Company NameDonohue Developments Limited
Company StatusDissolved
Company Number02979727
CategoryPrivate Limited Company
Incorporation Date17 October 1994(29 years, 6 months ago)
Dissolution Date28 March 2017 (7 years ago)
Previous NameNorskvalley Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameNoel Donohue
Date of BirthMay 1945 (Born 79 years ago)
NationalityIrish
StatusClosed
Appointed17 October 1994(same day as company formation)
RoleCompany Director
Correspondence AddressThe Grange
Newcastle Road
Lucan
Co Dublin
Irish
Secretary NameMartin Donuhue
NationalityBritish
StatusClosed
Appointed17 October 1994(same day as company formation)
RoleSecretary
Correspondence AddressThe Grange
Newcastle Road
Lucan
Co Dublin
Irish
Director NameMr John Joseph Donohue
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2001(6 years, 11 months after company formation)
Appointment Duration15 years, 6 months (closed 28 March 2017)
RoleManager
Country of ResidenceIreland
Correspondence AddressThe Grange
Newcastle Road
Lucan
Co Dublin
Director NameMrs Christine Susan Avis
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Abbey Square
Chester
CH1 2HU
Wales
Secretary NameNorth West Registration Services (1994) Limited (Corporation)
StatusResigned
Appointed17 October 1994(same day as company formation)
Correspondence Address9 Abbey Square
Chester
Cheshire
CH1 2HU
Wales

Contact

Websitewww.jrdonohue.com

Location

Registered AddressSutherland House
1759 London Road
Leigh On Sea
Essex
SS9 2RZ
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardWest Leigh
Built Up AreaSouthend-on-Sea
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Brid Donohue
50.00%
Ordinary
1 at £1John Joseph Donohue
50.00%
Ordinary

Financials

Year2014
Net Worth£43,285
Current Liabilities£197,015

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

14 November 2008Delivered 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 1999Delivered 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 1996Delivered 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 1995Delivered 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 1995Delivered 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

Filing History

28 March 2017Final Gazette dissolved via compulsory strike-off (1 page)
10 January 2017First Gazette notice for compulsory strike-off (1 page)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
23 December 2015Annual return made up to 17 October 2015
Statement of capital on 2015-12-23
  • GBP 2
(5 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
2 December 2014Annual return made up to 17 October 2014
Statement of capital on 2014-12-02
  • GBP 2
(5 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
24 March 2014Total exemption small company accounts made up to 31 December 2012 (6 pages)
6 January 2014Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 2
(5 pages)
17 December 2012Annual return made up to 17 October 2012 (5 pages)
14 December 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
9 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
9 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
9 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
9 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
9 December 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
2 December 2011Annual return made up to 17 October 2011 (5 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
4 April 2011Total exemption small company accounts made up to 31 December 2009 (5 pages)
29 October 2010Annual return made up to 17 October 2010 with a full list of shareholders (5 pages)
15 December 2009Annual return made up to 17 October 2009 with a full list of shareholders (5 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (10 pages)
30 December 2008Return made up to 17/10/08; full list of members (4 pages)
21 November 2008Particulars of a mortgage or charge / charge no: 5 (4 pages)
17 April 2008Total exemption small company accounts made up to 31 December 2006 (5 pages)
17 April 2008Registered office changed on 17/04/2008 from c/o whitnalls 44A liverpool road lydiate merseyside L31 2LZ (1 page)
15 April 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
25 January 2008Return made up to 17/10/07; no change of members (7 pages)
22 November 2006Return made up to 17/10/06; full list of members (7 pages)
9 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
8 May 2006Total exemption small company accounts made up to 31 December 2004 (5 pages)
26 October 2005Return made up to 17/10/05; full list of members (7 pages)
27 January 2005Total exemption small company accounts made up to 31 December 2003 (6 pages)
27 October 2004Return made up to 17/10/04; full list of members (7 pages)
22 September 2004Total exemption small company accounts made up to 31 December 2002 (6 pages)
29 October 2003Return made up to 17/10/03; full list of members (7 pages)
13 December 2002Return made up to 17/10/02; full list of members (7 pages)
13 December 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
5 November 2002Total exemption small company accounts made up to 31 December 2000 (7 pages)
14 December 2001Return made up to 17/10/01; full list of members (6 pages)
14 December 2001New director appointed (2 pages)
1 March 2001Accounts for a small company made up to 31 December 1999 (7 pages)
5 December 2000Return made up to 17/10/00; full list of members (6 pages)
20 April 2000Accounts for a small company made up to 31 December 1998 (7 pages)
3 March 2000Return made up to 17/10/99; full list of members (6 pages)
8 May 1999Particulars of mortgage/charge (3 pages)
2 December 1998Return made up to 17/10/98; full list of members (6 pages)
31 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
31 October 1998Accounts made up to 31 December 1996 (13 pages)
11 November 1997Return made up to 17/10/97; no change of members (4 pages)
19 January 1997Return made up to 17/10/96; no change of members (4 pages)
9 July 1996Return made up to 17/10/95; full list of members (6 pages)
6 June 1996Particulars of mortgage/charge (3 pages)
1 April 1996Accounts for a small company made up to 31 December 1995 (6 pages)
16 June 1995Particulars of mortgage/charge (4 pages)
4 May 1995Particulars of mortgage/charge (4 pages)
28 November 1994Company name changed\certificate issued on 28/11/94 (2 pages)
17 October 1994Incorporation (13 pages)