Blackrock
Co Dublin
Irish
Secretary Name | Ms Fiona Foley |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 26 May 2006(1 month, 3 weeks after company formation) |
Appointment Duration | 12 years, 7 months (closed 16 January 2019) |
Role | Administrator |
Correspondence Address | 34 Avoca Avenue Blackrock Dublin Irish |
Director Name | Ms Fiona Foley |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 04 April 2008(2 years after company formation) |
Appointment Duration | 10 years, 9 months (closed 16 January 2019) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 34 Avoca Avenue Blackrock Dublin Ireland |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2006(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 April 2006(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Registered Address | Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
1 at £1 | Fiona Foley 50.00% Ordinary |
---|---|
1 at £1 | Shane Nolan 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,275,613 |
Cash | £2,318,984 |
Current Liabilities | £1,043,371 |
Latest Accounts | 30 April 2017 (6 years, 11 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
10 June 2016 | Delivered on: 17 June 2016 Persons entitled: Credit Suisse (UK) Limited Classification: A registered charge Particulars: L/H property k/a flat 9 duke street mansions 60 duke street london t/nos NGL394659 and NGL914001. Outstanding |
---|---|
18 April 2016 | Delivered on: 6 May 2016 Persons entitled: Credit Suisse (UK) LTD Classification: A registered charge Outstanding |
23 June 2006 | Delivered on: 6 July 2006 Persons entitled: Iib Homeloans Limited Classification: Mortgage Secured details: £1,120.000 and all other monies due or to become due. Particulars: 4 woodstock road chiswick london t/n NGL203171 and all covenants and rights affecting or concerning the property. Outstanding |
14 December 2017 | Declaration of solvency (5 pages) |
---|---|
14 December 2017 | Appointment of a voluntary liquidator (1 page) |
14 December 2017 | Resolutions
|
25 July 2017 | Satisfaction of charge 057663760003 in full (1 page) |
25 July 2017 | Satisfaction of charge 057663760002 in full (1 page) |
25 May 2017 | Confirmation statement made on 3 April 2017 with updates (5 pages) |
10 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
17 June 2016 | Registration of charge 057663760003, created on 10 June 2016 (27 pages) |
23 May 2016 | Satisfaction of charge 1 in full (1 page) |
6 May 2016 | Registration of charge 057663760002, created on 18 April 2016 (10 pages) |
11 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
22 December 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
8 April 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
7 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
30 June 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
28 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
29 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (5 pages) |
29 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (5 pages) |
17 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
11 June 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (5 pages) |
11 June 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (5 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
14 July 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (5 pages) |
14 July 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (5 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
26 April 2010 | Director's details changed for Fiona Foley on 12 April 2010 (2 pages) |
26 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (5 pages) |
26 April 2010 | Director's details changed for Shane Nolan on 12 April 2010 (2 pages) |
26 April 2010 | Secretary's details changed for Fiona Foley on 12 April 2010 (1 page) |
26 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (5 pages) |
28 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
19 June 2009 | Secretary's change of particulars / fiona foley / 04/04/2008 (1 page) |
19 June 2009 | Director appointed fiona foley (2 pages) |
19 June 2009 | Return made up to 03/04/09; full list of members (10 pages) |
6 April 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
9 June 2008 | Return made up to 03/04/08; full list of members (3 pages) |
4 February 2008 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
13 July 2007 | Secretary's particulars changed (1 page) |
13 July 2007 | Return made up to 03/04/07; full list of members (2 pages) |
13 July 2007 | Director's particulars changed (1 page) |
6 July 2006 | Particulars of mortgage/charge (3 pages) |
3 July 2006 | Registered office changed on 03/07/06 from: ashley house 9 king street west houghton bolton BL5 3AX (1 page) |
8 June 2006 | New secretary appointed (2 pages) |
8 June 2006 | New director appointed (2 pages) |
18 May 2006 | Registered office changed on 18/05/06 from: ashley house, 9 king street westhoughton bolton BL5 3AX (1 page) |
10 May 2006 | Director resigned (1 page) |
10 May 2006 | Secretary resigned (1 page) |
5 May 2006 | Registered office changed on 05/05/06 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
3 April 2006 | Incorporation (6 pages) |