Company Information for DELOREAN DEVELOPMENTS LIMITED
BEDFORD HOUSE, 16 BEDFORD STREET, BELFAST, BT2 7DT,
|
Company Registration Number
NI055140
Private Limited Company
Liquidation |
Company Name | |
---|---|
DELOREAN DEVELOPMENTS LIMITED | |
Legal Registered Office | |
BEDFORD HOUSE 16 BEDFORD STREET BELFAST BT2 7DT Other companies in BT17 | |
Company Number | NI055140 | |
---|---|---|
Company ID Number | NI055140 | |
Date formed | 2005-05-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2017 | |
Account next due | 30/09/2019 | |
Latest return | 12/05/2016 | |
Return next due | 09/06/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2019-10-06 14:49:58 |
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 | ||
---|---|---|---|---|
DELOREAN DEVELOPMENTS PTY. LIMITED | Active | Company formed on the 2010-06-25 |
Officer | Role | Date Appointed |
---|---|---|
PAUL BRIEN |
||
FRANCIS GERARD MCKERNAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JANE MCGUIGAN |
Company Secretary | ||
STEPHEN JOHN MC ADAM |
Company Secretary | ||
STEPHEN JOHN MC ADAM |
Director | ||
ROBERT JOHN KNOX |
Director | ||
SECRETARIAL LIMITED MOYNE |
Company Secretary | ||
NOMINEES LIMITED MOYNE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BURBANK PRODUCE LIMITED | Director | 2018-01-24 | CURRENT | 2001-06-13 | Active | |
MARK MURPHY & PARTNER LIMITED | Director | 2017-05-03 | CURRENT | 1998-04-30 | Active | |
NORTHERN GROWERS LIMITED | Director | 2015-10-23 | CURRENT | 1973-01-10 | Active | |
SAYBEST LIMITED | Director | 2015-03-20 | CURRENT | 1995-02-21 | Active | |
REDBRIDGE PRODUCE & FLOWERS LIMITED | Director | 2015-03-20 | CURRENT | 1995-03-17 | Active | |
REDEVA LIMITED | Director | 2015-03-20 | CURRENT | 2002-08-12 | Active | |
REDBRIDGE HOLDINGS LIMITED | Director | 2015-03-20 | CURRENT | 2003-08-29 | Active | |
TOTAL BERRY LIMITED | Director | 2015-03-20 | CURRENT | 2004-02-24 | Active | |
SIGHTHILL LIMITED | Director | 2015-03-20 | CURRENT | 2006-11-10 | Active | |
R GROUP HOLDINGS LIMITED | Director | 2015-03-20 | CURRENT | 2006-11-21 | Active | |
OVAL (2143) LIMITED | Director | 2015-03-20 | CURRENT | 2007-01-08 | Active | |
W. WILSON & CO. (FRUIT IMPORTERS) LIMITED | Director | 2005-10-21 | CURRENT | 1961-02-10 | Liquidation | |
DANIEL P. HALE & CO. (FRUIT IMPORTERS) LIMITED | Director | 2005-10-21 | CURRENT | 1975-01-14 | Active | |
TP BELFAST LIMITED | Director | 2005-10-21 | CURRENT | 1980-09-12 | Liquidation | |
NORTHERN IRELAND FRUIT & VEGETABLE CENTRE (WHOLESALE) LIMITED | Director | 2000-10-19 | CURRENT | 1972-05-17 | Active |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 02/08/19 FROM C/O Total Produce Belfast 231 City Business Park Dunmurry Belfast BT17 9HY | |
4.71(NI) | Declaration of Solvency (Northern Ireland) | |
VL1 | Liquidation: Appointment of liquidator | |
LRESM(NI) | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 12/05/19, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/05/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 23/06/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES | |
TM02 | Termination of appointment of Jane Mcguigan on 2017-03-01 | |
AP03 | Appointment of Mr Paul Brien as company secretary on 2016-03-01 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 19/05/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 12/05/16 ANNUAL RETURN FULL LIST | |
LATEST SOC | 26/05/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 12/05/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 29/05/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 12/05/14 ANNUAL RETURN FULL LIST | |
AR01 | 12/05/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 12/05/12 ANNUAL RETURN FULL LIST | |
AR01 | 12/05/11 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 12/05/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS MCKERNAN / 01/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JANE MCGUIGAN / 01/10/2009 | |
AC(NI) | 31/12/08 ANNUAL ACCTS | |
371S(NI) | 12/05/09 ANNUAL RETURN SHUTTLE | |
296(NI) | CHANGE OF DIRS/SEC | |
AC(NI) | 31/12/07 ANNUAL ACCTS | |
371S(NI) | 12/05/08 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/12/06 ANNUAL ACCTS | |
295(NI) | CHANGE IN SIT REG ADD | |
371S(NI) | 12/05/07 ANNUAL RETURN SHUTTLE | |
296(NI) | CHANGE OF DIRS/SEC | |
296(NI) | CHANGE OF DIRS/SEC | |
AC(NI) | 31/12/05 ANNUAL ACCTS | |
371S(NI) | 12/05/06 ANNUAL RETURN SHUTTLE | |
233(NI) | CHANGE OF ARD | |
296(NI) | CHANGE OF DIRS/SEC | |
296(NI) | CHANGE OF DIRS/SEC | |
UDM+A(NI) | UPDATED MEM AND ARTS | |
295(NI) | CHANGE IN SIT REG ADD | |
CERTC(NI) | CERT CHANGE | |
CNR-D(NI) | CHNG NAME RES FEE WAIVED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2020-03-06 |
Notices to Creditors | 2019-07-12 |
Appointment of Liquidators | 2019-07-12 |
Resolutions for Winding-up | 2019-07-12 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.47 | 98 |
MortgagesNumMortOutstanding | 0.21 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 30 |
MortgagesNumMortSatisfied | 0.27 | 95 |
MortgagesNumMortCharges | 0.56 | 98 |
MortgagesNumMortOutstanding | 0.21 | 95 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.35 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
|
|
|
|
|
|
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 DELOREAN DEVELOPMENTS LIMITED
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as DELOREAN DEVELOPMENTS LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | DELOREAN DEVELOPMENTS LIMITED | Event Date | 2020-03-03 |
Notice is hereby given that pursuant to Article 80 of the Insolvency (Northern Ireland) Order 1989 the final general meeting of the shareholders of the above companies will be held at Ernst and Young LLP, Bedford House, 16 Bedford Street, Belfast BT2 7DT on 15 April 2020 at 2.00 pm, to have an account laid before them showing how the winding up has been conducted and the property of the company has been disposed of and to hear any explanation that may be given by the Joint Liquidators. Andrew Dolliver : | |||
Initiating party | Event Type | ||
Defending party | DELOREAN DEVELOPMENTS LIMITED | Event Date | 2020-03-03 |
Notice is hereby given that pursuant to Article 80 of the Insolvency (Northern Ireland) Order 1989 the final general meeting of the shareholders of the above companies will be held at Ernst and Young LLP, Bedford House, 16 Bedford Street, Belfast BT2 7DT on 15 April 2020 at 2.00 pm, to have an account laid before them showing how the winding up has been conducted and the property of the company has been disposed of and to hear any explanation that may be given by the Joint Liquidators. Andrew Dolliver : | |||
Initiating party | Event Type | ||
Defending party | DELOREAN DEVELOPMENTS LIMITED | Event Date | 2020-03-03 |
Notice is hereby given that pursuant to Article 80 of the Insolvency (Northern Ireland) Order 1989 the final general meeting of the shareholders of the above companies will be held at Ernst and Young LLP, Bedford House, 16 Bedford Street, Belfast BT2 7DT on 15 April 2020 at 2.00 pm, to have an account laid before them showing how the winding up has been conducted and the property of the company has been disposed of and to hear any explanation that may be given by the Joint Liquidators. Andrew Dolliver : | |||
Initiating party | Event Type | ||
Defending party | DELOREAN DEVELOPMENTS LIMITED | Event Date | 2020-03-03 |
Notice is hereby given that pursuant to Article 80 of the Insolvency (Northern Ireland) Order 1989 the final general meeting of the shareholders of the above companies will be held at Ernst and Young LLP, Bedford House, 16 Bedford Street, Belfast BT2 7DT on 15 April 2020 at 2.00 pm, to have an account laid before them showing how the winding up has been conducted and the property of the company has been disposed of and to hear any explanation that may be given by the Joint Liquidators. Andrew Dolliver : | |||
Initiating party | Event Type | ||
Defending party | DELOREAN DEVELOPMENTS LIMITED | Event Date | 2020-03-03 |
Notice is hereby given that pursuant to Article 80 of the Insolvency (Northern Ireland) Order 1989 the final general meeting of the shareholders of the above companies will be held at Ernst and Young LLP, Bedford House, 16 Bedford Street, Belfast BT2 7DT on 15 April 2020 at 2.00 pm, to have an account laid before them showing how the winding up has been conducted and the property of the company has been disposed of and to hear any explanation that may be given by the Joint Liquidators. Andrew Dolliver : | |||
Initiating party | Event Type | ||
Defending party | DELOREAN DEVELOPMENTS LIMITED | Event Date | 2020-03-03 |
Notice is hereby given that pursuant to Article 80 of the Insolvency (Northern Ireland) Order 1989 the final general meeting of the shareholders of the above companies will be held at Ernst and Young LLP, Bedford House, 16 Bedford Street, Belfast BT2 7DT on 15 April 2020 at 2.00 pm, to have an account laid before them showing how the winding up has been conducted and the property of the company has been disposed of and to hear any explanation that may be given by the Joint Liquidators. Andrew Dolliver : | |||
Initiating party | Event Type | ||
Defending party | DELOREAN DEVELOPMENTS LIMITED | Event Date | 2020-03-03 |
Notice is hereby given that pursuant to Article 80 of the Insolvency (Northern Ireland) Order 1989 the final general meeting of the shareholders of the above companies will be held at Ernst and Young LLP, Bedford House, 16 Bedford Street, Belfast BT2 7DT on 15 April 2020 at 2.00 pm, to have an account laid before them showing how the winding up has been conducted and the property of the company has been disposed of and to hear any explanation that may be given by the Joint Liquidators. Andrew Dolliver : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | DELOREAN DEVELOPMENTS LIMITED | Event Date | 2019-07-12 |
As Joint Liquidators of the company, we hereby give notice that we intend to make a final distribution to its creditors. The last date for proving is 9 August 2019 and creditors of the company should by that date send their full names and addresses and particulars of their debts or claims to me, Andrew Dolliver of Ernst & Young LLP , Bedford House, Bedford Street, Belfast BT2 7DT . In accordance with Rule 4.192(5) of the Insolvency Rules (Northern Ireland) 1991 , we may thereafter make the proposed distribution without regard to the claim of any person in respect of a debt not yet proved. Dated: 10 July 2019 Andrew Dolliver : Joint Liquidator : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | DELOREAN DEVELOPMENTS LIMITED | Event Date | 2019-07-04 |
Andrew Dolliver of Ernst & Young LLP , Bedford House, 16 Bedford Street, Belfast BT2 7DT and Joseph L Charleton of Ernst & Young Chartered Accountants , Harcourt Street, Dublin 2, Dublin : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | DELOREAN DEVELOPMENTS LIMITED | Event Date | 2019-07-04 |
On 4 July 2019 the following written resolutions were passed by the shareholders of the company, as a special resolution and an ordinary resolution respectively: "That the Company be wound up voluntarily." " Andrew Dolliver of Ernst & Young LLP , Bedford House, Bedford Street, Belfast BT2 7DT and Joseph Luke Charleton of Ernst & Young Chartered Accountants , Harcourt Street, Dublin , be and they are hereby appointed Joint Liquidators for the purposes of the winding up." Date on which the resolutions were passed: 4 July 2019 Details of the Joint Liquidators: A Dolliver , Ernst & Young LLP , Bedford Street, Belfast and J L Charleton , Ernst & Young Chartered Accountants , Harcourt Street, Dublin Office holder numbers: 15230 / 12910 Telephone number: 02890 443500 Name of alternative person to contact about the Liquidation: Jenny Campbell Francis McKernan : Director : | |||
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. |