Donaghadee
County Down
BT21 0PQ
Northern Ireland
Secretary Name | Mr Noel Ferris Murphy |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 January 2006(1 week, 3 days after company formation) |
Appointment Duration | 10 years, 8 months (closed 11 October 2016) |
Role | Company Director |
Country of Residence | Northern Ireland |
Correspondence Address | 152 Warren Road Donaghadee County Down BT21 0PQ Northern Ireland |
Director Name | Mr William Rush |
---|---|
Date of Birth | August 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2006(1 week after company formation) |
Appointment Duration | 7 years, 1 month (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 | Sf Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 2006(same day as company formation) |
Correspondence Address | 130 St Vincent Street Glasgow G2 5HF Scotland |
Secretary Name | Sf Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 January 2006(same day as company formation) |
Correspondence Address | 130 St Vincent Street Glasgow Strathclyde G2 5HF Scotland |
Registered Address | Quartermile One 15 Lauriston Place Edinburgh EH3 9EP Scotland |
---|---|
Constituency | Edinburgh East |
Ward | Meadows/Morningside |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Mar Properties LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£8,164,432 |
Cash | £96,123 |
Current Liabilities | £9,300,026 |
Latest Accounts | 30 June 2015 (8 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
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 |
---|---|
18 October 2006 | Delivered on: 24 October 2006 Satisfied on: 21 May 2015 Persons entitled: Aib Group (UK) PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: 28, 30 & 32 argyle street, glasgow GLA185944. Fully Satisfied |
11 October 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 October 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
26 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
26 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
20 July 2016 | Application to strike the company off the register (3 pages) |
20 July 2016 | Application to strike the company off the register (3 pages) |
4 April 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
4 April 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
8 March 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
8 March 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-03-08
|
17 June 2015 | Current accounting period extended from 31 December 2014 to 30 June 2015 (3 pages) |
17 June 2015 | Current accounting period extended from 31 December 2014 to 30 June 2015 (3 pages) |
5 June 2015 | Satisfaction of charge 2 in full (4 pages) |
5 June 2015 | Satisfaction of charge 2 in full (4 pages) |
21 May 2015 | Satisfaction of charge 1 in full (1 page) |
21 May 2015 | Satisfaction of charge 1 in full (1 page) |
16 February 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
6 October 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
6 October 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
20 January 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
5 September 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
5 September 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
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 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 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) |
4 April 2013 | Termination of appointment of William Rush as a director (1 page) |
4 April 2013 | Termination of appointment of William Rush as a director (1 page) |
12 March 2013 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
12 March 2013 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
21 January 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (5 pages) |
21 January 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (5 pages) |
8 February 2012 | Full accounts made up to 31 December 2010 (13 pages) |
8 February 2012 | Full accounts made up to 31 December 2010 (13 pages) |
23 January 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (5 pages) |
23 January 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (5 pages) |
25 January 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (5 pages) |
25 January 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (5 pages) |
4 October 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
4 October 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
25 January 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (5 pages) |
25 January 2010 | Annual return made up to 20 January 2010 with a full list of shareholders (5 pages) |
9 November 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
9 November 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
3 February 2009 | Accounts for a small company made up to 31 December 2007 (5 pages) |
3 February 2009 | Accounts for a small company made up to 31 December 2007 (5 pages) |
30 January 2009 | Return made up to 20/01/09; full list of members (3 pages) |
30 January 2009 | Return made up to 20/01/09; full list of members (3 pages) |
12 February 2008 | Return made up to 20/01/08; full list of members (7 pages) |
12 February 2008 | Return made up to 20/01/08; full list of members (7 pages) |
2 November 2007 | Accounts for a small company made up to 31 December 2006 (5 pages) |
2 November 2007 | Accounts for a small company made up to 31 December 2006 (5 pages) |
20 April 2007 | Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page) |
20 April 2007 | Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page) |
9 February 2007 | Return made up to 20/01/07; full list of members (7 pages) |
9 February 2007 | Return made up to 20/01/07; full list of members (7 pages) |
24 October 2006 | Partic of mort/charge * (3 pages) |
24 October 2006 | Partic of mort/charge * (3 pages) |
3 February 2006 | New director appointed (5 pages) |
3 February 2006 | Secretary resigned (1 page) |
3 February 2006 | New director appointed (5 pages) |
3 February 2006 | New secretary appointed;new director appointed (6 pages) |
3 February 2006 | New secretary appointed;new director appointed (6 pages) |
3 February 2006 | Secretary resigned (1 page) |
31 January 2006 | Director resigned (1 page) |
31 January 2006 | Director resigned (1 page) |
20 January 2006 | Incorporation (17 pages) |
20 January 2006 | Incorporation (17 pages) |