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

KNOCKMOYLE PROPERTIES LIMITED

PORTADOWN, CO ARMAGH, BT63 5WG,
Company Registration Number
NI060403
Private Limited Company
Dissolved

Dissolved 2017-01-17

Company Overview

About Knockmoyle Properties Ltd
KNOCKMOYLE PROPERTIES LIMITED was founded on 2006-08-07 and had its registered office in Portadown. The company was dissolved on the 2017-01-17 and is no longer trading or active.

Key Data
Company Name
KNOCKMOYLE PROPERTIES LIMITED
 
Legal Registered Office
PORTADOWN
CO ARMAGH
BT63 5WG
Other companies in BT63
 
Filing Information
Company Number NI060403
Date formed 2006-08-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-07-31
Date Dissolved 2017-01-17
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2017-08-15 10:38:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KNOCKMOYLE PROPERTIES LIMITED
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 KNOCKMOYLE PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
MARGARITA JEANNETTE GIBSON
Company Secretary 2006-08-07
MARGARITA JEAN GIBSON
Director 2006-08-07
RONALD ANGUS WILSON
Director 2006-08-07
Previous Officers
Officer Role Date Appointed Date Resigned
DOROTHY MAY KANE
Company Secretary 2006-08-07 2006-08-07
MALCOLM JOSEPH HARRISON
Director 2006-08-07 2006-08-07
DOROTHY MAY KANE
Director 2006-08-07 2006-08-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARGARITA JEANNETTE GIBSON AUGHLISH PROPERTIES LIMITED Company Secretary 2007-01-03 CURRENT 2006-08-17 Dissolved 2016-07-26
MARGARITA JEANNETTE GIBSON METH HILL PROPERTIES LIMITED Company Secretary 2006-10-20 CURRENT 2006-08-14 Dissolved 2016-08-02
MARGARITA JEAN GIBSON WILSON'S PROPERTY DEVELOPMENT LIMITED Director 2007-01-22 CURRENT 2006-11-27 Dissolved 2016-07-26
MARGARITA JEAN GIBSON WILSON'S PROPERTY INVESTMENT LIMITED Director 2007-01-19 CURRENT 2006-11-27 Dissolved 2016-07-26
MARGARITA JEAN GIBSON AUGHLISH PROPERTIES LIMITED Director 2007-01-03 CURRENT 2006-08-17 Dissolved 2016-07-26
MARGARITA JEAN GIBSON SEAGOE ROAD PROPERTIES LIMITED Director 2006-11-23 CURRENT 2006-11-02 Dissolved 2016-08-30
MARGARITA JEAN GIBSON BALLINAMALLARD PROPERTIES LIMITED Director 2006-11-10 CURRENT 2006-11-07 Dissolved 2016-08-30
MARGARITA JEAN GIBSON CASTLEDERG PROPERTIES LIMITED Director 2006-11-08 CURRENT 2006-11-02 Dissolved 2016-07-26
MARGARITA JEAN GIBSON CAPTAIN STREET PROPERTIES LIMITED Director 2006-08-14 CURRENT 2006-08-14 Dissolved 2016-08-30
MARGARITA JEAN GIBSON GILFORD STREET PROPERTIES LIMITED Director 2006-08-14 CURRENT 2006-08-14 Dissolved 2016-08-30
MARGARITA JEAN GIBSON STRAMORE ROAD PROPERTIES LIMITED Director 2006-08-14 CURRENT 2006-08-14 Dissolved 2016-08-30
RONALD ANGUS WILSON WILSON'S PROPERTY DEVELOPMENT LIMITED Director 2007-01-22 CURRENT 2006-11-27 Dissolved 2016-07-26
RONALD ANGUS WILSON WILSON'S PROPERTY INVESTMENT LIMITED Director 2007-01-19 CURRENT 2006-11-27 Dissolved 2016-07-26
RONALD ANGUS WILSON AUGHLISH PROPERTIES LIMITED Director 2007-01-03 CURRENT 2006-08-17 Dissolved 2016-07-26
RONALD ANGUS WILSON SEAGOE ROAD PROPERTIES LIMITED Director 2006-11-23 CURRENT 2006-11-02 Dissolved 2016-08-30
RONALD ANGUS WILSON BALLINAMALLARD PROPERTIES LIMITED Director 2006-11-10 CURRENT 2006-11-07 Dissolved 2016-08-30
RONALD ANGUS WILSON CASTLEDERG PROPERTIES LIMITED Director 2006-11-08 CURRENT 2006-11-02 Dissolved 2016-07-26
RONALD ANGUS WILSON METH HILL PROPERTIES LIMITED Director 2006-10-20 CURRENT 2006-08-14 Dissolved 2016-08-02
RONALD ANGUS WILSON CAPTAIN STREET PROPERTIES LIMITED Director 2006-08-14 CURRENT 2006-08-14 Dissolved 2016-08-30
RONALD ANGUS WILSON GILFORD STREET PROPERTIES LIMITED Director 2006-08-14 CURRENT 2006-08-14 Dissolved 2016-08-30
RONALD ANGUS WILSON STRAMORE ROAD PROPERTIES LIMITED Director 2006-08-14 CURRENT 2006-08-14 Dissolved 2016-08-30
RONALD ANGUS WILSON FINTRY PROPERTIES LIMITED Director 2006-03-01 CURRENT 2006-01-27 Active
RONALD ANGUS WILSON WILKEL DEVELOPMENTS LIMITED Director 2005-04-20 CURRENT 2005-03-01 Dissolved 2017-03-14
RONALD ANGUS WILSON FIELDS OF LIFE TRUST Director 2002-03-06 CURRENT 1996-04-01 Active
RONALD ANGUS WILSON MICRO COMPUTER SOLUTIONS LIMITED Director 1999-04-01 CURRENT 1995-08-14 Active
RONALD ANGUS WILSON WILSON'S COUNTRYFRESH LTD Director 1994-01-28 CURRENT 1994-01-28 Dissolved 2014-08-08

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
2017-01-17GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-07-07SOAS(A)VOLUNTARY STRIKE OFF SUSPENDED
2016-06-14GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-06-08DS01APPLICATION FOR STRIKING-OFF
2015-08-14LATEST SOC14/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-14AR0107/08/15 FULL LIST
2015-04-22AA31/07/14 TOTAL EXEMPTION SMALL
2014-09-24LATEST SOC24/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-24AR0107/08/14 FULL LIST
2014-04-16AA31/07/13 TOTAL EXEMPTION SMALL
2013-09-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-09-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2013-09-25MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE NO 3
2013-09-03AR0107/08/13 FULL LIST
2013-04-12AA31/07/12 TOTAL EXEMPTION SMALL
2013-03-04MG04STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /BOTH /CHARGE NO 6
2012-09-06AR0107/08/12 FULL LIST
2012-05-03AA31/07/11 TOTAL EXEMPTION SMALL
2011-08-17AR0107/08/11 FULL LIST
2011-04-26AA31/07/10 TOTAL EXEMPTION SMALL
2010-09-23AR0107/08/10 FULL LIST
2010-09-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARITA JEAN GIBSON / 07/08/2010
2010-09-23CH03SECRETARY'S CHANGE OF PARTICULARS / MARGARITA GIBSON / 07/08/2010
2010-08-13MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-05-06AA31/07/09 TOTAL EXEMPTION SMALL
2009-11-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-08-23371S(NI)07/08/09 ANNUAL RETURN SHUTTLE
2009-06-06AC(NI)31/07/08 ANNUAL ACCTS
2008-10-07402(NI)PARS RE MORTAGE
2008-08-06371S(NI)07/08/08 ANNUAL RETURN SHUTTLE
2008-02-28AC(NI)31/07/07 ANNUAL ACCTS
2007-08-28371S(NI)07/08/07 ANNUAL RETURN SHUTTLE
2007-02-22402(NI)PARS RE MORTAGE
2007-02-21233(NI)CHANGE OF ARD
2007-02-2198-2(NI)RETURN OF ALLOT OF SHARES
2006-11-03402(NI)PARS RE MORTAGE
2006-11-03402(NI)PARS RE MORTAGE
2006-09-23296(NI)CHANGE OF DIRS/SEC
2006-09-15296(NI)CHANGE OF DIRS/SEC
2006-09-15UDM+A(NI)UPDATED MEM AND ARTS
2006-09-15RES(NI)SPECIAL/EXTRA RESOLUTION
2006-09-15RES(NI)SPECIAL/EXTRA RESOLUTION
2006-09-15296(NI)CHANGE OF DIRS/SEC
2006-09-15296(NI)CHANGE OF DIRS/SEC
2006-09-15295(NI)CHANGE IN SIT REG ADD
2006-09-14402R(NI)0000
2006-08-30CERTC(NI)CERT CHANGE
2006-08-30CNRES(NI)RESOLUTION TO CHANGE NAME
2006-08-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to KNOCKMOYLE PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against KNOCKMOYLE PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE 2009-11-16 PART of the property or undertaking has been released and no longer forms part of the charge NORTHERN BANK
MORTGAGE OR CHARGE 2008-09-29 Satisfied NORTHERN BANK LIMITED
SOLICITORS LETTER OF UNDERTAKING 2007-02-15 Satisfied NORTHERN BANK LIMITED
MORTGAGE OR CHARGE 2006-11-03 Outstanding NORTHERN BANK LIMITED
MORTGAGE OR CHARGE 2006-11-03 PART of the property or undertaking has been released and no longer forms part of the charge NORTHERN BANK LIMITED
SOLICITORS LETTER OF UNDERTAKING 2006-09-06 Satisfied NORTHERN BANK LIMITED
Intangible Assets
Patents
We have not found any records of KNOCKMOYLE PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KNOCKMOYLE PROPERTIES LIMITED
Trademarks
We have not found any records of KNOCKMOYLE PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KNOCKMOYLE PROPERTIES LIMITED. 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 (41100 - Development of building projects) as KNOCKMOYLE PROPERTIES LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where KNOCKMOYLE PROPERTIES LIMITED 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KNOCKMOYLE PROPERTIES LIMITED 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 KNOCKMOYLE PROPERTIES LIMITED 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.