Batchworth Hill
Rickmansworth
Hertfordshire
WD3 1JP
Director Name | Mr Patrick Joseph Byrne |
---|---|
Date of Birth | February 1955 (Born 69 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 05 September 1994(4 days after company formation) |
Appointment Duration | 23 years, 8 months (closed 01 May 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Rose Walk Webb Estate Purley Surrey CR8 3LJ |
Secretary Name | Mrs Celine Byrne |
---|---|
Nationality | English |
Status | Closed |
Appointed | 05 September 1994(4 days after company formation) |
Appointment Duration | 23 years, 8 months (closed 01 May 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winchmorton Batchworth Hill Rickmansworth Hertfordshire WD3 1JP |
Director Name | Marie Byrne |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 19 November 1999(5 years, 2 months after company formation) |
Appointment Duration | 18 years, 5 months (closed 01 May 2018) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 85 Brook Road London NW2 7DR |
Director Name | Mr Keith Neil Allington |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 1999(5 years, 2 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 05 May 2010) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Limpsfield House Hookwood Park Limpsfield Surrey RH8 0DU |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 1994(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.ardmoregroup.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 020 83440300 |
Telephone region | London |
Registered Address | 6 Wharf Studios 28 Wharf Road London N1 7GR |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton West |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | Ardmore Construction LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £9,877,037 |
Gross Profit | £1,467,980 |
Net Worth | £3,355,455 |
Cash | £3,321,732 |
Current Liabilities | £3,018,379 |
Latest Accounts | 30 September 2016 (7 years, 7 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 September |
6 December 2004 | Delivered 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 2003 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 1997 | Delivered 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 1996 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1998 | Delivered 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 2014 | Delivered on: 9 May 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
29 July 2010 | Delivered 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 |
1 May 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 February 2018 | First Gazette notice for voluntary strike-off (1 page) |
31 January 2018 | Application to strike the company off the register (3 pages) |
5 October 2017 | Registered 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 2017 | Registered 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 2017 | Confirmation statement made on 6 September 2017 with no updates (3 pages) |
2 October 2017 | Confirmation statement made on 6 September 2017 with no updates (3 pages) |
2 May 2017 | Accounts for a small company made up to 30 September 2016 (12 pages) |
2 May 2017 | Accounts for a small company made up to 30 September 2016 (12 pages) |
8 December 2016 | Resolutions
|
8 December 2016 | Resolutions
|
16 September 2016 | Confirmation statement made on 6 September 2016 with updates (6 pages) |
16 September 2016 | Confirmation statement made on 6 September 2016 with updates (6 pages) |
16 February 2016 | Full accounts made up to 30 September 2015 (17 pages) |
16 February 2016 | Full accounts made up to 30 September 2015 (17 pages) |
7 December 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
6 July 2015 | Full accounts made up to 30 September 2014 (19 pages) |
6 July 2015 | Full accounts made up to 30 September 2014 (19 pages) |
23 October 2014 | Annual return made up to 6 September 2014. List of shareholders has changed Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 6 September 2014. List of shareholders has changed Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 6 September 2014. List of shareholders has changed Statement of capital on 2014-10-23
|
9 May 2014 | Registration of charge 029638830011
|
9 May 2014 | Registration of charge 029638830011
|
17 February 2014 | Full accounts made up to 30 September 2013 (18 pages) |
17 February 2014 | Full accounts made up to 30 September 2013 (18 pages) |
12 September 2013 | Annual return made up to 6 September 2013 with a full list of shareholders (15 pages) |
12 September 2013 | Annual return made up to 6 September 2013 with a full list of shareholders (15 pages) |
12 September 2013 | Annual return made up to 6 September 2013 with a full list of shareholders (15 pages) |
26 March 2013 | Full accounts made up to 30 September 2012 (20 pages) |
26 March 2013 | Full accounts made up to 30 September 2012 (20 pages) |
3 October 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (15 pages) |
3 October 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (15 pages) |
3 October 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (15 pages) |
18 July 2012 | Full accounts made up to 30 September 2011 (20 pages) |
18 July 2012 | Full accounts made up to 30 September 2011 (20 pages) |
8 September 2011 | Annual return made up to 1 September 2011 (15 pages) |
8 September 2011 | Annual return made up to 1 September 2011 (15 pages) |
8 September 2011 | Annual return made up to 1 September 2011 (15 pages) |
6 July 2011 | Full accounts made up to 30 September 2010 (22 pages) |
6 July 2011 | Full accounts made up to 30 September 2010 (22 pages) |
16 September 2010 | Annual return made up to 1 September 2010 (15 pages) |
16 September 2010 | Annual return made up to 1 September 2010 (15 pages) |
16 September 2010 | Annual return made up to 1 September 2010 (15 pages) |
5 August 2010 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
5 August 2010 | Particulars of a mortgage or charge / charge no: 10 (5 pages) |
24 May 2010 | Termination of appointment of Keith Allington as a director (2 pages) |
24 May 2010 | Termination of appointment of Keith Allington as a director (2 pages) |
18 May 2010 | Full accounts made up to 30 September 2009 (26 pages) |
18 May 2010 | Full accounts made up to 30 September 2009 (26 pages) |
28 January 2010 | Declaration that part of the property/undertaking: released/ceased /both /charge no 5 (3 pages) |
28 January 2010 | Declaration that part of the property/undertaking: released/ceased /both /charge no 5 (3 pages) |
19 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (4 pages) |
19 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (4 pages) |
19 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (4 pages) |
19 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (4 pages) |
19 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages) |
19 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (4 pages) |
13 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
13 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
13 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
13 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
23 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (6 pages) |
23 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (6 pages) |
23 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (6 pages) |
23 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (6 pages) |
16 September 2009 | Return made up to 01/09/09; full list of members (7 pages) |
16 September 2009 | Return made up to 01/09/09; full list of members (7 pages) |
29 June 2009 | Full accounts made up to 30 September 2008 (21 pages) |
29 June 2009 | Full accounts made up to 30 September 2008 (21 pages) |
29 September 2008 | Return made up to 01/09/08; no change of members (8 pages) |
29 September 2008 | Return made up to 01/09/08; no change of members (8 pages) |
21 May 2008 | Accounting reference date shortened from 31/12/2008 to 30/09/2008 (1 page) |
21 May 2008 | Accounting reference date shortened from 31/12/2008 to 30/09/2008 (1 page) |
1 May 2008 | Full accounts made up to 31 December 2007 (20 pages) |
1 May 2008 | Full accounts made up to 31 December 2007 (20 pages) |
15 November 2007 | Return made up to 01/09/07; no change of members (8 pages) |
15 November 2007 | Return made up to 01/09/07; no change of members (8 pages) |
5 June 2007 | Full accounts made up to 31 December 2006 (21 pages) |
5 June 2007 | Full accounts made up to 31 December 2006 (21 pages) |
8 November 2006 | Full accounts made up to 31 December 2005 (20 pages) |
8 November 2006 | Full accounts made up to 31 December 2005 (20 pages) |
3 October 2006 | Return made up to 01/09/06; full list of members (8 pages) |
3 October 2006 | Return made up to 01/09/06; full list of members (8 pages) |
25 October 2005 | Full accounts made up to 31 December 2004 (21 pages) |
25 October 2005 | Full accounts made up to 31 December 2004 (21 pages) |
4 October 2005 | Return made up to 01/09/05; no change of members (8 pages) |
4 October 2005 | Return made up to 01/09/05; no change of members (8 pages) |
11 December 2004 | Particulars of mortgage/charge (5 pages) |
11 December 2004 | Particulars of mortgage/charge (5 pages) |
25 October 2004 | Return made up to 01/09/04; no change of members (8 pages) |
25 October 2004 | Return made up to 01/09/04; no change of members (8 pages) |
14 April 2004 | Full accounts made up to 31 December 2003 (20 pages) |
14 April 2004 | Full accounts made up to 31 December 2003 (20 pages) |
5 January 2004 | Auditor's resignation (1 page) |
5 January 2004 | Auditor's resignation (1 page) |
9 September 2003 | Return made up to 01/09/03; full list of members
|
9 September 2003 | Return made up to 01/09/03; full list of members
|
18 April 2003 | Full accounts made up to 31 December 2002 (20 pages) |
18 April 2003 | Full accounts made up to 31 December 2002 (20 pages) |
15 January 2003 | Particulars of mortgage/charge (3 pages) |
15 January 2003 | Particulars of mortgage/charge (3 pages) |
4 October 2002 | Return made up to 01/09/02; full list of members (8 pages) |
4 October 2002 | Return made up to 01/09/02; full list of members (8 pages) |
20 August 2002 | Full accounts made up to 31 December 2001 (17 pages) |
20 August 2002 | Full accounts made up to 31 December 2001 (17 pages) |
3 January 2002 | Director's particulars changed (1 page) |
3 January 2002 | Director's particulars changed (1 page) |
25 September 2001 | Return made up to 01/09/01; full list of members (7 pages) |
25 September 2001 | Return made up to 01/09/01; full list of members (7 pages) |
17 August 2001 | Full accounts made up to 31 December 2000 (17 pages) |
17 August 2001 | Full accounts made up to 31 December 2000 (17 pages) |
13 December 2000 | Particulars of mortgage/charge (3 pages) |
13 December 2000 | Particulars of mortgage/charge (4 pages) |
13 December 2000 | Particulars of mortgage/charge (3 pages) |
13 December 2000 | Particulars of mortgage/charge (4 pages) |
6 September 2000 | Return made up to 01/09/00; full list of members (7 pages) |
6 September 2000 | Return made up to 01/09/00; full list of members (7 pages) |
29 August 2000 | Full accounts made up to 31 December 1999 (17 pages) |
29 August 2000 | Full accounts made up to 31 December 1999 (17 pages) |
30 November 1999 | New director appointed (2 pages) |
30 November 1999 | New director appointed (2 pages) |
30 November 1999 | New director appointed (2 pages) |
30 November 1999 | New director appointed (2 pages) |
7 October 1999 | Return made up to 01/09/99; no change of members (4 pages) |
7 October 1999 | Return made up to 01/09/99; no change of members (4 pages) |
23 September 1999 | Full accounts made up to 31 December 1998 (16 pages) |
23 September 1999 | Full accounts made up to 31 December 1998 (16 pages) |
15 October 1998 | Return made up to 01/09/96; full list of members; amend (6 pages) |
15 October 1998 | Return made up to 01/09/98; full list of members; amend (8 pages) |
15 October 1998 | Return made up to 01/09/96; full list of members; amend (6 pages) |
15 October 1998 | Return made up to 01/09/98; full list of members; amend (8 pages) |
15 October 1998 | Return made up to 31/07/95; full list of members; amend (8 pages) |
15 October 1998 | Return made up to 31/07/95; full list of members; amend (8 pages) |
13 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
13 October 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
1 September 1998 | Return made up to 01/09/98; full list of members (6 pages) |
1 September 1998 | Return made up to 01/09/98; full list of members (6 pages) |
23 June 1998 | Full accounts made up to 31 December 1997 (14 pages) |
23 June 1998 | Full accounts made up to 31 December 1997 (14 pages) |
28 April 1998 | Particulars of mortgage/charge (3 pages) |
28 April 1998 | Particulars of mortgage/charge (3 pages) |
14 November 1997 | Full accounts made up to 31 December 1996 (32 pages) |
14 November 1997 | Full accounts made up to 31 December 1996 (32 pages) |
26 September 1997 | Auditor's resignation (1 page) |
26 September 1997 | Auditor's resignation (1 page) |
27 July 1997 | Resolutions
|
27 July 1997 | Resolutions
|
24 July 1997 | Particulars of mortgage/charge (7 pages) |
24 July 1997 | Particulars of mortgage/charge (7 pages) |
11 December 1996 | Particulars of mortgage/charge (3 pages) |
11 December 1996 | Particulars of mortgage/charge (3 pages) |
3 October 1996 | Return made up to 01/09/96; no change of members (4 pages) |
3 October 1996 | Return made up to 01/09/96; no change of members (4 pages) |
17 July 1996 | Full accounts made up to 31 December 1995 (14 pages) |
17 July 1996 | Full accounts made up to 31 December 1995 (14 pages) |
30 January 1996 | Accounting reference date shortened from 30/09 to 31/12 (1 page) |
30 January 1996 | Accounting reference date shortened from 30/09 to 31/12 (1 page) |
15 January 1996 | Return made up to 31/07/95; full list of members (8 pages) |
15 January 1996 | Return made up to 31/07/95; full list of members (8 pages) |
30 September 1995 | Particulars of mortgage/charge (4 pages) |
30 September 1995 | Particulars of mortgage/charge (4 pages) |
25 August 1995 | Particulars of mortgage/charge (4 pages) |
25 August 1995 | Particulars of mortgage/charge (4 pages) |
8 March 1995 | Memorandum and Articles of Association (10 pages) |
8 March 1995 | Memorandum and Articles of Association (10 pages) |
8 March 1995 | Resolutions
|
1 January 1995 | A selection of documents registered before 1 January 1995 (35 pages) |
3 October 1994 | Company name changed\certificate issued on 03/10/94 (2 pages) |
3 October 1994 | Company name changed\certificate issued on 03/10/94 (2 pages) |
1 September 1994 | Incorporation (9 pages) |
1 September 1994 | Incorporation (9 pages) |