Company NameBanvil Limited
Company StatusDissolved
Company Number03389357
CategoryPrivate Limited Company
Incorporation Date19 June 1997(26 years, 10 months ago)
Dissolution Date16 January 2015 (9 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameEimear Conway
Date of BirthDecember 1963 (Born 60 years ago)
NationalityIrish
StatusClosed
Appointed05 September 1997(2 months, 2 weeks after company formation)
Appointment Duration17 years, 4 months (closed 16 January 2015)
RoleAccountant
Country of ResidenceIreland
Correspondence Address425 Clontarf Road
Dublin 3
Ireland
Director NameJohn Mc Cann
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityIrish
StatusClosed
Appointed05 September 1997(2 months, 2 weeks after company formation)
Appointment Duration17 years, 4 months (closed 16 January 2015)
RoleAccountant
Country of ResidenceIreland
Correspondence Address12 Oaktree Avenue
Dublin 15
Ireland
Secretary NameJohn Mc Cann
NationalityIrish
StatusClosed
Appointed05 September 1997(2 months, 2 weeks after company formation)
Appointment Duration17 years, 4 months (closed 16 January 2015)
RoleAccountant
Country of ResidenceIreland
Correspondence Address12 Oaktree Avenue
Castleknock
Dublin 15
15
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed19 June 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed19 June 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed19 June 1997(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered AddressMulberry House
53 Church Street
Weybridge
Surrey
KT13 8DJ
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge Riverside
Built Up AreaGreater London

Shareholders

15 at £1Eddie Glennon
8.82%
Ordinary
15 at £1John Glennon
8.82%
Ordinary
10 at £1Andy Kelly
5.88%
Ordinary
10 at £1Eimear Conway
5.88%
Ordinary
10 at £1Gerard Gray
5.88%
Ordinary
10 at £1Hugh Davy
5.88%
Ordinary
10 at £1Joe Byrne
5.88%
Ordinary
10 at £1John Prendergast
5.88%
Ordinary
10 at £1Oliver Coughan
5.88%
Ordinary
10 at £1Tony Walsh
5.88%
Ordinary
35 at £1John Mccann
20.59%
Ordinary
5 at £1Emmada LTD
2.94%
Ordinary
20 at £1John Clohisey
11.76%
Ordinary

Financials

Year2014
Net Worth£630,833
Cash£592,068
Current Liabilities£12,907

Accounts

Latest Accounts31 January 2014 (10 years, 2 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

16 January 2015Final Gazette dissolved following liquidation (1 page)
16 January 2015Final Gazette dissolved following liquidation (1 page)
16 January 2015Final Gazette dissolved via compulsory strike-off (1 page)
16 October 2014Return of final meeting in a members' voluntary winding up (7 pages)
16 October 2014Return of final meeting in a members' voluntary winding up (7 pages)
2 May 2014Previous accounting period extended from 31 July 2013 to 31 January 2014 (3 pages)
2 May 2014 (5 pages)
2 May 2014Previous accounting period extended from 31 July 2013 to 31 January 2014 (3 pages)
2 May 2014 (5 pages)
8 April 2014Registered office address changed from St Bride's House 10 Salisbury Square London EC4Y 8EH on 8 April 2014 (1 page)
8 April 2014Registered office address changed from St Bride's House 10 Salisbury Square London EC4Y 8EH on 8 April 2014 (1 page)
8 April 2014Registered office address changed from St Bride's House 10 Salisbury Square London EC4Y 8EH on 8 April 2014 (1 page)
4 April 2014Appointment of a voluntary liquidator (1 page)
4 April 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
4 April 2014Appointment of a voluntary liquidator (1 page)
4 April 2014Declaration of solvency (3 pages)
4 April 2014Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
4 April 2014Declaration of solvency (3 pages)
16 November 2013Compulsory strike-off action has been discontinued (1 page)
16 November 2013Compulsory strike-off action has been discontinued (1 page)
13 November 2013Annual return made up to 19 June 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 170
(6 pages)
13 November 2013Annual return made up to 19 June 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 170
(6 pages)
12 November 2013Director's details changed for Eimear Conway on 12 November 2013 (2 pages)
12 November 2013Director's details changed for Eimear Conway on 12 November 2013 (2 pages)
12 November 2013Director's details changed for John Mc Cann on 12 November 2013 (2 pages)
12 November 2013Director's details changed for John Mc Cann on 12 November 2013 (2 pages)
15 October 2013First Gazette notice for compulsory strike-off (1 page)
15 October 2013First Gazette notice for compulsory strike-off (1 page)
19 June 2013 (6 pages)
19 June 2013 (6 pages)
31 August 2012 (7 pages)
31 August 2012 (7 pages)
19 July 2012Annual return made up to 19 June 2012 (14 pages)
19 July 2012Annual return made up to 19 June 2012 (14 pages)
5 August 2011Annual return made up to 19 June 2011 with a full list of shareholders (15 pages)
5 August 2011Annual return made up to 19 June 2011 with a full list of shareholders (15 pages)
1 July 2011 (7 pages)
1 July 2011 (7 pages)
30 July 2010Annual return made up to 19 June 2010 with a full list of shareholders (15 pages)
30 July 2010Annual return made up to 19 June 2010 with a full list of shareholders (15 pages)
9 June 2010Form 123 increasing nom cap by £900 16/07/98 (1 page)
9 June 2010Form 123 increasing nom cap by £900 16/07/98 (1 page)
9 June 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 June 2010Statement of capital following an allotment of shares on 14 September 1998
  • GBP 100
(2 pages)
9 June 2010Statement of capital following an allotment of shares on 14 September 1998
  • GBP 100
(2 pages)
9 June 2010Statement of capital following an allotment of shares on 16 July 1998
  • GBP 100
(2 pages)
9 June 2010Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 June 2010Statement of capital following an allotment of shares on 16 July 1998
  • GBP 100
(2 pages)
4 May 2010Full accounts made up to 31 July 2009 (15 pages)
4 May 2010Full accounts made up to 31 July 2009 (15 pages)
26 September 2009Return made up to 19/06/09; full list of members (7 pages)
26 September 2009Return made up to 19/06/09; full list of members (7 pages)
16 September 2009Return made up to 19/06/08; no change of members (4 pages)
16 September 2009 (7 pages)
16 September 2009Return made up to 19/06/08; no change of members (4 pages)
16 September 2009 (7 pages)
16 September 2009 (7 pages)
16 September 2009 (7 pages)
23 June 2009First Gazette notice for compulsory strike-off (1 page)
23 June 2009First Gazette notice for compulsory strike-off (1 page)
6 September 2007Return made up to 19/06/07; no change of members (8 pages)
6 September 2007Return made up to 19/06/07; no change of members (8 pages)
14 June 2007 (7 pages)
14 June 2007Director's particulars changed (1 page)
14 June 2007 (7 pages)
14 June 2007Director's particulars changed (1 page)
14 June 2007 (7 pages)
14 June 2007 (7 pages)
20 November 2006Registered office changed on 20/11/06 from: 25 new st square london EC4A 3LN (1 page)
20 November 2006Registered office changed on 20/11/06 from: 25 new st square london EC4A 3LN (1 page)
17 July 2006Return made up to 19/06/06; full list of members (9 pages)
17 July 2006Return made up to 19/06/06; full list of members (9 pages)
4 October 2005Return made up to 19/06/05; full list of members (9 pages)
4 October 2005Return made up to 19/06/05; full list of members (9 pages)
17 March 2005 (7 pages)
17 March 2005 (7 pages)
6 January 2005 (7 pages)
6 January 2005 (7 pages)
6 January 2005 (7 pages)
6 January 2005 (7 pages)
7 October 2004Return made up to 19/06/04; full list of members (9 pages)
7 October 2004Return made up to 19/06/04; full list of members (9 pages)
23 October 2003Return made up to 19/06/03; full list of members (9 pages)
23 October 2003Return made up to 19/06/03; full list of members (9 pages)
20 September 2003Return made up to 19/06/01; full list of members (9 pages)
20 September 2003Return made up to 19/06/99; full list of members (9 pages)
20 September 2003Return made up to 19/06/02; full list of members (9 pages)
20 September 2003Return made up to 19/06/02; full list of members (9 pages)
20 September 2003Return made up to 19/06/01; full list of members (9 pages)
20 September 2003Return made up to 19/06/00; full list of members (9 pages)
20 September 2003Return made up to 19/06/00; full list of members (9 pages)
20 September 2003Return made up to 19/06/99; full list of members (9 pages)
26 August 2003 (6 pages)
26 August 2003 (7 pages)
26 August 2003 (7 pages)
26 August 2003 (6 pages)
26 August 2003 (7 pages)
26 August 2003 (7 pages)
5 June 2003Deferment of dissolution (voluntary) (1 page)
5 June 2003Deferment of dissolution (voluntary) (1 page)
26 April 2001Order of court to wind up (3 pages)
26 April 2001Order of court to wind up (3 pages)
25 April 2001Order of court - restore & wind-up 25/04/01 (2 pages)
25 April 2001Order of court - restore & wind-up 25/04/01 (2 pages)
21 March 2000Final Gazette dissolved via compulsory strike-off (1 page)
21 March 2000Final Gazette dissolved via compulsory strike-off (1 page)
30 November 1999First Gazette notice for compulsory strike-off (1 page)
30 November 1999First Gazette notice for compulsory strike-off (1 page)
14 October 1998Registered office changed on 14/10/98 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF (1 page)
14 October 1998Return made up to 19/06/98; full list of members (6 pages)
14 October 1998Return made up to 19/06/98; full list of members (6 pages)
14 October 1998Registered office changed on 14/10/98 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF (1 page)
25 September 1998Particulars of mortgage/charge (3 pages)
25 September 1998Particulars of mortgage/charge (3 pages)
24 September 1998Accounting reference date extended from 30/06/98 to 31/07/98 (1 page)
24 September 1998Accounting reference date extended from 30/06/98 to 31/07/98 (1 page)
13 May 1998Particulars of mortgage/charge (3 pages)
13 May 1998Particulars of mortgage/charge (3 pages)
28 January 1998Particulars of mortgage/charge (2 pages)
28 January 1998Particulars of mortgage/charge (2 pages)
28 November 1997Ad 24/10/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
28 November 1997Ad 24/10/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
19 June 1997Incorporation (18 pages)
19 June 1997Incorporation (18 pages)