Company NameK. Donoghue Limited
Company StatusDissolved
Company Number01281034
CategoryPrivate Limited Company
Incorporation Date11 October 1976(47 years, 6 months ago)
Dissolution Date20 September 2016 (7 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Martyn Donoghue
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1991(14 years, 5 months after company formation)
Appointment Duration25 years, 5 months (closed 20 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Orchard Court
Heath Lane Croft
Warrington
Cheshire
WA3 9DH
Secretary NameMrs Joanne Elaine Donoghue
StatusClosed
Appointed01 May 2014(37 years, 7 months after company formation)
Appointment Duration2 years, 4 months (closed 20 September 2016)
RoleCompany Director
Correspondence Address3 Orchard Court Heath Lane
Croft
Warrington
Cheshire
WA3 9DH
Director NameAnthony Donoghue
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(14 years, 5 months after company formation)
Appointment Duration8 years, 8 months (resigned 30 November 1999)
RoleCompany Director
Correspondence Address15 Arley Road
Appleton
Warrington
Cheshire
WA4 4RN
Director NameEileen Donoghue
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(14 years, 5 months after company formation)
Appointment Duration8 years, 8 months (resigned 29 November 1999)
RoleCompany Director
Correspondence Address15 Arley Road
Appleton
Warrington
Cheshire
WA4 4RN
Director NameKevin Donoghue
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(14 years, 5 months after company formation)
Appointment Duration8 years, 8 months (resigned 30 November 1999)
RoleCompany Director
Correspondence Address11 Ledsham Close
Croft
Warrington
Cheshire
WA3 6LY
Director NameMary Donoghue
Date of BirthAugust 1929 (Born 94 years ago)
NationalityEnglish
StatusResigned
Appointed31 March 1991(14 years, 5 months after company formation)
Appointment Duration8 years, 8 months (resigned 29 November 1999)
RoleCompany Director
Correspondence Address11 Ledsham Close
Croft
Warrington
Cheshire
WA3 6LY
Secretary NameAnthony Donoghue
NationalityBritish
StatusResigned
Appointed31 March 1991(14 years, 5 months after company formation)
Appointment Duration8 years, 8 months (resigned 30 November 1999)
RoleCompany Director
Correspondence Address15 Arley Road
Appleton
Warrington
Cheshire
WA4 4RN
Secretary NameJane Collopy
NationalityBritish
StatusResigned
Appointed30 November 1999(23 years, 1 month after company formation)
Appointment Duration14 years, 5 months (resigned 30 April 2014)
RoleCompany Director
Correspondence Address25 Austral Avenue
Woolston
Warrington
Cheshire
WA1 4ND
Director NameJane McKenna
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2000(23 years, 7 months after company formation)
Appointment Duration1 year (resigned 08 June 2001)
RoleCompany Director
Correspondence Address34 Wilkinson Street
Warrington
Cheshire
WA2 7RD
Director NameJames Donoghue
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2005(28 years, 10 months after company formation)
Appointment Duration8 years, 8 months (resigned 30 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Orchard Court
Heath Lane
Warrington
Cheshire
WA3 7DH
Secretary NameMr James Donoghue
StatusResigned
Appointed30 April 2014(37 years, 7 months after company formation)
Appointment Duration1 day (resigned 01 May 2014)
RoleCompany Director
Correspondence Address3 Orchard Court Heath Lane
Warrington
Cheshire
WA3 9DH

Contact

Websitedonoghue.co.uk

Location

Registered Address8 Winmarleigh Street
Warrington
Cheshire
WA1 1JW
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address MatchesOver 200 other UK companies use this postal address

Shareholders

10k at £1Skyloan LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

11 June 1993Delivered on: 14 June 1993
Persons entitled: Kevin Donoghue

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the debenture.
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.
Outstanding
10 February 1993Delivered on: 1 March 1993
Persons entitled: National Westminster Bank PLC

Classification: Charge over book debts supplemental to a debenture dated 20/12/76.
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific charge over the benefit of all book debts and other debts now or from time to time owing to the company but so that the company shall pay into the company's account with national westminster bank PLC all moneys which it may receive in respect of all book and other debts hereby specifically charged or charged from time to time by any other existing or future charge and shall not without prior consent in writing of national westminster bank PLC sell factor discount or otherwise charge or assign the same in favour of any person or purport so to do and the company shall if called upon so to do by national westminster bank PLC.
Outstanding
17 August 1984Delivered on: 21 August 1984
Persons entitled: National Westminster Bank 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 that warehouse and buildings at school brow and orchard street warrington cheshire. Title no. La 215102 &/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
20 December 1976Delivered on: 24 December 1976
Persons entitled: National Westminster Bank Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Specific equitable charge over all f/h & l/h property, over all stocks shares & other securities over all book & other debts. An assignment of goodwill. Floating charge over the undertaking and all other property & assets present & future.
Outstanding

Filing History

20 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2016First Gazette notice for voluntary strike-off (1 page)
28 June 2016First Gazette notice for compulsory strike-off (1 page)
25 June 2016Application to strike the company off the register (3 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
27 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 10,000
(4 pages)
22 April 2015Termination of appointment of Jane Collopy as a secretary on 30 April 2014 (1 page)
22 April 2015Registered office address changed from 232 Hall Street Warrington Cheshire WA1 2BX to 8 Winmarleigh Street Warrington Cheshire WA1 1JW on 22 April 2015 (1 page)
22 April 2015Appointment of Mr James Donoghue as a secretary on 30 April 2014 (2 pages)
22 April 2015Termination of appointment of James Donoghue as a secretary on 1 May 2014 (1 page)
22 April 2015Appointment of Mrs Joanne Elaine Donoghue as a secretary on 1 May 2014 (2 pages)
22 April 2015Termination of appointment of James Donoghue as a director on 30 April 2014 (1 page)
22 April 2015Appointment of Mrs Joanne Elaine Donoghue as a secretary on 1 May 2014 (2 pages)
22 April 2015Termination of appointment of James Donoghue as a secretary on 1 May 2014 (1 page)
23 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
2 May 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-05-02
  • GBP 10,000
(5 pages)
16 September 2013Total exemption small company accounts made up to 31 December 2012 (11 pages)
10 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
26 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
6 September 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
4 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
6 May 2010Director's details changed for Martyn Donoghue on 31 March 2010 (2 pages)
6 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
6 May 2010Director's details changed for James Donoghue on 31 March 2010 (2 pages)
27 September 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
30 April 2009Return made up to 31/03/09; full list of members (3 pages)
11 July 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
12 June 2008Return made up to 31/03/08; full list of members (3 pages)
26 June 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
22 May 2007Return made up to 31/03/07; full list of members (7 pages)
24 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
4 May 2006Return made up to 31/03/06; full list of members (7 pages)
7 September 2005New director appointed (2 pages)
22 August 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
14 April 2005Return made up to 31/03/05; full list of members (6 pages)
8 June 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
27 April 2004Return made up to 31/03/04; full list of members (6 pages)
18 August 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
14 May 2003Return made up to 31/03/03; full list of members (6 pages)
3 September 2002Accounts for a small company made up to 31 December 2001 (6 pages)
4 April 2002Return made up to 31/03/02; full list of members (6 pages)
2 November 2001Secretary's particulars changed (1 page)
28 June 2001Director resigned (1 page)
5 June 2001Accounts for a small company made up to 31 December 2000 (6 pages)
10 April 2001Return made up to 31/03/01; full list of members (6 pages)
25 July 2000Full accounts made up to 31 December 1999 (14 pages)
21 June 2000New director appointed (2 pages)
6 April 2000Return made up to 31/03/00; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
15 December 1999Declaration of assistance for shares acquisition (4 pages)
7 December 1999New secretary appointed (2 pages)
7 December 1999Secretary resigned;director resigned (1 page)
7 December 1999Director resigned (1 page)
1 November 1999Full accounts made up to 31 December 1998 (16 pages)
22 September 1999Registered office changed on 22/09/99 from: kaydon house school brow warrington cheshire WA1 2TQ (1 page)
6 April 1999Return made up to 31/03/99; no change of members (6 pages)
31 October 1998Full accounts made up to 31 December 1997 (16 pages)
12 June 1997Full accounts made up to 31 December 1996 (17 pages)
15 April 1997Return made up to 31/03/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 September 1996Full accounts made up to 31 December 1995 (17 pages)
3 April 1996Return made up to 31/03/96; no change of members (6 pages)
20 July 1995Full accounts made up to 31 December 1994 (20 pages)
4 April 1995Return made up to 31/03/95; full list of members (8 pages)