Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > GARRIVAN & O'ROURKE LTD
Company Information for

GARRIVAN & O'ROURKE LTD

NEWRY, COUNTY DOWN, BT34 3RF,
Company Registration Number
NI025754
Private Limited Company
Dissolved

Dissolved 2017-07-26

Company Overview

About Garrivan & O'rourke Ltd
GARRIVAN & O'ROURKE LTD was founded on 1991-07-10 and had its registered office in Newry. The company was dissolved on the 2017-07-26 and is no longer trading or active.

Key Data
Company Name
GARRIVAN & O'ROURKE LTD
 
Legal Registered Office
NEWRY
COUNTY DOWN
BT34 3RF
Other companies in BT34
 
Filing Information
Company Number NI025754
Date formed 1991-07-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-04-30
Date Dissolved 2017-07-26
Type of accounts SMALL
Last Datalog update: 2018-01-24 11:17:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GARRIVAN & O'ROURKE LTD
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 GARRIVAN & O'ROURKE LTD

Current Directors
Officer Role Date Appointed
UNA O'ROURKE
Company Secretary 1991-07-10
PATRICK JOSEPH BURNS
Director 2007-08-08
PATRICK GARRIVAN
Director 1991-07-10
PATRICK JUDE O'ROURKE
Director 1991-07-10
UNA O'ROURKE
Director 1991-07-10
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL KING
Director 2006-06-12 2011-04-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PATRICK JOSEPH BURNS TOTAL BATCHING SOLUTIONS LIMITED Director 2017-07-24 CURRENT 2014-12-01 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
2017-07-26GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-04-262.24B(NI)ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 19/04/2017
2017-04-262.35B(NI)NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION
2016-11-222.24B(NI)ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 21/10/2016
2016-08-182.40B(NI)NOTICE OF APPOINTMENT OF REPLACEMENT/ADDITIONAL ADMINISTRATOR
2016-08-18LIQ MISC OC(NI)COURT ORDER INSOLVENCY:COURT ORDER TO REMOVE/REPLACE ADMINISTRATOR
2016-08-182.38B(NI)NOTICE OF RESIGNATION BY ADMINISTRATOR
2016-05-042.31B(NI)NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2016-05-042.24B(NI)ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 21/04/2016
2015-11-032.24B(NI)ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 21/10/2015
2015-05-212.24B(NI)ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 21/04/2015
2014-11-212.24B(NI)ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 21/10/2014
2014-10-232.31B(NI)NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2014-05-022.24B(NI)ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 21/04/2014
2014-04-092.31B(NI)NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2013-11-182.24B(NI)ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 21/10/2013
2013-11-122.16B(NI)NOTICE OF STATEMENT OF AFFAIRS/2.14B(NI)
2013-06-182.17B(NI)STATEMENT OF ADMINISTRATOR'S PROPOSALS
2013-05-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-04-25AD01REGISTERED OFFICE CHANGED ON 25/04/2013 FROM 19 BURREN HILL WARRENPOINT NEWRY CO DOWN BT34 3RF
2013-04-252.12B(NI)NOTICE OF ADMINISTRATOR'S APPOINTMENT
2013-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12
2012-08-02LATEST SOC02/08/12 STATEMENT OF CAPITAL;GBP 30174
2012-08-02AR0130/06/12 FULL LIST
2012-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11
2011-07-20AR0130/06/11 FULL LIST
2011-07-14TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL KING
2011-03-04AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10
2011-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10
2010-07-30AR0130/06/10 FULL LIST
2010-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / UNA O'ROURKE / 30/06/2010
2010-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK O'ROURKE / 30/06/2010
2010-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL KING / 30/06/2010
2010-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK GARRIVAN / 30/06/2010
2010-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK BURNS / 30/06/2010
2010-07-30CH03SECRETARY'S CHANGE OF PARTICULARS / UNA O'ROURKE / 30/06/2010
2010-03-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09
2009-07-27371S(NI)30/06/09 ANNUAL RETURN SHUTTLE
2009-02-23AC(NI)30/04/08 ANNUAL ACCTS
2008-08-15371S(NI)30/06/08 ANNUAL RETURN SHUTTLE
2008-03-06AC(NI)30/04/07 ANNUAL ACCTS
2007-11-16402(NI)PARS RE MORTAGE
2007-10-11RES(NI)SPECIAL/EXTRA RESOLUTION
2007-10-11UDM+A(NI)UPDATED MEM AND ARTS
2007-10-05371SR(NI)30/06/04
2007-10-05371SR(NI)30/06/07
2007-10-05371SR(NI)30/06/05
2007-10-01296(NI)CHANGE OF DIRS/SEC
2007-09-27SD(NI)STATUTORY DECLARATION
2007-06-28402(NI)PARS RE MORTAGE
2007-06-06402(NI)PARS RE MORTAGE
2007-02-02AC(NI)30/04/06 ANNUAL ACCTS
2006-10-25296(NI)CHANGE OF DIRS/SEC
2006-10-1998-2(NI)RETURN OF ALLOT OF SHARES
2006-10-17371S(NI)30/06/06 ANNUAL RETURN SHUTTLE
2006-03-22AC(NI)30/04/05 ANNUAL ACCTS
2005-03-07AC(NI)30/04/04 ANNUAL ACCTS
2004-06-16AC(NI)30/04/03 ANNUAL ACCTS
2003-09-12371S(NI)30/06/03 ANNUAL RETURN SHUTTLE
2003-02-26AC(NI)30/04/02 ANNUAL ACCTS
2002-08-18RES(NI)SPECIAL/EXTRA RESOLUTION
2002-08-18RES(NI)SPECIAL/EXTRA RESOLUTION
2002-08-18UDM+A(NI)UPDATED MEM AND ARTS
2002-08-18133(NI)NOT OF INCR IN NOM CAP
2002-06-25371S(NI)30/06/02 ANNUAL RETURN SHUTTLE
2001-10-16AC(NI)30/04/01 ANNUAL ACCTS
2001-07-17371S(NI)30/06/01 ANNUAL RETURN SHUTTLE
2001-03-07371S(NI)30/06/00 ANNUAL RETURN SHUTTLE
2001-02-24AC(NI)30/04/00 ANNUAL ACCTS
2000-03-02AC(NI)30/04/99 ANNUAL ACCTS
1999-07-04371S(NI)30/06/99 ANNUAL RETURN SHUTTLE
1998-10-27AC(NI)30/04/98 ANNUAL ACCTS
1998-06-25371S(NI)30/06/98 ANNUAL RETURN SHUTTLE
1997-10-06AC(NI)30/04/97 ANNUAL ACCTS
1997-07-10371S(NI)30/06/97 ANNUAL RETURN SHUTTLE
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings

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 GARRIVAN & O'ROURKE LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2013-04-26
Fines / Sanctions
No fines or sanctions have been issued against GARRIVAN & O'ROURKE LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE OR CHARGE 2007-11-16 Outstanding ULSTER BANK LIMITED
MORTGAGE OR CHARGE 2007-06-25 Satisfied ULSTER BANK LIMITED
MORTGAGE OR CHARGE 2007-06-06 Outstanding ULSTER BANK LIMITED
MORTGAGE DEBENTURE 1992-02-13 Outstanding ULSTER BANK
Filed Financial Reports
Annual Accounts
2012-04-30
Annual Accounts
2011-04-30
Annual Accounts
2010-04-30

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 GARRIVAN & O'ROURKE LTD

Intangible Assets
Patents
We have not found any records of GARRIVAN & O'ROURKE LTD registering or being granted any patents
Domain Names
We do not have the domain name information for GARRIVAN & O'ROURKE LTD
Trademarks
We have not found any records of GARRIVAN & O'ROURKE LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GARRIVAN & O'ROURKE LTD. 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 (41201 - Construction of commercial buildings) as GARRIVAN & O'ROURKE LTD are:

WILLMOTT DIXON CONSTRUCTION LIMITED £ 16,997,380
PIHL UK LIMITED £ 13,128,950
UNITED LIVING (NORTH) LIMITED £ 12,158,016
BALFOUR BEATTY CONSTRUCTION LIMITED £ 11,140,813
HBC CONSTRUCTION LIMITED £ 10,818,114
GMI CONSTRUCTION GROUP PLC £ 9,843,625
WATES CONSTRUCTION LIMITED £ 9,392,358
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 7,714,969
JACKSON, JACKSON & SONS LIMITED £ 7,663,385
KIER CONSTRUCTION LIMITED £ 4,554,147
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
BOVIS CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
BOVIS CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
BOVIS CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
BOVIS CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
BOVIS CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
BOVIS CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
BOVIS CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
BOVIS CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
Outgoings
Business Rates/Property Tax
No properties were found where GARRIVAN & O'ROURKE LTD 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 Administrators
Defending partyGARRIVAN & O'ROURKE LTDEvent Date
In the High Court of Justice in Northern Ireland Chancery Division (Company Insolvency)     No11773 of 2013 In the Matter of (Company Number NI 025754) And in the matter of THE INSOLVENCY (NORTHERN IRELAND) ORDER 1989 Nature of Business: Construction of commercial and domestic buildings. Registered Office of Company: 19 Burren Hill, Warrenpoint, Newry, County Down, BT343RF. Date of Appointment: 22nd April 2013. Administrator's Name and Address: John J Cavanagh of Cavanagh Kelly Chartered Accountants,36-38 Northland Row, Dungannon, BT71 6AP Office Holder Number: GB NI 005
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GARRIVAN & O'ROURKE LTD 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 GARRIVAN & O'ROURKE LTD 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.