J O'DOHERTY HOLDINGS LIMITED
LONDON EAGLECREST HAULAGE LIMITED

Hellopages » Greater London » Enfield » N18 3BH

Company number 03998845
Status Active
Incorporation Date 22 May 2000
Company Type Private Limited Company
Address O'DOHERTY HOUSE, 29 NOBEL ROAD, ELEY INDUSTRIAL ESTATE, LONDON, N18 3BH
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Group of companies' accounts made up to 31 March 2016; Satisfaction of charge 3 in full; Resolutions RES01 ‐ Resolution of adoption of Articles of Association . The most likely internet sites of J O'DOHERTY HOLDINGS LIMITED are www.jodohertyholdings.co.uk, and www.j-o-doherty-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and five months. J O Doherty Holdings Limited is a Private Limited Company. The company registration number is 03998845. J O Doherty Holdings Limited has been working since 22 May 2000. The present status of the company is Active. The registered address of J O Doherty Holdings Limited is O Doherty House 29 Nobel Road Eley Industrial Estate London N18 3bh. . O'DOHERTY, Theresa is a Secretary of the company. O'DOHERTY, James is a Director of the company. Nominee Secretary PARAMOUNT COMPANY SEARCHES LIMITED has been resigned. Nominee Director PARAMOUNT PROPERTIES (UK) LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
O'DOHERTY, Theresa
Appointed Date: 22 May 2000

Director
O'DOHERTY, James
Appointed Date: 22 May 2000
59 years old

Resigned Directors

Nominee Secretary
PARAMOUNT COMPANY SEARCHES LIMITED
Resigned: 22 May 2000
Appointed Date: 22 May 2000

Nominee Director
PARAMOUNT PROPERTIES (UK) LIMITED
Resigned: 22 May 2000
Appointed Date: 22 May 2000

J O'DOHERTY HOLDINGS LIMITED Events

23 Dec 2016
Group of companies' accounts made up to 31 March 2016
23 Jun 2016
Satisfaction of charge 3 in full
20 May 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

18 May 2016
Registration of charge 039988450004, created on 13 May 2016
17 May 2016
Registration of charge 039988450005, created on 13 May 2016
...
... and 46 more events
26 Jun 2000
Registered office changed on 26/06/00 from: 229 nether street london N3 1NT
26 Jun 2000
New secretary appointed
26 Jun 2000
Secretary resigned
26 Jun 2000
Director resigned
22 May 2000
Incorporation

J O'DOHERTY HOLDINGS LIMITED Charges

13 May 2016
Charge code 0399 8845 0005
Delivered: 17 May 2016
Status: Outstanding
Persons entitled: Mcgovern Brothers (Haulage) Limited
Description: Land and buildings on the east side of nobel road edmonton…
13 May 2016
Charge code 0399 8845 0004
Delivered: 18 May 2016
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Contains fixed charge…
27 April 2012
Debenture
Delivered: 4 May 2012
Status: Satisfied on 23 June 2016
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Fixed and floating charge over the undertaking and all…
27 April 2012
Legal charge
Delivered: 4 May 2012
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Land and buildings on the east side of nobel road…
8 May 2002
Deed of rent deposit
Delivered: 28 May 2002
Status: Outstanding
Persons entitled: Nobel Property Developments Limited
Description: Cash deposit of £50,000.