Haddington Road Ballsbridge
Dublin
Irish
Secretary Name | Mr Alan Crosbie |
---|---|
Status | Closed |
Appointed | 28 November 2012(32 years, 4 months after company formation) |
Appointment Duration | 10 years, 8 months (closed 22 August 2023) |
Role | Company Director |
Correspondence Address | Harbour View Talbot Lane Killiney Co. Dublin Ireland |
Director Name | Mr Alan Crosbie |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 27 September 2013(33 years, 2 months after company formation) |
Appointment Duration | 9 years, 11 months (closed 22 August 2023) |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | Harbour View Talbot Lane Killiney Co. Dublin Ireland |
Director Name | Mr Henri Axel Tengvall |
---|---|
Date of Birth | July 1939 (Born 84 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 17 September 1992(12 years, 2 months after company formation) |
Appointment Duration | 14 years (resigned 29 September 2006) |
Role | Company Director |
Correspondence Address | Box 47 13043 Moja Sweden |
Secretary Name | Richard Dymock |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 September 1992(12 years, 2 months after company formation) |
Appointment Duration | 20 years, 2 months (resigned 28 November 2012) |
Role | Company Director |
Correspondence Address | 125 Silkstream Road Burnt Oak Edgware Middlesex HA8 0DE |
Director Name | Colin Alan North |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1994(13 years, 7 months after company formation) |
Appointment Duration | 21 years, 9 months (resigned 16 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Andrews Farmhouse Creampot Lane Cropredy Oxfordshire OX17 1NT |
Director Name | Gerard Boland |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 29 September 2006(26 years, 2 months after company formation) |
Appointment Duration | 4 years (resigned 15 October 2010) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 37 Landsdowne Park Knocklyon Dublin 14 Irish |
Director Name | Mr David Crosbie |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 27 September 2013(33 years, 2 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 14 March 2014) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 10 The Close Boden Park Rathfarnham Dublin Ireland |
Director Name | Mr Daniel Philip King |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 April 2014(33 years, 9 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 24 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Blackbird Close Flitwick Bedford MK45 1SB |
Website | teamvise.co.uk |
---|
Registered Address | C/O Interpath Advisory 10th Floor 1 Marsden Street Manchester Lancashire M2 1HW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
27k at £1 | Ah Anderson & Co LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £813,972 |
Cash | £272 |
Current Liabilities | £1,882,113 |
Latest Accounts | 31 December 2014 (9 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
29 September 2015 | Delivered on: 13 October 2015 Persons entitled: The Governor and Company of the Bank of Ireland Classification: A registered charge Outstanding |
---|---|
9 October 2008 | Delivered on: 17 October 2008 Persons entitled: Rbs Invoice Finance Limited 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. Outstanding |
24 April 2008 | Delivered on: 30 April 2008 Persons entitled: National Westminster 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 uncalled capital buildings fixtures plant and machinery. Outstanding |
7 March 1994 | Delivered on: 12 March 1994 Satisfied on: 15 December 2011 Persons entitled: Tsb Commercial Finance Limited 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 |
31 May 1988 | Delivered on: 10 June 1988 Satisfied on: 24 December 1999 Persons entitled: Gotabanken. Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H unit 5, lyall court, maulden road, flitwick t/n bd 16404 fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital. (See doc.for full details). Fully Satisfied |
9 July 1985 | Delivered on: 29 July 1985 Satisfied on: 28 May 2002 Persons entitled: Gotu (UK) Limited. Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the facility letter dated 1-7-85 and the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and fixture including goodwill bookdebts uncalled capital all stocks, shares to there securities. Fully Satisfied |
23 September 1983 | Delivered on: 13 October 1983 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 |
22 August 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 May 2023 | Return of final meeting in a creditors' voluntary winding up (26 pages) |
2 February 2023 | Registered office address changed from Kpmg 8 Princes Parade Liverpool L3 1QH to C/O Interpath Advisory 10th Floor 1 Marsden Street Manchester Lancashire M2 1HW on 2 February 2023 (2 pages) |
19 August 2022 | Liquidators' statement of receipts and payments to 20 June 2022 (25 pages) |
17 November 2021 | Termination of appointment of Daniel Philip King as a director on 24 June 2016 (1 page) |
27 August 2021 | Liquidators' statement of receipts and payments to 20 June 2021 (26 pages) |
5 September 2020 | Liquidators' statement of receipts and payments to 20 June 2020 (25 pages) |
30 August 2019 | Liquidators' statement of receipts and payments to 20 June 2019 (26 pages) |
18 July 2019 | Removal of liquidator by court order (9 pages) |
18 July 2019 | Appointment of a voluntary liquidator (3 pages) |
30 July 2018 | Liquidators' statement of receipts and payments to 20 June 2018 (25 pages) |
7 July 2017 | Appointment of a voluntary liquidator (2 pages) |
7 July 2017 | Appointment of a voluntary liquidator (2 pages) |
21 June 2017 | Administrator's progress report (27 pages) |
21 June 2017 | Administrator's progress report (27 pages) |
21 June 2017 | Notice of move from Administration case to Creditors Voluntary Liquidation (28 pages) |
21 June 2017 | Notice of move from Administration case to Creditors Voluntary Liquidation (28 pages) |
31 January 2017 | Statement of affairs with form 2.14B (8 pages) |
31 January 2017 | Statement of affairs with form 2.14B (8 pages) |
26 January 2017 | Administrator's progress report to 19 December 2016 (34 pages) |
26 January 2017 | Administrator's progress report to 19 December 2016 (34 pages) |
26 September 2016 | Confirmation statement made on 17 September 2016 with updates (5 pages) |
26 September 2016 | Confirmation statement made on 17 September 2016 with updates (5 pages) |
7 September 2016 | Notice of deemed approval of proposals (1 page) |
7 September 2016 | Notice of deemed approval of proposals (1 page) |
18 August 2016 | Statement of administrator's proposal (26 pages) |
18 August 2016 | Statement of administrator's proposal (26 pages) |
30 June 2016 | Registered office address changed from Unit 5 Flitwick Industrial Estate Commerce Way Flitwick Bedfordshire MK45 1UF to Kpmg 8 Princes Parade Liverpool L3 1QH on 30 June 2016 (2 pages) |
30 June 2016 | Registered office address changed from Unit 5 Flitwick Industrial Estate Commerce Way Flitwick Bedfordshire MK45 1UF to Kpmg 8 Princes Parade Liverpool L3 1QH on 30 June 2016 (2 pages) |
29 June 2016 | Appointment of an administrator (1 page) |
29 June 2016 | Appointment of an administrator (1 page) |
20 June 2016 | Satisfaction of charge 5 in full (4 pages) |
20 June 2016 | Satisfaction of charge 6 in full (4 pages) |
20 June 2016 | Satisfaction of charge 6 in full (4 pages) |
20 June 2016 | Satisfaction of charge 5 in full (4 pages) |
16 December 2015 | Termination of appointment of Colin Alan North as a director on 16 December 2015 (1 page) |
16 December 2015 | Termination of appointment of Colin Alan North as a director on 16 December 2015 (1 page) |
13 October 2015 | Registration of charge 015083750007, created on 29 September 2015 (25 pages) |
13 October 2015 | Registration of charge 015083750007, created on 29 September 2015 (25 pages) |
21 September 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
14 July 2015 | Accounts for a small company made up to 31 December 2014 (8 pages) |
14 July 2015 | Accounts for a small company made up to 31 December 2014 (8 pages) |
30 March 2015 | Accounts for a small company made up to 31 December 2013 (10 pages) |
30 March 2015 | Accounts for a small company made up to 31 December 2013 (10 pages) |
13 February 2015 | Director's details changed for Mr Alan Crosbie on 10 February 2015 (2 pages) |
13 February 2015 | Secretary's details changed for Mr Alan Crosbie on 10 February 2015 (1 page) |
13 February 2015 | Secretary's details changed for Mr Alan Crosbie on 10 February 2015 (1 page) |
13 February 2015 | Director's details changed for Mr Alan Crosbie on 10 February 2015 (2 pages) |
15 October 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
30 May 2014 | Auditor's resignation (1 page) |
30 May 2014 | Auditor's resignation (1 page) |
1 May 2014 | Appointment of Mr Daniel Philip King as a director (2 pages) |
1 May 2014 | Appointment of Mr Daniel Philip King as a director (2 pages) |
7 April 2014 | Termination of appointment of David Crosbie as a director (1 page) |
7 April 2014 | Termination of appointment of David Crosbie as a director (1 page) |
4 March 2014 | Accounts for a small company made up to 31 December 2012 (7 pages) |
4 March 2014 | Accounts for a small company made up to 31 December 2012 (7 pages) |
8 November 2013 | Appointment of Mr David Crosbie as a director (2 pages) |
8 November 2013 | Appointment of Mr David Crosbie as a director (2 pages) |
8 November 2013 | Appointment of Mr Alan Crosbie as a director (2 pages) |
8 November 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
8 November 2013 | Appointment of Mr Alan Crosbie as a director (2 pages) |
8 November 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-11-08
|
7 November 2013 | Secretary's details changed for Mr Alan Crosbie on 1 May 2013 (2 pages) |
7 November 2013 | Secretary's details changed for Mr Alan Crosbie on 1 May 2013 (2 pages) |
7 November 2013 | Secretary's details changed for Mr Alan Crosbie on 1 May 2013 (2 pages) |
4 January 2013 | Appointment of Mr Alan Crosbie as a secretary (2 pages) |
4 January 2013 | Appointment of Mr Alan Crosbie as a secretary (2 pages) |
4 January 2013 | Termination of appointment of Richard Dymock as a secretary (1 page) |
4 January 2013 | Termination of appointment of Richard Dymock as a secretary (1 page) |
5 December 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (5 pages) |
5 December 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (5 pages) |
6 November 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
6 November 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
21 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
21 December 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
29 November 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (5 pages) |
29 November 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (5 pages) |
17 November 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
17 November 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
30 November 2010 | Termination of appointment of Gerard Boland as a director (1 page) |
30 November 2010 | Termination of appointment of Gerard Boland as a director (1 page) |
27 October 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (6 pages) |
27 October 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (6 pages) |
30 September 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
30 September 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
9 October 2009 | Annual return made up to 17 September 2009 with a full list of shareholders (4 pages) |
9 October 2009 | Annual return made up to 17 September 2009 with a full list of shareholders (4 pages) |
3 July 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
3 July 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
17 October 2008 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
17 October 2008 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
13 October 2008 | Return made up to 17/09/08; full list of members (6 pages) |
13 October 2008 | Return made up to 17/09/08; full list of members (6 pages) |
10 October 2008 | Director's change of particulars / colin north / 01/01/2008 (1 page) |
10 October 2008 | Director's change of particulars / colin north / 01/01/2008 (1 page) |
10 October 2008 | Director's change of particulars / eamon crosbie / 01/01/2008 (1 page) |
10 October 2008 | Director's change of particulars / eamon crosbie / 01/01/2008 (1 page) |
18 June 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
18 June 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
30 April 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
30 April 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
26 October 2007 | Return made up to 17/09/07; full list of members
|
26 October 2007 | Return made up to 17/09/07; full list of members
|
22 May 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
22 May 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
28 December 2006 | Registered office changed on 28/12/06 from: 370-374 silbury boulevard milton keynes buckinghamshire MK9 2AF (1 page) |
28 December 2006 | Registered office changed on 28/12/06 from: 370-374 silbury boulevard milton keynes buckinghamshire MK9 2AF (1 page) |
1 November 2006 | £ ic 27500/27000 29/09/06 £ sr 500@1=500 (1 page) |
1 November 2006 | £ ic 27500/27000 29/09/06 £ sr 500@1=500 (1 page) |
19 October 2006 | New director appointed (2 pages) |
19 October 2006 | New director appointed (2 pages) |
10 October 2006 | Resolutions
|
10 October 2006 | Resolutions
|
10 October 2006 | Resolutions
|
10 October 2006 | Director resigned (1 page) |
10 October 2006 | New director appointed (2 pages) |
10 October 2006 | New director appointed (2 pages) |
10 October 2006 | Resolutions
|
10 October 2006 | Director resigned (1 page) |
10 October 2006 | Declaration of assistance for shares acquisition (4 pages) |
10 October 2006 | Declaration of assistance for shares acquisition (4 pages) |
5 October 2006 | Return made up to 17/09/06; full list of members (9 pages) |
5 October 2006 | Return made up to 17/09/06; full list of members (9 pages) |
12 April 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
12 April 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
26 September 2005 | Return made up to 17/09/05; full list of members
|
26 September 2005 | Director's particulars changed (1 page) |
26 September 2005 | Director's particulars changed (1 page) |
26 September 2005 | Return made up to 17/09/05; full list of members
|
15 August 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
15 August 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
23 September 2004 | Return made up to 17/09/04; full list of members (9 pages) |
23 September 2004 | Return made up to 17/09/04; full list of members (9 pages) |
21 May 2004 | Accounts for a medium company made up to 31 December 2003 (17 pages) |
21 May 2004 | Accounts for a medium company made up to 31 December 2003 (17 pages) |
30 October 2003 | Return made up to 17/09/03; full list of members
|
30 October 2003 | Return made up to 17/09/03; full list of members
|
16 July 2003 | Accounts for a medium company made up to 31 December 2002 (17 pages) |
16 July 2003 | Accounts for a medium company made up to 31 December 2002 (17 pages) |
23 October 2002 | Return made up to 17/09/02; full list of members (9 pages) |
23 October 2002 | Return made up to 17/09/02; full list of members (9 pages) |
12 August 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
12 August 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
28 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
28 May 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
8 November 2001 | Return made up to 17/09/01; full list of members (8 pages) |
8 November 2001 | Return made up to 17/09/01; full list of members (8 pages) |
18 April 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
18 April 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
3 October 2000 | Return made up to 17/09/00; full list of members
|
3 October 2000 | Return made up to 17/09/00; full list of members
|
30 June 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
30 June 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
24 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
24 December 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
29 September 1999 | Return made up to 17/09/99; full list of members
|
29 September 1999 | Return made up to 17/09/99; full list of members
|
12 March 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
12 March 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
27 October 1998 | Return made up to 17/09/98; no change of members (4 pages) |
27 October 1998 | Return made up to 17/09/98; no change of members (4 pages) |
9 July 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
9 July 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
26 September 1997 | Return made up to 17/09/97; no change of members (4 pages) |
26 September 1997 | Return made up to 17/09/97; no change of members (4 pages) |
25 June 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
25 June 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
11 November 1996 | Return made up to 17/09/96; full list of members (6 pages) |
11 November 1996 | Return made up to 17/09/96; full list of members (6 pages) |
19 March 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
19 March 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
22 September 1995 | Return made up to 17/09/95; no change of members (4 pages) |
22 September 1995 | Return made up to 17/09/95; no change of members (4 pages) |
21 September 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
21 September 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (27 pages) |
9 March 1990 | Resolutions
|
9 March 1990 | Resolutions
|
23 January 1990 | Resolutions
|
23 January 1990 | Resolutions
|
18 July 1980 | Incorporation (13 pages) |
18 July 1980 | Incorporation (13 pages) |