Belfast
Co Antrim
BT17 9HU
Northern Ireland
Director Name | Mr Christopher Mark Carvill |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 April 2005(2 weeks, 3 days after company formation) |
Appointment Duration | 9 years (closed 13 April 2014) |
Role | Property Developer |
Country of Residence | Northern Ireland |
Correspondence Address | 75 Derriaghy Industrial Estate Belfast Co Antrim BT17 9HU Northern Ireland |
Director Name | Mr Thomas Carvill |
---|---|
Date of Birth | February 1927 (Born 97 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 11 April 2005(2 weeks, 3 days after company formation) |
Appointment Duration | 9 years (closed 13 April 2014) |
Role | Chartered Accountant |
Country of Residence | Northern Ireland |
Correspondence Address | 75 Derriaghy Industrial Estate Belfast Co Antrim BT17 9HU Northern Ireland |
Director Name | Mairead Mary Khosla |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Closed |
Appointed | 11 April 2005(2 weeks, 3 days after company formation) |
Appointment Duration | 9 years (closed 13 April 2014) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 75 Derriaghy Industrial Estate Belfast Co Antrim BT17 9HU Northern Ireland |
Secretary Name | Mr Thomas Carvill |
---|---|
Nationality | Irish |
Status | Closed |
Appointed | 11 April 2005(2 weeks, 3 days after company formation) |
Appointment Duration | 9 years (closed 13 April 2014) |
Role | Chartered Accountant |
Country of Residence | Northern Ireland |
Correspondence Address | Aisling 76 Killowen Old Road Rostrevor Newry County Down BT34 3AE Northern Ireland |
Director Name | Mr Paul James O'Rourke |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | Northern Irish |
Status | Closed |
Appointed | 01 September 2006(1 year, 5 months after company formation) |
Appointment Duration | 7 years, 7 months (closed 13 April 2014) |
Role | Contracts Manager |
Country of Residence | Northern Ireland |
Correspondence Address | 75 Derriaghy Industrial Estate Belfast Co Antrim BT17 9HU Northern Ireland |
Director Name | John Joseph Okeefe |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 September 2006(1 year, 5 months after company formation) |
Appointment Duration | 7 years, 7 months (closed 13 April 2014) |
Role | Quantity Surveyor |
Country of Residence | Northern Ireland |
Correspondence Address | 75 Derriaghy Industrial Estate Belfast Co Antrim BT17 9HU Northern Ireland |
Director Name | Christopher Patrick Bryson |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 May 2007(2 years, 1 month after company formation) |
Appointment Duration | 6 years, 11 months (closed 13 April 2014) |
Role | Accountant |
Country of Residence | Northern Ireland |
Correspondence Address | 75 Derriaghy Industrial Estate Belfast Co Antrim BT17 9HU Northern Ireland |
Director Name | Ward Hadaway Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2005(same day as company formation) |
Correspondence Address | Sandgate House 102 Quayside Newcastle Upon Tyne Tyne & Wear NE1 3DX |
Secretary Name | Ward Hadaway Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2005(same day as company formation) |
Correspondence Address | Sandgate House 102 Quayside Newcastle Upon Tyne Tyne & Wear NE1 3DX |
Registered Address | 101 Barbirolli Square Manchester M2 3PW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
1 at £1 | Carvill Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £95,438 |
Gross Profit | -£130,655 |
Net Worth | -£712,798 |
Current Liabilities | £8,649,435 |
Latest Accounts | 31 August 2009 (14 years, 7 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 August |
13 April 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
13 April 2014 | Final Gazette dissolved following liquidation (1 page) |
13 April 2014 | Final Gazette dissolved following liquidation (1 page) |
13 January 2014 | Notice of move from Administration to Dissolution (15 pages) |
13 January 2014 | Notice of move from Administration to Dissolution on 29 November 2013 (15 pages) |
12 December 2013 | Administrator's progress report to 29 November 2013 (16 pages) |
12 December 2013 | Administrator's progress report to 29 November 2013 (16 pages) |
8 October 2013 | Notice of appointment of replacement/additional administrator (1 page) |
8 October 2013 | (1 page) |
8 October 2013 | Notice of appointment of replacement/additional administrator (1 page) |
8 October 2013 | Notice of vacation of office by administrator (13 pages) |
8 October 2013 | Notice of vacation of office by administrator (13 pages) |
15 November 2012 | Notice of extension of period of Administration (1 page) |
15 November 2012 | Notice of extension of period of Administration (1 page) |
2 November 2012 | Administrator's progress report to 13 October 2012 (11 pages) |
2 November 2012 | Administrator's progress report to 13 October 2012 (11 pages) |
18 June 2012 | Administrator's progress report to 13 April 2012 (11 pages) |
18 June 2012 | Administrator's progress report to 13 April 2012 (11 pages) |
30 May 2012 | Notice of extension of period of Administration (1 page) |
30 May 2012 | Notice of extension of period of Administration (1 page) |
5 January 2012 | Administrator's progress report to 1 December 2011 (11 pages) |
5 January 2012 | Administrator's progress report to 1 December 2011 (11 pages) |
5 January 2012 | Administrator's progress report to 1 December 2011 (11 pages) |
17 August 2011 | Notice of deemed approval of proposals (1 page) |
17 August 2011 | Notice of deemed approval of proposals (1 page) |
10 August 2011 | Statement of administrator's proposal (15 pages) |
10 August 2011 | Statement of administrator's proposal (15 pages) |
13 June 2011 | Registered office address changed from Sandgate House 102 Quayside Newcastle upon Tyne Tyne & Wear NE1 3DX on 13 June 2011 (2 pages) |
13 June 2011 | Registered office address changed from Sandgate House 102 Quayside Newcastle upon Tyne Tyne & Wear NE1 3DX on 13 June 2011 (2 pages) |
13 June 2011 | Appointment of an administrator (1 page) |
13 June 2011 | Appointment of an administrator (1 page) |
21 April 2011 | Director's details changed for John Joseph Okeefe on 1 October 2009 (2 pages) |
21 April 2011 | Director's details changed for Paul James O'rourke on 1 October 2009 (2 pages) |
21 April 2011 | Director's details changed for John Joseph Okeefe on 1 October 2009 (2 pages) |
21 April 2011 | Director's details changed for Mairead Mary Khosla on 1 October 2009 (2 pages) |
21 April 2011 | Director's details changed for Paul James O'rourke on 1 October 2009 (2 pages) |
21 April 2011 | Annual return made up to 24 March 2011 with a full list of shareholders Statement of capital on 2011-04-21
|
21 April 2011 | Director's details changed for John Joseph Okeefe on 1 October 2009 (2 pages) |
21 April 2011 | Director's details changed for Paul James O'rourke on 1 October 2009 (2 pages) |
21 April 2011 | Director's details changed for Mairead Mary Khosla on 1 October 2009 (2 pages) |
21 April 2011 | Director's details changed for Mairead Mary Khosla on 1 October 2009 (2 pages) |
21 April 2011 | Annual return made up to 24 March 2011 with a full list of shareholders Statement of capital on 2011-04-21
|
19 April 2010 | Director's details changed for Thomas Carvill on 22 March 2010 (3 pages) |
19 April 2010 | Director's details changed for Thomas Carvill on 22 March 2010 (3 pages) |
19 April 2010 | Director's details changed for John Joseph Okeefe on 22 March 2010 (3 pages) |
19 April 2010 | Director's details changed for Christopher Carvill on 22 March 2010 (3 pages) |
19 April 2010 | Director's details changed for Mairead Mary Khosla on 22 March 2010 (3 pages) |
19 April 2010 | Director's details changed for Paul James O'rourke on 22 March 2010 (3 pages) |
19 April 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (19 pages) |
19 April 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (19 pages) |
19 April 2010 | Director's details changed for Christopher Bryson on 22 March 2010 (3 pages) |
19 April 2010 | Director's details changed for Charles Joseph Carvill on 22 March 2010 (3 pages) |
19 April 2010 | Director's details changed for John Joseph Okeefe on 22 March 2010 (3 pages) |
19 April 2010 | Director's details changed for Charles Joseph Carvill on 22 March 2010 (3 pages) |
19 April 2010 | Director's details changed for Mairead Mary Khosla on 22 March 2010 (3 pages) |
19 April 2010 | Director's details changed for Christopher Carvill on 22 March 2010 (3 pages) |
19 April 2010 | Director's details changed for Paul James O'rourke on 22 March 2010 (3 pages) |
19 April 2010 | Director's details changed for Christopher Bryson on 22 March 2010 (3 pages) |
5 March 2010 | Full accounts made up to 31 August 2009 (16 pages) |
5 March 2010 | Accounts made up to 31 August 2009 (16 pages) |
12 May 2009 | Full accounts made up to 31 August 2008 (17 pages) |
12 May 2009 | Accounts made up to 31 August 2008 (17 pages) |
9 April 2009 | Return made up to 24/03/09; full list of members (8 pages) |
9 April 2009 | Return made up to 24/03/09; full list of members (8 pages) |
18 June 2008 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
18 June 2008 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
10 June 2008 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
10 June 2008 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
4 June 2008 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
4 June 2008 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
9 May 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
9 May 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
18 April 2008 | Full accounts made up to 31 August 2007 (16 pages) |
18 April 2008 | Accounts made up to 31 August 2007 (16 pages) |
2 April 2008 | Return made up to 24/03/08; full list of members (5 pages) |
2 April 2008 | Return made up to 24/03/08; full list of members (5 pages) |
21 May 2007 | New director appointed (2 pages) |
21 May 2007 | New director appointed (2 pages) |
16 April 2007 | Return made up to 24/03/07; no change of members (9 pages) |
16 April 2007 | Return made up to 24/03/07; no change of members (9 pages) |
26 February 2007 | Resolutions
|
26 February 2007 | Memorandum and Articles of Association (7 pages) |
26 February 2007 | Resolutions
|
26 February 2007 | Memorandum and Articles of Association (7 pages) |
20 January 2007 | Accounts made up to 31 August 2006 (14 pages) |
20 January 2007 | Full accounts made up to 31 August 2006 (14 pages) |
25 September 2006 | New director appointed (2 pages) |
25 September 2006 | New director appointed (2 pages) |
25 September 2006 | New director appointed (2 pages) |
25 September 2006 | New director appointed (2 pages) |
7 April 2006 | Return made up to 24/03/06; full list of members (8 pages) |
7 April 2006 | Return made up to 24/03/06; full list of members
|
18 August 2005 | Resolutions
|
18 August 2005 | Resolutions
|
15 April 2005 | New secretary appointed;new director appointed (3 pages) |
15 April 2005 | Director resigned (1 page) |
15 April 2005 | Director resigned (1 page) |
15 April 2005 | New director appointed (3 pages) |
15 April 2005 | New director appointed (3 pages) |
15 April 2005 | Accounting reference date extended from 31/03/06 to 31/08/06 (1 page) |
15 April 2005 | New director appointed (3 pages) |
15 April 2005 | New director appointed (3 pages) |
15 April 2005 | New director appointed (3 pages) |
15 April 2005 | Secretary resigned (1 page) |
15 April 2005 | New secretary appointed;new director appointed (3 pages) |
15 April 2005 | Secretary resigned (1 page) |
15 April 2005 | New director appointed (3 pages) |
14 April 2005 | Company name changed sandco 907 LIMITED\certificate issued on 14/04/05 (2 pages) |
14 April 2005 | Company name changed sandco 907 LIMITED\certificate issued on 14/04/05 (2 pages) |
24 March 2005 | Incorporation (19 pages) |