Company NameSpecurate Limited
Company StatusDissolved
Company Number01430013
CategoryPrivate Limited Company
Incorporation Date15 June 1979(44 years, 10 months ago)
Dissolution Date12 March 2024 (1 month, 2 weeks ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr John Joseph Jaggon
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2022(43 years after company formation)
Appointment Duration1 year, 9 months (closed 12 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMolineux House Russell Gardens
Wickford
SS11 8QG
Director NameMr David Mark Wernick
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2022(43 years after company formation)
Appointment Duration1 year, 9 months (closed 12 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMolineux House Russell Gardens
Wickford
SS11 8QG
Director NameMr Jonathan Samuel Wernick
Date of BirthJanuary 1990 (Born 34 years ago)
NationalityBritish
StatusClosed
Appointed13 June 2022(43 years after company formation)
Appointment Duration1 year, 9 months (closed 12 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMolineux House Russell Gardens
Wickford
SS11 8QG
Secretary NameMr John Joseph Jaggon
StatusClosed
Appointed13 June 2022(43 years after company formation)
Appointment Duration1 year, 9 months (closed 12 March 2024)
RoleCompany Director
Correspondence AddressMolineux House Russell Gardens
Wickford
SS11 8QG
Director NameBernard Joseph O'Sullivan
Date of BirthMay 1932 (Born 92 years ago)
NationalityIrish
StatusResigned
Appointed25 June 1992(13 years after company formation)
Appointment Duration24 years, 10 months (resigned 11 May 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressAlpha House 4 Greek Street
Stockport
Cheshire
SK3 8AB
Secretary NameMr Gerard Majella O'Sullivan
NationalityBritish
StatusResigned
Appointed25 June 1992(13 years after company formation)
Appointment Duration8 years, 12 months (resigned 18 June 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address172 Stamford Road
Audenshaw
Manchester
Lancashire
M34 5WW
Director NameKaren Jane Kinsella
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2001(21 years, 7 months after company formation)
Appointment Duration9 years, 3 months (resigned 20 April 2010)
RoleOffice Clerk
Correspondence Address6 Rowanswood Drive
Godley
Hyde
Cheshire
SK14 3SA
Secretary NameMelanie Gaye Lavelle Maloney
NationalityBritish
StatusResigned
Appointed15 June 2001(22 years after company formation)
Appointment Duration2 years, 8 months (resigned 16 February 2004)
RoleCompany Director
Correspondence Address4 Sandringham Avenue
Denton
Manchester
M34 2NT
Secretary NameDolores O'Sullivan Hayes
NationalityBritish
StatusResigned
Appointed16 February 2004(24 years, 8 months after company formation)
Appointment Duration13 years, 2 months (resigned 11 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Carrsvale Avenue
Urmston
Manchester
Lancashire
M41 5SX
Director NameMr Gerard Majella O'Sullivan
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2010(30 years, 10 months after company formation)
Appointment Duration7 years (resigned 11 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Greek Street
Stockport
Cheshire
SK3 8AX
Director NameMr Charles Joseph McHugh
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2017(37 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 13 June 2022)
RoleCompany Director
Country of ResidenceGuernsey
Correspondence AddressUnit 7 Rhino Court Station View
Hazel Grove
Stockport
SK7 5ER
Director NameMr Jeremy John Rihoy
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2017(37 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 13 June 2022)
RoleCompany Director
Country of ResidenceGuernsey
Correspondence AddressUnit 7 Rhino Court Station View
Hazel Grove
Stockport
SK7 5ER

Location

Registered AddressMolineux House
Russell Gardens
Wickford
SS11 8QG
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford North
Built Up AreaBasildon
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Bernard Joseph O'sullivan
50.00%
Ordinary
25 at £1Alrie O'sullivan
25.00%
Ordinary
25 at £1Gerard Majella O'sullivan
25.00%
Ordinary

Financials

Year2014
Net Worth£1,603
Cash£15,137
Current Liabilities£28,534

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Charges

11 May 2017Delivered on: 18 May 2017
Persons entitled: The Royal Bank of Scotland International Limited

Classification: A registered charge
Particulars: All land vested in the company; all intellectual property.
Outstanding
11 May 2017Delivered on: 18 May 2017
Persons entitled: The Royal Bank of Scotland International Limited

Classification: A registered charge
Particulars: The freehold land forming land on east side of windmill lane, denton, title GM207217;.
Outstanding

Filing History

17 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
8 July 2020Confirmation statement made on 25 June 2020 with no updates (3 pages)
24 October 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
26 June 2019Confirmation statement made on 25 June 2019 with no updates (3 pages)
25 June 2018Confirmation statement made on 25 June 2018 with no updates (3 pages)
5 June 2018Unaudited abridged accounts made up to 31 March 2018 (11 pages)
14 May 2018Notification of Jeremy Rihoy as a person with significant control on 14 May 2018 (2 pages)
14 May 2018Notification of Gavin Rihoy as a person with significant control on 14 May 2018 (2 pages)
14 May 2018Cessation of Pine Trees Properties Limited as a person with significant control on 14 May 2018 (1 page)
7 July 2017Notification of Pine Trees Properties Limited as a person with significant control on 7 July 2017 (1 page)
7 July 2017Notification of Pine Trees Properties Limited as a person with significant control on 25 June 2017 (1 page)
7 July 2017Confirmation statement made on 25 June 2017 with updates (5 pages)
7 July 2017Confirmation statement made on 25 June 2017 with updates (5 pages)
7 July 2017Notification of Pine Trees Properties Limited as a person with significant control on 25 June 2017 (1 page)
20 May 2017Appointment of Mr Jeremy John Rihoy as a director on 11 May 2017 (2 pages)
20 May 2017Appointment of Mr Jeremy John Rihoy as a director on 11 May 2017 (2 pages)
18 May 2017Termination of appointment of Bernard Joseph O'sullivan as a director on 11 May 2017 (1 page)
18 May 2017Termination of appointment of Dolores O'sullivan Hayes as a secretary on 11 May 2017 (1 page)
18 May 2017Registration of charge 014300130002, created on 11 May 2017 (7 pages)
18 May 2017Registration of charge 014300130001, created on 11 May 2017 (7 pages)
18 May 2017Termination of appointment of Dolores O'sullivan Hayes as a secretary on 11 May 2017 (1 page)
18 May 2017Registration of charge 014300130001, created on 11 May 2017 (7 pages)
18 May 2017Registered office address changed from Alpha House 4 Greek Street Stockport Cheshire SK3 8AB to C/O Commercial & Business Lawyers 1 Levens Road Hazel Grove Stockport SK7 5DL on 18 May 2017 (1 page)
18 May 2017Termination of appointment of Gerard Majella O'sullivan as a director on 11 May 2017 (1 page)
18 May 2017Appointment of Mr Charles Joseph Mchugh as a director on 11 May 2017 (2 pages)
18 May 2017Registered office address changed from Alpha House 4 Greek Street Stockport Cheshire SK3 8AB to C/O Commercial & Business Lawyers 1 Levens Road Hazel Grove Stockport SK7 5DL on 18 May 2017 (1 page)
18 May 2017Termination of appointment of Bernard Joseph O'sullivan as a director on 11 May 2017 (1 page)
18 May 2017Termination of appointment of Gerard Majella O'sullivan as a director on 11 May 2017 (1 page)
18 May 2017Registration of charge 014300130002, created on 11 May 2017 (7 pages)
18 May 2017Appointment of Mr Charles Joseph Mchugh as a director on 11 May 2017 (2 pages)
5 May 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
5 May 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
2 August 2016Micro company accounts made up to 31 March 2016 (3 pages)
2 August 2016Micro company accounts made up to 31 March 2016 (3 pages)
27 June 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
(5 pages)
27 June 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
(5 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
26 June 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 100
(5 pages)
26 June 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 100
(5 pages)
3 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
3 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 100
(5 pages)
31 July 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 100
(5 pages)
28 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
28 November 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
27 June 2013Annual return made up to 25 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-27
(5 pages)
27 June 2013Annual return made up to 25 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-27
(5 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
11 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (5 pages)
11 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (5 pages)
22 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
22 May 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
15 November 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
15 November 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
19 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (5 pages)
19 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (5 pages)
15 July 2010Director's details changed for Bernard Joseph O'sullivan on 1 July 2010 (3 pages)
15 July 2010Director's details changed for Bernard Joseph O'sullivan on 1 July 2010 (3 pages)
15 July 2010Director's details changed for Bernard Joseph O'sullivan on 1 July 2010 (3 pages)
9 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
9 July 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
5 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (5 pages)
5 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (5 pages)
6 May 2010Appointment of Gerard Majella O'sullivan as a director (3 pages)
6 May 2010Termination of appointment of Karen Kinsella as a director (2 pages)
6 May 2010Appointment of Gerard Majella O'sullivan as a director (3 pages)
6 May 2010Termination of appointment of Karen Kinsella as a director (2 pages)
28 July 2009Secretary's change of particulars / dolores o'sullivan hayes / 26/06/2008 (1 page)
28 July 2009Secretary's change of particulars / dolores o'sullivan hayes / 26/06/2008 (1 page)
28 July 2009Return made up to 25/06/09; full list of members (4 pages)
28 July 2009Return made up to 25/06/09; full list of members (4 pages)
9 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
9 July 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
3 November 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
3 November 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
1 September 2008Return made up to 25/06/08; full list of members (4 pages)
1 September 2008Return made up to 25/06/08; full list of members (4 pages)
20 November 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
20 November 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
13 July 2007Director's particulars changed (1 page)
13 July 2007Secretary's particulars changed (1 page)
13 July 2007Return made up to 25/06/07; full list of members (2 pages)
13 July 2007Secretary's particulars changed (1 page)
13 July 2007Return made up to 25/06/07; full list of members (2 pages)
13 July 2007Director's particulars changed (1 page)
9 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
9 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
23 August 2006Return made up to 25/06/06; full list of members (5 pages)
23 August 2006Director's particulars changed (1 page)
23 August 2006Director's particulars changed (1 page)
23 August 2006Return made up to 25/06/06; full list of members (5 pages)
16 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
16 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
4 August 2005Return made up to 25/06/05; full list of members (3 pages)
4 August 2005Return made up to 25/06/05; full list of members (3 pages)
12 July 2005Director's particulars changed (1 page)
12 July 2005Director's particulars changed (1 page)
27 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
27 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
7 October 2004Return made up to 25/06/04; full list of members (5 pages)
7 October 2004Return made up to 25/06/04; full list of members (5 pages)
17 March 2004New secretary appointed (2 pages)
17 March 2004New secretary appointed (2 pages)
17 March 2004Secretary resigned (1 page)
17 March 2004Secretary resigned (1 page)
29 January 2004Total exemption full accounts made up to 31 March 2003 (4 pages)
29 January 2004Total exemption full accounts made up to 31 March 2003 (4 pages)
27 September 2003Return made up to 25/06/03; full list of members (7 pages)
27 September 2003Return made up to 25/06/03; full list of members (7 pages)
29 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
29 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
14 November 2002Registered office changed on 14/11/02 from: 12 ashfield road cheadle cheshire SK8 1BE (1 page)
14 November 2002Registered office changed on 14/11/02 from: 12 ashfield road cheadle cheshire SK8 1BE (1 page)
23 October 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
23 October 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
18 July 2002Return made up to 25/06/02; full list of members (7 pages)
18 July 2002Return made up to 25/06/02; full list of members (7 pages)
6 February 2002Director's particulars changed (1 page)
6 February 2002Director's particulars changed (1 page)
14 November 2001Return made up to 25/06/01; full list of members (5 pages)
14 November 2001Return made up to 25/06/01; full list of members (5 pages)
22 June 2001New secretary appointed (2 pages)
22 June 2001Registered office changed on 22/06/01 from: 45 - 49 greek street stockport cheshire SK3 8AX (1 page)
22 June 2001Secretary resigned (1 page)
22 June 2001Secretary resigned (1 page)
22 June 2001Registered office changed on 22/06/01 from: 45 - 49 greek street stockport cheshire SK3 8AX (1 page)
22 June 2001New secretary appointed (2 pages)
12 January 2001New director appointed (2 pages)
12 January 2001Director resigned (1 page)
12 January 2001New director appointed (2 pages)
12 January 2001Director resigned (1 page)
22 November 2000Director's particulars changed (1 page)
22 November 2000Director's particulars changed (1 page)
14 September 2000Accounts for a small company made up to 31 March 1999 (5 pages)
14 September 2000Accounts for a small company made up to 31 March 1999 (5 pages)
14 September 2000Accounts for a small company made up to 31 March 2000 (5 pages)
14 September 2000Accounts for a small company made up to 31 March 2000 (5 pages)
27 June 2000First Gazette notice for compulsory strike-off (1 page)
27 June 2000First Gazette notice for compulsory strike-off (1 page)
27 June 2000Compulsory strike-off action has been discontinued (1 page)
27 June 2000Compulsory strike-off action has been discontinued (1 page)
26 June 2000Return made up to 25/06/00; full list of members (6 pages)
26 June 2000Return made up to 25/06/00; full list of members (6 pages)
2 February 1999Full accounts made up to 31 March 1998 (6 pages)
2 February 1999Full accounts made up to 31 March 1998 (6 pages)
2 February 1999Return made up to 25/06/98; no change of members (4 pages)
2 February 1999Return made up to 25/06/98; no change of members (4 pages)
22 April 1998Full accounts made up to 31 March 1997 (6 pages)
22 April 1998Full accounts made up to 31 March 1997 (6 pages)
29 June 1997Return made up to 25/06/97; no change of members (4 pages)
29 June 1997Return made up to 25/06/97; no change of members (4 pages)
14 February 1997Accounts for a small company made up to 31 March 1996 (3 pages)
14 February 1997Accounts for a small company made up to 31 March 1996 (3 pages)
2 July 1996Return made up to 25/06/96; full list of members (6 pages)
2 July 1996Return made up to 25/06/96; full list of members (6 pages)
6 February 1996Full accounts made up to 31 March 1995 (6 pages)
6 February 1996Full accounts made up to 31 March 1995 (6 pages)
15 June 1979Incorporation (13 pages)
15 June 1979Incorporation (13 pages)