IRISH BANK RESOLUTION CORPORATION LIMITED

IRISH BANK RESOLUTION CORPORATION LIMITED

  • Overview
  • Summary
  • Address
  • Previous names
  • Accounts
  • Foreign Company
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameIRISH BANK RESOLUTION CORPORATION LIMITED
    Company StatusActive
    Legal FormOverseas company
    Company Number FC016044
    JurisdictionUnited Kingdom
    Date of Creation

    Summary

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

    Where is IRISH BANK RESOLUTION CORPORATION LIMITED located?

    Registered Office Address
    Branch Registration
    Refer To Parent Registry
    Ireland
    Undeliverable Registered Office AddressNo

    What were the previous names of IRISH BANK RESOLUTION CORPORATION LIMITED?

    Previous Company Names
    Company NameFromUntil
    ANGLO IRISH BANK CORPORATION LIMITEDApr 29, 2009Apr 29, 2009
    ANGLO IRISH BANK CORPORATION PLCMay 01, 1991May 01, 1991

    What are the latest accounts for IRISH BANK RESOLUTION CORPORATION LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2012
    Next Accounts Due On
    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    IRISH BANK RESOLUTION CORPORATION LIMITED is a foreign company

    Foreign Company Accounting Requirement
    Foreign Account TypeAccounting requirements of originating country apply
    Terms of Account PublicationAccounts publication date supplied by company
    Account Period FromDay: 1 Month: 10
    Account Period ToDay: 30 Month: 9
    Month: 9
    Legal FormRe-Registration As A Private Company Following Nationalisation
    Is a Credit or Financial InstitutionNo
    Originating Registry CountryIRELAND
    Place RegisteredCompanies Reg. Office Dublin
    Company Number22045

    What are the latest filings for IRISH BANK RESOLUTION CORPORATION LIMITED?

    Filings
    DateDescriptionDocumentType

    Details changed for a UK establishment - BR000969 Address Change 10 old jewry, london, , EC2R 8DN,Jun 30, 2014

    3 pagesOSCH01

    Appointment of a liquidator of an overseas company

    3 pagesOSLQ01

    Winding up of an overseas company

    3 pagesOSLQ03

    Termination of appointment of Frank Daly as a director

    2 pagesOSTM01

    Appointment of a director

    2 pagesOSAP01

    Termination of appointment of Donal O'connor as a director

    2 pagesOSTM01

    Location of register of charges has been changed

    1 pagesOSAD02

    Appointment of a director

    3 pagesOSAP01

    Appointment of a director

    3 pagesOSAP01

    Appointment of a director

    3 pagesOSAP01

    Termination of appointment of Maxwell Barrett as secretary

    2 pagesOSTM02

    Director's details changed for Arthur Michael Robert Aynsley on Nov 01, 2011

    3 pagesOSCH03

    Appointment of Philip Brady as a secretary

    4 pagesOSAP03

    Appointment of a director

    3 pagesOSAP01

    Group of companies' accounts made up to Dec 31, 2011

    181 pagesAA

    Group of companies' accounts made up to Dec 31, 2010

    183 pagesAA

    Alteration of constitutional documents on Oct 14, 2011

    36 pagesOSCC01

    Change of registered name of an overseas company on Oct 19, 2011 from {change_name}

    4 pagesOSNM01

    Miscellaneous

    Notification of overseas company closure due to registration in multiple jurisdictions
    1 pagesMISC

    Miscellaneous

    Multiple registrations- confirmation of the company in respect of which it intends to make future filings
    1 pagesMISC

    Termination of appointment of Elizabeth Harwerth as a director

    4 pagesOSTM01

    Transitional return for BR013942 - Changes made to the UK establishment, Business Change Null

    pagesOSTN01-CHNG

    Transitional return for BR013942 - Changes made to the UK establishment, Address Change 14/18 Great Victoria Street, Belfast, BT2 7BA

    pagesOSTN01-CHNG

    Transitional return for BR013942 - person authorised to represent, Alan Martin Dukes C/O Anglo Irish Bank Corporation Limited Connaught House Dublin 4 Ireland

    pagesOSTN01-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

    pagesOSTN01-CHNG

    Who are the officers of IRISH BANK RESOLUTION CORPORATION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRADY, Philip
    Stephen Court
    18-21 St Stephens Greend
    Dublin 2
    C/O Irish Bank Resolution Corporation Limited
    Ireland
    Secretary
    Stephen Court
    18-21 St Stephens Greend
    Dublin 2
    C/O Irish Bank Resolution Corporation Limited
    Ireland
    170774300001
    AYNSLEY, Arthur Michael Royal
    Malborough Road
    Glengeary
    Limasol
    Dublin
    Ireland
    Director
    Malborough Road
    Glengeary
    Limasol
    Dublin
    Ireland
    IrelandAustralianBanker159026000002
    CAWLEY, Noel
    Eadestown
    Naas
    Newpark Lodge Stud
    Kildare
    Ireland
    Director
    Eadestown
    Naas
    Newpark Lodge Stud
    Kildare
    Ireland
    IrelandIrishCompany Director159026270001
    DALY, Frank Maurice
    Rathdown Park
    Terenure
    85
    Dublin 6w
    Ireland
    Director
    Rathdown Park
    Terenure
    85
    Dublin 6w
    Ireland
    IrelandIrishRetired Civil Servant159026180001
    DUKES, Alan Martin
    Tully West
    Kildare
    Tully West
    Ireland
    Director
    Tully West
    Kildare
    Tully West
    Ireland
    IrelandIrishConsultant159023840001
    EAMES, Aidan
    Drumnigh
    Portmarnock
    Drumnigh House
    Dublin
    Ireland
    Director
    Drumnigh
    Portmarnock
    Drumnigh House
    Dublin
    Ireland
    IrelandIrishSolicitor159026460001
    ELLINGHAM, Oliver Bernard
    c/o Irish Bank Resolution Corporation Limited
    18-21 St Stephen's Green
    Dublin 2
    Stephen Court
    Ireland
    Director
    c/o Irish Bank Resolution Corporation Limited
    18-21 St Stephen's Green
    Dublin 2
    Stephen Court
    Ireland
    United KingdomBritishCompany Director177523800001
    HORAN, Maurice Benedict
    c/o Irish Bank Resolution Corporation Limited
    18-21 St Stephen's Green
    Dublin 2
    Stephen Court
    Ireland
    Director
    c/o Irish Bank Resolution Corporation Limited
    18-21 St Stephen's Green
    Dublin 2
    Stephen Court
    Ireland
    IrelandIrishCompany Director208836870001
    KEANE, Maurice Augustine
    Manor Green
    Rathfarnham
    6
    Dublin 16
    Ireland
    Director
    Manor Green
    Rathfarnham
    6
    Dublin 16
    Ireland
    IrelandBritishNone54089110001
    KENNEDY, Paul Gareth
    Allies River Road
    Old Conna
    Rathmichael
    Cuilin
    Dublin
    Ireland
    Director
    Allies River Road
    Old Conna
    Rathmichael
    Cuilin
    Dublin
    Ireland
    IrelandIrishBanker159026370001
    MCGREAL, Roger
    Stephen Court
    18-21 St Stephens Greend
    Dublin 2
    C/O Irish Bank Resolution Corporation Limited
    Ireland
    Director
    Stephen Court
    18-21 St Stephens Greend
    Dublin 2
    C/O Irish Bank Resolution Corporation Limited
    Ireland
    IrelandIrishCompany Director66616180001
    RIDGWAY, Alan
    c/o Irish Bank Resolution Corporation Limited
    18-21 St Stephen's Green
    Dublin 2
    Stephen Court
    Ireland
    Director
    c/o Irish Bank Resolution Corporation Limited
    18-21 St Stephen's Green
    Dublin 2
    Stephen Court
    Ireland
    LuxembourgIrishCompany Director172998940001
    BARRETT, Maxwell Jude
    Roebuck Road
    Clonskeagh
    51 The Palms
    Dublin 14
    Ireland
    Secretary
    Roebuck Road
    Clonskeagh
    51 The Palms
    Dublin 14
    Ireland
    British159026540001
    DALY, Bernard
    Collins Avenue West
    Dublin
    253
    9
    Ireland
    Secretary
    Collins Avenue West
    Dublin
    253
    9
    Ireland
    British159026640001
    MERCER, Natasha Caulfield
    Belmont Avenue
    Donnybrook
    44
    Dublin 4
    Ireland
    Secretary
    Belmont Avenue
    Donnybrook
    44
    Dublin 4
    Ireland
    British159026840001
    MURPHY, Ronan
    43 Clonkeen Road
    Blackrock
    IRISH Co Dublin
    Ireland
    Secretary
    43 Clonkeen Road
    Blackrock
    IRISH Co Dublin
    Ireland
    British19817800001
    BARRETT, William Richard
    4 Homelee
    Serpentine Avenue
    IRISH Ballsbridge
    Dublin 4
    Ireland
    Director
    4 Homelee
    Serpentine Avenue
    IRISH Ballsbridge
    Dublin 4
    Ireland
    IrishBanker47328110001
    BRADSHAW, Lar
    Church Road
    Killiney
    Airlie
    Dublin
    Ireland
    Director
    Church Road
    Killiney
    Airlie
    Dublin
    Ireland
    IrelandIrishNon Executive Director159018640001
    BROWNE, Thomas
    Brighton Road
    Foxrock
    Ferney Hill
    Dublin 18
    Ireland
    Director
    Brighton Road
    Foxrock
    Ferney Hill
    Dublin 18
    Ireland
    IrelandIrishBanker215937180001
    COLEBY, Anthony Laurie
    Horse Fair
    OX16 0AH Banbury
    Country Chambers
    Oxfordshire
    United Kingdom
    Director
    Horse Fair
    OX16 0AH Banbury
    Country Chambers
    Oxfordshire
    United Kingdom
    United KingdomBritishBanker144752200001
    CURRAN, Maurice Robert
    Woodsise Drive
    Castle Park
    Rathfarnham
    14
    Dublin 14
    Ireland
    Director
    Woodsise Drive
    Castle Park
    Rathfarnham
    14
    Dublin 14
    Ireland
    IrelandIrishSolicitor159001960001
    DALY, Frank Maurice
    Rathdown Park
    Terenure
    85
    Dublin 6w
    Ireland
    Director
    Rathdown Park
    Terenure
    85
    Dublin 6w
    Ireland
    IrelandIrishRetired Civil Servant159026180001
    DRUMM, David Kenneth
    Abington
    Malahide
    20
    Dublin
    Ireland
    Director
    Abington
    Malahide
    20
    Dublin
    Ireland
    IrelandIrishChief Executive Officer159018230001
    DRURY, Fintan Colm
    Russian Village
    Kilquade
    Glenaphouca
    Wicklow
    Ireland
    Director
    Russian Village
    Kilquade
    Glenaphouca
    Wicklow
    Ireland
    IrelandIrishNon Executive Director171446720001
    FITZPATRICK, Sean Patrick
    Camaderry Whitshed Road
    IRISH Greystones
    Co Wicklow
    Ireland
    Director
    Camaderry Whitshed Road
    IRISH Greystones
    Co Wicklow
    Ireland
    IrelandIrishChartered Accountant2885780001
    HARWERTH, Elizabeth Noel
    c/o Anglo Irish Bank Corporation Limited
    Burlington Road
    Dublin 4
    Connaught House
    Ireland
    Director
    c/o Anglo Irish Bank Corporation Limited
    Burlington Road
    Dublin 4
    Connaught House
    Ireland
    IrishCompany Director161335320001
    HERATY, Anne
    Highfield House
    Rathgar
    2
    Dublin 6
    Ireland
    Director
    Highfield House
    Rathgar
    2
    Dublin 6
    Ireland
    IrelandIrishCompany Director159019080001
    JACOB, Michael Desmond
    Greyfield
    Newtownpark Avenue
    IRISH Blackrock
    Co. Dublin
    Ireland
    Director
    Greyfield
    Newtownpark Avenue
    IRISH Blackrock
    Co. Dublin
    Ireland
    IrishAccountant47328080001
    JAMAL, Patrica
    St. Margaret's Close
    Putney
    SW15 6HL London
    8
    United Kingdom
    Director
    St. Margaret's Close
    Putney
    SW15 6HL London
    8
    United Kingdom
    United KingdomBritishNon Executive Director159015880001
    KILLEN, Peter Richard
    3 Killeen Terrace
    IRISH Malahide
    Co. Dublin
    Ireland
    Director
    3 Killeen Terrace
    IRISH Malahide
    Co. Dublin
    Ireland
    IrishBanker47328090001
    MCATEER, William Anthony
    7 Highfield Court
    IRISH Marley Grange
    Dublin 16
    Ireland
    Director
    7 Highfield Court
    IRISH Marley Grange
    Dublin 16
    Ireland
    IrishChartered Accountant47328070001
    MCCANN, William Mary
    Kind Edward Road
    Bray
    Kylemore
    Wicklow
    Ireland
    Director
    Kind Edward Road
    Bray
    Kylemore
    Wicklow
    Ireland
    IrishBanker47414720002
    MCGANN, Gary
    Stonehouse
    Donnybrook
    Cherryfield
    Dublin 4
    Ireland
    Director
    Stonehouse
    Donnybrook
    Cherryfield
    Dublin 4
    Ireland
    IrelandIrishNon Executive Director41200650001
    MURPHY, Augustine Gerard
    Meevagh
    Asgard Road
    IRISH Howth
    Co Dublin
    Ireland
    Director
    Meevagh
    Asgard Road
    IRISH Howth
    Co Dublin
    Ireland
    IrishChartered Accountant19817830001
    MURRAY, Peter Cyril
    Ash
    Pembroke Gardens
    IRISH Ballsbridge
    Dublin 4
    Ireland
    Director
    Ash
    Pembroke Gardens
    IRISH Ballsbridge
    Dublin 4
    Ireland
    IrishChartered Accountant47328130002

    Does IRISH BANK RESOLUTION CORPORATION LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Barclays Bank PLC
    Transactions
    • Jan 03, 2009Registration of a charge (395)
    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
    • Wurttembergische Hypothekenbank Aktiengesellschaft
    Transactions
    • Apr 27, 1999Registration of a charge (395)
    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
    • Wuttemberische Hypothekenbank Aktiengesellschaft
    Transactions
    • Apr 21, 1999Registration of a charge (395)
    • Nov 08, 2000Statement of satisfaction of a charge in full or part (403a)
    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
    • Wurttembergische Hypothekenbank Aktiengesellschaft
    Transactions
    • Apr 14, 1999Registration of a charge (395)
    • Nov 08, 2000Statement of satisfaction of a charge in full or part (403a)
    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
    • Wurttembergische Hypothekenbank Aktiengesellschaft
    Transactions
    • Oct 13, 1998Registration of a charge (395)
    • Nov 08, 2000Statement of satisfaction of a charge in full or part (403a)

    Does IRISH BANK RESOLUTION CORPORATION LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1Foreign insolvency
    NameRoleAddressAppointed OnCeased On
    Eamonn Richardson
    1 Stokes Place
    St Stephen'S Green
    Dublin 2
    practitioner
    1 Stokes Place
    St Stephen'S Green
    Dublin 2
    Kieran Wallace
    1 Stokes Place
    2 St Stephens Green
    Dublin
    practitioner
    1 Stokes Place
    2 St Stephens Green
    Dublin

    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