Active
Company Information for HERD ESTATES LIMITED
KPMG, Stokes House 17-25 College Square East, Belfast, ANTRIM, BT1 6DH,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
HERD ESTATES LIMITED | |
Legal Registered Office | |
KPMG Stokes House 17-25 College Square East Belfast ANTRIM BT1 6DH Other companies in BT1 | |
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 |
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. |
Officer | Role | Date Appointed |
---|---|---|
ERIC HENRY SPROULE |
||
ELIZABETH OLIVE SPROULE |
||
ERIC HENRY SPROULE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RICHARD HENRY SPROULE |
Director | ||
ROBERT DESMOND PALMER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
VARREN INDUSTRIAL ESTATES LIMITED | Company Secretary | 2002-08-19 | CURRENT | 2002-08-19 | Dissolved 2015-04-10 | |
HERD ENVIRONMENTAL LIMITED | Director | 2007-10-23 | CURRENT | 2007-10-23 | Dissolved 2014-09-12 | |
FONTAIL PROPERTIES LIMITED | Director | 2001-10-30 | CURRENT | 1997-05-06 | Dissolved 2014-09-05 | |
SIMBERG LIMITED | Director | 2001-10-30 | CURRENT | 1989-09-29 | Dissolved 2014-09-12 | |
CLOVERWILD LIMITED | Director | 2001-10-30 | CURRENT | 1996-03-28 | Dissolved 2014-11-04 | |
CLIFFSMEAD LIMITED | Director | 2001-10-30 | CURRENT | 1995-11-10 | Dissolved 2014-06-24 | |
JUNEADAM LIMITED | Director | 2001-10-30 | CURRENT | 1996-03-20 | Dissolved 2014-11-04 | |
ASHQUAY COLCHESTER LIMITED | Director | 2001-10-30 | CURRENT | 2000-12-15 | Dissolved 2014-09-06 | |
NORDRIDGE LIMITED | Director | 2001-10-30 | CURRENT | 1996-07-16 | Dissolved 2015-02-24 | |
BIRCHFIELD INVESTMENTS LIMITED | Director | 2001-10-30 | CURRENT | 1995-10-26 | Dissolved 2016-06-28 | |
STANLEY FRANCE LIMITED | Director | 2001-10-30 | CURRENT | 1958-02-24 | Dissolved 2016-08-09 | |
FRESHCLIFF LIMITED | Director | 2001-10-30 | CURRENT | 1996-12-31 | Dissolved 2017-06-13 | |
ASHQUAY PROPERTIES LIMITED | Director | 2001-10-30 | CURRENT | 1996-04-02 | Dissolved 2017-09-12 | |
VARREN PROPERTIES LIMITED | Director | 2001-05-09 | CURRENT | 2001-05-09 | Dissolved 2017-06-27 | |
VARREN INDUSTRIAL ESTATES LIMITED | Director | 2002-09-05 | CURRENT | 2002-08-19 | Dissolved 2015-04-10 | |
VARREN PROPERTIES LIMITED | Director | 2001-05-09 | CURRENT | 2001-05-09 | Dissolved 2017-06-27 |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
FIRST GAZETTE notice for voluntary strike-off | ||
Application to strike the company off the register | ||
Restoration by order of the court | ||
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.69(NI) | LIQUIDATORS STATEMENT OF ACCOUNTS:BROUGHT DOWN DATE 27/03/20174 | |
4.73(NI) | CREDITOR'S RETURN OF FINAL MEETING | |
4.69(NI) | LIQUIDATORS STATEMENT OF ACCOUNTS:BROUGHT DOWN DATE 09/12/20164 | |
4.69(NI) | LIQUIDATORS STATEMENT OF ACCOUNTS:BROUGHT DOWN DATE 09/12/20154 | |
4.69(NI) | LIQUIDATORS STATEMENT OF ACCOUNTS:BROUGHT DOWN DATE 09/12/20154 | |
4.69(NI) | LIQUIDATORS STATEMENT OF ACCOUNTS:BROUGHT DOWN DATE 09/12/20144 | |
ANNOTATION | Clarification | |
VL1 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
2.24B(NI) | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 29/11/2013 | |
2.34B(NI) | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
VL1 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD SPROULE | |
2.24B(NI) | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 04/06/2013 | |
2.24B(NI) | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 04/12/2012 | |
2.31B(NI) | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.24B(NI) | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 04/06/2012 | |
LQ01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER | |
2.16B(NI) | NOTICE OF STATEMENT OF AFFAIRS/2.14B(NI) | |
2.23B(NI) | NOTICE OF RESULT OF MEETING OF CREDITORS | |
LQ01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER | |
LQ01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER | |
LQ01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER | |
LQ01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER | |
LQ01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER | |
LQ01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER | |
LQ01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER | |
LQ01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER | |
LQ01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER | |
LQ01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER | |
2.17B(NI) | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
AD01 | REGISTERED OFFICE CHANGED ON 14/12/2011 FROM FLANNIGAN EDMONDS & BANNON PEARL ASSURANCE HOUSE 2 DONEGALL SQUARE EAST BELFAST BT1 5HH | |
2.12B(NI) | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
LATEST SOC | 05/04/11 STATEMENT OF CAPITAL;GBP 2002004 | |
AR01 | 22/03/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/10 | |
AR01 | 22/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ERIC HENRY SPROULE / 01/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ERIC HENRY SPROULE / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD HENRY SPROULE / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH OLIVE SPROULE / 01/10/2009 | |
AA01 | PREVSHO FROM 31/03/2010 TO 28/02/2010 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 | |
371S(NI) | 22/03/09 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/03/08 ANNUAL ACCTS | |
402R(NI) | 0000 | |
402(NI) | PARS RE MORTAGE | |
402(NI) | PARS RE MORTAGE | |
402(NI) | PARS RE MORTAGE | |
402(NI) | PARS RE MORTAGE | |
402(NI) | PARS RE MORTAGE | |
371S(NI) | 22/03/08 ANNUAL RETURN SHUTTLE | |
402(NI) | PARS RE MORTAGE | |
402(NI) | PARS RE MORTAGE | |
AC(NI) | 31/03/07 ANNUAL ACCTS | |
402(NI) | PARS RE MORTAGE | |
371S(NI) | 22/03/07 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/03/06 ANNUAL ACCTS | |
402(NI) | PARS RE MORTAGE | |
371S(NI) | 22/03/06 ANNUAL RETURN SHUTTLE | |
296(NI) | CHANGE OF DIRS/SEC | |
AC(NI) | 31/03/05 ANNUAL ACCTS | |
371S(NI) | 22/03/05 ANNUAL RETURN SHUTTLE | |
UDM+A(NI) | UPDATED MEM AND ARTS | |
RES(NI) | SPECIAL/EXTRA RESOLUTION | |
133(NI) | NOT OF INCR IN NOM CAP | |
98-2(NI) | RETURN OF ALLOT OF SHARES | |
98-3(NI) | PARS RE CON RE SHARES | |
98-3(NI) | PARS RE CON RE SHARES | |
AC(NI) | 31/03/04 ANNUAL ACCTS | |
371S(NI) | 22/03/04 ANNUAL RETURN SHUTTLE | |
402(NI) | PARS RE MORTAGE |
Final Meetings | 2017-01-11 |
Appointment of Liquidators | 2013-12-20 |
Appointment of Liquidators | 2013-12-06 |
Meetings of Creditors | 2012-01-27 |
Appointment of Administrators | 2011-12-09 |
Total # Mortgages/Charges | 12 |
---|---|
Mortgages/Charges outstanding | 12 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE OR CHARGE | Outstanding | AIB GROUP (UK) PLC | |
MORTGAGE OR CHARGE | Outstanding | AIB GROUP (UK) PLC | |
MORTGAGE OR CHARGE | Outstanding | BANK OF SCOTLAND (IRELAND) LIMITED | |
MORTGAGE OR CHARGE | Outstanding | AIB GROUP (UK) PLC | |
MORTGAGE OR CHARGE | Outstanding | AIB GROUP (UK) PLC | |
MORTGAGE OR CHARGE | Outstanding | AIB GROUP (UK) PLC | |
MORTGAGE OR CHARGE | Outstanding | AIB GROUP (UK) PLC | |
MORTGAGE OR CHARGE | Outstanding | AIB GROUP (UK) PLC | |
STANDARD SECURITY | Outstanding | IRELAND | |
MORTGAGE OR CHARGE | Outstanding | BANK OF SCOTLAND (IRELAND) LIMITED | |
MORTGAGE OR CHARGE | Outstanding | AIB GROUP (UK) PLC | |
MORTGAGE OR CHARGE | Outstanding | AIB GROUP (UK) PLC |
HERD ESTATES LIMITED owns 1 domain names.
circe-herd.co.uk
The top companies supplying to UK government with the same SIC code (7415 - Holding Companies including Head Offices) as HERD ESTATES LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | HERD ESTATES LIMITED | Event Date | 2013-12-20 |
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 Type | Final Meetings | |
Defending party | HERD ESTATES LIMITED | Event Date | 2013-12-10 |
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 Type | Appointment of Liquidators | |
Defending party | HERD ESTATES LIMITED | Event Date | 2013-12-06 |
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 Type | Meetings of Creditors | |
Defending party | HERD ESTATES LIMITED | Event Date | 2012-01-27 |
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 Type | Appointment of Administrators | |
Defending party | HERD ESTATES LIMITED | Event Date | 2011-12-09 |
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 | |||
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. |