Midleton
County Cork
Ireland
Director Name | Mr Timothy Gregory Coughlan |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 26 January 2006(2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 August 2009) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Fastnet House High Road Arbrack Kinsale Co Cork Irish |
Director Name | Brian Joseph Madden |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 26 January 2006(2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 August 2009) |
Role | Chartered Accountant |
Country of Residence | Ireland |
Correspondence Address | Outwoods Dorea Rathfeigh Tara County Meath Ireland |
Secretary Name | Brian Joseph Madden |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 26 January 2006(2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 August 2009) |
Role | Chartered Accountant |
Country of Residence | Ireland |
Correspondence Address | Outwoods Dorea Rathfeigh Tara County Meath Ireland |
Director Name | Alan Morris |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 31 August 2009(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 11 December 2012) |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | 21 St Albans Park Sandymount Dublin Dublin 4 |
Secretary Name | Alan Morris |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 31 August 2009(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 11 December 2012) |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | 21 St Albans Park Sandymount Dublin Dublin 4 |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 November 2005(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 November 2005(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | 110 Cannon Street London EC4N 6EU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1.000k at £1 | Herbert Buttimer 33.22% Preference |
---|---|
1.000k at £1 | Seamus Desmond & Denis O'callaghan 33.22% Preference |
500k at £1 | Finbar Murphy & Patricia Murphy 16.61% Preference |
500k at £1 | Matador Investments LTD 16.61% Preference |
2.6k at £1 | Brendan Murtagh 0.08% Ordinary |
2.6k at £1 | Francis Edward Gormley 0.08% Ordinary |
2.6k at £1 | Timothy Gregory Coughlan 0.08% Ordinary |
850 at £1 | Brian Joseph Madden 0.03% Ordinary |
1000 at £1 | Frankie Whelehan 0.03% Ordinary |
500 at £1 | Howard Holdings PLC 0.02% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£2,828,374 |
Cash | £76,850 |
Current Liabilities | £3,179,512 |
Latest Accounts | 30 April 2014 (9 years, 12 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
1 March 2006 | Delivered on: 16 March 2006 Satisfied on: 12 December 2013 Persons entitled: Anglo Irish Bank Corporation PLC (The 'Bank') Classification: Charge on shares Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1,000,000 ordinary shares of £1 each and 3,600,000 preference shares of £1 each in the company together with all other stocks shares bonds or other securities at any time deposited with or transferred and all interest derived from the securities and all rights to the securities. Fully Satisfied |
---|---|
1 March 2006 | Delivered on: 16 March 2006 Satisfied on: 12 December 2013 Persons entitled: Anglo Irish Bank Corporation PLC (The 'Bank') Classification: Debenture Secured details: All monies due or to become due from the company to the chargee 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. Fully Satisfied |
8 August 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 May 2018 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
27 February 2018 | Liquidators' statement of receipts and payments to 21 November 2017 (16 pages) |
20 December 2016 | Registered office address changed from 130 Shaftesbury Avenue 2nd Floor London W1D 5EU to C/O Frp Advisory Llp 110 Cannon Street London EC4N 6EU on 20 December 2016 (2 pages) |
20 December 2016 | Registered office address changed from 130 Shaftesbury Avenue 2nd Floor London W1D 5EU to C/O Frp Advisory Llp 110 Cannon Street London EC4N 6EU on 20 December 2016 (2 pages) |
15 December 2016 | Appointment of a voluntary liquidator (1 page) |
15 December 2016 | Resolutions
|
15 December 2016 | Statement of affairs with form 4.19 (6 pages) |
15 December 2016 | Appointment of a voluntary liquidator (1 page) |
15 December 2016 | Statement of affairs with form 4.19 (6 pages) |
15 December 2016 | Resolutions
|
10 June 2016 | Compulsory strike-off action has been suspended (1 page) |
10 June 2016 | Compulsory strike-off action has been suspended (1 page) |
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
3 December 2015 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
2 December 2015 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2015-12-02
|
10 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
10 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
8 November 2015 | Total exemption full accounts made up to 30 April 2014 (8 pages) |
8 November 2015 | Total exemption full accounts made up to 30 April 2014 (8 pages) |
18 June 2015 | Compulsory strike-off action has been suspended (1 page) |
18 June 2015 | Compulsory strike-off action has been suspended (1 page) |
24 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
24 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
12 December 2013 | Satisfaction of charge 1 in full (4 pages) |
12 December 2013 | Satisfaction of charge 1 in full (4 pages) |
12 December 2013 | Satisfaction of charge 2 in full (4 pages) |
12 December 2013 | Satisfaction of charge 2 in full (4 pages) |
3 December 2013 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
15 October 2013 | Full accounts made up to 30 April 2013 (16 pages) |
15 October 2013 | Full accounts made up to 30 April 2013 (16 pages) |
10 April 2013 | Full accounts made up to 30 April 2012 (12 pages) |
10 April 2013 | Full accounts made up to 30 April 2012 (12 pages) |
14 March 2013 | Registered office address changed from the Quadrangle 2Nd Floor 180 Wardour Street London W1F 8FY on 14 March 2013 (2 pages) |
14 March 2013 | Registered office address changed from the Quadrangle 2Nd Floor 180 Wardour Street London W1F 8FY on 14 March 2013 (2 pages) |
1 March 2013 | Termination of appointment of Alan Morris as a secretary (1 page) |
1 March 2013 | Termination of appointment of Alan Morris as a secretary (1 page) |
19 December 2012 | Termination of appointment of Alan Morris as a director (1 page) |
19 December 2012 | Termination of appointment of Alan Morris as a director (1 page) |
13 December 2012 | Annual return made up to 21 November 2012 with a full list of shareholders (6 pages) |
13 December 2012 | Annual return made up to 21 November 2012 with a full list of shareholders (6 pages) |
6 June 2012 | Full accounts made up to 30 April 2011 (12 pages) |
6 June 2012 | Full accounts made up to 30 April 2011 (12 pages) |
9 December 2011 | Annual return made up to 21 November 2011 with a full list of shareholders (6 pages) |
9 December 2011 | Annual return made up to 21 November 2011 with a full list of shareholders (6 pages) |
3 June 2011 | Full accounts made up to 30 April 2010 (12 pages) |
3 June 2011 | Full accounts made up to 30 April 2010 (12 pages) |
11 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
11 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
10 May 2011 | First Gazette notice for compulsory strike-off (1 page) |
24 November 2010 | Annual return made up to 21 November 2010 with a full list of shareholders (6 pages) |
24 November 2010 | Annual return made up to 21 November 2010 with a full list of shareholders (6 pages) |
2 February 2010 | Full accounts made up to 30 April 2009 (13 pages) |
2 February 2010 | Full accounts made up to 30 April 2009 (13 pages) |
11 January 2010 | Director's details changed for Jason Clerkin on 21 November 2009 (2 pages) |
11 January 2010 | Annual return made up to 21 November 2009 with a full list of shareholders (8 pages) |
11 January 2010 | Director's details changed for Alan Morris on 21 November 2009 (2 pages) |
11 January 2010 | Director's details changed for Alan Morris on 21 November 2009 (2 pages) |
11 January 2010 | Annual return made up to 21 November 2009 with a full list of shareholders (8 pages) |
11 January 2010 | Director's details changed for Jason Clerkin on 21 November 2009 (2 pages) |
24 October 2009 | Registered office address changed from 32-34 High Street Croydon Surrey CR0 1YP on 24 October 2009 (2 pages) |
24 October 2009 | Registered office address changed from 32-34 High Street Croydon Surrey CR0 1YP on 24 October 2009 (2 pages) |
17 October 2009 | Full accounts made up to 30 April 2008 (13 pages) |
17 October 2009 | Full accounts made up to 30 April 2008 (13 pages) |
15 September 2009 | Director and secretary appointed alan morris (2 pages) |
15 September 2009 | Appointment terminated director timothy coughlan (1 page) |
15 September 2009 | Director and secretary appointed alan morris (2 pages) |
15 September 2009 | Director appointed jason clerkin (2 pages) |
15 September 2009 | Appointment terminated director and secretary brian madden (1 page) |
15 September 2009 | Appointment terminated director and secretary brian madden (1 page) |
15 September 2009 | Director appointed jason clerkin (2 pages) |
15 September 2009 | Appointment terminated director timothy coughlan (1 page) |
2 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
2 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
16 December 2008 | Return made up to 21/11/08; full list of members (6 pages) |
16 December 2008 | Return made up to 21/11/08; full list of members (6 pages) |
1 August 2008 | Full accounts made up to 30 April 2007 (11 pages) |
1 August 2008 | Full accounts made up to 30 April 2007 (11 pages) |
18 July 2008 | Ad 09/07/08\gbp si 1000@1=1000\gbp ic 3009000/3010000\ (2 pages) |
18 July 2008 | Ad 09/07/08\gbp si 1000@1=1000\gbp ic 3009000/3010000\ (2 pages) |
10 June 2008 | Director's change of particulars / timothy coughlan / 10/06/2008 (1 page) |
10 June 2008 | Director's change of particulars / timothy coughlan / 10/06/2008 (1 page) |
22 November 2007 | Return made up to 21/11/07; full list of members (4 pages) |
22 November 2007 | Return made up to 21/11/07; full list of members (4 pages) |
16 April 2007 | Accounting reference date extended from 30/11/06 to 30/04/07 (1 page) |
16 April 2007 | Accounting reference date extended from 30/11/06 to 30/04/07 (1 page) |
3 January 2007 | Return made up to 21/11/06; full list of members (8 pages) |
3 January 2007 | Return made up to 21/11/06; full list of members (8 pages) |
14 September 2006 | Ad 28/04/06--------- £ si 3000000@1=3000000 £ ic 9000/3009000 (2 pages) |
14 September 2006 | Resolutions
|
14 September 2006 | Ad 28/04/06--------- £ si 3000000@1=3000000 £ ic 9000/3009000 (2 pages) |
14 September 2006 | Resolutions
|
19 June 2006 | Nc inc already adjusted 28/02/06 (1 page) |
19 June 2006 | Resolutions
|
19 June 2006 | Ad 28/02/06--------- £ si 8999@1=8999 £ ic 1/9000 (2 pages) |
19 June 2006 | Nc inc already adjusted 28/02/06 (1 page) |
19 June 2006 | Ad 28/02/06--------- £ si 8999@1=8999 £ ic 1/9000 (2 pages) |
19 June 2006 | Resolutions
|
16 March 2006 | Particulars of mortgage/charge (3 pages) |
16 March 2006 | Particulars of mortgage/charge (15 pages) |
16 March 2006 | Particulars of mortgage/charge (3 pages) |
16 March 2006 | Particulars of mortgage/charge (15 pages) |
20 February 2006 | Director resigned (1 page) |
20 February 2006 | New secretary appointed;new director appointed (3 pages) |
20 February 2006 | Secretary resigned (1 page) |
20 February 2006 | New director appointed (4 pages) |
20 February 2006 | Registered office changed on 20/02/06 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
20 February 2006 | New secretary appointed;new director appointed (3 pages) |
20 February 2006 | Registered office changed on 20/02/06 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
20 February 2006 | New director appointed (4 pages) |
20 February 2006 | Director resigned (1 page) |
20 February 2006 | Secretary resigned (1 page) |
21 November 2005 | Incorporation (30 pages) |
21 November 2005 | Incorporation (30 pages) |