Dissolved
Dissolved 2018-03-20
Company Information for MANGAN DEVELOPMENTS LTD
BELFAST, ANTRIM, BT1,
|
Company Registration Number
NI028135
Private Limited Company
Dissolved Dissolved 2018-03-20 |
Company Name | |
---|---|
MANGAN DEVELOPMENTS LTD | |
Legal Registered Office | |
BELFAST ANTRIM BT1 Other companies in BT80 | |
Company Number | NI028135 | |
---|---|---|
Date formed | 1994-01-31 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-05-31 | |
Date Dissolved | 2018-03-20 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-03-28 23:16:45 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
MANGAN DEVELOPMENTS PTY. LTD. | NSW 2648 | Active | Company formed on the 1987-06-04 |
Officer | Role | Date Appointed |
---|---|---|
ANN NUGENT |
||
DESMOND PAUL NUGENT |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
A. NUGENT (BUILDERS) LIMITED | Company Secretary | 2005-12-30 | CURRENT | 1978-04-05 | Dissolved 2016-05-24 | |
SARCON (NO. 177) LIMITED | Company Secretary | 2005-10-17 | CURRENT | 2005-02-10 | In Administration | |
NARVA DEVELOPMENTS LIMITED | Company Secretary | 1995-02-16 | CURRENT | 1995-02-16 | Active | |
SARCON (NO. 190) LIMITED | Director | 2006-01-25 | CURRENT | 2005-11-11 | Active | |
SARCON (NO. 177) LIMITED | Director | 2005-10-17 | CURRENT | 2005-02-10 | In Administration | |
NARVA DEVELOPMENTS LIMITED | Director | 1995-02-16 | CURRENT | 1995-02-16 | Active | |
DOON INVESTMENTS LIMITED | Director | 1994-09-07 | CURRENT | 1994-09-07 | Active | |
GRAFTON HOMES (NI) LIMITED | Director | 1993-11-23 | CURRENT | 1993-11-23 | Dissolved 2017-01-11 | |
A. NUGENT (BUILDERS) LIMITED | Director | 1978-04-05 | CURRENT | 1978-04-05 | Dissolved 2016-05-24 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
2.35B(NI) | NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION | |
2.35B(NI) | NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION | |
AD01 | REGISTERED OFFICE CHANGED ON 13/10/2017 FROM KPMG STOKES HOUSE 17-25 COLLEGE SQUARE EAST BELFAST ANTRIM BT1 6DH | |
2.24B(NI) | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 30/06/2017 | |
2.24B(NI) | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 31/12/2016 | |
2.31B(NI) | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
RM01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.PR100595 | |
2.24B(NI) | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 30/06/2016 | |
2.31B(NI) | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.24B(NI) | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 31/12/2015 | |
2.16B(NI) | NOTICE OF STATEMENT OF AFFAIRS/2.14B(NI) | |
2.17B(NI) | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
AD01 | REGISTERED OFFICE CHANGED ON 03/07/2015 FROM 16 FAIRHILL ROAD COOKSTOWN CO TYRONE BT80 8AQ | |
2.12B(NI) | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
LATEST SOC | 23/02/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 31/12/14 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE/CO CHARLES/EXTEND / CHARGE NO: 10 | |
AA | 31/05/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/02/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 31/12/13 FULL LIST | |
AA01 | CURREXT FROM 31/12/2012 TO 31/05/2013 | |
AR01 | 31/12/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 | |
AR01 | 31/12/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 31/12/10 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
AR01 | 31/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DESMOND NUGENT / 31/12/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ANN NUGENT / 31/12/2009 | |
AC(NI) | 31/12/07 ANNUAL ACCTS | |
371S(NI) | 31/12/08 ANNUAL RETURN SHUTTLE | |
371S(NI) | 31/12/07 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/12/06 ANNUAL ACCTS | |
371S(NI) | 31/12/06 ANNUAL RETURN SHUTTLE | |
UDM+A(NI) | UPDATED MEM AND ARTS | |
AC(NI) | 31/12/05 ANNUAL ACCTS | |
CERTC(NI) | CERT CHANGE | |
CNRES(NI) | RESOLUTION TO CHANGE NAME | |
371S(NI) | 31/12/05 ANNUAL RETURN SHUTTLE | |
411A(NI) | MORTGAGE SATISFACTION | |
402(NI) | PARS RE MORTAGE | |
295(NI) | CHANGE IN SIT REG ADD | |
402(NI) | PARS RE MORTAGE | |
AC(NI) | 31/12/04 ANNUAL ACCTS | |
411A(NI) | MORTGAGE SATISFACTION | |
371S(NI) | 31/12/04 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/12/03 ANNUAL ACCTS | |
371S(NI) | 31/12/03 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/12/01 ANNUAL ACCTS | |
AC(NI) | 31/12/02 ANNUAL ACCTS | |
371S(NI) | 31/12/02 ANNUAL RETURN SHUTTLE | |
402(NI) | PARS RE MORTAGE | |
AC(NI) | 31/12/99 ANNUAL ACCTS | |
AC(NI) | 31/12/00 ANNUAL ACCTS | |
371S(NI) | 31/12/01 ANNUAL RETURN SHUTTLE | |
371S(NI) | 31/12/00 ANNUAL RETURN SHUTTLE | |
402(NI) | PARS RE MORTAGE | |
371S(NI) | 31/12/99 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/12/98 ANNUAL ACCTS | |
AC(NI) | 31/12/98 ANNUAL ACCTS | |
371S(NI) | 31/12/98 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/12/97 ANNUAL ACCTS | |
AC(NI) | 31/12/96 ANNUAL ACCTS | |
371S(NI) | 31/12/97 ANNUAL RETURN SHUTTLE | |
371S(NI) | 31/12/96 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/12/95 ANNUAL ACCTS | |
402(NI) | PARS RE MORTAGE | |
402(NI) | PARS RE MORTAGE | |
371S(NI) | 31/12/95 ANNUAL RETURN SHUTTLE | |
402(NI) | PARS RE MORTAGE | |
AC(NI) | 31/12/94 ANNUAL ACCTS | |
371S(NI) | 31/01/95 ANNUAL RETURN SHUTTLE | |
233-1(NI) | CHANGE OF ARD DURING ARP |
Appointment of Administrators | 2015-07-03 |
Proposal to Strike Off | 2010-12-31 |
Total # Mortgages/Charges | 10 |
---|---|
Mortgages/Charges outstanding | 8 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE AND CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND | |
MORTGAGE OR CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND | |
MORTGAGE OR CHARGE | Satisfied | ROSSORRY DEVELOPMENTS LIMITED | |
MORTGAGE OR CHARGE | Satisfied | BANK OF IRELAND | |
MORTGAGE OR CHARGE | Outstanding | BANK OF IRELAND | |
MORTGAGE OR CHARGE | Outstanding | BANK OF IRELAND | |
MORTGAGE OR CHARGE | Outstanding | BANK OF IRELAND | |
MORTGAGE OR CHARGE | Outstanding | BANK OF IRELAND | |
MORTGAGE OR CHARGE | Outstanding | ||
MORTGAGE OR CHARGE | Outstanding |
Creditors Due After One Year | 2012-01-01 | £ 3,848,285 |
---|---|---|
Creditors Due Within One Year | 2012-01-01 | £ 410,366 |
Provisions For Liabilities Charges | 2012-01-01 | £ 3,266 |
Creditors and other liabilities
|
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 MANGAN DEVELOPMENTS LTD
Called Up Share Capital | 2012-01-01 | £ 2 |
---|---|---|
Cash Bank In Hand | 2012-01-01 | £ 174 |
Current Assets | 2012-01-01 | £ 5,431,356 |
Debtors | 2012-01-01 | £ 980,468 |
Fixed Assets | 2012-01-01 | £ 18,397 |
Shareholder Funds | 2012-01-01 | £ 1,187,836 |
Stocks Inventory | 2012-01-01 | £ 4,450,714 |
Tangible Fixed Assets | 2012-01-01 | £ 18,397 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (41202 - Construction of domestic buildings) as MANGAN DEVELOPMENTS LTD are:
Initiating party | Event Type | Appointment of Administrators | |
---|---|---|---|
Defending party | MANGAN DEVELOPMENTS LTD | Event Date | 2015-07-01 |
In the HIGH COURT OF JUSTICE IN NORTHERN IRELAND CHANCERY DIVISION case number 17757 AND IN THE MATTER OF THE INSOLVENCY (NORTHERN IRLAND) ORDER 1989 John Hansen , KPMG , Stokes House, 17-25 College Square East, Belfast BT1 6DH and Ian Leonard , KPMG , Stokes House, 17-25 College Square East, Belfast BT1 6DH . (IP Nos GBNI040 and GBNI101) : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | MANGAN DEVELOPMENTS LTD | Event Date | 2010-12-31 |
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. |