Belfast
Antrim
BT8 7AQ
Northern Ireland
Secretary Name | Ciaran Patrick Faloona |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 October 2006(3 weeks, 1 day after company formation) |
Appointment Duration | 12 years, 8 months (closed 09 July 2019) |
Role | Company Director |
Correspondence Address | 49 Beechgrove Gardens Belfast County Antrim BT6 0NN Northern Ireland |
Director Name | Mr Edward Aidan Lonergan |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 October 2006(3 weeks, 1 day after company formation) |
Appointment Duration | 8 years, 5 months (resigned 05 April 2015) |
Role | Building Contractor |
Country of Residence | Northern Ireland |
Correspondence Address | 42 Hampton Park Belfast County Antrim BT7 3JP Northern Ireland |
Director Name | Atholl Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2006(same day as company formation) |
Correspondence Address | 15 Atholl Crescent Edinburgh EH3 8HA Scotland |
Secretary Name | Brodies Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 October 2006(same day as company formation) |
Correspondence Address | 15 Atholl Crescent Edinburgh Midlothian EH3 8HA Scotland |
Registered Address | 15 Atholl Crescent Edinburgh Midlothian EH3 8HA Scotland |
---|---|
Constituency | Edinburgh South West |
Ward | City Centre |
Address Matches | Over 100 other UK companies use this postal address |
50k at £0.01 | Mr Darren Martin Lonergan 50.00% Ordinary |
---|---|
50k at £0.01 | Mr Edward Aidan Lonergan 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,000 |
Cash | £32,985 |
Current Liabilities | £32,659 |
Latest Accounts | 30 November 2018 (5 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
20 August 2010 | Delivered on: 25 August 2010 Satisfied on: 30 August 2013 Persons entitled: Ulster Bank Limited Classification: All monies mortgage/charge Secured details: All sums due or to become due. Particulars: 1 knockvale park, belfast AN157864 AN158874. Fully Satisfied |
---|---|
1 April 2010 | Delivered on: 21 April 2010 Satisfied on: 30 October 2012 Persons entitled: Ulster Bank Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: 121-121A 122 and 123 princes street edinburgh 133 rose street south lane edinburgh mid 113926 and 124 rose street south lane edinburgh mid 14037. Fully Satisfied |
23 March 2010 | Delivered on: 13 April 2010 Satisfied on: 30 August 2013 Persons entitled: Ulster Bank Limited Classification: Mortgage and charge Secured details: All sums due or to become due. Particulars: Lands adjacent to 68 whiterock road killinchy dx 10302 and dn 140115 county down. Fully Satisfied |
23 March 2010 | Delivered on: 12 April 2010 Satisfied on: 25 August 2010 Persons entitled: Ulster Bank Limited Classification: Mortgage/charge Secured details: All sums due or to become due. Particulars: 1 knockvale park belfast and land to rear of 1KNOCKVALE park belfast. AN157864 and AN158844. Fully Satisfied |
9 March 2010 | Delivered on: 13 March 2010 Satisfied on: 30 January 2013 Persons entitled: Ulster Bank Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: 32,34 and 36 shandwick place edinburgh mid 91319. Fully Satisfied |
25 February 2008 | Delivered on: 5 March 2008 Satisfied on: 30 October 2012 Persons entitled: Ulster Bank Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: 121 -121A , 122 & 123 princes street, 129 rose street south lane, edinburgh and 133 rose street lane south, edinburgh MID113926 and MID14037. Fully Satisfied |
28 November 2007 | Delivered on: 12 December 2007 Satisfied on: 30 August 2013 Persons entitled: Ulster Bank Limited Classification: Mortgage/charge Secured details: All sums due or to become due. Particulars: Lands adjacent to 68 whiterock, killinchy, county down DN10302 DN107097. Fully Satisfied |
20 November 2007 | Delivered on: 5 December 2007 Satisfied on: 5 October 2012 Persons entitled: Ulster Bank Limited Classification: Mortgage/charge Secured details: All sums due or to become due. Particulars: Lands and premises situate at and known aas 1 knockvale park, belfast and land to rear of 1 knockvale park, belfast. Fully Satisfied |
15 November 2006 | Delivered on: 24 November 2006 Satisfied on: 30 January 2013 Persons entitled: Ulster Bank Limited Classification: Standard security Secured details: All sums due or to become due. Particulars: 32, 34 and 36 shandwick place, edinburgh MID91319. Fully Satisfied |
8 December 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
---|---|
16 October 2017 | Confirmation statement made on 3 October 2017 with updates (4 pages) |
15 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
10 October 2016 | Confirmation statement made on 3 October 2016 with updates (6 pages) |
17 December 2015 | Second filing of AR01 previously delivered to Companies House made up to 3 October 2015 (15 pages) |
9 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
27 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 3 October 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
10 August 2015 | Termination of appointment of Edward Aidan Lonergan as a director on 5 April 2015 (1 page) |
10 August 2015 | Termination of appointment of Edward Aidan Lonergan as a director on 5 April 2015 (1 page) |
16 December 2014 | Total exemption full accounts made up to 31 March 2014 (13 pages) |
3 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
3 October 2014 | Annual return made up to 3 October 2014 with a full list of shareholders Statement of capital on 2014-10-03
|
2 September 2014 | Statement of capital on 2 September 2014
|
2 September 2014 | Statement of capital on 2 September 2014
|
2 September 2014 | Resolutions
|
2 September 2014 | Statement by Directors (1 page) |
2 September 2014 | Solvency Statement dated 18/08/14 (1 page) |
16 December 2013 | Accounts for a medium company made up to 31 March 2013 (11 pages) |
25 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 3 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
30 August 2013 | Satisfaction of charge 9 in full (4 pages) |
30 August 2013 | Satisfaction of charge 7 in full (4 pages) |
30 August 2013 | Satisfaction of charge 3 in full (4 pages) |
30 January 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 1 (3 pages) |
30 January 2013 | Statement of satisfaction in full or in part of a charge /full /charge no 5 (3 pages) |
5 December 2012 | Accounts for a small company made up to 31 March 2012 (5 pages) |
30 October 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 8 (3 pages) |
30 October 2012 | Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /both /charge no 1 (3 pages) |
30 October 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 4 (3 pages) |
30 October 2012 | Statement that part (or the whole) of the property charged (a) has been released from the fixed charge; (b) no longer forms part of the company's property for a company registered in scotland /part /charge no 5 (3 pages) |
9 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (5 pages) |
9 October 2012 | Annual return made up to 3 October 2012 with a full list of shareholders (5 pages) |
5 October 2012 | Statement of satisfaction in full or in part of a charge /full /charge no 2 (3 pages) |
7 October 2011 | Director's details changed for Darren Martin Lonergan on 31 August 2010 (2 pages) |
7 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (5 pages) |
7 October 2011 | Annual return made up to 3 October 2011 with a full list of shareholders (5 pages) |
23 September 2011 | Accounts for a small company made up to 31 March 2011 (5 pages) |
14 December 2010 | Accounts for a small company made up to 31 March 2010 (5 pages) |
27 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (5 pages) |
27 October 2010 | Annual return made up to 3 October 2010 with a full list of shareholders (5 pages) |
31 August 2010 | Statement of satisfaction in full or in part of a charge /full /charge no 6 (4 pages) |
25 August 2010 | Particulars of a mortgage or charge / charge no: 9 (8 pages) |
21 April 2010 | Particulars of a mortgage or charge / charge no: 8 (6 pages) |
13 April 2010 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
12 April 2010 | Particulars of a mortgage or charge / charge no: 6 (8 pages) |
13 March 2010 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
21 January 2010 | Accounts for a small company made up to 31 March 2009 (6 pages) |
5 January 2010 | Annual return made up to 3 October 2009 with a full list of shareholders (5 pages) |
5 January 2010 | Annual return made up to 3 October 2009 with a full list of shareholders (5 pages) |
4 January 2010 | Director's details changed for Darren Martin Lonergan on 2 October 2009 (2 pages) |
4 January 2010 | Director's details changed for Darren Martin Lonergan on 2 October 2009 (2 pages) |
31 October 2008 | Return made up to 03/10/08; full list of members (4 pages) |
13 August 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
5 March 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
9 January 2008 | Return made up to 03/10/07; full list of members (7 pages) |
12 December 2007 | Partic of mort/charge * (9 pages) |
5 December 2007 | Partic of mort/charge * (11 pages) |
16 March 2007 | Director's particulars changed (1 page) |
24 November 2006 | Partic of mort/charge * (3 pages) |
16 November 2006 | New director appointed (3 pages) |
16 November 2006 | New director appointed (3 pages) |
16 November 2006 | Director resigned (1 page) |
16 November 2006 | New secretary appointed (3 pages) |
16 November 2006 | Secretary resigned (1 page) |
2 November 2006 | Ad 25/10/06--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages) |
2 November 2006 | Memorandum and Articles of Association (12 pages) |
2 November 2006 | Accounting reference date extended from 31/10/07 to 31/03/08 (1 page) |
26 October 2006 | Nc inc already adjusted 25/10/06 (1 page) |
25 October 2006 | Company name changed camvo 150 LIMITED\certificate issued on 25/10/06 (2 pages) |
25 October 2006 | Resolutions
|
3 October 2006 | Incorporation (21 pages) |