Foxrock
Dublin 18
Ireland
Secretary Name | Chambers Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 21 June 2012(16 years, 3 months after company formation) |
Appointment Duration | 4 years, 12 months (closed 17 June 2017) |
Correspondence Address | Central Chambers 6 Victoria Street Douglas Isle Of Man IM1 2LH |
Director Name | Mr David Alan Fraher |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 04 November 2003(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 December 2004) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Kingsley House 35a Kings Road Arkley Barnet Hertfordshire EN5 4EG |
Secretary Name | Mr David Alan Fraher |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 04 November 2003(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 December 2004) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Kingsley House 35a Kings Road Arkley Barnet Hertfordshire EN5 4EG |
Director Name | Mr Ernest Richard Paul Donne |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 13 January 2005(8 years, 9 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 26 February 2016) |
Role | Certified Public Accountant |
Country of Residence | Isle Of Man |
Correspondence Address | 21 Sunnybank Avenue Birchill Onchan Isle Of Man IM3 3BP |
Director Name | Matsack Nominees UK Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 1996(same day as company formation) |
Correspondence Address | 16th Floor Heron Tower 110 Bishopsgate London EC2N 4AY |
Director Name | Matsack UK Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 1996(same day as company formation) |
Correspondence Address | 16th Floor Heron Tower 110 Bishopsgate London EC2N 4AY |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Matsack Nominees UK Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 1996(same day as company formation) |
Correspondence Address | 1 Pemberton Row Fetter Lane London EC4A 3BA |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Matsack UK Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 February 1997(11 months after company formation) |
Appointment Duration | 15 years, 4 months (resigned 21 June 2012) |
Correspondence Address | 16th Floor Heron Tower 110 Bishopsgate London EC2N 4AY |
Registered Address | C/O Cork Gully Llp 52 Brook Street London W1K 5DS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
50k at £1 | Stanley Watson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £373,431 |
Cash | £48,514 |
Current Liabilities | £33,218 |
Latest Accounts | 31 August 2015 (8 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 August |
3 December 2003 | Delivered on: 18 December 2003 Satisfied on: 21 May 2015 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 37 the bow connection fairfield road bow london and all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property, any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
3 December 2003 | Delivered on: 18 December 2003 Satisfied on: 21 May 2015 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 38 the bow connection fairfield road bow london and all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property, any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
3 December 2003 | Delivered on: 18 December 2003 Satisfied on: 21 May 2015 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 39 the bow connection fairfield road bow london. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
23 February 1998 | Delivered on: 12 March 1998 Satisfied on: 21 May 2015 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H flat no. 6 town walk genotin road enfield and all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment; all the right title and interest to and in any proceeds of any present or future insurances; any present and future goodwill; all movable plant machinery implements utensils furniture and equipment.. See the mortgage charge document for full details. Fully Satisfied |
16 August 1996 | Delivered on: 20 August 1996 Satisfied on: 21 May 2015 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a flat 7 thorney mill west drayton l/b of hillingdon and goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
16 August 1996 | Delivered on: 20 August 1996 Satisfied on: 21 May 2015 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that l/h property k/a flat 5 thorney mill west drayton l/b of hillingdon and present and future goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
17 June 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 March 2017 | Return of final meeting in a members' voluntary winding up (9 pages) |
21 March 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
21 March 2016 | Registered office address changed from Matheson Ormsby Prentice 16th Floor Heron House 110 Bishopsgate London EC2N 4AY to 52 Brook Street London W1K 5DS on 21 March 2016 (2 pages) |
17 March 2016 | Declaration of solvency (3 pages) |
17 March 2016 | Resolutions
|
17 March 2016 | Appointment of a voluntary liquidator (1 page) |
8 March 2016 | Termination of appointment of Ernest Richard Paul Donne as a director on 26 February 2016 (2 pages) |
21 May 2015 | Satisfaction of charge 3 in full (4 pages) |
21 May 2015 | Satisfaction of charge 4 in full (4 pages) |
21 May 2015 | Satisfaction of charge 5 in full (4 pages) |
21 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
21 May 2015 | Satisfaction of charge 1 in full (4 pages) |
21 May 2015 | Satisfaction of charge 6 in full (4 pages) |
21 May 2015 | Satisfaction of charge 2 in full (4 pages) |
27 April 2015 | Annual return made up to 25 March 2015 Statement of capital on 2015-04-27
|
1 April 2014 | Annual return made up to 25 March 2014 Statement of capital on 2014-04-01
|
20 March 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
30 May 2013 | Total exemption full accounts made up to 31 August 2012 (12 pages) |
24 April 2013 | Annual return made up to 25 March 2013 with a full list of shareholders (15 pages) |
27 June 2012 | Termination of appointment of Matsack Nominees Uk Limited as a director (2 pages) |
27 June 2012 | Termination of appointment of Matsack Uk Limited as a secretary (2 pages) |
27 June 2012 | Appointment of Chambers Secretaries Limited as a secretary (3 pages) |
27 June 2012 | Termination of appointment of Matsack Uk Limited as a director (2 pages) |
21 May 2012 | Annual return made up to 25 March 2012. List of shareholders has changed (21 pages) |
17 May 2012 | Total exemption full accounts made up to 31 August 2011 (13 pages) |
20 April 2012 | Director's details changed for Matsack Nominees Uk Limited on 27 February 2012 (3 pages) |
20 April 2012 | Registered office address changed from Matheson Ormsby Prentice Level 17 Heron Tower 110 Bishopsgate London EC2N 4AY on 20 April 2012 (2 pages) |
20 April 2012 | Secretary's details changed for Matsack Uk Limited on 27 February 2012 (3 pages) |
20 April 2012 | Director's details changed for Matsack Uk Limited on 27 February 2012 (3 pages) |
28 September 2011 | Registered office address changed from C/O Matheson Ormsby Prentice Solicitors Pinnacle House 23-26 St Dunstans Hill London EC3R 8HN on 28 September 2011 (2 pages) |
20 May 2011 | Total exemption full accounts made up to 31 August 2010 (13 pages) |
14 April 2011 | Annual return made up to 25 March 2011 with a full list of shareholders (15 pages) |
2 June 2010 | Total exemption full accounts made up to 31 August 2009 (13 pages) |
23 April 2010 | Annual return made up to 25 March 2010 (15 pages) |
5 June 2009 | Return made up to 25/03/09; no change of members (10 pages) |
5 June 2009 | Director's change of particulars / stanley watson / 01/03/2009 (1 page) |
29 May 2009 | Total exemption full accounts made up to 31 August 2008 (13 pages) |
25 June 2008 | Total exemption full accounts made up to 31 August 2007 (13 pages) |
9 May 2008 | Return made up to 25/03/08; full list of members (8 pages) |
26 June 2007 | Total exemption full accounts made up to 31 August 2006 (13 pages) |
20 April 2007 | Return made up to 25/03/07; full list of members (8 pages) |
7 June 2006 | Total exemption full accounts made up to 31 August 2005 (12 pages) |
11 April 2006 | Return made up to 25/03/06; full list of members (8 pages) |
26 April 2005 | Return made up to 25/03/05; full list of members (8 pages) |
8 February 2005 | New director appointed (2 pages) |
8 February 2005 | Secretary resigned;director resigned (1 page) |
8 February 2005 | Registered office changed on 08/02/05 from: durkan LIMITED durkan house 214-224 high street waltham cross hertfordshire EN8 7DU (1 page) |
11 December 2004 | Total exemption full accounts made up to 31 August 2004 (12 pages) |
5 April 2004 | Return made up to 25/03/04; full list of members (8 pages) |
19 January 2004 | Total exemption full accounts made up to 31 August 2003 (11 pages) |
18 December 2003 | Particulars of mortgage/charge (3 pages) |
18 December 2003 | Particulars of mortgage/charge (3 pages) |
18 December 2003 | Particulars of mortgage/charge (3 pages) |
14 December 2003 | New secretary appointed;new director appointed (2 pages) |
8 May 2003 | Return made up to 25/03/03; full list of members (7 pages) |
28 October 2002 | Total exemption full accounts made up to 31 August 2002 (11 pages) |
16 April 2002 | Return made up to 25/03/02; full list of members (7 pages) |
23 January 2002 | Total exemption full accounts made up to 31 August 2001 (11 pages) |
10 May 2001 | Return made up to 25/03/01; full list of members (7 pages) |
7 February 2001 | Full accounts made up to 31 August 2000 (11 pages) |
3 January 2001 | Registered office changed on 03/01/01 from: pountney hill house 6 laurence pountney hill london EC4R 0BL (1 page) |
5 May 2000 | Return made up to 25/03/00; full list of members
|
17 January 2000 | Full accounts made up to 31 August 1998 (11 pages) |
17 January 2000 | Full accounts made up to 31 August 1999 (11 pages) |
3 November 1999 | Return made up to 25/03/99; no change of members (4 pages) |
17 May 1999 | Registered office changed on 17/05/99 from: 1 pemberton row fetter lane london EC4A 3BA (1 page) |
8 July 1998 | Return made up to 25/03/98; no change of members (4 pages) |
8 July 1998 | Full accounts made up to 31 August 1997 (11 pages) |
12 March 1998 | Particulars of mortgage/charge (5 pages) |
21 January 1998 | Resolutions
|
21 January 1998 | Ad 08/09/97--------- £ si 10000@1=10000 £ ic 50000/60000 (2 pages) |
21 January 1998 | Resolutions
|
21 January 1998 | Memorandum and Articles of Association (17 pages) |
3 June 1997 | Return made up to 25/03/97; full list of members (6 pages) |
5 March 1997 | Accounting reference date extended from 31/03 to 31/08 (1 page) |
25 February 1997 | New secretary appointed (2 pages) |
25 February 1997 | Secretary resigned (1 page) |
24 February 1997 | New director appointed (2 pages) |
20 August 1996 | Particulars of mortgage/charge (3 pages) |
20 August 1996 | Particulars of mortgage/charge (3 pages) |
11 April 1996 | New director appointed (1 page) |
11 April 1996 | Director resigned (1 page) |
11 April 1996 | Secretary resigned (1 page) |
11 April 1996 | New secretary appointed;new director appointed (1 page) |
25 March 1996 | Incorporation (19 pages) |