IRISH BANK RESOLUTION CORPORATION LIMITED
Overview
Company Name | IRISH BANK RESOLUTION CORPORATION LIMITED |
---|---|
Company Status | Active |
Legal Form | Overseas company |
Company Number | FC016044 |
Jurisdiction | United Kingdom |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
Where is IRISH BANK RESOLUTION CORPORATION LIMITED located?
Registered Office Address | Branch Registration Refer To Parent Registry Ireland |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of IRISH BANK RESOLUTION CORPORATION LIMITED?
Company Name | From | Until |
---|---|---|
ANGLO IRISH BANK CORPORATION LIMITED | Apr 29, 2009 | Apr 29, 2009 |
ANGLO IRISH BANK CORPORATION PLC | May 01, 1991 | May 01, 1991 |
What are the latest accounts for IRISH BANK RESOLUTION CORPORATION LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Sep 30, 2012 |
Next Accounts Due On | |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2011 |
IRISH BANK RESOLUTION CORPORATION LIMITED is a foreign company
Foreign Company Accounting Requirement | |
---|---|
Foreign Account Type | Accounting requirements of originating country apply |
Terms of Account Publication | Accounts publication date supplied by company |
Account Period From | Day: 1 Month: 10 |
Account Period To | Day: 30 Month: 9 |
Month: | 9 |
Legal Form | Re-Registration As A Private Company Following Nationalisation |
Is a Credit or Financial Institution | No |
Originating Registry Country | IRELAND |
Place Registered | Companies Reg. Office Dublin |
Company Number | 22045 |
What are the latest filings for IRISH BANK RESOLUTION CORPORATION LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Details changed for a UK establishment - BR000969 Address Change 10 old jewry, london, , EC2R 8DN,Jun 30, 2014 | 3 pages | OSCH01 | ||
Appointment of a liquidator of an overseas company | 3 pages | OSLQ01 | ||
Winding up of an overseas company | 3 pages | OSLQ03 | ||
Termination of appointment of Frank Daly as a director | 2 pages | OSTM01 | ||
Appointment of a director | 2 pages | OSAP01 | ||
Termination of appointment of Donal O'connor as a director | 2 pages | OSTM01 | ||
Location of register of charges has been changed | 1 pages | OSAD02 | ||
Appointment of a director | 3 pages | OSAP01 | ||
Appointment of a director | 3 pages | OSAP01 | ||
Appointment of a director | 3 pages | OSAP01 | ||
Termination of appointment of Maxwell Barrett as secretary | 2 pages | OSTM02 | ||
Director's details changed for Arthur Michael Robert Aynsley on Nov 01, 2011 | 3 pages | OSCH03 | ||
Appointment of Philip Brady as a secretary | 4 pages | OSAP03 | ||
Appointment of a director | 3 pages | OSAP01 | ||
Group of companies' accounts made up to Dec 31, 2011 | 181 pages | AA | ||
Group of companies' accounts made up to Dec 31, 2010 | 183 pages | AA | ||
Alteration of constitutional documents on Oct 14, 2011 | 36 pages | OSCC01 | ||
Change of registered name of an overseas company on Oct 19, 2011 from {change_name} | 4 pages | OSNM01 | ||
Miscellaneous Notification of overseas company closure due to registration in multiple jurisdictions | 1 pages | MISC | ||
Miscellaneous Multiple registrations- confirmation of the company in respect of which it intends to make future filings | 1 pages | MISC | ||
Termination of appointment of Elizabeth Harwerth as a director | 4 pages | OSTM01 | ||
Transitional return for BR013942 - Changes made to the UK establishment, Business Change Null | pages | OSTN01-CHNG | ||
Transitional return for BR013942 - Changes made to the UK establishment, Address Change 14/18 Great Victoria Street, Belfast, BT2 7BA | pages | OSTN01-CHNG | ||
Transitional return for BR013942 - person authorised to represent, Alan Martin Dukes C/O Anglo Irish Bank Corporation Limited Connaught House Dublin 4 Ireland | pages | OSTN01-PAR | ||
Transitional return for NF003327 - Changes made to the UK establishment, Change of Address Commercial Union House, 1-3 Donegal Square South, Belfast, BT1 5LS | pages | OSTN01-CHNG |
Who are the officers of IRISH BANK RESOLUTION CORPORATION LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BRADY, Philip | Secretary | Stephen Court 18-21 St Stephens Greend Dublin 2 C/O Irish Bank Resolution Corporation Limited Ireland | 170774300001 | |||||||
AYNSLEY, Arthur Michael Royal | Director | Malborough Road Glengeary Limasol Dublin Ireland | Ireland | Australian | Banker | 159026000002 | ||||
CAWLEY, Noel | Director | Eadestown Naas Newpark Lodge Stud Kildare Ireland | Ireland | Irish | Company Director | 159026270001 | ||||
DALY, Frank Maurice | Director | Rathdown Park Terenure 85 Dublin 6w Ireland | Ireland | Irish | Retired Civil Servant | 159026180001 | ||||
DUKES, Alan Martin | Director | Tully West Kildare Tully West Ireland | Ireland | Irish | Consultant | 159023840001 | ||||
EAMES, Aidan | Director | Drumnigh Portmarnock Drumnigh House Dublin Ireland | Ireland | Irish | Solicitor | 159026460001 | ||||
ELLINGHAM, Oliver Bernard | Director | c/o Irish Bank Resolution Corporation Limited 18-21 St Stephen's Green Dublin 2 Stephen Court Ireland | United Kingdom | British | Company Director | 177523800001 | ||||
HORAN, Maurice Benedict | Director | c/o Irish Bank Resolution Corporation Limited 18-21 St Stephen's Green Dublin 2 Stephen Court Ireland | Ireland | Irish | Company Director | 208836870001 | ||||
KEANE, Maurice Augustine | Director | Manor Green Rathfarnham 6 Dublin 16 Ireland | Ireland | British | None | 54089110001 | ||||
KENNEDY, Paul Gareth | Director | Allies River Road Old Conna Rathmichael Cuilin Dublin Ireland | Ireland | Irish | Banker | 159026370001 | ||||
MCGREAL, Roger | Director | Stephen Court 18-21 St Stephens Greend Dublin 2 C/O Irish Bank Resolution Corporation Limited Ireland | Ireland | Irish | Company Director | 66616180001 | ||||
RIDGWAY, Alan | Director | c/o Irish Bank Resolution Corporation Limited 18-21 St Stephen's Green Dublin 2 Stephen Court Ireland | Luxembourg | Irish | Company Director | 172998940001 | ||||
BARRETT, Maxwell Jude | Secretary | Roebuck Road Clonskeagh 51 The Palms Dublin 14 Ireland | British | 159026540001 | ||||||
DALY, Bernard | Secretary | Collins Avenue West Dublin 253 9 Ireland | British | 159026640001 | ||||||
MERCER, Natasha Caulfield | Secretary | Belmont Avenue Donnybrook 44 Dublin 4 Ireland | British | 159026840001 | ||||||
MURPHY, Ronan | Secretary | 43 Clonkeen Road Blackrock IRISH Co Dublin Ireland | British | 19817800001 | ||||||
BARRETT, William Richard | Director | 4 Homelee Serpentine Avenue IRISH Ballsbridge Dublin 4 Ireland | Irish | Banker | 47328110001 | |||||
BRADSHAW, Lar | Director | Church Road Killiney Airlie Dublin Ireland | Ireland | Irish | Non Executive Director | 159018640001 | ||||
BROWNE, Thomas | Director | Brighton Road Foxrock Ferney Hill Dublin 18 Ireland | Ireland | Irish | Banker | 215937180001 | ||||
COLEBY, Anthony Laurie | Director | Horse Fair OX16 0AH Banbury Country Chambers Oxfordshire United Kingdom | United Kingdom | British | Banker | 144752200001 | ||||
CURRAN, Maurice Robert | Director | Woodsise Drive Castle Park Rathfarnham 14 Dublin 14 Ireland | Ireland | Irish | Solicitor | 159001960001 | ||||
DALY, Frank Maurice | Director | Rathdown Park Terenure 85 Dublin 6w Ireland | Ireland | Irish | Retired Civil Servant | 159026180001 | ||||
DRUMM, David Kenneth | Director | Abington Malahide 20 Dublin Ireland | Ireland | Irish | Chief Executive Officer | 159018230001 | ||||
DRURY, Fintan Colm | Director | Russian Village Kilquade Glenaphouca Wicklow Ireland | Ireland | Irish | Non Executive Director | 171446720001 | ||||
FITZPATRICK, Sean Patrick | Director | Camaderry Whitshed Road IRISH Greystones Co Wicklow Ireland | Ireland | Irish | Chartered Accountant | 2885780001 | ||||
HARWERTH, Elizabeth Noel | Director | c/o Anglo Irish Bank Corporation Limited Burlington Road Dublin 4 Connaught House Ireland | Irish | Company Director | 161335320001 | |||||
HERATY, Anne | Director | Highfield House Rathgar 2 Dublin 6 Ireland | Ireland | Irish | Company Director | 159019080001 | ||||
JACOB, Michael Desmond | Director | Greyfield Newtownpark Avenue IRISH Blackrock Co. Dublin Ireland | Irish | Accountant | 47328080001 | |||||
JAMAL, Patrica | Director | St. Margaret's Close Putney SW15 6HL London 8 United Kingdom | United Kingdom | British | Non Executive Director | 159015880001 | ||||
KILLEN, Peter Richard | Director | 3 Killeen Terrace IRISH Malahide Co. Dublin Ireland | Irish | Banker | 47328090001 | |||||
MCATEER, William Anthony | Director | 7 Highfield Court IRISH Marley Grange Dublin 16 Ireland | Irish | Chartered Accountant | 47328070001 | |||||
MCCANN, William Mary | Director | Kind Edward Road Bray Kylemore Wicklow Ireland | Irish | Banker | 47414720002 | |||||
MCGANN, Gary | Director | Stonehouse Donnybrook Cherryfield Dublin 4 Ireland | Ireland | Irish | Non Executive Director | 41200650001 | ||||
MURPHY, Augustine Gerard | Director | Meevagh Asgard Road IRISH Howth Co Dublin Ireland | Irish | Chartered Accountant | 19817830001 | |||||
MURRAY, Peter Cyril | Director | Ash Pembroke Gardens IRISH Ballsbridge Dublin 4 Ireland | Irish | Chartered Accountant | 47328130002 |
Does IRISH BANK RESOLUTION CORPORATION LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Deed of charge over credit balances | Created On Dec 23, 2008 Delivered On Jan 03, 2009 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon account number: 13543420 sort code: 20-77-67 account name: bb re anglo irish bank corporation PLC. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Subcharge | Created On Apr 22, 1999 Delivered On Apr 27, 1999 | Outstanding | Amount secured All present and future obligations and liabilities whether actual or contingent and whether owed jointly or severally or in any capacity whatsoever of the company to the chargee (the "participant") under any transaction document (as defined) | |
Short particulars The debenture dated 31ST december creating a charge by way of legal submortgage over albion house commercial way woking t/n's SY324753 and SY637181,122 thorpe road norwich t/n NK188201,norfolk house queensway birmingham t/n WK118424 and norwich union house,plymouth by way of first fixed charge all rights under the secured documents being the facility letter,the debenture or the duty of care agreement. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Subcharge | Created On Apr 01, 1999 Delivered On Apr 21, 1999 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under any transaction document (as defined) | |
Short particulars Submortgage of the debenture dated 1ST february 1999 between the company and bourne end property trading limied and all rights under the secured documents (as defined). See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Standard security which was presented for registration in scotland on the 13TH april 1999 | Created On Mar 30, 1999 Delivered On Apr 14, 1999 | Satisfied | Amount secured All present and future obligations and liabilities whether actual or contingent and whether owed jointly or severally or in any other capacity whatsoever of the company to the chargee under (I) the participation agreement to be dated on or about the date of execution of the standard security entered into between the company and the chargee; (ii) this standard security; or (iii) any other document designated by the company and the chargee as being a "transaction document" | |
Short particulars Subjects k/a and forming 247 main street coatbridge t/n-LAN2112 together with (a) the whole parts, privileges and pertinents effeiring thereto.. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Subcharge | Created On Sep 30, 1998 Delivered On Oct 13, 1998 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever under any transaction document (as therein defined) | |
Short particulars Subcharge of the debenture dated on or about the date of the subcharge executed by bourne end (hyde) limited in favour or the company and all rights under the secured documents (as defined). See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
|
Does IRISH BANK RESOLUTION CORPORATION LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 | Foreign insolvency |
|
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