KINKEAD BROS., LIMITED

KINKEAD BROS., LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Charges
  • Data Source
  • Overview

    Company NameKINKEAD BROS., LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number NI000297
    JurisdictionNorthern Ireland
    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 KINKEAD BROS., LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is KINKEAD BROS., LIMITED located?

    Registered Office Address
    The Soloist Building
    1 Lanyon Place
    BT1 3LP Belfast
    Northern Ireland
    Undeliverable Registered Office AddressNo

    What are the latest accounts for KINKEAD BROS., LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2016

    What are the latest filings for KINKEAD BROS., LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Registered office address changed from Stokes House 17-25 College Square East Belfast Northern Ireland BT1 6DH to The Soloist Building 1 Lanyon Place Belfast BT1 3LP on Oct 11, 2017

    2 pagesAD01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Full accounts made up to Sep 30, 2016

    11 pagesAA

    Notification of a person with significant control statement

    3 pagesPSC08

    Confirmation statement made on Jun 14, 2017 with updates

    7 pagesCS01

    Full accounts made up to Sep 30, 2015

    12 pagesAA

    Annual return made up to Jun 14, 2016 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 21, 2016

    Statement of capital on Jun 21, 2016

    • Capital: GBP 10,000
    SH01

    Annual return made up to Jul 21, 2015 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 22, 2015

    Statement of capital on Jul 22, 2015

    • Capital: GBP 10,000
    SH01

    Full accounts made up to Sep 30, 2014

    13 pagesAA

    Annual return made up to Jul 21, 2014 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 11, 2014

    Statement of capital on Aug 11, 2014

    • Capital: GBP 10,000
    SH01

    Director's details changed for Neill Hughes on Jun 27, 2014

    3 pagesCH01

    Full accounts made up to Sep 30, 2013

    13 pagesAA

    Annual return made up to Jul 21, 2013 with full list of shareholders

    16 pagesAR01

    Full accounts made up to Sep 30, 2012

    12 pagesAA

    Registered office address changed from The Flock Mills 5,Glen Road, Glenavy , Crumlin Co.Antrim BT29 4LT on Dec 04, 2012

    2 pagesAD01

    Full accounts made up to Sep 30, 2011

    12 pagesAA

    Annual return made up to Jul 21, 2012 with full list of shareholders

    16 pagesAR01

    Annual return made up to Jul 21, 2011 with full list of shareholders

    30 pagesAR01

    Full accounts made up to Sep 30, 2010

    22 pagesAA

    Annual return made up to Jul 21, 2010 with full list of shareholders

    20 pagesAR01

    Full accounts made up to Sep 30, 2009

    22 pagesAA

    legacy

    11 pagesAC(NI)

    legacy

    6 pages371S(NI)

    Who are the officers of KINKEAD BROS., LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SEXTON, John C
    22 The Moorings
    Malahide
    Co Dublin
    Secretary
    22 The Moorings
    Malahide
    Co Dublin
    144851140001
    CROWLEY, Peter Magner
    Sloperton Lodge
    Sloperton
    Monkstown
    Co Dublin
    Director
    Sloperton Lodge
    Sloperton
    Monkstown
    Co Dublin
    IrelandIrishDirector122150210001
    HUGHES, Neill David
    Emsworth
    Kinsealy
    County Dublin
    Ireland
    Director
    Emsworth
    Kinsealy
    County Dublin
    Ireland
    IrelandIrishDirector221722830001
    MOFFITT, David
    Lane End House
    Glenageary Hill
    ROI Glenageary
    Co. Dublin
    Director
    Lane End House
    Glenageary Hill
    ROI Glenageary
    Co. Dublin
    IrishCompany Director81996090001
    SEXTON, John Charles
    22 The Moorings
    Malahide
    Dublin
    Director
    22 The Moorings
    Malahide
    Dublin
    IrishDirector51904720001
    SHEAHAN, Conor
    143 Drumnigh Wood
    Drumnigh Road
    Portmarnock
    Co Dublin
    Director
    143 Drumnigh Wood
    Drumnigh Road
    Portmarnock
    Co Dublin
    IrishDirector143190530001
    WOOLFSON, Saul Justin
    10 Abbey Court
    Abbey Road
    Monkstown
    Co Dublin
    Director
    10 Abbey Court
    Abbey Road
    Monkstown
    Co Dublin
    IrishCo Director56799580001
    WOOLFSON, Solomon Sefton
    18 Joyce Hall
    Carrickmines Wood
    Brennanstown Road
    Dublin 18
    Director
    18 Joyce Hall
    Carrickmines Wood
    Brennanstown Road
    Dublin 18
    IrishDirector143190500001

    What are the latest statements on persons with significant control for KINKEAD BROS., LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 06, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does KINKEAD BROS., LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On May 24, 2007
    Delivered On Jun 07, 2007
    Outstanding
    Amount secured
    0
    Short particulars
    All monies composite debenture. The premises at glen road, glenavy being the lands and premises known as the flock mills, 5 glen road, glenavy, crumlin.
    Persons Entitled
    • Anglo Irish Bank Corporation PLC
    Transactions
    • Jun 07, 2007Registration of a charge (402 NI)
    Mortgage or charge
    Created On Jun 14, 1955
    Delivered On Jun 20, 1955
    Satisfied
    Amount secured
    0
    Short particulars
    All monies. Deposit of title deeds a) porperty comprised in lease of 11/5//1900 samuel graham to joseph kirkead of 3 roods 15 perches in town- land of glenavy co antrim. B) property in lease of 30/10/20 john george to robert kirkead and others of 136 dunluce avenue belfast. C) property comprised in lease of 7/8/1876 lawson a browne and others to richard hewitt situate at 104- 108 dover stret, belfast. D) property in fee farm grant of 3/3/20 john o mcclerry and others to joseph kirkead situate at 32-34 boundry street, belfast.
    Persons Entitled
    • Belfast Banking Co
    Transactions
    • Jun 20, 1955Registration of a charge (402 NI)
    Mortgage or charge
    Created On Apr 21, 1926
    Delivered On Apr 24, 1926
    Satisfied
    Amount secured
    10000
    Short particulars
    Series debenture the undertaking of the company and all its property and assets both present and future including its uncalled capital for the time being.
    Transactions
    • Apr 24, 1926Registration of a charge (402 NI)

    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