-
Ratoath
Co Meath
N/A
Director Name | Jaime Mulcair |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 09 February 2010(1 day after company formation) |
Appointment Duration | 9 years, 2 months (resigned 15 April 2019) |
Role | Civil Engineer |
Country of Residence | Ireland |
Correspondence Address | Ballyclough Ballysheedy Co Limerick Ireland |
Director Name | John Duggan |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 09 February 2010(1 day after company formation) |
Appointment Duration | 12 years, 7 months (resigned 27 September 2022) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Ballyclough House Ballysheedy Co Limerick |
Director Name | Conor Gilligan |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 09 February 2010(1 day after company formation) |
Appointment Duration | 12 years (resigned 14 February 2022) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Barrys Cross Ardnacrusha Co Clare Rep Of Ireland |
Secretary Name | Conor Gilligan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 2010(1 day after company formation) |
Appointment Duration | 5 years, 9 months (resigned 27 November 2015) |
Role | Company Director |
Correspondence Address | Barrys Cross Ardnacrusha Co Clare Rep Of Ireland |
Director Name | James Mulcair |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 07 April 2014(4 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 28 April 2017) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 3a Falcon Gate Shire Park Welwyn Garden City Hertfordshire AL7 1TW |
Director Name | Morgan Sheehy |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 07 April 2014(4 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 28 April 2017) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 3a Falcon Gate Shire Park Welwyn Garden City Hertfordshire AL7 1TW |
Director Name | Patrick Joseph McCarthy |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 12 June 2014(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 28 April 2017) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 3a Falcon Gate Shire Park Welwyn Garden City Hertfordshire AL7 1TW |
Director Name | Des Mulcair |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 12 June 2014(4 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 28 April 2017) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 3a Falcon Gate Shire Park Welwyn Garden City Hertfordshire AL7 1TW |
Director Name | Michael Gallagher |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 12 June 2014(4 years, 4 months after company formation) |
Appointment Duration | 8 years, 2 months (resigned 02 September 2022) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 3a Falcon Gate Shire Park Welwyn Garden City Hertfordshire AL7 1TW |
Director Name | Cathal Doherty |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 20 August 2015(5 years, 6 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 14 March 2022) |
Role | Engineer |
Country of Residence | Ireland |
Correspondence Address | 3a Falcon Gate Shire Park Welwyn Garden City Hertfordshire AL7 1TW |
Secretary Name | Mr Trevor Byrne |
---|---|
Status | Resigned |
Appointed | 27 November 2015(5 years, 9 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 14 March 2022) |
Role | Company Director |
Correspondence Address | 11th Floor Landmark St Peters Square 1 Oxford Street Manchester M1 4PB |
Director Name | Mr David Sloyan |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 06 September 2016(6 years, 7 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 14 March 2022) |
Role | Civil Engineer |
Country of Residence | Ireland |
Correspondence Address | 3a Falcon Gate Shire Park Welwyn Garden City Hertfordshire AL7 1TW |
Director Name | Mr Des Mulcair |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 April 2019(9 years, 2 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 27 September 2022) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | 11th Floor Landmark St Peters Square 1 Oxford Street Manchester M1 4PB |
Director Name | Mr Jaime Mulcair |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 16 April 2019(9 years, 2 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 31 January 2020) |
Role | Civil Engineer |
Country of Residence | Ireland |
Correspondence Address | 3a Falcon Gate Shire Park Welwyn Garden City Hertfordshire AL7 1TW |
Secretary Name | Porema Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2010(same day as company formation) |
Correspondence Address | 22 Northumberland Road Ballsbridge Dublin 4 D4 |
Website | www.roadbridge.ie |
---|---|
Telephone | 01707 371836 |
Telephone region | Welwyn Garden City |
Registered Address | 11th Floor Landmark St Peters Square 1 Oxford Street Manchester M1 4PB |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | -£1,936 |
Cash | £13,969 |
Current Liabilities | £15,905 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2022 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 3 February 2022 (2 years, 2 months ago) |
---|---|
Next Return Due | 17 February 2023 (overdue) |
25 June 2021 | Delivered on: 28 June 2021 Persons entitled: The Governor and Company of the Bank of Ireland Classification: A registered charge Outstanding |
---|---|
28 May 2021 | Delivered on: 1 June 2021 Persons entitled: The Governor and Company of the Bank of Ireland Classification: A registered charge Outstanding |
10 August 2012 | Delivered on: 17 August 2012 Persons entitled: The Governor & Company of the Bank of Ireland Classification: 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: Relevant shares. Srb civil engineering limited company number 393094 1,001 b ordinary shares 9 49.975% held by west coast plant limited see image for full details. Outstanding |
10 August 2012 | Delivered on: 17 August 2012 Persons entitled: The Governor & 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. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
31 December 2023 | Notice of order removing administrator from office (11 pages) |
---|---|
13 December 2023 | Notice of appointment of a replacement or additional administrator (3 pages) |
12 October 2023 | Administrator's progress report (28 pages) |
12 April 2023 | Administrator's progress report (28 pages) |
17 February 2023 | Notice of extension of period of Administration (4 pages) |
21 December 2022 | Termination of appointment of Michael Gallagher as a director on 2 September 2022 (1 page) |
7 December 2022 | Termination of appointment of Trevor Byrne as a secretary on 14 March 2022 (1 page) |
4 November 2022 | Termination of appointment of John Duggan as a director on 27 September 2022 (1 page) |
26 October 2022 | Termination of appointment of Des Mulcair as a director on 27 September 2022 (1 page) |
12 October 2022 | Administrator's progress report (33 pages) |
25 May 2022 | Notice of deemed approval of proposals (4 pages) |
9 May 2022 | Statement of administrator's proposal (42 pages) |
31 March 2022 | Termination of appointment of Conor Gilligan as a director on 14 February 2022 (1 page) |
22 March 2022 | Registered office address changed from 3a Falcon Gate Shire Park Welwyn Garden City Hertfordshire AL7 1TW England to 11th Floor Landmark St Peters Square 1 Oxford Street Manchester M1 4PB on 22 March 2022 (2 pages) |
21 March 2022 | Termination of appointment of Cathal Doherty as a director on 14 March 2022 (1 page) |
21 March 2022 | Termination of appointment of David Sloyan as a director on 14 March 2022 (1 page) |
18 March 2022 | Appointment of an administrator (4 pages) |
7 February 2022 | Confirmation statement made on 3 February 2022 with no updates (3 pages) |
14 September 2021 | Full accounts made up to 31 December 2020 (21 pages) |
28 June 2021 | Registration of charge 071494410004, created on 25 June 2021 (20 pages) |
1 June 2021 | Registration of charge 071494410003, created on 28 May 2021 (38 pages) |
9 February 2021 | Confirmation statement made on 8 February 2021 with no updates (3 pages) |
18 December 2020 | Full accounts made up to 31 December 2019 (22 pages) |
26 November 2020 | Director's details changed for Cathal Doherty on 26 November 2020 (2 pages) |
12 February 2020 | Confirmation statement made on 8 February 2020 with no updates (3 pages) |
3 February 2020 | Termination of appointment of Jaime Mulcair as a director on 31 January 2020 (1 page) |
4 November 2019 | Full accounts made up to 31 December 2018 (18 pages) |
16 April 2019 | Appointment of Mr Jaime Mulcair as a director on 16 April 2019 (2 pages) |
15 April 2019 | Appointment of Mr Des Mulcair as a director on 15 April 2019 (2 pages) |
15 April 2019 | Termination of appointment of Jaime Mulcair as a director on 15 April 2019 (1 page) |
11 February 2019 | Confirmation statement made on 8 February 2019 with no updates (3 pages) |
18 January 2019 | Amended accounts for a small company made up to 31 December 2017 (8 pages) |
5 October 2018 | Accounts for a small company made up to 31 December 2017 (8 pages) |
12 February 2018 | Confirmation statement made on 8 February 2018 with no updates (3 pages) |
16 November 2017 | Audited abridged accounts made up to 31 December 2016 (8 pages) |
16 November 2017 | Audited abridged accounts made up to 31 December 2016 (8 pages) |
9 May 2017 | Termination of appointment of Morgan Sheehy as a director on 28 April 2017 (1 page) |
9 May 2017 | Termination of appointment of James Mulcair as a director on 28 April 2017 (1 page) |
9 May 2017 | Termination of appointment of Patrick Joseph Mccarthy as a director on 28 April 2017 (1 page) |
9 May 2017 | Termination of appointment of Morgan Sheehy as a director on 28 April 2017 (1 page) |
9 May 2017 | Termination of appointment of James Mulcair as a director on 28 April 2017 (1 page) |
9 May 2017 | Termination of appointment of Des Mulcair as a director on 28 April 2017 (1 page) |
9 May 2017 | Termination of appointment of Patrick Joseph Mccarthy as a director on 28 April 2017 (1 page) |
9 May 2017 | Termination of appointment of Des Mulcair as a director on 28 April 2017 (1 page) |
3 March 2017 | Auditor's resignation (1 page) |
3 March 2017 | Auditor's resignation (1 page) |
20 February 2017 | Confirmation statement made on 8 February 2017 with updates (7 pages) |
20 February 2017 | Confirmation statement made on 8 February 2017 with updates (7 pages) |
6 September 2016 | Appointment of Mr David Sloyan as a director on 6 September 2016 (2 pages) |
6 September 2016 | Appointment of Mr David Sloyan as a director on 6 September 2016 (2 pages) |
16 May 2016 | Full accounts made up to 31 December 2015 (18 pages) |
16 May 2016 | Full accounts made up to 31 December 2015 (18 pages) |
17 February 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
15 February 2016 | Termination of appointment of Conor Gilligan as a secretary on 27 November 2015 (1 page) |
15 February 2016 | Termination of appointment of Conor Gilligan as a secretary on 27 November 2015 (1 page) |
15 February 2016 | Appointment of Mr Trevor Byrne as a secretary on 27 November 2015 (2 pages) |
15 February 2016 | Appointment of Mr Trevor Byrne as a secretary on 27 November 2015 (2 pages) |
8 October 2015 | Full accounts made up to 31 December 2014 (13 pages) |
8 October 2015 | Full accounts made up to 31 December 2014 (13 pages) |
25 September 2015 | Appointment of Cathal Doherty as a director on 20 August 2015 (3 pages) |
25 September 2015 | Appointment of Cathal Doherty as a director on 20 August 2015 (3 pages) |
26 March 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
27 February 2015 | Appointment of Des Mulcair as a director (3 pages) |
27 February 2015 | Appointment of Des Mulcair as a director (3 pages) |
21 January 2015 | Appointment of Des Mulcair as a director on 12 June 2014 (3 pages) |
21 January 2015 | Appointment of Des Mulcair as a director on 12 June 2014 (3 pages) |
17 December 2014 | Appointment of Patrick Joseph Mccarthy as a director on 12 June 2014 (3 pages) |
17 December 2014 | Appointment of Patrick Joseph Mccarthy as a director on 12 June 2014 (3 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (12 pages) |
6 October 2014 | Full accounts made up to 31 December 2013 (12 pages) |
5 August 2014 | Appointment of Morgan Sheehy as a director on 7 April 2014 (3 pages) |
5 August 2014 | Appointment of Morgan Sheehy as a director on 7 April 2014 (3 pages) |
5 August 2014 | Appointment of Morgan Sheehy as a director on 7 April 2014 (3 pages) |
5 August 2014 | Appointment of James Mulcair as a director on 7 April 2014 (3 pages) |
5 August 2014 | Appointment of James Mulcair as a director on 7 April 2014 (3 pages) |
5 August 2014 | Appointment of Michael Gallagher as a director on 12 June 2014 (3 pages) |
5 August 2014 | Appointment of Michael Gallagher as a director on 12 June 2014 (3 pages) |
5 August 2014 | Appointment of James Mulcair as a director on 7 April 2014 (3 pages) |
15 April 2014 | Previous accounting period shortened from 28 February 2014 to 31 December 2013 (3 pages) |
15 April 2014 | Previous accounting period shortened from 28 February 2014 to 31 December 2013 (3 pages) |
19 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
19 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
18 March 2014 | Full accounts made up to 28 February 2013 (12 pages) |
18 March 2014 | Full accounts made up to 28 February 2013 (12 pages) |
18 March 2014 | Annual return made up to 8 February 2014 Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 8 February 2014 Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 8 February 2014 Statement of capital on 2014-03-18
|
4 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 March 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (6 pages) |
28 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (6 pages) |
28 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (6 pages) |
15 November 2012 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
15 November 2012 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
17 August 2012 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
17 August 2012 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
17 August 2012 | Particulars of a mortgage or charge / charge no: 1 (13 pages) |
17 August 2012 | Particulars of a mortgage or charge / charge no: 1 (13 pages) |
15 August 2012 | Memorandum and Articles of Association (39 pages) |
15 August 2012 | Resolutions
|
15 August 2012 | Memorandum and Articles of Association (39 pages) |
15 August 2012 | Resolutions
|
16 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (6 pages) |
16 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (6 pages) |
16 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (6 pages) |
21 October 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
21 October 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
9 June 2011 | Registered office address changed from 41 Chalton Street - London - NW1 1JD United Kingdom on 9 June 2011 (1 page) |
9 June 2011 | Registered office address changed from 41 Chalton Street - London - NW1 1JD United Kingdom on 9 June 2011 (1 page) |
9 June 2011 | Registered office address changed from 41 Chalton Street - London - NW1 1JD United Kingdom on 9 June 2011 (1 page) |
20 May 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (6 pages) |
20 May 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (6 pages) |
20 May 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (6 pages) |
5 May 2010 | Termination of appointment of Porema Limited as a secretary (2 pages) |
5 May 2010 | Appointment of John Duggan as a director (3 pages) |
5 May 2010 | Appointment of Jaime Mulcair as a director (3 pages) |
5 May 2010 | Termination of appointment of Sean Kavanagh as a director (2 pages) |
5 May 2010 | Termination of appointment of Sean Kavanagh as a director (2 pages) |
5 May 2010 | Appointment of Conor Gilligan as a director (3 pages) |
5 May 2010 | Appointment of Conor Gilligan as a secretary (3 pages) |
5 May 2010 | Appointment of Conor Gilligan as a secretary (3 pages) |
5 May 2010 | Appointment of Conor Gilligan as a director (3 pages) |
5 May 2010 | Appointment of John Duggan as a director (3 pages) |
5 May 2010 | Termination of appointment of Porema Limited as a secretary (2 pages) |
5 May 2010 | Appointment of Jaime Mulcair as a director (3 pages) |
8 February 2010 | Incorporation (43 pages) |
8 February 2010 | Incorporation (43 pages) |