Ballycoolin Road
Dublin
15
Director Name | Mr Damien Peter Treanor |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 14 July 2004(3 years, 11 months after company formation) |
Appointment Duration | 19 years, 9 months |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Unit 701 Northwest Business Park Ballycoolin Road Dublin 15 |
Secretary Name | Mr Damien Treanor |
---|---|
Status | Current |
Appointed | 08 May 2015(14 years, 9 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Company Director |
Correspondence Address | 8 Oliver Avenue South Norwood London SE25 6TY |
Director Name | Linda Kass |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 256 Stradbroke Grove Clayhall Ilford Essex IG5 0DQ |
Secretary Name | Jane Marie Treanor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 July 2000(4 days after company formation) |
Appointment Duration | 14 years, 9 months (resigned 08 May 2015) |
Role | Company Director |
Correspondence Address | Unit 701 Northwest Business Park Ballycoolin Road Dublin 15 |
Director Name | Conor Gartlan |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 19 October 2001(1 year, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 19 December 2003) |
Role | Contracts Manager |
Correspondence Address | 300 The Broadway West Hendon London NW9 6AE |
Secretary Name | A & H Registrars & Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 July 2000(same day as company formation) |
Correspondence Address | 58/60 Berners Street London W1P 4JS |
Website | errigalcontracts.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 34275608 |
Telephone region | London |
Registered Address | 8 Oliver Avenue South Norwood London SE25 6TY |
---|---|
Region | London |
Constituency | Croydon North |
County | Greater London |
Ward | South Norwood |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
100 at £1 | Errigal Contracts Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,121,911 |
Cash | £161,552 |
Current Liabilities | £4,670,293 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 20 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 4 July 2024 (2 months from now) |
21 October 2020 | Delivered on: 29 October 2020 Persons entitled: The Governor and Company of the Bank of Ireland Classification: A registered charge Particulars: The borrower as beneficial owner and as a continuing security for the payment and discharge of the secured liabilities charges in favour of the bank as security trustee for the secured parties by way of a first fixed charge the deposit and all the entitlements to interest the right to repayment and other rights and benefits accruing to or arising in connection with the deposit to the intent that such charge shall operate as a release of the deposit to the bank as security trust for the secured parties until the secured liabilities have been unconditionally and irrevocably paid and discharged in full.. Definitions. “Secured liabilities†means all monies obligations and liabilities whatsoever whether for principle interest or otherwise in whatever currency which may now or at any time in the future be due owing or incurred by the borrower to the secured partied whether actual or contingent and whether alone severally of jointly as principal guarantor surety or otherwise and in whatever name or style and whether on any current or other account or in any other manner whatsoever;. “Deposit†means the sum of £200,000 deposited in the security account and includes any other sum or sums which are deposited in the security account in addition to or by way or renewal of or replacement for such sum. Outstanding |
---|---|
21 October 2020 | Delivered on: 29 October 2020 Persons entitled: The Governor and Company of the Bank of Ireland Classification: A registered charge Particulars: The property known as estra house, streatham station approach, london, SW16 6HW as is registered under hm land registry title number TGL28747 and TGL484582 in the administrative area of lambeth. Outstanding |
21 October 2020 | Delivered on: 23 October 2020 Persons entitled: The Governor and Company of the Bank of Ireland Classification: A registered charge Outstanding |
21 October 2020 | Delivered on: 23 October 2020 Persons entitled: The Governor and Company of the Bank of Ireland Classification: A registered charge Outstanding |
8 September 2017 | Delivered on: 11 September 2017 Persons entitled: Northern Bank Limited Classification: A registered charge Particulars: The freehold land and building known as estra house, streatham station approach, london, SQ16 6HW, registered at hm land registry under title number TGL28747. Outstanding |
8 September 2017 | Delivered on: 8 September 2017 Persons entitled: Northern Bank Limited Classification: A registered charge Particulars: All the undertaking and all property, assets and rights whatsoever of the chargor (present and future) wherever situate now from time to time subject to a mortgage or fixed charge or assignment under the debenture pursuant to clause 3.1 of the debenture, the material contracts listed in schedule 2 of the debenture, and all intellectual property charged pursuant to clause 3.1.10 of the debenture. Outstanding |
12 June 2014 | Delivered on: 6 May 2015 Persons entitled: Gable Insurance Ag Classification: A registered charge Outstanding |
12 September 2014 | Delivered on: 24 September 2014 Persons entitled: Bibby Financial Services Limited (As Security Trustee) Classification: A registered charge Outstanding |
28 July 2022 | Delivered on: 1 August 2022 Persons entitled: The Governor and Company of the Bank of Ireland Classification: A registered charge Particulars: Charge over estra house, streatham station approach, london, SW16 6HW in the administrative area of lambeth registered at hm land registry under title number TGL484582. Outstanding |
6 April 2022 | Delivered on: 12 April 2022 Persons entitled: The Governor and Company of the Bank of Ireland Classification: A registered charge Particulars: Unit 5 and 6 tything road, kinwarton, alcester registered at hm land registry under title numbers WK308614 and WK398178 in the administrative area of stratford-on-avon. Outstanding |
21 October 2020 | Delivered on: 29 October 2020 Persons entitled: The Governor and Company of the Bank of Ireland Classification: A registered charge Particulars: The borrower as beneficial owner and as a continuing security for the payment and discharge of the secured liabilities charges in favour of the bank as security trustee for the secured parties by way of a first fixed charge the deposit and all the entitlements to interest the right to repayment and other rights and benefits accruing to or arising in connection with the deposit to the intent that such charge shall operate as a release of the deposit to the bank as security trust for the secured parties until the secured liabilities have been unconditionally and irrevocably paid and discharged in full.. Definitions. “Secured liabilities†means all monies obligations and liabilities whatsoever whether for principle interest or otherwise in whatever currency which may now or at any time in the future be due owing or incurred by the borrower to the secured partied whether actual or contingent and whether alone severally of jointly as principal guarantor surety or otherwise and in whatever name or style and whether on any current or other account or in any other manner whatsoever;. “Deposit†means the sum of £300,000 deposited in the security account and includes any other sum or sums which are deposited in the security account in addition to or by way or renewal of or replacement for such sum. Outstanding |
29 April 2013 | Delivered on: 2 May 2013 Persons entitled: Technical & General Guarantee Company Sa Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
4 December 2023 | Change of details for Errigal Contracts Group Limited as a person with significant control on 29 June 2023 (2 pages) |
---|---|
9 October 2023 | Group of companies' accounts made up to 31 December 2022 (50 pages) |
17 July 2023 | Confirmation statement made on 20 June 2023 with no updates (3 pages) |
13 July 2023 | Purchase of own shares. (4 pages) |
7 July 2023 | Cancellation of shares. Statement of capital on 29 June 2023
|
24 September 2022 | Group of companies' accounts made up to 31 December 2021 (51 pages) |
2 September 2022 | Sub-division of shares on 30 August 2022 (4 pages) |
2 September 2022 | Memorandum and Articles of Association (20 pages) |
2 September 2022 | Resolutions
|
31 August 2022 | Change of details for Errigal Contracts Group Limited as a person with significant control on 30 August 2022 (2 pages) |
31 August 2022 | Statement of capital following an allotment of shares on 30 August 2022
|
8 August 2022 | Satisfaction of charge 040383680008 in full (4 pages) |
8 August 2022 | Satisfaction of charge 040383680011 in full (4 pages) |
1 August 2022 | Registration of charge 040383680012, created on 28 July 2022 (24 pages) |
20 June 2022 | Confirmation statement made on 20 June 2022 with no updates (3 pages) |
12 April 2022 | Registration of charge 040383680011, created on 6 April 2022 (24 pages) |
15 September 2021 | Group of companies' accounts made up to 31 December 2020 (50 pages) |
6 September 2021 | Confirmation statement made on 21 July 2021 with no updates (3 pages) |
7 December 2020 | Cessation of Damien Treanor as a person with significant control on 7 December 2020 (1 page) |
7 December 2020 | Change of details for Errigal Group Limited as a person with significant control on 21 July 2016 (2 pages) |
7 December 2020 | Cessation of Cormac Mcclsokey as a person with significant control on 7 December 2020 (1 page) |
29 October 2020 | Registration of charge 040383680008, created on 21 October 2020 (24 pages) |
29 October 2020 | Registration of charge 040383680009, created on 21 October 2020 (15 pages) |
29 October 2020 | Registration of charge 040383680010, created on 21 October 2020 (15 pages) |
27 October 2020 | Satisfaction of charge 040383680004 in full (4 pages) |
27 October 2020 | Satisfaction of charge 040383680005 in full (4 pages) |
23 October 2020 | Registration of charge 040383680007, created on 21 October 2020 (28 pages) |
23 October 2020 | Registration of charge 040383680006, created on 21 October 2020 (43 pages) |
7 September 2020 | Group of companies' accounts made up to 31 December 2019 (45 pages) |
31 July 2020 | Confirmation statement made on 21 July 2020 with no updates (3 pages) |
10 October 2019 | Group of companies' accounts made up to 31 December 2018 (42 pages) |
14 August 2019 | Confirmation statement made on 21 July 2019 with no updates (3 pages) |
3 January 2019 | Auditor's resignation (1 page) |
3 October 2018 | Group of companies' accounts made up to 31 December 2017 (31 pages) |
27 July 2018 | Confirmation statement made on 21 July 2018 with updates (3 pages) |
8 February 2018 | Satisfaction of charge 040383680002 in full (1 page) |
3 October 2017 | Full accounts made up to 31 December 2016 (20 pages) |
3 October 2017 | Full accounts made up to 31 December 2016 (20 pages) |
11 September 2017 | Registration of charge 040383680005, created on 8 September 2017 (19 pages) |
11 September 2017 | Registration of charge 040383680005, created on 8 September 2017 (19 pages) |
8 September 2017 | Registration of charge 040383680004, created on 8 September 2017 (32 pages) |
8 September 2017 | Registration of charge 040383680004, created on 8 September 2017 (32 pages) |
27 July 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
27 July 2017 | Confirmation statement made on 21 July 2017 with no updates (3 pages) |
19 June 2017 | Satisfaction of charge 040383680001 in full (1 page) |
19 June 2017 | Satisfaction of charge 040383680001 in full (1 page) |
18 May 2017 | Amended full accounts made up to 31 December 2015 (20 pages) |
18 May 2017 | Amended full accounts made up to 31 December 2015 (20 pages) |
20 January 2017 | Satisfaction of charge 040383680003 in full (4 pages) |
20 January 2017 | Satisfaction of charge 040383680003 in full (4 pages) |
28 September 2016 | Accounts for a small company made up to 31 December 2015 (22 pages) |
28 September 2016 | Accounts for a small company made up to 31 December 2015 (22 pages) |
3 August 2016 | Confirmation statement made on 21 July 2016 with updates (7 pages) |
3 August 2016 | Confirmation statement made on 21 July 2016 with updates (7 pages) |
7 October 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
7 October 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
23 July 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 21 July 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
11 June 2015 | Termination of appointment of Jane Marie Treanor as a secretary on 8 May 2015 (1 page) |
11 June 2015 | Termination of appointment of Jane Marie Treanor as a secretary on 8 May 2015 (1 page) |
11 June 2015 | Appointment of Mr Damien Treanor as a secretary on 8 May 2015 (2 pages) |
11 June 2015 | Appointment of Mr Damien Treanor as a secretary on 8 May 2015 (2 pages) |
11 June 2015 | Appointment of Mr Damien Treanor as a secretary on 8 May 2015 (2 pages) |
11 June 2015 | Termination of appointment of Jane Marie Treanor as a secretary on 8 May 2015 (1 page) |
6 May 2015 | Registration of a charge with Charles court order to extend. Charge code 040383680003, created on 12 June 2014 (16 pages) |
6 May 2015 | Registration of a charge with Charles court order to extend. Charge code 040383680003, created on 12 June 2014 (16 pages) |
6 October 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
6 October 2014 | Accounts for a small company made up to 31 December 2013 (5 pages) |
24 September 2014 | Registration of charge 040383680002, created on 12 September 2014 (52 pages) |
24 September 2014 | Registration of charge 040383680002, created on 12 September 2014 (52 pages) |
22 July 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 21 July 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
8 October 2013 | Accounts for a small company made up to 31 December 2012 (5 pages) |
8 October 2013 | Accounts for a small company made up to 31 December 2012 (5 pages) |
30 September 2013 | Annual return made up to 21 July 2013 with a full list of shareholders
|
30 September 2013 | Annual return made up to 21 July 2013 with a full list of shareholders
|
12 September 2013 | Registered office address changed from 9 Devonshire Square London EC2M 4YF on 12 September 2013 (2 pages) |
12 September 2013 | Registered office address changed from 9 Devonshire Square London EC2M 4YF on 12 September 2013 (2 pages) |
2 May 2013 | Registration of charge 040383680001 (15 pages) |
2 May 2013 | Registration of charge 040383680001 (15 pages) |
2 October 2012 | Registered office address changed from 58-60 Berners Street London W1T 3JS on 2 October 2012 (2 pages) |
2 October 2012 | Registered office address changed from 58-60 Berners Street London W1T 3JS on 2 October 2012 (2 pages) |
2 October 2012 | Registered office address changed from 58-60 Berners Street London W1T 3JS on 2 October 2012 (2 pages) |
2 October 2012 | Accounts for a small company made up to 31 December 2011 (5 pages) |
2 October 2012 | Accounts for a small company made up to 31 December 2011 (5 pages) |
30 August 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (5 pages) |
30 August 2012 | Annual return made up to 21 July 2012 with a full list of shareholders (5 pages) |
5 October 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
5 October 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
15 August 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (5 pages) |
15 August 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (5 pages) |
19 October 2010 | Secretary's details changed for Jane Marie Treanor on 1 October 2009 (2 pages) |
19 October 2010 | Director's details changed for Mr Damien Peter Treanor on 1 October 2009 (2 pages) |
19 October 2010 | Secretary's details changed for Jane Marie Treanor on 22 July 2009 (2 pages) |
19 October 2010 | Director's details changed for Mr Cormac Mccloskey on 1 October 2009 (2 pages) |
19 October 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (5 pages) |
19 October 2010 | Director's details changed for Mr Cormac Mccloskey on 1 October 2009 (2 pages) |
19 October 2010 | Director's details changed for Mr Cormac Mccloskey on 1 October 2009 (2 pages) |
19 October 2010 | Director's details changed for Mr Damien Peter Treanor on 1 October 2009 (2 pages) |
19 October 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (5 pages) |
19 October 2010 | Secretary's details changed for Jane Marie Treanor on 1 October 2009 (2 pages) |
19 October 2010 | Secretary's details changed for Jane Marie Treanor on 1 October 2009 (2 pages) |
19 October 2010 | Director's details changed for Mr Damien Peter Treanor on 1 October 2009 (2 pages) |
19 October 2010 | Secretary's details changed for Jane Marie Treanor on 22 July 2009 (2 pages) |
19 October 2010 | Director's details changed for Mr Damien Peter Treanor on 22 July 2009 (2 pages) |
19 October 2010 | Director's details changed for Mr Damien Peter Treanor on 22 July 2009 (2 pages) |
4 October 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
4 October 2010 | Accounts for a small company made up to 31 December 2009 (6 pages) |
10 March 2010 | Director's details changed for Mr Cormac Mccloskey on 1 October 2009 (2 pages) |
10 March 2010 | Director's details changed for Mr Cormac Mccloskey on 1 October 2009 (2 pages) |
10 March 2010 | Director's details changed for Mr Cormac Mccloskey on 1 October 2009 (2 pages) |
10 March 2010 | Director's details changed for Mr Cormac Mccloskey on 1 October 2009 (2 pages) |
10 March 2010 | Director's details changed for Mr Cormac Mccloskey on 1 October 2009 (2 pages) |
10 March 2010 | Director's details changed for Mr Cormac Mccloskey on 1 October 2009 (2 pages) |
27 October 2009 | Full accounts made up to 31 December 2008 (20 pages) |
27 October 2009 | Full accounts made up to 31 December 2008 (20 pages) |
26 October 2009 | Annual return made up to 21 July 2009 with a full list of shareholders (4 pages) |
26 October 2009 | Annual return made up to 21 July 2009 with a full list of shareholders (4 pages) |
29 April 2009 | Accounting reference date extended from 31/07/2008 to 31/12/2008 (1 page) |
29 April 2009 | Accounting reference date extended from 31/07/2008 to 31/12/2008 (1 page) |
1 September 2008 | Return made up to 21/07/08; full list of members (4 pages) |
1 September 2008 | Return made up to 21/07/08; full list of members (4 pages) |
1 May 2008 | Accounts for a small company made up to 31 July 2007 (6 pages) |
1 May 2008 | Accounts for a small company made up to 31 July 2007 (6 pages) |
7 August 2007 | Return made up to 21/07/07; full list of members (2 pages) |
7 August 2007 | Return made up to 21/07/07; full list of members (2 pages) |
26 June 2007 | Accounts for a small company made up to 31 July 2006 (6 pages) |
26 June 2007 | Accounts for a small company made up to 31 July 2006 (6 pages) |
2 August 2006 | Return made up to 21/07/06; full list of members (2 pages) |
2 August 2006 | Return made up to 21/07/06; full list of members (2 pages) |
15 March 2006 | Accounts for a small company made up to 31 July 2005 (6 pages) |
15 March 2006 | Accounts for a small company made up to 31 July 2005 (6 pages) |
16 August 2005 | Return made up to 21/07/05; full list of members (2 pages) |
16 August 2005 | Return made up to 21/07/05; full list of members (2 pages) |
6 May 2005 | New director appointed (1 page) |
6 May 2005 | New director appointed (1 page) |
16 March 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
16 March 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
6 October 2004 | Return made up to 21/07/04; full list of members (5 pages) |
6 October 2004 | Return made up to 21/07/04; full list of members (5 pages) |
24 February 2004 | Director resigned (1 page) |
24 February 2004 | Director resigned (1 page) |
12 February 2004 | Total exemption full accounts made up to 31 July 2002 (1 page) |
12 February 2004 | Total exemption full accounts made up to 31 July 2002 (1 page) |
26 August 2003 | Return made up to 21/07/03; full list of members (5 pages) |
26 August 2003 | Return made up to 21/07/03; full list of members (5 pages) |
12 September 2002 | Return made up to 21/07/02; full list of members (5 pages) |
12 September 2002 | Return made up to 21/07/02; full list of members (5 pages) |
20 December 2001 | New director appointed (2 pages) |
20 December 2001 | New director appointed (2 pages) |
26 September 2001 | Return made up to 21/07/01; full list of members (5 pages) |
26 September 2001 | Return made up to 21/07/01; full list of members (5 pages) |
26 September 2001 | Registered office changed on 26/09/01 from: 58-60 berners street london W1P 4JS (1 page) |
26 September 2001 | Registered office changed on 26/09/01 from: 58-60 berners street london W1P 4JS (1 page) |
18 September 2001 | Ad 04/12/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
18 September 2001 | Ad 04/12/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
17 September 2001 | Company name changed hollybroom LIMITED\certificate issued on 17/09/01 (2 pages) |
17 September 2001 | Company name changed hollybroom LIMITED\certificate issued on 17/09/01 (2 pages) |
8 February 2001 | New director appointed (2 pages) |
8 February 2001 | New director appointed (2 pages) |
8 February 2001 | Secretary resigned (1 page) |
8 February 2001 | Secretary resigned (1 page) |
8 February 2001 | Director resigned (1 page) |
8 February 2001 | Director resigned (1 page) |
12 January 2001 | New secretary appointed (2 pages) |
12 January 2001 | New secretary appointed (2 pages) |
21 July 2000 | Incorporation (17 pages) |
21 July 2000 | Incorporation (17 pages) |