Charleville
Cork
Ireland
Director Name | Noel Hanley |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 12 March 2009(3 years, 11 months after company formation) |
Appointment Duration | 7 years, 6 months (closed 20 September 2016) |
Role | Company Director |
Correspondence Address | Glenhaven, Charleville Co.Cork Cork Ireland |
Secretary Name | 1924 Nominees Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 06 March 2009(3 years, 11 months after company formation) |
Appointment Duration | 7 years, 6 months (closed 20 September 2016) |
Correspondence Address | 37 Queen Street Edinburgh Midlothian EH2 1JX Scotland |
Director Name | Richard Fitzgerald |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 02 September 2005(4 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 12 March 2009) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Rose Lodge Black Rock Road Cork Irish |
Director Name | Mr Michael Murphy |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 02 September 2005(4 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 19 January 2009) |
Role | Project Mgr |
Country of Residence | Ireland |
Correspondence Address | Sommerville Ballygroman Kilumney Ovens County Cork Irish |
Secretary Name | Mr Michael Murphy |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 02 September 2005(4 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 19 January 2009) |
Role | Project Mgr |
Country of Residence | Ireland |
Correspondence Address | Sommerville Ballygroman Kilumney Ovens County Cork Irish |
Director Name | Mawlaw Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2005(same day as company formation) |
Correspondence Address | 20 Black Friars Lane London EC4V 6HD |
Secretary Name | Mawlaw Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2005(same day as company formation) |
Correspondence Address | 20 Black Friars Lane London EC4V 6HD |
Registered Address | 1 The Embankment Neville Street Leeds LS1 4DW |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 8 other UK companies use this postal address |
50 at 1 | Noel Hanley 50.00% Ordinary |
---|---|
50 at 1 | Tom Oleeson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£57,636,849 |
Current Liabilities | £34,900,651 |
Latest Accounts | 30 November 2008 (15 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 November |
30 March 2010 | Delivered on: 3 April 2010 Persons entitled: Technical & General Guarantee Company S.A. Classification: Floating charge 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: All the company's present and future undertaking and assets whatever and wherever. Outstanding |
---|---|
30 March 2010 | Delivered on: 3 April 2010 Persons entitled: Technical & General Guarantee Company S.A. Classification: Legal charge over cash sum 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: First fixed charge all the right title and interests present and future of the chargor in and to cash sum and all entitlements to interest the right to repayment and other rights see image for full details. Outstanding |
30 March 2010 | Delivered on: 3 April 2010 Persons entitled: Technical & General Guarantee Company S.A. Classification: Legal charge over cash sum 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: First fixed charge all the right title and interests present and future of the chargor in and to cash sum and all entitlements to interest the right to repayment and other rights see image for full details. Outstanding |
9 September 2005 | Delivered on: 29 September 2005 Persons entitled: Mage Farming and Consultancy Limited Classification: A standard security presented for registration in scotland on the 15TH of september 2005 and 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: 9.2 hectares at lower polmaise fallin stirlingshire t/no STG13936. Outstanding |
9 September 2005 | Delivered on: 29 September 2005 Persons entitled: Anglo Irish Bank Corporation PLC Classification: A standard security which was presented for registration in scotland on 15 september 2005 and Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Lower polmaise fallin stirlingshire. Outstanding |
9 September 2005 | Delivered on: 26 September 2005 Persons entitled: Anglo Irish Asset Finance PLC 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. See the mortgage charge document for full details. Outstanding |
9 September 2005 | Delivered on: 26 September 2005 Persons entitled: Anglo Irish Bank Corporation PLC 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. See the mortgage charge document for full details. Outstanding |
20 September 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 September 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 October 2015 | Notice of automatic end of Administration (25 pages) |
19 October 2015 | Notice of automatic end of Administration (25 pages) |
2 October 2015 | Administrator's progress report to 14 September 2015 (25 pages) |
2 October 2015 | Administrator's progress report to 14 September 2015 (25 pages) |
29 September 2015 | Administrator's progress report to 31 July 2015 (1 page) |
29 September 2015 | Administrator's progress report to 31 July 2015 (1 page) |
5 March 2015 | Notice of extension of period of Administration (1 page) |
5 March 2015 | Notice of extension of period of Administration (1 page) |
24 February 2015 | Administrator's progress report to 31 January 2015 (14 pages) |
24 February 2015 | Administrator's progress report to 31 January 2015 (14 pages) |
21 August 2014 | Administrator's progress report to 31 July 2014 (14 pages) |
21 August 2014 | Administrator's progress report to 31 July 2014 (14 pages) |
18 March 2014 | Notice of extension of period of Administration (1 page) |
18 March 2014 | Notice of extension of period of Administration (1 page) |
24 February 2014 | Administrator's progress report to 31 January 2014 (14 pages) |
24 February 2014 | Administrator's progress report to 31 January 2014 (14 pages) |
29 August 2013 | Administrator's progress report to 31 July 2013 (14 pages) |
29 August 2013 | Administrator's progress report to 31 July 2013 (14 pages) |
11 March 2013 | Administrator's progress report to 15 February 2013 (4 pages) |
11 March 2013 | Notice of extension of period of Administration (1 page) |
11 March 2013 | Administrator's progress report to 15 February 2013 (4 pages) |
11 March 2013 | Notice of extension of period of Administration (1 page) |
8 November 2012 | Administrator's progress report to 15 September 2012 (14 pages) |
8 November 2012 | Administrator's progress report to 15 September 2012 (14 pages) |
19 April 2012 | Administrator's progress report to 15 March 2012 (20 pages) |
19 April 2012 | Administrator's progress report to 15 March 2012 (20 pages) |
21 March 2012 | Notice of extension of period of Administration (1 page) |
21 March 2012 | Notice of extension of period of Administration (1 page) |
17 October 2011 | Administrator's progress report to 15 September 2011 (20 pages) |
17 October 2011 | Administrator's progress report to 15 September 2011 (20 pages) |
8 September 2011 | Notice of extension of period of Administration (1 page) |
8 September 2011 | Notice of extension of period of Administration (1 page) |
23 June 2011 | Administrator's progress report to 15 March 2011 (20 pages) |
23 June 2011 | Administrator's progress report to 15 March 2011 (20 pages) |
17 November 2010 | Statement of affairs with form 2.14B (8 pages) |
17 November 2010 | Statement of administrator's proposal (32 pages) |
17 November 2010 | Statement of affairs with form 2.14B (8 pages) |
17 November 2010 | Statement of administrator's proposal (32 pages) |
27 October 2010 | Registered office address changed from , 20 Black Friars Lane, London, EC4V 6HD on 27 October 2010 (2 pages) |
27 October 2010 | Registered office address changed from , 20 Black Friars Lane, London, EC4V 6HD on 27 October 2010 (2 pages) |
27 September 2010 | Appointment of an administrator (1 page) |
27 September 2010 | Appointment of an administrator (1 page) |
21 July 2010 | Annual return made up to 11 April 2010 with a full list of shareholders Statement of capital on 2010-07-21
|
21 July 2010 | Annual return made up to 11 April 2010 with a full list of shareholders Statement of capital on 2010-07-21
|
3 April 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
3 April 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
3 April 2010 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
3 April 2010 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
3 April 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
3 April 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
15 December 2009 | Full accounts made up to 30 November 2008 (20 pages) |
15 December 2009 | Full accounts made up to 30 November 2008 (20 pages) |
7 July 2009 | Return made up to 11/04/09; full list of members (10 pages) |
7 July 2009 | Return made up to 11/04/09; full list of members (10 pages) |
4 April 2009 | Secretary appointed 1924 nomineess LIMITED (2 pages) |
4 April 2009 | Secretary appointed 1924 nomineess LIMITED (2 pages) |
25 March 2009 | Director appointed noel hanley (2 pages) |
25 March 2009 | Appointment terminated director richard fitzgerald (1 page) |
25 March 2009 | Appointment terminated director richard fitzgerald (1 page) |
25 March 2009 | Director appointed tom gleeson (2 pages) |
25 March 2009 | Director appointed tom gleeson (2 pages) |
25 March 2009 | Director appointed noel hanley (2 pages) |
31 January 2009 | Appointment terminated director and secretary michael murphy (1 page) |
31 January 2009 | Appointment terminated director and secretary michael murphy (1 page) |
1 October 2008 | Group of companies' accounts made up to 30 November 2007 (30 pages) |
1 October 2008 | Group of companies' accounts made up to 30 November 2007 (30 pages) |
30 April 2008 | Return made up to 11/04/08; full list of members (5 pages) |
30 April 2008 | Return made up to 11/04/08; full list of members (5 pages) |
1 October 2007 | Group of companies' accounts made up to 30 November 2006 (29 pages) |
1 October 2007 | Group of companies' accounts made up to 30 November 2006 (29 pages) |
22 August 2007 | Return made up to 11/04/07; full list of members (5 pages) |
22 August 2007 | Return made up to 11/04/07; full list of members (5 pages) |
29 September 2006 | Accounting reference date extended from 31/08/06 to 30/11/06 (1 page) |
29 September 2006 | Accounting reference date extended from 31/08/06 to 30/11/06 (1 page) |
20 September 2006 | Accounts for a dormant company made up to 31 August 2005 (7 pages) |
20 September 2006 | Accounts for a dormant company made up to 31 August 2005 (7 pages) |
8 September 2006 | Accounting reference date shortened from 30/11/05 to 31/08/05 (1 page) |
8 September 2006 | Accounting reference date shortened from 30/11/05 to 31/08/05 (1 page) |
29 June 2006 | Return made up to 11/04/06; full list of members (5 pages) |
29 June 2006 | Return made up to 11/04/06; full list of members (5 pages) |
29 September 2005 | Particulars of mortgage/charge (5 pages) |
29 September 2005 | Particulars of mortgage/charge (4 pages) |
29 September 2005 | Particulars of mortgage/charge (4 pages) |
29 September 2005 | Particulars of mortgage/charge (5 pages) |
26 September 2005 | Particulars of mortgage/charge (11 pages) |
26 September 2005 | Particulars of mortgage/charge (11 pages) |
26 September 2005 | Particulars of mortgage/charge (11 pages) |
26 September 2005 | Particulars of mortgage/charge (11 pages) |
15 September 2005 | Director resigned (1 page) |
15 September 2005 | New secretary appointed;new director appointed (3 pages) |
15 September 2005 | Secretary resigned (1 page) |
15 September 2005 | Secretary resigned (1 page) |
15 September 2005 | Director resigned (1 page) |
15 September 2005 | Accounting reference date shortened from 30/04/06 to 30/11/05 (1 page) |
15 September 2005 | New secretary appointed;new director appointed (3 pages) |
15 September 2005 | Ad 07/09/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 September 2005 | New director appointed (3 pages) |
15 September 2005 | Accounting reference date shortened from 30/04/06 to 30/11/05 (1 page) |
15 September 2005 | Ad 07/09/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
15 September 2005 | New director appointed (3 pages) |
14 September 2005 | Memorandum and Articles of Association (15 pages) |
14 September 2005 | Memorandum and Articles of Association (15 pages) |
14 September 2005 | Resolutions
|
14 September 2005 | Resolutions
|
31 August 2005 | Company name changed mawlaw 667 LIMITED\certificate issued on 31/08/05 (2 pages) |
31 August 2005 | Company name changed mawlaw 667 LIMITED\certificate issued on 31/08/05 (2 pages) |
11 April 2005 | Incorporation (30 pages) |
11 April 2005 | Incorporation (30 pages) |