Liquidation
Company Information for DOWNPATRICK PROPERTIES LIMITED
RSM MCCLURE WATTERS, NUMBER ONE, BELFAST, ANTRIM, BT1 3LG,
|
Company Registration Number
NI050415
Private Limited Company
Liquidation |
Company Name | |
---|---|
DOWNPATRICK PROPERTIES LIMITED | |
Legal Registered Office | |
RSM MCCLURE WATTERS NUMBER ONE BELFAST ANTRIM BT1 3LG Other companies in BT1 | |
Company Number | NI050415 | |
---|---|---|
Company ID Number | NI050415 | |
Date formed | 2004-04-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/06/2012 | |
Account next due | 31/03/2014 | |
Latest return | 28/04/2013 | |
Return next due | 26/05/2014 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-07 08:01:46 |
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 |
---|---|---|
JAMES GERALD BARRETT |
||
JAMES GERALD BARRETT |
||
MARTIN BARRETT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DANIEL MICHAEL BARRETT |
Director | ||
SEAN CAGHEY |
Director | ||
SEAN THOMAS MEEHAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PRIORSTOWN MANAGEMENT LTD | Director | 2016-02-23 | CURRENT | 2016-02-23 | Active | |
BARRETT WHOLESALE LIMITED | Director | 2000-06-07 | CURRENT | 1999-12-20 | Active | |
CLANABOGAN PROPERTIES LIMITED | Director | 2000-04-07 | CURRENT | 2000-03-07 | Active |
Date | Document Type | Document Description |
---|---|---|
4.69(NI) | LIQUIDATORS STATEMENT OF ACCOUNTS:BROUGHT DOWN DATE 20/12/2016 | |
VL1 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
VL1 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
2.34B(NI) | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.24B(NI) | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 08/07/2015 | |
2.24B(NI) | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 08/01/2015 | |
2.31B(NI) | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.24B(NI) | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 08/07/2014 | |
2.31B(NI) | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.24B(NI) | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 08/01/2014 | |
2.16B(NI) | NOTICE OF STATEMENT OF AFFAIRS/2.14B(NI) | |
2.17B(NI) | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
AD01 | REGISTERED OFFICE CHANGED ON 18/07/2013 FROM UNIT 3 5 OWENBEG AVENUE DOWNPATRICK COUNTY DOWN BT30 6FJ NORTHERN IRELAND | |
2.12B(NI) | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
LATEST SOC | 07/05/13 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 28/04/13 FULL LIST | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 19/03/2013 FROM 143 CLANABOGAN ROAD OMAGH CO TYRONE BT78 1SN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DANIEL BARRETT | |
AR01 | 28/04/12 FULL LIST | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
AR01 | 28/04/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10 | |
AR01 | 28/04/10 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JAMES GERALD BARRETT / 28/04/2010 | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN BARRETT / 28/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES GERALD BARRETT / 28/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL BARRETT / 28/04/2010 | |
AP01 | DIRECTOR APPOINTED MR DANIEL BARRETT | |
SH01 | 17/12/09 STATEMENT OF CAPITAL GBP 1000 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09 | |
371S(NI) | 28/04/09 ANNUAL RETURN SHUTTLE | |
AC(NI) | 30/06/08 ANNUAL ACCTS | |
402R(NI) | 0000 | |
371S(NI) | 28/04/08 ANNUAL RETURN SHUTTLE | |
402(NI) | PARS RE MORTAGE | |
402(NI) | PARS RE MORTAGE | |
402(NI) | PARS RE MORTAGE | |
AC(NI) | 30/06/07 ANNUAL ACCTS | |
371S(NI) | 28/04/07 ANNUAL RETURN SHUTTLE | |
AC(NI) | 30/06/06 ANNUAL ACCTS | |
371S(NI) | 28/04/06 ANNUAL RETURN SHUTTLE | |
AC(NI) | 30/06/05 ANNUAL ACCTS | |
371S(NI) | 28/04/05 ANNUAL RETURN SHUTTLE | |
G98-2(NI) | RETURN OF ALLOT OF SHARES | |
233(NI) | CHANGE OF ARD | |
295(NI) | CHANGE IN SIT REG ADD | |
296(NI) | CHANGE OF DIRS/SEC | |
MEM(NI) | MEMORANDUM | |
ARTS(NI) | ARTICLES | |
G21(NI) | PARS RE DIRS/SIT REG OFF | |
G23(NI) | DECLN COMPLNCE REG NEW CO |
Final Meet | 2017-09-01 |
Appointment of Liquidators | 2016-01-08 |
Appointment of Administrators | 2013-07-19 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE OR CHARGE | Outstanding | ANGLO IRISH BANK CORPORATION PLC | |
DEBENTURE | Outstanding | ANGLO IRISH BANK CORPORATION PLC | |
MORTGAGE OR CHARGE | Outstanding | ANGLO IRISH BANK CORPORATION PLC | |
MORTGAGE OR CHARGE | Outstanding | ANGLO IRISH BANK CORPORATION PLC |
Creditors Due After One Year | 2011-07-01 | £ 3,756,711 |
---|---|---|
Creditors Due Within One Year | 2011-07-01 | £ 1,012,293 |
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 DOWNPATRICK PROPERTIES LIMITED
Called Up Share Capital | 2011-07-01 | £ 1,000 |
---|---|---|
Cash Bank In Hand | 2011-07-01 | £ 4,319 |
Current Assets | 2011-07-01 | £ 32,569 |
Debtors | 2011-07-01 | £ 28,250 |
Fixed Assets | 2011-07-01 | £ 2,416,756 |
Shareholder Funds | 2011-07-01 | £ 2,319,679 |
Tangible Fixed Assets | 2011-07-01 | £ 244,347 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68201 - Renting and operating of Housing Association real estate) as DOWNPATRICK PROPERTIES LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | DOWNPATRICK PROPERTIES LIMITED | Event Date | 2017-09-01 |
NOTICE IS HEREBY GIVEN, pursuant to Article 92 of the Insolvency (Northern Ireland) Order 1989 , that a Final Meeting of the above named company will be held at the Offices of RSM, Number One, Lanyon Quay, Belfast BT1 3LG on 5 October 2017 at 10:00 a.m. to be followed by a Final Meeting of Creditors at 10:15 a.m. for the purpose of receiving an account of the Liquidator's acts and dealings to closure. Forms of proxy, if intended to be used, must be duly completed and lodged at the offices of RSM, Number One, Lanyon Quay, Belfast BT1 3LG, no later than 12.00 noon on the 4 day of October 2017. DATED: this 30 day of August 2017 Gregg Sterritt FCA FABRP : Joint Liquidator : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | DOWNPATRICK PROPERTIES LIMITED | Event Date | 2015-12-21 |
Gregg Sterritt and Stephen Armstong both of RSM , Number One Lanyon Quay, Belfast BT1 3LG : | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | DOWNPATRICK PROPERTIES LIMITED | Event Date | |
In the High Court of Justice in Northern Ireland Chancery Division (Company Insolvency) No 12323 of 2013 In the Matter of (Company Number NI 050415) AND IN THE MATTER OF THE INSOLVENCY (NORTHERN IRELAND) ORDER 1989. Nature of Business: Property Owning and Managing. Registered Office of Company: Unit 3, 5 Owenbeg Avenue, Downpatrick, County Down,BT30 6JF. Date of Appointment: 9 July 2013. Joint Administrators' Names and Address: Gregg Sterritt and Stephen Armstrong, RSMMcClure Watters, Number One, Lanyon Quay, Belfast, BT1 3LG. Office Holder Numbers: GBNI065 and GBNI090 | |||
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. |