Enniskillen
County Fermanagh
BT74 6HR
Northern Ireland
Secretary Name | Mr Raymond James Crilly |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 November 1995(1 year, 9 months after company formation) |
Appointment Duration | 27 years, 1 month (closed 20 December 2022) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 8 Leenagrehagh Tempo Road Enniskillen County Fermanagh BT74 6HR Northern Ireland |
Director Name | Mr David William James Roxburgh |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 01 March 2000(6 years, 1 month after company formation) |
Appointment Duration | 22 years, 9 months (closed 20 December 2022) |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | 12 Elton Court Castlpark Road Sandy Cove Co Dublin Ireland |
Director Name | Mr Patrick John Dowling |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 19 July 1994(6 months, 1 week after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 March 2000) |
Role | Businessman |
Correspondence Address | 21 Raglan Road Ballsbridge Dublin 4 Irish |
Director Name | Matthew Gash |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1994(6 months, 1 week after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 06 February 1995) |
Role | Banker |
Correspondence Address | 21 New Crane Wharf Wapping London E1 9TS |
Director Name | Mr Robert Stanley King |
---|---|
Date of Birth | November 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1994(6 months, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 07 November 1995) |
Role | Businessman |
Correspondence Address | 13 Lakeview Park Enniskillen County Fermanagh BT74 6AR Northern Ireland |
Director Name | Mr Klaus Van Dijkum |
---|---|
Date of Birth | November 1938 (Born 85 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 19 July 1994(6 months, 1 week after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 August 1996) |
Role | Company Director |
Correspondence Address | 90 Lansdowne Road London W11 2LS |
Director Name | Mr Christiaan Franciscus Marie Walstock |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 06 February 1995(1 year after company formation) |
Appointment Duration | 9 months (resigned 07 November 1995) |
Role | Merchant Banker |
Country of Residence | United Kingdom |
Correspondence Address | Cobblestones Long Hill Woldingham Caterham Surrey CR3 7EQ |
Director Name | Walter Roland Gibson |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 August 1996(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 09 July 1998) |
Role | Banker |
Correspondence Address | 42 Parkland Road Woodford Green Essex IG8 9AP |
Director Name | Huntsmoor Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 1994(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Director Name | Huntsmoor Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 1994(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Secretary Name | Huntsmoor Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 1994(same day as company formation) |
Correspondence Address | Carmelite 50 Victoria Embankment Blackfriars London EC4Y 0DX |
Secretary Name | Meespierson Management Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 July 1994(6 months, 1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 07 November 1995) |
Correspondence Address | Princes House 99 Gresham Street London EC2V 7RN |
Registered Address | C/O Sl Investment Management One City Place Queens Road Chester CH1 3BQ Wales |
---|---|
Region | North West |
Constituency | City of Chester |
County | Cheshire |
Ward | Boughton |
Built Up Area | Chester |
10k at £1 | Fitzwilton Finance Uk LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2019 (4 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
13 June 2000 | Delivered on: 4 July 2000 Persons entitled: Meespierson N.V. (The "Agent") Classification: Contract assignment Secured details: All monies due or to become due from the company to the chargee and/or the banks under or in connection with the loan agreement dated 19 july 1994 or under any security document and under the contract assignment. Particulars: All the company's right title benfit and interest in and to the assigned agreements and any moneys under or arising therefrom and all guarantees indemnities mortgages charges promissory notes bills of exchange and other security of whatever nature. See the mortgage charge document for full details. Outstanding |
---|---|
17 February 2000 | Delivered on: 7 March 2000 Persons entitled: Meespierson N.V. Classification: Contract agreement Secured details: All monies due or to become due from the company to the chargee under the terms of the loan agreement dated 19TH july 1994 or any other security document. Particulars: All the company's right title benfit and interest in and to the assigned agreements and any moneys under or arising therefrom and all guarantees indemnities mortgages charges promissory notes bills of exchange and other security of whatever nature. See the mortgage charge document for full details. Outstanding |
18 December 1995 | Delivered on: 8 January 1996 Persons entitled: Meespierson N.V. Classification: Deed of variation Secured details: And for varying the terms of charges dated 11TH january 1995 and 25TH october 1995 (the "original charges"). Particulars: A portion of lands and premises more particularly described in the spencer road building contract and situate between spencer road and duke street londonderry in the parish of gledermott being the premises formerly k/a 105-115 (odd numbers) spencer road londonderry and the remainder of the land more particularly described in the spencer road building contract (please refer to form 395 (appendix 2) for full details). Outstanding |
25 October 1995 | Delivered on: 26 October 1995 Persons entitled: Meespierson N.V. Classification: Further charge supplemental to a fixed and floating charge dated 11 january 1995 Secured details: The aggregate of:(a) the present or future obligations of the company under the loan agreement dated 19 july 1994 made between the company(1),f a wellworth & co.limited(the "guarantor")(2),the banks and lending institutions named therein(the "banks")(3) and meespierson N.V.(the "agent") as agent and trustee for each of the agent,the banks and any of the banks who enters into an interest rate agreement (as defined) with the company(4)(the "loan agreement");(b) the present or future obligations of the company under any agreement entered into between an interest rate hedge counterparty and the company;(c) all indemnification and obligations of the company or any other grantor of security under any of the security documents (as defined). Particulars: The company as beneficial owner hereby demises so much of all that plot of land at strabane railway station (excluding the fence a-b-c) in the townland of townparks partly in the parish of leckpatrick and partly in the parish of camus barony of strabane and county of tyrone and which premises are now situate off branch road,strabane,county tyrone. See the mortgage charge document for full details. Outstanding |
11 January 1995 | Delivered on: 12 January 1995 Persons entitled: Meespierson N.V. (As Agent and Trustee for Each of the Beneficiaries (as Defined) Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee under the terms of the loan agreement dated 19TH july 1994, any agreement and/or the security documents (as defined in the loan agreement). Particulars: Lands and premises situate off meadow lane in the town of portadown in the townland of tavanagh parish of drumcree barony of o'neiland west and county of armagh. See the mortgage charge document for full details. Outstanding |
20 December 2022 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 September 2022 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2022 | Confirmation statement made on 12 January 2022 with no updates (3 pages) |
21 December 2021 | Compulsory strike-off action has been discontinued (1 page) |
30 November 2021 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2021 | Full accounts made up to 31 December 2019 (14 pages) |
22 January 2021 | Confirmation statement made on 12 January 2021 with no updates (3 pages) |
16 January 2020 | Confirmation statement made on 12 January 2020 with updates (4 pages) |
17 December 2019 | Full accounts made up to 31 December 2018 (13 pages) |
20 February 2019 | Confirmation statement made on 12 January 2019 with no updates (3 pages) |
9 October 2018 | Full accounts made up to 31 December 2017 (13 pages) |
16 January 2018 | Confirmation statement made on 12 January 2018 with no updates (3 pages) |
26 September 2017 | Full accounts made up to 31 December 2016 (12 pages) |
26 September 2017 | Full accounts made up to 31 December 2016 (12 pages) |
22 June 2017 | Registered office address changed from 10-11 Grosvenor Court Foregate Street Chester Cheshire CH1 1HG to C/O Sl Investment Management One City Place Queens Road Chester CH1 3BQ on 22 June 2017 (1 page) |
22 June 2017 | Registered office address changed from 10-11 Grosvenor Court Foregate Street Chester Cheshire CH1 1HG to C/O Sl Investment Management One City Place Queens Road Chester CH1 3BQ on 22 June 2017 (1 page) |
24 January 2017 | Confirmation statement made on 12 January 2017 with updates (6 pages) |
24 January 2017 | Confirmation statement made on 12 January 2017 with updates (6 pages) |
14 October 2016 | Full accounts made up to 31 December 2015 (14 pages) |
14 October 2016 | Full accounts made up to 31 December 2015 (14 pages) |
13 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-13
|
9 October 2015 | Full accounts made up to 31 December 2014 (10 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (10 pages) |
12 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-12
|
2 October 2014 | Full accounts made up to 31 December 2013 (11 pages) |
2 October 2014 | Full accounts made up to 31 December 2013 (11 pages) |
13 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
4 October 2013 | Full accounts made up to 31 December 2012 (11 pages) |
4 October 2013 | Full accounts made up to 31 December 2012 (11 pages) |
28 March 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (5 pages) |
28 March 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (5 pages) |
21 September 2012 | Full accounts made up to 31 December 2011 (11 pages) |
21 September 2012 | Full accounts made up to 31 December 2011 (11 pages) |
26 March 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (5 pages) |
26 March 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (5 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (11 pages) |
4 October 2011 | Full accounts made up to 31 December 2010 (11 pages) |
14 January 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (5 pages) |
14 January 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (5 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (11 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (11 pages) |
29 January 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (5 pages) |
29 January 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (5 pages) |
22 July 2009 | Full accounts made up to 31 December 2008 (11 pages) |
22 July 2009 | Full accounts made up to 31 December 2008 (11 pages) |
11 February 2009 | Return made up to 12/01/09; full list of members (3 pages) |
11 February 2009 | Return made up to 12/01/09; full list of members (3 pages) |
21 October 2008 | Full accounts made up to 31 December 2007 (11 pages) |
21 October 2008 | Full accounts made up to 31 December 2007 (11 pages) |
18 February 2008 | Return made up to 12/01/08; full list of members (2 pages) |
18 February 2008 | Return made up to 12/01/08; full list of members (2 pages) |
1 November 2007 | Full accounts made up to 31 December 2006 (11 pages) |
1 November 2007 | Full accounts made up to 31 December 2006 (11 pages) |
30 April 2007 | Return made up to 12/01/07; full list of members (2 pages) |
30 April 2007 | Return made up to 12/01/07; full list of members (2 pages) |
2 November 2006 | Full accounts made up to 31 December 2005 (10 pages) |
2 November 2006 | Full accounts made up to 31 December 2005 (10 pages) |
6 February 2006 | Return made up to 12/01/06; full list of members (2 pages) |
6 February 2006 | Return made up to 12/01/06; full list of members (2 pages) |
29 September 2005 | Full accounts made up to 31 December 2004 (11 pages) |
29 September 2005 | Full accounts made up to 31 December 2004 (11 pages) |
25 January 2005 | Return made up to 12/01/05; full list of members (7 pages) |
25 January 2005 | Return made up to 12/01/05; full list of members (7 pages) |
30 November 2004 | Full accounts made up to 31 December 2003 (10 pages) |
30 November 2004 | Full accounts made up to 31 December 2003 (10 pages) |
8 March 2004 | Return made up to 12/01/04; full list of members (7 pages) |
8 March 2004 | Return made up to 12/01/04; full list of members (7 pages) |
23 October 2003 | Full accounts made up to 31 December 2002 (11 pages) |
23 October 2003 | Full accounts made up to 31 December 2002 (11 pages) |
7 March 2003 | Return made up to 12/01/03; full list of members (7 pages) |
7 March 2003 | Return made up to 12/01/03; full list of members (7 pages) |
14 October 2002 | Full accounts made up to 31 December 2001 (12 pages) |
14 October 2002 | Full accounts made up to 31 December 2001 (12 pages) |
20 May 2002 | Return made up to 12/01/02; full list of members (6 pages) |
20 May 2002 | Return made up to 12/01/02; full list of members (6 pages) |
8 October 2001 | Full accounts made up to 31 December 2000 (12 pages) |
8 October 2001 | Full accounts made up to 31 December 2000 (12 pages) |
31 January 2001 | Return made up to 12/01/01; no change of members (6 pages) |
31 January 2001 | Return made up to 12/01/01; no change of members (6 pages) |
25 October 2000 | Full accounts made up to 31 December 1999 (12 pages) |
25 October 2000 | Full accounts made up to 31 December 1999 (12 pages) |
4 July 2000 | Particulars of mortgage/charge (5 pages) |
4 July 2000 | Particulars of mortgage/charge (5 pages) |
25 April 2000 | Return made up to 12/01/00; no change of members
|
25 April 2000 | Return made up to 12/01/00; no change of members
|
31 March 2000 | Director resigned (1 page) |
31 March 2000 | Director resigned (1 page) |
31 March 2000 | New director appointed (1 page) |
31 March 2000 | New director appointed (1 page) |
7 March 2000 | Particulars of mortgage/charge (5 pages) |
7 March 2000 | Particulars of mortgage/charge (5 pages) |
29 October 1999 | Full accounts made up to 31 December 1998 (12 pages) |
29 October 1999 | Full accounts made up to 31 December 1998 (12 pages) |
13 April 1999 | Return made up to 12/01/99; full list of members (6 pages) |
13 April 1999 | Return made up to 12/01/99; full list of members (6 pages) |
28 September 1998 | Full accounts made up to 31 December 1997 (12 pages) |
28 September 1998 | Full accounts made up to 31 December 1997 (12 pages) |
27 July 1998 | Director resigned (1 page) |
27 July 1998 | Director resigned (1 page) |
5 February 1998 | Declaration of mortgage charge released/ceased (2 pages) |
5 February 1998 | Declaration of mortgage charge released/ceased (2 pages) |
5 February 1998 | Declaration of mortgage charge released/ceased (2 pages) |
5 February 1998 | Declaration of mortgage charge released/ceased (2 pages) |
12 January 1998 | Return made up to 12/01/98; full list of members (6 pages) |
12 January 1998 | Return made up to 12/01/98; full list of members (6 pages) |
2 May 1997 | Accounting reference date shortened from 30/06/97 to 31/12/96 (1 page) |
2 May 1997 | Full accounts made up to 31 December 1996 (13 pages) |
2 May 1997 | Full accounts made up to 30 June 1996 (13 pages) |
2 May 1997 | Full accounts made up to 30 June 1996 (13 pages) |
2 May 1997 | Accounting reference date shortened from 30/06/97 to 31/12/96 (1 page) |
2 May 1997 | Full accounts made up to 31 December 1996 (13 pages) |
9 January 1997 | Return made up to 12/01/97; full list of members (6 pages) |
9 January 1997 | Return made up to 12/01/97; full list of members (6 pages) |
19 September 1996 | New director appointed (1 page) |
19 September 1996 | New director appointed (1 page) |
19 September 1996 | Director resigned (1 page) |
19 September 1996 | Director resigned (1 page) |
13 September 1996 | Return made up to 12/01/95; full list of members (5 pages) |
13 September 1996 | Return made up to 12/01/95; full list of members (5 pages) |
13 September 1996 | Return made up to 12/01/96; full list of members (6 pages) |
13 September 1996 | Return made up to 12/01/96; full list of members (6 pages) |
20 June 1996 | New secretary appointed;new director appointed (2 pages) |
20 June 1996 | New secretary appointed;new director appointed (2 pages) |
13 June 1996 | Director resigned (1 page) |
13 June 1996 | Registered office changed on 13/06/96 from: princes house 99 gresham street london EC2V 7NA (1 page) |
13 June 1996 | Director resigned (1 page) |
13 June 1996 | Secretary resigned (1 page) |
13 June 1996 | Registered office changed on 13/06/96 from: princes house 99 gresham street london EC2V 7NA (1 page) |
13 June 1996 | Director resigned (1 page) |
13 June 1996 | Director resigned (1 page) |
13 June 1996 | Secretary resigned (1 page) |
8 January 1996 | Particulars of mortgage/charge (5 pages) |
8 January 1996 | Particulars of mortgage/charge (5 pages) |
14 November 1995 | Full accounts made up to 30 June 1995 (13 pages) |
14 November 1995 | Full accounts made up to 30 June 1995 (13 pages) |
26 October 1995 | Particulars of mortgage/charge (10 pages) |
26 October 1995 | Particulars of mortgage/charge (10 pages) |
17 March 1995 | Director resigned;new director appointed (2 pages) |
17 March 1995 | Director resigned;new director appointed (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (8 pages) |
1 July 1994 | Company name changed law 574 LIMITED\certificate issued on 04/07/94 (2 pages) |
1 July 1994 | Company name changed law 574 LIMITED\certificate issued on 04/07/94 (2 pages) |