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

G.R. HOMES LIMITED

BELFAST, BT9,
Company Registration Number
NI020083
Private Limited Company
Dissolved

Dissolved 2017-11-03

Company Overview

About G.r. Homes Ltd
G.R. HOMES LIMITED was founded on 1986-12-30 and had its registered office in Belfast. The company was dissolved on the 2017-11-03 and is no longer trading or active.

Key Data
Company Name
G.R. HOMES LIMITED
 
Legal Registered Office
BELFAST
 
Filing Information
Company Number NI020083
Date formed 1986-12-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-03-31
Date Dissolved 2017-11-03
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2017-11-26 04:17:05
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.

Company Officers of G.R. HOMES LIMITED

Current Directors
Officer Role Date Appointed
TRACEY PARKINSON
Company Secretary 2007-05-16
GARY RICHARD SCOTT
Director 1986-12-30
Previous Officers
Officer Role Date Appointed Date Resigned
CLAIRE MOORE
Company Secretary 1986-12-30 2011-06-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TRACEY PARKINSON WINDSOR DEVELOPMENTS LIMITED Company Secretary 2007-11-05 CURRENT 1971-06-16 Active
TRACEY PARKINSON WINDSOR FAIRLAWN LIMITED Company Secretary 2007-05-16 CURRENT 2006-12-12 Active
TRACEY PARKINSON BRITNEYHILL PROPERTIES LIMITED Company Secretary 2007-05-16 CURRENT 2001-08-22 Active
GARY RICHARD SCOTT CARNREAGH PARK MANAGEMENT COMPANY LIMITED Director 2018-04-06 CURRENT 2018-04-06 Active
GARY RICHARD SCOTT WESTBURY (N.I.) LIMITED Director 2018-02-28 CURRENT 2018-02-28 Active
GARY RICHARD SCOTT RPN (WEST CIRCULAR) LIMITED Director 2015-12-08 CURRENT 2015-12-08 Active
GARY RICHARD SCOTT SEVMORE LTD Director 2014-11-28 CURRENT 2014-11-28 Active - Proposal to Strike off
GARY RICHARD SCOTT NI SUMMER ROW (DIRECTOR) LIMITED Director 2010-04-28 CURRENT 2010-04-28 Dissolved 2013-10-04
GARY RICHARD SCOTT CARNREAGH MEWS MANAGEMENT COMPANY LIMITED Director 2009-11-17 CURRENT 2009-11-17 Active
GARY RICHARD SCOTT ANGLO IRISH PROPERTY CO (A.I.P.C.) LIMITED Director 2009-06-12 CURRENT 1972-04-19 Active
GARY RICHARD SCOTT NI SUMMER ROW (DUTCH CO) LIMITED Director 2007-06-27 CURRENT 2007-06-27 Dissolved 2013-10-04
GARY RICHARD SCOTT WINDSOR FAIRLAWN LIMITED Director 2006-12-20 CURRENT 2006-12-12 Active
GARY RICHARD SCOTT BRITNEYHILL PROPERTIES LIMITED Director 2002-03-01 CURRENT 2001-08-22 Active
GARY RICHARD SCOTT REZARA PROPERTIES LIMITED Director 1998-05-08 CURRENT 1998-05-08 Active
GARY RICHARD SCOTT WINDSOR DEVELOPMENTS LIMITED Director 1998-04-30 CURRENT 1971-06-16 Active
GARY RICHARD SCOTT CIC PROPERTIES LIMITED Director 1997-03-26 CURRENT 1997-03-26 Active
GARY RICHARD SCOTT WINDSOR FAIRLAWN DEVELOPMENTS LIMITED Director 1980-03-20 CURRENT 1980-03-20 Liquidation

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
2017-11-03GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-08-034.44(NI)NOTICE OF FINAL MEETING OF CREDITORS
2017-03-031.3(NI)SUPERVISOR'S ABSTRACTS:BROUGHT DOWN DATE 23/02/2017
2017-03-031.4(NI)COMPLETION OF VOLUNTARY ARRANGEMENT
2016-11-241.1(NI)NOTICE OF VOLUNTARY ARRANGEMENT TAKING EFFECT
2013-09-06AD01REGISTERED OFFICE CHANGED ON 06/09/2013 FROM 6 SAINTFIELD ROAD LISBURN CO.ANTRIM BT27 5BD
2013-09-064.32(NI)NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)
2013-09-06COCOMPORDER OF COURT TO WIND UP
2013-04-22LATEST SOC22/04/13 STATEMENT OF CAPITAL;GBP 30002
2013-04-22AR0131/03/13 FULL LIST
2013-02-12AA31/03/12 TOTAL EXEMPTION SMALL
2012-04-18AR0131/03/12 FULL LIST
2012-01-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/11
2011-06-17TM02APPOINTMENT TERMINATED, SECRETARY CLAIRE MOORE
2011-04-28AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/10
2011-04-17DISS40DISS40 (DISS40(SOAD))
2011-04-13AR0131/03/11 FULL LIST
2011-04-08GAZ1FIRST GAZETTE
2010-06-30AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07
2010-06-30AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08
2010-06-30AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09
2010-04-14AR0131/03/10 FULL LIST
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY RICHARD SCOTT / 01/10/2009
2010-04-14CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY RICHARD SCOTT / 01/10/2009
2009-04-17371S(NI)31/03/09 ANNUAL RETURN SHUTTLE
2008-04-29371S(NI)31/03/08 ANNUAL RETURN SHUTTLE
2007-05-25296(NI)CHANGE OF DIRS/SEC
2007-04-11371S(NI)31/03/07 ANNUAL RETURN SHUTTLE
2007-01-11AC(NI)31/03/06 ANNUAL ACCTS
2006-04-09371S(NI)31/03/06 ANNUAL RETURN SHUTTLE
2006-01-15AC(NI)31/03/05 ANNUAL ACCTS
2005-11-27296(NI)CHANGE OF DIRS/SEC
2004-12-15AC(NI)31/03/04 ANNUAL ACCTS
2004-06-01371S(NI)31/03/04 ANNUAL RETURN SHUTTLE
2003-12-03AC(NI)31/03/03 ANNUAL ACCTS
2003-04-14371S(NI)31/03/03 ANNUAL RETURN SHUTTLE
2002-11-25AC(NI)31/03/02 ANNUAL ACCTS
2002-04-15371S(NI)31/03/02 ANNUAL RETURN SHUTTLE
2001-11-30AC(NI)31/03/01 ANNUAL ACCTS
2001-04-28371S(NI)31/03/01 ANNUAL RETURN SHUTTLE
2000-10-26AC(NI)31/03/00 ANNUAL ACCTS
2000-05-06371S(NI)31/03/00 ANNUAL RETURN SHUTTLE
1999-12-16AC(NI)31/03/99 ANNUAL ACCTS
1999-04-23371S(NI)31/03/99 ANNUAL RETURN SHUTTLE
1999-01-07295(NI)CHANGE IN SIT REG ADD
1999-01-07296(NI)CHANGE OF DIRS/SEC
1998-10-22AC(NI)31/03/98 ANNUAL ACCTS
1998-04-20371S(NI)31/03/98 ANNUAL RETURN SHUTTLE
1997-10-22AC(NI)31/03/97 ANNUAL ACCTS
1997-04-10371S(NI)31/03/97 ANNUAL RETURN SHUTTLE
1997-01-21AC(NI)31/03/96 ANNUAL ACCTS
1996-06-20402(NI)PARS RE MORTAGE
1996-04-21371S(NI)31/03/96 ANNUAL RETURN SHUTTLE
1995-10-27AC(NI)31/03/95 ANNUAL ACCTS
1995-04-20371S(NI)31/03/95 ANNUAL RETURN SHUTTLE
1994-12-14AC(NI)31/03/94 ANNUAL ACCTS
1994-04-21402(NI)PARS RE MORTAGE
1994-04-20371S(NI)31/03/94 ANNUAL RETURN SHUTTLE
1994-04-20371S(NI)31/03/94 ANNUAL RETURN SHUTTLE
1994-02-24296(NI)CHANGE OF DIRS/SEC
1994-02-24296(NI)CHANGE OF DIRS/SEC
1994-02-02AC(NI)31/03/93 ANNUAL ACCTS
1993-12-10402(NI)PARS RE MORTAGE
1993-04-28371S(NI)31/03/93 ANNUAL RETURN SHUTTLE
1993-04-28371S(NI)31/03/93 ANNUAL RETURN SHUTTLE
1992-10-28AC(NI)31/03/92 ANNUAL ACCTS
1992-10-28AC(NI)31/03/92 ANNUAL ACCTS
1992-05-12371A(NI)31/03/92 ANNUAL RETURN FORM
1992-05-12371A(NI)31/03/92 ANNUAL RETURN FORM
1992-02-10AC(NI)31/03/91 ANNUAL ACCTS
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings




Licences & Regulatory approval
We could not find any licences issued to G.R. HOMES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2017-06-23
Proposal to Strike Off2011-04-08
Fines / Sanctions
No fines or sanctions have been issued against G.R. HOMES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE OR CHARGE 1996-06-20 Outstanding NORTHERN BANK LTD
MORTGAGE 1994-04-21 Outstanding NORTHERN BANK
MORTGAGE 1993-12-10 Outstanding NORTHERN BANK
MORTGAGE 1991-03-27 Outstanding NORTHERN BANK
CHARGE OVER ALL BOOK DEBTS 1991-03-08 Outstanding NORTHERN BANK
FLOATING CHARGE 1991-03-08 Outstanding NORTHERN BANK
Intangible Assets
Patents
We have not found any records of G.R. HOMES LIMITED registering or being granted any patents
Domain Names

G.R. HOMES LIMITED owns 1 domain names.

grhomes.co.uk  

Trademarks
We have not found any records of G.R. HOMES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for G.R. HOMES 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 (41202 - Construction of domestic buildings) as G.R. HOMES LIMITED are:

EQUANS REGENERATION (FHM) LIMITED £ 10,823,163
SYNERGY HOUSING SOLUTIONS LIMITED £ 7,466,032
EQUANS REGENERATION (BRAMALL) LIMITED £ 3,410,416
GEORGE HURST & SONS LIMITED £ 1,561,463
KEEPMOAT HOMES LIMITED £ 1,129,991
BEST LIMITED £ 670,827
N STONES BUILDERS LIMITED £ 485,756
HOMELAND LTD £ 427,187
COMPLETE BUILDING SERVICES (HERTS) LIMITED £ 387,550
JCBS BUILDING SERVICES LIMITED £ 223,878
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
Outgoings
Business Rates/Property Tax
No properties were found where G.R. HOMES 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 partyG.R. HOMES LIMITEDEvent Date2017-06-23
In the High Court of Justice in Northern Ireland Chancery Division (Companies Winding-Up) case number 06416 NOTICE IS HEREBY GIVEN pursuant to Article 124 of the Insolvency (Northern Ireland) Order 1989 , that a Final General Meeting of the Creditors of the above named Company will be held at the offices of McKeague Morgan & Company, 27 College Gardens, Belfast, BT9 6BS on Friday 28th July 2017 at 11a.m. for the purpose of: a)Receiving the Liquidators Report on the Winding-Up and b)To determine whether the Liquidator should have his release under Article 148 of the Order. A Creditor entitled to attend and vote at the above meeting may appoint a proxy to attend and vote in his place. It is not necessary for the proxy to be a Creditor. Proxies must be lodged at the offices of McKeague Morgan & Company , 27 College Gardens, Belfast, BT9 6BS not later than 12 noon on 27th July 2017. Date: 23 June 2017 Nicholas McKeague - Liquidator :
 
Initiating party Event TypeProposal to Strike Off
Defending partyG.R. HOMES LIMITEDEvent Date2011-04-08
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded G.R. HOMES 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 G.R. HOMES 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.