Mart Lane, Foxrock
Dublin 18
Co Dublin
Ireland
Secretary Name | Mr Ernest William O'Brien |
---|---|
Status | Current |
Appointed | 31 August 2021(22 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Correspondence Address | 11 Hawarden Road Penyffordd Chester CH4 0JD Wales |
Director Name | Mr Ernest William O'Brien |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1998(same day as company formation) |
Role | Accountant |
Country of Residence | Wales |
Correspondence Address | The Limes Lixwm Holywell Flintshire CH8 8LU Wales |
Secretary Name | Mr Ernest William O'Brien |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1998(same day as company formation) |
Role | Accountant |
Country of Residence | Wales |
Correspondence Address | The Limes Lixwm Holywell Flintshire CH8 8LU Wales |
Telephone | 01244 322777 |
---|---|
Telephone region | Chester |
Registered Address | 11 Hawarden Road Penyffordd Chester CH4 0JD Wales |
---|---|
Constituency | Alyn and Deeside |
Parish | Penyffordd |
Ward | Penyffordd |
Built Up Area | Penyffordd |
Address Matches | Over 60 other UK companies use this postal address |
50 at £1 | Joseph Mcgowan 25.00% Ordinary |
---|---|
50 at £1 | Mr Ernest William O'brien 25.00% Ordinary |
50 at £1 | Paul Cummins 25.00% Ordinary |
25 at £1 | Ian Cummins 12.50% Ordinary |
25 at £1 | Mark Cummins 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£89,861 |
Cash | £231,331 |
Current Liabilities | £836,855 |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 November |
Latest Return | 5 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 19 November 2024 (6 months, 3 weeks from now) |
23 August 2012 | Delivered on: 30 August 2012 Satisfied on: 28 August 2015 Persons entitled: Pavilion Developments Limited Classification: Mortgage Secured details: £100,000.00 and all other monies due or to become due from the company to the chargee. Particulars: Plot number 5 at the development at the south side of chester road kelsall forming part of the t/no.497546. Fully Satisfied |
---|---|
23 March 2011 | Delivered on: 26 March 2011 Satisfied on: 14 July 2012 Persons entitled: Pavillion Developments Limited Classification: Mortgage Secured details: £200,000.00 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Plots 2 and 5 and the undeveloped land to the east of the deveopment at the south side of chester road kelsall t/no CH497546. Fully Satisfied |
31 October 2002 | Delivered on: 12 November 2002 Satisfied on: 6 July 2010 Persons entitled: Irish Nationwide Building Society 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 |
31 October 2002 | Delivered on: 12 November 2002 Satisfied on: 6 July 2010 Persons entitled: Irish Nationwide Building Society 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 at the hollies chester road kelsall, the hollies chester road aforesaid, the cott and escott chester road kelsall, together with fixtures and fittings and chattels floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
22 October 2001 | Delivered on: 27 October 2001 Satisfied on: 6 July 2010 Persons entitled: Zurich Insurance Company Classification: Deed of deposit and charge Secured details: The actual, contingent, present and/or future obligations of the company to the chargee pursuant to its membership of the zurich insurance company building guarantees scheme and its rules. Particulars: The sum of £5,000 in the separate designated deposit account held in the name of the company at dunbar bank PLC, 9 sackville street, london, W1A 2JP together with such other additional sums as may be deposited from time to time by the company. Fully Satisfied |
1 September 2000 | Delivered on: 18 September 2000 Satisfied on: 6 July 2010 Persons entitled: Irish Nationwide Building Society 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 lying to the south of clayton road mold flintshire t/no.WA900443 together with all fixtures and fittings .. floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
16 July 1999 | Delivered on: 29 July 1999 Satisfied on: 6 July 2010 Persons entitled: Irish Nationwide Building Society Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H and l/h properties (including ace forge 87 hawarden road penyffordd flintshire) benefit of all stocks shares or other interests goodwill and uncalled capital with all book and other debts the undertaking and heritable property. See the mortgage charge document for full details. Fully Satisfied |
16 July 1999 | Delivered on: 29 July 1999 Satisfied on: 6 July 2010 Persons entitled: Irish Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Ace forge 87 hawarden road penyffordd flintshire with all fixtures and fittings and chattels together with goodwill of any trade or business. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
8 February 1999 | Delivered on: 25 February 1999 Satisfied on: 6 July 2010 Persons entitled: Irish Nationwide Building Society 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. See the mortgage charge document for full details. Fully Satisfied |
14 December 2023 | Registered office address changed from 12a White Friars Chester Cheshire CH1 1NZ to 11 Hawarden Road Penyffordd Chester CH4 0JD on 14 December 2023 (1 page) |
---|---|
8 December 2023 | Confirmation statement made on 5 November 2023 with no updates (3 pages) |
22 August 2023 | Micro company accounts made up to 30 November 2022 (3 pages) |
24 November 2022 | Confirmation statement made on 5 November 2022 with no updates (3 pages) |
30 August 2022 | Micro company accounts made up to 30 November 2021 (3 pages) |
23 November 2021 | Confirmation statement made on 5 November 2021 with no updates (3 pages) |
31 August 2021 | Micro company accounts made up to 30 November 2020 (3 pages) |
31 August 2021 | Termination of appointment of Ernest William O'brien as a director on 31 August 2021 (1 page) |
31 August 2021 | Cessation of Ernest William O'brien as a person with significant control on 1 August 2021 (1 page) |
31 August 2021 | Appointment of Mr Ernest William O'brien as a secretary on 31 August 2021 (2 pages) |
30 November 2020 | Micro company accounts made up to 30 November 2019 (3 pages) |
5 November 2020 | Confirmation statement made on 5 November 2020 with updates (4 pages) |
6 January 2020 | Confirmation statement made on 9 December 2019 with no updates (3 pages) |
7 October 2019 | Termination of appointment of Ernest William O'brien as a secretary on 1 October 2019 (1 page) |
31 August 2019 | Micro company accounts made up to 30 November 2018 (2 pages) |
27 December 2018 | Confirmation statement made on 14 December 2018 with no updates (3 pages) |
28 August 2018 | Micro company accounts made up to 30 November 2017 (2 pages) |
8 January 2018 | Confirmation statement made on 14 December 2017 with no updates (3 pages) |
31 August 2017 | Micro company accounts made up to 30 November 2016 (2 pages) |
31 August 2017 | Micro company accounts made up to 30 November 2016 (2 pages) |
5 January 2017 | Confirmation statement made on 14 December 2016 with updates (6 pages) |
5 January 2017 | Confirmation statement made on 14 December 2016 with updates (6 pages) |
31 August 2016 | Micro company accounts made up to 30 November 2015 (2 pages) |
31 August 2016 | Micro company accounts made up to 30 November 2015 (2 pages) |
29 January 2016 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2016-01-29
|
29 January 2016 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2016-01-29
|
31 August 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
31 August 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
28 August 2015 | Satisfaction of charge 9 in full (1 page) |
28 August 2015 | Satisfaction of charge 9 in full (1 page) |
26 January 2015 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2015-01-26
|
31 August 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
31 August 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
5 February 2014 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2014-02-05
|
31 August 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
31 August 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
25 January 2013 | Annual return made up to 14 December 2012 with a full list of shareholders (6 pages) |
25 January 2013 | Annual return made up to 14 December 2012 with a full list of shareholders (6 pages) |
30 August 2012 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
30 August 2012 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
27 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
27 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
19 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
19 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
29 February 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (6 pages) |
29 February 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (6 pages) |
30 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
30 August 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
26 March 2011 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
26 March 2011 | Particulars of a mortgage or charge / charge no: 8 (5 pages) |
14 March 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (6 pages) |
14 March 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (6 pages) |
24 August 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
24 August 2010 | Total exemption small company accounts made up to 30 November 2009 (4 pages) |
8 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
8 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
8 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages) |
8 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
8 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages) |
8 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
8 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
8 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
8 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
8 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
8 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (5 pages) |
8 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
8 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
8 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (5 pages) |
24 February 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (6 pages) |
24 February 2010 | Director's details changed for Joseph Bernard Mcgowen on 24 February 2010 (2 pages) |
24 February 2010 | Director's details changed for Joseph Bernard Mcgowen on 24 February 2010 (2 pages) |
24 February 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (6 pages) |
1 October 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
1 October 2009 | Total exemption small company accounts made up to 30 November 2008 (4 pages) |
3 June 2009 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
3 June 2009 | Total exemption small company accounts made up to 30 November 2007 (4 pages) |
11 February 2009 | Return made up to 14/12/08; full list of members (4 pages) |
11 February 2009 | Return made up to 14/12/08; full list of members (4 pages) |
27 December 2007 | Return made up to 14/12/07; full list of members (3 pages) |
27 December 2007 | Return made up to 14/12/07; full list of members (3 pages) |
6 December 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
6 December 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
31 August 2007 | Director's particulars changed (1 page) |
31 August 2007 | Director's particulars changed (1 page) |
28 August 2007 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
28 August 2007 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
15 December 2006 | Return made up to 14/12/06; full list of members (3 pages) |
15 December 2006 | Return made up to 14/12/06; full list of members (3 pages) |
30 January 2006 | Return made up to 14/12/05; full list of members (3 pages) |
30 January 2006 | Return made up to 14/12/05; full list of members (3 pages) |
25 October 2005 | Total exemption small company accounts made up to 30 November 2004 (4 pages) |
25 October 2005 | Total exemption small company accounts made up to 30 November 2004 (4 pages) |
23 December 2004 | Return made up to 14/12/04; full list of members (8 pages) |
23 December 2004 | Return made up to 14/12/04; full list of members (8 pages) |
29 October 2004 | Total exemption small company accounts made up to 30 November 2003 (4 pages) |
29 October 2004 | Total exemption small company accounts made up to 30 November 2003 (4 pages) |
30 December 2003 | Return made up to 14/12/03; full list of members (8 pages) |
30 December 2003 | Return made up to 14/12/03; full list of members (8 pages) |
22 May 2003 | Total exemption small company accounts made up to 30 November 2002 (4 pages) |
22 May 2003 | Total exemption small company accounts made up to 30 November 2002 (4 pages) |
4 March 2003 | Total exemption small company accounts made up to 30 November 2001 (3 pages) |
4 March 2003 | Total exemption small company accounts made up to 30 November 2001 (3 pages) |
30 December 2002 | Return made up to 14/12/02; full list of members (8 pages) |
30 December 2002 | Return made up to 14/12/02; full list of members (8 pages) |
12 November 2002 | Particulars of mortgage/charge (3 pages) |
12 November 2002 | Particulars of mortgage/charge (3 pages) |
12 November 2002 | Particulars of mortgage/charge (3 pages) |
12 November 2002 | Particulars of mortgage/charge (3 pages) |
21 May 2002 | Total exemption small company accounts made up to 30 November 2000 (3 pages) |
21 May 2002 | Total exemption small company accounts made up to 30 November 2000 (3 pages) |
21 December 2001 | Return made up to 14/12/01; full list of members (7 pages) |
21 December 2001 | Return made up to 14/12/01; full list of members (7 pages) |
27 October 2001 | Particulars of mortgage/charge (3 pages) |
27 October 2001 | Particulars of mortgage/charge (3 pages) |
6 February 2001 | Return made up to 14/12/00; full list of members (7 pages) |
6 February 2001 | Return made up to 14/12/00; full list of members (7 pages) |
18 September 2000 | Particulars of mortgage/charge (11 pages) |
18 September 2000 | Particulars of mortgage/charge (11 pages) |
11 July 2000 | Accounting reference date shortened from 31/12/99 to 30/11/99 (1 page) |
11 July 2000 | Accounts for a small company made up to 30 November 1999 (3 pages) |
11 July 2000 | Accounts for a small company made up to 30 November 1999 (3 pages) |
11 July 2000 | Accounting reference date shortened from 31/12/99 to 30/11/99 (1 page) |
23 June 2000 | Return made up to 14/12/99; full list of members
|
23 June 2000 | Return made up to 14/12/99; full list of members
|
13 June 2000 | Ad 11/12/99--------- £ si 198@1=198 £ ic 2/200 (2 pages) |
13 June 2000 | Ad 11/12/99--------- £ si 198@1=198 £ ic 2/200 (2 pages) |
29 July 1999 | Particulars of mortgage/charge (3 pages) |
29 July 1999 | Particulars of mortgage/charge (3 pages) |
29 July 1999 | Particulars of mortgage/charge (3 pages) |
29 July 1999 | Particulars of mortgage/charge (3 pages) |
25 February 1999 | Particulars of mortgage/charge (7 pages) |
25 February 1999 | Particulars of mortgage/charge (7 pages) |
14 December 1998 | Incorporation (21 pages) |
14 December 1998 | Incorporation (21 pages) |