Dissolved 2015-05-15
Company Information for SHARMONT PROPERTY DEVELOPMENTS LIMITED
BELFAST, BT9 6EQ,
|
Company Registration Number
NI060934 Private Limited Company
Dissolved Dissolved 2015-05-15 |
| Company Name | |
|---|---|
| SHARMONT PROPERTY DEVELOPMENTS LIMITED | |
| Legal Registered Office | |
| BELFAST BT9 6EQ Other companies in BT9 | |
| Company Number | NI060934 | |
|---|---|---|
| Date formed | 2006-09-21 | |
| Country | ||
| Origin Country | United Kingdom | |
| Type | Private Limited Company | |
| CompanyStatus | Dissolved | |
| Lastest accounts | 2013-05-31 | |
| Date Dissolved | 2015-05-15 | |
| Type of accounts | TOTAL EXEMPTION SMALL |
| Last Datalog update: | 2015-09-10 23:18:07 |
| 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 |
|---|---|---|
MARK ALEXANDER PATTERSON |
||
CATHAL MCANENLEY |
||
CIARAN MCGURGAN |
||
ART O'HAGAN |
||
PATRICK O'HAGAN |
||
MARK ALEXANDER PATTERSON |
| Officer | Role | Date Appointed | Date Resigned |
|---|---|---|---|
C.S. SECRETARIAL SERVICES LTD |
Company Secretary | ||
CS DIRECTOR SERVICES LIMITED |
Director |
| Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
|---|---|---|---|---|---|---|
| FINANCIAL OPTIONS LTD | Director | 2017-11-22 | CURRENT | 2012-02-24 | Active | |
| MOY EQUESTRIAN CENTRE LIMITED | Director | 2017-03-31 | CURRENT | 2011-08-04 | Active | |
| BERESFORD ROW ASSOCIATES LTD | Director | 2012-05-14 | CURRENT | 2012-05-14 | Dissolved 2014-10-31 |
| Date | Document Type | Document Description |
|---|---|---|
| GAZ2 | STRUCK OFF AND DISSOLVED | |
| GAZ1 | FIRST GAZETTE | |
| LATEST SOC | 16/10/13 STATEMENT OF CAPITAL;GBP 5 | |
| AR01 | 21/09/13 FULL LIST | |
| AA | 31/05/13 TOTAL EXEMPTION SMALL | |
| AA01 | PREVSHO FROM 30/09/2013 TO 31/05/2013 | |
| AD01 | REGISTERED OFFICE CHANGED ON 02/07/2013 FROM 23 GOLAND ROAD MILFORD ARMAGH BT60 3PS NORTHERN IRELAND | |
| AA | 30/09/12 TOTAL EXEMPTION SMALL | |
| AR01 | 21/09/12 FULL LIST | |
| DISS40 | DISS40 (DISS40(SOAD)) | |
| GAZ1 | FIRST GAZETTE | |
| AA | 30/09/11 TOTAL EXEMPTION SMALL | |
| AR01 | 21/09/11 FULL LIST | |
| DISS40 | DISS40 (DISS40(SOAD)) | |
| AR01 | 21/09/10 FULL LIST | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK O'HAGAN / 22/08/2010 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ART O'HAGAN / 22/08/2010 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CIARAN MCGURGAN / 22/08/2010 | |
| CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CATHAL MCANENLEY / 22/08/2010 | |
| GAZ1 | FIRST GAZETTE | |
| AD01 | REGISTERED OFFICE CHANGED ON 07/07/2011 FROM 27 GOLAND ROAD MILFORD CO ARMAGH BT60 3PS | |
| AA | 30/09/10 TOTAL EXEMPTION SMALL | |
| DISS40 | DISS40 (DISS40(SOAD)) | |
| GAZ1 | FIRST GAZETTE | |
| AA | 30/09/09 TOTAL EXEMPTION SMALL | |
| AR01 | 21/09/09 FULL LIST | |
| AR01 | 21/09/08 FULL LIST | |
| 371S(NI) | 21/09/07 ANNUAL RETURN SHUTTLE | |
| AC(NI) | 30/09/08 ANNUAL ACCTS | |
| AC(NI) | 30/09/07 ANNUAL ACCTS | |
| 402R(NI) | 0000 | |
| 402(NI) | PARS RE MORTAGE | |
| 402(NI) | PARS RE MORTAGE | |
| 402(NI) | PARS RE MORTAGE | |
| 402R(NI) | 0000 | |
| 402(NI) | PARS RE MORTAGE | |
| 402(NI) | PARS RE MORTAGE | |
| 402R(NI) | 0000 | |
| 296(NI) | CHANGE OF DIRS/SEC | |
| 296(NI) | CHANGE OF DIRS/SEC | |
| 402(NI) | PARS RE MORTAGE | |
| 296(NI) | CHANGE OF DIRS/SEC | |
| 296(NI) | CHANGE OF DIRS/SEC | |
| 98-2(NI) | RETURN OF ALLOT OF SHARES | |
| 296(NI) | CHANGE OF DIRS/SEC | |
| 296(NI) | CHANGE OF DIRS/SEC | |
| 296(NI) | CHANGE OF DIRS/SEC | |
| 296(NI) | CHANGE OF DIRS/SEC | |
| 295(NI) | CHANGE IN SIT REG ADD | |
| NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| Proposal to Strike Off | 2013-01-18 |
| Proposal to Strike Off | 2012-05-04 |
| Proposal to Strike Off | 2011-01-14 |
| Total # Mortgages/Charges | 9 |
|---|---|
| Mortgages/Charges outstanding | 9 |
| Mortgages Partially Satisifed | 0 |
| Mortgages Satisfied/Paid | 0 |
| Charge Type | Date of Charge | Charge Status | Mortgagee |
|---|---|---|---|
| MORTGAGE OR CHARGE | Outstanding | AIB GROUP (UK) PLC | |
| MORTGAGE OR CHARGE | Outstanding | AIB GROUP (UK) PLC | |
| MORTGAGE OR CHARGE | Outstanding | AIB GROUP (UK) PLC | |
| MORTGAGE OR CHARGE | Outstanding | AIB GROUP (UK) PLC | |
| MORTGAGE OR CHARGE | Outstanding | AIB GROUP (UK) PLC | |
| MORTGAGE OR CHARGE | Outstanding | AIB GROUP (UK) PLC | |
| MORTGAGE OR CHARGE | Outstanding | AIB GROUP (UK) PLC | |
| MORTGAGE OR CHARGE | Outstanding | AIB GROUP (UK) PLC | |
| MORTGAGE OR CHARGE | Outstanding | AIB GROUP (UK) PLC |
| Creditors Due After One Year | 2012-10-01 | £ 513,296 |
|---|---|---|
| Creditors Due After One Year | 2011-10-01 | £ 801,118 |
| Creditors Due Within One Year | 2012-10-01 | £ 181,445 |
| Creditors Due Within One Year | 2011-10-01 | £ 195,523 |
Creditors and other liabilities
|
|
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 SHARMONT PROPERTY DEVELOPMENTS LIMITED
| Called Up Share Capital | 2012-10-01 | £ 5 |
|---|---|---|
| Called Up Share Capital | 2011-10-01 | £ 5 |
| Cash Bank In Hand | 2012-10-01 | £ 1,236 |
| Current Assets | 2012-10-01 | £ 1,236 |
| Current Assets | 2011-10-01 | £ 300,000 |
| Shareholder Funds | 2012-10-01 | £ 693,505 |
| Shareholder Funds | 2011-10-01 | £ 696,641 |
| Stocks Inventory | 2011-10-01 | £ 300,000 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as SHARMONT PROPERTY DEVELOPMENTS LIMITED are:
| Initiating party | Event Type | Proposal to Strike Off | |
|---|---|---|---|
| Defending party | SHARMONT PROPERTY DEVELOPMENTS LIMITED | Event Date | 2013-01-18 |
| Initiating party | Event Type | Proposal to Strike Off | |
| Defending party | SHARMONT PROPERTY DEVELOPMENTS LIMITED | Event Date | 2012-05-04 |
| Initiating party | Event Type | Proposal to Strike Off | |
| Defending party | SHARMONT PROPERTY DEVELOPMENTS LIMITED | Event Date | 2011-01-14 |
| 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. |