Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > NEW CORNER PROPERTIES LIMITED
Company Information for

NEW CORNER PROPERTIES LIMITED

BELFAST, BT1,
Company Registration Number
NI008561
Private Limited Company
Dissolved

Dissolved 2017-04-27

Company Overview

About New Corner Properties Ltd
NEW CORNER PROPERTIES LIMITED was founded on 1972-02-07 and had its registered office in Belfast. The company was dissolved on the 2017-04-27 and is no longer trading or active.

Key Data
Company Name
NEW CORNER PROPERTIES LIMITED
 
Legal Registered Office
BELFAST
 
Filing Information
Company Number NI008561
Date formed 1972-02-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-09-30
Date Dissolved 2017-04-27
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-26 03:21:31
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name NEW CORNER PROPERTIES LIMITED
The following companies were found which have the same name as NEW CORNER PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
New Corner Properties LLC Indiana Unknown

Company Officers of NEW CORNER PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
JAMES R T MORRISON
Company Secretary 1972-02-07
HENRY ALEXANDER CURRY
Director 1972-02-07
JAMES MORRISON
Director 1972-02-07

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-04-27GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-01-274.72(NI)MEMBERS RETURN OF FINAL MEETING
2017-01-274.69(NI)LIQUIDATORS STATEMENT OF ACCOUNTS:BROUGHT DOWN DATE 17/01/2017
2016-02-18AD01REGISTERED OFFICE CHANGED ON 18/02/2016 FROM SUITE 405 SCOTTISH PROVIDENT BUILDING 7 DONEGALL SQUARE WEST BELFAST BT1 6JH
2016-02-18VL1NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-02-184.71(NI)DECLARATION OF SOLVENCY
2016-02-18LRESM(NI)RESOLUTION FOR APPOINTING A LIQUIDATOR
2016-02-18AD01REGISTERED OFFICE CHANGED ON 18/02/2016 FROM SUITE 405 SCOTTISH PROVIDENT BUILDING 7 DONEGALL SQUARE WEST BELFAST BT1 6JH
2016-02-184.71(NI)DECLARATION OF SOLVENCY
2016-02-18VL1NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-02-18LRESM(NI)RESOLUTION FOR APPOINTING A LIQUIDATOR
2015-06-30AA30/09/14 TOTAL EXEMPTION SMALL
2015-01-05LATEST SOC05/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-05AR0116/12/14 FULL LIST
2014-12-16AA01PREVEXT FROM 31/03/2014 TO 30/09/2014
2014-12-16AD01REGISTERED OFFICE CHANGED ON 16/12/2014 FROM C/O SUITE 525 SCOTTISH PROVIDENT BUILDING 7 DONEGALL SQUARE WEST BELFAST BT1 6JH
2014-02-25LATEST SOC25/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-25AR0116/12/13 FULL LIST
2014-02-25AD01REGISTERED OFFICE CHANGED ON 25/02/2014 FROM 5 LYLEHILL GREEN TEMPLEPATRICK CO ANTRIM BT39 0BF
2013-12-19AA31/03/13 TOTAL EXEMPTION SMALL
2013-01-08AR0116/12/12 FULL LIST
2013-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES MORRISON / 02/01/2013
2013-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / HENRY CURRY / 02/01/2013
2012-12-27AA31/03/12 TOTAL EXEMPTION SMALL
2012-01-10AR0116/12/11 FULL LIST
2011-09-28AA31/03/11 TOTAL EXEMPTION SMALL
2011-01-13AR0116/12/10 FULL LIST
2010-09-02AA31/03/10 TOTAL EXEMPTION SMALL
2010-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/2010 FROM 1A HALLSTOWN ROAD BALLINDERRY UPPER LISBURN BT28 2NE
2010-01-24AR0116/12/09 FULL LIST
2009-07-16AC(NI)31/03/09 ANNUAL ACCTS
2009-01-07371S(NI)16/12/08 ANNUAL RETURN SHUTTLE
2008-08-13AC(NI)31/03/08 ANNUAL ACCTS
2008-01-26371S(NI)16/12/07 ANNUAL RETURN SHUTTLE
2007-06-20AC(NI)31/03/07 ANNUAL ACCTS
2006-12-22371S(NI)16/12/06 ANNUAL RETURN SHUTTLE
2006-10-21AC(NI)31/03/06 ANNUAL ACCTS
2005-10-03295(NI)CHANGE IN SIT REG ADD
2005-08-08AC(NI)31/03/05 ANNUAL ACCTS
2004-08-12AC(NI)31/03/04 ANNUAL ACCTS
2003-07-11AC(NI)31/03/03 ANNUAL ACCTS
2002-10-04AC(NI)31/03/02 ANNUAL ACCTS
2002-09-17411A(NI)MORTGAGE SATISFACTION
2002-09-17411A(NI)MORTGAGE SATISFACTION
2002-09-17411A(NI)MORTGAGE SATISFACTION
2001-08-16AC(NI)31/03/01 ANNUAL ACCTS
2000-12-01AC(NI)31/03/00 ANNUAL ACCTS
2000-11-10405(NI)CERT REG OF CHARGE IN GB
2000-11-10402(NI)PARS RE MORTAGE
2000-01-08371S(NI)16/12/97 ANNUAL RETURN SHUTTLE
2000-01-08371S(NI)16/12/98 ANNUAL RETURN SHUTTLE
1999-12-10371S(NI)01/12/99 ANNUAL RETURN SHUTTLE
1999-08-14AC(NI)31/03/99 ANNUAL ACCTS
1998-09-03402(NI)PARS RE MORTAGE
1998-07-24AC(NI)31/03/98 ANNUAL ACCTS
1997-10-20AC(NI)31/03/97 ANNUAL ACCTS
1996-12-17371S(NI)16/12/96 ANNUAL RETURN SHUTTLE
1996-11-20AC(NI)31/03/96 ANNUAL ACCTS
1996-11-05411A(NI)MORTGAGE SATISFACTION
1996-11-05411A(NI)MORTGAGE SATISFACTION
1996-05-21295(NI)CHANGE IN SIT REG ADD
1996-02-03AC(NI)31/03/95 ANNUAL ACCTS
1996-01-16371S(NI)31/12/95 ANNUAL RETURN SHUTTLE
1995-10-27411A(NI)MORTGAGE SATISFACTION
1995-01-27AC(NI)31/03/94 ANNUAL ACCTS
1995-01-09371S(NI)31/12/94 ANNUAL RETURN SHUTTLE
1993-12-30371S(NI)31/12/93 ANNUAL RETURN SHUTTLE
1993-08-17AC(NI)31/03/93 ANNUAL ACCTS
1993-04-16AC(NI)31/03/92 ANNUAL ACCTS
1993-01-23371S(NI)31/12/92 ANNUAL RETURN SHUTTLE
1992-03-19402(NI)PARS RE MORTAGE
1992-03-16371A(NI)31/12/91 ANNUAL RETURN FORM
1991-10-30AC(NI)31/03/91 ANNUAL ACCTS
1991-08-02AC(NI)31/03/90 ANNUAL ACCTS
1991-04-23AR(NI)31/12/90 ANNUAL RETURN
1990-03-28AR(NI)31/12/89 ANNUAL RETURN
1989-07-11AC(NI)31/03/88 ANNUAL ACCTS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to NEW CORNER PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-12-02
Resolutions for Winding-up2016-02-12
Appointment of Liquidators2016-02-12
Fines / Sanctions
No fines or sanctions have been issued against NEW CORNER PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE OR CHARGE 2000-11-01 Satisfied ULSTER BANK LIMITED
MORTGAGE OR CHARGE 1998-09-02 Satisfied ULSTER BANK LTD
MORTGAGE OR CHARGE 1992-02-27 Satisfied ULSTER BANK LTD
MORTGAGE OR CHARGE 1977-06-22 Satisfied ULSTER BANK LTD
MORTGAGE OR CHARGE 1973-05-01 Satisfied BANK OF IRELAND
MORTGAGE OR CHARGE 1972-08-04 Satisfied BANK OF IRELAND
Filed Financial Reports
Annual Accounts
2014-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NEW CORNER PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of NEW CORNER PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NEW CORNER PROPERTIES LIMITED
Trademarks
We have not found any records of NEW CORNER PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NEW CORNER PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as NEW CORNER PROPERTIES LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where NEW CORNER PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyNEW CORNER PROPERTIES LIMITEDEvent Date2016-12-02
Registered in Northern Ireland NOTICE IS HEREBY GIVEN, pursuant to Article 80 of The Insolvency (Northern Ireland) Order 1989, that a final meeting of the members of the above named company will be held at 10.00am on 17 January 2017 at the offices of Baker Tilly Mooney Moore, 17 Clarendon Road, Clarendon Dock, Belfast BT1 3BG for the following purpose: (a) Showing how the winding-up has been conducted and the property of the company disposed of and of hearing any explanation that may be given by the liquidator. (b) That the liquidator be granted his release. A member who is entitled to attend and vote at the meeting may appoint a proxy to attend and vote in his place. It is not necessary for the proxyholder to be a member of the company. DWJ McClean :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyNEW CORNER PROPERTIES LIMITEDEvent Date
At an Extraordinary General Meeting of the Members of the above-named company duly convened and held at 17 Clarendon Road, Clarendon Dock, Belfast BT1 3BG on 11 February 2016, the following Special Resolution was duly passed: Special Resolution That the Company be wound up voluntarily and that David William John McClean of Baker Tilly Mooney Moore , 17 Clarendon Road, Clarendon Dock, Belfast BT1 3BG be appointed liquidator for the purpose of the voluntary winding up of the Company. Alan Curry : Chairman :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyNEW CORNER PROPERTIES LIMITEDEvent Date
David William John McClean , Baker Tilly Mooney Moore , 17 Clarendon Road, Clarendon Dock, Belfast BT1 3BG :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NEW CORNER PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NEW CORNER PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1