Tuam
Co Galway
Irish
Director Name | Triona Hanly |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 13 December 2001(1 week, 6 days after company formation) |
Appointment Duration | 22 years, 4 months |
Role | Second Level Teacher |
Correspondence Address | Corofin Tuam Galway Irish |
Secretary Name | Padraig Hanly |
---|---|
Nationality | Irish |
Status | Current |
Appointed | 13 December 2001(1 week, 6 days after company formation) |
Appointment Duration | 22 years, 4 months |
Role | Co Director |
Correspondence Address | Corofin Tuam Co Galway Irish |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 November 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 82-84 Bury Old Road Whitefield Manchester Lancashire M45 6TQ |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Holyrood |
Built Up Area | Greater Manchester |
Year | 2014 |
---|---|
Net Worth | £248,625 |
Current Liabilities | £68,240 |
Latest Accounts | 30 April 2005 (19 years ago) |
---|---|
Next Accounts Due | 28 February 2007 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
Next Return Due | 14 December 2016 (overdue) |
---|
17 December 2002 | Delivered on: 20 December 2002 Persons entitled: Northern Rock PLC Classification: Charge deed Secured details: All 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: All that l/h property k/a 102 alfred street bury BL9 9ED t/n GM637539 and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale..assigned to the lender the related rights..fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery..floating charge the undertaking all property and assets..assigned the goodwill and the intellectual property.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
17 December 2002 | Delivered on: 20 December 2002 Persons entitled: Northern Rock PLC Classification: Charge deed Secured details: All 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: All that l/h property k/a 74 shakerley road tyldesley M29 efg t/n 695014 and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale..assigned to the lender the related rights..fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery..floating charge the undertaking all property and assets..assigned the goodwill and the intellectual property.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
9 September 2002 | Delivered on: 12 September 2002 Persons entitled: Northern Rock PLC Classification: Charge deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/Hold property at 204 walmersley rd,bury BL9 6LL; GM203266;and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale.assigned to the lender the related rights.fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery.floating charge the undertaking all property and assets.assigned the goodwill and the intellectual property.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
22 August 2002 | Delivered on: 5 September 2002 Persons entitled: Davenham Trust PLC Classification: Legal charge Secured details: All 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: All that freehold property known as 71 cavendish street manchester M15 6BN t/n LA35746. Outstanding |
23 August 2002 | Delivered on: 2 September 2002 Persons entitled: Northern Rock PLC Classification: Charge deed Secured details: All 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: The l/h property k/a 13 & 17 new market street, wigan, greater manchester t/no. GM904762 and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale..assigned to the lender the related rights..fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery..floating charge the undertaking all property and assets..assigned the goodwill and the intellectual property.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
17 July 2002 | Delivered on: 23 July 2002 Persons entitled: Northern Rock PLC Classification: Charge deed Secured details: All 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: The property k/a 7 springfield street wigan t/n GM896840 and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale..assigned to the lender the related rights..fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery..floating charge the undertaking all property and assets..assigned the goodwill and the intellectual property.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
14 June 2002 | Delivered on: 20 June 2002 Persons entitled: Northern Rock PLC Classification: Charge deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property 206/208 walmsley road bury greater manchester t/n GM168235 and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale..assigned to the lender the related rights..fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery..floating charge the undertaking all property and assets..assigned the goodwill and the intellectual property.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
3 April 2007 | Delivered on: 4 April 2007 Persons entitled: Jeffrey Turner and Vivien Rowena Turner Classification: Legal charge Secured details: £20,000.00 and all other monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The l/h land known as 6 frank street bury greater manchester and the f/h land known as 402 great cheetham street east salford greater manchester and 75 lower seedley street salford greater manchester. Outstanding |
31 May 2002 | Delivered on: 15 June 2002 Persons entitled: Davenham Trust PLC Classification: Legal charge Secured details: All 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: L/H the carters rest spotland road rochdale. Outstanding |
8 November 2006 | Delivered on: 25 November 2006 Persons entitled: Tahoe Finance Limited Classification: Deed of charge Secured details: £147,600 and all other monies due or to become due. Particulars: Flat 38 35 chapel town street manchester fixed charge the gross rents licence fees and other moneys in respect or arising out of any lease,floating charge the undertaking and all other property assets and rights of the company. See the mortgage charge document for full details. Outstanding |
8 November 2006 | Delivered on: 28 November 2006 Persons entitled: Tahoe Finance Limited Classification: Deed of charge Secured details: £145,200 and all other monies due or to become due. Particulars: Flat 24, 35 chapel town street manchester by way of fixed charge the gross rents. See the mortgage charge document for full details. Outstanding |
8 November 2006 | Delivered on: 25 November 2006 Persons entitled: Tahoe Finance Limited Classification: Deed of charge Secured details: £145,200 and all other monies due or to become due. Particulars: Flat 28, 35 chapel town street manchester by way of fixed charge the gross rents licence fees. See the mortgage charge document for full details. Outstanding |
8 November 2006 | Delivered on: 25 November 2006 Persons entitled: Tahoe Finance Limited Classification: Deed of charge Secured details: £147,600 and all other monies due or to become due. Particulars: Flat 34, 35 chapel town street manchester the rents. See the mortgage charge document for full details. Outstanding |
26 September 2006 | Delivered on: 28 September 2006 Persons entitled: Jeffrey Turner and Vivien Rowena Turner Classification: Legal charge Secured details: £350,000.00 and all other monies due or to become due. Particulars: L/H land k/a 6 frank street bury greater manchester and f/h land k/a 402 great cheetham street east salford greater manchester and 75 lower seedley street salford greater manchester. Outstanding |
27 March 2006 | Delivered on: 31 March 2006 Persons entitled: Northern Rock PLC Classification: Legal charge 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: L/H property 13 and 17 new market square wigan t/no's GM910831 and GM904762 and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale.assigned to the lender the related rights.fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery.floating charge the undertaking all property and assets.assigned the goodwill and the intellectual property.. See the mortgage charge document for full details. Outstanding |
31 January 2006 | Delivered on: 3 February 2006 Persons entitled: Northern Rock PLC Classification: Charge deed Secured details: All 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: 17 medlock place city road east manchester and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale.assigned to the lender the related rights.fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery.floating charge the undertaking all property and assets.assigned the goodwill and the intellectual property.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
31 January 2006 | Delivered on: 3 February 2006 Persons entitled: Northern Rock PLC Classification: Charge deed Secured details: All 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: 14 medlock place city road east manchester and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale.assigned to the lender the related rights.fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery.floating charge the undertaking all property and assets.assigned the goodwill and the intellectual property.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
31 January 2006 | Delivered on: 3 February 2006 Persons entitled: Northern Rock PLC Classification: Charge deed Secured details: All 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: 2 medlock place city road east manchester and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale.assigned to the lender the related rights.fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery.floating charge the undertaking all property and assets.assigned the goodwill and the intellectual property.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
10 January 2006 | Delivered on: 14 January 2006 Persons entitled: Northern Rock PLC Classification: Charge deed Secured details: All 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: Apartments 1-6 phoenix court phoenix street rochdale and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale.assigned to the lender the related rights.fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery.floating charge the undertaking all property and assets.assigned the goodwill and the intellectual property.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
2 May 2002 | Delivered on: 9 May 2002 Persons entitled: Northern Rock PLC Classification: Charge deed Secured details: All 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: F/Hold property known as 3,(unregistered),5,9 and 11 springfield st,wigan; t/nos gm 230126,gm 896859 and gm 250879;and all its fixtures and by way of specific charge all the income in relation to the property and the proceeds of sale..assigned to the lender the related rights..fixed charge the equipment and goods and all fixtures fittings fixed plant and machinery..floating charge the undertaking all property and assets..assigned the goodwill and the intellectual property.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
3 September 2008 | Notice of ceasing to act as receiver or manager (1 page) |
---|---|
3 September 2008 | Notice of ceasing to act as receiver or manager (1 page) |
3 September 2008 | Receiver's abstract of receipts and payments to 29 August 2008 (2 pages) |
3 September 2008 | Receiver's abstract of receipts and payments to 29 August 2008 (2 pages) |
25 January 2008 | Appointment of receiver/manager (1 page) |
25 January 2008 | Appointment of receiver/manager (1 page) |
25 January 2008 | Appointment of receiver/manager (1 page) |
25 January 2008 | Appointment of receiver/manager (1 page) |
25 January 2008 | Appointment of receiver/manager (1 page) |
25 January 2008 | Appointment of receiver/manager (1 page) |
25 January 2008 | Appointment of receiver/manager (1 page) |
25 January 2008 | Appointment of receiver/manager (1 page) |
25 January 2008 | Appointment of receiver/manager (1 page) |
25 January 2008 | Appointment of receiver/manager (2 pages) |
25 January 2008 | Appointment of receiver/manager (1 page) |
25 January 2008 | Appointment of receiver/manager (1 page) |
25 January 2008 | Appointment of receiver/manager (1 page) |
25 January 2008 | Appointment of receiver/manager (2 pages) |
7 January 2008 | Appointment of receiver/manager (1 page) |
7 January 2008 | Appointment of receiver/manager (1 page) |
7 January 2008 | Appointment of receiver/manager (1 page) |
7 January 2008 | Appointment of receiver/manager (1 page) |
26 September 2007 | Appointment of receiver/manager (1 page) |
26 September 2007 | Appointment of receiver/manager (1 page) |
26 September 2007 | Appointment of receiver/manager (1 page) |
26 September 2007 | Appointment of receiver/manager (1 page) |
26 September 2007 | Appointment of receiver/manager (1 page) |
26 September 2007 | Appointment of receiver/manager (1 page) |
19 July 2007 | Registered office changed on 19/07/07 from: c/o unit 4 discovery works trafford park road manchester lancashire M17 1LL (1 page) |
19 July 2007 | Registered office changed on 19/07/07 from: c/o unit 4 discovery works trafford park road manchester lancashire M17 1LL (1 page) |
4 April 2007 | Particulars of mortgage/charge (3 pages) |
4 April 2007 | Particulars of mortgage/charge (3 pages) |
3 March 2007 | Return made up to 30/11/06; full list of members (7 pages) |
3 March 2007 | Registered office changed on 03/03/07 from: 84 bury old road whitefield manchester greater manchester M45 6TQ (1 page) |
3 March 2007 | Registered office changed on 03/03/07 from: 84 bury old road whitefield manchester greater manchester M45 6TQ (1 page) |
3 March 2007 | Return made up to 30/11/06; full list of members (7 pages) |
28 November 2006 | Particulars of mortgage/charge (3 pages) |
28 November 2006 | Particulars of mortgage/charge (3 pages) |
25 November 2006 | Particulars of mortgage/charge (3 pages) |
25 November 2006 | Particulars of mortgage/charge (3 pages) |
25 November 2006 | Particulars of mortgage/charge (3 pages) |
25 November 2006 | Particulars of mortgage/charge (3 pages) |
25 November 2006 | Particulars of mortgage/charge (3 pages) |
25 November 2006 | Particulars of mortgage/charge (3 pages) |
28 September 2006 | Particulars of mortgage/charge (3 pages) |
28 September 2006 | Particulars of mortgage/charge (3 pages) |
31 March 2006 | Particulars of mortgage/charge (7 pages) |
31 March 2006 | Particulars of mortgage/charge (7 pages) |
3 February 2006 | Particulars of mortgage/charge (3 pages) |
3 February 2006 | Particulars of mortgage/charge (3 pages) |
3 February 2006 | Particulars of mortgage/charge (3 pages) |
3 February 2006 | Particulars of mortgage/charge (3 pages) |
3 February 2006 | Particulars of mortgage/charge (3 pages) |
3 February 2006 | Particulars of mortgage/charge (3 pages) |
14 January 2006 | Particulars of mortgage/charge (3 pages) |
14 January 2006 | Particulars of mortgage/charge (3 pages) |
21 December 2005 | Return made up to 30/11/05; full list of members (7 pages) |
21 December 2005 | Return made up to 30/11/05; full list of members (7 pages) |
8 November 2005 | Accounts for a small company made up to 30 April 2003 (7 pages) |
8 November 2005 | Accounts for a small company made up to 30 April 2003 (7 pages) |
8 November 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
8 November 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
4 November 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
4 November 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
17 January 2005 | Return made up to 30/11/04; full list of members (7 pages) |
17 January 2005 | Return made up to 30/11/04; full list of members (7 pages) |
22 December 2003 | Return made up to 30/11/03; full list of members (7 pages) |
22 December 2003 | Return made up to 30/11/03; full list of members (7 pages) |
9 May 2003 | Registered office changed on 09/05/03 from: clive house clive street bolton BL1 1ET (1 page) |
9 May 2003 | Accounting reference date extended from 30/11/02 to 30/04/03 (1 page) |
9 May 2003 | Registered office changed on 09/05/03 from: clive house clive street bolton BL1 1ET (1 page) |
9 May 2003 | Accounting reference date extended from 30/11/02 to 30/04/03 (1 page) |
27 February 2003 | Return made up to 30/11/02; full list of members (7 pages) |
27 February 2003 | Return made up to 30/11/02; full list of members (7 pages) |
20 December 2002 | Particulars of mortgage/charge (7 pages) |
20 December 2002 | Particulars of mortgage/charge (7 pages) |
20 December 2002 | Particulars of mortgage/charge (7 pages) |
20 December 2002 | Particulars of mortgage/charge (7 pages) |
16 December 2002 | Ad 13/12/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
16 December 2002 | Ad 13/12/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
12 September 2002 | Particulars of mortgage/charge (7 pages) |
12 September 2002 | Particulars of mortgage/charge (7 pages) |
5 September 2002 | Particulars of mortgage/charge (3 pages) |
5 September 2002 | Particulars of mortgage/charge (3 pages) |
2 September 2002 | Particulars of mortgage/charge (7 pages) |
2 September 2002 | Particulars of mortgage/charge (7 pages) |
9 August 2002 | Director resigned (1 page) |
9 August 2002 | Secretary resigned (1 page) |
9 August 2002 | New director appointed (2 pages) |
9 August 2002 | New director appointed (2 pages) |
9 August 2002 | New secretary appointed (2 pages) |
9 August 2002 | Director resigned (1 page) |
9 August 2002 | New director appointed (2 pages) |
9 August 2002 | New director appointed (2 pages) |
9 August 2002 | New secretary appointed (2 pages) |
9 August 2002 | Secretary resigned (1 page) |
23 July 2002 | Particulars of mortgage/charge (7 pages) |
23 July 2002 | Particulars of mortgage/charge (7 pages) |
20 June 2002 | Particulars of mortgage/charge (7 pages) |
20 June 2002 | Particulars of mortgage/charge (7 pages) |
15 June 2002 | Particulars of mortgage/charge (3 pages) |
15 June 2002 | Particulars of mortgage/charge (3 pages) |
9 May 2002 | Particulars of mortgage/charge (7 pages) |
9 May 2002 | Particulars of mortgage/charge (7 pages) |
18 December 2001 | Registered office changed on 18/12/01 from: 788-790 finchley road london NW11 7TJ (1 page) |
18 December 2001 | Registered office changed on 18/12/01 from: 788-790 finchley road london NW11 7TJ (1 page) |
30 November 2001 | Incorporation (18 pages) |
30 November 2001 | Incorporation (18 pages) |