Newcastle Road
Lucan
Co Dublin
Irish
Secretary Name | Martin Donuhue |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 October 1994(same day as company formation) |
Role | Secretary |
Correspondence Address | The Grange Newcastle Road Lucan Co Dublin Irish |
Director Name | Mr John Joseph Donohue |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2001(6 years, 11 months after company formation) |
Appointment Duration | 15 years, 6 months (closed 28 March 2017) |
Role | Manager |
Country of Residence | Ireland |
Correspondence Address | The Grange Newcastle Road Lucan Co Dublin |
Director Name | Mrs Christine Susan Avis |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 1994(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Abbey Square Chester CH1 2HU Wales |
Secretary Name | North West Registration Services (1994) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 October 1994(same day as company formation) |
Correspondence Address | 9 Abbey Square Chester Cheshire CH1 2HU Wales |
Website | www.jrdonohue.com |
---|
Registered Address | Sutherland House 1759 London Road Leigh On Sea Essex SS9 2RZ |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Parish | Leigh-on-Sea |
Ward | West Leigh |
Built Up Area | Southend-on-Sea |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Brid Donohue 50.00% Ordinary |
---|---|
1 at £1 | John Joseph Donohue 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £43,285 |
Current Liabilities | £197,015 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
14 November 2008 | Delivered on: 21 November 2008 Satisfied on: 5 December 2011 Persons entitled: The Governor & Company of the Bank of Ireland 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 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. Fully Satisfied |
---|---|
6 May 1999 | Delivered on: 8 May 1999 Satisfied on: 5 December 2011 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the legal charge. Particulars: F/H 296 kingsland road and land at the back of 4 arbutus street E8 4DG in the L.B. of hackney t/n-243178.. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
29 May 1996 | Delivered on: 6 June 1996 Satisfied on: 5 December 2011 Persons entitled: The Governor & the Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property - 348/356 kingsland rd,hackney,london E.8; t/no egl 242738 with all buildings/fixtures,fixed plant,machinery thereon; all rights,title and interest and all insurance proceeds thereon; the goodwill of business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
12 June 1995 | Delivered on: 16 June 1995 Satisfied on: 5 December 2011 Persons entitled: The Governor & the Company of the Bank of Ireland Classification: Deed of assignment of rents Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Rents of any of the properties k/a 16A and 16B stamford road, london. See the mortgage charge document for full details. Fully Satisfied |
1 May 1995 | Delivered on: 4 May 1995 Satisfied on: 5 December 2011 Persons entitled: The Governor & the Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 16A and 16B stamford road london N1 and all buildings structures fixtures fixed plant and machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
28 March 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
23 December 2015 | Annual return made up to 17 October 2015 Statement of capital on 2015-12-23
|
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
2 December 2014 | Annual return made up to 17 October 2014 Statement of capital on 2014-12-02
|
25 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
24 March 2014 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
6 January 2014 | Annual return made up to 17 October 2013 with a full list of shareholders Statement of capital on 2014-01-06
|
17 December 2012 | Annual return made up to 17 October 2012 (5 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
9 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
9 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
9 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
9 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
9 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
2 December 2011 | Annual return made up to 17 October 2011 (5 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
4 April 2011 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
29 October 2010 | Annual return made up to 17 October 2010 with a full list of shareholders (5 pages) |
15 December 2009 | Annual return made up to 17 October 2009 with a full list of shareholders (5 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (10 pages) |
30 December 2008 | Return made up to 17/10/08; full list of members (4 pages) |
21 November 2008 | Particulars of a mortgage or charge / charge no: 5 (4 pages) |
17 April 2008 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
17 April 2008 | Registered office changed on 17/04/2008 from c/o whitnalls 44A liverpool road lydiate merseyside L31 2LZ (1 page) |
15 April 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
25 January 2008 | Return made up to 17/10/07; no change of members (7 pages) |
22 November 2006 | Return made up to 17/10/06; full list of members (7 pages) |
9 November 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
8 May 2006 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
26 October 2005 | Return made up to 17/10/05; full list of members (7 pages) |
27 January 2005 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
27 October 2004 | Return made up to 17/10/04; full list of members (7 pages) |
22 September 2004 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
29 October 2003 | Return made up to 17/10/03; full list of members (7 pages) |
13 December 2002 | Return made up to 17/10/02; full list of members (7 pages) |
13 December 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
5 November 2002 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
14 December 2001 | Return made up to 17/10/01; full list of members (6 pages) |
14 December 2001 | New director appointed (2 pages) |
1 March 2001 | Accounts for a small company made up to 31 December 1999 (7 pages) |
5 December 2000 | Return made up to 17/10/00; full list of members (6 pages) |
20 April 2000 | Accounts for a small company made up to 31 December 1998 (7 pages) |
3 March 2000 | Return made up to 17/10/99; full list of members (6 pages) |
8 May 1999 | Particulars of mortgage/charge (3 pages) |
2 December 1998 | Return made up to 17/10/98; full list of members (6 pages) |
31 October 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
31 October 1998 | Accounts made up to 31 December 1996 (13 pages) |
11 November 1997 | Return made up to 17/10/97; no change of members (4 pages) |
19 January 1997 | Return made up to 17/10/96; no change of members (4 pages) |
9 July 1996 | Return made up to 17/10/95; full list of members (6 pages) |
6 June 1996 | Particulars of mortgage/charge (3 pages) |
1 April 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
16 June 1995 | Particulars of mortgage/charge (4 pages) |
4 May 1995 | Particulars of mortgage/charge (4 pages) |
28 November 1994 | Company name changed\certificate issued on 28/11/94 (2 pages) |
17 October 1994 | Incorporation (13 pages) |