Dissolved
Dissolved 2016-01-19
Company Information for PORTSTEWART DEVELOPMENTS LIMITED
COLERAINE, CO LONDONDERRY, BT52,
|
Company Registration Number
NI031255
Private Limited Company
Dissolved Dissolved 2016-01-19 |
Company Name | |
---|---|
PORTSTEWART DEVELOPMENTS LIMITED | |
Legal Registered Office | |
COLERAINE CO LONDONDERRY | |
Company Number | NI031255 | |
---|---|---|
Date formed | 1996-08-30 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-02-28 | |
Date Dissolved | 2016-01-19 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2016-02-11 04:57:37 |
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 |
---|---|---|
NOEL HEMPSEY MCCLELLAND |
||
NOEL HEMPSEY MCCLELLAND |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NORAH KATHLEEN CAROL CLARKE |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NORAH CLARKE | |
AA | 28/02/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/09/14 STATEMENT OF CAPITAL;GBP 10002 | |
AR01 | 30/08/14 FULL LIST | |
AA | 28/02/13 TOTAL EXEMPTION SMALL | |
AR01 | 30/08/13 FULL LIST | |
AA | 28/02/12 TOTAL EXEMPTION SMALL | |
AR01 | 30/08/12 FULL LIST | |
AA | 28/02/11 TOTAL EXEMPTION SMALL | |
AR01 | 30/08/11 FULL LIST | |
AA | 28/02/10 TOTAL EXEMPTION SMALL | |
AR01 | 30/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NOEL HEMPSEY MCCLELLAND / 30/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NORAH KATHLEEN CAROL CLARKE / 30/08/2010 | |
AA | 28/02/09 TOTAL EXEMPTION SMALL | |
371S(NI) | 30/08/09 ANNUAL RETURN SHUTTLE | |
371S(NI) | 30/08/08 ANNUAL RETURN SHUTTLE | |
AC(NI) | 28/02/08 ANNUAL ACCTS | |
402R(NI) | 0000 | |
371S(NI) | 30/08/07 ANNUAL RETURN SHUTTLE | |
AC(NI) | 28/02/07 ANNUAL ACCTS | |
371S(NI) | 30/08/06 ANNUAL RETURN SHUTTLE | |
371S(NI) | 30/08/04 ANNUAL RETURN SHUTTLE | |
371S(NI) | 30/08/05 ANNUAL RETURN SHUTTLE | |
98-2(NI) | RETURN OF ALLOT OF SHARES | |
AC(NI) | 28/02/06 ANNUAL ACCTS | |
AC(NI) | 28/02/05 ANNUAL ACCTS | |
402(NI) | PARS RE MORTAGE | |
402R(NI) | 0000 | |
402R(NI) | 0000 | |
AC(NI) | 28/02/04 ANNUAL ACCTS | |
371S(NI) | 30/08/03 ANNUAL RETURN SHUTTLE | |
AC(NI) | 28/02/03 ANNUAL ACCTS | |
371S(NI) | 30/08/02 ANNUAL RETURN SHUTTLE | |
AC(NI) | 28/02/02 ANNUAL ACCTS | |
402(NI) | PARS RE MORTAGE | |
402(NI) | PARS RE MORTAGE | |
402(NI) | PARS RE MORTAGE | |
371S(NI) | 30/08/01 ANNUAL RETURN SHUTTLE | |
AC(NI) | 28/02/01 ANNUAL ACCTS | |
371S(NI) | 30/08/00 ANNUAL RETURN SHUTTLE | |
AC(NI) | 28/02/00 ANNUAL ACCTS | |
371S(NI) | 30/08/99 ANNUAL RETURN SHUTTLE | |
AC(NI) | 28/02/99 ANNUAL ACCTS | |
371S(NI) | 30/08/98 ANNUAL RETURN SHUTTLE | |
AC(NI) | 28/02/98 ANNUAL ACCTS | |
371S(NI) | 30/08/97 ANNUAL RETURN SHUTTLE | |
296(NI) | CHANGE OF DIRS/SEC | |
AC(NI) | 28/02/97 ANNUAL ACCTS | |
232(NI) | NOTICE OF ARD | |
296(NI) | CHANGE OF DIRS/SEC | |
232(NI) | NOTICE OF ARD | |
296(NI) | CHANGE OF DIRS/SEC | |
G21(NI) | PARS RE DIRS/SIT REG OFF | |
MEM(NI) | MEMORANDUM | |
ARTS(NI) | ARTICLES | |
G23(NI) | DECLN COMPLNCE REG NEW CO |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 7 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
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 | |
MORTGAGE OR CHARGE | Outstanding | ULSTER BANK LIMITED | |
MORTGAGE OR CHARGE | Outstanding | ULSTER BANK LIMITED | |
MORTGAGE OR CHARGE | Outstanding | ULSTER BANK LIMITED |
Creditors Due Within One Year | 2012-02-29 | £ 222,624 |
---|
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 PORTSTEWART DEVELOPMENTS LIMITED
Called Up Share Capital | 2012-02-29 | £ 10,002 |
---|---|---|
Cash Bank In Hand | 2012-02-29 | £ 53,045 |
Current Assets | 2012-02-29 | £ 687,370 |
Debtors | 2012-02-29 | £ 634,325 |
Fixed Assets | 2012-02-29 | £ 4 |
Shareholder Funds | 2012-02-29 | £ 464,750 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as PORTSTEWART DEVELOPMENTS LIMITED are:
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. |