Company NameThe Parishes One Limited
Company StatusDissolved
Company Number05109913
CategoryPrivate Limited Company
Incorporation Date23 April 2004(20 years ago)
Dissolution Date30 May 2017 (6 years, 10 months ago)
Previous NameThe Parishes One Limted

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Peter Carroll
Date of BirthMarch 1964 (Born 60 years ago)
NationalityIrish
StatusClosed
Appointed16 March 2012(7 years, 10 months after company formation)
Appointment Duration5 years, 2 months (closed 30 May 2017)
RoleAccountant
Country of ResidenceIreland
Correspondence Address55 Lavarna Grove
Terenure
Dublin 6w
Ireland
Secretary NamePeter Carroll
StatusClosed
Appointed16 March 2012(7 years, 10 months after company formation)
Appointment Duration5 years, 2 months (closed 30 May 2017)
RoleCompany Director
Correspondence Address55 Lavarna Grove
Terenure
Dublin 6w
Ireland
Director NameGaughan Kieran
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed23 April 2004(same day as company formation)
RoleChartered Accountant
Correspondence Address73 Gainsborough Green
Malahide
Co. Dublin
Not Appl
Director NameMr William Martin Ledwidge
Date of BirthJuly 1950 (Born 73 years ago)
NationalityIrish
StatusResigned
Appointed23 April 2004(same day as company formation)
RoleChartered Accountant
Country of ResidenceIreland
Correspondence Address20 Elmpark Avenue
Ranelagh
Dublin
Republic Of Ireland
Secretary NameMr William Martin Ledwidge
NationalityIrish
StatusResigned
Appointed23 April 2004(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address20 Elmpark Avenue
Ranelagh
Dublin
Republic Of Ireland
Director NameYvonne Montgomery
Date of BirthJuly 1975 (Born 48 years ago)
NationalityIrish
StatusResigned
Appointed16 March 2005(10 months, 3 weeks after company formation)
Appointment Duration7 months, 2 weeks (resigned 28 October 2005)
RoleAccountant
Correspondence Address29 Charlestown Park
St Margarets Road
Dublin 11
Irish
Director NamePeter Carty
Date of BirthMay 1969 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed15 September 2005(1 year, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 27 January 2009)
RoleCompany Director
Correspondence AddressPiano Nobile
14 North Great Georges Street
Dublin 1
Co. Dubl
Director NameMr David McCormick
Date of BirthApril 1963 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed27 January 2009(4 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 16 March 2012)
RoleChartered Secretary
Country of ResidenceIreland
Correspondence Address2 Rathfarnham Wood Rathfarnham
Dublin 14
Dublin
Ireland
Director NameMr Stephen McGivern
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed27 January 2009(4 years, 9 months after company formation)
Appointment Duration2 years, 11 months (resigned 17 January 2012)
RoleChartered Accountant
Country of ResidenceIreland
Correspondence Address18 Willow Grove
Carrick Road
Dundalk
Co. Louth
Ireland
Secretary NameMr David McCormick
NationalityIrish
StatusResigned
Appointed27 January 2009(4 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 16 March 2012)
RoleChartered Secretary
Country of ResidenceIreland
Correspondence Address2 Rathfarnham Wood Rathfarnham
Dublin 14
Dublin
Ireland
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed23 April 2004(same day as company formation)
Correspondence AddressMellier House
26a Albemarle Street
London
W1S 4HY

Location

Registered Address31 Hill Street
London
W1J 5LS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Next Accounts Due30 September 2017 (overdue)
Accounts CategoryDormant
Accounts Year End31 December

Charges

14 October 2005Delivered on: 31 October 2005
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Debenture
Secured details: All monies due or to become due from the borrowers to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H land comprising a number of retail units at the parishes scunthrope being units SU4 t/n HS323913, SU5 t/n HS323914, SU9/SU10/SU11 and SU12 t/n HS323915 for details of further properties charged, please refer to form 395, fixed and floating charges over the undertaking and all property and assets present and future including buildings fixtures plant and machinery,. See the mortgage charge document for full details.
Outstanding
14 October 2005Delivered on: 31 October 2005
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Charge over shares
Secured details: All monies due or to become due from the borrowers to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: With full title guarantee by way of first fixed charge, the original securities including all dividends,. See the mortgage charge document for full details.
Outstanding
2 June 2005Delivered on: 9 June 2005
Satisfied on: 25 October 2005
Persons entitled: Gmac Commercial Mortgage Bank Europe, PLC

Classification: Debenture
Secured details: All monies due or to become due from the borrowers and/or the security providers or any of them to the finance parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The l/h property as demised by the overriding leases k/a the parishes shopping centre, scunthorpe. 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.
Fully Satisfied
10 August 2004Delivered on: 11 August 2004
Satisfied on: 25 October 2005
Persons entitled: Gmac Commercial Mortgage Bank Europe PLC

Classification: Charge over control accounts
Secured details: All monies due or to become due from the borrowers and/or the security providers or any of them to the finance parties (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge the deposited monies and all the right, title, benefit and interest of the borrowers whatsoever present and future therein and the control accounts, together with any certificates of deposit, deposit receipts or other instruments or securities relating thereto;. See the mortgage charge document for full details.
Fully Satisfied
9 June 2004Delivered on: 17 June 2004
Satisfied on: 25 October 2005
Persons entitled: Gmac Commercial Mortgage Bank Europe PLC

Classification: Deed of debenture
Secured details: All monies due or to become due from the borrowers and/or the security providers or any of them to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The f/h property known as the parishes shopping centre scunthorpe t/no HS292592, t/no HS283267, t/no HS283163, t/no HS316070 7 t/no HS316200. 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.
Fully Satisfied
1 June 2004Delivered on: 9 June 2004
Satisfied on: 25 October 2005
Persons entitled: Gmac Commercial Mortgage Bank Europe PLC (The "Security Agent")

Classification: Deed of debenture
Secured details: All monies due or to become due from the borrowers and/or the security providers or any of them to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a the parishes shopping centre scunthorpe t/ns HS292592 HS283267 HS283163 HS316070 and HS316200. 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.
Fully Satisfied

Filing History

30 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
30 May 2017Final Gazette dissolved via voluntary strike-off (1 page)
14 March 2017First Gazette notice for voluntary strike-off (1 page)
14 March 2017First Gazette notice for voluntary strike-off (1 page)
2 March 2017Application to strike the company off the register (3 pages)
2 March 2017Application to strike the company off the register (3 pages)
26 July 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
26 July 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
3 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 75
(5 pages)
3 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 75
(5 pages)
2 October 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
2 October 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
24 April 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 75
(5 pages)
24 April 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 75
(5 pages)
10 June 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
10 June 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
14 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 75
(5 pages)
14 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 75
(5 pages)
3 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (5 pages)
3 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (5 pages)
27 February 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
27 February 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
3 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (5 pages)
3 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (5 pages)
16 April 2012Appointment of Peter Carroll as a director (2 pages)
16 April 2012Termination of appointment of Stephen Mcgivern as a director (1 page)
16 April 2012Termination of appointment of Stephen Mcgivern as a director (1 page)
16 April 2012Appointment of Peter Carroll as a secretary (2 pages)
16 April 2012Termination of appointment of David Mccormick as a director (1 page)
16 April 2012Appointment of Peter Carroll as a secretary (2 pages)
16 April 2012Termination of appointment of David Mccormick as a director (1 page)
16 April 2012Appointment of Peter Carroll as a director (2 pages)
16 April 2012Termination of appointment of David Mccormick as a secretary (1 page)
16 April 2012Termination of appointment of David Mccormick as a secretary (1 page)
16 January 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
16 January 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
3 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (6 pages)
3 May 2011Annual return made up to 23 April 2011 with a full list of shareholders (6 pages)
15 March 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
15 March 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
30 April 2010Director's details changed for Mr Stephen Mcgivern on 6 November 2009 (2 pages)
30 April 2010Director's details changed for Mr Stephen Mcgivern on 6 November 2009 (2 pages)
30 April 2010Director's details changed for Mr Stephen Mcgivern on 6 November 2009 (2 pages)
23 April 2010Annual return made up to 23 April 2010 with a full list of shareholders (6 pages)
23 April 2010Register inspection address has been changed (1 page)
23 April 2010Register inspection address has been changed (1 page)
23 April 2010Register(s) moved to registered inspection location (1 page)
23 April 2010Annual return made up to 23 April 2010 with a full list of shareholders (6 pages)
23 April 2010Register(s) moved to registered inspection location (1 page)
15 March 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
15 March 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
25 January 2010Change of name notice (3 pages)
25 January 2010Change of name notice (3 pages)
25 January 2010Company name changed the parishes one limted\certificate issued on 25/01/10
  • RES15 ‐ Change company name resolution on 2004-04-23
(2 pages)
25 January 2010Company name changed the parishes one limted\certificate issued on 25/01/10
  • RES15 ‐ Change company name resolution on 2004-04-23
(2 pages)
20 October 2009Amended accounts made up to 31 December 2008 (1 page)
20 October 2009Amended accounts made up to 31 December 2008 (1 page)
17 September 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
17 September 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
24 July 2009Director's change of particulars / stephen mcgivern / 23/07/2009 (1 page)
24 July 2009Director's change of particulars / stephen mcgivern / 23/07/2009 (1 page)
27 April 2009Return made up to 23/04/09; full list of members (3 pages)
27 April 2009Return made up to 23/04/09; full list of members (3 pages)
24 April 2009Director appointed stephen mcgivern (1 page)
24 April 2009Director appointed david mccormick (1 page)
24 April 2009Secretary appointed david mccormick (1 page)
24 April 2009Director appointed david mccormick (1 page)
24 April 2009Director appointed stephen mcgivern (1 page)
24 April 2009Secretary appointed david mccormick (1 page)
23 April 2009Appointment terminated director peter carty (1 page)
23 April 2009Appointment terminated director peter carty (1 page)
6 February 2009Appointment terminated director william ledwidge (1 page)
6 February 2009Appointment terminated secretary william ledwidge (1 page)
6 February 2009Appointment terminated secretary william ledwidge (1 page)
6 February 2009Appointment terminated director william ledwidge (1 page)
19 June 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
19 June 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
1 May 2008Return made up to 23/04/08; full list of members (7 pages)
1 May 2008Return made up to 23/04/08; full list of members (7 pages)
30 May 2007Return made up to 23/04/07; full list of members (7 pages)
30 May 2007Return made up to 23/04/07; full list of members (7 pages)
15 April 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
15 April 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
17 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
17 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
30 May 2006Return made up to 23/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 May 2006Return made up to 23/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 February 2006Director resigned (1 page)
3 February 2006Director resigned (1 page)
3 February 2006Director resigned (1 page)
3 February 2006Director resigned (1 page)
9 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
9 November 2005Memorandum and Articles of Association (7 pages)
9 November 2005Memorandum and Articles of Association (7 pages)
9 November 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
3 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
3 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
31 October 2005Particulars of mortgage/charge (7 pages)
31 October 2005Particulars of mortgage/charge (9 pages)
31 October 2005Particulars of mortgage/charge (9 pages)
31 October 2005Particulars of mortgage/charge (7 pages)
25 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
25 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
25 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
25 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
25 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
25 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
25 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
25 October 2005Declaration of satisfaction of mortgage/charge (2 pages)
28 September 2005New director appointed (3 pages)
28 September 2005New director appointed (3 pages)
15 July 2005Return made up to 23/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 July 2005Return made up to 23/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 June 2005Particulars of mortgage/charge (19 pages)
9 June 2005Particulars of mortgage/charge (19 pages)
18 May 2005Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page)
18 May 2005Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page)
23 March 2005New director appointed (2 pages)
23 March 2005New director appointed (2 pages)
11 March 2005Registered office changed on 11/03/05 from: 67 grosvenor street london W1K 3JN (1 page)
11 March 2005Registered office changed on 11/03/05 from: 67 grosvenor street london W1K 3JN (1 page)
11 August 2004Particulars of mortgage/charge (9 pages)
11 August 2004Particulars of mortgage/charge (9 pages)
17 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
17 June 2004Particulars of mortgage/charge (11 pages)
17 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
17 June 2004Particulars of mortgage/charge (11 pages)
9 June 2004Particulars of mortgage/charge (12 pages)
9 June 2004Particulars of mortgage/charge (12 pages)
24 May 2004New secretary appointed;new director appointed (2 pages)
24 May 2004Registered office changed on 24/05/04 from: 7 spa road london SE16 3QQ (1 page)
24 May 2004New secretary appointed;new director appointed (2 pages)
24 May 2004Registered office changed on 24/05/04 from: 7 spa road london SE16 3QQ (1 page)
24 May 2004New director appointed (2 pages)
24 May 2004New director appointed (2 pages)
23 April 2004Secretary resigned (1 page)
23 April 2004Incorporation (16 pages)
23 April 2004Incorporation (16 pages)
23 April 2004Secretary resigned (1 page)