W.G. O'KANE LIFE & PENSIONS LTD
Overview
| Company Name | W.G. O'KANE LIFE & PENSIONS LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | NI032646 |
| Jurisdiction | Northern Ireland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of W.G. O'KANE LIFE & PENSIONS LTD?
| Company Name | From | Until |
|---|---|---|
| MONEYTOWER LIMITED | Jul 09, 1997 | Jul 09, 1997 |
What are the latest accounts for W.G. O'KANE LIFE & PENSIONS LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2013 |
What is the status of the latest annual return for W.G. O'KANE LIFE & PENSIONS LTD?
| Annual Return |
|
|---|
What are the latest filings for W.G. O'KANE LIFE & PENSIONS LTD?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||||||
Termination of appointment of Christian Charles Plumer as a secretary on Feb 27, 2015 | 1 pages | TM02 | ||||||||||||||||||
Appointment of Mr Allister Paul Turner as a director on Feb 27, 2015 | 2 pages | AP01 | ||||||||||||||||||
Termination of appointment of Christian Charles Plumer as a director on Feb 27, 2015 | 1 pages | TM01 | ||||||||||||||||||
Appointment of Annabel Felicity Wilson as a secretary on Feb 27, 2015 | 2 pages | AP03 | ||||||||||||||||||
Appointment of Mr Gilles Normand as a director on Jan 17, 2015 | 2 pages | AP01 | ||||||||||||||||||
Termination of appointment of Christophe Marie Fred Bardet as a director on Jan 17, 2015 | 1 pages | TM01 | ||||||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||||||
Accounts made up to Dec 31, 2013 | 6 pages | AA | ||||||||||||||||||
Annual return made up to Jul 09, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||||||||||
Appointment of Mr Christian Charles Plumer as a director on Jul 08, 2014 | 2 pages | AP01 | ||||||||||||||||||
Appointment of Christian Charles Plumer as a secretary on Jul 08, 2014 | 2 pages | AP03 | ||||||||||||||||||
Termination of appointment of Georges Desray as a secretary on Jul 08, 2014 | 1 pages | TM02 | ||||||||||||||||||
Termination of appointment of Georges Desray as a director on Jul 08, 2014 | 1 pages | TM01 | ||||||||||||||||||
Statement of capital on Jul 10, 2014
| 4 pages | SH19 | ||||||||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Accounts made up to Dec 31, 2012 | 5 pages | AA | ||||||||||||||||||
Annual return made up to Jul 09, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||||||||||
Director's details changed for Georges Desray on Aug 28, 2012 | 2 pages | CH01 | ||||||||||||||||||
Accounts made up to Dec 31, 2011 | 5 pages | AA | ||||||||||||||||||
Annual return made up to Jul 09, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||||||||||
Who are the officers of W.G. O'KANE LIFE & PENSIONS LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WILSON, Annabel Felicity | Secretary | 6 Great Marlborough Street M1 5SW Manchester Swinton House United Kingdom | 196039010001 | |||||||
| NORMAND, Gilles | Director | 6 Great Marlborough Street M1 5SW Manchester Swinton House United Kingdom | United Kingdom | French | 175288680001 | |||||
| TURNER, Allister Paul | Director | 6 Great Marlborough Street M1 5SW Manchester Swinton House United Kingdom | England | British | 86414540001 | |||||
| CUGGY, Victoria Louise | Secretary | 63 Ranulf Road Little Dunmow CM6 3GF Dunmow Essex | 144528080001 | |||||||
| DESRAY, Georges | Secretary | 6 Great Marlborough Street M1 5SW Manchester Swinton House United Kingdom | 169855780001 | |||||||
| FARMER, Geoffrey Mark | Secretary | 19 Henryville Manor Ballynure Road BT39 9FP Ballyclare Co Antrim, N Ireland | 144528000001 | |||||||
| GRIFFIN, Steven Terence Hunter | Secretary | Holliwell Chandlers CM0 8NY Burnham On Crouch Essex | 144528100001 | |||||||
| HARGREAVES, Sally Anne | Secretary | 27 Broad Lane Hale WA15 ODG Altrincham Cheshire | English | 1778900007 | ||||||
| PLUMER, Christian Charles | Secretary | 6 Great Marlborough Street M1 5SW Manchester Swinton House United Kingdom | 189566180001 | |||||||
| BARDET, Christophe Marie Fred | Director | 6 Great Marlborough Street M1 5SW Manchester Swinton House United Kingdom | United Kingdom | French | 165770320001 | |||||
| BELLRINGER, Charles Albert John | Director | 6 Great Marlborough Street M1 5SW Manchester Swinton House United Kingdom | United Kingdom | British | 132720300001 | |||||
| BRADY, Gareth Michael | Director | 31 Royal Park Lane Moira Road BT26 6RG Hillsborough | Irish | 143213990001 | ||||||
| CLARE, Anthony Peter | Director | 25 Pound Wood Penwortham PR1 0BN Preston Lancashire | United Kingdom | British | 51441260002 | |||||
| DESRAY, Georges | Director | 6 Great Marlborough Street M1 5SW Manchester Swinton House United Kingdom | England | French | 167333040002 | |||||
| DOYLE, Joseph | Director | 8 Rosetta Road East Belfast BT6 OLP | British | 144528040001 | ||||||
| FARREN, Kieran | Director | 430 Ballyquinn Road Dungiven BT47 4LX Co Derry | Irish | 144528010001 | ||||||
| HALPIN, Peter Joseph | Director | Fenisciffe Long Moss Lane New Lougton PRA 4XN Preston Lancashire | United Kingdom | British | 38789050002 | |||||
| LEONARD, Thomas Andrew | Director | 11 Larcom Drive Culmore Road BT48 8PP Derry | Northern Ireland | Irish | 145057260001 | |||||
| MCEVOY, Colin Alexander | Director | 9 Roseville Park BT19 1BY Bangor | Northern Ireland | British | 144528060001 | |||||
| MULLAN, Seamus | Director | 1 Station Road Dungiven BT47 4LN Co Derry | Irish | 144528020001 | ||||||
| PLUMER, Christian Charles | Director | 6 Great Marlborough Street M1 5SW Manchester Swinton House United Kingdom | United Kingdom | British | 130813500001 | |||||
| POTTS, Nicholas | Director | 4 Ringstone Kromlin, Barkisland HX4 0EU Halifax West Yorkshire | England | British | 64059360004 | |||||
| UTLEY, Neil Alan | Director | Larkins Farm 199 Nine Ashes Road CM4 0JY Blackmore Essex | United Arab Emirates | British | 161350430001 |
Does W.G. O'KANE LIFE & PENSIONS LTD have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
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