Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > COURTYARD DEVELOPMENTS (IRELAND) LIMITED
Company Information for

COURTYARD DEVELOPMENTS (IRELAND) LIMITED

C/O 177 Mountsandel Road, Coleraine, CO LONDONDERRY, BT52 1TA,
Company Registration Number
NI012542
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Courtyard Developments (ireland) Ltd
COURTYARD DEVELOPMENTS (IRELAND) LIMITED was founded on 1978-01-30 and has its registered office in Coleraine. The organisation's status is listed as "Active - Proposal to Strike off". Courtyard Developments (ireland) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
COURTYARD DEVELOPMENTS (IRELAND) LIMITED
 
Legal Registered Office
C/O 177 Mountsandel Road
Coleraine
CO LONDONDERRY
BT52 1TA
Other companies in BT52
 
Filing Information
Company Number NI012542
Company ID Number NI012542
Date formed 1978-01-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2015-07-31
Account next due 2017-04-30
Latest return 16/12/2015
Return next due 2016-12-30
Type of accounts DORMANT
Last Datalog update: 2023-02-17 00:01:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for COURTYARD DEVELOPMENTS (IRELAND) 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 COURTYARD DEVELOPMENTS (IRELAND) LIMITED

Current Directors
Officer Role Date Appointed
COLIN EMBERSON WHITE
Company Secretary 2007-10-12
ALAN RICHARD WHITE
Director 1978-01-30
BRYAN STUART GASTON WHITE
Director 1978-01-30
COLIN EMBERSON WHITE
Director 1999-06-16
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES ARNOLD BERKELEY WHITE
Director 1999-06-16 2012-01-31
JAMES ARNOLD BERKELEY WHITE
Company Secretary 1978-01-30 2007-10-12
ALAN E WHITE
Director 1978-01-30 2002-11-26
MURIEL E WHITE
Director 1978-01-30 2000-11-30
DAVID JAMES CUNNINGHAM
Director 1978-01-30 1999-06-16
MARION I CUNNINGHAM
Director 1978-01-30 1999-06-16
PATRICIA ANNE KENNEDY
Director 1978-01-30 1999-06-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRYAN STUART GASTON WHITE BRYAN WHITE PROJECT SERVICES LTD Director 2011-07-29 CURRENT 2011-07-29 Active

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
2023-03-07Final Gazette dissolved via compulsory strike-off
2020-11-07DISS16(SOAS)Compulsory strike-off action has been suspended
2020-10-20GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-03-11AD01REGISTERED OFFICE CHANGED ON 11/03/20 FROM Ey Belfast Bedford House 16 Bedford Street Belfast BT2 7DT
2020-03-113.08(NI)Liquidation: Administrative receivers abstracts to 2020-03-04
2020-03-11RM02Notice of ceasing to act as receiver or manager
2019-10-123.08(NI)Liquidation: Administrative receivers abstracts to 2019-09-11
2019-10-023.08(NI)Liquidation: Administrative receivers abstracts to 2018-12-14
2019-10-02RM02Notice of ceasing to act as receiver or manager
2019-01-043.08(NI)Liquidation: Administrative receivers abstracts to 2018-01-21
2019-01-04RM01Liquidation appointment of receiver
2016-07-29RM01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.8:IP NO.00012910
2016-07-29RM01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.7:IP NO.00015230
2016-07-29RM01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.6:IP NO.00012910
2016-07-29RM01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.5:IP NO.00015230
2016-07-29RM01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.4:IP NO.00012910
2016-07-29RM01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.3:IP NO.00015230
2016-07-29RM01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.00012910
2016-07-29RM01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.00015230
2016-07-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15
2015-12-18LATEST SOC18/12/15 STATEMENT OF CAPITAL;GBP 26000
2015-12-18AR0116/12/15 FULL LIST
2015-04-28AA31/07/14 TOTAL EXEMPTION SMALL
2015-01-13LATEST SOC13/01/15 STATEMENT OF CAPITAL;GBP 26000
2015-01-13AR0116/12/14 FULL LIST
2015-01-13CH01DIRECTOR'S CHANGE OF PARTICULARS / BRYAN STUART GASTON WHITE / 13/01/2015
2014-06-03AA31/07/13 TOTAL EXEMPTION SMALL
2014-01-07LATEST SOC07/01/14 STATEMENT OF CAPITAL;GBP 26000
2014-01-07AR0116/12/13 FULL LIST
2013-09-25AA01PREVEXT FROM 31/01/2013 TO 31/07/2013
2013-01-07AR0116/12/12 FULL LIST
2012-11-06TM01APPOINTMENT TERMINATED, DIRECTOR JAMES WHITE
2012-11-05AA31/01/12 TOTAL EXEMPTION SMALL
2012-05-12DISS40DISS40 (DISS40(SOAD))
2012-05-10AR0116/12/11 FULL LIST
2012-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES ARNOLD BERKELEY WHITE / 10/05/2012
2012-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN EMBERSON WHITE / 10/05/2012
2012-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / BRYAN STUART GASTON WHITE / 10/05/2012
2012-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN RICHARD WHITE / 10/05/2012
2012-04-20GAZ1FIRST GAZETTE
2011-10-26AA31/01/11 TOTAL EXEMPTION SMALL
2011-04-01AR0116/12/10 NO CHANGES
2010-11-02AA31/01/10 TOTAL EXEMPTION SMALL
2010-02-09AR0116/12/09 FULL LIST
2009-11-21AA31/01/09 TOTAL EXEMPTION SMALL
2009-08-03402(NI)PARS RE MORTAGE
2009-08-03402(NI)PARS RE MORTAGE
2009-08-03402(NI)PARS RE MORTAGE
2009-08-03402(NI)PARS RE MORTAGE
2009-07-01402(NI)PARS RE MORTAGE
2009-02-28371S(NI)16/12/08 ANNUAL RETURN SHUTTLE
2008-11-19AC(NI)31/01/08 ANNUAL ACCTS
2008-01-18371S(NI)16/12/07 ANNUAL RETURN SHUTTLE
2008-01-17AC(NI)31/01/07 ANNUAL ACCTS
2007-12-06295(NI)CHANGE IN SIT REG ADD
2007-12-06296(NI)CHANGE OF DIRS/SEC
2007-01-11371S(NI)16/12/06 ANNUAL RETURN SHUTTLE
2006-08-01AC(NI)31/01/06 ANNUAL ACCTS
2006-01-21371S(NI)16/12/05 ANNUAL RETURN SHUTTLE
2005-11-25AC(NI)31/01/05 ANNUAL ACCTS
2005-06-02CERTC(NI)CERT CHANGE
2005-06-02CNR-D(NI)CHNG NAME RES FEE WAIVED
2005-04-25402(NI)PARS RE MORTAGE
2005-03-03402(NI)PARS RE MORTAGE
2005-02-04402(NI)PARS RE MORTAGE
2005-01-25371S(NI)16/12/04 ANNUAL RETURN SHUTTLE
2004-12-06402(NI)PARS RE MORTAGE
2004-12-06402(NI)PARS RE MORTAGE
2004-11-24402(NI)PARS RE MORTAGE
2004-09-18AC(NI)31/01/04 ANNUAL ACCTS
2004-07-27402(NI)PARS RE MORTAGE
2004-07-27402(NI)PARS RE MORTAGE
2004-04-20RES(NI)SPECIAL/EXTRA RESOLUTION
2004-02-20402(NI)PARS RE MORTAGE
2004-02-20402(NI)PARS RE MORTAGE
2003-12-19371S(NI)16/12/03 ANNUAL RETURN SHUTTLE
2003-11-12402(NI)PARS RE MORTAGE
2003-10-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16
2003-09-24AC(NI)31/01/03 ANNUAL ACCTS
2002-12-31371S(NI)16/12/02 ANNUAL RETURN SHUTTLE
2002-12-19296(NI)CHANGE OF DIRS/SEC
2002-11-29AC(NI)31/01/02 ANNUAL ACCTS
2002-01-10371S(NI)16/12/01 ANNUAL RETURN SHUTTLE
2001-12-05AC(NI)31/01/01 ANNUAL ACCTS
2001-01-20371S(NI)16/12/00 ANNUAL RETURN SHUTTLE
2000-12-04AC(NI)31/01/00 ANNUAL ACCTS
2000-01-19371S(NI)16/12/99 ANNUAL RETURN SHUTTLE
1999-10-18296(NI)CHANGE OF DIRS/SEC
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 COURTYARD DEVELOPMENTS (IRELAND) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrative Receivers2018-09-21
Proposal to Strike Off2012-04-20
Fines / Sanctions
No fines or sanctions have been issued against COURTYARD DEVELOPMENTS (IRELAND) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 16
Mortgages/Charges outstanding 15
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE OR CHARGE 2009-08-03 Outstanding ULSTER BANK LIMITED
MORTGAGE OR CHARGE 2009-08-03 Outstanding ULSTER BANK LIMITED
MORTGAGE OR CHARGE 2009-08-03 Outstanding ULSTER BANK LIMITED
MORTGAGE OR CHARGE 2009-08-03 Outstanding ULSTER BANK LIMITED
MORTGAGE OR CHARGE 2009-07-01 Outstanding ULSTER BANK LIMITED
SOLICITORS LETTER OF UNDERTAKING 2005-04-25 Outstanding ULSTER BANK LIMITED
SOLICITORS LETTER OF UNDERTAKING 2005-03-03 Outstanding ULSTER BANK LIMITED
SOLICITORS LETTER OF UNDERTAKING 2005-02-04 Outstanding ULSTER BANK LIMITED
SOLICITORS LETTER OF UNDERTAKING 2004-12-06 Outstanding ULSTER BANK LIMITED
SOLICITORS LETTER OF UNDERTAKING 2004-12-06 Outstanding ULSTER BANK LIMITED
MORTGAGE OR CHARGE 2004-11-24 Outstanding ULSTER BANK LIMITED
MORTGAGE OR CHARGE 2004-07-27 Outstanding ULSTER BANK LIMITED
MORTGAGE OR CHARGE 2004-02-20 Outstanding ULSTER BANK LIMITED
MORTGAGE OR CHARGE 2003-11-12 Outstanding ULSTER BANK LIMITED
MORTGAGE OR CHARGE 2003-11-12 Outstanding ULSTER BANK LIMITED
EQUITABLE MORTGAGE BY DEPOSIT OF TITLE DEEDS WITHOUT WRITTEN INSTRUMENT 1978-06-13 Satisfied ULSTER BANK
Filed Financial Reports
Annual Accounts
2015-07-31
Annual Accounts
2014-07-31
Annual Accounts
2013-07-31
Annual Accounts
2012-01-31

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 COURTYARD DEVELOPMENTS (IRELAND) LIMITED

Intangible Assets
Patents
We have not found any records of COURTYARD DEVELOPMENTS (IRELAND) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for COURTYARD DEVELOPMENTS (IRELAND) LIMITED
Trademarks
We have not found any records of COURTYARD DEVELOPMENTS (IRELAND) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COURTYARD DEVELOPMENTS (IRELAND) 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 COURTYARD DEVELOPMENTS (IRELAND) 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 COURTYARD DEVELOPMENTS (IRELAND) 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 TypeAppointment of Administrative Receivers
Defending partyCOURTYARD DEVELOPMENTS (IRELAND) LIMITEDEvent Date2018-09-12
Administratives name and address: Andrew Dolliver and Joseph Luke Charleton , Joint Administrative Receivers, EY , Bedford House, 16-22 Bedford Street, Belfast, BT2 7DT :
 
Initiating party Event TypeProposal to Strike Off
Defending partyCOURTYARD DEVELOPMENTS (IRELAND) LIMITEDEvent Date2012-04-20
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COURTYARD DEVELOPMENTS (IRELAND) 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 COURTYARD DEVELOPMENTS (IRELAND) 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.