Atherla
Co Cork
Irish
Director Name | John Noel Sheehan |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 24 November 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Ballineadig Farran Co Cork Irish |
Director Name | Killian Sheehan |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 24 November 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Ballyleigh Waterfall Co Cork Irish |
Director Name | Michael Ross Sheehan |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 24 November 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Ballineadig Farran Co Cork Irish |
Secretary Name | John Noel Sheehan |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 24 November 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Ballineadig Farran Co Cork Irish |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 November 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 November 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | C/O Lea & Company Bank Chambers Market Place Stockport SK1 1UN |
---|---|
Region | North West |
Constituency | Stockport |
County | Greater Manchester |
Ward | Brinnington and Central |
Built Up Area | Greater Manchester |
25 at £1 | John Anthony Clifford 25.00% Ordinary |
---|---|
25 at £1 | John Noel Sheehan 25.00% Ordinary |
25 at £1 | Michael Ross Sheehan 25.00% Ordinary |
25 at £1 | Mr Killian Sheehan 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£626,454 |
Cash | £1 |
Current Liabilities | £398,997 |
Latest Accounts | 30 November 2012 (11 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 November |
19 May 2006 | Delivered on: 1 June 2006 Satisfied on: 30 June 2009 Persons entitled: The Governor and Company of the Bank of Ireland Classification: Assignment of life policy Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Life assured john sheehan, killian sheehan, michael sheehan, john clifford and also all money secured. See the mortgage charge document for full details. Fully Satisfied |
---|---|
19 May 2006 | Delivered on: 1 June 2006 Satisfied on: 30 June 2009 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 under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/H property k/a 10 douglas street salford t/n LA108892 right title and interest in any proceeds any present or future goodwill. See the mortgage charge document for full details. Fully Satisfied |
2 November 2005 | Delivered on: 10 November 2005 Satisfied on: 30 June 2009 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 under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Property k/a flats 1 and 16 medlock place, city road east, manchester t/no's GM872036, GM96956 or GM848050. 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. Fully Satisfied |
27 May 2005 | Delivered on: 3 June 2005 Satisfied on: 30 June 2009 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 property k/a flat 11 (apartment 1303) north tower, victoria bridge street, salford t/no GM884925. 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. Fully Satisfied |
12 May 2005 | Delivered on: 20 May 2005 Satisfied on: 30 June 2009 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 under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: L/Hold flats 42 and 74 (apartments 1702 and 2102) north tower,victoria bridge st,salford; GM839666 and GM839673. 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. Fully Satisfied |
12 May 2005 | Delivered on: 20 May 2005 Satisfied on: 30 June 2009 Persons entitled: The Governor and Company of the Bank of Ireland 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 aforementioned instrument creating or evidencing the charge. Particulars: Including l/hold flats 42,and 74 (apartments 1702 and 2102) north tower,victoria bridge st,salford; GM839666 and GM839673. 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 |
30 March 2005 | Delivered on: 19 April 2005 Persons entitled: Capital Home Loans Limited Classification: Deed of charge Secured details: £323,000.00 and all other monies due or to become due. Particulars: The property k/a 14 salisbury street, warington fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company. Outstanding |
19 February 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 December 2018 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2013 | Annual return made up to 24 November 2013 Statement of capital on 2013-12-31
|
31 December 2013 | Annual return made up to 24 November 2013 Statement of capital on 2013-12-31
|
16 August 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
16 August 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
11 January 2013 | Annual return made up to 31 October 2012 (15 pages) |
11 January 2013 | Annual return made up to 31 October 2012 (15 pages) |
11 September 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
11 September 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
27 February 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (15 pages) |
27 February 2012 | Annual return made up to 22 December 2011 with a full list of shareholders (15 pages) |
10 February 2012 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
10 February 2012 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
19 August 2011 | Receiver's abstract of receipts and payments to 26 July 2011 (2 pages) |
19 August 2011 | Notice of ceasing to act as receiver or manager (1 page) |
19 August 2011 | Receiver's abstract of receipts and payments to 26 July 2011 (2 pages) |
19 August 2011 | Notice of ceasing to act as receiver or manager (1 page) |
3 March 2011 | Receiver's abstract of receipts and payments to 9 February 2011 (2 pages) |
3 March 2011 | Receiver's abstract of receipts and payments to 9 February 2011 (2 pages) |
3 March 2011 | Receiver's abstract of receipts and payments to 9 February 2011 (2 pages) |
15 December 2010 | Annual return made up to 24 November 2010 (13 pages) |
15 December 2010 | Annual return made up to 24 November 2010 (13 pages) |
3 September 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
3 September 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
18 February 2010 | Notice of appointment of receiver or manager (2 pages) |
18 February 2010 | Notice of appointment of receiver or manager (2 pages) |
16 January 2010 | Annual return made up to 24 November 2009 (13 pages) |
16 January 2010 | Annual return made up to 24 November 2009 (13 pages) |
29 September 2009 | Total exemption full accounts made up to 30 November 2008 (12 pages) |
29 September 2009 | Total exemption full accounts made up to 30 November 2008 (12 pages) |
2 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
2 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
2 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
2 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (1 page) |
2 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
2 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
2 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
2 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
2 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
2 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
2 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
2 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
19 December 2008 | Return made up to 24/11/08; full list of members (10 pages) |
19 December 2008 | Return made up to 24/11/08; full list of members (10 pages) |
17 December 2008 | Total exemption full accounts made up to 30 November 2007 (13 pages) |
17 December 2008 | Total exemption full accounts made up to 30 November 2007 (13 pages) |
17 January 2008 | Return made up to 24/11/07; full list of members (6 pages) |
17 January 2008 | Return made up to 24/11/07; full list of members (6 pages) |
29 November 2007 | Total exemption full accounts made up to 30 November 2006 (12 pages) |
29 November 2007 | Total exemption full accounts made up to 30 November 2006 (12 pages) |
13 November 2007 | Registered office changed on 13/11/07 from: c/o u h y hacker young st james building 79 oxford street manchester M1 6HT (1 page) |
13 November 2007 | Registered office changed on 13/11/07 from: c/o u h y hacker young st james building 79 oxford street manchester M1 6HT (1 page) |
29 March 2007 | Return made up to 24/11/06; full list of members (9 pages) |
29 March 2007 | Return made up to 24/11/06; full list of members (9 pages) |
30 January 2007 | Registered office changed on 30/01/07 from: 82-84 bury old road whitefield manchester M45 6TQ (1 page) |
30 January 2007 | Registered office changed on 30/01/07 from: 82-84 bury old road whitefield manchester M45 6TQ (1 page) |
29 September 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
29 September 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
1 June 2006 | Particulars of mortgage/charge (5 pages) |
1 June 2006 | Particulars of mortgage/charge (5 pages) |
1 June 2006 | Particulars of mortgage/charge (5 pages) |
1 June 2006 | Particulars of mortgage/charge (5 pages) |
14 December 2005 | Return made up to 24/11/05; full list of members (8 pages) |
14 December 2005 | Return made up to 24/11/05; full list of members (8 pages) |
10 November 2005 | Particulars of mortgage/charge (7 pages) |
10 November 2005 | Particulars of mortgage/charge (7 pages) |
3 June 2005 | Particulars of mortgage/charge (7 pages) |
3 June 2005 | Particulars of mortgage/charge (7 pages) |
20 May 2005 | Particulars of mortgage/charge (7 pages) |
20 May 2005 | Particulars of mortgage/charge (7 pages) |
20 May 2005 | Particulars of mortgage/charge (7 pages) |
20 May 2005 | Particulars of mortgage/charge (7 pages) |
19 April 2005 | Particulars of mortgage/charge (4 pages) |
19 April 2005 | Particulars of mortgage/charge (4 pages) |
10 January 2005 | Ad 24/11/04--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
10 January 2005 | Director resigned (1 page) |
10 January 2005 | Director resigned (1 page) |
10 January 2005 | Ad 24/11/04--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
10 January 2005 | Secretary resigned (1 page) |
10 January 2005 | New director appointed (2 pages) |
10 January 2005 | New director appointed (2 pages) |
10 January 2005 | New secretary appointed;new director appointed (2 pages) |
10 January 2005 | Secretary resigned (1 page) |
10 January 2005 | New director appointed (2 pages) |
10 January 2005 | New director appointed (2 pages) |
10 January 2005 | New director appointed (2 pages) |
10 January 2005 | New secretary appointed;new director appointed (2 pages) |
10 January 2005 | New director appointed (2 pages) |
7 December 2004 | Registered office changed on 07/12/04 from: 788-790 finchley road london NW11 7TJ (1 page) |
7 December 2004 | Registered office changed on 07/12/04 from: 788-790 finchley road london NW11 7TJ (1 page) |
24 November 2004 | Incorporation (16 pages) |
24 November 2004 | Incorporation (16 pages) |