Dissolved
Dissolved 2018-06-05
Company Information for GONEY DEVELOPMENTS LIMITED
15-17 GLOUCESTER STREET, BELFAST, BT1 4LS,
|
Company Registration Number
NI049325
Private Limited Company
Dissolved Dissolved 2018-06-05 |
Company Name | |
---|---|
GONEY DEVELOPMENTS LIMITED | |
Legal Registered Office | |
15-17 GLOUCESTER STREET BELFAST BT1 4LS Other companies in BT1 | |
Company Number | NI049325 | |
---|---|---|
Date formed | 2004-01-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2007-01-31 | |
Date Dissolved | 2018-06-05 | |
Type of accounts | FULL |
Last Datalog update: | 2018-07-20 13:54:05 |
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 |
---|---|---|
JACQUELINE DOLAN |
||
JACQUELINE ANNE DOLAN |
||
JACQUELINE DOLAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETER JAMES DOLAN |
Company Secretary | ||
PETER JAMES DOLAN |
Director | ||
OLIVER PETER DOLAN |
Director | ||
MALCOLM JOSEPH HARRISON |
Director | ||
DOROTHY MAY KANE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CURRAGH PROPERTIES LIMITED | Director | 2006-09-29 | CURRENT | 2006-03-29 | Liquidation | |
JERMON LIMITED | Director | 1998-03-12 | CURRENT | 1998-03-12 | Dissolved 2018-04-25 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
2.24B(NI) | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 26/01/2018 | |
2.35B(NI) | NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION | |
2.31B(NI) | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.24B(NI) | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 26/07/2017 | |
2.24B(NI) | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 26/01/2017 | |
2.31B(NI) | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.24B(NI) | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 26/07/2016 | |
2.24B(NI) | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 26/01/2016 | |
2.31B(NI) | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
AD01 | REGISTERED OFFICE CHANGED ON 02/11/2015 FROM C/O KEENAN CORPORATE FINANCE LIMITED ARTHUR HOUSE ARTHUR STREET BELFAST ANTRIM BT1 4GB | |
2.24B(NI) | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 26/07/2015 | |
2.24B(NI) | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 26/01/2015 | |
2.24B(NI) | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 26/07/2014 | |
2.24B(NI) | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 26/01/2014 | |
2.31B(NI) | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.24B(NI) | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 26/07/2013 | |
2.31B(NI) | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.24B(NI) | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 26/01/2013 | |
2.16B(NI) | NOTICE OF STATEMENT OF AFFAIRS/2.14B(NI) | |
2.17B(NI) | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
AD01 | REGISTERED OFFICE CHANGED ON 03/08/2012 FROM 21 VIEWFORT DUNGANNON COUNTY TYRONE BT71 6LP NORTHERN IRELAND | |
2.12B(NI) | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
LATEST SOC | 27/06/12 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 17/01/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 27/06/2012 FROM 21 VIEWFORT DUNGANNON COUNTY TYRONE BT71 6LP NORTHERN IRELAND | |
AD01 | REGISTERED OFFICE CHANGED ON 27/06/2012 FROM UNIT 9A LINEN GREEN MOYGASHEL DUNGANNON COUNTY TYRONE BT71 7HB NORTHERN IRELAND | |
AD01 | REGISTERED OFFICE CHANGED ON 02/05/2012 FROM 16 NORTHLAND ROW DUNGANNON CO TYRONE BT71 6AP | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
AR01 | 17/01/11 FULL LIST | |
AP03 | SECRETARY APPOINTED MRS JACQUELINE DOLAN | |
AP01 | DIRECTOR APPOINTED MRS JACQUELINE DOLAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER DOLAN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PETER DOLAN | |
AR01 | 17/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER JAMES DOLAN / 17/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE DOLAN / 17/01/2010 | |
371S(NI) | 17/01/09 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/01/07 ANNUAL ACCTS | |
371S(NI) | 17/01/07 ANNUAL RETURN SHUTTLE | |
371S(NI) | 17/01/08 ANNUAL RETURN SHUTTLE | |
296(NI) | CHANGE OF DIRS/SEC | |
233(NI) | CHANGE OF ARD | |
AC(NI) | 30/09/05 ANNUAL ACCTS | |
371S(NI) | 17/01/06 ANNUAL RETURN SHUTTLE | |
AC(NI) | 30/09/04 ANNUAL ACCTS | |
233(NI) | CHANGE OF ARD | |
371S(NI) | 17/01/05 ANNUAL RETURN SHUTTLE | |
402(NI) | PARS RE MORTAGE | |
402(NI) | PARS RE MORTAGE | |
402(NI) | PARS RE MORTAGE | |
296(NI) | CHANGE OF DIRS/SEC | |
296(NI) | CHANGE OF DIRS/SEC | |
295(NI) | CHANGE IN SIT REG ADD | |
RES(NI) | SPECIAL/EXTRA RESOLUTION | |
UDM+A(NI) | UPDATED MEM AND ARTS | |
296(NI) | CHANGE OF DIRS/SEC | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
G21(NI) | PARS RE DIRS/SIT REG OFF | |
G23(NI) | DECLN COMPLNCE REG NEW CO | |
ARTS(NI) | ARTICLES | |
MEM(NI) | MEMORANDUM |
Appointment of Administrators | 2012-08-03 |
Proposal to Strike Off | 2011-10-14 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
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 | AIB GROUP (UK) PLC |
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as GONEY DEVELOPMENTS LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | GONEY DEVELOPMENTS LIMITED | Event Date | 2011-10-14 |
Initiating party | Event Type | Appointment of Administrators | |
Defending party | GONEY DEVELOPMENTS LIMITED | Event Date | |
In the High Court of Justice in Northern Ireland Chancery Division (Company Insolvency) No10266 of 2012 In the Matter of (Company Number NI049325) And in the matter of THE INSOLVENCY (NORTHERN IRELAND) ORDER 1989 Nature of Business: Property Development. Registered Office of Company: Viewfort, 21 Killymeal Road, Dungannon, Co Tyrone, BT716LP. Date of Appointment: 27th July 2012. Administrator's Name and Address: Tom Keenan (IP No. GB NI012) of Keenan CorporateFinance Limited, Arthur House, Arthur Street, Belfast BT1 4GB | |||
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. |