Liquidation
Company Information for MOLLOY PROPERTY DEVELOPMENTS LIMITED
LECALE CF 50, STRANMILLIS EMBANKMENT, BELFAST, BT9 5FL,
|
Company Registration Number
NI055855
Private Limited Company
Liquidation |
Company Name | |
---|---|
MOLLOY PROPERTY DEVELOPMENTS LIMITED | |
Legal Registered Office | |
LECALE CF 50 STRANMILLIS EMBANKMENT BELFAST BT9 5FL Other companies in BT4 | |
Company Number | NI055855 | |
---|---|---|
Company ID Number | NI055855 | |
Date formed | 2005-07-05 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 04/01/2009 | |
Account next due | 04/10/2010 | |
Latest return | 05/07/2010 | |
Return next due | 02/08/2011 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2020-12-07 06:03:08 |
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 |
---|---|---|
ROBB SAMUEL MOLLOY |
||
ROBERT GRAHAME MOLLOY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DOROTHY MAY KANE |
Company Secretary | ||
MALCOLM JOSEPH HARRISON |
Director | ||
DOROTHY MAY KANE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PURE ACTIONS LTD | Director | 2015-10-30 | CURRENT | 2007-08-01 | Dissolved 2017-11-14 |
Date | Document Type | Document Description |
---|---|---|
COCOMP | Compulsory winding up order | |
RM01 | Liquidation appointment of receiver | |
RM01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.PR100206,PR100304 | |
RM01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR100206,PR100304 | |
AC92 | Restoration by order of the court | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 07/07/10 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 05/07/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Robert Grahame Molloy on 2010-07-05 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR ROBB SAMUEL MOLLOY on 2010-07-05 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/07/10 FROM 427 Holywood Road Belfast BT4 3GR | |
AA | 04/01/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
371S(NI) | 05/07/09 annual return shuttle | |
AC(NI) | 04/01/08 annual accts | |
371S(NI) | 05/07/08 annual return shuttle | |
371S(NI) | 05/07/07 annual return shuttle | |
AC(NI) | 04/01/07 annual accts | |
402(NI) | Particulars of a mortgage charge. Pars re mortage | |
402(NI) | Particulars of a mortgage charge. Pars re mortage | |
233(NI) | Change of ARD | |
402(NI) | Particulars of a mortgage charge. Pars re mortage | |
402(NI) | Particulars of a mortgage charge. Pars re mortage | |
371S(NI) | 05/07/06 annual return shuttle | |
402(NI) | Particulars of a mortgage charge. Pars re mortage | |
296(NI) | CHANGE OF DIRS/SEC | |
296(NI) | CHANGE OF DIRS/SEC | |
295(NI) | CHANGE IN SIT REG ADD | |
UDM+A(NI) | Updated mem and arts | |
RES(NI) | SPECIAL/EXTRA RESOLUTION | |
RES(NI) | SPECIAL/EXTRA RESOLUTION | |
CERTC(NI) | CERT CHANGE | |
CNRES(NI) | RESOLUTION TO CHANGE NAME | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Winding-Up Orders | 2016-04-15 |
Petitions to Wind Up (Companies) | 2016-03-24 |
Proposal to Strike Off | 2011-06-10 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 5 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE OR CHARGE | Outstanding | ULSTER BANK LIMITED | |
MORTGAGE OR CHARGE | Outstanding | ULSTER BANK LIMITED | |
MORTGAGE OR CHARGE | Outstanding | ULSTER BANK LIMITED | |
MORTGAGE OR CHARGE | Outstanding | ULSTER BANK LIMITED | |
DEBENTURE | Outstanding | ULSTER BANK LIMITED |
The top companies supplying to UK government with the same SIC code (7011 - Development & sell real estate) as MOLLOY PROPERTY DEVELOPMENTS LIMITED are:
Initiating party | DEPARTMENT OF FINANCE AND PERSONNEL, LAND & PROPERTY SERVICES (RATING) | Event Type | Petitions to Wind Up (Companies) |
---|---|---|---|
Defending party | MOLLOY PROPERTY DEVELOPMENTS LIMITED | Event Date | 2016-01-29 |
In the High Court of Justice Northern Ireland case number 9529 A petition to wind up the above-named company of 427 Holywood Road, Belfast, BT4 2LT presented on 29 January 2016 by the DEPARTMENT OF FINANCE AND PERSONNEL, LAND & PROPERTY SERVICES (RATING) , 3rd Floor, Lanyon Plaza, Lanyon Place, Belfast, BT1 3LP claiming to be a creditor of the company will be heard at The Royal Courts of Justice, Chichester Street, Belfast, BT1 3JE , On Thursday Date 7 April 2016 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 petitioners or their solicitor in accordance with Rule 4.016 by 16.00 hours on 6 April 2016 Crown Solicitor for Northern Ireland : Royal Courts of Justice : Chichester Street : Belfast : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | MOLLOY PROPERTY DEVELOPMENTS LIMITED | Event Date | 2011-06-10 |
Initiating party | Event Type | Winding-Up Orders | |
Defending party | MOLLOY PROPERTY DEVELOPMENTS LIMITED | Event Date | |
By Order dated 07/04/2016, the above-named company (registered office at Muir Buildings, 427 Holywood Road, Belfast, BT4 2LT) was ordered to be wound up by the High Court of Justice in Northern Ireland. Commencement of winding up, 29/01/2016 Official Receiver : | |||
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. |