Terenure
Dublin 6w
Ireland
Secretary Name | Peter Carroll |
---|---|
Status | Closed |
Appointed | 16 March 2012(7 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 30 May 2017) |
Role | Company Director |
Correspondence Address | 55 Lavarna Grove Terenure Dublin 6w Ireland |
Director Name | Gaughan Kieran |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 April 2004(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 73 Gainsborough Green Malahide Co. Dublin Not Appl |
Director Name | Mr William Martin Ledwidge |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 April 2004(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | Ireland |
Correspondence Address | 20 Elmpark Avenue Ranelagh Dublin Republic Of Ireland |
Secretary Name | Mr William Martin Ledwidge |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 23 April 2004(same day as company formation) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 20 Elmpark Avenue Ranelagh Dublin Republic Of Ireland |
Director Name | Yvonne Montgomery |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 March 2005(10 months, 3 weeks after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 28 October 2005) |
Role | Accountant |
Correspondence Address | 29 Charlestown Park St Margarets Road Dublin 11 Irish |
Director Name | Peter Carty |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 September 2005(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 27 January 2009) |
Role | Company Director |
Correspondence Address | Piano Nobile 14 North Great Georges Street Dublin 1 Co. Dubl |
Director Name | Mr David McCormick |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 27 January 2009(4 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 16 March 2012) |
Role | Chartered Secretary |
Country of Residence | Ireland |
Correspondence Address | 2 Rathfarnham Wood Rathfarnham Dublin 14 Dublin Ireland |
Director Name | Mr Stephen McGivern |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 27 January 2009(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 17 January 2012) |
Role | Chartered Accountant |
Country of Residence | Ireland |
Correspondence Address | 18 Willow Grove Carrick Road Dundalk Co. Louth Ireland |
Secretary Name | Mr David McCormick |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 27 January 2009(4 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 16 March 2012) |
Role | Chartered Secretary |
Country of Residence | Ireland |
Correspondence Address | 2 Rathfarnham Wood Rathfarnham Dublin 14 Dublin Ireland |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 2004(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Registered Address | 31 Hill Street London W1J 5LS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2017 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
14 October 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 |
30 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
30 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
14 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
14 March 2017 | First Gazette notice for voluntary strike-off (1 page) |
2 March 2017 | Application to strike the company off the register (3 pages) |
2 March 2017 | Application to strike the company off the register (3 pages) |
26 July 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
26 July 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
3 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
2 October 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
2 October 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
24 April 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
10 June 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
10 June 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
14 May 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
3 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (5 pages) |
3 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (5 pages) |
27 February 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
27 February 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
3 May 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (5 pages) |
3 May 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (5 pages) |
16 April 2012 | Appointment of Peter Carroll as a director (2 pages) |
16 April 2012 | Termination of appointment of Stephen Mcgivern as a director (1 page) |
16 April 2012 | Termination of appointment of Stephen Mcgivern as a director (1 page) |
16 April 2012 | Appointment of Peter Carroll as a secretary (2 pages) |
16 April 2012 | Termination of appointment of David Mccormick as a director (1 page) |
16 April 2012 | Appointment of Peter Carroll as a secretary (2 pages) |
16 April 2012 | Termination of appointment of David Mccormick as a director (1 page) |
16 April 2012 | Appointment of Peter Carroll as a director (2 pages) |
16 April 2012 | Termination of appointment of David Mccormick as a secretary (1 page) |
16 April 2012 | Termination of appointment of David Mccormick as a secretary (1 page) |
16 January 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
16 January 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
3 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (6 pages) |
3 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (6 pages) |
15 March 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
15 March 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
30 April 2010 | Director's details changed for Mr Stephen Mcgivern on 6 November 2009 (2 pages) |
30 April 2010 | Director's details changed for Mr Stephen Mcgivern on 6 November 2009 (2 pages) |
30 April 2010 | Director's details changed for Mr Stephen Mcgivern on 6 November 2009 (2 pages) |
23 April 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (6 pages) |
23 April 2010 | Register inspection address has been changed (1 page) |
23 April 2010 | Register inspection address has been changed (1 page) |
23 April 2010 | Register(s) moved to registered inspection location (1 page) |
23 April 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (6 pages) |
23 April 2010 | Register(s) moved to registered inspection location (1 page) |
15 March 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
15 March 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
25 January 2010 | Change of name notice (3 pages) |
25 January 2010 | Change of name notice (3 pages) |
25 January 2010 | Company name changed the parishes one limted\certificate issued on 25/01/10
|
25 January 2010 | Company name changed the parishes one limted\certificate issued on 25/01/10
|
20 October 2009 | Amended accounts made up to 31 December 2008 (1 page) |
20 October 2009 | Amended accounts made up to 31 December 2008 (1 page) |
17 September 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
17 September 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
24 July 2009 | Director's change of particulars / stephen mcgivern / 23/07/2009 (1 page) |
24 July 2009 | Director's change of particulars / stephen mcgivern / 23/07/2009 (1 page) |
27 April 2009 | Return made up to 23/04/09; full list of members (3 pages) |
27 April 2009 | Return made up to 23/04/09; full list of members (3 pages) |
24 April 2009 | Director appointed stephen mcgivern (1 page) |
24 April 2009 | Director appointed david mccormick (1 page) |
24 April 2009 | Secretary appointed david mccormick (1 page) |
24 April 2009 | Director appointed david mccormick (1 page) |
24 April 2009 | Director appointed stephen mcgivern (1 page) |
24 April 2009 | Secretary appointed david mccormick (1 page) |
23 April 2009 | Appointment terminated director peter carty (1 page) |
23 April 2009 | Appointment terminated director peter carty (1 page) |
6 February 2009 | Appointment terminated director william ledwidge (1 page) |
6 February 2009 | Appointment terminated secretary william ledwidge (1 page) |
6 February 2009 | Appointment terminated secretary william ledwidge (1 page) |
6 February 2009 | Appointment terminated director william ledwidge (1 page) |
19 June 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
19 June 2008 | Accounts for a dormant company made up to 31 December 2007 (1 page) |
1 May 2008 | Return made up to 23/04/08; full list of members (7 pages) |
1 May 2008 | Return made up to 23/04/08; full list of members (7 pages) |
30 May 2007 | Return made up to 23/04/07; full list of members (7 pages) |
30 May 2007 | Return made up to 23/04/07; full list of members (7 pages) |
15 April 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
15 April 2007 | Accounts for a dormant company made up to 31 December 2006 (1 page) |
17 October 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
17 October 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
30 May 2006 | Return made up to 23/04/06; full list of members
|
30 May 2006 | Return made up to 23/04/06; full list of members
|
3 February 2006 | Director resigned (1 page) |
3 February 2006 | Director resigned (1 page) |
3 February 2006 | Director resigned (1 page) |
3 February 2006 | Director resigned (1 page) |
9 November 2005 | Resolutions
|
9 November 2005 | Memorandum and Articles of Association (7 pages) |
9 November 2005 | Memorandum and Articles of Association (7 pages) |
9 November 2005 | Resolutions
|
3 November 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
3 November 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
31 October 2005 | Particulars of mortgage/charge (7 pages) |
31 October 2005 | Particulars of mortgage/charge (9 pages) |
31 October 2005 | Particulars of mortgage/charge (9 pages) |
31 October 2005 | Particulars of mortgage/charge (7 pages) |
25 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 October 2005 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 September 2005 | New director appointed (3 pages) |
28 September 2005 | New director appointed (3 pages) |
15 July 2005 | Return made up to 23/04/05; full list of members
|
15 July 2005 | Return made up to 23/04/05; full list of members
|
9 June 2005 | Particulars of mortgage/charge (19 pages) |
9 June 2005 | Particulars of mortgage/charge (19 pages) |
18 May 2005 | Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page) |
18 May 2005 | Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page) |
23 March 2005 | New director appointed (2 pages) |
23 March 2005 | New director appointed (2 pages) |
11 March 2005 | Registered office changed on 11/03/05 from: 67 grosvenor street london W1K 3JN (1 page) |
11 March 2005 | Registered office changed on 11/03/05 from: 67 grosvenor street london W1K 3JN (1 page) |
11 August 2004 | Particulars of mortgage/charge (9 pages) |
11 August 2004 | Particulars of mortgage/charge (9 pages) |
17 June 2004 | Resolutions
|
17 June 2004 | Particulars of mortgage/charge (11 pages) |
17 June 2004 | Resolutions
|
17 June 2004 | Particulars of mortgage/charge (11 pages) |
9 June 2004 | Particulars of mortgage/charge (12 pages) |
9 June 2004 | Particulars of mortgage/charge (12 pages) |
24 May 2004 | New secretary appointed;new director appointed (2 pages) |
24 May 2004 | Registered office changed on 24/05/04 from: 7 spa road london SE16 3QQ (1 page) |
24 May 2004 | New secretary appointed;new director appointed (2 pages) |
24 May 2004 | Registered office changed on 24/05/04 from: 7 spa road london SE16 3QQ (1 page) |
24 May 2004 | New director appointed (2 pages) |
24 May 2004 | New director appointed (2 pages) |
23 April 2004 | Secretary resigned (1 page) |
23 April 2004 | Incorporation (16 pages) |
23 April 2004 | Incorporation (16 pages) |
23 April 2004 | Secretary resigned (1 page) |