Hillsborough
County Down
BT26 6PT
Northern Ireland
Director Name | Mr Noel Martin Smyth |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 29 September 2005(2 years, 11 months after company formation) |
Appointment Duration | 8 years, 4 months (closed 04 February 2014) |
Role | Solicitor |
Country of Residence | Ireland |
Correspondence Address | Flat 7 25 Tooting Bec Road London SW17 8BY |
Director Name | Mr Bryan Lawlor |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 04 October 2010(7 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 04 February 2014) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 17 Coolamber Court Knocklyon Road Dublin 16 Ireland |
Secretary Name | Alannah Smyth |
---|---|
Status | Closed |
Appointed | 04 October 2010(7 years, 11 months after company formation) |
Appointment Duration | 3 years, 4 months (closed 04 February 2014) |
Role | Company Director |
Correspondence Address | 29 Portobello Road Dublin 8 Ireland |
Director Name | Henry Alexander Gwyn Jones |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Rue Desaix Paris 75008 France |
Secretary Name | Jacqueline Gibson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 2002(same day as company formation) |
Role | Co Secretary |
Correspondence Address | 7 Manor Court Beech Road Headington Oxford Oxfordshire OX3 7SD |
Director Name | Mr Martin Paul Dudley |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 April 2004(1 year, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 September 2005) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Horsebrook House 51 Old Farm Drive Codsall Wolverhampton WV8 1GF |
Secretary Name | Mr Martin Paul Dudley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 2004(2 years, 2 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 29 September 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Horsebrook House 51 Old Farm Drive Codsall Wolverhampton WV8 1GF |
Director Name | John McKenna |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 29 September 2005(2 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 04 October 2010) |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | 34 Brighton Square Rathgar Dublin 6 Irish |
Secretary Name | Mr Bryan William Lawlor |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 29 September 2005(2 years, 11 months after company formation) |
Appointment Duration | 5 years (resigned 04 October 2010) |
Role | Company Director |
Correspondence Address | 21 Coolamber Court Knocklyon Road Dublin 16 Republic Of Ireland |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 2002(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 October 2002(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 88 Wood Street London EC2V 7QF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
1 at £1 | Arkle Securities LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £14,281,225 |
Cash | £19,157 |
Current Liabilities | £2,505,346 |
Latest Accounts | 30 June 2011 (12 years, 10 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 30 June |
4 February 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 February 2014 | Final Gazette dissolved following liquidation (1 page) |
4 February 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
4 November 2013 | Notice of move from Administration to Dissolution on 31 October 2013 (20 pages) |
4 November 2013 | Notice of move from Administration to Dissolution (20 pages) |
25 June 2013 | Administrator's progress report to 19 May 2013 (19 pages) |
25 June 2013 | Administrator's progress report to 19 May 2013 (19 pages) |
13 February 2013 | Notice of deemed approval of proposals (1 page) |
13 February 2013 | Notice of deemed approval of proposals (1 page) |
28 January 2013 | Statement of affairs with form 2.14B (8 pages) |
28 January 2013 | Statement of affairs with form 2.14B (8 pages) |
21 January 2013 | Statement of administrator's proposal (29 pages) |
21 January 2013 | Statement of administrator's proposal (29 pages) |
30 November 2012 | Appointment of an administrator (1 page) |
30 November 2012 | Registered office address changed from C/O King Loose St John's Parade 5 South Parade Summertown Oxford OX2 7JL on 30 November 2012 (2 pages) |
30 November 2012 | Registered office address changed from C/O King Loose St John's Parade 5 South Parade Summertown Oxford OX2 7JL on 30 November 2012 (2 pages) |
30 November 2012 | Appointment of an administrator (1 page) |
12 October 2012 | Particulars of a mortgage or charge / charge no: 10 (13 pages) |
12 October 2012 | Particulars of a mortgage or charge / charge no: 10 (13 pages) |
21 May 2012 | Notice of appointment of receiver or manager (6 pages) |
21 May 2012 | Notice of appointment of receiver or manager (6 pages) |
27 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders Statement of capital on 2012-04-27
|
27 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders Statement of capital on 2012-04-27
|
2 April 2012 | Accounts for a small company made up to 30 June 2011 (8 pages) |
2 April 2012 | Accounts for a small company made up to 30 June 2011 (8 pages) |
8 November 2011 | Director's details changed for Noel Martin Smyth on 4 November 2011 (2 pages) |
8 November 2011 | Director's details changed for Noel Martin Smyth on 4 November 2011 (2 pages) |
8 November 2011 | Director's details changed for Noel Martin Smyth on 4 November 2011 (2 pages) |
26 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (6 pages) |
26 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (6 pages) |
5 April 2011 | Accounts for a small company made up to 30 June 2010 (7 pages) |
5 April 2011 | Accounts for a small company made up to 30 June 2010 (7 pages) |
7 October 2010 | Termination of appointment of Bryan Lawlor as a secretary (1 page) |
7 October 2010 | Appointment of Bryan Lawlor as a director (2 pages) |
7 October 2010 | Termination of appointment of Bryan Lawlor as a secretary (1 page) |
7 October 2010 | Appointment of Alannah Smyth as a secretary (2 pages) |
7 October 2010 | Appointment of Alannah Smyth as a secretary (2 pages) |
7 October 2010 | Termination of appointment of John Mckenna as a director (1 page) |
7 October 2010 | Termination of appointment of John Mckenna as a director (1 page) |
7 October 2010 | Appointment of Bryan Lawlor as a director (2 pages) |
19 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
19 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
26 March 2010 | Accounts for a small company made up to 30 June 2009 (8 pages) |
26 March 2010 | Accounts for a small company made up to 30 June 2009 (8 pages) |
1 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
1 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
31 March 2009 | Secretary's change of particulars / bryan lawlor / 15/09/2007 (1 page) |
31 March 2009 | Secretary's Change of Particulars / bryan lawlor / 15/09/2007 / HouseName/Number was: , now: 21; Street was: 14 the green, now: coolamber court; Area was: newcastle manor, now: knocklyon road; Post Town was: newcastle, now: ; Region was: co dublin, now: dublin 16 (1 page) |
12 March 2009 | Accounts for a small company made up to 30 June 2008 (9 pages) |
12 March 2009 | Accounts for a small company made up to 30 June 2008 (9 pages) |
10 December 2008 | Return made up to 14/10/08; full list of members (4 pages) |
10 December 2008 | Return made up to 14/10/08; full list of members (4 pages) |
8 September 2008 | Registered office changed on 08/09/2008 from c/o king loose st john's house 5 south parade sommertown oxford OX2 7JL (1 page) |
8 September 2008 | Registered office changed on 08/09/2008 from c/o king loose st john's house 5 south parade sommertown oxford OX2 7JL (1 page) |
23 April 2008 | Accounts for a small company made up to 30 June 2007 (9 pages) |
23 April 2008 | Accounts for a small company made up to 30 June 2007 (9 pages) |
14 January 2008 | Return made up to 14/10/07; no change of members (7 pages) |
14 January 2008 | Return made up to 14/10/07; no change of members (7 pages) |
31 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
31 October 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 October 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
23 October 2007 | Declaration of satisfaction of mortgage/charge (3 pages) |
6 October 2007 | Particulars of mortgage/charge (11 pages) |
6 October 2007 | Particulars of mortgage/charge (11 pages) |
20 June 2007 | Return made up to 31/03/07; full list of members
|
20 June 2007 | Return made up to 31/03/07; full list of members (7 pages) |
6 June 2007 | Accounts for a small company made up to 30 June 2006 (11 pages) |
6 June 2007 | Accounts for a small company made up to 30 June 2006 (11 pages) |
4 May 2007 | Accounting reference date shortened from 31/05/07 to 30/06/06 (1 page) |
4 May 2007 | Accounting reference date shortened from 31/05/07 to 30/06/06 (1 page) |
11 March 2007 | Resolutions
|
11 March 2007 | Resolutions
|
11 March 2007 | Memorandum and Articles of Association (8 pages) |
11 March 2007 | Memorandum and Articles of Association (8 pages) |
8 March 2007 | Particulars of mortgage/charge (20 pages) |
8 March 2007 | Particulars of mortgage/charge (12 pages) |
8 March 2007 | Particulars of mortgage/charge (12 pages) |
8 March 2007 | Particulars of mortgage/charge (15 pages) |
8 March 2007 | Particulars of mortgage/charge (15 pages) |
8 March 2007 | Particulars of mortgage/charge (20 pages) |
2 March 2007 | Declaration of assistance for shares acquisition (34 pages) |
2 March 2007 | Declaration of assistance for shares acquisition (34 pages) |
2 March 2007 | Declaration of assistance for shares acquisition (33 pages) |
2 March 2007 | Declaration of assistance for shares acquisition (33 pages) |
22 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 February 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 December 2006 | Director's particulars changed (1 page) |
18 December 2006 | Director's particulars changed (1 page) |
1 November 2006 | Return made up to 14/10/06; full list of members (7 pages) |
1 November 2006 | Return made up to 14/10/06; full list of members (7 pages) |
8 May 2006 | Return made up to 14/10/05; full list of members (7 pages) |
8 May 2006 | Return made up to 14/10/05; full list of members (7 pages) |
28 February 2006 | Full accounts made up to 31 May 2005 (16 pages) |
28 February 2006 | Full accounts made up to 31 May 2005 (16 pages) |
8 November 2005 | New director appointed (2 pages) |
8 November 2005 | New director appointed (2 pages) |
8 November 2005 | New director appointed (2 pages) |
8 November 2005 | New director appointed (2 pages) |
2 November 2005 | New secretary appointed (2 pages) |
2 November 2005 | New secretary appointed (2 pages) |
19 October 2005 | Registered office changed on 19/10/05 from: 21-22 grosvenor street london W1K 4QJ (1 page) |
19 October 2005 | Auditor's resignation (1 page) |
19 October 2005 | Secretary resigned;director resigned (1 page) |
19 October 2005 | Secretary resigned;director resigned (1 page) |
19 October 2005 | Resolutions
|
19 October 2005 | New director appointed (3 pages) |
19 October 2005 | New director appointed (3 pages) |
18 October 2005 | Declaration of assistance for shares acquisition (22 pages) |
17 October 2005 | Company name changed gort properties LIMITED\certificate issued on 17/10/05 (2 pages) |
17 October 2005 | Company name changed gort properties LIMITED\certificate issued on 17/10/05 (2 pages) |
12 October 2005 | Director resigned (1 page) |
12 October 2005 | Director resigned (1 page) |
10 October 2005 | Particulars of mortgage/charge (9 pages) |
10 October 2005 | Particulars of mortgage/charge (9 pages) |
10 October 2005 | Particulars of mortgage/charge (9 pages) |
10 October 2005 | Particulars of mortgage/charge (9 pages) |
6 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
6 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
6 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
6 October 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
14 June 2005 | Accounts made up to 31 May 2004 (1 page) |
14 June 2005 | Accounting reference date shortened from 31/10/04 to 31/05/04 (1 page) |
14 June 2005 | Accounts for a dormant company made up to 31 May 2004 (1 page) |
14 June 2005 | Accounting reference date shortened from 31/10/04 to 31/05/04 (1 page) |
2 June 2005 | Resolutions
|
2 June 2005 | Resolutions
|
30 April 2005 | Particulars of mortgage/charge (3 pages) |
30 April 2005 | Particulars of mortgage/charge (3 pages) |
19 January 2005 | Resolutions
|
19 January 2005 | Resolutions
|
21 December 2004 | Secretary resigned (1 page) |
21 December 2004 | New secretary appointed (2 pages) |
21 December 2004 | New secretary appointed (2 pages) |
21 December 2004 | Secretary resigned (1 page) |
24 November 2004 | Return made up to 14/10/04; full list of members (7 pages) |
24 November 2004 | Return made up to 14/10/04; full list of members (7 pages) |
22 July 2004 | Accounts for a dormant company made up to 31 October 2003 (1 page) |
22 July 2004 | Accounts made up to 31 October 2003 (1 page) |
2 July 2004 | Resolutions
|
2 July 2004 | Resolutions
|
29 June 2004 | Particulars of mortgage/charge (7 pages) |
29 June 2004 | Particulars of mortgage/charge (7 pages) |
18 June 2004 | Resolutions
|
18 June 2004 | Resolutions
|
10 June 2004 | Particulars of mortgage/charge (9 pages) |
10 June 2004 | Particulars of mortgage/charge (9 pages) |
27 May 2004 | Director's particulars changed (1 page) |
27 May 2004 | Director's particulars changed (1 page) |
8 May 2004 | Return made up to 14/10/03; full list of members; amend (6 pages) |
8 May 2004 | Return made up to 14/10/03; full list of members; amend (6 pages) |
4 May 2004 | Resolutions
|
4 May 2004 | Resolutions
|
1 April 2004 | New director appointed (2 pages) |
1 April 2004 | New director appointed (2 pages) |
31 March 2004 | Registered office changed on 31/03/04 from: 15-20 st paul's square birmingham west midlands B3 1QT (1 page) |
31 March 2004 | Registered office changed on 31/03/04 from: 15-20 st paul's square birmingham west midlands B3 1QT (1 page) |
4 November 2003 | Return made up to 14/10/03; full list of members (6 pages) |
4 November 2003 | Return made up to 14/10/03; full list of members (6 pages) |
19 February 2003 | Director's particulars changed (1 page) |
19 February 2003 | Director's particulars changed (1 page) |
24 December 2002 | New secretary appointed (2 pages) |
24 December 2002 | New director appointed (2 pages) |
24 December 2002 | New secretary appointed (2 pages) |
24 December 2002 | New director appointed (2 pages) |
19 December 2002 | Secretary resigned (1 page) |
19 December 2002 | Director resigned (1 page) |
19 December 2002 | Secretary resigned (1 page) |
19 December 2002 | Director resigned (1 page) |
14 October 2002 | Incorporation (17 pages) |
14 October 2002 | Incorporation (17 pages) |