Bunbrosna
Mullingar
Co West Meath
Ireland
Secretary Name | Helen Moorhead |
---|---|
Nationality | Irish |
Status | Current |
Appointed | 19 August 2000(2 years, 3 months after company formation) |
Appointment Duration | 23 years, 8 months |
Role | Nurse |
Correspondence Address | Kilpatrick Bunbrosna Mullinger Co West Meath Ireland |
Secretary Name | Mr Charles Morgan |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 28 May 1998(3 weeks, 2 days after company formation) |
Appointment Duration | 2 years, 2 months (resigned 19 August 2000) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Gables 1 Marlin End Berkhamsted Hertfordshire HP4 3GB |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 1998(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 May 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 2nd Floor 27 Northumberland Square North Shields Tyne And Wear NE30 1PW |
---|---|
Region | North East |
Constituency | Tynemouth |
County | Tyne and Wear |
Ward | Tynemouth |
Built Up Area | Tyneside |
2 at £1 | Timothy Francis Moorhead 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £740,430 |
Cash | £240,415 |
Current Liabilities | £612,927 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 5 May 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 19 May 2024 (3 weeks from now) |
12 November 2019 | Delivered on: 14 November 2019 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: 47 bishops road newcastle upon tyne NE15 6RY. 67 shafto street newcastle upon tyne NE15 6AY. 281 rectory road gateshead NE8 4RS. Outstanding |
---|---|
31 August 2017 | Delivered on: 6 September 2017 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: The corn exchange bondgate within alnwick northumberland. Outstanding |
11 October 2013 | Delivered on: 23 October 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: 5 hurst terrace, walker, newcastle upon tyne. Notification of addition to or amendment of charge. Outstanding |
8 April 2013 | Delivered on: 10 April 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: L/H 43 chatsworth gardens, walker, newcastle upon tyne, together with f/h rversion in 45 chatsworth gardens aforesaid, t/nos: TY146547 and TY146548. Outstanding |
3 August 2012 | Delivered on: 14 August 2012 Persons entitled: Lloyds Tsb Bank PLC (The Bank) Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H. l/h property k/a or being l/h in 57 deckham terrace together with f/h reversion in 58 deckham terrace, gateshead, tyne & wear t/no TY179124, TY202942 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
3 August 2012 | Delivered on: 14 August 2012 Persons entitled: Lloyds Tsb Bank PLC (The Bank) Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H, l/h property k/a or being l/h in 4 coldwell terrace together with f/h reversion in 3 coldwell terrace, gateshead, tyne & wear t/no TY501416, TY501987 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. Outstanding |
31 May 2012 | Delivered on: 2 June 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture deed 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. Outstanding |
6 September 2017 | Registration of charge 035579380006, created on 31 August 2017 (40 pages) |
---|---|
28 July 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
15 May 2017 | Confirmation statement made on 5 May 2017 with updates (5 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
2 June 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
2 June 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
30 July 2014 | Total exemption small company accounts made up to 31 October 2013 (9 pages) |
9 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
23 October 2013 | Registration of charge 035579380005 (41 pages) |
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
20 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (4 pages) |
20 May 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (4 pages) |
10 April 2013 | Registration of charge 035579380004 (10 pages) |
14 August 2012 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
14 August 2012 | Particulars of a mortgage or charge / charge no: 3 (10 pages) |
13 June 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
2 June 2012 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
25 May 2012 | Director's details changed for Timothy Francis Moorhead on 30 March 2012 (2 pages) |
25 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (4 pages) |
25 May 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (4 pages) |
20 July 2011 | Total exemption full accounts made up to 31 October 2010 (6 pages) |
2 June 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (13 pages) |
2 June 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (13 pages) |
16 May 2011 | Total exemption full accounts made up to 31 October 2009 (6 pages) |
14 September 2010 | Registered office address changed from , Alderman Fenwick House, 98-100 Pilgrim Street, Newcastle upon Tyne, NE1 6SQ on 14 September 2010 (2 pages) |
4 June 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (14 pages) |
4 June 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (14 pages) |
8 August 2009 | Total exemption full accounts made up to 31 October 2008 (6 pages) |
12 June 2009 | Return made up to 05/05/09; full list of members (8 pages) |
21 October 2008 | Total exemption full accounts made up to 31 October 2007 (6 pages) |
9 June 2008 | Return made up to 05/05/08; full list of members (7 pages) |
7 June 2007 | Total exemption full accounts made up to 31 October 2006 (6 pages) |
24 May 2007 | Return made up to 05/05/07; no change of members (6 pages) |
29 June 2006 | Total exemption full accounts made up to 31 October 2005 (6 pages) |
25 May 2006 | Return made up to 05/05/06; no change of members (6 pages) |
8 June 2005 | Return made up to 05/05/05; full list of members (7 pages) |
8 June 2005 | Total exemption full accounts made up to 31 October 2004 (5 pages) |
14 May 2004 | Return made up to 05/05/04; full list of members (6 pages) |
12 March 2004 | Registered office changed on 12/03/04 from: hunt kidd 90 grey street, newcastle upon tyne, tyne & wear, northumberland NE1 6AG (1 page) |
30 January 2004 | Total exemption full accounts made up to 31 October 2003 (6 pages) |
29 May 2003 | Return made up to 05/05/03; full list of members
|
1 April 2003 | Total exemption full accounts made up to 31 October 2002 (6 pages) |
18 July 2002 | Total exemption full accounts made up to 31 October 2001 (6 pages) |
20 June 2002 | Return made up to 05/05/02; full list of members (6 pages) |
17 June 2002 | Registered office changed on 17/06/02 from: 63 goldsmith way, st. Albans, hertfordshire AL3 5LH (1 page) |
17 April 2002 | Registered office changed on 17/04/02 from: 12 blount crescent, binfield, bracknell, berkshire RG42 4UH (1 page) |
17 April 2002 | Total exemption full accounts made up to 31 October 2000 (5 pages) |
17 April 2002 | Secretary resigned (1 page) |
17 April 2002 | Restoration by order of the court (3 pages) |
17 April 2002 | Return made up to 05/05/01; no change of members (6 pages) |
17 April 2002 | Return made up to 05/05/00; no change of members (6 pages) |
17 April 2002 | Total exemption full accounts made up to 31 October 1999 (5 pages) |
3 April 2001 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 January 2001 | New secretary appointed (2 pages) |
17 October 2000 | First Gazette notice for compulsory strike-off (1 page) |
15 June 1999 | Accounting reference date extended from 31/05/99 to 31/10/99 (1 page) |
1 June 1999 | Return made up to 05/05/99; full list of members (6 pages) |
19 June 1998 | Secretary resigned (1 page) |
19 June 1998 | New director appointed (2 pages) |
19 June 1998 | New secretary appointed (2 pages) |
19 June 1998 | Director resigned (1 page) |
19 June 1998 | Registered office changed on 19/06/98 from: 1 mitchell lane, bristol, BS1 6BU (1 page) |
5 May 1998 | Incorporation (13 pages) |