Company Information for BALLYDUN DEVELOPMENTS LTD
27 COLLEGE GARDENS, BELFAST, BT9 6BS,
|
Company Registration Number
NI051492
Private Limited Company
Liquidation |
Company Name | |
---|---|
BALLYDUN DEVELOPMENTS LTD | |
Legal Registered Office | |
27 COLLEGE GARDENS BELFAST BT9 6BS Other companies in BT53 | |
Company Number | NI051492 | |
---|---|---|
Company ID Number | NI051492 | |
Date formed | 2004-08-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/08/2016 | |
Account next due | 31/05/2018 | |
Latest return | 17/08/2015 | |
Return next due | 14/09/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-12-09 10:49:52 |
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 |
---|---|---|
JOHN FRANCIS DOWDS |
||
JOHN FRANCIS DOWDS |
||
GERRY MCAFEE |
||
JOHN MCELDERRY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JAMES MURRAY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CAHERTY MANAGEMENT (N0.2) LIMITED | Company Secretary | 2008-09-18 | CURRENT | 2008-09-18 | Dissolved 2018-03-06 | |
FAIRVIEW DEVELOPMENTS (BALLYMONEY) LIMITED | Company Secretary | 2007-09-11 | CURRENT | 2007-09-11 | Dissolved 2017-05-23 | |
KILOY DEVELOPMENTS LIMITED | Company Secretary | 2002-08-19 | CURRENT | 2002-08-19 | Active | |
CAHERTY MANAGEMENT (N0.2) LIMITED | Director | 2008-09-18 | CURRENT | 2008-09-18 | Dissolved 2018-03-06 | |
FAIRVIEW DEVELOPMENTS (BALLYMONEY) LIMITED | Director | 2007-09-11 | CURRENT | 2007-09-11 | Dissolved 2017-05-23 | |
CARROWDOON LANDSCAPE MANAGEMENT LIMITED | Director | 2003-08-01 | CURRENT | 2002-08-21 | Active | |
KILOY DEVELOPMENTS LIMITED | Director | 2002-08-19 | CURRENT | 2002-08-19 | Active | |
BALLYMONEY TOWN CENTRE MANAGEMENT GROUP | Director | 1998-08-21 | CURRENT | 1998-08-21 | Dissolved 2015-01-30 | |
BALLYMONEY REGENERATION COMPANY LIMITED | Director | 1993-11-03 | CURRENT | 1993-11-03 | Active | |
PADDOCK LANE MANAGEMENT LIMITED | Director | 2017-06-19 | CURRENT | 2017-06-19 | Active | |
CRAIGNAMARA LIMITED | Director | 2013-05-21 | CURRENT | 2013-05-21 | Active | |
VICTORIA DEVELOPMENT & PROPERTY LIMITED | Director | 2009-06-19 | CURRENT | 2009-06-01 | Liquidation | |
COLRAIN DEVELOPMENTS LTD | Director | 2009-06-15 | CURRENT | 2005-07-05 | Dissolved 2018-05-08 | |
DROMADA DEVELOPMENTS LIMITED | Director | 2006-06-01 | CURRENT | 2006-05-08 | Active | |
CAPECASTLE LIME WORKS LIMITED | Director | 2000-07-02 | CURRENT | 1941-12-01 | Active | |
BANDAR DEVELOPMENTS LIMITED | Director | 1979-12-14 | CURRENT | 1979-12-14 | Active | |
MCELDERRY HOLDINGS LIMITED | Director | 1979-04-03 | CURRENT | 1979-04-03 | Active |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 14/09/18 FROM 2-4 Milltown Road Ballymoney BT53 6LE | |
4.71(NI) | Declaration of Solvency (Northern Ireland) | |
VL1 | Liquidation: Appointment of liquidator | |
LRESM(NI) | Resolutions passed:
| |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/08/17, WITH NO UPDATES | |
AA | 31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/08/16 STATEMENT OF CAPITAL;GBP 3 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES | |
AA | 31/08/15 TOTAL EXEMPTION SMALL | |
AA | 31/08/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/10/15 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 17/08/15 ANNUAL RETURN FULL LIST | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/08/14 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 17/08/14 ANNUAL RETURN FULL LIST | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/08/13 ANNUAL RETURN FULL LIST | |
AA | 31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/08/12 ANNUAL RETURN FULL LIST | |
AA | 31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/08/11 ANNUAL RETURN FULL LIST | |
AR01 | 17/08/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Gerry Mcafee on 2010-08-17 | |
AA | 31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 17/08/09 ANNUAL RETURN FULL LIST | |
MISC | Return by company purchasing its own shares on 9/10/2007 | |
SH03 | Purchase of own shares | |
AA | 31/08/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AC(NI) | 31/08/08 ANNUAL ACCTS | |
296(NI) | CHANGE OF DIRS/SEC | |
371SR(NI) | 17/08/08 | |
AC(NI) | 31/08/07 ANNUAL ACCTS | |
371SR(NI) | 17/08/07 | |
AC(NI) | 31/08/06 ANNUAL ACCTS | |
371S(NI) | 17/08/06 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/08/05 ANNUAL ACCTS | |
371S(NI) | 17/08/05 ANNUAL RETURN SHUTTLE | |
296(NI) | CHANGE OF DIRS/SEC | |
MEM(NI) | MEMORANDUM | |
G21(NI) | PARS RE DIRS/SIT REG OFF | |
G23(NI) | DECLN COMPLNCE REG NEW CO | |
ARTS(NI) | ARTICLES |
Notices to Creditors | 2018-09-14 |
Appointment of Liquidators | 2018-09-14 |
Resolutions for Winding-up | 2018-09-14 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 2.44 | 99 |
MortgagesNumMortOutstanding | 1.24 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 5 |
MortgagesNumMortSatisfied | 1.20 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 41202 - Construction of domestic buildings
Creditors Due Within One Year | 2011-09-01 | £ 21,643 |
---|
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 BALLYDUN DEVELOPMENTS LTD
Called Up Share Capital | 2011-09-01 | £ 3 |
---|---|---|
Cash Bank In Hand | 2011-09-01 | £ 6,228 |
Current Assets | 2011-09-01 | £ 370,673 |
Debtors | 2011-09-01 | £ 4,445 |
Shareholder Funds | 2011-09-01 | £ 349,030 |
Stocks Inventory | 2011-09-01 | £ 360,000 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (41202 - Construction of domestic buildings) as BALLYDUN DEVELOPMENTS LTD are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | BALLYDUN DEVELOPMENTS LTD | Event Date | 2018-09-05 |
Liquidator's name and address: Nicholas McKeague , McKeague Morgan & Company , 27 College Gardens, Belfast BT9 6BS : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | BALLYDUN DEVELOPMENTS LTD | Event Date | 2018-09-05 |
At a general meeting of the companys shareholders held on 5 September 2018 at the offices of McKeague Morgan & Co, 27 College Gardens, Belfast, BT9 6BS the following resolutions were passed: Nos 1 & 2 as special resolutions and Nos 3 to 5 as ordinary resolutions: 1. That the company be wound up voluntarily. 2. That any residual non-cash assets be distributed in specie 3.That Nicholas McKeague of McKeague Morgan & Company , 27 College Gardens, Belfast BT9 6BS be and is hereby appointed Liquidator for such winding up. 4. That the Liquidator shall divide amongst the members according to their rights and interests any surplus assets of the Company. 5.That the liquidators remuneration shall be fixed by reference to the time properly given by the liquidator and his staff in attending to matters arising in the winding up, including those falling outside his statutory duties undertaken at the request of members, within the terms of a previously agreed fee with McKeague Morgan & Company. By order of the board : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | BALLYDUN DEVELOPMENTS LTD | Event Date | 1970-01-01 |
Notice is hereby given that the creditors of the above named company are required on or before 26 October 2018 to send their names and addresses and the particulars of their debts or claims and the names of their solicitors if any, to Nicholas McKeague of McKeague Morgan & Company , 27 College Gardens, Belfast BT9 6BS , the liquidator of the said company, and, if so by notice in writing from the said liquidator, or by their solicitor, or personally to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Note: This company is solvent and all known creditors have been or will be paid in full. | |||
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. |