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

MOYOLA ESTATES LIMITED

27 COLLEGE GARDENS, BELFAST, BT9 6BS,
Company Registration Number
NI010011
Private Limited Company
Liquidation

Company Overview

About Moyola Estates Ltd
MOYOLA ESTATES LIMITED was founded on 1974-02-15 and has its registered office in Belfast. The organisation's status is listed as "Liquidation". Moyola Estates Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
MOYOLA ESTATES LIMITED
 
Legal Registered Office
27 COLLEGE GARDENS
BELFAST
BT9 6BS
Other companies in BT45
 
Filing Information
Company Number NI010011
Company ID Number NI010011
Date formed 1974-02-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 28/04/2019
Account next due 28/04/2021
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB516770636  
Last Datalog update: 2020-07-05 17:49:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MOYOLA ESTATES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CUNNINGHAM WILKINSON MAXWELL & CO. LTD   FATS LIMITED   NICHOL ALLEN LTD   SONNER & COMPANY LIMITED
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.

Company Officers of MOYOLA ESTATES LIMITED

Current Directors
Officer Role Date Appointed
CIARA MAINWARING
Company Secretary 1999-12-31
CIARA MAINWARING
Director 2000-10-19
Previous Officers
Officer Role Date Appointed Date Resigned
PATRICK RUMOLD DOUGAN
Director 1999-12-31 2017-09-21
MARY DOUGAN
Director 1999-12-31 2016-01-25

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
2019-07-04AA28/04/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-04AA01Previous accounting period extended from 31/12/18 TO 28/04/19
2019-05-02AD01REGISTERED OFFICE CHANGED ON 02/05/19 FROM 2B Rainey Street Magherafelt Co Derry BT45 5AG
2019-05-024.71(NI)Declaration of Solvency (Northern Ireland)
2019-05-02VL1Liquidation: Appointment of liquidator
2019-05-02LRESM(NI)Resolutions passed:
  • Special resolution to wind-up company
2019-01-11CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES
2018-11-16AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2018-04-18MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2018-04-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2018-04-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2018-04-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2018-04-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2018-04-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2018-04-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2018-04-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2018-04-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2018-01-12CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES
2018-01-12TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK RUMOLD DOUGAN
2017-09-28AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-05LATEST SOC05/01/17 STATEMENT OF CAPITAL;GBP 2
2017-01-05CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-08-05AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-02TM01APPOINTMENT TERMINATED, DIRECTOR MARY DOUGAN
2016-06-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2016-06-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-01-19LATEST SOC19/01/16 STATEMENT OF CAPITAL;GBP 2
2016-01-19AR0131/12/15 ANNUAL RETURN FULL LIST
2015-08-27AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-06LATEST SOC06/02/15 STATEMENT OF CAPITAL;GBP 2
2015-02-06AR0131/12/14 ANNUAL RETURN FULL LIST
2014-09-11AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-21LATEST SOC21/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-21AR0131/12/13 ANNUAL RETURN FULL LIST
2013-08-20AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-05AR0131/12/12 FULL LIST
2013-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS CIARA DOUGAN / 30/12/2012
2012-09-28AA31/12/11 TOTAL EXEMPTION SMALL
2012-07-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2012-01-16AR0131/12/11 FULL LIST
2012-01-16CH03SECRETARY'S CHANGE OF PARTICULARS / MISS CIARA DOUGAN / 20/12/2011
2011-09-28AA31/12/10 TOTAL EXEMPTION SMALL
2011-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK R DOUGAN / 31/12/2010
2011-01-10AR0131/12/10 FULL LIST
2010-06-28AA31/12/09 TOTAL EXEMPTION SMALL
2010-02-15AR0131/12/09 FULL LIST
2010-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MARY DOUGAN / 31/12/2009
2010-02-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS CIARA DOUGAN / 31/12/2009
2009-07-06AC(NI)31/12/08 ANNUAL ACCTS
2009-02-28371SR(NI)31/12/08
2008-12-09402(NI)PARS RE MORTAGE
2008-10-13AC(NI)31/12/07 ANNUAL ACCTS
2008-01-26371S(NI)31/12/07 ANNUAL RETURN SHUTTLE
2007-11-16AC(NI)31/12/06 ANNUAL ACCTS
2007-01-25371S(NI)31/12/06 ANNUAL RETURN SHUTTLE
2006-10-21AC(NI)31/12/05 ANNUAL ACCTS
2006-01-27371S(NI)31/12/05 ANNUAL RETURN SHUTTLE
2005-07-26AC(NI)31/12/04 ANNUAL ACCTS
2005-01-27295(NI)CHANGE IN SIT REG ADD
2005-01-27371S(NI)31/12/04 ANNUAL RETURN SHUTTLE
2004-06-07AC(NI)31/12/03 ANNUAL ACCTS
2004-01-27371S(NI)31/12/03 ANNUAL RETURN SHUTTLE
2003-04-15AC(NI)31/12/02 ANNUAL ACCTS
2003-02-04296(NI)CHANGE OF DIRS/SEC
2003-01-20371S(NI)31/12/02 ANNUAL RETURN SHUTTLE
2002-11-05233(NI)CHANGE OF ARD
2002-05-24AC(NI)28/02/02 ANNUAL ACCTS
2002-01-27371S(NI)31/12/01 ANNUAL RETURN SHUTTLE
2001-08-19AC(NI)28/02/01 ANNUAL ACCTS
2001-01-19371S(NI)31/12/00 ANNUAL RETURN SHUTTLE
2000-10-25296(NI)CHANGE OF DIRS/SEC
2000-08-19AC(NI)28/02/00 ANNUAL ACCTS
2000-05-31402(NI)PARS RE MORTAGE
2000-03-22402(NI)PARS RE MORTAGE
2000-01-14371S(NI)31/12/99 ANNUAL RETURN SHUTTLE
1999-12-14402(NI)PARS RE MORTAGE
1999-09-16295(NI)CHANGE IN SIT REG ADD
1999-09-03AC(NI)28/02/99 ANNUAL ACCTS
1999-01-09371S(NI)31/12/98 ANNUAL RETURN SHUTTLE
1998-09-04AC(NI)28/02/98 ANNUAL ACCTS
1998-06-24402(NI)PARS RE MORTAGE
1998-06-24402(NI)PARS RE MORTAGE
1998-02-20402(NI)PARS RE MORTAGE
1998-01-05371S(NI)31/12/97 ANNUAL RETURN SHUTTLE
1997-09-10AC(NI)28/02/97 ANNUAL ACCTS
1997-01-02371S(NI)31/12/96 ANNUAL RETURN SHUTTLE
1996-10-09AC(NI)28/02/96 ANNUAL ACCTS
1996-05-10411A(NI)MORTGAGE SATISFACTION
1996-01-11371S(NI)31/12/95 ANNUAL RETURN SHUTTLE
1995-11-03402(NI)PARS RE MORTAGE
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to MOYOLA ESTATES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2020-12-11
Resolutions for Winding-up2019-05-03
Appointment of Liquidators2019-05-03
Notices to Creditors2019-05-03
Fines / Sanctions
No fines or sanctions have been issued against MOYOLA ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 14
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE/CHARGE 2012-07-04 Outstanding THE GOVERNOR & COMPANY OF THE BANK OF IRELAND
MORTGAGE OR CHARGE 2008-12-09 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
MORTGAGE OR CHARGE 2000-05-31 Outstanding BANK OF IRELAND
MORTGAGE OR CHARGE 2000-03-22 Outstanding BANK OF IRELAND
MORTGAGE OR CHARGE 1999-12-14 Outstanding BANK OF IRELAND
MORTGAGE OR CHARGE 1998-06-24 Satisfied BANK OF IRELAND
MORTGAGE OR CHARGE 1998-06-24 Outstanding BANK OF IRELAND
MORTGAGE OR CHARGE 1998-06-24 Outstanding BANK OF IRELAND
MORTGAGE OR CHARGE 1998-06-24 Outstanding BANK OF IRELAND
MORTGAGE OR CHARGE 1998-02-20 Outstanding BANK OF IRELAND
MORTGAGE OR CHARGE 1995-11-03 Outstanding BANK OF IRELAND
MORTGAGE OR CHARGE 1994-01-27 Satisfied BANK OF IRELAND
MORTGAGE OR CHARGE 1992-11-16 Satisfied ALLIED IRISH BANK
MORTGAGE OR CHARGE 1976-08-19 Satisfied NORTHERN BANK LTD
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2019-04-28

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 MOYOLA ESTATES LIMITED

Intangible Assets
Patents
We have not found any records of MOYOLA ESTATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MOYOLA ESTATES LIMITED
Trademarks
We have not found any records of MOYOLA ESTATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MOYOLA ESTATES 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 (68209 - Other letting and operating of own or leased real estate) as MOYOLA ESTATES LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where MOYOLA ESTATES 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 TypeResolutions for Winding-up
Defending partyMOYOLA ESTATES LIMITEDEvent Date2019-04-29
At a general meeting of the companys shareholders held on 29th April 2019 at the offices of McKeague Morgan & Co, 27 College Gardens, Belfast, BT9 6BS the following resolutions were passed: Nos 1 & 2 as special resolutions and Nos 3 to 5 as ordinary resolutions: 1. That the company be wound up voluntarily. 2. That any residual non-cash assets be distributed in specie 3.That Nicholas McKeague of McKeague Morgan & Company , 27 College Gardens, Belfast BT9 6BS be and is hereby appointed Liquidator for such winding up. 4. That the Liquidator shall divide amongst the members according to their rights and interests any surplus assets of the Company. 5That the liquidators remuneration shall be fixed by reference to the time properly given by the liquidator and his staff in attending to matters arising in the winding up, including those falling outside his statutory duties undertaken at the request of members, within the terms of a previously agreed fee with McKeague Morgan & Company. By order of the board
 
Initiating party Event TypeAppointment of Liquidators
Defending partyMOYOLA ESTATES LIMITEDEvent Date2019-04-29
Liquidators name & address: Nicholas McKeague , McKeague Morgan & Company , 27 College Gardens, Belfast BT9 6BS :
 
Initiating party Event TypeNotices to Creditors
Defending partyMOYOLA ESTATES LIMITEDEvent Date2019-04-29
I, Nicholas McKeague give notice that I was appointed liquidator of the above named company on 29th April 2019 by a resolution of members. Notice is hereby given that the creditors of the above named company are required on or before 28th June 2019 to send their names and addresses and the particulars of their debts or claims and the names of their solicitors if any, to Nicholas McKeague of McKeague Morgan & Co , 27 College gardens, Belfast, BT9 6BS , the liquidator of the said company, and, if so by notice in writing from the said liquidator, or by their solicitor, or personally to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. This company is solvent and all known creditors have been or will be paid in full. Dated 3rd May 2019 N McKeague , Liquidator :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MOYOLA ESTATES 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 MOYOLA ESTATES 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