Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > ABERCORN DEVELOPMENTS & LEISURE (1990) LIMITED
Company Information for

ABERCORN DEVELOPMENTS & LEISURE (1990) LIMITED

30 CLOONEY TERRACE, WATERSIDE, LONDONDERRY, LONDONDERRY, BT47 6AR,
Company Registration Number
NI024654
Private Limited Company
Active

Company Overview

About Abercorn Developments & Leisure (1990) Ltd
ABERCORN DEVELOPMENTS & LEISURE (1990) LIMITED was founded on 1990-07-03 and has its registered office in Londonderry. The organisation's status is listed as "Active". Abercorn Developments & Leisure (1990) Limited is a Private Limited Company registered in NORTHERN IRELAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
ABERCORN DEVELOPMENTS & LEISURE (1990) LIMITED
 
Legal Registered Office
30 CLOONEY TERRACE
WATERSIDE
LONDONDERRY
LONDONDERRY
BT47 6AR
Other companies in BT47
 
Filing Information
Company Number NI024654
Company ID Number NI024654
Date formed 1990-07-03
Country NORTHERN IRELAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 03/07/2015
Return next due 31/07/2016
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB516901357  
Last Datalog update: 2023-11-06 17:15:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ABERCORN DEVELOPMENTS & LEISURE (1990) 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 ABERCORN DEVELOPMENTS & LEISURE (1990) LIMITED

Current Directors
Officer Role Date Appointed
JOHN CHARLES MCGINNIS
Director 2011-01-24
Previous Officers
Officer Role Date Appointed Date Resigned
PATRICIA BRADY
Company Secretary 2005-12-19 2016-02-19
PATRICIA BRADY
Director 2005-12-19 2016-02-19
MARTIN NICHOLAS CANNING
Director 2005-12-19 2011-01-24
JOHN CHARLES MCGINNIS
Director 1990-07-03 2010-02-28
MARTIN CANNING
Company Secretary 2005-12-19 2005-12-19
KEVIN ANDERSON
Director 1999-10-01 2005-12-19
LEO WARD
Director 1990-07-03 2005-12-19
PATRICK THADDEUS MCGINNIS
Director 1990-07-03 2005-09-06
ANDREW CREIGHTON
Director 1990-07-03 1998-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN CHARLES MCGINNIS EGLINTON DEVELOPMENTS LIMITED Director 2015-05-01 CURRENT 2015-05-01 Active
JOHN CHARLES MCGINNIS MALONE B3 PROPERTY LIMITED Director 2014-09-22 CURRENT 2014-03-06 Active
JOHN CHARLES MCGINNIS EVANDER (NI) LIMITED Director 2014-07-08 CURRENT 2014-07-08 Active
JOHN CHARLES MCGINNIS CARNMILL LIMITED Director 2012-11-05 CURRENT 2011-10-06 Dissolved 2015-05-15
JOHN CHARLES MCGINNIS WELLINGTON SQUARE PHASE ONE MANAGEMENT COMPANY LIMITED Director 2012-02-08 CURRENT 2003-07-03 Active
JOHN CHARLES MCGINNIS BRACKEN HILL NO.1 MANAGEMENT COMPANY LIMITED Director 2011-03-01 CURRENT 2011-02-11 Active
JOHN CHARLES MCGINNIS COOPERS MILL NO.2 MANAGEMENT COMPANY LIMITED Director 2011-03-01 CURRENT 2011-02-11 Active
JOHN CHARLES MCGINNIS BINEVENAGH PROPERTIES LIMITED Director 2011-01-24 CURRENT 2009-07-03 Active
JOHN CHARLES MCGINNIS WELLINGTON PARK TERRACE MANAGEMENT COMPANY LIMITED Director 2011-01-24 CURRENT 2008-11-10 Active
JOHN CHARLES MCGINNIS MCGINNIS STOCKTON (ESTATE MANAGEMENT) LIMITED Director 2011-01-24 CURRENT 2007-03-02 Active - Proposal to Strike off
JOHN CHARLES MCGINNIS COOPERS MILL NO. 1 MANAGEMENT COMPANY LIMITED Director 2011-01-24 CURRENT 2009-11-10 Active
JOHN CHARLES MCGINNIS MCGINNIS DEVELOPMENTS LIMITED Director 2011-01-01 CURRENT 2010-06-17 Active
JOHN CHARLES MCGINNIS MEN AGAINST CANCER FOUNDATION Director 2010-03-01 CURRENT 2001-03-12 Active - Proposal to Strike off
JOHN CHARLES MCGINNIS KNOCKMOYLE LIMITED Director 2008-11-02 CURRENT 2008-12-02 Active - Proposal to Strike off
JOHN CHARLES MCGINNIS BRAMBLEWAY LIMITED Director 2008-11-02 CURRENT 2008-12-02 Active - Proposal to Strike off
JOHN CHARLES MCGINNIS CROCKBANE LIMITED Director 2008-11-02 CURRENT 2008-12-02 Active - Proposal to Strike off
JOHN CHARLES MCGINNIS LISBOY LIMITED Director 2008-11-02 CURRENT 2008-12-02 Active - Proposal to Strike off
JOHN CHARLES MCGINNIS TERRA NORTH WEST LIMITED Director 2008-04-30 CURRENT 1999-11-24 Active
JOHN CHARLES MCGINNIS DERMONT DEVELOPMENTS LIMITED Director 2007-05-18 CURRENT 2007-04-12 Dissolved 2017-09-21
JOHN CHARLES MCGINNIS STREAMWELL DEVELOPMENTS LIMITED Director 2006-11-17 CURRENT 2006-11-02 Dissolved 2016-12-20
JOHN CHARLES MCGINNIS MCGINNIS PROPERTIES Director 2006-11-17 CURRENT 2006-11-17 Dissolved 2016-12-27
JOHN CHARLES MCGINNIS MCGINNIS NOMINEES LIMITED Director 2006-11-16 CURRENT 2006-11-16 Dissolved 2016-12-27
JOHN CHARLES MCGINNIS EGLINTON INVESTMENTS (NOMINEES) LIMITED Director 2006-11-14 CURRENT 2006-11-14 Dissolved 2017-03-07
JOHN CHARLES MCGINNIS EGLINTON PROPERTIES (ORWELL) Director 2006-11-14 CURRENT 2006-11-14 Dissolved 2017-03-07
JOHN CHARLES MCGINNIS SPRUCEFIELD ESTATES Director 2006-11-09 CURRENT 2006-11-09 Dissolved 2016-12-27
JOHN CHARLES MCGINNIS MCGINNIS (MANOR ROW) LIMITED Director 2005-12-02 CURRENT 2005-12-02 Dissolved 2016-12-27
JOHN CHARLES MCGINNIS RUMEX TRADING LIMITED Director 2005-09-22 CURRENT 2005-06-09 Active
JOHN CHARLES MCGINNIS WELLINGTON SQUARE PHASE FOUR MANAGEMENT COMPANY LIMITED Director 2005-06-02 CURRENT 2005-06-02 Active
JOHN CHARLES MCGINNIS ULADH PROPERTIES LIMITED Director 2005-03-22 CURRENT 2005-01-12 Active
JOHN CHARLES MCGINNIS TEMPLEMOYLE 2004 LIMITED Director 2004-11-29 CURRENT 2004-11-04 Liquidation
JOHN CHARLES MCGINNIS SAINT ELMO MANAGEMENT COMPANY LIMITED Director 2004-04-16 CURRENT 2004-04-16 Active
JOHN CHARLES MCGINNIS WELLINGTON SQUARE PHASE TWO MANAGEMENT COMPANY LIMITED Director 2004-01-13 CURRENT 2004-01-13 Active
JOHN CHARLES MCGINNIS WELLINGTON SQUARE ESTATE MANAGEMENT COMPANY LIMITED Director 2003-07-02 CURRENT 2003-07-02 Active
JOHN CHARLES MCGINNIS MONNABOY LIMITED Director 2001-12-12 CURRENT 2001-12-12 Active
JOHN CHARLES MCGINNIS EGLINTON INVESTMENTS LIMITED Director 2001-12-06 CURRENT 2001-12-06 Liquidation
JOHN CHARLES MCGINNIS CAW PROPERTIES LIMITED Director 2001-09-26 CURRENT 2001-09-26 Active
JOHN CHARLES MCGINNIS MEADOWBANK LIMITED Director 1993-05-10 CURRENT 1993-05-10 Active
JOHN CHARLES MCGINNIS EGLINTON PROPERTIES LIMITED Director 1992-03-19 CURRENT 1992-03-19 Dissolved 2017-01-17
JOHN CHARLES MCGINNIS GORTREE DEVELOPMENTS LIMITED Director 1991-06-20 CURRENT 1991-06-20 Active
JOHN CHARLES MCGINNIS TEMPLEMOYLE HOMES LIMITED Director 1988-11-22 CURRENT 1988-11-22 Dissolved 2017-01-17
JOHN CHARLES MCGINNIS EDENREAGH DEVELOPMENTS LIMITED Director 1986-01-08 CURRENT 1986-01-08 Active
JOHN CHARLES MCGINNIS HENLEY ENTERPRISES LIMITED Director 1984-05-21 CURRENT 1984-05-21 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
2023-07-17CONFIRMATION STATEMENT MADE ON 03/07/23, WITH NO UPDATES
2022-12-29Unaudited abridged accounts made up to 2022-03-31
2021-12-30Unaudited abridged accounts made up to 2021-03-31
2018-07-18CS01CONFIRMATION STATEMENT MADE ON 03/07/18, NO UPDATES
2018-06-14AD01REGISTERED OFFICE CHANGED ON 14/06/2018 FROM DES REID & CO, 16A CLOONEY TERRACE LONDONDERRY BT47 6AR NORTHERN IRELAND
2018-01-08AA31/03/16 TOTAL EXEMPTION SMALL
2018-01-08AA31/03/17 UNAUDITED ABRIDGED
2017-11-28DISS40DISS40 (DISS40(SOAD))
2017-10-17GAZ1FIRST GAZETTE
2017-09-04AD01REGISTERED OFFICE CHANGED ON 04/09/2017 FROM C/O DELOITTE (NI) LIMITED 19 BEDFORD STREET BELFAST BT2 7EJ
2017-08-15LATEST SOC15/08/17 STATEMENT OF CAPITAL;GBP 500000
2017-08-15CS01CONFIRMATION STATEMENT MADE ON 03/07/17, WITH UPDATES
2017-08-15PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RUMEX TRADING LIMITED
2017-07-073.08(NI)ADMINISTRATIVE RECEIVER'S / RECEIVER MANAGER'S ABSTRACTS:BROUGHT DOWN DATE 04/05/2017
2017-05-09RM02NOTICE OF CEASING TO ACT AS ADMINISTRATIVE RECEIVER:LIQ. CASE NO.1:IP NO.00009743
2017-05-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-08-023.12(NI)ADMINISTRATIVE RECEIVERS REPORT/CREDITORS REPORT/3.04(NI)
2016-08-023.12(NI)ADMINISTRATIVE RECEIVERS REPORT/CREDITORS REPORT/3.04(NI)
2016-06-13AD01REGISTERED OFFICE CHANGED ON 13/06/2016 FROM 1 CAMPSIE BUSINESS PARK MCLEAN ROAD EGLINTON CO LONDONDERRY BT47 3XX
2016-06-13RM01NOTICE OF APPOINTMENT OF ADMINISTRATIVE RECEIVER:LIQ. CASE NO.1:IP NO.00009743
2016-06-13AD01REGISTERED OFFICE CHANGED ON 13/06/2016 FROM, 1 CAMPSIE BUSINESS PARK, MCLEAN ROAD, EGLINTON, CO LONDONDERRY, BT47 3XX
2016-05-09TM02APPOINTMENT TERMINATED, SECRETARY PATRICIA BRADY
2016-05-09TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA BRADY
2015-12-30AA31/03/15 TOTAL EXEMPTION SMALL
2015-07-03LATEST SOC03/07/15 STATEMENT OF CAPITAL;GBP 500000
2015-07-03AR0103/07/15 FULL LIST
2015-01-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-12-23AA31/03/14 TOTAL EXEMPTION SMALL
2014-07-28LATEST SOC28/07/14 STATEMENT OF CAPITAL;GBP 500000
2014-07-28AR0103/07/14 FULL LIST
2013-12-20AA31/03/13 TOTAL EXEMPTION SMALL
2013-07-15AR0103/07/13 FULL LIST
2013-04-06DISS40DISS40 (DISS40(SOAD))
2013-04-05GAZ1FIRST GAZETTE
2013-04-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-07-17AR0103/07/12 FULL LIST
2012-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-07-05AR0103/07/11 FULL LIST
2011-04-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2011-02-15AP01DIRECTOR APPOINTED MR JOHN CHARLES MCGINNIS
2011-02-15TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN CANNING
2010-07-06AR0103/07/10 FULL LIST
2010-07-06CH03SECRETARY'S CHANGE OF PARTICULARS / PATRICIA BRADY / 03/07/2010
2010-05-19TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MCGINNIS
2010-02-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-07-23371S(NI)03/07/09 ANNUAL RETURN SHUTTLE
2009-02-17AC(NI)31/03/08 ANNUAL ACCTS
2008-07-22371S(NI)03/07/08 ANNUAL RETURN SHUTTLE
2008-02-14AC(NI)31/03/07 ANNUAL ACCTS
2007-07-16371S(NI)03/07/07 ANNUAL RETURN SHUTTLE
2007-06-07295(NI)CHANGE IN SIT REG ADD
2007-02-08AC(NI)31/03/06 ANNUAL ACCTS
2006-09-23371S(NI)03/07/06 ANNUAL RETURN SHUTTLE
2006-09-23296(NI)CHANGE OF DIRS/SEC
2006-05-22AC(NI)31/03/05 ANNUAL ACCTS
2006-02-28295(NI)CHANGE IN SIT REG ADD
2006-01-29295(NI)CHANGE IN SIT REG ADD
2006-01-29RES(NI)SPECIAL/EXTRA RESOLUTION
2006-01-29296(NI)CHANGE OF DIRS/SEC
2006-01-291656A(NI)DECL RE ASSIST ACQN SHS
2006-01-29296(NI)CHANGE OF DIRS/SEC
2006-01-20296(NI)CHANGE OF DIRS/SEC
2006-01-04402(NI)PARS RE MORTAGE
2005-10-13296(NI)CHANGE OF DIRS/SEC
2005-07-04371S(NI)03/07/05 ANNUAL RETURN SHUTTLE
2005-02-15AC(NI)31/03/04 ANNUAL ACCTS
2004-09-09371S(NI)03/07/04 ANNUAL RETURN SHUTTLE
2004-01-29AC(NI)31/03/03 ANNUAL ACCTS
2003-11-18411A(NI)MORTGAGE SATISFACTION
2003-11-18411A(NI)MORTGAGE SATISFACTION
2003-08-04371S(NI)03/07/03 ANNUAL RETURN SHUTTLE
2003-07-18402(NI)PARS RE MORTAGE
2003-01-25AC(NI)31/03/02 ANNUAL ACCTS
2002-09-04371S(NI)03/07/02 ANNUAL RETURN SHUTTLE
2002-01-18AC(NI)31/03/01 ANNUAL ACCTS
2001-07-21371S(NI)03/07/01 ANNUAL RETURN SHUTTLE
2000-11-20AC(NI)31/03/00 ANNUAL ACCTS
2000-07-24371S(NI)03/07/00 ANNUAL RETURN SHUTTLE
2000-05-07411A(NI)MORTGAGE SATISFACTION
2000-05-07411A(NI)MORTGAGE SATISFACTION
2000-02-14296(NI)CHANGE OF DIRS/SEC
2000-01-29AC(NI)31/03/99 ANNUAL ACCTS
1999-07-30371S(NI)03/07/99 ANNUAL RETURN SHUTTLE
1999-04-13AC(NI)31/03/98 ANNUAL ACCTS
1999-02-11AC(NI)31/03/97 ANNUAL ACCTS
1998-07-22371S(NI)03/07/98 ANNUAL RETURN SHUTTLE
1998-05-28371S(NI)03/07/97 ANNUAL RETURN SHUTTLE
1998-04-09252-5(NI)EXT FOR ACCS FILING
1998-01-17252-5(NI)EXT FOR ACCS FILING
1997-04-04AC(NI)31/03/96 ANNUAL ACCTS
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to ABERCORN DEVELOPMENTS & LEISURE (1990) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Meetings of Creditors2016-07-29
Appointment of Administrative Receivers2016-05-20
Proposal to Strike Off2013-04-05
Fines / Sanctions
No fines or sanctions have been issued against ABERCORN DEVELOPMENTS & LEISURE (1990) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-01-04 Satisfied IIB BANK LIMITED
MORTGAGE OR CHARGE 2003-07-18 Satisfied AIB GROUP (UK) PLC
LEGAL CHARGE 1994-10-10 Satisfied LOMBARD AND ULSTER LIMITED
MORTGAGE DEBENTURE 1993-03-24 Satisfied LOMBARD AND ULSTER LIMITED
DEBENTURE 1992-12-17 Satisfied DEPARTMENT OF THE ENVIRONMENT FOR NORTHERN IRELAND
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31

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 ABERCORN DEVELOPMENTS & LEISURE (1990) LIMITED

Intangible Assets
Patents
We have not found any records of ABERCORN DEVELOPMENTS & LEISURE (1990) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ABERCORN DEVELOPMENTS & LEISURE (1990) LIMITED
Trademarks
We have not found any records of ABERCORN DEVELOPMENTS & LEISURE (1990) LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEED OF DEPOSIT CYNTHIA & CO. LIMITED 2012-08-17 Outstanding

We have found 1 mortgage charges which are owed to ABERCORN DEVELOPMENTS & LEISURE (1990) LIMITED

Income
Government Income
We have not found government income sources for ABERCORN DEVELOPMENTS & LEISURE (1990) 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 (98000 - Residents property management) as ABERCORN DEVELOPMENTS & LEISURE (1990) LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where ABERCORN DEVELOPMENTS & LEISURE (1990) 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 TypeMeetings of Creditors
Defending partyABERCORN DEVELOPMENTS & LEISURE (1990) LIMITEDEvent Date2016-07-29
Registered Office: c/o Deloitte (NI) Limited, 19 Bedford Street, Belfast BT2 7EJ Principal Trading Address: 1 Campsie Business Park, Mclean Road, Eglinton Road, Co Londonderry BT47 3XX Notice is hereby given that a meeting of creditors of the above named company is to be held at 10.00 am on 11 August 2016 at Deloitte (NI) Limited, 19 Bedford Street, Belfast BT2 7EJ for the purpose of considering the Administrative Receivers report and to consider establishing a creditors committee. Entitlement to vote A person is only entitled to vote if details in writing of the debt claimed to be due is given to the Administrative Receiver not later than 12.00 noon on the business day before the day fixed for the meeting, and that such debt has been duly admitted for voting purposes. Any proxy which is intended to be used must be lodged with the Administrative Receiver prior to this advertised meeting. A creditor whose claim is wholly secured is not entitled to attend or be represented at this meeting. Name of Office holder: Peter Michael Allen Office holder IP Number: 009743 Postal Address of Office Holder: 19 Bedford Street, Belfast BT2 7EJ Office Holder Telephone No.: +44 28 9032 2861 Date of Appointment: 12 May 2016 Capacity of Office Holder: Administrative Receiver Alternative contact for enquiries on proceedings: Andrew Johnston
 
Initiating party Event TypeAppointment of Administrative Receivers
Defending partyABERCORN DEVELOPMENTS AND LEISURE (1990) LIMITEDEvent Date2016-05-12
Peter Michael Allen , Deloitte (NI) Limited , 19 Bedford Street, Belfast BT2 7EJ : Office Holder No. 009743
 
Initiating party Event TypeProposal to Strike Off
Defending partyABERCORN DEVELOPMENTS & LEISURE (1990) LIMITEDEvent Date2013-04-05
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ABERCORN DEVELOPMENTS & LEISURE (1990) 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 ABERCORN DEVELOPMENTS & LEISURE (1990) 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.