Timoleague
Cork
Ireland
Director Name | Terence Noone |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 22 March 2006(2 years, 9 months after company formation) |
Appointment Duration | 17 years, 6 months |
Role | Property Developer |
Country of Residence | Ireland |
Correspondence Address | 93 Shrewsbury Lawn Cabinteery Dublin 18 Irish |
Secretary Name | Mr Barry Harte |
---|---|
Nationality | Irish |
Status | Current |
Appointed | 22 March 2006(2 years, 9 months after company formation) |
Appointment Duration | 17 years, 6 months |
Role | Property Developer |
Country of Residence | Northern Ireland |
Correspondence Address | Parochial House Timoleague Cork Ireland |
Director Name | Mr Paul Caddick |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2003(2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 22 March 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Deer Park Grange Monk Fryston South Milford Leeds West Yorkshire LS25 5ER |
Director Name | Mr Richard Edward France |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2003(2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 22 March 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Appleton House Main Street Appleton Roebuck York YO23 7DG |
Director Name | Mr John David Grantham |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2003(2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 22 March 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brandon Hall Tarn Lane Brandon Leeds West Yorkshire LS17 9JQ |
Director Name | Mr Peter Graham Hirst |
---|---|
Date of Birth | May 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2003(2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 22 March 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House Outwood Lane Horsforth Leeds West Yorkshire LS18 4HR |
Secretary Name | Mr Peter Graham Hirst |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 2003(2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 22 March 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Coach House Outwood Lane Horsforth Leeds West Yorkshire LS18 4HR |
Director Name | Gweco Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2003(same day as company formation) |
Correspondence Address | 14 Piccadilly Bradford West Yorkshire BD1 3LX |
Secretary Name | Gweco Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 June 2003(same day as company formation) |
Correspondence Address | 14 Piccadilly Bradford West Yorkshire BD1 3LX |
Registered Address | Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
1 at 1 | Oakgate Group PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£3,555 |
Current Liabilities | £2,113,761 |
Latest Accounts | 31 December 2008 (14 years, 9 months ago) |
---|---|
Next Accounts Due | 30 September 2010 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
Next Return Due | 25 June 2017 (overdue) |
---|
22 March 2006 | Delivered on: 5 April 2006 Persons entitled: Anglo Irish Asset Finance PLC Classification: 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 |
---|---|
16 February 2005 | Delivered on: 4 March 2005 Satisfied on: 25 March 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h land adjoining east street leeds t/n's WYK588926 WYE28595 and WYK7567,. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
16 February 2005 | Delivered on: 2 March 2005 Satisfied on: 25 March 2006 Persons entitled: The Governor and Company of the Bank of Scotland Classification: 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. Fully Satisfied |
8 December 2016 | Restoration by order of the court (3 pages) |
---|---|
8 December 2016 | Restoration by order of the court (3 pages) |
2 April 2015 | Final Gazette dissolved following liquidation (1 page) |
2 April 2015 | Final Gazette dissolved following liquidation (1 page) |
2 April 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
2 January 2015 | Notice of move from Administration to Dissolution on 18 December 2014 (15 pages) |
2 January 2015 | Notice of move from Administration to Dissolution on 18 December 2014 (15 pages) |
31 December 2014 | Administrator's progress report to 16 December 2014 (15 pages) |
31 December 2014 | Administrator's progress report to 16 December 2014 (15 pages) |
29 August 2014 | Administrator's progress report to 3 August 2014 (17 pages) |
29 August 2014 | Administrator's progress report to 3 August 2014 (17 pages) |
29 August 2014 | Administrator's progress report to 3 August 2014 (17 pages) |
28 August 2014 | Notice of extension of period of Administration (1 page) |
28 August 2014 | Notice of extension of period of Administration (1 page) |
7 May 2014 | Notice of extension of period of Administration (1 page) |
7 May 2014 | Notice of extension of period of Administration (1 page) |
28 March 2014 | Administrator's progress report to 3 August 2013 (9 pages) |
28 March 2014 | Administrator's progress report to 3 August 2013 (9 pages) |
28 March 2014 | Administrator's progress report to 3 August 2013 (9 pages) |
3 March 2014 | Administrator's progress report to 3 February 2014 (11 pages) |
3 March 2014 | Administrator's progress report to 3 February 2014 (11 pages) |
3 March 2014 | Administrator's progress report to 3 February 2014 (11 pages) |
15 November 2013 | Notice of vacation of office by administrator (13 pages) |
15 November 2013 | (1 page) |
15 November 2013 | Notice of appointment of replacement/additional administrator (1 page) |
15 November 2013 | Notice of vacation of office by administrator (13 pages) |
15 November 2013 | Notice of appointment of replacement/additional administrator (1 page) |
9 August 2013 | Administrator's progress report to 11 June 2013 (9 pages) |
9 August 2013 | Administrator's progress report to 11 June 2013 (9 pages) |
1 March 2013 | Administrator's progress report to 3 February 2013 (5 pages) |
1 March 2013 | Administrator's progress report to 3 February 2013 (5 pages) |
1 March 2013 | Administrator's progress report to 3 February 2013 (5 pages) |
8 October 2012 | Administrator's progress report to 3 August 2012 (11 pages) |
8 October 2012 | Administrator's progress report to 3 August 2012 (11 pages) |
8 October 2012 | Administrator's progress report to 3 August 2012 (11 pages) |
30 July 2012 | Notice of extension of period of Administration (1 page) |
30 July 2012 | Notice of extension of period of Administration (1 page) |
6 March 2012 | Administrator's progress report to 3 February 2012 (8 pages) |
6 March 2012 | Administrator's progress report to 3 February 2012 (8 pages) |
6 March 2012 | Administrator's progress report to 3 February 2012 (8 pages) |
12 August 2011 | Administrator's progress report to 3 August 2011 (6 pages) |
12 August 2011 | Administrator's progress report to 3 August 2011 (6 pages) |
12 August 2011 | Administrator's progress report to 3 August 2011 (6 pages) |
25 July 2011 | Notice of extension of period of Administration (1 page) |
25 July 2011 | Notice of extension of period of Administration (1 page) |
7 February 2011 | Administrator's progress report to 3 February 2011 (7 pages) |
7 February 2011 | Notice of extension of period of Administration (1 page) |
7 February 2011 | Administrator's progress report to 3 February 2011 (7 pages) |
7 February 2011 | Administrator's progress report to 3 February 2011 (7 pages) |
7 February 2011 | Notice of extension of period of Administration (1 page) |
17 August 2010 | Administrator's progress report to 3 August 2010 (6 pages) |
17 August 2010 | Administrator's progress report to 3 August 2010 (6 pages) |
17 August 2010 | Administrator's progress report to 3 August 2010 (6 pages) |
22 April 2010 | Statement of affairs with form 2.14B (7 pages) |
22 April 2010 | Statement of affairs with form 2.14B (7 pages) |
18 March 2010 | Statement of affairs with form 2.14B (6 pages) |
18 March 2010 | Statement of affairs with form 2.14B (6 pages) |
16 March 2010 | Statement of administrator's proposal (16 pages) |
16 March 2010 | Statement of administrator's proposal (16 pages) |
16 February 2010 | Registered office address changed from C/O Brabners Chaffe Street Llp Horton House Exchange Flags Liverpool Merseyside L2 3YL on 16 February 2010 (2 pages) |
16 February 2010 | Registered office address changed from C/O Brabners Chaffe Street Llp Horton House Exchange Flags Liverpool Merseyside L2 3YL on 16 February 2010 (2 pages) |
12 February 2010 | Appointment of an administrator (1 page) |
12 February 2010 | Appointment of an administrator (1 page) |
2 September 2009 | Return made up to 11/06/09; full list of members (3 pages) |
2 September 2009 | Return made up to 11/06/09; full list of members (3 pages) |
8 April 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
8 April 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
30 March 2009 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
30 March 2009 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
30 December 2008 | Return made up to 11/06/08; full list of members (3 pages) |
30 December 2008 | Return made up to 11/06/08; full list of members (3 pages) |
29 December 2008 | Return made up to 11/06/07; full list of members (3 pages) |
29 December 2008 | Return made up to 11/06/07; full list of members (3 pages) |
29 May 2008 | Registered office changed on 29/05/2008 from c/o brabners chaffe street LLP 1 dale street liverpool merseyside L2 2ET (1 page) |
29 May 2008 | Registered office changed on 29/05/2008 from c/o brabners chaffe street LLP 1 dale street liverpool merseyside L2 2ET (1 page) |
4 October 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
4 October 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
25 April 2007 | Return made up to 11/06/06; full list of members (7 pages) |
25 April 2007 | Location of register of members (1 page) |
25 April 2007 | Location of register of members (1 page) |
25 April 2007 | Return made up to 11/06/06; full list of members (7 pages) |
10 April 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
10 April 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
13 April 2006 | Company name changed oakgate east street LIMITED\certificate issued on 13/04/06 (2 pages) |
13 April 2006 | Company name changed oakgate east street LIMITED\certificate issued on 13/04/06 (2 pages) |
5 April 2006 | Particulars of mortgage/charge (15 pages) |
5 April 2006 | Particulars of mortgage/charge (15 pages) |
5 April 2006 | Auditor's resignation (1 page) |
5 April 2006 | Auditor's resignation (1 page) |
29 March 2006 | Director resigned (1 page) |
29 March 2006 | Resolutions
|
29 March 2006 | Director resigned (1 page) |
29 March 2006 | Declaration of assistance for shares acquisition (7 pages) |
29 March 2006 | New director appointed (2 pages) |
29 March 2006 | Director resigned (1 page) |
29 March 2006 | New secretary appointed;new director appointed (5 pages) |
29 March 2006 | Secretary resigned;director resigned (1 page) |
29 March 2006 | Registered office changed on 29/03/06 from: oakgate house 25 market place wetherby west yorkshire LS22 6LQ (1 page) |
29 March 2006 | New secretary appointed;new director appointed (5 pages) |
29 March 2006 | Declaration of assistance for shares acquisition (7 pages) |
29 March 2006 | New director appointed (2 pages) |
29 March 2006 | Director resigned (1 page) |
29 March 2006 | Resolutions
|
29 March 2006 | Director resigned (1 page) |
29 March 2006 | Registered office changed on 29/03/06 from: oakgate house 25 market place wetherby west yorkshire LS22 6LQ (1 page) |
29 March 2006 | Director resigned (1 page) |
29 March 2006 | Secretary resigned;director resigned (1 page) |
25 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 March 2006 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 December 2005 | Full accounts made up to 31 March 2005 (9 pages) |
22 December 2005 | Full accounts made up to 31 March 2005 (9 pages) |
7 September 2005 | Return made up to 11/06/05; full list of members (3 pages) |
7 September 2005 | Location of register of members (1 page) |
7 September 2005 | Location of register of members (1 page) |
7 September 2005 | Return made up to 11/06/05; full list of members (3 pages) |
4 March 2005 | Particulars of mortgage/charge (6 pages) |
4 March 2005 | Particulars of mortgage/charge (6 pages) |
2 March 2005 | Particulars of mortgage/charge (5 pages) |
2 March 2005 | Particulars of mortgage/charge (5 pages) |
1 February 2005 | Full accounts made up to 31 March 2004 (9 pages) |
1 February 2005 | Full accounts made up to 31 March 2004 (9 pages) |
17 August 2004 | Return made up to 11/06/04; full list of members
|
17 August 2004 | Return made up to 11/06/04; full list of members
|
6 October 2003 | New director appointed (2 pages) |
6 October 2003 | New director appointed (2 pages) |
24 September 2003 | Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page) |
24 September 2003 | Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page) |
12 September 2003 | New director appointed (3 pages) |
12 September 2003 | Registered office changed on 12/09/03 from: 14 piccadilly bradford west yorkshire BD1 3LX (1 page) |
12 September 2003 | New secretary appointed;new director appointed (3 pages) |
12 September 2003 | Secretary resigned (1 page) |
12 September 2003 | Registered office changed on 12/09/03 from: 14 piccadilly bradford west yorkshire BD1 3LX (1 page) |
12 September 2003 | New secretary appointed;new director appointed (3 pages) |
12 September 2003 | Director resigned (1 page) |
12 September 2003 | Director resigned (1 page) |
12 September 2003 | New director appointed (3 pages) |
12 September 2003 | New director appointed (3 pages) |
12 September 2003 | Secretary resigned (1 page) |
12 September 2003 | New director appointed (3 pages) |
21 August 2003 | Memorandum and Articles of Association (11 pages) |
21 August 2003 | Memorandum and Articles of Association (11 pages) |
13 August 2003 | Company name changed gweco 203 LIMITED\certificate issued on 13/08/03 (2 pages) |
13 August 2003 | Company name changed gweco 203 LIMITED\certificate issued on 13/08/03 (2 pages) |
11 June 2003 | Incorporation (17 pages) |
11 June 2003 | Incorporation (17 pages) |