Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > BANNHIDE PROPERTIES LTD
Company Information for

BANNHIDE PROPERTIES LTD

LINDSAY HOUSE, 10 CALLENDER STREET, BELFAST, BT1 5BN,
Company Registration Number
NI054707
Private Limited Company
Liquidation

Company Overview

About Bannhide Properties Ltd
BANNHIDE PROPERTIES LTD was founded on 2005-04-14 and has its registered office in Belfast. The organisation's status is listed as "Liquidation". Bannhide Properties Ltd is a Private Limited Company registered in NORTHERN IRELAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
BANNHIDE PROPERTIES LTD
 
Legal Registered Office
LINDSAY HOUSE
10 CALLENDER STREET
BELFAST
BT1 5BN
Other companies in BT62
 
Previous Names
TBC PROPERTIES LTD20/04/2016
Filing Information
Company Number NI054707
Company ID Number NI054707
Date formed 2005-04-14
Country NORTHERN IRELAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/04/2015
Account next due 31/01/2017
Latest return 14/04/2016
Return next due 12/05/2017
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-08-06 08:40:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BANNHIDE PROPERTIES LTD
Is this data useful to you?
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.

Company Officers of BANNHIDE PROPERTIES LTD

Current Directors
Officer Role Date Appointed
BRIAN CHAPMAN
Company Secretary 2010-11-15
THOMAS BRIAN CHAPMAN
Director 2005-04-14
Previous Officers
Officer Role Date Appointed Date Resigned
ELIZABETH SARAH CHAPMAN
Company Secretary 2005-04-14 2010-11-15
DOROTHY MAY KANE
Company Secretary 2005-04-14 2005-04-14

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-10-304.69(NI)LIQUIDATORS STATEMENT OF ACCOUNTS:BROUGHT DOWN DATE 28/09/2017
2016-10-11VL1NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-10-11VL1NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-10-05AD01REGISTERED OFFICE CHANGED ON 05/10/2016 FROM SCOTTISH PROVIDENT BUILDING 7 DONEGALL SQUARE WEST BELFAST BT1 6JH NORTHERN IRELAND
2016-10-054.71(NI)DECLARATION OF SOLVENCY
2016-10-05LRESM(NI)RESOLUTION FOR APPOINTING A LIQUIDATOR
2016-09-201.3(NI)SUPERVISOR'S ABSTRACTS:BROUGHT DOWN DATE 25/08/2016
2016-09-201.4(NI)COMPLETION OF VOLUNTARY ARRANGEMENT
2016-07-081.1(NI)NOTICE OF VOLUNTARY ARRANGEMENT TAKING EFFECT
2016-04-20AD01REGISTERED OFFICE CHANGED ON 20/04/2016 FROM 47 DOBBIN ROAD PORTADOWN CRAIGAVON COUNTY ARMAGH BT62 4EY
2016-04-20RES15CHANGE OF NAME 15/04/2016
2016-04-20CERTNMCOMPANY NAME CHANGED TBC PROPERTIES LTD CERTIFICATE ISSUED ON 20/04/16
2016-04-20LATEST SOC20/04/16 STATEMENT OF CAPITAL;GBP 1
2016-04-20AR0114/04/16 FULL LIST
2016-01-08AA30/04/15 TOTAL EXEMPTION SMALL
2015-05-11LATEST SOC11/05/15 STATEMENT OF CAPITAL;GBP 1
2015-05-11AR0114/04/15 FULL LIST
2015-05-11AD01REGISTERED OFFICE CHANGED ON 11/05/2015 FROM 47 DOBBIN ROAD PORTADOWN CRAIGAVON COUNTY ARMAGH BT62 4EY
2014-09-18AA30/04/14 TOTAL EXEMPTION SMALL
2014-07-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-07-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-07-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2014-07-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2014-07-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17
2014-07-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-07-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-07-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2014-07-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2014-07-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2014-05-08LATEST SOC08/05/14 STATEMENT OF CAPITAL;GBP 1
2014-05-08AR0114/04/14 FULL LIST
2014-01-30AA30/04/13 TOTAL EXEMPTION SMALL
2013-04-25AR0114/04/13 FULL LIST
2013-01-23AA30/04/12 TOTAL EXEMPTION SMALL
2012-04-20AR0114/04/12 FULL LIST
2012-02-01AA30/04/11 TOTAL EXEMPTION SMALL
2011-09-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2011-08-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15
2011-08-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2011-05-03AR0114/04/11 FULL LIST
2011-05-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS BRIAN CHAPMAN / 14/04/2011
2011-05-03CH03SECRETARY'S CHANGE OF PARTICULARS / BRIAN CHAPMAN / 14/04/2011
2011-05-03AD01REGISTERED OFFICE CHANGED ON 03/05/2011 FROM 47 DOBBIN ROAD PORTADOWN CRAIGAVON BT62 4EY
2011-02-18MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16
2010-12-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 18
2010-11-18AP03SECRETARY APPOINTED BRIAN CHAPMAN
2010-11-18TM02APPOINTMENT TERMINATED, SECRETARY ELIZABETH CHAPMAN
2010-11-18AA30/04/10 TOTAL EXEMPTION SMALL
2010-05-11AR0114/04/10 FULL LIST
2010-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS BRIAN CHAPMAN / 31/03/2010
2010-05-10CH03SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH SARAH CHAPMAN / 31/03/2010
2010-03-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09
2009-06-12AC(NI)30/04/08 ANNUAL ACCTS
2009-05-19371S(NI)14/04/09 ANNUAL RETURN SHUTTLE
2008-11-20371S(NI)14/04/08 ANNUAL RETURN SHUTTLE
2008-11-18411A(NI)MORTGAGE SATISFACTION
2008-01-24AC(NI)30/04/07 ANNUAL ACCTS
2007-12-19402(NI)PARS RE MORTAGE
2007-11-06402(NI)PARS RE MORTAGE
2007-10-04402(NI)PARS RE MORTAGE
2007-06-22371S(NI)14/04/07 ANNUAL RETURN SHUTTLE
2006-11-30AC(NI)30/04/06 ANNUAL ACCTS
2006-11-02402(NI)PARS RE MORTAGE
2006-10-03402R(NI)0000
2006-09-05402(NI)PARS RE MORTAGE
2006-08-29402(NI)PARS RE MORTAGE
2006-07-10402R(NI)0000
2006-06-29402(NI)PARS RE MORTAGE
2006-06-19296(NI)CHANGE OF DIRS/SEC
2006-06-16402(NI)PARS RE MORTAGE
2006-06-16402(NI)PARS RE MORTAGE
2006-06-16402(NI)PARS RE MORTAGE
2006-04-25371S(NI)14/04/06 ANNUAL RETURN SHUTTLE
2005-12-15402(NI)PARS RE MORTAGE
2005-12-15402(NI)PARS RE MORTAGE
2005-12-14402(NI)PARS RE MORTAGE
2005-10-31402(NI)PARS RE MORTAGE
2005-07-25402(NI)PARS RE MORTAGE
2005-07-25402(NI)PARS RE MORTAGE
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to BANNHIDE PROPERTIES LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2018-09-28
Notices to Creditors2016-10-07
Resolutions for Winding-up2016-10-07
Appointment of Liquidators2016-10-07
Fines / Sanctions
No fines or sanctions have been issued against BANNHIDE PROPERTIES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 18
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 16
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE OR CHARGE 2007-12-14 Satisfied NORTHERN BANK LIMITED
MORTGAGE OR CHARGE 2007-10-31 Satisfied NORTHERN BANK LIMITED
MORTGAGE OR CHARGE 2007-09-26 Satisfied NORTHERN BANK LIMITED
SOLICITORS LETTER OF UNDERTAKING 2006-10-30 Satisfied NORTHERN BANK LIMITED
SOLICITORS LETTER OF UNDERTAKING 2006-09-27 Satisfied NORTHERN BANK LIMITED
MORTGAGE OR CHARGE 2006-08-29 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
SOLICITORS LETTER OF UNDERTAKING 2006-08-22 Satisfied NORTHERN BANK LIMITED
MORTGAGE OR CHARGE 2006-07-06 Satisfied AIB GROUP (UK) PLC
SOLICITORS LETTER OF UNDERTAKING 2006-06-22 Satisfied NORTHERN BANK LIMITED
SOLICITORS LETTER OF UNDERTAKING 2006-06-09 Satisfied NORTHERN BANK LIMITED
SOLICITORS LETTER OF UNDERTAKING 2006-06-09 Satisfied NORTHERN BANK LIMITED
SOLICITORS LETTER OF UNDERTAKING 2006-06-07 Satisfied NORTHERN BANK LIMITED
MORTGAGE OR CHARGE 2005-12-15 Outstanding NORTHERN BANK LIMITED
MORTGAGE OR CHARGE 2005-12-15 Outstanding NORTHERN BANK LIMITED
SOLICITORS LETTER OF UNDERTAKING 2005-12-07 Satisfied NORTHERN BANK LIMITED
SOLICITORS LETTER OF UNDERTAKING 2005-10-26 Satisfied NORTHERN BANK LIMITED
SOLICITORS LETTER OF UNDERTAKING 2005-07-08 Satisfied NORTHERN BANK LIMITED
SOLICITORS LETTER OF UNDERTAKING 2005-07-08 Satisfied NORTHERN BANK LIMITED
Intangible Assets
Patents
We have not found any records of BANNHIDE PROPERTIES LTD registering or being granted any patents
Domain Names
We do not have the domain name information for BANNHIDE PROPERTIES LTD
Trademarks
We have not found any records of BANNHIDE PROPERTIES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BANNHIDE PROPERTIES LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as BANNHIDE PROPERTIES LTD are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where BANNHIDE PROPERTIES LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyBANNHIDE PROPERTIES LIMITEDEvent Date2018-09-28
Notice is hereby given , pursuant to Article 92 of the Insolvency (NI) Order 1989 , that a final general meeting of the members of the above named company will be held at BDO, Lindsay House, 10 Callender Street, Belfast BT1 5BN on Tuesday 30 October 2018 at 10.30 am for the purpose of receiving an account showing the manner in which the winding up has been conducted and of hearing any explanation that may be given by the Liquidators and to decide whether the Liquidators should be released in accordance with Article 147 of the Insolvency (NI) Order 1989 . A member entitled to vote at the above meeting may appoint a proxy to attend and vote instead of him. A proxy need not be a member of the company. Proxies to be used at the meetings, must be lodged with the Liquidators at BDO Northern Ireland , Lindsay House, 10 Callender Street, Belfast no later than 12 noon on the preceding business day. Michael Jennings FCA : Joint Liquidator : Dated: 26 September 2018
 
Initiating party Event TypeNotices to Creditors
Defending partyBANNHIDE PROPERTIES LIMITEDEvent Date2016-10-07
Notice is hereby given that we, Michael Jennings FCA and Brian Murphy FCA, Licensed Insolvency Practitioners of BDO, Lindsay House, 10 Callender Street, Belfast, BT1 5BN, were appointed Joint Liquidators of the above Company following an agreed written resolution of all members of the Company on 29 September 2016. The Liquidators give notice pursuant to Rule 4.192 of The Insolvency Rules (Northern Ireland) 1991 that the creditors of the Company must send details in writing of any claim against the Company to the Liquidators at the above address by Monday 7 November 2016. The Liquidator also gives notice under the provision of Rule 4.192 (6) that he intends to make a distribution to creditors who have submitted claims by 7 November 2016, otherwise, a distribution will be made without regard to the claim of any person in respect of a debt not already proved. No further public advertisement of invitation to prove debts will be given. It should be noted that the Directors of the Company have made a Statutory Declaration that they have made a full enquiry into the affairs of the company and that they are of the opinion that the company will be able to pay its debts in full within a period of twelve months from the commencement of the winding-up. Dated: 3 October 2016 Michael Jennings FCA : Liquidator :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyBANNHIDE PROPERTIES LIMITEDEvent Date2016-09-29
Passed 29 September 2016 At a General Meeting of the above-named Company, duly convened and held at Lindsay House, 10 Callender Street, Belfast, BT1 5BN on 29 September 2016 , the subjoined Special Resolution was duly passed, viz:- RESOLUTION THAT the Company be wound up voluntarily. Chairman of Meeting :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyBANNHIDE PROPERTIES LIMITEDEvent Date2016-09-29
Michael Jennings and Brian Murphy both of BDO Northern Ireland , Lindsay House, 10 Callender Street, Belfast, BT1 5BN :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BANNHIDE PROPERTIES LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded BANNHIDE PROPERTIES LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1