Shanballymore
Mallow
County Cork
Ireland
Secretary Name | Margaret Mannix |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 May 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Carrigaunroe Shanballymore Mallow County Cork Ireland |
Secretary Name | Michael John Jennings Singleton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 2002(1 month after company formation) |
Appointment Duration | 1 day (resigned 29 June 2002) |
Role | Solicitor |
Correspondence Address | 9 Hogwell Court Essendon Hertfordshire AL9 5RT |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 2 Crossfield Chambers Gladbeck Way Enfield Middlesex EN2 7HT |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
80 at £1 | Patrick Mannix 80.00% Ordinary |
---|---|
20 at £1 | Margaret Mannix 20.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £29,979 |
Gross Profit | £29,979 |
Net Worth | -£76,396 |
Current Liabilities | £285,910 |
Latest Accounts | 31 May 2012 (11 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 May |
31 March 2006 | Delivered on: 4 April 2006 Persons entitled: Allied Irish Banks, P.L.C. Classification: Legal charge Secured details: £365,000.00 due or to become due from the company to. Particulars: The golden lion, 42 beeston road, leeds. Outstanding |
---|---|
25 March 2004 | Delivered on: 3 April 2004 Persons entitled: Allied Irish Banks PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The derby hotel 246 dalton road barrow-in-furness cumbria t/no CU102714. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Outstanding |
10 July 2003 | Delivered on: 30 July 2003 Persons entitled: Allied Irish Banks PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The eagles inn llangollen road adrefair wrexham. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Outstanding |
15 January 2003 | Delivered on: 4 February 2003 Persons entitled: Allied Irish Banks PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 85 townsend lane liverpool. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Outstanding |
28 June 2002 | Delivered on: 9 July 2002 Persons entitled: Allied Irish Banks PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The bricklayers arms 61 nelson road central great yarmouth title number NK106621. Outstanding |
9 August 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 June 2016 | Compulsory strike-off action has been suspended (1 page) |
3 May 2016 | First Gazette notice for compulsory strike-off (1 page) |
16 July 2015 | Notice of ceasing to act as receiver or manager (4 pages) |
16 July 2015 | Notice of ceasing to act as receiver or manager (4 pages) |
16 July 2015 | Notice of ceasing to act as receiver or manager (4 pages) |
15 May 2015 | Receiver's abstract of receipts and payments to 13 February 2015 (1 page) |
15 May 2015 | Receiver's abstract of receipts and payments to 5 August 2014 (3 pages) |
15 May 2015 | Receiver's abstract of receipts and payments to 13 February 2015 (1 page) |
15 May 2015 | Receiver's abstract of receipts and payments to 5 August 2014 (3 pages) |
15 May 2015 | Receiver's abstract of receipts and payments to 5 February 2015 (1 page) |
15 May 2015 | Receiver's abstract of receipts and payments to 5 February 2015 (2 pages) |
15 May 2015 | Receiver's abstract of receipts and payments to 5 August 2014 (3 pages) |
15 May 2015 | Receiver's abstract of receipts and payments to 5 February 2015 (2 pages) |
15 May 2015 | Receiver's abstract of receipts and payments to 5 February 2015 (2 pages) |
15 May 2015 | Receiver's abstract of receipts and payments to 5 February 2015 (2 pages) |
15 May 2015 | Receiver's abstract of receipts and payments to 5 February 2015 (2 pages) |
15 May 2015 | Receiver's abstract of receipts and payments to 5 August 2014 (3 pages) |
15 May 2015 | Notice of ceasing to act as receiver or manager (4 pages) |
15 May 2015 | Receiver's abstract of receipts and payments to 5 August 2014 (3 pages) |
15 May 2015 | Receiver's abstract of receipts and payments to 5 February 2015 (2 pages) |
15 May 2015 | Receiver's abstract of receipts and payments to 5 February 2015 (1 page) |
15 May 2015 | Receiver's abstract of receipts and payments to 5 August 2014 (3 pages) |
15 May 2015 | Receiver's abstract of receipts and payments to 13 February 2015 (1 page) |
15 May 2015 | Receiver's abstract of receipts and payments to 5 August 2014 (3 pages) |
15 May 2015 | Receiver's abstract of receipts and payments to 13 February 2015 (1 page) |
15 May 2015 | Receiver's abstract of receipts and payments to 5 August 2014 (3 pages) |
12 August 2013 | Appointment of receiver or manager (4 pages) |
12 August 2013 | Appointment of receiver or manager (4 pages) |
12 August 2013 | Appointment of receiver or manager (4 pages) |
12 August 2013 | Appointment of receiver or manager (4 pages) |
18 June 2013 | Annual return made up to 27 May 2013 with a full list of shareholders Statement of capital on 2013-06-18
|
15 January 2013 | Total exemption full accounts made up to 31 May 2012 (11 pages) |
13 June 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (4 pages) |
18 January 2012 | Total exemption full accounts made up to 31 May 2011 (11 pages) |
3 June 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (4 pages) |
24 January 2011 | Total exemption full accounts made up to 31 May 2010 (11 pages) |
14 June 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (4 pages) |
12 June 2010 | Director's details changed for Patrick Mannix on 2 October 2009 (2 pages) |
12 June 2010 | Director's details changed for Patrick Mannix on 2 October 2009 (2 pages) |
26 May 2010 | Registered office address changed from C/O Singletons Solicitors 36 the Town Enfield Middlesex EN2 6LA on 26 May 2010 (2 pages) |
24 February 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
17 June 2009 | Return made up to 27/05/09; full list of members (3 pages) |
2 April 2009 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
19 June 2008 | Return made up to 27/05/08; full list of members (3 pages) |
2 April 2008 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
26 June 2007 | Return made up to 27/05/07; no change of members
|
14 March 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
19 June 2006 | Return made up to 27/05/06; full list of members (6 pages) |
4 April 2006 | Particulars of mortgage/charge (3 pages) |
27 March 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
17 June 2005 | Return made up to 27/05/05; full list of members (6 pages) |
7 March 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
22 June 2004 | Return made up to 27/05/04; full list of members (6 pages) |
3 April 2004 | Particulars of mortgage/charge (3 pages) |
26 January 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
30 July 2003 | Particulars of mortgage/charge (4 pages) |
24 June 2003 | Return made up to 27/05/03; full list of members (6 pages) |
24 June 2003 | Ad 27/05/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 February 2003 | Particulars of mortgage/charge (3 pages) |
4 September 2002 | Secretary resigned (1 page) |
6 August 2002 | New secretary appointed (2 pages) |
9 July 2002 | Particulars of mortgage/charge (3 pages) |
27 May 2002 | Incorporation (17 pages) |
27 May 2002 | Secretary resigned (1 page) |