Kilpatrick
Collinstown
Co. Westmeath
N91y D58
Director Name | Mr Daire Brendan Carr |
---|---|
Date of Birth | June 1995 (Born 28 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 01 January 2022(20 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | Kilpatrick House Kilpatrick Collinstown Co. Westmeath N91y D58 |
Secretary Name | A G Secretarial Limited (Corporation) |
---|---|
Status | Current |
Appointed | 16 April 2002(8 months, 1 week after company formation) |
Appointment Duration | 22 years |
Correspondence Address | Milton Gate 60 Chiswell Street London EC1Y 4AG |
Director Name | Mr Ronald Sidney Hitchins |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2001(1 month after company formation) |
Appointment Duration | 7 months (resigned 16 April 2002) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 10 Highview Court Eskdale Avenue Chesham Buckinghamshire HP5 3SA |
Secretary Name | Mr Ronald Sidney Hitchins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 September 2001(1 month after company formation) |
Appointment Duration | 7 months (resigned 16 April 2002) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 10 Highview Court Eskdale Avenue Chesham Buckinghamshire HP5 3SA |
Director Name | Anthony Michael Phillips |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 17 September 2001(1 month, 1 week after company formation) |
Appointment Duration | 7 months (resigned 16 April 2002) |
Role | Secretary |
Correspondence Address | Lycidas Doggetts Wood Close Chalfont St. Giles Buckinghamshire HP8 4TL |
Director Name | Ronan Conway |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 April 2002(8 months, 1 week after company formation) |
Appointment Duration | 12 months (resigned 15 April 2003) |
Role | Chartered Accountant |
Correspondence Address | 7 Park Road Glenageary Heights Glenageary County Dublin Irish |
Director Name | Mr Sean Gerard Coyle |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 April 2002(8 months, 1 week after company formation) |
Appointment Duration | 6 years, 2 months (resigned 01 July 2008) |
Role | Chartered Accountant |
Country of Residence | Ireland |
Correspondence Address | 20 Dowdingstown Wood Two Mile House Naas County Kildare Ireland |
Director Name | Robert Power |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 April 2003(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 07 October 2005) |
Role | Chartered Accountant |
Correspondence Address | 23 Fleming Road Glasnevin Dublin 9 Irish |
Director Name | Niall O'Connor |
---|---|
Date of Birth | July 1978 (Born 45 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 07 October 2005(4 years, 2 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 22 July 2013) |
Role | Project Manager |
Correspondence Address | 76 The Green Beaumont Woods Beaumont Dublin 9 Dublin Irish |
Director Name | Jason McGuiness |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 July 2008(6 years, 11 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 07 August 2015) |
Role | Accountant |
Correspondence Address | Ballynaskeagh House Raharney Co Westmeath Ireland |
Director Name | Justin McAleese |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 22 July 2013(11 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 15 December 2015) |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | Ballynaskeah House Raharney County Westmeath Ireland |
Director Name | Neal McMahon |
---|---|
Date of Birth | June 1985 (Born 38 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 07 August 2015(14 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 23 October 2017) |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | Ballinaskeagh House Raharney Co. Westmeath Ireland |
Director Name | Ronan Lennon |
---|---|
Date of Birth | January 1989 (Born 35 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 October 2017(16 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 April 2020) |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | One St Peter's Square Manchester M2 3DE |
Director Name | Ms Emmet Ward |
---|---|
Date of Birth | January 1989 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2020(18 years, 9 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 January 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kilpatrick House Kilpatrick Collinstown Co. Westmeath N91y D58 |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 August 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | One St Peter's Square Manchester M2 3DE |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Bradley Investments LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 14 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 28 June 2024 (2 months from now) |
28 November 2016 | Delivered on: 29 November 2016 Persons entitled: The Governor and Company of the Bank of Ireland Classification: A registered charge Outstanding |
---|---|
28 November 2016 | Delivered on: 29 November 2016 Persons entitled: The Governor and Company of the Bank of Ireland Classification: A registered charge Outstanding |
16 April 2002 | Delivered on: 1 May 2002 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Deposit agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the company's present and future right, title and interest in and to an account held by the company with the mortgagee designated paintneat limited - charged account under account no. 6314618. see the mortgage charge document for full details. Outstanding |
16 April 2002 | Delivered on: 1 May 2002 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Assignment of rental income Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The yearly rent payable under a lease dated 8TH august 2001 made between (1) xerox pensions limited and (2) the secretary of state for the environment transport and the regions of the property shortly k/a 140-146 (even numbers) edmund street, birmingham, B3 2JQ including all arrears (if any) and all future payments of rent. Outstanding |
16 April 2002 | Delivered on: 1 May 2002 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 140-146 (even numbers) edmund street, birmingham, B32JQ t/n WK17204. And all buildings structures fixtures (including trade fixtures) and fixed plant machinery and equipment from time to time thereon all right title and interest to and in any proceeds of any present or future insurances of the property any present and future goodwill of the business (if any) and by way of floating charge all moveable plant machinery implements utensils furniture and equipment. Outstanding |
28 September 2023 | Accounts for a dormant company made up to 31 December 2022 (2 pages) |
---|---|
14 June 2023 | Confirmation statement made on 14 June 2023 with no updates (3 pages) |
2 May 2023 | Appointment of Frank Graham Murray as a director on 1 May 2023 (2 pages) |
2 May 2023 | Termination of appointment of Daire Brendan Carr as a director on 1 May 2023 (1 page) |
28 September 2022 | Accounts for a dormant company made up to 31 December 2021 (2 pages) |
14 June 2022 | Confirmation statement made on 14 June 2022 with no updates (3 pages) |
29 March 2022 | Appointment of Mr Daire Brendan Carr as a director on 1 January 2022 (2 pages) |
29 March 2022 | Termination of appointment of Emmet Ward as a director on 1 January 2022 (1 page) |
1 October 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
14 June 2021 | Confirmation statement made on 14 June 2021 with no updates (3 pages) |
13 October 2020 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
7 August 2020 | Change of details for Mr Michael O'leary as a person with significant control on 7 August 2020 (2 pages) |
7 August 2020 | Director's details changed for Mr Emmet Ward on 7 August 2020 (2 pages) |
7 August 2020 | Director's details changed for Pascal Keegan on 7 August 2020 (2 pages) |
29 June 2020 | Withdrawal of a person with significant control statement on 29 June 2020 (2 pages) |
29 June 2020 | Confirmation statement made on 14 June 2020 with updates (4 pages) |
29 June 2020 | Notification of Michael O'leary as a person with significant control on 26 June 2020 (2 pages) |
26 May 2020 | Termination of appointment of Ronan Lennon as a director on 30 April 2020 (1 page) |
26 May 2020 | Appointment of Mr Emmet Ward as a director on 30 April 2020 (2 pages) |
20 September 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
8 July 2019 | Secretary's details changed for A G Secretarial Limited on 8 July 2019 (1 page) |
8 July 2019 | Confirmation statement made on 14 June 2019 with no updates (3 pages) |
25 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
14 June 2018 | Confirmation statement made on 14 June 2018 with updates (4 pages) |
7 November 2017 | Appointment of Ronan Lennon as a director on 23 October 2017 (2 pages) |
7 November 2017 | Appointment of Ronan Lennon as a director on 23 October 2017 (2 pages) |
7 November 2017 | Termination of appointment of Neal Mcmahon as a director on 23 October 2017 (1 page) |
7 November 2017 | Termination of appointment of Neal Mcmahon as a director on 23 October 2017 (1 page) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
15 June 2017 | Confirmation statement made on 14 June 2017 with updates (5 pages) |
15 June 2017 | Confirmation statement made on 14 June 2017 with updates (5 pages) |
20 February 2017 | Registered office address changed from 100 Barbirolli Square Manchester M2 3AB to One St Peter's Square Manchester M2 3DE on 20 February 2017 (1 page) |
20 February 2017 | Registered office address changed from 100 Barbirolli Square Manchester M2 3AB to One St Peter's Square Manchester M2 3DE on 20 February 2017 (1 page) |
29 November 2016 | Registration of charge 042658520005, created on 28 November 2016 (22 pages) |
29 November 2016 | Registration of charge 042658520004, created on 28 November 2016 (17 pages) |
29 November 2016 | Registration of charge 042658520004, created on 28 November 2016 (17 pages) |
29 November 2016 | Registration of charge 042658520005, created on 28 November 2016 (22 pages) |
28 September 2016 | Total exemption full accounts made up to 31 December 2015 (9 pages) |
28 September 2016 | Total exemption full accounts made up to 31 December 2015 (9 pages) |
17 June 2016 | Director's details changed for Neal Mcmahon on 6 June 2016 (2 pages) |
17 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-17
|
17 June 2016 | Director's details changed for Neal Mcmahon on 6 June 2016 (2 pages) |
5 January 2016 | Termination of appointment of Justin Mcaleese as a director on 15 December 2015 (1 page) |
5 January 2016 | Termination of appointment of Justin Mcaleese as a director on 15 December 2015 (1 page) |
17 October 2015 | Total exemption full accounts made up to 31 December 2014 (9 pages) |
17 October 2015 | Total exemption full accounts made up to 31 December 2014 (9 pages) |
12 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Termination of appointment of Jason Mcguiness as a director on 7 August 2015 (1 page) |
12 August 2015 | Termination of appointment of Jason Mcguiness as a director on 7 August 2015 (1 page) |
12 August 2015 | Termination of appointment of Jason Mcguiness as a director on 7 August 2015 (1 page) |
12 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
11 August 2015 | Appointment of Neal Mcmahon as a director on 7 August 2015 (2 pages) |
11 August 2015 | Appointment of Neal Mcmahon as a director on 7 August 2015 (2 pages) |
11 August 2015 | Appointment of Neal Mcmahon as a director on 7 August 2015 (2 pages) |
29 September 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
29 September 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
7 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
3 September 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
3 September 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
7 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders
|
7 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders
|
7 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders
|
25 July 2013 | Appointment of Justin Mcaleese as a director (2 pages) |
25 July 2013 | Appointment of Pascal Keegan as a director (2 pages) |
25 July 2013 | Appointment of Justin Mcaleese as a director (2 pages) |
25 July 2013 | Termination of appointment of Niall O'connor as a director (1 page) |
25 July 2013 | Termination of appointment of Niall O'connor as a director (1 page) |
25 July 2013 | Appointment of Pascal Keegan as a director (2 pages) |
6 September 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
6 September 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
7 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (5 pages) |
7 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (5 pages) |
7 August 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (5 pages) |
16 May 2012 | Director's details changed for Jason Mcguinness on 15 May 2012 (2 pages) |
16 May 2012 | Director's details changed for Jason Mcguiness on 15 May 2012 (2 pages) |
16 May 2012 | Director's details changed for Jason Mcguiness on 15 May 2012 (2 pages) |
16 May 2012 | Director's details changed for Jason Mcguinness on 15 May 2012 (2 pages) |
20 October 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
20 October 2011 | Total exemption full accounts made up to 31 December 2010 (9 pages) |
16 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (5 pages) |
16 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (5 pages) |
16 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (5 pages) |
17 September 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
17 September 2010 | Total exemption full accounts made up to 31 December 2009 (9 pages) |
9 September 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (5 pages) |
9 September 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (5 pages) |
9 September 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (5 pages) |
10 November 2009 | Accounts for a dormant company made up to 31 December 2008 (8 pages) |
10 November 2009 | Accounts for a dormant company made up to 31 December 2008 (8 pages) |
13 August 2009 | Return made up to 07/08/09; full list of members (3 pages) |
13 August 2009 | Return made up to 07/08/09; full list of members (3 pages) |
9 December 2008 | Appointment terminated director sean coyle (1 page) |
9 December 2008 | Director appointed jason mcguiness (2 pages) |
9 December 2008 | Director appointed jason mcguiness (2 pages) |
9 December 2008 | Appointment terminated director sean coyle (1 page) |
10 October 2008 | Accounts for a dormant company made up to 31 December 2007 (8 pages) |
10 October 2008 | Accounts for a dormant company made up to 31 December 2007 (8 pages) |
11 August 2008 | Return made up to 07/08/08; full list of members (3 pages) |
11 August 2008 | Return made up to 07/08/08; full list of members (3 pages) |
24 October 2007 | Accounts for a dormant company made up to 31 December 2006 (8 pages) |
24 October 2007 | Accounts for a dormant company made up to 31 December 2006 (8 pages) |
22 August 2007 | Return made up to 07/08/07; full list of members (2 pages) |
22 August 2007 | Return made up to 07/08/07; full list of members (2 pages) |
23 November 2006 | Accounts for a dormant company made up to 31 December 2005 (8 pages) |
23 November 2006 | Accounts for a dormant company made up to 31 December 2005 (8 pages) |
11 August 2006 | Return made up to 07/08/06; full list of members (2 pages) |
11 August 2006 | Return made up to 07/08/06; full list of members (2 pages) |
15 May 2006 | Director's particulars changed (1 page) |
15 May 2006 | Director's particulars changed (1 page) |
19 October 2005 | Director resigned (1 page) |
19 October 2005 | New director appointed (2 pages) |
19 October 2005 | Director resigned (1 page) |
19 October 2005 | New director appointed (2 pages) |
22 September 2005 | Return made up to 07/08/05; full list of members (2 pages) |
22 September 2005 | Return made up to 07/08/05; full list of members (2 pages) |
13 July 2005 | Accounts for a dormant company made up to 31 December 2004 (8 pages) |
13 July 2005 | Accounts for a dormant company made up to 31 December 2004 (8 pages) |
12 August 2004 | Return made up to 07/08/04; no change of members (4 pages) |
12 August 2004 | Return made up to 07/08/04; no change of members (4 pages) |
9 August 2004 | Accounts for a dormant company made up to 31 December 2003 (8 pages) |
9 August 2004 | Accounts for a dormant company made up to 31 December 2003 (8 pages) |
8 September 2003 | Accounts for a dormant company made up to 31 August 2002 (8 pages) |
8 September 2003 | Accounts for a dormant company made up to 31 August 2002 (8 pages) |
27 August 2003 | Accounting reference date extended from 31/08/03 to 31/12/03 (1 page) |
27 August 2003 | Accounting reference date extended from 31/08/03 to 31/12/03 (1 page) |
14 August 2003 | Return made up to 07/08/03; full list of members (4 pages) |
14 August 2003 | Return made up to 07/08/03; full list of members (4 pages) |
5 August 2003 | Director resigned (1 page) |
5 August 2003 | Director resigned (1 page) |
5 August 2003 | New director appointed (2 pages) |
5 August 2003 | New director appointed (2 pages) |
16 July 2003 | Secretary's particulars changed (1 page) |
16 July 2003 | Secretary's particulars changed (1 page) |
9 March 2003 | Resolutions
|
9 March 2003 | Resolutions
|
19 December 2002 | Return made up to 07/08/02; full list of members (5 pages) |
19 December 2002 | Return made up to 07/08/02; full list of members (5 pages) |
29 August 2002 | Director resigned (1 page) |
29 August 2002 | Secretary resigned (1 page) |
29 August 2002 | New secretary appointed (2 pages) |
29 August 2002 | Director resigned (1 page) |
29 August 2002 | New secretary appointed (2 pages) |
29 August 2002 | Secretary resigned (1 page) |
29 August 2002 | Registered office changed on 29/08/02 from: compton court 20-24 temple end high wycombe buckinghamshire HP13 5DR (1 page) |
29 August 2002 | Registered office changed on 29/08/02 from: compton court 20-24 temple end high wycombe buckinghamshire HP13 5DR (1 page) |
29 August 2002 | New director appointed (2 pages) |
29 August 2002 | New director appointed (2 pages) |
29 August 2002 | New director appointed (2 pages) |
29 August 2002 | New director appointed (2 pages) |
1 May 2002 | Particulars of mortgage/charge (3 pages) |
1 May 2002 | Particulars of mortgage/charge (3 pages) |
1 May 2002 | Particulars of mortgage/charge (3 pages) |
1 May 2002 | Particulars of mortgage/charge (3 pages) |
1 May 2002 | Particulars of mortgage/charge (3 pages) |
1 May 2002 | Particulars of mortgage/charge (3 pages) |
13 December 2001 | Memorandum and Articles of Association (13 pages) |
13 December 2001 | Memorandum and Articles of Association (13 pages) |
13 December 2001 | Memorandum and Articles of Association (13 pages) |
13 December 2001 | Resolutions
|
13 December 2001 | Memorandum and Articles of Association (13 pages) |
13 December 2001 | Resolutions
|
20 September 2001 | Resolutions
|
20 September 2001 | Resolutions
|
19 September 2001 | Secretary resigned (1 page) |
19 September 2001 | New director appointed (2 pages) |
19 September 2001 | New secretary appointed;new director appointed (2 pages) |
19 September 2001 | New secretary appointed;new director appointed (2 pages) |
19 September 2001 | Registered office changed on 19/09/01 from: 1 mitchell lane bristol BS1 6BU (1 page) |
19 September 2001 | Director resigned (1 page) |
19 September 2001 | Director resigned (1 page) |
19 September 2001 | Secretary resigned (1 page) |
19 September 2001 | New director appointed (2 pages) |
19 September 2001 | Registered office changed on 19/09/01 from: 1 mitchell lane bristol BS1 6BU (1 page) |
7 August 2001 | Incorporation (13 pages) |
7 August 2001 | Incorporation (13 pages) |