15-17 Roebuck Road
Ilford
Essex
IG6 3TU
Secretary Name | Mr Derek Andrew Murphy |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 25 April 2007(5 months, 3 weeks after company formation) |
Appointment Duration | 11 years, 6 months (closed 17 November 2018) |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU |
Director Name | Mrs Marian Ann Quinn |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 July 2012(5 years, 8 months after company formation) |
Appointment Duration | 6 years, 3 months (closed 17 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU |
Director Name | Mr Michael Martin Geary |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 November 2006(same day as company formation) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Clod Hoddle Cottage 108 High Street Elstree Village Hertfordshire WD6 3EP |
Secretary Name | Mr Michael Martin Geary |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 01 November 2006(same day as company formation) |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | Clod Hoddle Cottage 108 High Street Elstree Village Hertfordshire WD6 3EP |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Hainault |
Built Up Area | Greater London |
50 at £1 | Marian Quinn 50.00% Ordinary |
---|---|
50 at £1 | Seamus Anthony Quinn 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £406,729 |
Cash | £101,663 |
Current Liabilities | £43,952 |
Latest Accounts | 14 December 2015 (8 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 14 December |
29 May 2007 | Delivered on: 1 June 2007 Persons entitled: Aib Group (UK) PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property k/a the three horseshoes public house, high road, london t/no AGL87852. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Outstanding |
---|---|
29 May 2007 | Delivered on: 1 June 2007 Persons entitled: Aib Group (UK) PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. See the mortgage charge document for full details. Outstanding |
17 November 2017 | Liquidators' statement of receipts and payments to 5 September 2017 (11 pages) |
---|---|
28 September 2016 | Registered office address changed from Suite D, the Business Centre Faringdon Avenue Romford RM3 8EN to Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU on 28 September 2016 (1 page) |
23 September 2016 | Declaration of solvency (3 pages) |
23 September 2016 | Appointment of a voluntary liquidator (1 page) |
31 August 2016 | Satisfaction of charge 2 in full (2 pages) |
31 August 2016 | Satisfaction of charge 1 in full (2 pages) |
19 August 2016 | Total exemption small company accounts made up to 14 December 2015 (6 pages) |
10 August 2016 | Previous accounting period shortened from 31 December 2015 to 14 December 2015 (1 page) |
11 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
11 November 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-11-11
|
12 October 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
16 December 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
13 August 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
8 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
7 October 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
10 December 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (4 pages) |
10 December 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (4 pages) |
11 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
6 September 2012 | Appointment of Marian Ann Quinn as a director (2 pages) |
19 December 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (3 pages) |
19 December 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (3 pages) |
24 May 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
22 December 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (3 pages) |
22 December 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (3 pages) |
19 May 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
26 November 2009 | Director's details changed for Seamus Anthony Quinn on 1 November 2009 (2 pages) |
26 November 2009 | Secretary's details changed for Derek Andrew Murphy on 1 November 2009 (1 page) |
26 November 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (4 pages) |
26 November 2009 | Secretary's details changed for Derek Andrew Murphy on 1 November 2009 (1 page) |
26 November 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (4 pages) |
26 November 2009 | Director's details changed for Seamus Anthony Quinn on 1 November 2009 (2 pages) |
1 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
14 November 2008 | Director's change of particulars / seamus quinn / 31/10/2008 (1 page) |
14 November 2008 | Return made up to 01/11/08; full list of members (3 pages) |
15 August 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
7 April 2008 | Accounting reference date extended from 30/11/2007 to 31/12/2007 (1 page) |
6 November 2007 | Return made up to 01/11/07; full list of members (2 pages) |
21 June 2007 | New secretary appointed (2 pages) |
1 June 2007 | Secretary resigned (1 page) |
1 June 2007 | Particulars of mortgage/charge (3 pages) |
1 June 2007 | Particulars of mortgage/charge (7 pages) |
1 June 2007 | Director resigned (1 page) |
2 April 2007 | Registered office changed on 02/04/07 from: orion house, bryant avenue romford essex RM3 0AP (1 page) |
5 December 2006 | New secretary appointed;new director appointed (2 pages) |
28 November 2006 | New director appointed (2 pages) |
28 November 2006 | Ad 01/11/06--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 November 2006 | Director resigned (1 page) |
2 November 2006 | Secretary resigned (1 page) |
1 November 2006 | Incorporation (9 pages) |