Holywood
County Down
BT18 0ET
Northern Ireland
Secretary Name | Mr Gordon Fergus McElroy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 31 March 2003(2 years, 1 month after company formation) |
Appointment Duration | 14 years, 9 months (closed 02 January 2018) |
Role | Company Director |
Correspondence Address | 19 New Road Donaghadee Down BT21 0DR Northern Ireland |
Secretary Name | Mr Peter Maxwell Dudgeon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 2001(1 week, 1 day after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 21 February 2002) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 41 Links Road Epsom Surrey KT17 3PP |
Director Name | Mikjon Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2001(same day as company formation) |
Correspondence Address | Lacon House 84 Theobald's Road London WC1X 8RW |
Secretary Name | EPS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 February 2001(same day as company formation) |
Correspondence Address | Lacon House Theobalds Road London WC1X 8RW |
Director Name | Land Securities Management Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2001(1 week, 1 day after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 21 February 2002) |
Correspondence Address | 5 Strand London WC2N 5AF |
Director Name | Reit(Corporate Directors) Limited (Corporation) |
---|---|
Date of Birth | August 1996 (Born 27 years ago) |
Status | Resigned |
Appointed | 21 February 2002(12 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 March 2003) |
Correspondence Address | 5 Wigmore Street London W1U 1PB |
Secretary Name | REIT (Corporate Services) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 2002(12 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 31 March 2003) |
Correspondence Address | 5 Wigmore Street London W1U 1PB |
Registered Address | 8 Randolph Road Maida Vale London W9 1AN |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Little Venice |
Built Up Area | Greater London |
2 at £1 | Bernard Joseph Eastwood 100.00% Ordinary |
---|
Latest Accounts | 31 March 2016 (8 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
31 March 2003 | Delivered on: 5 April 2003 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Third party legal charge Secured details: All monies due or to become due from the company, tower centre (ballymena NO1) limited and wildrose properties limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The tower centre ballymena co antrim northern ireland the rental income. See the mortgage charge document for full details. Outstanding |
---|---|
21 February 2002 | Delivered on: 6 March 2002 Persons entitled: Bayerische Hypo- Und Vereinsbank Aktiengesellschaft, London Branch (The Agent) Classification: Northern irish security agreement Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The mortgaged property and the lands (please refer to form 395) and all estates and interests its interests all its rights under the occupational leases the rental income etc. see the mortgage charge document for full details. Outstanding |
21 February 2002 | Delivered on: 4 March 2002 Persons entitled: Bayerische Hypo- Und Vereinsbank Aktiengesellschaft, London Branch Classification: Security agreement Secured details: All present and future obligations and liabilities due or to become due from each obligor (as defined) to the chargee (the "agent") as agent and trustee for the finance parties (as defined) on any account whatsoevr under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: .. 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. See the mortgage charge document for full details. Outstanding |
2 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 January 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
17 October 2017 | First Gazette notice for voluntary strike-off (1 page) |
4 October 2017 | Application to strike the company off the register (3 pages) |
4 October 2017 | Application to strike the company off the register (3 pages) |
3 March 2017 | Confirmation statement made on 22 February 2017 with updates (5 pages) |
3 March 2017 | Confirmation statement made on 22 February 2017 with updates (5 pages) |
7 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
7 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
23 February 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
23 February 2016 | Annual return made up to 22 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
16 October 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
16 October 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
24 February 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 22 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
7 October 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
7 October 2014 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
5 March 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 22 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
8 April 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (4 pages) |
8 April 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
8 April 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (4 pages) |
8 April 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
4 March 2013 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
4 March 2013 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
9 March 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (4 pages) |
9 March 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (4 pages) |
8 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
8 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
13 June 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (4 pages) |
13 June 2011 | Annual return made up to 22 February 2011 with a full list of shareholders (4 pages) |
29 December 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
29 December 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
1 April 2010 | Director's details changed for Bernard Joseph Eastwood on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Bernard Joseph Eastwood on 1 April 2010 (2 pages) |
1 April 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (4 pages) |
1 April 2010 | Director's details changed for Bernard Joseph Eastwood on 1 April 2010 (2 pages) |
1 April 2010 | Annual return made up to 22 February 2010 with a full list of shareholders (4 pages) |
24 March 2010 | Annual return made up to 22 February 2009 with a full list of shareholders (3 pages) |
24 March 2010 | Annual return made up to 22 February 2009 with a full list of shareholders (3 pages) |
11 November 2009 | Director's details changed for Bernard Joseph Eastwood on 31 March 2008 (1 page) |
11 November 2009 | Director's details changed for Bernard Joseph Eastwood on 31 March 2008 (1 page) |
2 July 2009 | Return made up to 22/02/08; no change of members (10 pages) |
2 July 2009 | Return made up to 22/02/08; no change of members (10 pages) |
22 June 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
22 June 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
25 March 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
25 March 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
16 July 2007 | Return made up to 22/02/07; no change of members (6 pages) |
16 July 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
16 July 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
16 July 2007 | Return made up to 22/02/07; no change of members (6 pages) |
23 August 2006 | Return made up to 22/02/06; full list of members (6 pages) |
23 August 2006 | Return made up to 22/02/06; full list of members (6 pages) |
3 August 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
3 August 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
3 August 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
3 August 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
30 August 2005 | Return made up to 22/02/05; full list of members (6 pages) |
30 August 2005 | Return made up to 22/02/05; full list of members (6 pages) |
5 January 2005 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
5 January 2005 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
13 May 2004 | Total exemption full accounts made up to 31 March 2003 (2 pages) |
13 May 2004 | Return made up to 22/02/04; full list of members (6 pages) |
13 May 2004 | Return made up to 22/02/04; full list of members (6 pages) |
13 May 2004 | Total exemption full accounts made up to 31 March 2003 (2 pages) |
8 May 2003 | Registered office changed on 08/05/03 from: c/o reit asset management 5 wigmore street london W1U 1PB (1 page) |
8 May 2003 | Registered office changed on 08/05/03 from: c/o reit asset management 5 wigmore street london W1U 1PB (1 page) |
24 April 2003 | New director appointed (2 pages) |
24 April 2003 | New director appointed (2 pages) |
15 April 2003 | Director resigned (1 page) |
15 April 2003 | Director resigned (1 page) |
15 April 2003 | Secretary resigned (1 page) |
15 April 2003 | New secretary appointed (2 pages) |
15 April 2003 | Secretary resigned (1 page) |
15 April 2003 | New secretary appointed (2 pages) |
5 April 2003 | Particulars of mortgage/charge (6 pages) |
5 April 2003 | Particulars of mortgage/charge (6 pages) |
1 March 2003 | Return made up to 22/02/03; full list of members (6 pages) |
1 March 2003 | Return made up to 22/02/03; full list of members (6 pages) |
10 December 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
10 December 2002 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
16 April 2002 | Return made up to 22/02/02; full list of members
|
16 April 2002 | Return made up to 22/02/02; full list of members
|
6 March 2002 | Particulars of mortgage/charge (14 pages) |
6 March 2002 | Particulars of mortgage/charge (14 pages) |
5 March 2002 | Secretary resigned (1 page) |
5 March 2002 | Secretary resigned (1 page) |
5 March 2002 | New secretary appointed (2 pages) |
5 March 2002 | Registered office changed on 05/03/02 from: 5 strand london WC2N 5AF (1 page) |
5 March 2002 | Memorandum and Articles of Association (14 pages) |
5 March 2002 | New director appointed (3 pages) |
5 March 2002 | New secretary appointed (2 pages) |
5 March 2002 | Resolutions
|
5 March 2002 | Director resigned (1 page) |
5 March 2002 | Director resigned (1 page) |
5 March 2002 | Registered office changed on 05/03/02 from: 5 strand london WC2N 5AF (1 page) |
5 March 2002 | New director appointed (3 pages) |
5 March 2002 | Memorandum and Articles of Association (14 pages) |
5 March 2002 | Resolutions
|
4 March 2002 | Particulars of mortgage/charge (16 pages) |
4 March 2002 | Particulars of mortgage/charge (16 pages) |
3 April 2001 | Accounting reference date extended from 28/02/02 to 31/03/02 (1 page) |
3 April 2001 | Accounting reference date extended from 28/02/02 to 31/03/02 (1 page) |
21 March 2001 | Secretary resigned (1 page) |
21 March 2001 | New director appointed (2 pages) |
21 March 2001 | Ad 02/03/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
21 March 2001 | Director resigned (1 page) |
21 March 2001 | Ad 02/03/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
21 March 2001 | New secretary appointed (2 pages) |
21 March 2001 | New director appointed (2 pages) |
21 March 2001 | Registered office changed on 21/03/01 from: lacon house theobalds road london WC1X 8RW (1 page) |
21 March 2001 | Secretary resigned (1 page) |
21 March 2001 | Registered office changed on 21/03/01 from: lacon house theobalds road london WC1X 8RW (1 page) |
21 March 2001 | New secretary appointed (2 pages) |
21 March 2001 | Director resigned (1 page) |
8 March 2001 | Memorandum and Articles of Association (6 pages) |
8 March 2001 | Memorandum and Articles of Association (6 pages) |
5 March 2001 | Company name changed shelfco (no.2301) LIMITED\certificate issued on 05/03/01 (3 pages) |
5 March 2001 | Company name changed shelfco (no.2301) LIMITED\certificate issued on 05/03/01 (3 pages) |
22 February 2001 | Incorporation (24 pages) |
22 February 2001 | Incorporation (24 pages) |