Bootle
Merseyside
L20 7EP
Secretary Name | Mr Fearghal O'Nolan |
---|---|
Status | Current |
Appointed | 19 December 2008(4 years, 2 months after company formation) |
Appointment Duration | 15 years, 4 months |
Role | Company Director |
Correspondence Address | Oriel House 2 - 8 Oriel Road Bootle Merseyside L20 7EP |
Director Name | Mr Francis Mallon |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2004(1 week, 6 days after company formation) |
Appointment Duration | 4 years, 1 month (resigned 19 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Turnpike Road Aughton West Lancashire L39 3LD |
Director Name | Brendan Sheridan |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 28 October 2004(1 week, 6 days after company formation) |
Appointment Duration | 3 years, 10 months (resigned 31 August 2008) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 41 Lynwood Ballinteer Dublin 16 Irish Ireland |
Secretary Name | Mr Francis Mallon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 October 2004(1 week, 6 days after company formation) |
Appointment Duration | 4 years, 1 month (resigned 19 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Turnpike Road Aughton West Lancashire L39 3LD |
Director Name | Mr John Davis |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2005(5 months, 1 week after company formation) |
Appointment Duration | 3 years, 9 months (resigned 19 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Strawberry Drive Whitby Ellesmere Port Cheshire CH66 2TU Wales |
Director Name | Charles Norbert O Reilly |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 23 March 2005(5 months, 1 week after company formation) |
Appointment Duration | 5 years, 8 months (resigned 24 November 2010) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 1 Brennanstown Vale Brennanstown Road Foxrock Dublin 18 Irish |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 2004(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 October 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Frp Advisory Trading Limited 4th Floor Abbey House 32 Booth Street Manchester M2 4AB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
50 at £1 | Pierse Contracting 50.00% Ordinary A |
---|---|
50 at £1 | Pierse Contracting 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£297,146 |
Cash | £31,443 |
Current Liabilities | £2,215,727 |
Latest Accounts | 30 April 2021 (2 years, 12 months ago) |
---|---|
Next Accounts Due | 31 January 2023 (overdue) |
Accounts Category | Small |
Accounts Year End | 30 April |
Latest Return | 23 September 2022 (1 year, 7 months ago) |
---|---|
Next Return Due | 7 October 2023 (overdue) |
2 June 2009 | Delivered on: 9 June 2009 Persons entitled: West Register (Investments) Limited 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: Property k/a land in the north west side of dyche street, manchester greater manchester t/no. LA208501 and land on the south east side of simpson street, manchester, greater manchester t/no. LA208712 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
---|---|
4 April 2005 | Delivered on: 16 April 2005 Persons entitled: The Royal Bank of Scotland PLC Classification: Assignment by way of security Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All right title and interest in building contract in jct 1998 (with contractors design) dated 16 march 2005 between the comapny and pierse contracting limited relating to development of the northern angel angel meadows dyche street ancoats manchester. Outstanding |
4 April 2005 | Delivered on: 16 April 2005 Persons entitled: The Royal Bank of Scotland 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. Outstanding |
4 April 2005 | Delivered on: 16 April 2005 Persons entitled: The Royal Bank of Scotland PLC 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 on the south east of simpson street, 33/35 and part 32 simpson street and units 1 and 3 dyche street and 28 dyche street manchester and l/h land on the south east of simpson street manchester t/nos GM889580, GM477812, LA208501 LA141739 and LA208712. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
4 April 2005 | Delivered on: 13 April 2005 Satisfied on: 13 October 2012 Persons entitled: Pierse Contracting Limited 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 28 dyche street manchester t/no LA208501, f/h land and buildings on the south east side of simpson street manchester GM889580 f/h units 1 and 3 dyche street manchester t/no GM477812, f/h 33/35 simpson street and part 32 simpson street manchester t/no LA141739, l/h land on the south east side of simpson street manchester t/no LA208712 plant machinery implements utensils furniture & equipment goodwill. Fully Satisfied |
13 October 2020 | Confirmation statement made on 23 September 2020 with updates (4 pages) |
---|---|
31 January 2020 | Accounts for a small company made up to 30 April 2019 (6 pages) |
3 October 2019 | Confirmation statement made on 23 September 2019 with updates (4 pages) |
22 January 2019 | Accounts for a small company made up to 30 April 2018 (6 pages) |
4 October 2018 | Confirmation statement made on 23 September 2018 with updates (4 pages) |
9 January 2018 | Accounts for a small company made up to 30 April 2017 (7 pages) |
27 September 2017 | Confirmation statement made on 23 September 2017 with updates (4 pages) |
27 September 2017 | Confirmation statement made on 23 September 2017 with updates (4 pages) |
20 September 2017 | Change of details for Mr Fearghal O'nolan as a person with significant control on 20 September 2017 (2 pages) |
20 September 2017 | Secretary's details changed for Mr Fearghal O'nolan on 20 September 2017 (1 page) |
20 September 2017 | Change of details for Mr Fearghal O'nolan as a person with significant control on 20 September 2017 (2 pages) |
20 September 2017 | Director's details changed for Mr Fearghal O'nolan on 20 September 2017 (2 pages) |
20 September 2017 | Director's details changed for Mr Fearghal O'nolan on 20 September 2017 (2 pages) |
20 September 2017 | Secretary's details changed for Mr Fearghal O'nolan on 20 September 2017 (1 page) |
3 February 2017 | Accounts for a small company made up to 30 April 2016 (6 pages) |
3 February 2017 | Accounts for a small company made up to 30 April 2016 (6 pages) |
25 October 2016 | Confirmation statement made on 23 September 2016 with updates (5 pages) |
25 October 2016 | Confirmation statement made on 23 September 2016 with updates (5 pages) |
10 February 2016 | Accounts for a small company made up to 30 April 2015 (7 pages) |
10 February 2016 | Accounts for a small company made up to 30 April 2015 (7 pages) |
7 October 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
22 January 2015 | Accounts for a small company made up to 30 April 2014 (7 pages) |
22 January 2015 | Accounts for a small company made up to 30 April 2014 (7 pages) |
15 October 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
3 January 2014 | Accounts for a small company made up to 30 April 2013 (7 pages) |
3 January 2014 | Accounts for a small company made up to 30 April 2013 (7 pages) |
17 October 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
31 January 2013 | Accounts for a small company made up to 30 April 2012 (7 pages) |
31 January 2013 | Accounts for a small company made up to 30 April 2012 (7 pages) |
3 December 2012 | Second filing of AR01 previously delivered to Companies House made up to 23 September 2012 (18 pages) |
3 December 2012 | Second filing of AR01 previously delivered to Companies House made up to 23 September 2012 (18 pages) |
18 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
18 October 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
11 October 2012 | Annual return made up to 23 September 2012 with a full list of shareholders
|
11 October 2012 | Annual return made up to 23 September 2012 with a full list of shareholders
|
8 February 2012 | Accounts for a small company made up to 30 April 2011 (7 pages) |
8 February 2012 | Accounts for a small company made up to 30 April 2011 (7 pages) |
7 February 2012 | Termination of appointment of Charles O Reilly as a director (1 page) |
7 February 2012 | Termination of appointment of Charles O Reilly as a director (1 page) |
14 December 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (5 pages) |
14 December 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (5 pages) |
19 October 2011 | Accounts for a small company made up to 30 April 2010 (7 pages) |
19 October 2011 | Accounts for a small company made up to 30 April 2010 (7 pages) |
15 June 2011 | Accounts for a small company made up to 30 April 2009 (7 pages) |
15 June 2011 | Accounts for a small company made up to 30 April 2009 (7 pages) |
14 June 2011 | Annual return made up to 23 September 2010 with a full list of shareholders (6 pages) |
14 June 2011 | Annual return made up to 23 September 2010 with a full list of shareholders (6 pages) |
13 June 2011 | Accounts for a small company made up to 30 April 2008 (8 pages) |
13 June 2011 | Accounts for a small company made up to 30 April 2008 (8 pages) |
28 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
28 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
15 January 2011 | Compulsory strike-off action has been suspended (1 page) |
15 January 2011 | Compulsory strike-off action has been suspended (1 page) |
14 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
14 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
16 November 2009 | Annual return made up to 23 September 2009 with a full list of shareholders (4 pages) |
16 November 2009 | Annual return made up to 23 September 2009 with a full list of shareholders (4 pages) |
9 June 2009 | Particulars of a mortgage or charge / charge no: 5 (8 pages) |
9 June 2009 | Particulars of a mortgage or charge / charge no: 5 (8 pages) |
7 April 2009 | Secretary appointed mr fearghal o'nolan (1 page) |
7 April 2009 | Secretary appointed mr fearghal o'nolan (1 page) |
12 March 2009 | Accounts for a small company made up to 30 April 2007 (6 pages) |
12 March 2009 | Accounts for a small company made up to 30 April 2007 (6 pages) |
4 February 2009 | Appointment terminated director john davis (1 page) |
4 February 2009 | Appointment terminated director john davis (1 page) |
3 February 2009 | Appointment terminated secretary francis mallon (1 page) |
3 February 2009 | Appointment terminated director francis mallon (1 page) |
3 February 2009 | Appointment terminated secretary francis mallon (1 page) |
3 February 2009 | Appointment terminated director francis mallon (1 page) |
21 December 2008 | Return made up to 23/09/08; full list of members; amend (6 pages) |
21 December 2008 | Return made up to 23/09/08; full list of members; amend (6 pages) |
8 October 2008 | Return made up to 23/09/08; full list of members (5 pages) |
8 October 2008 | Return made up to 23/09/08; full list of members (5 pages) |
7 October 2008 | Appointment terminated director brendan sheridan (1 page) |
7 October 2008 | Director appointed mr fearghal o'nolan (1 page) |
7 October 2008 | Appointment terminated director brendan sheridan (1 page) |
7 October 2008 | Director appointed mr fearghal o'nolan (1 page) |
9 November 2007 | Return made up to 23/09/07; full list of members (3 pages) |
9 November 2007 | Return made up to 23/09/07; full list of members (3 pages) |
2 January 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
2 January 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
24 November 2006 | Return made up to 23/09/06; full list of members (3 pages) |
24 November 2006 | Return made up to 23/09/06; full list of members (3 pages) |
1 March 2006 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
1 March 2006 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
1 November 2005 | Accounting reference date shortened from 31/10/05 to 30/04/05 (1 page) |
1 November 2005 | Accounting reference date shortened from 31/10/05 to 30/04/05 (1 page) |
18 October 2005 | Return made up to 23/09/05; full list of members (3 pages) |
18 October 2005 | Return made up to 23/09/05; full list of members (3 pages) |
16 April 2005 | Particulars of mortgage/charge (3 pages) |
16 April 2005 | Particulars of mortgage/charge (3 pages) |
16 April 2005 | Particulars of mortgage/charge (7 pages) |
16 April 2005 | Particulars of mortgage/charge (7 pages) |
16 April 2005 | Particulars of mortgage/charge (3 pages) |
16 April 2005 | Particulars of mortgage/charge (3 pages) |
13 April 2005 | Particulars of mortgage/charge (4 pages) |
13 April 2005 | Particulars of mortgage/charge (4 pages) |
6 April 2005 | New director appointed (3 pages) |
6 April 2005 | New director appointed (3 pages) |
30 March 2005 | New director appointed (2 pages) |
30 March 2005 | New director appointed (2 pages) |
22 March 2005 | Resolutions
|
22 March 2005 | Ad 15/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 March 2005 | Resolutions
|
22 March 2005 | Ad 15/03/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 December 2004 | New director appointed (2 pages) |
1 December 2004 | New secretary appointed;new director appointed (2 pages) |
1 December 2004 | New director appointed (2 pages) |
1 December 2004 | New secretary appointed;new director appointed (2 pages) |
15 November 2004 | Registered office changed on 15/11/04 from: 1 mitchell lane bristol BS1 6BU (1 page) |
15 November 2004 | Registered office changed on 15/11/04 from: 1 mitchell lane bristol BS1 6BU (1 page) |
9 November 2004 | Secretary resigned (1 page) |
9 November 2004 | Director resigned (1 page) |
9 November 2004 | Secretary resigned (1 page) |
9 November 2004 | Director resigned (1 page) |
15 October 2004 | Incorporation (17 pages) |
15 October 2004 | Incorporation (17 pages) |