Killinchy
County Down
BT23 6RR
Northern Ireland
Director Name | Mr Roy Steven Alderslade |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 April 2002(same day as company formation) |
Role | Plumber |
Country of Residence | United Kingdom |
Correspondence Address | 44 Fallow Fields Loughton Essex IG10 4QP |
Secretary Name | Mr Roy Steven Alderslade |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 April 2002(same day as company formation) |
Role | Plumber |
Country of Residence | United Kingdom |
Correspondence Address | 44 Fallow Fields Loughton Essex IG10 4QP |
Director Name | Stephen Walter Alexander Crowe |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2005(3 years, 3 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 29 July 2009) |
Role | Company Director |
Correspondence Address | 2 Quaterland Road Killinchy County Down BT23 6TX Northern Ireland |
Director Name | Forbes Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2002(same day as company formation) |
Correspondence Address | New City House 71 Rivington Street London EC2A 3AY |
Secretary Name | Forbes Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 April 2002(same day as company formation) |
Correspondence Address | New City House 71 Rivington Street London EC2A 3AY |
Registered Address | 3rd Floor Crown House 151 High Road Loughton Essex IG10 4LG |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Forest |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Richard Agnew 33.33% Ordinary B |
---|---|
100 at £1 | Richard Agnew 33.33% Ordinary C |
100 at £1 | Roy Steven Alderslade 33.33% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£887,239 |
Cash | £2,582 |
Current Liabilities | £3,606,036 |
Latest Accounts | 31 January 2011 (13 years, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2012 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
Next Return Due | 7 April 2017 (overdue) |
---|
4 July 2008 | Delivered on: 9 July 2008 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. Particulars: Floating charge undertaking, property and assets, goodwill, uncalled capital see image for full details. Outstanding |
---|---|
4 July 2008 | Delivered on: 9 July 2008 Persons entitled: The Governor & Company of the Bank of Ireland Classification: Charge Secured details: All monies due or to become due from the company to the chargee. Particulars: 4 houses at 87 ardmillan road, killinchy and 0.67 acre site adjacent to 87 ardmillan road, killinchy, county down being the lands comprised in folio DN62508 county down, folio DN61630 county down and folio DN138173 county down. Outstanding |
4 July 2008 | Delivered on: 9 July 2008 Persons entitled: The Governor & Company of the Bank of Ireland Classification: Charge Secured details: All monies due or to become due from the company to the chargee. Particulars: 2.62 acre site at ballybunden road, killinchy, newtownards comprised in folio 34145 county down, DN156425 county down and 34279 county down. Outstanding |
5 April 2007 | Delivered on: 13 April 2007 Satisfied on: 4 October 2008 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Legal 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: Premises situate at and k/a 15 ballybunden road killinchy county down comprised in folios 34145 county down and 34279 county down. Fully Satisfied |
20 July 2006 | Delivered on: 2 August 2006 Satisfied on: 4 October 2008 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Debenture incorporating a first fixed legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 87 ardmillan road killinchy county down t/no DN62508 assigns the rental income, the benefit of all guarantees warranties and representations, the benefit of all agreements for lease and all sums payable to the company under or in respect of any agreement for lease floating charge over all the undertaking assets rights and income. See the mortgage charge document for full details. Fully Satisfied |
15 August 2005 | Delivered on: 26 August 2005 Satisfied on: 17 May 2008 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the lands comprised folios dn 107097 and dn 10302 county down as more particularly described and assured by a transfer of 15TH august 2005 the rental income the benefit of all guarantees warranties and representations and the benefit of all agreements for lease. See the mortgage charge document for full details. Fully Satisfied |
11 January 2005 | Delivered on: 19 January 2005 Satisfied on: 4 October 2008 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Hereditaments and premises on the west and east sides of ardmillan road killinchy being part of the lands in folios 23103, DN61630 and DN36773 county down and at the rear of 126 upper knockbreda road belfast comprised in folio DN124818, DN113787L and DN113788L county down. The rental income, the benefit of guarantees warranties and representations, all agreements for lease and payments made under any and all insurance policies in respect of the charged property and all rights under any agreement. See the mortgage charge document for full details. Fully Satisfied |
11 January 2005 | Delivered on: 13 January 2005 Satisfied on: 4 October 2008 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: By way of legal mortgage all right title estate and other interests in each property. By way of fixed charge all right title estate and other interests in each of the properties, all plant and machinery, all rights in intellectual property, all goodwill and uncalled capital, all right title and interest in the securities, all bills of exchange promissory notes and negotiable instruments, the debts and rental income. By way of floating charge all undertaking and all assets rights and income. See the mortgage charge document for full details. Fully Satisfied |
24 July 2003 | Delivered on: 6 August 2003 Satisfied on: 17 May 2008 Persons entitled: Barclays Bank 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. Fully Satisfied |
11 April 2012 | Notice of appointment of receiver or manager (3 pages) |
---|---|
11 April 2012 | Notice of appointment of receiver or manager (3 pages) |
11 April 2012 | Notice of appointment of receiver or manager (3 pages) |
11 April 2012 | Notice of appointment of receiver or manager (3 pages) |
5 April 2012 | Annual return made up to 24 March 2012 with a full list of shareholders Statement of capital on 2012-04-05
|
5 April 2012 | Annual return made up to 24 March 2012 with a full list of shareholders Statement of capital on 2012-04-05
|
2 November 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
1 July 2011 | Registered office address changed from 82 St John Street London EC1M 4JN on 1 July 2011 (1 page) |
1 July 2011 | Registered office address changed from 82 St John Street London EC1M 4JN on 1 July 2011 (1 page) |
1 July 2011 | Registered office address changed from 82 St John Street London EC1M 4JN on 1 July 2011 (1 page) |
6 April 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (6 pages) |
6 April 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (6 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
1 November 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
17 May 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (6 pages) |
17 May 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (6 pages) |
1 September 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
1 September 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
11 August 2009 | Appointment terminated director stephen crowe (1 page) |
11 August 2009 | Appointment terminated director stephen crowe (1 page) |
14 April 2009 | Return made up to 24/03/09; full list of members (4 pages) |
14 April 2009 | Return made up to 24/03/09; full list of members (4 pages) |
1 December 2008 | Accounts for a small company made up to 31 January 2008 (6 pages) |
1 December 2008 | Accounts for a small company made up to 31 January 2008 (6 pages) |
7 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
7 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
7 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
7 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
7 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages) |
7 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
7 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages) |
7 October 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
9 July 2008 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
9 July 2008 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
9 July 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
9 July 2008 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
9 July 2008 | Particulars of a mortgage or charge / charge no: 8 (3 pages) |
9 July 2008 | Particulars of a mortgage or charge / charge no: 10 (3 pages) |
12 June 2008 | Return made up to 24/03/08; full list of members (4 pages) |
12 June 2008 | Return made up to 24/03/08; full list of members (4 pages) |
9 June 2008 | Director's change of particulars / richard agnew / 03/03/2008 (1 page) |
9 June 2008 | Director's change of particulars / stephen crowe / 28/02/2008 (1 page) |
9 June 2008 | Director's change of particulars / richard agnew / 03/03/2008 (1 page) |
9 June 2008 | Director's change of particulars / stephen crowe / 28/02/2008 (1 page) |
21 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
21 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
21 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
21 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
27 March 2008 | Registered office changed on 27/03/2008 from unit 17 forest trading estate priestley way walthamstow london E17 6AL (1 page) |
27 March 2008 | Registered office changed on 27/03/2008 from unit 17 forest trading estate priestley way walthamstow london E17 6AL (1 page) |
14 November 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
14 November 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
16 May 2007 | Director's particulars changed (1 page) |
16 May 2007 | Director's particulars changed (1 page) |
15 May 2007 | Return made up to 24/03/07; full list of members (3 pages) |
15 May 2007 | Return made up to 24/03/07; full list of members (3 pages) |
13 April 2007 | Particulars of mortgage/charge (5 pages) |
13 April 2007 | Particulars of mortgage/charge (5 pages) |
8 February 2007 | Resolutions
|
8 February 2007 | Resolutions
|
11 October 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
11 October 2006 | Total exemption small company accounts made up to 31 January 2006 (4 pages) |
2 August 2006 | Particulars of mortgage/charge (6 pages) |
2 August 2006 | Particulars of mortgage/charge (6 pages) |
10 April 2006 | Return made up to 24/03/06; full list of members (8 pages) |
10 April 2006 | Return made up to 24/03/06; full list of members (8 pages) |
9 November 2005 | Total exemption small company accounts made up to 31 January 2005 (3 pages) |
9 November 2005 | Total exemption small company accounts made up to 31 January 2005 (3 pages) |
16 September 2005 | Ad 02/09/05--------- £ si 200@1=200 £ ic 100/300 (2 pages) |
16 September 2005 | Ad 02/09/05--------- £ si 200@1=200 £ ic 100/300 (2 pages) |
26 August 2005 | New director appointed (3 pages) |
26 August 2005 | Particulars of mortgage/charge (6 pages) |
26 August 2005 | Particulars of mortgage/charge (6 pages) |
26 August 2005 | New director appointed (3 pages) |
4 April 2005 | Return made up to 24/03/05; full list of members (7 pages) |
4 April 2005 | Return made up to 24/03/05; full list of members (7 pages) |
19 January 2005 | Particulars of mortgage/charge (6 pages) |
19 January 2005 | Particulars of mortgage/charge (6 pages) |
13 January 2005 | Particulars of mortgage/charge (5 pages) |
13 January 2005 | Particulars of mortgage/charge (5 pages) |
3 December 2004 | Total exemption small company accounts made up to 31 January 2004 (3 pages) |
3 December 2004 | Total exemption small company accounts made up to 31 January 2004 (3 pages) |
31 March 2004 | Return made up to 24/03/04; full list of members
|
31 March 2004 | Return made up to 24/03/04; full list of members
|
18 December 2003 | Registered office changed on 18/12/03 from: stanward house 58A brookscroft road walthamstow london E17 4LY (1 page) |
18 December 2003 | Registered office changed on 18/12/03 from: stanward house 58A brookscroft road walthamstow london E17 4LY (1 page) |
3 December 2003 | Total exemption small company accounts made up to 31 January 2003 (4 pages) |
3 December 2003 | Total exemption small company accounts made up to 31 January 2003 (4 pages) |
6 August 2003 | Particulars of mortgage/charge (4 pages) |
6 August 2003 | Particulars of mortgage/charge (4 pages) |
19 May 2003 | Return made up to 10/04/03; full list of members
|
19 May 2003 | Return made up to 10/04/03; full list of members
|
28 May 2002 | Secretary resigned (1 page) |
28 May 2002 | Director resigned (1 page) |
28 May 2002 | Secretary resigned (1 page) |
28 May 2002 | Director resigned (1 page) |
9 May 2002 | New director appointed (3 pages) |
9 May 2002 | New director appointed (3 pages) |
8 May 2002 | New secretary appointed;new director appointed (3 pages) |
8 May 2002 | New secretary appointed;new director appointed (3 pages) |
5 May 2002 | Registered office changed on 05/05/02 from: 82 st john street london EC1M 4JN (1 page) |
5 May 2002 | Ad 10/04/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 May 2002 | Ad 10/04/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 May 2002 | Accounting reference date shortened from 30/04/03 to 31/01/03 (1 page) |
5 May 2002 | Registered office changed on 05/05/02 from: 82 st john street london EC1M 4JN (1 page) |
5 May 2002 | Accounting reference date shortened from 30/04/03 to 31/01/03 (1 page) |
10 April 2002 | Incorporation (20 pages) |
10 April 2002 | Incorporation (20 pages) |