DURKAN HOLDINGS LIMITED
BOREHAMWOOD

Hellopages » Hertfordshire » Hertsmere » WD6 1JD

Company number 01316529
Status Active
Incorporation Date 9 June 1977
Company Type Private Limited Company
Address 4 ELSTREE GATE, ELSTREE WAY, BOREHAMWOOD, HERTFORDSHIRE, WD6 1JD
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and thirty-five events have happened. The last three records are Termination of appointment of James Philip Briggs as a director on 3 November 2016; Termination of appointment of Brian Williams as a director on 3 November 2016; Termination of appointment of Robert Adams Clark as a director on 29 July 2016. The most likely internet sites of DURKAN HOLDINGS LIMITED are www.durkanholdings.co.uk, and www.durkan-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and four months. Durkan Holdings Limited is a Private Limited Company. The company registration number is 01316529. Durkan Holdings Limited has been working since 09 June 1977. The present status of the company is Active. The registered address of Durkan Holdings Limited is 4 Elstree Gate Elstree Way Borehamwood Hertfordshire Wd6 1jd. . MURPHY, Ronan Patrick is a Secretary of the company. DURKAN, Daniel Gerard is a Director of the company. MURPHY, Ronan Patrick is a Director of the company. Secretary FRAHER, David Alan has been resigned. Secretary HENNESSY, Timothy has been resigned. Director BRIGGS, James Philip has been resigned. Director CLARK, Robert Adams has been resigned. Director CLARK, Robert Adams has been resigned. Director DURKAN, John Joseph has been resigned. Director DURKAN, Michael Jerome has been resigned. Director DURKAN, Patrick Francis has been resigned. Director DURKAN, William has been resigned. Director FRAHER, David Alan has been resigned. Director HENNESSY, Timothy has been resigned. Director KELLY, Declan Patrick has been resigned. Director WILLIAMS, Brian has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
MURPHY, Ronan Patrick
Appointed Date: 14 September 2015

Director

Director
MURPHY, Ronan Patrick
Appointed Date: 14 September 2015
56 years old

Resigned Directors

Secretary
FRAHER, David Alan
Resigned: 14 September 2015
Appointed Date: 05 October 1993

Secretary
HENNESSY, Timothy
Resigned: 05 October 1993

Director
BRIGGS, James Philip
Resigned: 03 November 2016
Appointed Date: 09 July 2013
65 years old

Director
CLARK, Robert Adams
Resigned: 29 July 2016
Appointed Date: 09 July 2013
73 years old

Director
CLARK, Robert Adams
Resigned: 30 June 2005
Appointed Date: 24 June 2005
73 years old

Director
DURKAN, John Joseph
Resigned: 06 December 1991
90 years old

Director
DURKAN, Michael Jerome
Resigned: 03 December 1991
80 years old

Director
DURKAN, Patrick Francis
Resigned: 22 March 1993
82 years old

Director
DURKAN, William
Resigned: 05 April 2011
87 years old

Director
FRAHER, David Alan
Resigned: 14 September 2015
Appointed Date: 30 January 1998
72 years old

Director
HENNESSY, Timothy
Resigned: 05 October 1993
81 years old

Director
KELLY, Declan Patrick
Resigned: 30 September 1993
Appointed Date: 10 June 1992
82 years old

Director
WILLIAMS, Brian
Resigned: 03 November 2016
Appointed Date: 09 July 2013
63 years old

DURKAN HOLDINGS LIMITED Events

04 Nov 2016
Termination of appointment of James Philip Briggs as a director on 3 November 2016
04 Nov 2016
Termination of appointment of Brian Williams as a director on 3 November 2016
03 Aug 2016
Termination of appointment of Robert Adams Clark as a director on 29 July 2016
20 Jun 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1,390

18 Feb 2016
Group of companies' accounts made up to 30 November 2015
...
... and 125 more events
07 Jan 1987
Group of companies' accounts made up to 31 January 1986

07 Jan 1987
Return made up to 15/10/86; full list of members

06 Dec 1986
Registered office changed on 06/12/86 from: durkan hse st wilfrids rd barnet herts EN4 9SN

19 Nov 1986
Particulars of mortgage/charge

09 Jun 1977
Incorporation

DURKAN HOLDINGS LIMITED Charges

24 December 2004
Guarantee
Delivered: 13 January 2005
Status: Satisfied on 2 September 2015
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Lien on all securities or other property of the chargor to…
19 April 2002
Guarantee
Delivered: 4 May 2002
Status: Satisfied on 2 September 2015
Persons entitled: The Governor and Company of the Bank of Ireland
Description: A lien on all securities or other property of durkan…
12 May 1998
Deed of debenture
Delivered: 1 June 1998
Status: Satisfied on 25 August 2001
Persons entitled: Anglo Irish Bank Corporation PLC and Its Successors,Transferees and Assigns
Description: Fixed and floating charges over the undertaking and all…
12 May 1998
Charge over accounts
Delivered: 28 May 1998
Status: Satisfied on 25 August 2001
Persons entitled: Anglo Irish Bank Corporation PLC
Description: All the rights title and interests of the chargor in the…
12 May 1998
Supplemental deed of charge
Delivered: 28 May 1998
Status: Satisfied on 21 August 2001
Persons entitled: Anglo Irish Bank Corporation PLC
Description: All its title rights and interest in the development…
16 March 1998
Deed of charge
Delivered: 1 April 1998
Status: Satisfied on 21 August 2001
Persons entitled: Anglo Irish Bank Corporation PLC
Description: The agreement for sale and purchase of f/h laand and…
9 March 1995
Assignment
Delivered: 22 March 1995
Status: Satisfied on 21 August 2001
Persons entitled: Bank of Ireland
Description: All the company's right title benefit and interest in and…
31 January 1990
Charge
Delivered: 21 February 1990
Status: Satisfied on 2 September 2015
Persons entitled: Bank of Ireland
Description: The properties specified on form M395, ref m 315 (see form…
25 July 1989
Deed of covenant & charge
Delivered: 1 August 1989
Status: Satisfied on 7 February 1997
Persons entitled: United Dominions Trust Limited
Description: F/H 153 & 155 east barnet road, east barnet, l/b of barnet…
31 October 1986
Legal mortgage
Delivered: 19 November 1986
Status: Satisfied
Persons entitled: National Westminster Bank PLC
Description: Land on the south west side of marsh road pinner l/b of…
23 July 1985
Legal charge
Delivered: 29 July 1985
Status: Satisfied
Persons entitled: The Investment Bank of Ireland
Description: Land at marsh road, pinner, title no mx 327924.