 2013 (18 pages)
12 September 2013Annual return made up to 6 September 2013 with a full list of shareholders (15 pages)
12 September 2013Annual return made up to 6 September 2013 with a full list of shareholders (15 pages)
12 September 2013Annual return made up to 6 September 2013 with a full list of shareholders (15 pages)
26 March 2013Full accounts made up to 30 September 2012 (20 pages)
26 March 2013Full accounts made up to 30 September 2012 (20 pages)
3 October 2012Annual return made up to 1 September 2012 with a full list of shareholders (15 pages)
3 October 2012Annual return made up to 1 September 2012 with a full list of shareholders (15 pages)
3 October 2012Annual return made up to 1 September 2012 with a full list of shareholders (15 pages)
18 July 2012Full accounts made up to 30 September 2011 (20 pages)
18 July 2012Full accounts made up to 30 September 2011 (20 pages)
8 September 2011Annual return made up to 1 September 2011 (15 pages)
8 September 2011Annual return made up to 1 September 2011 (15 pages)
8 September 2011Annual return made up to 1 September 2011 (15 pages)
6 July 2011Full accounts made up to 30 September 2010 (22 pages)
6 July 2011Full accounts made up to 30 September 2010 (22 pages)
16 September 2010Annual return made up to 1 September 2010 (15 pages)
16 September 2010Annual return made up to 1 September 2010 (15 pages)
16 September 2010Annual return made up to 1 September 2010 (15 pages)
5 August 2010Particulars of a mortgage or charge / charge no: 10 (5 pages)
5 August 2010Particulars of a mortgage or charge / charge no: 10 (5 pages)
24 May 2010Termination of appointment of Keith Allington as a director (2 pages)
24 May 2010Termination of appointment of Keith Allington as a director (2 pages)
18 May 2010Full accounts made up to 30 September 2009 (26 pages)
18 May 2010Full accounts made up to 30 September 2009 (26 pages)
28 January 2010Declaration that part of the property/undertaking: released/ceased /both /charge no 5 (3 pages)
28 January 2010Declaration that part of the property/undertaking: released/ceased /both /charge no 5 (3 pages)
19 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (4 pages)
19 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (4 pages)
19 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (4 pages)
19 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (4 pages)
19 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages)
19 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages)
13 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
13 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
13 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
13 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
23 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (6 pages)
23 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (6 pages)
23 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (6 pages)
23 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (6 pages)
16 September 2009Return made up to 01/09/09; full list of members (7 pages)
16 September 2009Return made up to 01/09/09; full list of members (7 pages)
29 June 2009Full accounts made up to 30 September 2008 (21 pages)
29 June 2009Full accounts made up to 30 September 2008 (21 pages)
29 September 2008Return made up to 01/09/08; no change of members (8 pages)
29 September 2008Return made up to 01/09/08; no change of members (8 pages)
21 May 2008Accounting reference date shortened from 31/12/2008 to 30/09/2008 (1 page)
21 May 2008Accounting reference date shortened from 31/12/2008 to 30/09/2008 (1 page)
1 May 2008Full accounts made up to 31 December 2007 (20 pages)
1 May 2008Full accounts made up to 31 December 2007 (20 pages)
15 November 2007Return made up to 01/09/07; no change of members (8 pages)
15 November 2007Return made up to 01/09/07; no change of members (8 pages)
5 June 2007Full accounts made up to 31 December 2006 (21 pages)
5 June 2007Full accounts made up to 31 December 2006 (21 pages)
8 November 2006Full accounts made up to 31 December 2005 (20 pages)
8 November 2006Full accounts made up to 31 December 2005 (20 pages)
3 October 2006Return made up to 01/09/06; full list of members (8 pages)
3 October 2006Return made up to 01/09/06; full list of members (8 pages)
25 October 2005Full accounts made up to 31 December 2004 (21 pages)
25 October 2005Full accounts made up to 31 December 2004 (21 pages)
4 October 2005Return made up to 01/09/05; no change of members (8 pages)
4 October 2005Return made up to 01/09/05; no change of members (8 pages)
11 December 2004Particulars of mortgage/charge (5 pages)
11 December 2004Particulars of mortgage/charge (5 pages)
25 October 2004Return made up to 01/09/04; no change of members (8 pages)
25 October 2004Return made up to 01/09/04; no change of members (8 pages)
14 April 2004Full accounts made up to 31 December 2003 (20 pages)
14 April 2004Full accounts made up to 31 December 2003 (20 pages)
5 January 2004Auditor's resignation (1 page)
5 January 2004Auditor's resignation (1 page)
9 September 2003Return made up to 01/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 September 2003Return made up to 01/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 April 2003Full accounts made up to 31 December 2002 (20 pages)
18 April 2003Full accounts made up to 31 December 2002 (20 pages)
15 January 2003Particulars of mortgage/charge (3 pages)
15 January 2003Particulars of mortgage/charge (3 pages)
4 October 2002Return made up to 01/09/02; full list of members (8 pages)
4 October 2002Return made up to 01/09/02; full list of members (8 pages)
20 August 2002Full accounts made up to 31 December 2001 (17 pages)
20 August 2002Full accounts made up to 31 December 2001 (17 pages)
3 January 2002Director's particulars changed (1 page)
3 January 2002Director's particulars changed (1 page)
25 September 2001Return made up to 01/09/01; full list of members (7 pages)
25 September 2001Return made up to 01/09/01; full list of members (7 pages)
17 August 2001Full accounts made up to 31 December 2000 (17 pages)
17 August 2001Full accounts made up to 31 December 2000 (17 pages)
13 December 2000Particulars of mortgage/charge (3 pages)
13 December 2000Particulars of mortgage/charge (4 pages)
13 December 2000Particulars of mortgage/charge (3 pages)
13 December 2000Particulars of mortgage/charge (4 pages)
6 September 2000Return made up to 01/09/00; full list of members (7 pages)
6 September 2000Return made up to 01/09/00; full list of members (7 pages)
29 August 2000Full accounts made up to 31 December 1999 (17 pages)
29 August 2000Full accounts made up to 31 December 1999 (17 pages)
30 November 1999New director appointed (2 pages)
30 November 1999New director appointed (2 pages)
30 November 1999New director appointed (2 pages)
30 November 1999New director appointed (2 pages)
7 October 1999Return made up to 01/09/99; no change of members (4 pages)
7 October 1999Return made up to 01/09/99; no change of members (4 pages)
23 September 1999Full accounts made up to 31 December 1998 (16 pages)
23 September 1999Full accounts made up to 31 December 1998 (16 pages)
15 October 1998Return made up to 01/09/96; full list of members; amend (6 pages)
15 October 1998Return made up to 01/09/98; full list of members; amend (8 pages)
15 October 1998Return made up to 01/09/96; full list of members; amend (6 pages)
15 October 1998Return made up to 01/09/98; full list of members; amend (8 pages)
15 October 1998Return made up to 31/07/95; full list of members; amend (8 pages)
15 October 1998Return made up to 31/07/95; full list of members; amend (8 pages)
13 October 1998Declaration of satisfaction of mortgage/charge (1 page)
13 October 1998Declaration of satisfaction of mortgage/charge (1 page)
1 September 1998Return made up to 01/09/98; full list of members (6 pages)
1 September 1998Return made up to 01/09/98; full list of members (6 pages)
23 June 1998Full accounts made up to 31 December 1997 (14 pages)
23 June 1998Full accounts made up to 31 December 1997 (14 pages)
28 April 1998Particulars of mortgage/charge (3 pages)
28 April 1998Particulars of mortgage/charge (3 pages)
14 November 1997Full accounts made up to 31 December 1996 (32 pages)
14 November 1997Full accounts made up to 31 December 1996 (32 pages)
26 September 1997Auditor's resignation (1 page)
26 September 1997Auditor's resignation (1 page)
27 July 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
27 July 1997Resolutions
  • SRES13 ‐ Special resolution
(1 page)
24 July 1997Particulars of mortgage/charge (7 pages)
24 July 1997Particulars of mortgage/charge (7 pages)
11 December 1996Particulars of mortgage/charge (3 pages)
11 December 1996Particulars of mortgage/charge (3 pages)
3 October 1996Return made up to 01/09/96; no change of members (4 pages)
3 October 1996Return made up to 01/09/96; no change of members (4 pages)
17 July 1996Full accounts made up to 31 December 1995 (14 pages)
17 July 1996Full accounts made up to 31 December 1995 (14 pages)
30 January 1996Accounting reference date shortened from 30/09 to 31/12 (1 page)
30 January 1996Accounting reference date shortened from 30/09 to 31/12 (1 page)
15 January 1996Return made up to 31/07/95; full list of members (8 pages)
15 January 1996Return made up to 31/07/95; full list of members (8 pages)
30 September 1995Particulars of mortgage/charge (4 pages)
30 September 1995Particulars of mortgage/charge (4 pages)
25 August 1995Particulars of mortgage/charge (4 pages)
25 August 1995Particulars of mortgage/charge (4 pages)
8 March 1995Memorandum and Articles of Association (10 pages)
8 March 1995Memorandum and Articles of Association (10 pages)
8 March 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (35 pages)
3 October 1994Company name changed\certificate issued on 03/10/94 (2 pages)
3 October 1994Company name changed\certificate issued on 03/10/94 (2 pages)
1 September 1994Incorporation (9 pages)
1 September 1994Incorporation (9 pages)