Belfast
County Antrim
BT7 3JP
Northern Ireland
Director Name | Mr Edward Aidan Lonergan |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 24 September 1991(3 weeks, 5 days after company formation) |
Appointment Duration | 24 years, 9 months (closed 05 July 2016) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 42 Hampton Park Belfast County Antrim BT7 3JP Northern Ireland |
Secretary Name | Ciaran Patrick Faloona |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 October 2002(11 years, 1 month after company formation) |
Appointment Duration | 13 years, 9 months (closed 05 July 2016) |
Role | Company Director |
Correspondence Address | 10 Glencregagh Drive Belfast BT6 0NL Northern Ireland |
Director Name | Mr Richard Faloon |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2004(13 years, 1 month after company formation) |
Appointment Duration | 11 years, 9 months (closed 05 July 2016) |
Role | Chartered Surveyor |
Country of Residence | Northern Ireland |
Correspondence Address | 8 Bladon Court Belfast County Down BT9 5JP Northern Ireland |
Secretary Name | Edward Doyle |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 1991(3 weeks, 5 days after company formation) |
Appointment Duration | 11 years (resigned 01 October 2002) |
Role | Company Director |
Correspondence Address | 14 Wynchurch Park Belfast County Antrim BT6 0JN Northern Ireland |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 August 1991(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 August 1991(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT |
---|---|
Region | North West |
Constituency | Altrincham and Sale West |
County | Greater Manchester |
Ward | Bowdon |
Built Up Area | Greater Manchester |
Address Matches | Over 400 other UK companies use this postal address |
998 at £1 | Deramore Holdings LTD 99.80% Ordinary |
---|---|
1 at £1 | Anne T. Lonergan 0.10% Ordinary |
1 at £1 | E.a. Lonergan 0.10% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,000 |
Latest Accounts | 28 February 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 28 February |
26 October 2000 | Delivered on: 9 November 2000 Satisfied on: 23 October 2012 Persons entitled: Northern Bank Limited Classification: Legal mortgage Secured details: £1,200,000.00 due or to become due from the company to the chargee. Particulars: F/H property at 34 and 35 dingwall road croydon surrey t/n SGL513755. Fully Satisfied |
---|---|
29 August 2000 | Delivered on: 19 September 2000 Satisfied on: 23 October 2012 Persons entitled: Northern Bank Limited Classification: Solicitors undertaking to deliver the documents of title to northern bank limited and meanwhile to hold the said documents in trust for the bank thereby creating an equitable charge in favour of the bank Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 18-22 market street limavady county londonderry. Fully Satisfied |
21 August 2000 | Delivered on: 9 September 2000 Satisfied on: 29 September 2003 Persons entitled: Northern Bank Limited Classification: Solicitors undertaking Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 76 cregagh road belfast. Fully Satisfied |
2 August 2000 | Delivered on: 17 August 2000 Satisfied on: 23 October 2012 Persons entitled: Northern Bank Limited Classification: Solicitors undertaking Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 27/29 high street newtownwards. Fully Satisfied |
26 May 1995 | Delivered on: 27 May 1995 Satisfied on: 21 July 2004 Persons entitled: Northern Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee arising under loan account number 15008484 and on any account whatsoever. Particulars: T/N BK76545 - 99 to 105 (inc) friar street reading berkshire and all fixtures (including trade fixtures) and fixed plant machinery thereon. Fully Satisfied |
8 December 1994 | Delivered on: 17 December 1994 Satisfied on: 21 July 2004 Persons entitled: Northern Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: T/No BM187787 49 & 51 high street aylesbury t/no SK71752 10A & 12 queen street ipswich. Fully Satisfied |
5 January 2010 | Delivered on: 7 January 2010 Satisfied on: 27 June 2014 Persons entitled: Northern Bank Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 83/85 victoria street and 63 ann street belfast folio AN145208 together with all machinery utensils chattels and things now or at any time herefater upon all of the aforesaid premises see image for full details. Fully Satisfied |
22 September 1994 | Delivered on: 7 October 1994 Satisfied on: 21 July 2004 Persons entitled: Northern Bank 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 land 49 & 51 high street aylesbury t/no BM187787. Fully Satisfied |
3 December 2009 | Delivered on: 9 December 2009 Satisfied on: 23 October 2012 Persons entitled: Northern Bank Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 103-107 saintfield road, carryduff, belfast folio dn 151059L together with all machinery utensils and chattels. Fully Satisfied |
11 December 2006 | Delivered on: 28 December 2006 Satisfied on: 8 March 2011 Persons entitled: Northern Bank Limited Classification: Solicitors undertaking which was presented fro registration in northern ireland on 14 december 2006 and Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Crown buildings 110 hamilton road bangor. Fully Satisfied |
16 November 2006 | Delivered on: 29 November 2006 Satisfied on: 23 October 2012 Persons entitled: Northern Bank Limited Classification: Solicitors undertaking which was presented for registration in northern island on the 23/11/06 and Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 8-10 the square ballyclare county antrim. Fully Satisfied |
6 July 2006 | Delivered on: 12 July 2006 Satisfied on: 15 October 2011 Persons entitled: Northern Bank Limited Classification: Solicitors undertaking which was presented for registration in northern ireland on 11 july 2006 and Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property being 103-107 saintfield road belfast. Fully Satisfied |
12 June 2006 | Delivered on: 23 June 2006 Satisfied on: 27 March 2010 Persons entitled: Northern Bank Limited Classification: A solicitors undertaking which was presented for registration in northern ireland on 19 june 2006 and Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property at corner 83/85 victoria street and 63 ann street belfast. Fully Satisfied |
12 April 2006 | Delivered on: 28 April 2006 Satisfied on: 23 October 2012 Persons entitled: Northern Bank Limited Classification: Solicitors undertaking which was presented for registration in northern ireland on 25 april 2006 and Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 5 prince regent road, belfast. Fully Satisfied |
6 February 2006 | Delivered on: 24 February 2006 Satisfied on: 11 December 2015 Persons entitled: Northern Bank Limited Classification: Socilitors undertaking which was presented for registration in northern ireland on 23 february 2006 and Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Site at 117 lisburn road, belfast (maps of folios AN113781 and AN113783L both county antrim). Fully Satisfied |
9 March 2005 | Delivered on: 24 March 2005 Satisfied on: 23 October 2012 Persons entitled: Northern Bank Limited Classification: A solicitors undertaking which was present for registration in northern ireland on 23/03/05 and Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Site at 48/56 duncrue street belfast. Fully Satisfied |
7 July 2003 | Delivered on: 28 July 2003 Satisfied on: 23 October 2012 Persons entitled: Northern Bank Limited Classification: Solicitors' undertaking Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Premises situaute at regent trade centre and k/a site at prince regent road belfast. Fully Satisfied |
31 May 2001 | Delivered on: 19 June 2001 Satisfied on: 11 January 2003 Persons entitled: Northern Bank Limited Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 82 and 84 main street larne county antrim together with all machinery utensils chattels and things now or at any time hereafter upon all of the aforesaid premises. Fully Satisfied |
9 July 1993 | Delivered on: 20 July 1993 Satisfied on: 13 December 2001 Persons entitled: Bradford & Bingley Building Society Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a 52 hamilton road and land to the east of hamilton road, felixstowe t/nos. SK122918 and SK126507 and 18 wood street, stratford-upon-avon t/no. WK308718 and unit 1, 88 newmarket road, bury st edmunds t/no. SK111085 and 19 the drapery, northampton t/no. NN157783 and all buildings fixtures fixed plant and machinery thereon. The goodwill of the business and the benefit of all licences held. All bookdebts, stocks, shares and other securities. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
5 July 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 April 2016 | First Gazette notice for voluntary strike-off (1 page) |
7 April 2016 | Application to strike the company off the register (3 pages) |
23 March 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
4 February 2016 | Current accounting period shortened from 31 March 2016 to 28 February 2016 (1 page) |
2 February 2016 | Statement by Directors (1 page) |
2 February 2016 | Solvency Statement dated 11/12/15 (1 page) |
2 February 2016 | Resolutions
|
2 February 2016 | Statement of capital on 2 February 2016
|
11 December 2015 | Accounts for a small company made up to 31 March 2015 (4 pages) |
11 December 2015 | Satisfaction of charge 13 in full (1 page) |
13 August 2015 | Secretary's details changed for Ciaran Patrick Faloona on 6 September 2014 (1 page) |
13 August 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Secretary's details changed for Ciaran Patrick Faloona on 6 September 2014 (1 page) |
12 December 2014 | Accounts for a small company made up to 31 March 2014 (5 pages) |
13 August 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
27 June 2014 | Satisfaction of charge 20 in full (4 pages) |
12 December 2013 | Accounts for a small company made up to 31 March 2013 (5 pages) |
27 September 2013 | Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF England on 27 September 2013 (1 page) |
14 August 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
30 April 2013 | Registered office address changed from 4Th Floor 21 Cork Street London W1S 2LX on 30 April 2013 (1 page) |
7 December 2012 | Accounts for a small company made up to 31 March 2012 (5 pages) |
25 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
25 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
25 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
25 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages) |
25 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
25 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
25 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
25 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
10 August 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (6 pages) |
10 August 2012 | Director's details changed for Mr Richard Faloon on 10 August 2012 (2 pages) |
8 December 2011 | Accounts for a small company made up to 31 March 2011 (5 pages) |
20 October 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
22 September 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (6 pages) |
9 March 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages) |
6 December 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
13 August 2010 | Director's details changed for Richard Faloon on 10 October 2009 (2 pages) |
13 August 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (6 pages) |
31 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
19 January 2010 | Accounts for a medium company made up to 31 March 2009 (12 pages) |
7 January 2010 | Particulars of a mortgage or charge / charge no: 20 (5 pages) |
9 December 2009 | Particulars of a mortgage or charge / charge no: 19 (5 pages) |
17 August 2009 | Return made up to 10/08/09; full list of members (4 pages) |
3 December 2008 | Accounts for a medium company made up to 31 March 2008 (12 pages) |
6 October 2008 | Return made up to 10/08/08; full list of members (4 pages) |
28 October 2007 | Return made up to 10/08/07; full list of members (7 pages) |
25 September 2007 | Accounts for a small company made up to 31 March 2007 (7 pages) |
24 January 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
28 December 2006 | Particulars of mortgage/charge (6 pages) |
29 November 2006 | Particulars of mortgage/charge (5 pages) |
22 August 2006 | Return made up to 10/08/06; full list of members (7 pages) |
12 July 2006 | Particulars of mortgage/charge (5 pages) |
23 June 2006 | Particulars of mortgage/charge (4 pages) |
28 April 2006 | Particulars of mortgage/charge (4 pages) |
24 February 2006 | Particulars of mortgage/charge (5 pages) |
16 September 2005 | Accounts for a small company made up to 31 March 2005 (7 pages) |
8 August 2005 | Return made up to 10/08/05; full list of members (7 pages) |
24 March 2005 | Particulars of mortgage/charge (5 pages) |
23 December 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
20 October 2004 | New director appointed (2 pages) |
24 August 2004 | Return made up to 10/08/04; full list of members (7 pages) |
21 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
21 July 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 February 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
18 October 2003 | Registered office changed on 18/10/03 from: 1ST floor boverie house 154 fleet street london EC4A 2JD (1 page) |
29 September 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
28 August 2003 | Return made up to 29/08/02; no change of members (7 pages) |
27 August 2003 | Return made up to 29/08/03; full list of members (7 pages) |
28 July 2003 | Particulars of mortgage/charge (3 pages) |
11 January 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 October 2002 | Secretary resigned (1 page) |
27 October 2002 | New secretary appointed (2 pages) |
23 October 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
11 March 2002 | Resolutions
|
13 December 2001 | Declaration of satisfaction of mortgage/charge (4 pages) |
19 September 2001 | Return made up to 29/08/01; full list of members (6 pages) |
11 September 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
19 June 2001 | Particulars of mortgage/charge (4 pages) |
4 December 2000 | Registered office changed on 04/12/00 from: second floor, 160, brompton road, knightsbridge, london. SW3 1RP (1 page) |
9 November 2000 | Particulars of mortgage/charge (6 pages) |
29 September 2000 | Particulars of mortgage/charge (4 pages) |
19 September 2000 | Particulars of mortgage/charge (3 pages) |
15 September 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
12 September 2000 | Return made up to 29/08/00; full list of members (6 pages) |
9 September 2000 | Particulars of mortgage/charge (3 pages) |
17 August 2000 | Particulars of mortgage/charge (3 pages) |
17 January 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
17 September 1999 | Return made up to 29/08/99; full list of members (8 pages) |
21 September 1998 | Return made up to 29/08/98; full list of members (6 pages) |
10 August 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
16 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
13 January 1998 | Return made up to 29/08/97; full list of members (9 pages) |
17 September 1996 | Return made up to 29/08/96; no change of members (7 pages) |
16 September 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
16 November 1995 | Company name changed hirefollow LIMITED\certificate issued on 17/11/95 (4 pages) |
4 September 1995 | Return made up to 29/08/95; no change of members (4 pages) |
2 August 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
27 May 1995 | Particulars of mortgage/charge (4 pages) |
29 August 1991 | Incorporation (9 pages) |