Live but Receiver Manager on at least one charge
Company Information for VIRGINIA DEVELOPMENTS LIMITED
47B WARREN RD, DONAGHADEE, CO DOWN, BT21 0PQ,
|
Company Registration Number
![]() Private Limited Company
Live but Receiver Manager on at least one charge |
Company Name | |
---|---|
VIRGINIA DEVELOPMENTS LIMITED | |
Legal Registered Office | |
47B WARREN RD DONAGHADEE CO DOWN BT21 0PQ Other companies in BT21 | |
Company Number | NI031990 | |
---|---|---|
Company ID Number | NI031990 | |
Date formed | 1997-02-25 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Live but Receiver Manager on at least one charge | |
Lastest accounts | 30/09/2015 | |
Account next due | 30/06/2017 | |
Latest return | 25/02/2016 | |
Return next due | 25/03/2017 | |
Type of accounts | DORMANT | |
VAT Number /Sales tax ID | GB706787602 |
Last Datalog update: | 2021-01-05 17:55:52 |
Companies House |
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 | ||
---|---|---|---|---|
![]() |
VIRGINIA DEVELOPMENTS LIMITED | 67, FITZWILLIAM SQUARE, DUBLIN 2. | Dissolved | Company formed on the 1990-09-28 |
![]() |
VIRGINIA DEVELOPMENTS (QLD) PTY LTD | Active | Company formed on the 1995-09-12 | |
![]() |
VIRGINIA DEVELOPMENTS PRIVATE LIMITED | Singapore | Dissolved | Company formed on the 2008-09-09 |
Officer | Role | Date Appointed |
---|---|---|
NELSON ALFRED HENRY CORBITT |
||
MARK ALEXANDER CORBITT |
||
NELSON ALFRED HENRY CORBITT |
||
SEAN NELSON CORBITT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KATIE CORBITT |
Director | ||
ROY WILSON BOOTH |
Company Secretary | ||
FRANCIS GERALD JENNINGS |
Director | ||
THOMAS JAMES JENNINGS |
Director | ||
GERRY JENNINGS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MAC HOUSING DEVELOPMENTS LTD | Director | 2005-03-10 | CURRENT | 2005-03-10 | Active |
Date | Document Type | Document Description |
---|---|---|
RM02 | Notice of ceasing to act as receiver or manager | |
3.08(NI) | Liquidation: Administrative receivers abstracts to 2019-05-03 | |
3.08(NI) | Liquidation: Administrative receivers abstracts to 2017-05-03 | |
3.08(NI) | Liquidation: Administrative receivers abstracts to 2016-11-03 | |
MR05 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/15 | |
LATEST SOC | 10/03/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 25/02/16 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Sean Nelson Corbitt on 2015-12-10 | |
RM02 | NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR100206 | |
RM02 | NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR100304 | |
RM01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR100206,PR100304,00012910,00015230 | |
RM02 | NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.3:IP NO.PR100206 | |
RM02 | NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.3:IP NO.PR100304 | |
RM01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.3:IP NO.PR100206,PR100304,00012910,00015230 | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/04/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 25/02/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Mark Alexander Corbitt on 2014-05-01 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8 | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
RM01 | Liquidation appointment of receiver | |
RM01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.PR100304,PR100206 | |
RM01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR100304,PR100206 | |
LATEST SOC | 01/03/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 25/02/14 ANNUAL RETURN FULL LIST | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/02/13 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KATIE CORBITT | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/02/12 ANNUAL RETURN FULL LIST | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AR01 | 25/02/11 FULL LIST | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
AR01 | 25/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SEAN NELSON CORBITT / 25/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NELSON CORBITT / 25/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK ALEXANDER CORBITT / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS KATIE CORBITT / 25/02/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / NELSON CORBITT / 24/02/2010 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 | |
AC(NI) | 30/09/08 ANNUAL ACCTS | |
371SR(NI) | 25/02/09 | |
371S(NI) | 25/02/08 ANNUAL RETURN SHUTTLE | |
411A(NI) | MORTGAGE SATISFACTION | |
402(NI) | PARS RE MORTAGE | |
AC(NI) | 30/09/07 ANNUAL ACCTS | |
402(NI) | PARS RE MORTAGE | |
AC(NI) | 30/09/06 ANNUAL ACCTS | |
371S(NI) | 25/02/07 ANNUAL RETURN SHUTTLE | |
402R(NI) | 0000 | |
402(NI) | PARS RE MORTAGE | |
402(NI) | PARS RE MORTAGE | |
296(NI) | CHANGE OF DIRS/SEC | |
296(NI) | CHANGE OF DIRS/SEC | |
AC(NI) | 30/09/05 ANNUAL ACCTS | |
296(NI) | CHANGE OF DIRS/SEC | |
296(NI) | CHANGE OF DIRS/SEC | |
295(NI) | CHANGE IN SIT REG ADD | |
296(NI) | CHANGE OF DIRS/SEC | |
371S(NI) | 25/02/06 ANNUAL RETURN SHUTTLE | |
AC(NI) | 30/09/04 ANNUAL ACCTS | |
371S(NI) | 25/02/05 ANNUAL RETURN SHUTTLE | |
AC(NI) | 30/09/03 ANNUAL ACCTS | |
296(NI) | CHANGE OF DIRS/SEC | |
371S(NI) | 25/02/04 ANNUAL RETURN SHUTTLE | |
296(NI) | CHANGE OF DIRS/SEC | |
296(NI) | CHANGE OF DIRS/SEC | |
AURES(NI) | AUDITOR RESIGNATION | |
371S(NI) | 25/02/03 ANNUAL RETURN SHUTTLE | |
AC(NI) | 30/09/02 ANNUAL ACCTS | |
295(NI) | CHANGE IN SIT REG ADD | |
AC(NI) | 30/09/01 ANNUAL ACCTS | |
371S(NI) | 25/02/02 ANNUAL RETURN SHUTTLE | |
296(NI) | CHANGE OF DIRS/SEC | |
AC(NI) | 30/09/00 ANNUAL ACCTS | |
371S(NI) | 25/02/01 ANNUAL RETURN SHUTTLE | |
AC(NI) | 30/09/99 ANNUAL ACCTS |
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 | Outstanding | WEST REGISTER (NORTHERN IRELAND) LIMITED | |
MORTGAGE | Satisfied | WEST REGISTER (NORTHERN IRELAND) LIMITED | |
MORTGAGE | Outstanding | WEST REGISTER (NORTHERN IRELAND) LIMITED | |
DEBENTURE | Outstanding | WEST REGISTER (NORTHERN IRELAND) LIMITED | |
MORTGAGE OR CHARGE | Outstanding | ULSTER BANK LIMITED | |
MORTGAGE OR CHARGE | Outstanding | ULSTER BANK LIMITED | |
MORTGAGE OR CHARGE | Outstanding | AIB GROUP (UK) PLC | |
DEBENTURE | Satisfied | AIB GROUP (UK) PLC | |
DEBENTURE | Outstanding | ULSTER BANK LIMITED | |
MORTGAGE OR CHARGE | Outstanding | AIB GROUP (NI) PLC |
Creditors Due After One Year | 2011-10-01 | £ 0 |
---|---|---|
Creditors Due Within One Year | 2012-10-01 | £ 1,770,669 |
Creditors Due Within One Year | 2011-10-01 | £ 1,762,389 |
Provisions For Liabilities Charges | 2011-10-01 | £ 0 |
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 VIRGINIA DEVELOPMENTS LIMITED
Called Up Share Capital | 2012-10-01 | £ 2 |
---|---|---|
Called Up Share Capital | 2011-10-01 | £ 2 |
Cash Bank In Hand | 2012-10-01 | £ 7,339 |
Cash Bank In Hand | 2011-10-01 | £ 5,629 |
Current Assets | 2012-10-01 | £ 1,431,555 |
Current Assets | 2011-10-01 | £ 1,428,885 |
Debtors | 2012-10-01 | £ 1,352 |
Debtors | 2011-10-01 | £ 392 |
Fixed Assets | 2012-10-01 | £ 1,318 |
Fixed Assets | 2011-10-01 | £ 1,551 |
Shareholder Funds | 2012-10-01 | £ 337,796 |
Shareholder Funds | 2011-10-01 | £ 331,953 |
Stocks Inventory | 2012-10-01 | £ 1,422,864 |
Stocks Inventory | 2011-10-01 | £ 1,422,864 |
Tangible Fixed Assets | 2012-10-01 | £ 1,318 |
Tangible Fixed Assets | 2011-10-01 | £ 1,551 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as VIRGINIA 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. |