PAUL DOLAN LTD.
LINCOLN

Hellopages » Lincolnshire » North Kesteven » LN6 5UU

Company number 01686930
Status Active
Incorporation Date 15 December 1982
Company Type Private Limited Company
Address 40 LINCOLN ROAD, SKELLINGTHORPE, LINCOLN, LINCOLNSHIRE, LN6 5UU
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Confirmation statement made on 21 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Registration of a charge with Charles court order to extend. Charge code 016869300010, created on 23 February 2016. The most likely internet sites of PAUL DOLAN LTD. are www.pauldolan.co.uk, and www.paul-dolan.co.uk. The predicted number of employees is 20 to 30. The company’s age is forty-two years and ten months. Paul Dolan Ltd is a Private Limited Company. The company registration number is 01686930. Paul Dolan Ltd has been working since 15 December 1982. The present status of the company is Active. The registered address of Paul Dolan Ltd is 40 Lincoln Road Skellingthorpe Lincoln Lincolnshire Ln6 5uu. The company`s financial liabilities are £115.98k. It is £50.25k against last year. The cash in hand is £60.88k. It is £12.35k against last year. And the total assets are £698.15k, which is £189.34k against last year. DOLAN, Doreen Betty is a Secretary of the company. DOLAN, Doreen Betty is a Director of the company. DOLAN, Peter Paul is a Director of the company. Secretary BANKS, Anthony Michael has been resigned. Secretary O'CONNELL, Michael Noel has been resigned. Director BANKS, Anthony Michael has been resigned. Director CLARK, Steven John has been resigned. Director FLYNN, Sean has been resigned. Director O'CONNELL, Michael Noel has been resigned. The company operates in "Construction of domestic buildings".


paul dolan Key Finiance

LIABILITIES £115.98k
+76%
CASH £60.88k
+25%
TOTAL ASSETS £698.15k
+37%
All Financial Figures

Current Directors

Secretary
DOLAN, Doreen Betty
Appointed Date: 09 January 1995

Director
DOLAN, Doreen Betty
Appointed Date: 09 January 1995
77 years old

Director
DOLAN, Peter Paul

81 years old

Resigned Directors

Secretary
BANKS, Anthony Michael
Resigned: 27 December 1994

Secretary
O'CONNELL, Michael Noel
Resigned: 21 June 1995
Appointed Date: 10 February 1995

Director
BANKS, Anthony Michael
Resigned: 27 December 1994
80 years old

Director
CLARK, Steven John
Resigned: 14 November 1995
Appointed Date: 22 May 1995
65 years old

Director
FLYNN, Sean
Resigned: 20 December 1995
Appointed Date: 01 February 1995
76 years old

Director
O'CONNELL, Michael Noel
Resigned: 21 June 1995
Appointed Date: 10 February 1995
56 years old

Persons With Significant Control

Mrs Doreen Betty Dolan
Notified on: 1 December 2016
77 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

PAUL DOLAN LTD. Events

21 Dec 2016
Confirmation statement made on 21 December 2016 with updates
12 Oct 2016
Total exemption small company accounts made up to 31 March 2016
09 Sep 2016
Registration of a charge with Charles court order to extend. Charge code 016869300010, created on 23 February 2016
09 Sep 2016
Registration of a charge with Charles court order to extend. Charge code 016869300011, created on 23 February 2016
30 Mar 2016
Satisfaction of charge 8 in full
...
... and 88 more events
13 Feb 1988
Full accounts made up to 31 March 1987

28 Oct 1986
Return made up to 14/09/86; full list of members

02 Oct 1986
Accounts for a small company made up to 31 March 1986

16 Mar 1983
Company name changed\certificate issued on 16/03/83
15 Dec 1982
Certificate of incorporation

PAUL DOLAN LTD. Charges

23 February 2016
Charge code 0168 6930 0011
Delivered: 9 September 2016
Status: Outstanding
Persons entitled: Lancashire Mortgage Corporation Limited
Description: 78 jerusalem road skellingthorpe lincoln and land…
23 February 2016
Charge code 0168 6930 0010
Delivered: 9 September 2016
Status: Outstanding
Persons entitled: Lancashire Mortgage Corporation LTD
Description: 78 jerusalem road skellingthorpe lincoln and land adjoining…
28 October 2014
Charge code 0168 6930 0009
Delivered: 31 October 2014
Status: Satisfied on 28 March 2016
Persons entitled: Aldermore Bank PLC
Description: 3 blacksmith row lincoln.
23 August 2007
Legal mortgage
Delivered: 25 August 2007
Status: Satisfied on 30 March 2016
Persons entitled: Hsbc Bank PLC
Description: The f/h property known as 9 lincoln road basingham…
12 March 2007
Legal mortgage
Delivered: 14 March 2007
Status: Satisfied on 28 March 2016
Persons entitled: Hsbc Bank PLC
Description: F/H building plot theodore street lincoln. With the benefit…
19 April 2006
Legal mortgage
Delivered: 22 April 2006
Status: Satisfied on 2 April 2011
Persons entitled: Hsbc Bank PLC Hsbc Bank PLC
Description: F/H property at blenkin hall site st johns road newport…
3 December 2003
Legal mortgage
Delivered: 10 December 2003
Status: Satisfied on 16 August 2006
Persons entitled: Hsbc Bank PLC
Description: The f/h property land to the rear of 6 lincoln road…
14 May 1993
Legal charge
Delivered: 21 May 1993
Status: Satisfied on 2 April 2011
Persons entitled: Midland Bank PLC
Description: F/H plot land in exchange road doddington road lincoln…
26 March 1992
Fixed and floating charge
Delivered: 3 April 1992
Status: Satisfied on 28 March 2016
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over goodwill, book debts, and…
14 April 1983
Legal charge
Delivered: 25 April 1983
Status: Satisfied on 28 March 2016
Persons entitled: Midland Bank PLC
Description: Land lying to the east of station road north hykeham…
14 April 1983
Charge
Delivered: 25 April 1983
Status: Satisfied on 28 March 2016
Persons entitled: Midland Bank PLC
Description: First fixed charge over all book & other debts with a…