Active - Proposal to Strike off
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 Name | |
---|---|
COURTYARD DEVELOPMENTS (IRELAND) LIMITED | |
Legal Registered Office | |
C/O 177 Mountsandel Road Coleraine CO LONDONDERRY BT52 1TA Other companies in BT52 | |
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
COLIN EMBERSON WHITE |
||
ALAN RICHARD WHITE |
||
BRYAN STUART GASTON WHITE |
||
COLIN EMBERSON WHITE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JAMES ARNOLD BERKELEY WHITE |
Director | ||
JAMES ARNOLD BERKELEY WHITE |
Company Secretary | ||
ALAN E WHITE |
Director | ||
MURIEL E WHITE |
Director | ||
DAVID JAMES CUNNINGHAM |
Director | ||
MARION I CUNNINGHAM |
Director | ||
PATRICIA ANNE KENNEDY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BRYAN WHITE PROJECT SERVICES LTD | Director | 2011-07-29 | CURRENT | 2011-07-29 | Active |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AD01 | REGISTERED OFFICE CHANGED ON 11/03/20 FROM Ey Belfast Bedford House 16 Bedford Street Belfast BT2 7DT | |
3.08(NI) | Liquidation: Administrative receivers abstracts to 2020-03-04 | |
RM02 | Notice of ceasing to act as receiver or manager | |
3.08(NI) | Liquidation: Administrative receivers abstracts to 2019-09-11 | |
3.08(NI) | Liquidation: Administrative receivers abstracts to 2018-12-14 | |
RM02 | Notice of ceasing to act as receiver or manager | |
3.08(NI) | Liquidation: Administrative receivers abstracts to 2018-01-21 | |
RM01 | Liquidation appointment of receiver | |
RM01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.8:IP NO.00012910 | |
RM01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.7:IP NO.00015230 | |
RM01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.6:IP NO.00012910 | |
RM01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.5:IP NO.00015230 | |
RM01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.4:IP NO.00012910 | |
RM01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.3:IP NO.00015230 | |
RM01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.00012910 | |
RM01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.00015230 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15 | |
LATEST SOC | 18/12/15 STATEMENT OF CAPITAL;GBP 26000 | |
AR01 | 16/12/15 FULL LIST | |
AA | 31/07/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/01/15 STATEMENT OF CAPITAL;GBP 26000 | |
AR01 | 16/12/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BRYAN STUART GASTON WHITE / 13/01/2015 | |
AA | 31/07/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/01/14 STATEMENT OF CAPITAL;GBP 26000 | |
AR01 | 16/12/13 FULL LIST | |
AA01 | PREVEXT FROM 31/01/2013 TO 31/07/2013 | |
AR01 | 16/12/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES WHITE | |
AA | 31/01/12 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 16/12/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES ARNOLD BERKELEY WHITE / 10/05/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / COLIN EMBERSON WHITE / 10/05/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BRYAN STUART GASTON WHITE / 10/05/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN RICHARD WHITE / 10/05/2012 | |
GAZ1 | FIRST GAZETTE | |
AA | 31/01/11 TOTAL EXEMPTION SMALL | |
AR01 | 16/12/10 NO CHANGES | |
AA | 31/01/10 TOTAL EXEMPTION SMALL | |
AR01 | 16/12/09 FULL LIST | |
AA | 31/01/09 TOTAL EXEMPTION SMALL | |
402(NI) | PARS RE MORTAGE | |
402(NI) | PARS RE MORTAGE | |
402(NI) | PARS RE MORTAGE | |
402(NI) | PARS RE MORTAGE | |
402(NI) | PARS RE MORTAGE | |
371S(NI) | 16/12/08 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/01/08 ANNUAL ACCTS | |
371S(NI) | 16/12/07 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/01/07 ANNUAL ACCTS | |
295(NI) | CHANGE IN SIT REG ADD | |
296(NI) | CHANGE OF DIRS/SEC | |
371S(NI) | 16/12/06 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/01/06 ANNUAL ACCTS | |
371S(NI) | 16/12/05 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/01/05 ANNUAL ACCTS | |
CERTC(NI) | CERT CHANGE | |
CNR-D(NI) | CHNG NAME RES FEE WAIVED | |
402(NI) | PARS RE MORTAGE | |
402(NI) | PARS RE MORTAGE | |
402(NI) | PARS RE MORTAGE | |
371S(NI) | 16/12/04 ANNUAL RETURN SHUTTLE | |
402(NI) | PARS RE MORTAGE | |
402(NI) | PARS RE MORTAGE | |
402(NI) | PARS RE MORTAGE | |
AC(NI) | 31/01/04 ANNUAL ACCTS | |
402(NI) | PARS RE MORTAGE | |
402(NI) | PARS RE MORTAGE | |
RES(NI) | SPECIAL/EXTRA RESOLUTION | |
402(NI) | PARS RE MORTAGE | |
402(NI) | PARS RE MORTAGE | |
371S(NI) | 16/12/03 ANNUAL RETURN SHUTTLE | |
402(NI) | PARS RE MORTAGE | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16 | |
AC(NI) | 31/01/03 ANNUAL ACCTS | |
371S(NI) | 16/12/02 ANNUAL RETURN SHUTTLE | |
296(NI) | CHANGE OF DIRS/SEC | |
AC(NI) | 31/01/02 ANNUAL ACCTS | |
371S(NI) | 16/12/01 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/01/01 ANNUAL ACCTS | |
371S(NI) | 16/12/00 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/01/00 ANNUAL ACCTS | |
371S(NI) | 16/12/99 ANNUAL RETURN SHUTTLE | |
296(NI) | CHANGE OF DIRS/SEC |
Appointment of Administrative Receivers | 2018-09-21 |
Proposal to Strike Off | 2012-04-20 |
Total # Mortgages/Charges | 16 |
---|---|
Mortgages/Charges outstanding | 15 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE OR CHARGE | Outstanding | ULSTER BANK LIMITED | |
MORTGAGE OR CHARGE | Outstanding | ULSTER BANK LIMITED | |
MORTGAGE OR CHARGE | Outstanding | ULSTER BANK LIMITED | |
MORTGAGE OR CHARGE | Outstanding | ULSTER BANK LIMITED | |
MORTGAGE OR CHARGE | Outstanding | ULSTER BANK LIMITED | |
SOLICITORS LETTER OF UNDERTAKING | Outstanding | ULSTER BANK LIMITED | |
SOLICITORS LETTER OF UNDERTAKING | Outstanding | ULSTER BANK LIMITED | |
SOLICITORS LETTER OF UNDERTAKING | Outstanding | ULSTER BANK LIMITED | |
SOLICITORS LETTER OF UNDERTAKING | Outstanding | ULSTER BANK LIMITED | |
SOLICITORS LETTER OF UNDERTAKING | Outstanding | ULSTER BANK LIMITED | |
MORTGAGE OR CHARGE | Outstanding | ULSTER BANK LIMITED | |
MORTGAGE OR CHARGE | Outstanding | ULSTER BANK LIMITED | |
MORTGAGE OR CHARGE | Outstanding | ULSTER BANK LIMITED | |
MORTGAGE OR CHARGE | Outstanding | ULSTER BANK LIMITED | |
MORTGAGE OR CHARGE | Outstanding | ULSTER BANK LIMITED | |
EQUITABLE MORTGAGE BY DEPOSIT OF TITLE DEEDS WITHOUT WRITTEN INSTRUMENT | Satisfied | ULSTER BANK |
|
|
|
|
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
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:
Initiating party | Event Type | Appointment of Administrative Receivers | |
---|---|---|---|
Defending party | COURTYARD DEVELOPMENTS (IRELAND) LIMITED | Event Date | 2018-09-12 |
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 Type | Proposal to Strike Off | |
Defending party | COURTYARD DEVELOPMENTS (IRELAND) LIMITED | Event Date | 2012-04-20 |
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. |