Company NameRoadbridge UK Limited
Company StatusIn Administration
Company Number07149441
CategoryPrivate Limited Company
Incorporation Date8 February 2010(14 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4523Construction roads, airfields etc.
SIC 42110Construction of roads and motorways

Directors

Director NameMr Sean Kavanagh
Date of BirthMay 1963 (Born 61 years ago)
NationalityIrish
StatusResigned
Appointed08 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address5 Cairn Manor
-
Ratoath
Co Meath
N/A
Director NameJaime Mulcair
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityIrish
StatusResigned
Appointed09 February 2010(1 day after company formation)
Appointment Duration9 years, 2 months (resigned 15 April 2019)
RoleCivil Engineer
Country of ResidenceIreland
Correspondence AddressBallyclough
Ballysheedy
Co Limerick
Ireland
Director NameJohn Duggan
Date of BirthMarch 1967 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed09 February 2010(1 day after company formation)
Appointment Duration12 years, 7 months (resigned 27 September 2022)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressBallyclough House
Ballysheedy
Co Limerick
Director NameConor Gilligan
Date of BirthJune 1968 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed09 February 2010(1 day after company formation)
Appointment Duration12 years (resigned 14 February 2022)
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressBarrys Cross
Ardnacrusha
Co Clare
Rep Of Ireland
Secretary NameConor Gilligan
NationalityBritish
StatusResigned
Appointed09 February 2010(1 day after company formation)
Appointment Duration5 years, 9 months (resigned 27 November 2015)
RoleCompany Director
Correspondence AddressBarrys Cross
Ardnacrusha
Co Clare
Rep Of Ireland
Director NameJames Mulcair
Date of BirthNovember 1961 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed07 April 2014(4 years, 1 month after company formation)
Appointment Duration3 years (resigned 28 April 2017)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address3a Falcon Gate Shire Park
Welwyn Garden City
Hertfordshire
AL7 1TW
Director NameMorgan Sheehy
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityIrish
StatusResigned
Appointed07 April 2014(4 years, 1 month after company formation)
Appointment Duration3 years (resigned 28 April 2017)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address3a Falcon Gate Shire Park
Welwyn Garden City
Hertfordshire
AL7 1TW
Director NamePatrick Joseph McCarthy
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityIrish
StatusResigned
Appointed12 June 2014(4 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 28 April 2017)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address3a Falcon Gate Shire Park
Welwyn Garden City
Hertfordshire
AL7 1TW
Director NameDes Mulcair
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed12 June 2014(4 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 28 April 2017)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address3a Falcon Gate Shire Park
Welwyn Garden City
Hertfordshire
AL7 1TW
Director NameMichael Gallagher
Date of BirthOctober 1966 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed12 June 2014(4 years, 4 months after company formation)
Appointment Duration8 years, 2 months (resigned 02 September 2022)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address3a Falcon Gate Shire Park
Welwyn Garden City
Hertfordshire
AL7 1TW
Director NameCathal Doherty
Date of BirthApril 1977 (Born 47 years ago)
NationalityIrish
StatusResigned
Appointed20 August 2015(5 years, 6 months after company formation)
Appointment Duration6 years, 6 months (resigned 14 March 2022)
RoleEngineer
Country of ResidenceIreland
Correspondence Address3a Falcon Gate
Shire Park
Welwyn Garden City
Hertfordshire
AL7 1TW
Secretary NameMr Trevor Byrne
StatusResigned
Appointed27 November 2015(5 years, 9 months after company formation)
Appointment Duration6 years, 3 months (resigned 14 March 2022)
RoleCompany Director
Correspondence Address11th Floor Landmark St Peters Square
1 Oxford Street
Manchester
M1 4PB
Director NameMr David Sloyan
Date of BirthMay 1980 (Born 44 years ago)
NationalityIrish
StatusResigned
Appointed06 September 2016(6 years, 7 months after company formation)
Appointment Duration5 years, 6 months (resigned 14 March 2022)
RoleCivil Engineer
Country of ResidenceIreland
Correspondence Address3a Falcon Gate
Shire Park
Welwyn Garden City
Hertfordshire
AL7 1TW
Director NameMr Des Mulcair
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed15 April 2019(9 years, 2 months after company formation)
Appointment Duration3 years, 5 months (resigned 27 September 2022)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address11th Floor Landmark St Peters Square
1 Oxford Street
Manchester
M1 4PB
Director NameMr Jaime Mulcair
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityIrish
StatusResigned
Appointed16 April 2019(9 years, 2 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 31 January 2020)
RoleCivil Engineer
Country of ResidenceIreland
Correspondence Address3a Falcon Gate
Shire Park
Welwyn Garden City
Hertfordshire
AL7 1TW
Secretary NamePorema Limited (Corporation)
StatusResigned
Appointed08 February 2010(same day as company formation)
Correspondence Address22 Northumberland Road
Ballsbridge
Dublin 4
D4

Contact

Websitewww.roadbridge.ie
Telephone01707 371836
Telephone regionWelwyn Garden City

Location

Registered Address11th Floor Landmark St Peters Square
1 Oxford Street
Manchester
M1 4PB
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester

Financials

Year2013
Net Worth-£1,936
Cash£13,969
Current Liabilities£15,905

Accounts

Latest Accounts31 December 2020 (3 years, 3 months ago)
Next Accounts Due30 September 2022 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return3 February 2022 (2 years, 2 months ago)
Next Return Due17 February 2023 (overdue)

Charges

25 June 2021Delivered on: 28 June 2021
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: A registered charge
Outstanding
28 May 2021Delivered on: 1 June 2021
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: A registered charge
Outstanding
10 August 2012Delivered 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 2012Delivered 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

Filing History

31 December 2023Notice of order removing administrator from office (11 pages)
13 December 2023Notice of appointment of a replacement or additional administrator (3 pages)
12 October 2023Administrator's progress report (28 pages)
12 April 2023Administrator's progress report (28 pages)
17 February 2023Notice of extension of period of Administration (4 pages)
21 December 2022Termination of appointment of Michael Gallagher as a director on 2 September 2022 (1 page)
7 December 2022Termination of appointment of Trevor Byrne as a secretary on 14 March 2022 (1 page)
4 November 2022Termination of appointment of John Duggan as a director on 27 September 2022 (1 page)
26 October 2022Termination of appointment of Des Mulcair as a director on 27 September 2022 (1 page)
12 October 2022Administrator's progress report (33 pages)
25 May 2022Notice of deemed approval of proposals (4 pages)
9 May 2022Statement of administrator's proposal (42 pages)
31 March 2022Termination of appointment of Conor Gilligan as a director on 14 February 2022 (1 page)
22 March 2022Registered 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 2022Termination of appointment of Cathal Doherty as a director on 14 March 2022 (1 page)
21 March 2022Termination of appointment of David Sloyan as a director on 14 March 2022 (1 page)
18 March 2022Appointment of an administrator (4 pages)
7 February 2022Confirmation statement made on 3 February 2022 with no updates (3 pages)
14 September 2021Full accounts made up to 31 December 2020 (21 pages)
28 June 2021Registration of charge 071494410004, created on 25 June 2021 (20 pages)
1 June 2021Registration of charge 071494410003, created on 28 May 2021 (38 pages)
9 February 2021Confirmation statement made on 8 February 2021 with no updates (3 pages)
18 December 2020Full accounts made up to 31 December 2019 (22 pages)
26 November 2020Director's details changed for Cathal Doherty on 26 November 2020 (2 pages)
12 February 2020Confirmation statement made on 8 February 2020 with no updates (3 pages)
3 February 2020Termination of appointment of Jaime Mulcair as a director on 31 January 2020 (1 page)
4 November 2019Full accounts made up to 31 December 2018 (18 pages)
16 April 2019Appointment of Mr Jaime Mulcair as a director on 16 April 2019 (2 pages)
15 April 2019Appointment of Mr Des Mulcair as a director on 15 April 2019 (2 pages)
15 April 2019Termination of appointment of Jaime Mulcair as a director on 15 April 2019 (1 page)
11 February 2019Confirmation statement made on 8 February 2019 with no updates (3 pages)
18 January 2019Amended accounts for a small company made up to 31 December 2017 (8 pages)
5 October 2018Accounts for a small company made up to 31 December 2017 (8 pages)
12 February 2018Confirmation statement made on 8 February 2018 with no updates (3 pages)
16 November 2017Audited abridged accounts made up to 31 December 2016 (8 pages)
16 November 2017Audited abridged accounts made up to 31 December 2016 (8 pages)
9 May 2017Termination of appointment of Morgan Sheehy as a director on 28 April 2017 (1 page)
9 May 2017Termination of appointment of James Mulcair as a director on 28 April 2017 (1 page)
9 May 2017Termination of appointment of Patrick Joseph Mccarthy as a director on 28 April 2017 (1 page)
9 May 2017Termination of appointment of Morgan Sheehy as a director on 28 April 2017 (1 page)
9 May 2017Termination of appointment of James Mulcair as a director on 28 April 2017 (1 page)
9 May 2017Termination of appointment of Des Mulcair as a director on 28 April 2017 (1 page)
9 May 2017Termination of appointment of Patrick Joseph Mccarthy as a director on 28 April 2017 (1 page)
9 May 2017Termination of appointment of Des Mulcair as a director on 28 April 2017 (1 page)
3 March 2017Auditor's resignation (1 page)
3 March 2017Auditor's resignation (1 page)
20 February 2017Confirmation statement made on 8 February 2017 with updates (7 pages)
20 February 2017Confirmation statement made on 8 February 2017 with updates (7 pages)
6 September 2016Appointment of Mr David Sloyan as a director on 6 September 2016 (2 pages)
6 September 2016Appointment of Mr David Sloyan as a director on 6 September 2016 (2 pages)
16 May 2016Full accounts made up to 31 December 2015 (18 pages)
16 May 2016Full accounts made up to 31 December 2015 (18 pages)
17 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 100
(11 pages)
17 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 100
(11 pages)
15 February 2016Termination of appointment of Conor Gilligan as a secretary on 27 November 2015 (1 page)
15 February 2016Termination of appointment of Conor Gilligan as a secretary on 27 November 2015 (1 page)
15 February 2016Appointment of Mr Trevor Byrne as a secretary on 27 November 2015 (2 pages)
15 February 2016Appointment of Mr Trevor Byrne as a secretary on 27 November 2015 (2 pages)
8 October 2015Full accounts made up to 31 December 2014 (13 pages)
8 October 2015Full accounts made up to 31 December 2014 (13 pages)
25 September 2015Appointment of Cathal Doherty as a director on 20 August 2015 (3 pages)
25 September 2015Appointment of Cathal Doherty as a director on 20 August 2015 (3 pages)
26 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
(19 pages)
26 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
(19 pages)
26 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 100
(19 pages)
27 February 2015Appointment of Des Mulcair as a director (3 pages)
27 February 2015Appointment of Des Mulcair as a director (3 pages)
21 January 2015Appointment of Des Mulcair as a director on 12 June 2014 (3 pages)
21 January 2015Appointment of Des Mulcair as a director on 12 June 2014 (3 pages)
17 December 2014Appointment of Patrick Joseph Mccarthy as a director on 12 June 2014 (3 pages)
17 December 2014Appointment of Patrick Joseph Mccarthy as a director on 12 June 2014 (3 pages)
6 October 2014Full accounts made up to 31 December 2013 (12 pages)
6 October 2014Full accounts made up to 31 December 2013 (12 pages)
5 August 2014Appointment of Morgan Sheehy as a director on 7 April 2014 (3 pages)
5 August 2014Appointment of Morgan Sheehy as a director on 7 April 2014 (3 pages)
5 August 2014Appointment of Morgan Sheehy as a director on 7 April 2014 (3 pages)
5 August 2014Appointment of James Mulcair as a director on 7 April 2014 (3 pages)
5 August 2014Appointment of James Mulcair as a director on 7 April 2014 (3 pages)
5 August 2014Appointment of Michael Gallagher as a director on 12 June 2014 (3 pages)
5 August 2014Appointment of Michael Gallagher as a director on 12 June 2014 (3 pages)
5 August 2014Appointment of James Mulcair as a director on 7 April 2014 (3 pages)
15 April 2014Previous accounting period shortened from 28 February 2014 to 31 December 2013 (3 pages)
15 April 2014Previous accounting period shortened from 28 February 2014 to 31 December 2013 (3 pages)
19 March 2014Compulsory strike-off action has been discontinued (1 page)
19 March 2014Compulsory strike-off action has been discontinued (1 page)
18 March 2014Full accounts made up to 28 February 2013 (12 pages)
18 March 2014Full accounts made up to 28 February 2013 (12 pages)
18 March 2014Annual return made up to 8 February 2014
Statement of capital on 2014-03-18
  • GBP 100
(15 pages)
18 March 2014Annual return made up to 8 February 2014
Statement of capital on 2014-03-18
  • GBP 100
(15 pages)
18 March 2014Annual return made up to 8 February 2014
Statement of capital on 2014-03-18
  • GBP 100
(15 pages)
4 March 2014First Gazette notice for compulsory strike-off (1 page)
4 March 2014First Gazette notice for compulsory strike-off (1 page)
28 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (6 pages)
28 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (6 pages)
28 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (6 pages)
15 November 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
15 November 2012Accounts for a dormant company made up to 28 February 2012 (2 pages)
17 August 2012Particulars of a mortgage or charge / charge no: 2 (10 pages)
17 August 2012Particulars of a mortgage or charge / charge no: 2 (10 pages)
17 August 2012Particulars of a mortgage or charge / charge no: 1 (13 pages)
17 August 2012Particulars of a mortgage or charge / charge no: 1 (13 pages)
15 August 2012Memorandum and Articles of Association (39 pages)
15 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
15 August 2012Memorandum and Articles of Association (39 pages)
15 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (6 pages)
16 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (6 pages)
16 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (6 pages)
21 October 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
21 October 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
9 June 2011Registered office address changed from 41 Chalton Street - London - NW1 1JD United Kingdom on 9 June 2011 (1 page)
9 June 2011Registered office address changed from 41 Chalton Street - London - NW1 1JD United Kingdom on 9 June 2011 (1 page)
9 June 2011Registered office address changed from 41 Chalton Street - London - NW1 1JD United Kingdom on 9 June 2011 (1 page)
20 May 2011Annual return made up to 8 February 2011 with a full list of shareholders (6 pages)
20 May 2011Annual return made up to 8 February 2011 with a full list of shareholders (6 pages)
20 May 2011Annual return made up to 8 February 2011 with a full list of shareholders (6 pages)
5 May 2010Termination of appointment of Porema Limited as a secretary (2 pages)
5 May 2010Appointment of John Duggan as a director (3 pages)
5 May 2010Appointment of Jaime Mulcair as a director (3 pages)
5 May 2010Termination of appointment of Sean Kavanagh as a director (2 pages)
5 May 2010Termination of appointment of Sean Kavanagh as a director (2 pages)
5 May 2010Appointment of Conor Gilligan as a director (3 pages)
5 May 2010Appointment of Conor Gilligan as a secretary (3 pages)
5 May 2010Appointment of Conor Gilligan as a secretary (3 pages)
5 May 2010Appointment of Conor Gilligan as a director (3 pages)
5 May 2010Appointment of John Duggan as a director (3 pages)
5 May 2010Termination of appointment of Porema Limited as a secretary (2 pages)
5 May 2010Appointment of Jaime Mulcair as a director (3 pages)
8 February 2010Incorporation (43 pages)
8 February 2010Incorporation (43 pages)