W.G. O'KANE LIFE & PENSIONS LTD

W.G. O'KANE LIFE & PENSIONS LTD

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

    Company NameW.G. O'KANE LIFE & PENSIONS LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number NI032646
    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 W.G. O'KANE LIFE & PENSIONS LTD?

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

    Where is W.G. O'KANE LIFE & PENSIONS LTD located?

    Registered Office Address
    1 Regent Street
    Newtownards
    BT23 4AB Co Down
    Undeliverable Registered Office AddressNo

    What were the previous names of W.G. O'KANE LIFE & PENSIONS LTD?

    Previous Company Names
    Company NameFromUntil
    MONEYTOWER LIMITEDJul 09, 1997Jul 09, 1997

    What are the latest accounts for W.G. O'KANE LIFE & PENSIONS LTD?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2013

    What is the status of the latest annual return for W.G. O'KANE LIFE & PENSIONS LTD?

    Annual Return
    Last Annual Return

    What are the latest filings for W.G. O'KANE LIFE & PENSIONS LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Termination of appointment of Christian Charles Plumer as a secretary on Feb 27, 2015

    1 pagesTM02

    Appointment of Mr Allister Paul Turner as a director on Feb 27, 2015

    2 pagesAP01

    Termination of appointment of Christian Charles Plumer as a director on Feb 27, 2015

    1 pagesTM01

    Appointment of Annabel Felicity Wilson as a secretary on Feb 27, 2015

    2 pagesAP03

    Appointment of Mr Gilles Normand as a director on Jan 17, 2015

    2 pagesAP01

    Termination of appointment of Christophe Marie Fred Bardet as a director on Jan 17, 2015

    1 pagesTM01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Accounts made up to Dec 31, 2013

    6 pagesAA

    Annual return made up to Jul 09, 2014 with full list of shareholders

    5 pagesAR01

    Appointment of Mr Christian Charles Plumer as a director on Jul 08, 2014

    2 pagesAP01

    Appointment of Christian Charles Plumer as a secretary on Jul 08, 2014

    2 pagesAP03

    Termination of appointment of Georges Desray as a secretary on Jul 08, 2014

    1 pagesTM02

    Termination of appointment of Georges Desray as a director on Jul 08, 2014

    1 pagesTM01

    Statement of capital on Jul 10, 2014

    • Capital: GBP 1
    4 pagesSH19

    Statement of company's objects

    2 pagesCC04

    legacy

    1 pagesCAP-SS

    legacy

    1 pagesSH20

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolutions

    Share capital sum credited to profit and loss account;power of company to issue shares shall not be restricted to any maximum number or nominal amount. 26/06/2014
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Accounts made up to Dec 31, 2012

    5 pagesAA

    Annual return made up to Jul 09, 2013 with full list of shareholders

    5 pagesAR01

    Director's details changed for Georges Desray on Aug 28, 2012

    2 pagesCH01

    Accounts made up to Dec 31, 2011

    5 pagesAA

    Annual return made up to Jul 09, 2012 with full list of shareholders

    5 pagesAR01

    Who are the officers of W.G. O'KANE LIFE & PENSIONS LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WILSON, Annabel Felicity
    6 Great Marlborough Street
    M1 5SW Manchester
    Swinton House
    United Kingdom
    Secretary
    6 Great Marlborough Street
    M1 5SW Manchester
    Swinton House
    United Kingdom
    196039010001
    NORMAND, Gilles
    6 Great Marlborough Street
    M1 5SW Manchester
    Swinton House
    United Kingdom
    Director
    6 Great Marlborough Street
    M1 5SW Manchester
    Swinton House
    United Kingdom
    United KingdomFrench175288680001
    TURNER, Allister Paul
    6 Great Marlborough Street
    M1 5SW Manchester
    Swinton House
    United Kingdom
    Director
    6 Great Marlborough Street
    M1 5SW Manchester
    Swinton House
    United Kingdom
    EnglandBritish86414540001
    CUGGY, Victoria Louise
    63 Ranulf Road
    Little Dunmow
    CM6 3GF Dunmow
    Essex
    Secretary
    63 Ranulf Road
    Little Dunmow
    CM6 3GF Dunmow
    Essex
    144528080001
    DESRAY, Georges
    6 Great Marlborough Street
    M1 5SW Manchester
    Swinton House
    United Kingdom
    Secretary
    6 Great Marlborough Street
    M1 5SW Manchester
    Swinton House
    United Kingdom
    169855780001
    FARMER, Geoffrey Mark
    19 Henryville Manor
    Ballynure Road
    BT39 9FP Ballyclare
    Co Antrim, N Ireland
    Secretary
    19 Henryville Manor
    Ballynure Road
    BT39 9FP Ballyclare
    Co Antrim, N Ireland
    144528000001
    GRIFFIN, Steven Terence Hunter
    Holliwell
    Chandlers
    CM0 8NY Burnham On Crouch
    Essex
    Secretary
    Holliwell
    Chandlers
    CM0 8NY Burnham On Crouch
    Essex
    144528100001
    HARGREAVES, Sally Anne
    27 Broad Lane
    Hale
    WA15 ODG Altrincham
    Cheshire
    Secretary
    27 Broad Lane
    Hale
    WA15 ODG Altrincham
    Cheshire
    English1778900007
    PLUMER, Christian Charles
    6 Great Marlborough Street
    M1 5SW Manchester
    Swinton House
    United Kingdom
    Secretary
    6 Great Marlborough Street
    M1 5SW Manchester
    Swinton House
    United Kingdom
    189566180001
    BARDET, Christophe Marie Fred
    6 Great Marlborough Street
    M1 5SW Manchester
    Swinton House
    United Kingdom
    Director
    6 Great Marlborough Street
    M1 5SW Manchester
    Swinton House
    United Kingdom
    United KingdomFrench165770320001
    BELLRINGER, Charles Albert John
    6 Great Marlborough Street
    M1 5SW Manchester
    Swinton House
    United Kingdom
    Director
    6 Great Marlborough Street
    M1 5SW Manchester
    Swinton House
    United Kingdom
    United KingdomBritish132720300001
    BRADY, Gareth Michael
    31 Royal Park Lane
    Moira Road
    BT26 6RG Hillsborough
    Director
    31 Royal Park Lane
    Moira Road
    BT26 6RG Hillsborough
    Irish143213990001
    CLARE, Anthony Peter
    25 Pound Wood
    Penwortham
    PR1 0BN Preston
    Lancashire
    Director
    25 Pound Wood
    Penwortham
    PR1 0BN Preston
    Lancashire
    United KingdomBritish51441260002
    DESRAY, Georges
    6 Great Marlborough Street
    M1 5SW Manchester
    Swinton House
    United Kingdom
    Director
    6 Great Marlborough Street
    M1 5SW Manchester
    Swinton House
    United Kingdom
    EnglandFrench167333040002
    DOYLE, Joseph
    8 Rosetta Road East
    Belfast
    BT6 OLP
    Director
    8 Rosetta Road East
    Belfast
    BT6 OLP
    British144528040001
    FARREN, Kieran
    430 Ballyquinn Road
    Dungiven
    BT47 4LX Co Derry
    Director
    430 Ballyquinn Road
    Dungiven
    BT47 4LX Co Derry
    Irish144528010001
    HALPIN, Peter Joseph
    Fenisciffe Long Moss Lane
    New Lougton
    PRA 4XN Preston
    Lancashire
    Director
    Fenisciffe Long Moss Lane
    New Lougton
    PRA 4XN Preston
    Lancashire
    United KingdomBritish38789050002
    LEONARD, Thomas Andrew
    11 Larcom Drive
    Culmore Road
    BT48 8PP Derry
    Director
    11 Larcom Drive
    Culmore Road
    BT48 8PP Derry
    Northern IrelandIrish145057260001
    MCEVOY, Colin Alexander
    9 Roseville Park
    BT19 1BY Bangor
    Director
    9 Roseville Park
    BT19 1BY Bangor
    Northern IrelandBritish144528060001
    MULLAN, Seamus
    1 Station Road
    Dungiven
    BT47 4LN Co Derry
    Director
    1 Station Road
    Dungiven
    BT47 4LN Co Derry
    Irish144528020001
    PLUMER, Christian Charles
    6 Great Marlborough Street
    M1 5SW Manchester
    Swinton House
    United Kingdom
    Director
    6 Great Marlborough Street
    M1 5SW Manchester
    Swinton House
    United Kingdom
    United KingdomBritish130813500001
    POTTS, Nicholas
    4 Ringstone
    Kromlin, Barkisland
    HX4 0EU Halifax
    West Yorkshire
    Director
    4 Ringstone
    Kromlin, Barkisland
    HX4 0EU Halifax
    West Yorkshire
    EnglandBritish64059360004
    UTLEY, Neil Alan
    Larkins Farm
    199 Nine Ashes Road
    CM4 0JY Blackmore
    Essex
    Director
    Larkins Farm
    199 Nine Ashes Road
    CM4 0JY Blackmore
    Essex
    United Arab EmiratesBritish161350430001

    Does W.G. O'KANE LIFE & PENSIONS LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage or charge
    Created On Mar 28, 2006
    Delivered On Apr 12, 2006
    Satisfied
    Amount secured
    0
    Short particulars
    Security accession deed to a NI debenture - all monies. 1. fixed charge and mortgage. Pursuant to the security accession deed the company accedes to the NI debenture and , as beneficial owner as continuing security for the payment of the indebtedness:. 1.1 grants and demises to the security agent so much of the real property specified in schedule 1 to this 402 as is of freehold tenure......... Schedule 1. details of freehold and leasehold properties. None.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Apr 12, 2006Registration of a charge (402 NI)
    Mortgage or charge
    Created On Apr 30, 2002
    Delivered On May 08, 2002
    Satisfied
    Amount secured
    0
    Short particulars
    All monies debenture. 1 fixed charges 1.1 the chargor as beneficial owner and as a continuing security for the payment and discharge of the secured liabilities:- see doc 31 for further details.
    Persons Entitled
    • BT9 5HT
    • 120 Malone Road
    • Viridian Group PLC
    Transactions
    • May 08, 2002Registration 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