Liquidation
Company Information for NMC LANDS ACQUISITION LIMITED
DNT CHARTERED ACCOUNTANTS, ORMEAU HOUSE, 91-97 ORMEAU ROAD, BELFAST, CO ANTRIM, BT7 1SH,
|
Company Registration Number
NI057267
Private Limited Company
Liquidation |
Company Name | |
---|---|
NMC LANDS ACQUISITION LIMITED | |
Legal Registered Office | |
DNT CHARTERED ACCOUNTANTS ORMEAU HOUSE 91-97 ORMEAU ROAD BELFAST CO ANTRIM BT7 1SH Other companies in BT7 | |
Company Number | NI057267 | |
---|---|---|
Company ID Number | NI057267 | |
Date formed | 2005-11-18 | |
Country | NORTHERN IRELAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/09/2009 | |
Account next due | 29/12/2011 | |
Latest return | 18/11/2009 | |
Return next due | 16/12/2010 | |
Type of accounts | SMALL |
Last Datalog update: | 2018-09-05 03:53:06 |
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 |
---|---|---|
NEIL MCCANN |
||
NEIL ROBERT MCCANN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FIONA MORGAN |
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 |
---|---|---|---|---|---|---|
42 WOLSELEY STREET MANAGEMENT LIMITED | Director | 2018-05-11 | CURRENT | 2018-05-11 | Active | |
BOTANIC DEVELOPMENT COMPANY LTD | Director | 2017-10-11 | CURRENT | 2017-10-11 | Active | |
BELFAST SERVICED ACCOMMODATION LTD | Director | 2016-12-14 | CURRENT | 2016-12-14 | Active - Proposal to Strike off | |
PROPERTY DEVELOPMENT (NI) LTD | Director | 2014-07-10 | CURRENT | 2014-07-10 | Active - Proposal to Strike off | |
REAL ESTATE (NI) LTD | Director | 2012-08-31 | CURRENT | 2012-08-31 | Active | |
ASSET HOLDINGS (NI) LTD | Director | 2009-02-24 | CURRENT | 2009-02-24 | Dissolved 2014-09-18 |
Date | Document Type | Document Description |
---|---|---|
4.32(NI) | NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY) | |
COCOMP | ORDER OF COURT TO WIND UP | |
AA01 | CURRSHO FROM 29/09/2010 TO 28/09/2010 | |
AA01 | PREVSHO FROM 30/09/2010 TO 29/09/2010 | |
LQ01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER | |
LQ01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER | |
LQ01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER | |
LATEST SOC | 07/07/10 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 18/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NEILL MC CANN / 17/11/2009 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/07/2010 FROM DAWSON NANGLE TUMELTY ORMEAU HOUSE 91/97 ORMEAU ROAD BELFAST BT7 1SH | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09 | |
AA01 | PREVEXT FROM 30/06/2009 TO 30/09/2009 | |
AP03 | SECRETARY APPOINTED MR NEIL MCCANN | |
402(NI) | PARS RE MORTAGE | |
AC(NI) | 30/06/08 ANNUAL ACCTS | |
371S(NI) | 18/11/08 ANNUAL RETURN SHUTTLE | |
296(NI) | CHANGE OF DIRS/SEC | |
AC(NI) | 30/06/07 ANNUAL ACCTS | |
402(NI) | PARS RE MORTAGE | |
371S(NI) | 18/11/07 ANNUAL RETURN SHUTTLE | |
402(NI) | PARS RE MORTAGE | |
AC(NI) | 30/06/06 ANNUAL ACCTS | |
371S(NI) | 18/11/06 ANNUAL RETURN SHUTTLE | |
233(NI) | CHANGE OF ARD | |
295(NI) | CHANGE IN SIT REG ADD | |
233(NI) | CHANGE OF ARD | |
402(NI) | PARS RE MORTAGE | |
402(NI) | PARS RE MORTAGE | |
233(NI) | CHANGE OF ARD | |
98-2(NI) | RETURN OF ALLOT OF SHARES | |
296(NI) | CHANGE OF DIRS/SEC | |
296(NI) | CHANGE OF DIRS/SEC | |
295(NI) | CHANGE IN SIT REG ADD | |
402(NI) | PARS RE MORTAGE | |
402(NI) | PARS RE MORTAGE | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Winding-Up Orders | 2015-12-11 |
Petitions to Wind Up (Companies) | 2010-05-21 |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 7 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE OR CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND | |
MORTGAGE OR CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND | |
MORTGAGE OR CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND | |
MORTGAGE OR CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND | |
STANDARD SECURITY | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND | |
DEBENTURE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND | |
MORTGAGE OR CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND |
The top companies supplying to UK government with the same SIC code (7011 - Development & sell real estate) as NMC LANDS ACQUISITION LIMITED are:
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
---|---|---|---|
Defending party | NMC LANDS ACQUISITION LIMITED | Event Date | 2010-05-21 |
IN THE HIGH COURT OF JUSTICE IN NORTHERN IRELAND CHANCERY DIVISION (COMPANIES WINDING UP) 2010 No. 58479 In the Matter of NMC LANDS ACQUISITION LIMITED And in the Matter of THE INSOLVENCY (NORTHERN IRELAND) ORDER 1989 A petition to wind up the above-named company of Dawson Nangle Tumelty., Ormeau House, 91-97 Ormeau Road, Relfast, BT7 lSH, the registered office of the company presented on 7th May 2010 by RPS Ireland Limited having its registered address at Elmwood House, 74 Boucher Road, Belfast, BT12 6RZ claiming to be a creditor of the company will he heard at The Royal Courts of Justice, Chichester Street, Belfast, BT1 3JF. Date: Thursday 24th June 2010 Time: 10.00 hours (or as soon 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 solicitor in accordance with Rule 4.016 by 16.00 hours on Wednesday 23rd June 2010. The petitioners solicitors are Messrs. King & Gowdy, Solicitors, of 298 Upper Newtownards Road, Belfast, BT4 3EJ Dated 11th May 2010 | |||
Initiating party | Event Type | Winding-Up Orders | |
Defending party | NMC LANDS ACQUISITION LIMITED | Event Date | |
By Order dated 03/12/2015, the above-named company (registered office at C/O DNT Chartered Accountants, Ormeau House, 91-97 Ormeau Road, Belfast, BT7 1SH) was ordered to be wound up by the High Court of Justice in Northern Ireland. Commencement of winding up, 12/10/2015 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. |