Company NamePrinciple Demolition Limited
Company StatusActive
Company Number07601132
CategoryPrivate Limited Company
Incorporation Date12 April 2011(13 years ago)
Previous Names3

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Daniel John Madigan
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityIrish
StatusCurrent
Appointed12 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeaufort House 15 St. Botolph Street
London
EC3A 7DT
Director NameJohn Madigan
Date of BirthAugust 1982 (Born 41 years ago)
NationalityIrish
StatusCurrent
Appointed12 April 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeaufort House 15 St. Botolph Street
London
EC3A 7DT
Director NameMr Dermot Gill
Date of BirthMarch 1978 (Born 46 years ago)
NationalityIrish
StatusCurrent
Appointed28 June 2011(2 months, 2 weeks after company formation)
Appointment Duration12 years, 10 months
RoleConstruction Manager
Country of ResidenceUnited Kingdom
Correspondence AddressBeaufort House 15 St. Botolph Street
London
EC3A 7DT

Contact

Telephone020 72566222
Telephone regionLondon

Location

Registered AddressBeaufort House
15 St. Botolph Street
London
EC3A 7DT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardPortsoken
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

1000 at £1Madigan Gill Group Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£231,704
Cash£99,995
Current Liabilities£621,550

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return5 April 2024 (2 weeks, 6 days ago)
Next Return Due19 April 2025 (11 months, 4 weeks from now)

Charges

23 October 2014Delivered on: 30 October 2014
Persons entitled: Close Brothers LTD (The "Security Trustee")

Classification: A registered charge
Outstanding
2 March 2012Delivered on: 6 March 2012
Persons entitled: Rbs Invoice Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details.
Outstanding

Filing History

7 July 2017Full accounts made up to 30 September 2016 (17 pages)
5 July 2017Compulsory strike-off action has been discontinued (1 page)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
4 July 2017Confirmation statement made on 12 April 2017 with updates (4 pages)
22 June 2016Accounts for a small company made up to 30 September 2015 (5 pages)
29 April 2016Annual return made up to 12 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 1,000
(4 pages)
15 May 2015Annual return made up to 12 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 1,000
(4 pages)
13 February 2015Accounts for a small company made up to 30 September 2014 (5 pages)
30 October 2014Registration of charge 076011320002, created on 23 October 2014 (45 pages)
8 July 2014Accounts for a small company made up to 30 September 2013 (4 pages)
13 May 2014Annual return made up to 12 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1,000
(4 pages)
6 June 2013Annual return made up to 12 April 2013 with a full list of shareholders (4 pages)
2 April 2013Accounts for a small company made up to 30 September 2012 (5 pages)
5 July 2012Registered office address changed from Frazer House 32-38 Leman Street London London E1 8EW England on 5 July 2012 (1 page)
5 July 2012Annual return made up to 12 April 2012 with a full list of shareholders (4 pages)
5 July 2012Registered office address changed from Frazer House 32-38 Leman Street London London E1 8EW England on 5 July 2012 (1 page)
17 May 2012Company name changed magill build LIMITED\certificate issued on 17/05/12
  • RES15 ‐ Change company name resolution on 2012-05-16
  • NM01 ‐ Change of name by resolution
(3 pages)
6 March 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
29 June 2011Appointment of Mr Dermot Gill as a director (2 pages)
3 June 2011Company name changed madigan site services LIMITED\certificate issued on 03/06/11
  • RES15 ‐ Change company name resolution on 2011-06-01
  • NM01 ‐ Change of name by resolution
(3 pages)
2 June 2011Current accounting period extended from 30 April 2012 to 30 September 2012 (1 page)
12 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)
12 April 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)