ARDNASILLAGH LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameARDNASILLAGH LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02911933
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ARDNASILLAGH LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is ARDNASILLAGH LIMITED located?

    Registered Office Address
    Harefield Place
    The Drive
    UB10 8AQ Uxbridge
    Middlesex
    Undeliverable Registered Office AddressNo

    What were the previous names of ARDNASILLAGH LIMITED?

    Previous Company Names
    Company NameFromUntil
    BROOMCO (754) LIMITEDMar 23, 1994Mar 23, 1994

    What are the latest accounts for ARDNASILLAGH LIMITED?

    Last Accounts
    Last Accounts Made Up ToJan 29, 2013

    What is the status of the latest annual return for ARDNASILLAGH LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for ARDNASILLAGH LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Full accounts made up to Jan 29, 2013

    15 pagesAA

    Annual return made up to Sep 30, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 16, 2013

    Statement of capital on Oct 16, 2013

    • Capital: GBP 1
    SH01

    Appointment of Mr John Dennehy as a director on Feb 14, 2013

    2 pagesAP01

    Termination of appointment of Peter O'grady Walshe as a director on Feb 14, 2013

    1 pagesTM01

    Statement of capital on Jan 21, 2013

    • Capital: GBP 1
    4 pagesSH19

    Full accounts made up to Jan 29, 2012

    16 pagesAA

    Annual return made up to Sep 30, 2012 with full list of shareholders

    7 pagesAR01

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Statement of capital on Jan 26, 2012

    • Capital: GBP 288,237
    5 pagesSH02

    Previous accounting period extended from Dec 31, 2011 to Jan 29, 2012

    3 pagesAA01

    Full accounts made up to Dec 31, 2010

    16 pagesAA

    Annual return made up to Sep 30, 2011 with full list of shareholders

    15 pagesAR01

    legacy

    10 pagesMG02

    Miscellaneous

    Sect 519 auditors statement
    1 pagesMISC

    legacy

    7 pagesMG01

    Annual return made up to Sep 30, 2010 with full list of shareholders

    14 pagesAR01

    Full accounts made up to Jan 03, 2010

    14 pagesAA

    Annual return made up to Apr 20, 2010 with full list of shareholders

    14 pagesAR01

    Appointment of Peter O'grady Walshe as a director

    3 pagesAP01

    Termination of appointment of Leo Hamill as a director

    2 pagesTM01

    legacy

    1 pages288b

    Who are the officers of ARDNASILLAGH LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KEATING, Tony
    104 Crodaun Forest Park
    IRISH Celbridge
    County Kildare
    Ireland
    Secretary
    104 Crodaun Forest Park
    IRISH Celbridge
    County Kildare
    Ireland
    Irish64918620001
    DENNEHY, John
    Harefield Place
    The Drive
    UB10 8AQ Uxbridge
    Middlesex
    Director
    Harefield Place
    The Drive
    UB10 8AQ Uxbridge
    Middlesex
    IrelandIrishCommercial Director176754160001
    KEATING, Tony
    104 Crodaun Forest Park
    IRISH Celbridge
    County Kildare
    Ireland
    Director
    104 Crodaun Forest Park
    IRISH Celbridge
    County Kildare
    Ireland
    IrelandIrishChartered Accountant64918620001
    EDWARDS, Karen
    9 Woodfield Park
    HP6 5QQ Amersham
    Buckinghamshire
    Secretary
    9 Woodfield Park
    HP6 5QQ Amersham
    Buckinghamshire
    British52932010004
    ELLIOTT, Phillip Mark
    3 Stowe Crescent
    HA4 7SR Ruislip
    Middlesex
    Secretary
    3 Stowe Crescent
    HA4 7SR Ruislip
    Middlesex
    BritishAccountant49613060001
    MORETON, Jacqueline Frances
    6b Lonsdale Place
    Islington
    N1 1EL London
    Secretary
    6b Lonsdale Place
    Islington
    N1 1EL London
    British60092900001
    O GRADY WALSHE, Peter Gerard
    27 Charleston Avenue
    Ranalagh
    IRISH Dublin 6
    Ireland
    Secretary
    27 Charleston Avenue
    Ranalagh
    IRISH Dublin 6
    Ireland
    Irish41118470001
    WADDELL, Deborah
    38 Haslemere Avenue
    W13 9UJ London
    Secretary
    38 Haslemere Avenue
    W13 9UJ London
    British64034560002
    DLA SECRETARIAL SERVICES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    Nominee Secretary
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    900003810001
    MITRE SECRETARIES LIMITED
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    Secretary
    Mitre House
    160 Aldersgate Street
    EC1A 4DD London
    38565160001
    CONNELL, Richard Andrew
    Lower Roundhurst
    Tennyson's Lane Roundhurst
    GU27 3BN Haslemere
    Surrey
    Director
    Lower Roundhurst
    Tennyson's Lane Roundhurst
    GU27 3BN Haslemere
    Surrey
    United KingdomBritishChartered Accountant102127970001
    HAMILL, Leo Joseph
    150 Howth Road
    Clontarf
    Townhouse 10
    Dublin
    Ireland
    Director
    150 Howth Road
    Clontarf
    Townhouse 10
    Dublin
    Ireland
    IrishCompany Director140816810001
    HIGGINS, Martin
    Kilbrew Curragha
    IRISH Ashbourne
    Co. Meath
    Ireland
    Director
    Kilbrew Curragha
    IRISH Ashbourne
    Co. Meath
    Ireland
    IrelandIrishManaging Director64918710002
    KURRIKOFF, Thomas Erik
    7151 Kendallwood Drive
    Dallas
    Texas 75240
    Usa
    Director
    7151 Kendallwood Drive
    Dallas
    Texas 75240
    Usa
    UsaUs CitizenSenior Vp - Finance162394180001
    MONTEITH, Michael Thomas
    48 Croft Hill
    Belfast
    Northern Ireland
    Director
    48 Croft Hill
    Belfast
    Northern Ireland
    IrishCompany Director39817200003
    O GRADY WALSHE, Peter Gerard
    27 Charleston Avenue
    Ranalagh
    IRISH Dublin 6
    Ireland
    Director
    27 Charleston Avenue
    Ranalagh
    IRISH Dublin 6
    Ireland
    IrishCompany Director41118470001
    O KELLY, Maurice
    40 Fortfield Park Terenure
    Dublin 6
    Ireland
    Director
    40 Fortfield Park Terenure
    Dublin 6
    Ireland
    IrishChartered Accountant40664230002
    O'GRADY WALSHE, Peter
    Greenhills Road
    Tallaght
    Dublin 24
    Xtra-Vision Ltd Head Office
    Dublin
    Ireland
    Director
    Greenhills Road
    Tallaght
    Dublin 24
    Xtra-Vision Ltd Head Office
    Dublin
    Ireland
    IrelandIrishDirector232544170001
    SALT, Vernon
    Oaklands
    Queens Road
    KT12 5LL Walton On Thames
    Surrey
    Director
    Oaklands
    Queens Road
    KT12 5LL Walton On Thames
    Surrey
    BritishSup Marketing Product And Bran52932080002
    SHEPHERD, Nicholas Paul
    Fairview
    460 Oakwood Trail
    Fairview 75069 - 8723
    Texas
    Usa
    Director
    Fairview
    460 Oakwood Trail
    Fairview 75069 - 8723
    Texas
    Usa
    BritishVp & Pres - Blockbuster North117331590001
    SWAIN, Maxwell
    9 The Brackens
    BT36 6SH Carnmoney
    Co Antrim
    N Ireland
    Director
    9 The Brackens
    BT36 6SH Carnmoney
    Co Antrim
    N Ireland
    Northern IrelandBritishManaging Director26195140003
    TRAVIS, Nigel
    5109 Heather Court
    75028 Flower Mound
    Texas
    Usa
    Director
    5109 Heather Court
    75028 Flower Mound
    Texas
    Usa
    BritishPresident Worldwide Retail Ope39348910003
    WHATLEY, James William
    E Lovers Lane
    Apt 1604
    Dallas
    6646
    Texas Tx 75214
    Director
    E Lovers Lane
    Apt 1604
    Dallas
    6646
    Texas Tx 75214
    AmericanExecutive Blockbuster Inc131652810001
    WYATT, Christopher John
    Lantern Cottage
    Fairoak Lane, Oxshott
    KT22 0TH Leatherhead
    Surrey
    Director
    Lantern Cottage
    Fairoak Lane, Oxshott
    KT22 0TH Leatherhead
    Surrey
    EnglandBritishEvp International Operations41956920002
    DLA NOMINEES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    Nominee Director
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    900003800001
    DLA SECRETARIAL SERVICES LIMITED
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    Nominee Director
    Fountain Precinct
    Balm Green
    S1 1RZ Sheffield
    South Yorkshire
    900003810001

    Does ARDNASILLAGH LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Charge of shares
    Created On Dec 01, 2010
    Delivered On Dec 11, 2010
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of first fixed charge all of the company's respective rights title benefit and interest whatsoever at any time to or in or in respect of the investments see image for full details.
    Persons Entitled
    • Ulster Bank Ireland Limited
    Transactions
    • Dec 11, 2010Registration of a charge (MG01)
    Debenture
    Created On Aug 28, 2009
    Delivered On Sep 16, 2009
    Satisfied
    Amount secured
    All monies due or to become due from each chargor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short 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.
    Persons Entitled
    • Bank of Scotland (Ireland) Limited
    Transactions
    • Sep 16, 2009Registration of a charge (395)
    • Jul 23, 2011Statement of satisfaction of a charge in full or part (MG02)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0