Marsh Wall
London
E14 9XQ
Director Name | Mr Lorcan John Neary |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 01 August 2014(18 years after company formation) |
Appointment Duration | 2 years, 3 months (closed 09 November 2016) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Sfp 9 Ensign House Admirals Way Marsh Wall London E14 9XQ |
Director Name | David Frederick Nicholls |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1996(same day as company formation) |
Role | Welder |
Correspondence Address | Knollys Road Tulse Hill London SW11 2JP |
Director Name | Liam Rossiter |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Railtrack Yard Knollys Road Tulse Hill London SW16 2JP |
Secretary Name | Michael Joseph O'Connor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 1998(1 year, 5 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 01 August 2002) |
Role | Company Director |
Correspondence Address | 66 Cecil Road Wimbledon London SW19 1JP |
Director Name | Bernard Starkey |
---|---|
Date of Birth | November 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 25 May 2002) |
Role | Engineer |
Correspondence Address | 50 Cecil Road Wimbledon London SW19 1JP |
Director Name | Michael Joseph O'Connor |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 July 2001(5 years after company formation) |
Appointment Duration | 1 day (resigned 01 August 2001) |
Role | Company Director |
Correspondence Address | Calle Las Parras 2 Nerja 29780 Malaga Foreign |
Director Name | Mr Robert Liam Stewart |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 05 August 2014(18 years after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 16 July 2015) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 53 Winforton Close Redditch Worcestershire B98 0JX |
Secretary Name | Nationwide Company Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 1996(same day as company formation) |
Correspondence Address | Somerset House 40-49 Price Street Birmingham West Midlands B4 6LZ |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 1999(3 years after company formation) |
Appointment Duration | 3 years, 11 months (resigned 27 June 2003) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | Nationwide Company Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2003(6 years, 11 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 01 October 2010) |
Correspondence Address | Somerset House 40-49 Price Street Birmingham West Midlands B4 6LZ |
Registered Address | Sfp 9 Ensign House Admirals Way Marsh Wall London E14 9XQ |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | £62,535 |
Cash | £181 |
Current Liabilities | £173,061 |
Latest Accounts | 31 October 2014 (9 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
9 November 2016 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 November 2016 | Final Gazette dissolved following liquidation (1 page) |
9 August 2016 | Notice of move from Administration to Dissolution on 2 August 2016 (41 pages) |
9 August 2016 | Notice of move from Administration to Dissolution on 2 August 2016 (41 pages) |
17 March 2016 | Administrator's progress report to 18 February 2016 (40 pages) |
17 March 2016 | Administrator's progress report to 18 February 2016 (40 pages) |
8 October 2015 | Notice of deemed approval of proposals (63 pages) |
8 October 2015 | Notice of deemed approval of proposals (63 pages) |
22 September 2015 | Statement of administrator's proposal (59 pages) |
22 September 2015 | Statement of administrator's proposal (59 pages) |
27 August 2015 | Registered office address changed from Railtrack Yard Knollys Road London SW16 2JP England to Sfp 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 27 August 2015 (2 pages) |
27 August 2015 | Registered office address changed from Railtrack Yard Knollys Road London SW16 2JP England to Sfp 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 27 August 2015 (2 pages) |
26 August 2015 | Appointment of an administrator (1 page) |
26 August 2015 | Appointment of an administrator (1 page) |
22 August 2015 | Registered office address changed from 53 Winforton Close Redditch Worcestershire B98 0JX England to Railtrack Yard Knollys Road London SW16 2JP on 22 August 2015 (1 page) |
22 August 2015 | Registered office address changed from 53 Winforton Close Redditch Worcestershire B98 0JX England to Railtrack Yard Knollys Road London SW16 2JP on 22 August 2015 (1 page) |
25 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
25 July 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
20 July 2015 | Termination of appointment of Robert Liam Stewart as a director on 16 July 2015 (1 page) |
20 July 2015 | Termination of appointment of Robert Liam Stewart as a director on 16 July 2015 (1 page) |
11 July 2015 | Registered office address changed from Wellesley House Duke of Wellington Avenue London SE18 6SS England to 53 Winforton Close Redditch Worcestershire B98 0JX on 11 July 2015 (1 page) |
11 July 2015 | Registered office address changed from Wellesley House Duke of Wellington Avenue London SE18 6SS England to 53 Winforton Close Redditch Worcestershire B98 0JX on 11 July 2015 (1 page) |
9 July 2015 | Registered office address changed from Railtrack Yard Knollys Road Tulse Hill London SW16 2JP to Wellesley House Duke of Wellington Avenue London SE18 6SS on 9 July 2015 (1 page) |
9 July 2015 | Registered office address changed from Railtrack Yard Knollys Road Tulse Hill London SW16 2JP to Wellesley House Duke of Wellington Avenue London SE18 6SS on 9 July 2015 (1 page) |
9 July 2015 | Registered office address changed from Railtrack Yard Knollys Road Tulse Hill London SW16 2JP to Wellesley House Duke of Wellington Avenue London SE18 6SS on 9 July 2015 (1 page) |
30 June 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
17 June 2015 | Statement of capital following an allotment of shares on 5 June 2015
|
17 June 2015 | Statement of capital following an allotment of shares on 5 June 2015
|
17 June 2015 | Statement of capital following an allotment of shares on 5 June 2015
|
9 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 March 2015 | Registration of charge 032308440003, created on 27 February 2015 (45 pages) |
9 March 2015 | Registration of charge 032308440003, created on 27 February 2015 (45 pages) |
24 February 2015 | Satisfaction of charge 1 in full (1 page) |
24 February 2015 | Satisfaction of charge 1 in full (1 page) |
12 August 2014 | Appointment of Mr Lorcan John Neary as a director on 1 August 2014 (2 pages) |
12 August 2014 | Appointment of Mr Lorcan John Neary as a director on 1 August 2014 (2 pages) |
12 August 2014 | Appointment of Mr Lorcan John Neary as a director on 1 August 2014 (2 pages) |
6 August 2014 | Appointment of Mr Robert Liam Stewart as a director on 5 August 2014 (2 pages) |
6 August 2014 | Appointment of Mr Robert Liam Stewart as a director on 5 August 2014 (2 pages) |
6 August 2014 | Appointment of Mr Robert Liam Stewart as a director on 5 August 2014 (2 pages) |
17 July 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
17 July 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Director's details changed for Michael Joseph Declan O'connor on 1 July 2014 (2 pages) |
17 July 2014 | Director's details changed for Michael Joseph Declan O'connor on 1 July 2014 (2 pages) |
17 July 2014 | Director's details changed for Michael Joseph Declan O'connor on 1 July 2014 (2 pages) |
17 July 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
30 August 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
30 August 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
26 August 2013 | Annual return made up to 29 July 2013 with a full list of shareholders
|
26 August 2013 | Annual return made up to 29 July 2013 with a full list of shareholders
|
5 September 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (3 pages) |
5 September 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (3 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
8 September 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (3 pages) |
8 September 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (3 pages) |
31 August 2011 | Total exemption small company accounts made up to 31 October 2010 (3 pages) |
31 August 2011 | Total exemption small company accounts made up to 31 October 2010 (3 pages) |
21 March 2011 | Previous accounting period extended from 31 July 2010 to 31 October 2010 (1 page) |
21 March 2011 | Previous accounting period extended from 31 July 2010 to 31 October 2010 (1 page) |
11 November 2010 | Director's details changed for Michael Joseph Declan O Connor on 29 July 2010 (2 pages) |
11 November 2010 | Director's details changed for Michael Joseph Declan O Connor on 29 July 2010 (2 pages) |
11 November 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (4 pages) |
11 November 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (4 pages) |
6 October 2010 | Termination of appointment of Nationwide Company Secretaries Ltd as a secretary (1 page) |
6 October 2010 | Termination of appointment of Nationwide Company Secretaries Ltd as a secretary (1 page) |
28 May 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
18 August 2009 | Return made up to 29/07/09; full list of members (3 pages) |
18 August 2009 | Return made up to 29/07/09; full list of members (3 pages) |
29 May 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
29 May 2009 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
27 November 2008 | Return made up to 29/07/08; full list of members (3 pages) |
27 November 2008 | Return made up to 29/07/08; full list of members (3 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
2 June 2008 | Total exemption small company accounts made up to 31 July 2007 (4 pages) |
25 September 2007 | Return made up to 29/07/07; full list of members (2 pages) |
25 September 2007 | Return made up to 29/07/07; full list of members (2 pages) |
31 May 2007 | Total exemption small company accounts made up to 31 July 2006 (3 pages) |
31 May 2007 | Total exemption small company accounts made up to 31 July 2006 (3 pages) |
22 May 2007 | Return made up to 29/07/06; full list of members (2 pages) |
22 May 2007 | Return made up to 29/07/06; full list of members (2 pages) |
15 May 2007 | Particulars of mortgage/charge (3 pages) |
15 May 2007 | Particulars of mortgage/charge (3 pages) |
20 July 2006 | Return made up to 29/07/05; no change of members (6 pages) |
20 July 2006 | Return made up to 29/07/04; full list of members (6 pages) |
20 July 2006 | Return made up to 29/07/04; full list of members (6 pages) |
11 May 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
11 May 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
22 September 2005 | New director appointed (2 pages) |
22 September 2005 | New director appointed (2 pages) |
2 June 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
2 June 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
5 March 2004 | Total exemption full accounts made up to 31 July 2003 (12 pages) |
5 March 2004 | Total exemption full accounts made up to 31 July 2003 (12 pages) |
31 August 2003 | Return made up to 29/07/03; full list of members
|
31 August 2003 | Return made up to 29/07/03; full list of members
|
7 August 2003 | Secretary resigned (1 page) |
7 August 2003 | Secretary resigned (1 page) |
14 July 2003 | New secretary appointed (2 pages) |
14 July 2003 | New secretary appointed (2 pages) |
2 July 2003 | Total exemption full accounts made up to 31 July 2002 (9 pages) |
2 July 2003 | Total exemption full accounts made up to 31 July 2002 (9 pages) |
14 October 2002 | Director resigned (1 page) |
14 October 2002 | Director resigned (1 page) |
14 October 2002 | Return made up to 29/07/02; full list of members
|
14 October 2002 | New director appointed (1 page) |
14 October 2002 | Return made up to 29/07/02; full list of members
|
14 October 2002 | New director appointed (1 page) |
14 October 2002 | Director resigned (1 page) |
14 October 2002 | Director resigned (1 page) |
9 September 2002 | Director resigned (2 pages) |
9 September 2002 | Director resigned (2 pages) |
4 July 2002 | Total exemption full accounts made up to 31 July 2001 (9 pages) |
4 July 2002 | Total exemption full accounts made up to 31 July 2001 (9 pages) |
13 September 2001 | Return made up to 29/07/01; full list of members
|
13 September 2001 | Return made up to 29/07/01; full list of members
|
30 August 2001 | Total exemption small company accounts made up to 31 July 2000 (5 pages) |
30 August 2001 | Total exemption small company accounts made up to 31 July 2000 (5 pages) |
19 October 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
19 October 2000 | Accounts for a small company made up to 31 July 1999 (6 pages) |
15 September 2000 | Return made up to 29/07/00; full list of members
|
15 September 2000 | New director appointed (2 pages) |
15 September 2000 | New director appointed (2 pages) |
15 September 2000 | Accounts for a small company made up to 31 July 1998 (6 pages) |
15 September 2000 | Accounts for a small company made up to 31 July 1998 (6 pages) |
15 September 2000 | Return made up to 29/07/00; full list of members
|
31 August 1999 | Return made up to 29/07/99; no change of members (4 pages) |
31 August 1999 | Return made up to 29/07/99; no change of members (4 pages) |
17 August 1999 | New secretary appointed (2 pages) |
17 August 1999 | New secretary appointed (2 pages) |
22 October 1998 | Return made up to 29/07/98; no change of members (4 pages) |
22 October 1998 | Return made up to 29/07/98; no change of members (4 pages) |
28 May 1998 | Accounts for a small company made up to 31 July 1997 (6 pages) |
28 May 1998 | Accounts for a small company made up to 31 July 1997 (6 pages) |
3 March 1998 | Director's particulars changed (1 page) |
3 March 1998 | Return made up to 29/07/97; full list of members (8 pages) |
3 March 1998 | Compulsory strike-off action has been discontinued (1 page) |
3 March 1998 | Compulsory strike-off action has been discontinued (1 page) |
3 March 1998 | Return made up to 29/07/97; full list of members (8 pages) |
3 March 1998 | Director's particulars changed (1 page) |
3 March 1998 | Director's particulars changed (1 page) |
3 March 1998 | Director's particulars changed (1 page) |
1 February 1998 | New secretary appointed (2 pages) |
1 February 1998 | Registered office changed on 01/02/98 from: 152-160 city road london EC1V 2NP (1 page) |
1 February 1998 | Registered office changed on 01/02/98 from: 152-160 city road london EC1V 2NP (1 page) |
1 February 1998 | New secretary appointed (2 pages) |
20 January 1998 | First Gazette notice for compulsory strike-off (1 page) |
20 January 1998 | First Gazette notice for compulsory strike-off (1 page) |
10 September 1996 | Particulars of mortgage/charge (3 pages) |
10 September 1996 | Particulars of mortgage/charge (3 pages) |
28 August 1996 | Secretary resigned (1 page) |
28 August 1996 | Secretary resigned (1 page) |
29 July 1996 | Incorporation (18 pages) |
29 July 1996 | Incorporation (18 pages) |