Dissolved 2016-08-23
Company Information for ISLAND CONSTRUCTION LIMITED
KEADY, ARMAGH, BT60 3AX,
|
Company Registration Number
NI053412
Private Limited Company
Dissolved Dissolved 2016-08-23 |
Company Name | |
---|---|
ISLAND CONSTRUCTION LIMITED | |
Legal Registered Office | |
KEADY ARMAGH BT60 3AX Other companies in BT60 | |
Company Number | NI053412 | |
---|---|---|
Date formed | 2004-12-22 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-03-31 | |
Date Dissolved | 2016-08-23 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2016-10-21 14:16:15 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ISLAND CONSTRUCTION (SW) LIMITED | HILLCAIRNIE HOUSE ST ANDREWS ROAD DROITWICH WORCESTERSHIRE WR9 8DJ | Dissolved | Company formed on the 2010-12-02 | |
ISLAND CONSTRUCTIONS LIMITED | HIGHFIELDS COURT TOLLGATE CHANDLERS FORD EASTLEIGH HAMPSHIRE SO53 3TZ | Dissolved | Company formed on the 2008-04-29 | |
ISLAND CONSTRUCTION LIMITED | 48 FITZWILLIAM SQUARE DUBLIN 2 | Dissolved | Company formed on the 1995-07-24 | |
ISLAND CONSTRUCTION CORP. | 21 SUNNINGHILL ROAD SUFFOLK SOUTHAMPTON NEW YORK 11968 | Active | Company formed on the 2012-01-18 | |
ISLAND CONSTRUCTION & RENOVATION CORP. | 5368 MERRICK ROAD Suffolk MASSAPEQUA NY 11758 | Active | Company formed on the 2006-03-20 | |
ISLAND CONSTRUCTION SERVICES, INC. | 21 CHAMPLAIN STREET Suffolk PORT JEFFERSON STA. NY 11776 | Active | Company formed on the 2006-04-14 | |
ISLAND CONSTRUCTION & SUPPLY COMPANY LLC | 201 MORELAND ROAD SUITE 3 HAUPPAUGE NY 11788 | Active | Company formed on the 2012-11-15 | |
Island Construction Services LLC | 14894 Snowy Pine Pt Colorado Springs CO 80908 | Good Standing | Company formed on the 2013-06-05 | |
ISLAND CONSTRUCTION, INC. | 41 NE MIDWAY BLVD #101 OAK HARBOR WA 98277 | Dissolved | Company formed on the 1987-12-04 | |
ISLAND CONSTRUCTION SERVICES, INC. | 1109 14TH AVE PO BOX 290 FOX ISLAND WA 98333 | Dissolved | Company formed on the 1995-05-09 | |
ISLAND CONSTRUCTION SITE AND UTILITIES, INC. | 41 NE MIDWAY BLVD STE 101 OAK HARBOR WA 98277 | Dissolved | Company formed on the 1998-06-19 | |
ISLAND CONSTRUCTION I, INC. | 1900 W NICKERSON STE 116 49 SEATTLE WA 98119 | Dissolved | Company formed on the 2006-02-10 | |
ISLAND CONSTRUCTION AND DEVELOPMENT LLC | 2525 NE 204TH ST SHORELINE WA 98155 | Dissolved | Company formed on the 2008-11-20 | |
ISLAND CONSTRUCTION COMPANY | 640 ADAMS RD FREELAND WA 982499619 | Active | Company formed on the 2014-06-24 | |
ISLAND CONSTRUCTION DISTRIBUTORS INC. | 144 SABRINA BAY SW CALGARY ALBERTA T2W 1Y9 | Active | Company formed on the 2009-01-26 | |
ISLAND CONSTRUCTION SERVICE INC. | 2898 E. 117TH STREET - CLEVELAND OH 44120 | Active | Company formed on the 2006-08-18 | |
ISLAND CONSTRUCTION GROUP INC. | 126 LINCOLN ROAD Suffolk MEDFORD NY 11763 | Active | Company formed on the 2016-07-27 | |
ISLAND CONSTRUCTIONS (W.A.) PTY LTD | WA 6155 | Active | Company formed on the 2010-02-10 | |
ISLAND CONSTRUCTION | Singapore | Dissolved | Company formed on the 2008-09-10 | |
ISLAND CONSTRUCTION PTE. LTD. | SIMS AVENUE Singapore 387488 | Active | Company formed on the 2008-09-12 |
Officer | Role | Date Appointed |
---|---|---|
EDMUND JOSEPH COYLE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SEAN MC NULTY |
Company Secretary | ||
SEAN MC NULTY |
Director | ||
HUGH KING |
Director | ||
JULIE COYLE |
Company Secretary | ||
C.S. SECRETARIAL SERVICES LTD |
Company Secretary | ||
CS DIRECTOR SERVICES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EDJAM LIMITED | Director | 2015-04-24 | CURRENT | 2015-04-24 | Dissolved 2016-10-11 | |
OXFORD (2007) LIMITED | Director | 2015-04-24 | CURRENT | 2005-06-29 | Active - Proposal to Strike off | |
EMERALD DEVELOPMENTS (ARMAGH) LIMITED | Director | 2014-11-28 | CURRENT | 2014-11-28 | Active | |
6SS LIMITED | Director | 2013-07-08 | CURRENT | 2013-07-08 | Dissolved 2015-02-20 | |
COYLE 4 LIMITED | Director | 2009-08-12 | CURRENT | 2009-08-12 | Dissolved 2016-01-26 | |
COYLE 1 LIMITED | Director | 2009-03-30 | CURRENT | 2009-03-30 | Dissolved 2015-10-27 | |
COYLE 2 LIMITED | Director | 2009-03-30 | CURRENT | 2009-03-30 | Dissolved 2015-10-27 | |
COYLE 3 LIMITED | Director | 2009-03-30 | CURRENT | 2009-03-30 | Dissolved 2015-10-27 | |
COYLE HOLDINGS LIMITED | Director | 2009-03-30 | CURRENT | 2009-03-30 | Active | |
CAM CAPITAL (FRANKLYN PARK) LIMITED | Director | 2008-06-26 | CURRENT | 2008-06-26 | Dissolved 2013-08-20 | |
CAM CAPITAL (LISNISKEY LODGE) LIMITED | Director | 2008-06-26 | CURRENT | 2008-06-26 | Dissolved 2013-08-20 | |
EMERALD DEVELOPMENT SERVICES LIMITED | Director | 2005-08-24 | CURRENT | 2005-08-24 | Dissolved 2013-09-17 | |
EMERALD DEVELOPMENTS (GROUP) LIMITED | Director | 2004-12-22 | CURRENT | 2004-12-22 | Dissolved 2015-10-27 | |
EMERALD DEVELOPMENTS (OMAGH) LIMITED | Director | 2004-12-22 | CURRENT | 2004-12-22 | Dissolved 2016-03-22 | |
SOUTHERN CROSS DEVELOPMENTS LIMITED | Director | 2004-09-22 | CURRENT | 2004-09-22 | Dissolved 2015-10-27 | |
EMERALD CONSTRUCTION LIMITED | Director | 2004-04-08 | CURRENT | 2004-04-08 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | STRUCK OFF AND DISSOLVED | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
1.4(NI) | COMPLETION OF VOLUNTARY ARRANGEMENT | |
LATEST SOC | 22/01/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 22/12/14 FULL LIST | |
1.1(NI) | NOTICE OF VOLUNTARY ARRANGEMENT TAKING EFFECT | |
LATEST SOC | 29/01/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 22/12/13 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 22/12/12 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 22/12/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11 | |
AR01 | 22/12/10 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AR01 | 22/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / EDMUND COYLE / 22/12/2009 | |
AC(NI) | 31/03/08 ANNUAL ACCTS | |
371S(NI) | 22/12/08 ANNUAL RETURN SHUTTLE | |
296(NI) | CHANGE OF DIRS/SEC | |
371SR(NI) | 22/12/07 | |
296(NI) | CHANGE OF DIRS/SEC | |
296(NI) | CHANGE OF DIRS/SEC | |
296(NI) | CHANGE OF DIRS/SEC | |
98-2(NI) | RETURN OF ALLOT OF SHARES | |
AC(NI) | 31/03/07 ANNUAL ACCTS | |
UDM+A(NI) | UPDATED MEM AND ARTS | |
CERTC(NI) | CERT CHANGE | |
CNR-D(NI) | CHNG NAME RES FEE WAIVED | |
371S(NI) | 22/12/06 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/03/06 ANNUAL ACCTS | |
371S(NI) | 22/12/05 ANNUAL RETURN SHUTTLE | |
295(NI) | CHANGE IN SIT REG ADD | |
233(NI) | CHANGE OF ARD | |
295(NI) | CHANGE IN SIT REG ADD | |
296(NI) | CHANGE OF DIRS/SEC | |
296(NI) | CHANGE OF DIRS/SEC | |
295(NI) | CHANGE IN SIT REG ADD | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Petitions to Wind Up (Companies) | 2013-10-04 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 2.54 | 93 |
MortgagesNumMortOutstanding | 1.21 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 4 |
MortgagesNumMortSatisfied | 1.33 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 41201 - Construction of commercial buildings
Creditors Due Within One Year | 2012-04-01 | £ 2,788,355 |
---|---|---|
Provisions For Liabilities Charges | 2012-04-01 | £ 200 |
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 ISLAND CONSTRUCTION LIMITED
Called Up Share Capital | 2012-04-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 4,048 |
Current Assets | 2012-04-01 | £ 2,361,044 |
Debtors | 2012-04-01 | £ 2,166,996 |
Fixed Assets | 2012-04-01 | £ 173,504 |
Shareholder Funds | 2012-04-01 | £ 254,007 |
Stocks Inventory | 2012-04-01 | £ 190,000 |
Tangible Fixed Assets | 2012-04-01 | £ 173,504 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (41201 - Construction of commercial buildings) as ISLAND CONSTRUCTION LIMITED are:
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
---|---|---|---|
Defending party | ISLAND CONSTRUCTION LIMITED | Event Date | 2013-10-04 |
In the High Court of Justice in Northern Ireland Chancery Division (Companies Winding Up)No 092781 of 2013 In the Matter of And in the Matter of The Insolvency (Northern Ireland) Order 1989 A petition to wind up the above-named company whose registered office is situate at 49 Darkley Road, Keady, Co. Armagh BT60 3AX, presented on 11 September 2013 by CACI Limited of Kensington Village, Avonmore Road, London W14 8TS, claiming to be a creditor of the company, will be heard at The Royal Courts of Justice, Chichester Street, Belfast BT1 3JF. Date: 24 October 2013. Time: 1000 hours (or as soon thereafter as the petition can be heard). Any person intending to appear on the hearing of the petition (whether to support or oppose it) must give notice of intention to do so to the petitioner or its solicitors in accordance with Rule 4.016 by 1600 hours on 23 October 2013. The Petitioners Solicitor is Shane McVeigh, Carson McDowell LLP , Murray House, Murray Street, Belfast BT1 6DN. 4 October 2013. | |||
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. |