Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > HERD ESTATES LIMITED
Company Information for

HERD ESTATES LIMITED

KPMG, Stokes House 17-25 College Square East, Belfast, ANTRIM, BT1 6DH,
Company Registration Number
NI040442
Private Limited Company
Active

Company Overview

About Herd Estates Ltd
HERD ESTATES LIMITED was founded on 2001-03-22 and has its registered office in Belfast. The organisation's status is listed as "Active". Herd Estates Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
HERD ESTATES LIMITED
 
Legal Registered Office
KPMG
Stokes House 17-25 College Square East
Belfast
ANTRIM
BT1 6DH
Other companies in BT1
 
Filing Information
Company Number NI040442
Company ID Number NI040442
Date formed 2001-03-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2010-02-28
Account next due 2011-11-30
Latest return 22/03/2011
Return next due 2017-04-05
Type of accounts SMALL
Last Datalog update: 2023-02-28 13:28:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HERD ESTATES 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 HERD ESTATES LIMITED

Current Directors
Officer Role Date Appointed
ERIC HENRY SPROULE
Company Secretary 2001-03-22
ELIZABETH OLIVE SPROULE
Director 2001-03-22
ERIC HENRY SPROULE
Director 2001-03-22
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD HENRY SPROULE
Director 2006-03-09 2013-08-12
ROBERT DESMOND PALMER
Director 2001-03-22 2001-03-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ERIC HENRY SPROULE VARREN INDUSTRIAL ESTATES LIMITED Company Secretary 2002-08-19 CURRENT 2002-08-19 Dissolved 2015-04-10
ELIZABETH OLIVE SPROULE HERD ENVIRONMENTAL LIMITED Director 2007-10-23 CURRENT 2007-10-23 Dissolved 2014-09-12
ELIZABETH OLIVE SPROULE FONTAIL PROPERTIES LIMITED Director 2001-10-30 CURRENT 1997-05-06 Dissolved 2014-09-05
ELIZABETH OLIVE SPROULE SIMBERG LIMITED Director 2001-10-30 CURRENT 1989-09-29 Dissolved 2014-09-12
ELIZABETH OLIVE SPROULE CLOVERWILD LIMITED Director 2001-10-30 CURRENT 1996-03-28 Dissolved 2014-11-04
ELIZABETH OLIVE SPROULE CLIFFSMEAD LIMITED Director 2001-10-30 CURRENT 1995-11-10 Dissolved 2014-06-24
ELIZABETH OLIVE SPROULE JUNEADAM LIMITED Director 2001-10-30 CURRENT 1996-03-20 Dissolved 2014-11-04
ELIZABETH OLIVE SPROULE ASHQUAY COLCHESTER LIMITED Director 2001-10-30 CURRENT 2000-12-15 Dissolved 2014-09-06
ELIZABETH OLIVE SPROULE NORDRIDGE LIMITED Director 2001-10-30 CURRENT 1996-07-16 Dissolved 2015-02-24
ELIZABETH OLIVE SPROULE BIRCHFIELD INVESTMENTS LIMITED Director 2001-10-30 CURRENT 1995-10-26 Dissolved 2016-06-28
ELIZABETH OLIVE SPROULE STANLEY FRANCE LIMITED Director 2001-10-30 CURRENT 1958-02-24 Dissolved 2016-08-09
ELIZABETH OLIVE SPROULE FRESHCLIFF LIMITED Director 2001-10-30 CURRENT 1996-12-31 Dissolved 2017-06-13
ELIZABETH OLIVE SPROULE ASHQUAY PROPERTIES LIMITED Director 2001-10-30 CURRENT 1996-04-02 Dissolved 2017-09-12
ELIZABETH OLIVE SPROULE VARREN PROPERTIES LIMITED Director 2001-05-09 CURRENT 2001-05-09 Dissolved 2017-06-27
ERIC HENRY SPROULE VARREN INDUSTRIAL ESTATES LIMITED Director 2002-09-05 CURRENT 2002-08-19 Dissolved 2015-04-10
ERIC HENRY SPROULE VARREN PROPERTIES LIMITED Director 2001-05-09 CURRENT 2001-05-09 Dissolved 2017-06-27

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
2023-05-23SECOND GAZETTE not voluntary dissolution
2023-03-07FIRST GAZETTE notice for voluntary strike-off
2023-02-28Application to strike the company off the register
2022-09-06Restoration by order of the court
2017-07-13GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-04-134.69(NI)LIQUIDATORS STATEMENT OF ACCOUNTS:BROUGHT DOWN DATE 27/03/20174
2017-04-134.73(NI)CREDITOR'S RETURN OF FINAL MEETING
2017-01-274.69(NI)LIQUIDATORS STATEMENT OF ACCOUNTS:BROUGHT DOWN DATE 09/12/20164
2016-03-214.69(NI)LIQUIDATORS STATEMENT OF ACCOUNTS:BROUGHT DOWN DATE 09/12/20154
2016-01-034.69(NI)LIQUIDATORS STATEMENT OF ACCOUNTS:BROUGHT DOWN DATE 09/12/20154
2015-01-084.69(NI)LIQUIDATORS STATEMENT OF ACCOUNTS:BROUGHT DOWN DATE 09/12/20144
2014-01-21ANNOTATIONClarification
2013-12-30VL1NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-12-102.24B(NI)ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 29/11/2013
2013-12-102.34B(NI)NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2013-12-04VL1NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-08-14TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SPROULE
2013-06-182.24B(NI)ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 04/06/2013
2012-12-312.24B(NI)ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 04/12/2012
2012-12-102.31B(NI)NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2012-07-252.24B(NI)ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 04/06/2012
2012-07-25LQ01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER
2012-05-152.16B(NI)NOTICE OF STATEMENT OF AFFAIRS/2.14B(NI)
2012-04-172.23B(NI)NOTICE OF RESULT OF MEETING OF CREDITORS
2012-03-27LQ01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER
2012-03-27LQ01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER
2012-03-27LQ01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER
2012-03-27LQ01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER
2012-03-27LQ01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER
2012-03-27LQ01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER
2012-03-27LQ01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER
2012-03-27LQ01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER
2012-03-27LQ01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER
2012-03-27LQ01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER
2012-01-302.17B(NI)STATEMENT OF ADMINISTRATOR'S PROPOSALS
2011-12-14AD01REGISTERED OFFICE CHANGED ON 14/12/2011 FROM FLANNIGAN EDMONDS & BANNON PEARL ASSURANCE HOUSE 2 DONEGALL SQUARE EAST BELFAST BT1 5HH
2011-12-142.12B(NI)NOTICE OF ADMINISTRATOR'S APPOINTMENT
2011-04-05LATEST SOC05/04/11 STATEMENT OF CAPITAL;GBP 2002004
2011-04-05AR0122/03/11 FULL LIST
2010-12-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/10
2010-05-11AR0122/03/10 FULL LIST
2010-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ERIC HENRY SPROULE / 01/10/2009
2010-05-11CH03SECRETARY'S CHANGE OF PARTICULARS / ERIC HENRY SPROULE / 01/10/2009
2010-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD HENRY SPROULE / 01/10/2009
2010-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH OLIVE SPROULE / 01/10/2009
2010-04-13AA01PREVSHO FROM 31/03/2010 TO 28/02/2010
2010-02-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-03-27371S(NI)22/03/09 ANNUAL RETURN SHUTTLE
2009-02-11AC(NI)31/03/08 ANNUAL ACCTS
2008-09-29402R(NI)0000
2008-09-29402(NI)PARS RE MORTAGE
2008-09-04402(NI)PARS RE MORTAGE
2008-08-11402(NI)PARS RE MORTAGE
2008-07-03402(NI)PARS RE MORTAGE
2008-04-18402(NI)PARS RE MORTAGE
2008-04-03371S(NI)22/03/08 ANNUAL RETURN SHUTTLE
2008-03-07402(NI)PARS RE MORTAGE
2008-03-07402(NI)PARS RE MORTAGE
2008-02-08AC(NI)31/03/07 ANNUAL ACCTS
2007-12-11402(NI)PARS RE MORTAGE
2007-03-29371S(NI)22/03/07 ANNUAL RETURN SHUTTLE
2007-02-02AC(NI)31/03/06 ANNUAL ACCTS
2007-01-03402(NI)PARS RE MORTAGE
2006-07-21371S(NI)22/03/06 ANNUAL RETURN SHUTTLE
2006-03-20296(NI)CHANGE OF DIRS/SEC
2006-02-27AC(NI)31/03/05 ANNUAL ACCTS
2005-10-03371S(NI)22/03/05 ANNUAL RETURN SHUTTLE
2005-10-01UDM+A(NI)UPDATED MEM AND ARTS
2005-10-01RES(NI)SPECIAL/EXTRA RESOLUTION
2005-10-01133(NI)NOT OF INCR IN NOM CAP
2005-10-0198-2(NI)RETURN OF ALLOT OF SHARES
2005-10-0198-3(NI)PARS RE CON RE SHARES
2005-10-0198-3(NI)PARS RE CON RE SHARES
2005-02-07AC(NI)31/03/04 ANNUAL ACCTS
2004-04-16371S(NI)22/03/04 ANNUAL RETURN SHUTTLE
2004-02-16402(NI)PARS RE MORTAGE
Industry Information
SIC/NAIC Codes
7415 - Holding Companies including Head Offices



Licences & Regulatory approval
We could not find any licences issued to HERD ESTATES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2017-01-11
Appointment of Liquidators2013-12-20
Appointment of Liquidators2013-12-06
Meetings of Creditors2012-01-27
Appointment of Administrators2011-12-09
Fines / Sanctions
No fines or sanctions have been issued against HERD ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 12
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE OR CHARGE 2008-09-29 Outstanding AIB GROUP (UK) PLC
MORTGAGE OR CHARGE 2008-09-29 Outstanding AIB GROUP (UK) PLC
MORTGAGE OR CHARGE 2008-09-04 Outstanding BANK OF SCOTLAND (IRELAND) LIMITED
MORTGAGE OR CHARGE 2008-08-11 Outstanding AIB GROUP (UK) PLC
MORTGAGE OR CHARGE 2008-07-03 Outstanding AIB GROUP (UK) PLC
MORTGAGE OR CHARGE 2008-04-18 Outstanding AIB GROUP (UK) PLC
MORTGAGE OR CHARGE 2008-03-07 Outstanding AIB GROUP (UK) PLC
MORTGAGE OR CHARGE 2008-03-07 Outstanding AIB GROUP (UK) PLC
STANDARD SECURITY 2007-12-11 Outstanding IRELAND
MORTGAGE OR CHARGE 2007-01-03 Outstanding BANK OF SCOTLAND (IRELAND) LIMITED
MORTGAGE OR CHARGE 2004-02-16 Outstanding AIB GROUP (UK) PLC
MORTGAGE OR CHARGE 2003-07-04 Outstanding AIB GROUP (UK) PLC
Intangible Assets
Patents
We have not found any records of HERD ESTATES LIMITED registering or being granted any patents
Domain Names

HERD ESTATES LIMITED owns 1 domain names.

circe-herd.co.uk  

Trademarks
We have not found any records of HERD ESTATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HERD ESTATES 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 (7415 - Holding Companies including Head Offices) as HERD ESTATES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where HERD ESTATES 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 TypeAppointment of Liquidators
Defending partyHERD ESTATES LIMITEDEvent Date2013-12-20
Company Number: NI040442. Name of Company: HERD ESTATES LIMITED . Nature of Business: Property management. Type of Liquidation: Creditors Voluntary Liquidation. Address of Registered Office: Stokes House, 17-25 College Square East, Belfast BT1 6DH. Liquidators' Names and Address: Blair Carnegie Nimmo and Gerard Anthony Friar, C/o KPMG LLP, 191 West George Street, Glasgow G2 2LJ Office Holder Numbers: 8208 and 8982. Date of Appointment: 10 December 2013. By whom Appointed: Paragraph 84, Schedule B1 to the Insolvency (Northern Ireland) Order 1989.
 
Initiating party Event TypeFinal Meetings
Defending partyHERD ESTATES LIMITEDEvent Date2013-12-10
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, that final meetings of members and creditors of the above named Company will be held at Stokes House, 17-25 College Square East, Belfast, Antrim BT1 6DH on 27 March 2017 at 11.00 am for Members and 11.30 am for Creditors, for the purpose of having an account laid before them showing how the winding-up has been conducted and the company's property disposed of and giving an explanation of it. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxy forms must be returned to Stokes House, 17-25 College Square East, Belfast, Antrim BT1 6DH, no later than 12 noon on the business day before the meeting. Office Holder Details: Gerard Anthony Friar and Blair Carnegie Nimmo (IP numbers 8982 and 8208 ) of KPMG LLP , 319 St Vincent Street, Glasgow G2 5AS . Date of Appointment: 10 December 2013 . Further information about this case is available from Nicole Leonard at the offices of KPMG LLP on 0141 3005854. Gerard Anthony Friar and Blair Carnegie Nimmo , Joint Liquidators
 
Initiating party Event TypeAppointment of Liquidators
Defending partyHERD ESTATES LIMITEDEvent Date2013-12-06
Company Number: NI040442. Name of Company: HERD ESTATES LIMITED . Nature of Business: Property management. Type of Liquidation: Creditors Voluntary Liquidation. Address of Registered Office: Stokes House, 17-25 College Square East, Belfast BT1 6DH. Liquidators' Names and Address: Blair Carnegie Nimmo and Gerard Anthony Friar, c/o KPMG LLP, 191 West George Street, Glasgow G2 2LJ Office Holder Numbers: 8208 and 8982. Date of Appointment: 29 November 2013. By whom Appointed: Creditors.
 
Initiating party Event TypeMeetings of Creditors
Defending partyHERD ESTATES LIMITEDEvent Date2012-01-27
In the matter of: (in administration) (Company Number NI040442) and Notice is hereby given that a meeting of creditors of Herd Estates Limited will be held pursuant to paragraph 52 of Schedule B1 to the Insolvency (Northern Ireland) Order 1989 at the offices of KPMG, Stokes House, 17-25 College Square East, Belfast BT1 6DH on 9 February 2012 at 1.00 pm, for the purpose of considering, and if thought fit, approving the proposals of the Joint Administrators and also to consider, and if thought fit, appointing a Creditors Committee. A creditor will be entitled to vote only if a written statement of claim is submitted to me at the undernoted address by 12.00 noon on 8 February 2012 and if the claim is admitted for voting purposes. Any proxies that are intended to be used must be submitted to me before or at the meeting. B C Nimmo & G A Friar , Joint Administrators KPMG LLP, 191 West George Street, Glasgow G2 2LJ, United Kingdom 27 January 2012.
 
Initiating party Event TypeAppointment of Administrators
Defending partyHERD ESTATES LIMITEDEvent Date2011-12-09
In the High Court of Justice in Northern Ireland Chancery Division (Company Insolvency)Nos 140343 and 140353 of 2011 In the Matter of (Company Number NI040442) In the Matter of (Company Number Company No. NI023107) And in the Matter of the Insolvency (Northern Ireland) Order 1989. Nature of Business: Property Development. Registered Office of Company: Pearl Assurance House, Donegal Square East, Belfast BT1 5HB. Date of Appointment: 5 December 2011. Joint Administrators' Names and Address: Blair Nimmo and Tony Friar, KPMG, 191 West George Street, Glasgow G2 2LJ Office Holder Numbers: 8208 and 8982
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HERD ESTATES 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 HERD ESTATES 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.