Bangor
County Down
BT19 7TA
Northern Ireland
Director Name | Mr Mark Edward Rebbeck |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 June 2017(11 years, 11 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Chartered Surveyor |
Country of Residence | Northern Ireland |
Correspondence Address | 4a Enterprise Road Bangor BT19 7TA Northern Ireland |
Director Name | Mr William Rush |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2005(1 month, 1 week after company formation) |
Appointment Duration | 7 years, 6 months (resigned 18 March 2013) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 140 Warren Road Donaghadee County Down BT21 0PQ Northern Ireland |
Director Name | Mr Noel Ferris Murphy |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2005(1 month, 1 week after company formation) |
Appointment Duration | 9 years, 9 months (resigned 18 June 2015) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 152 Warren Road Donaghadee County Down BT21 0PQ Northern Ireland |
Secretary Name | Mr Noel Ferris Murphy |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 September 2005(1 month, 1 week after company formation) |
Appointment Duration | 9 years, 9 months (resigned 18 June 2015) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 152 Warren Road Donaghadee County Down BT21 0PQ Northern Ireland |
Director Name | Mr John Patrick Kevin Lagan |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2005(1 month, 3 weeks after company formation) |
Appointment Duration | 6 years, 5 months (resigned 01 March 2012) |
Role | Chairman |
Country of Residence | Northern Ireland |
Correspondence Address | 19 Clarendon Road Belfast Antrim BT1 3BG Northern Ireland |
Director Name | Mr Stephen David Bell |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2005(1 month, 3 weeks after company formation) |
Appointment Duration | 11 years, 3 months (resigned 09 January 2017) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 19 Clarendon Road Belfast BT1 3BG Northern Ireland |
Director Name | Mr Sean Gerard McCann |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 March 2012(6 years, 7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 09 January 2017) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Lagan House 19 Clarendon Road Belfast BT1 3BG Northern Ireland |
Director Name | Mr William Paul Quinn |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | Northern Irish |
Status | Resigned |
Appointed | 18 June 2015(9 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 01 July 2019) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 4a Enterprise Road Bangor County Down BT19 7TA Northern Ireland |
Director Name | Sf Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 2005(same day as company formation) |
Correspondence Address | 130 St Vincent Street Glasgow G2 5HF Scotland |
Secretary Name | Sf Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 July 2005(same day as company formation) |
Correspondence Address | 130 St Vincent Street Glasgow Strathclyde G2 5HF Scotland |
Registered Address | C/O Brodies Solicitors Llp Capital One 58 Morrison Street Edinburgh EH3 8BP Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | 2 other UK companies use this postal address |
31.1m at £1 | Salvare (No1) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,351,697 |
Cash | £1,652 |
Current Liabilities | £20,874,357 |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 29 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 12 August 2024 (3 months, 3 weeks from now) |
26 May 2015 | Delivered on: 3 June 2015 Persons entitled: Situs Asset Management Limited Classification: A registered charge Particulars: Any present or future estates or interest in any freehold or leasehold property owned by the company referred to in clause 3.2. please see instrument. Outstanding |
---|---|
26 May 2015 | Delivered on: 8 June 2015 Persons entitled: Situs Asset Management Limited as Security Trustee Classification: A registered charge Outstanding |
26 May 2015 | Delivered on: 3 June 2015 Persons entitled: Situs Asset Management Limited (As Security Trustee) Classification: A registered charge Particulars: N/A. Outstanding |
23 December 2013 | Delivered on: 8 January 2014 Satisfied on: 5 June 2015 Persons entitled: National Asset Loan Management Limited Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
10 May 2013 | Delivered on: 13 May 2013 Satisfied on: 5 June 2015 Persons entitled: National Asset and Loan Management Limited Classification: A registered charge Particulars: All sums standing to the credit of account number 50480920 held with royal bank of scotland jersey. Notification of addition to or amendment of charge. Fully Satisfied |
15 March 2013 | Delivered on: 20 March 2013 Satisfied on: 5 June 2015 Persons entitled: National Asset Loan Management Limited Classification: Legal charge over bank accounts Secured details: All sums due or to become due. 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. Fully Satisfied |
1 March 2013 | Delivered on: 12 March 2013 Satisfied on: 5 June 2015 Persons entitled: National Asset Loan Management Limited Classification: Charge over bank account Secured details: All sums due or to become due. 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. Fully Satisfied |
20 October 2005 | Delivered on: 10 November 2005 Satisfied on: 5 June 2015 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Legal mortgage over cockhedge centre and land on south side of cockhedge & east & west sides of naylor street, warrington CH129240 CH235681. Fully Satisfied |
21 October 2005 | Delivered on: 10 November 2005 Satisfied on: 5 June 2015 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Fully Satisfied |
7 December 2017 | Accounts for a small company made up to 30 June 2017 (10 pages) |
---|---|
28 September 2017 | Confirmation statement made on 29 July 2017 with no updates (3 pages) |
22 June 2017 | Appointment of Mr Mark Edward Rebbeck as a director on 22 June 2017 (2 pages) |
16 February 2017 | Termination of appointment of Stephen David Bell as a director on 9 January 2017 (1 page) |
16 February 2017 | Termination of appointment of Sean Gerard Mccann as a director on 9 January 2017 (1 page) |
7 January 2017 | Full accounts made up to 30 June 2016 (11 pages) |
15 August 2016 | Change of accounting reference date (3 pages) |
5 August 2016 | Confirmation statement made on 29 July 2016 with updates (5 pages) |
12 January 2016 | Total exemption small company accounts made up to 26 May 2015 (7 pages) |
26 October 2015 | Previous accounting period extended from 31 March 2015 to 26 May 2015 (1 page) |
13 October 2015 | Director's details changed for Mr William Quinn on 9 October 2015 (2 pages) |
13 October 2015 | Director's details changed for Mr Michael James Brown on 9 October 2015 (2 pages) |
13 October 2015 | Director's details changed for Mr William Quinn on 9 October 2015 (2 pages) |
13 October 2015 | Director's details changed for Mr Michael James Brown on 9 October 2015 (2 pages) |
18 August 2015 | Auditor's resignation (1 page) |
13 August 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Director's details changed for Mr Michael James Brown on 29 July 2015 (2 pages) |
13 August 2015 | Director's details changed for Mr William Quinn on 29 July 2015 (2 pages) |
3 July 2015 | Termination of appointment of Noel Ferris Murphy as a director on 18 June 2015 (1 page) |
3 July 2015 | Termination of appointment of Noel Ferris Murphy as a secretary on 18 June 2015 (1 page) |
3 July 2015 | Appointment of Mr Michael James Brown as a director on 18 June 2015 (2 pages) |
3 July 2015 | Appointment of Mr William Quinn as a director on 18 June 2015 (2 pages) |
19 June 2015 | Memorandum and Articles of Association (13 pages) |
19 June 2015 | Resolutions
|
10 June 2015 | Statement of capital following an allotment of shares on 26 May 2015
|
8 June 2015 | Registration of charge SC2882140008, created on 26 May 2015 (58 pages) |
5 June 2015 | Satisfaction of charge 1 in full (4 pages) |
5 June 2015 | Satisfaction of charge 2 in full (4 pages) |
5 June 2015 | Satisfaction of charge SC2882140006 in full (4 pages) |
5 June 2015 | Satisfaction of charge 4 in full (4 pages) |
5 June 2015 | Satisfaction of charge SC2882140005 in full (4 pages) |
5 June 2015 | Satisfaction of charge 3 in full (4 pages) |
3 June 2015 | Registration of charge SC2882140009, created on 26 May 2015 (50 pages) |
3 June 2015 | Registration of charge SC2882140007, created on 26 May 2015 (16 pages) |
30 December 2014 | Accounts for a small company made up to 31 March 2014 (9 pages) |
31 July 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
8 January 2014 | Registration of charge 2882140006 (25 pages) |
20 December 2013 | Accounts for a small company made up to 31 March 2013 (9 pages) |
5 August 2013 | Annual return made up to 29 July 2013 with a full list of shareholders
|
2 July 2013 | Registered office address changed from C/O Maclay Murray & Spens Llp Quartermile One Lauriston Place Edinburgh EH3 9EP Scotland on 2 July 2013 (1 page) |
2 July 2013 | Registered office address changed from Semple Fraser Llp 80 George Street Edinburgh EH2 3BU on 2 July 2013 (1 page) |
2 July 2013 | Registered office address changed from Semple Fraser Llp 80 George Street Edinburgh EH2 3BU on 2 July 2013 (1 page) |
2 July 2013 | Registered office address changed from C/O Maclay Murray & Spens Llp Quartermile One Lauriston Place Edinburgh EH3 9EP Scotland on 2 July 2013 (1 page) |
13 May 2013 | Registration of charge 2882140005 (30 pages) |
25 April 2013 | Termination of appointment of William Rush as a director (1 page) |
20 March 2013 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
12 March 2013 | Particulars of a mortgage or charge / charge no: 3 (9 pages) |
17 January 2013 | Section 519 (1 page) |
28 December 2012 | Accounts for a small company made up to 31 March 2012 (8 pages) |
2 August 2012 | Annual return made up to 29 July 2012 with a full list of shareholders (7 pages) |
19 April 2012 | Termination of appointment of John Lagan as a director (1 page) |
19 April 2012 | Appointment of Mr Sean Gerard Mccann as a director (2 pages) |
30 December 2011 | Accounts for a small company made up to 31 March 2011 (5 pages) |
23 December 2011 | Group of companies' accounts made up to 31 March 2010 (19 pages) |
23 December 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (16 pages) |
23 December 2011 | Administrative restoration application (3 pages) |
29 July 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
4 August 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (7 pages) |
28 January 2010 | Director's details changed for Mr John Patrick Kevin Lagan on 16 October 2009 (2 pages) |
12 January 2010 | Group of companies' accounts made up to 31 March 2009 (16 pages) |
12 January 2010 | Group of companies' accounts made up to 31 March 2008 (16 pages) |
4 December 2009 | Director's details changed for Mr Stephen Bell on 15 October 2009 (2 pages) |
3 December 2009 | Director's details changed for Mr Stephen Bell on 15 October 2009 (2 pages) |
7 August 2009 | Return made up to 29/07/09; full list of members (4 pages) |
7 November 2008 | Return made up to 29/07/08; full list of members (4 pages) |
6 February 2008 | Group of companies' accounts made up to 31 March 2007 (15 pages) |
12 September 2007 | Return made up to 29/07/07; full list of members
|
16 April 2007 | Accounting reference date extended from 31/12/06 to 31/03/07 (1 page) |
30 January 2007 | Accounts for a small company made up to 31 December 2005 (5 pages) |
18 August 2006 | Return made up to 29/07/06; full list of members (8 pages) |
10 November 2005 | Partic of mort/charge * (3 pages) |
10 November 2005 | Partic of mort/charge * (6 pages) |
29 September 2005 | New director appointed (4 pages) |
29 September 2005 | Ad 23/09/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
29 September 2005 | New director appointed (3 pages) |
26 September 2005 | Company name changed sf 3017 LIMITED\certificate issued on 26/09/05 (2 pages) |
22 September 2005 | Director resigned (1 page) |
22 September 2005 | Secretary resigned (1 page) |
22 September 2005 | New director appointed (2 pages) |
22 September 2005 | New secretary appointed;new director appointed (2 pages) |
22 September 2005 | Accounting reference date shortened from 31/07/06 to 31/12/05 (1 page) |
29 July 2005 | Incorporation (17 pages) |