Canary Wharf
London
E14 4HD
Secretary Name | Barry Duffy |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 14 April 2006(6 years, 4 months after company formation) |
Appointment Duration | 13 years, 5 months (closed 18 September 2019) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 25 Deepdale Telford TF3 2EH |
Director Name | Michael Duffy |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 04 December 1999(1 week, 1 day after company formation) |
Appointment Duration | 4 years, 6 months (resigned 30 June 2004) |
Role | Company Director |
Correspondence Address | Clonmellon Navan Meath Ireland |
Director Name | Nicholas Duffy |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 04 December 1999(1 week, 1 day after company formation) |
Appointment Duration | 6 years, 4 months (resigned 14 April 2006) |
Role | Company Director |
Correspondence Address | Clonmellon Navan Co Meath Ireland |
Secretary Name | Nicholas Duffy |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 04 December 1999(1 week, 1 day after company formation) |
Appointment Duration | 6 years, 4 months (resigned 14 April 2006) |
Role | Company Director |
Correspondence Address | Clonmellon Navan Co Meath Ireland |
Director Name | Vincent Nolan |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 April 2004(4 years, 5 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 30 January 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Manesty View Keswick Cumbria CA12 4JF |
Director Name | Mr Garry Kaxe |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2016(16 years, 1 month after company formation) |
Appointment Duration | 2 years, 10 months (resigned 04 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Henwick Properties 3 High Street Thatcham RG19 3JG |
Director Name | L & A Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 1999(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Secretary Name | L & A Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 November 1999(same day as company formation) |
Correspondence Address | 31 Corsham Street London N1 6DR |
Registered Address | Pkf Geoffrey Martin & Co Limited 1 Westferry Circus Canary Wharf London E14 4HD |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
1 at £1 | Michael Duffy 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £257,912 |
Cash | £757,313 |
Current Liabilities | £499,401 |
Latest Accounts | 31 December 2017 (6 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
29 June 2004 | Delivered on: 6 July 2004 Persons entitled: National Irish Bank Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 10/12 union street plymouth and any proceeds of sale the goodwill of the business all fixtures fittings plant and machinery floating charge all other moveable plant machinery furniture equipment goods and other effects. See the mortgage charge document for full details. Outstanding |
---|---|
12 August 2002 | Delivered on: 30 August 2002 Persons entitled: National Irish Bank Limited Classification: Legal mortgage 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: 127/128 high street merthyr tydfil mid glamorgan t/n WA420512. Outstanding |
12 January 2000 | Delivered on: 29 January 2000 Persons entitled: National Irish Bank Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and property k/a 16 & 17 castle street shrewsbury shropshire. 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. Outstanding |
18 September 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 June 2019 | Return of final meeting in a members' voluntary winding up (10 pages) |
28 January 2019 | Registered office address changed from Henwick Properties 3 High Street Thatcham RG19 3JG England to Pkf Geoffrey Martin & Co Limited 1 Westferry Circus Canary Wharf London E14 4HD on 28 January 2019 (2 pages) |
23 January 2019 | Appointment of a voluntary liquidator (4 pages) |
23 January 2019 | Declaration of solvency (6 pages) |
23 January 2019 | Resolutions
|
27 November 2018 | Confirmation statement made on 26 November 2018 with no updates (3 pages) |
20 November 2018 | Termination of appointment of Garry Kaxe as a director on 4 November 2018 (1 page) |
11 July 2018 | Satisfaction of charge 2 in full (1 page) |
11 July 2018 | Satisfaction of charge 1 in full (1 page) |
11 July 2018 | Satisfaction of charge 3 in full (2 pages) |
8 May 2018 | Unaudited abridged accounts made up to 31 December 2017 (6 pages) |
5 December 2017 | Confirmation statement made on 26 November 2017 with no updates (3 pages) |
5 December 2017 | Confirmation statement made on 26 November 2017 with no updates (3 pages) |
5 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (8 pages) |
5 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (8 pages) |
15 December 2016 | Confirmation statement made on 26 November 2016 with updates (5 pages) |
15 December 2016 | Confirmation statement made on 26 November 2016 with updates (5 pages) |
6 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
6 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
15 January 2016 | Registered office address changed from 3 High Street 3 High Street Thatcham RG19 3JG England to Henwick Properties 3 High Street Thatcham RG19 3JG on 15 January 2016 (1 page) |
15 January 2016 | Appointment of Mr Garry Kaxe as a director on 2 January 2016 (2 pages) |
15 January 2016 | Appointment of Mr Garry Kaxe as a director on 2 January 2016 (2 pages) |
15 January 2016 | Registered office address changed from 3 High Street 3 High Street Thatcham RG19 3JG England to Henwick Properties 3 High Street Thatcham RG19 3JG on 15 January 2016 (1 page) |
15 January 2016 | Registered office address changed from 25 Deepdale Telford TF3 2EH to Henwick Properties 3 High Street Thatcham RG19 3JG on 15 January 2016 (1 page) |
15 January 2016 | Registered office address changed from 25 Deepdale Telford TF3 2EH to Henwick Properties 3 High Street Thatcham RG19 3JG on 15 January 2016 (1 page) |
22 December 2015 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
6 February 2015 | Secretary's details changed for Barry Duffy on 30 January 2015 (1 page) |
6 February 2015 | Secretary's details changed for Barry Duffy on 30 January 2015 (1 page) |
5 February 2015 | Secretary's details changed for Barry Duffy on 30 January 2015 (1 page) |
5 February 2015 | Secretary's details changed for Barry Duffy on 30 January 2015 (1 page) |
5 February 2015 | Director's details changed for Barry Duffy on 30 January 2015 (2 pages) |
5 February 2015 | Director's details changed for Barry Duffy on 30 January 2015 (2 pages) |
5 February 2015 | Registered office address changed from 17 Manesty View Keswick Cumbria CA12 4JF to 25 Deepdale Telford TF3 2EH on 5 February 2015 (1 page) |
5 February 2015 | Secretary's details changed for Barry Duffy on 30 January 2015 (1 page) |
5 February 2015 | Registered office address changed from 17 Manesty View Keswick Cumbria CA12 4JF to 25 Deepdale Telford TF3 2EH on 5 February 2015 (1 page) |
5 February 2015 | Director's details changed for Barry Duffy on 30 January 2015 (2 pages) |
5 February 2015 | Director's details changed for Barry Duffy on 30 January 2015 (2 pages) |
5 February 2015 | Termination of appointment of Vincent Nolan as a director on 30 January 2015 (1 page) |
5 February 2015 | Registered office address changed from 17 Manesty View Keswick Cumbria CA12 4JF to 25 Deepdale Telford TF3 2EH on 5 February 2015 (1 page) |
5 February 2015 | Termination of appointment of Vincent Nolan as a director on 30 January 2015 (1 page) |
5 February 2015 | Secretary's details changed for Barry Duffy on 30 January 2015 (1 page) |
27 November 2014 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
27 November 2014 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2014-11-27
|
23 May 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
23 May 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
2 December 2013 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
23 April 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
23 April 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
17 January 2013 | Annual return made up to 26 November 2012 with a full list of shareholders (5 pages) |
17 January 2013 | Annual return made up to 26 November 2012 with a full list of shareholders (5 pages) |
5 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
5 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
29 November 2011 | Annual return made up to 26 November 2011 with a full list of shareholders (5 pages) |
29 November 2011 | Annual return made up to 26 November 2011 with a full list of shareholders (5 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
21 December 2010 | Annual return made up to 26 November 2010 with a full list of shareholders (5 pages) |
21 December 2010 | Annual return made up to 26 November 2010 with a full list of shareholders (5 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
4 December 2009 | Director's details changed for Barry Duffy on 1 October 2009 (2 pages) |
4 December 2009 | Annual return made up to 26 November 2009 with a full list of shareholders (5 pages) |
4 December 2009 | Director's details changed for Barry Duffy on 1 October 2009 (2 pages) |
4 December 2009 | Director's details changed for Vincent Nolan on 1 October 2009 (2 pages) |
4 December 2009 | Director's details changed for Vincent Nolan on 1 October 2009 (2 pages) |
4 December 2009 | Annual return made up to 26 November 2009 with a full list of shareholders (5 pages) |
4 December 2009 | Director's details changed for Vincent Nolan on 1 October 2009 (2 pages) |
4 December 2009 | Director's details changed for Barry Duffy on 1 October 2009 (2 pages) |
26 August 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
26 August 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
2 December 2008 | Return made up to 26/11/08; full list of members (3 pages) |
2 December 2008 | Return made up to 26/11/08; full list of members (3 pages) |
7 November 2008 | Total exemption small company accounts made up to 31 December 2007 (1 page) |
7 November 2008 | Total exemption small company accounts made up to 31 December 2007 (1 page) |
11 December 2007 | Return made up to 26/11/07; full list of members (2 pages) |
11 December 2007 | Return made up to 26/11/07; full list of members (2 pages) |
29 April 2007 | Total exemption small company accounts made up to 31 December 2006 (1 page) |
29 April 2007 | Total exemption small company accounts made up to 31 December 2006 (1 page) |
21 December 2006 | Return made up to 26/11/06; full list of members (2 pages) |
21 December 2006 | Return made up to 26/11/06; full list of members (2 pages) |
30 October 2006 | Total exemption small company accounts made up to 31 December 2005 (1 page) |
30 October 2006 | Total exemption small company accounts made up to 31 December 2005 (1 page) |
19 April 2006 | New director appointed (1 page) |
19 April 2006 | New secretary appointed (1 page) |
19 April 2006 | New secretary appointed (1 page) |
19 April 2006 | New director appointed (1 page) |
18 April 2006 | Secretary resigned (1 page) |
18 April 2006 | Secretary resigned (1 page) |
18 April 2006 | Director resigned (1 page) |
18 April 2006 | Director resigned (1 page) |
30 November 2005 | Return made up to 26/11/05; full list of members (2 pages) |
30 November 2005 | Return made up to 26/11/05; full list of members (2 pages) |
9 June 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
9 June 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
10 December 2004 | Return made up to 26/11/04; full list of members (7 pages) |
10 December 2004 | Return made up to 26/11/04; full list of members (7 pages) |
8 November 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
8 November 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
22 July 2004 | Director resigned (1 page) |
22 July 2004 | Director resigned (1 page) |
6 July 2004 | Particulars of mortgage/charge (3 pages) |
6 July 2004 | Particulars of mortgage/charge (3 pages) |
10 June 2004 | New director appointed (2 pages) |
10 June 2004 | Registered office changed on 10/06/04 from: c/o o rourke reid solicitors 5 lisbon square leeds LS1 4LY (1 page) |
10 June 2004 | Registered office changed on 10/06/04 from: c/o o rourke reid solicitors 5 lisbon square leeds LS1 4LY (1 page) |
10 June 2004 | New director appointed (2 pages) |
29 December 2003 | Return made up to 26/11/03; full list of members (7 pages) |
29 December 2003 | Return made up to 26/11/03; full list of members (7 pages) |
29 December 2003 | Accounts for a small company made up to 31 December 2002 (4 pages) |
29 December 2003 | Accounts for a small company made up to 31 December 2002 (4 pages) |
28 March 2003 | Accounting reference date extended from 30/11/02 to 31/12/02 (1 page) |
28 March 2003 | Accounting reference date extended from 30/11/02 to 31/12/02 (1 page) |
20 March 2003 | Return made up to 26/11/02; full list of members (7 pages) |
20 March 2003 | Return made up to 26/11/02; full list of members (7 pages) |
10 March 2003 | Accounts for a small company made up to 30 November 2001 (5 pages) |
10 March 2003 | Accounts for a small company made up to 30 November 2001 (5 pages) |
30 August 2002 | Particulars of mortgage/charge (3 pages) |
30 August 2002 | Particulars of mortgage/charge (3 pages) |
14 December 2001 | Return made up to 26/11/01; full list of members (6 pages) |
14 December 2001 | Return made up to 26/11/01; full list of members (6 pages) |
16 October 2001 | Accounts for a small company made up to 30 November 2000 (4 pages) |
16 October 2001 | Accounts for a small company made up to 30 November 2000 (4 pages) |
12 June 2001 | Return made up to 26/11/00; full list of members
|
12 June 2001 | Return made up to 26/11/00; full list of members
|
10 April 2001 | Registered office changed on 10/04/01 from: savile house trinity arcade albion street leeds LS1 6QN (1 page) |
10 April 2001 | Registered office changed on 10/04/01 from: savile house trinity arcade albion street leeds LS1 6QN (1 page) |
29 January 2000 | Particulars of mortgage/charge (4 pages) |
29 January 2000 | Particulars of mortgage/charge (4 pages) |
5 January 2000 | New director appointed (2 pages) |
5 January 2000 | Secretary resigned (1 page) |
5 January 2000 | New director appointed (2 pages) |
5 January 2000 | Director resigned (1 page) |
5 January 2000 | Director resigned (1 page) |
5 January 2000 | Registered office changed on 05/01/00 from: 31 corsham street london N1 6DR (1 page) |
5 January 2000 | Registered office changed on 05/01/00 from: 31 corsham street london N1 6DR (1 page) |
5 January 2000 | New secretary appointed;new director appointed (2 pages) |
5 January 2000 | Secretary resigned (1 page) |
5 January 2000 | New secretary appointed;new director appointed (2 pages) |
26 November 1999 | Incorporation (18 pages) |
26 November 1999 | Incorporation (18 pages) |