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

STREAMWELL DEVELOPMENTS LIMITED

EGLINTON, CO LONDONDERRY, BT47 3XX,
Company Registration Number
NI061656
Private Limited Company
Dissolved

Dissolved 2016-12-20

Company Overview

About Streamwell Developments Ltd
STREAMWELL DEVELOPMENTS LIMITED was founded on 2006-11-02 and had its registered office in Eglinton. The company was dissolved on the 2016-12-20 and is no longer trading or active.

Key Data
Company Name
STREAMWELL DEVELOPMENTS LIMITED
 
Legal Registered Office
EGLINTON
CO LONDONDERRY
BT47 3XX
Other companies in BT47
 
Filing Information
Company Number NI061656
Date formed 2006-11-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-09-30
Date Dissolved 2016-12-20
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2017-01-28 08:40:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STREAMWELL DEVELOPMENTS 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 STREAMWELL DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
PATRICIA BRADY
Company Secretary 2006-11-17
JOHN CHARLES MCGINNIS
Director 2006-11-17
Previous Officers
Officer Role Date Appointed Date Resigned
PATRICIA BRADY
Director 2006-11-17 2014-02-28
MARTIN NICHOLAS CANNING
Director 2006-11-02 2011-01-24
C.S. SECRETARIAL SERVICES LTD
Company Secretary 2006-11-02 2006-11-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PATRICIA BRADY MCGINNIS STOCKTON (ESTATE MANAGEMENT) LIMITED Company Secretary 2007-03-02 CURRENT 2007-03-02 Active - Proposal to Strike off
PATRICIA BRADY MCGINNIS PROPERTIES Company Secretary 2006-11-17 CURRENT 2006-11-17 Dissolved 2016-12-27
PATRICIA BRADY MCGINNIS NOMINEES LIMITED Company Secretary 2006-11-16 CURRENT 2006-11-16 Dissolved 2016-12-27
PATRICIA BRADY EGLINTON INVESTMENTS (NOMINEES) LIMITED Company Secretary 2006-11-14 CURRENT 2006-11-14 Dissolved 2017-03-07
PATRICIA BRADY EGLINTON PROPERTIES (ORWELL) Company Secretary 2006-11-14 CURRENT 2006-11-14 Dissolved 2017-03-07
PATRICIA BRADY SPRUCEFIELD ESTATES Company Secretary 2006-11-09 CURRENT 2006-11-09 Dissolved 2016-12-27
PATRICIA BRADY WELLINGTON SQUARE ESTATE MANAGEMENT COMPANY LIMITED Company Secretary 2006-08-30 CURRENT 2003-07-02 Active
PATRICIA BRADY TEMPLEMOYLE HOMES LIMITED Company Secretary 2006-01-11 CURRENT 1988-11-22 Dissolved 2017-01-17
PATRICIA BRADY EGLINTON PROPERTIES LIMITED Company Secretary 2006-01-11 CURRENT 1992-03-19 Dissolved 2017-01-17
PATRICIA BRADY TEMPLEMOYLE 2004 LIMITED Company Secretary 2006-01-11 CURRENT 2004-11-04 Liquidation
PATRICIA BRADY HENLEY ENTERPRISES LIMITED Company Secretary 2006-01-11 CURRENT 1984-05-21 Active
PATRICIA BRADY CAW PROPERTIES LIMITED Company Secretary 2006-01-11 CURRENT 2001-09-26 Active
PATRICIA BRADY MCGINNIS (MANOR ROW) LIMITED Company Secretary 2005-12-02 CURRENT 2005-12-02 Dissolved 2016-12-27
PATRICIA BRADY MEADOWBANK LIMITED Company Secretary 2005-04-14 CURRENT 1993-05-10 Active
PATRICIA BRADY ULADH PROPERTIES LIMITED Company Secretary 2005-03-22 CURRENT 2005-01-12 Active
JOHN CHARLES MCGINNIS EGLINTON DEVELOPMENTS LIMITED Director 2015-05-01 CURRENT 2015-05-01 Active
JOHN CHARLES MCGINNIS MALONE B3 PROPERTY LIMITED Director 2014-09-22 CURRENT 2014-03-06 Active
JOHN CHARLES MCGINNIS EVANDER (NI) LIMITED Director 2014-07-08 CURRENT 2014-07-08 Active
JOHN CHARLES MCGINNIS CARNMILL LIMITED Director 2012-11-05 CURRENT 2011-10-06 Dissolved 2015-05-15
JOHN CHARLES MCGINNIS WELLINGTON SQUARE PHASE ONE MANAGEMENT COMPANY LIMITED Director 2012-02-08 CURRENT 2003-07-03 Active
JOHN CHARLES MCGINNIS BRACKEN HILL NO.1 MANAGEMENT COMPANY LIMITED Director 2011-03-01 CURRENT 2011-02-11 Active
JOHN CHARLES MCGINNIS COOPERS MILL NO.2 MANAGEMENT COMPANY LIMITED Director 2011-03-01 CURRENT 2011-02-11 Active
JOHN CHARLES MCGINNIS BINEVENAGH PROPERTIES LIMITED Director 2011-01-24 CURRENT 2009-07-03 Active
JOHN CHARLES MCGINNIS WELLINGTON PARK TERRACE MANAGEMENT COMPANY LIMITED Director 2011-01-24 CURRENT 2008-11-10 Active
JOHN CHARLES MCGINNIS MCGINNIS STOCKTON (ESTATE MANAGEMENT) LIMITED Director 2011-01-24 CURRENT 2007-03-02 Active - Proposal to Strike off
JOHN CHARLES MCGINNIS ABERCORN DEVELOPMENTS & LEISURE (1990) LIMITED Director 2011-01-24 CURRENT 1990-07-03 Active
JOHN CHARLES MCGINNIS COOPERS MILL NO. 1 MANAGEMENT COMPANY LIMITED Director 2011-01-24 CURRENT 2009-11-10 Active
JOHN CHARLES MCGINNIS MCGINNIS DEVELOPMENTS LIMITED Director 2011-01-01 CURRENT 2010-06-17 Active
JOHN CHARLES MCGINNIS MEN AGAINST CANCER FOUNDATION Director 2010-03-01 CURRENT 2001-03-12 Active - Proposal to Strike off
JOHN CHARLES MCGINNIS KNOCKMOYLE LIMITED Director 2008-11-02 CURRENT 2008-12-02 Active - Proposal to Strike off
JOHN CHARLES MCGINNIS BRAMBLEWAY LIMITED Director 2008-11-02 CURRENT 2008-12-02 Active - Proposal to Strike off
JOHN CHARLES MCGINNIS CROCKBANE LIMITED Director 2008-11-02 CURRENT 2008-12-02 Active - Proposal to Strike off
JOHN CHARLES MCGINNIS LISBOY LIMITED Director 2008-11-02 CURRENT 2008-12-02 Active - Proposal to Strike off
JOHN CHARLES MCGINNIS TERRA NORTH WEST LIMITED Director 2008-04-30 CURRENT 1999-11-24 Active
JOHN CHARLES MCGINNIS DERMONT DEVELOPMENTS LIMITED Director 2007-05-18 CURRENT 2007-04-12 Dissolved 2017-09-21
JOHN CHARLES MCGINNIS MCGINNIS PROPERTIES Director 2006-11-17 CURRENT 2006-11-17 Dissolved 2016-12-27
JOHN CHARLES MCGINNIS MCGINNIS NOMINEES LIMITED Director 2006-11-16 CURRENT 2006-11-16 Dissolved 2016-12-27
JOHN CHARLES MCGINNIS EGLINTON INVESTMENTS (NOMINEES) LIMITED Director 2006-11-14 CURRENT 2006-11-14 Dissolved 2017-03-07
JOHN CHARLES MCGINNIS EGLINTON PROPERTIES (ORWELL) Director 2006-11-14 CURRENT 2006-11-14 Dissolved 2017-03-07
JOHN CHARLES MCGINNIS SPRUCEFIELD ESTATES Director 2006-11-09 CURRENT 2006-11-09 Dissolved 2016-12-27
JOHN CHARLES MCGINNIS MCGINNIS (MANOR ROW) LIMITED Director 2005-12-02 CURRENT 2005-12-02 Dissolved 2016-12-27
JOHN CHARLES MCGINNIS RUMEX TRADING LIMITED Director 2005-09-22 CURRENT 2005-06-09 Active
JOHN CHARLES MCGINNIS WELLINGTON SQUARE PHASE FOUR MANAGEMENT COMPANY LIMITED Director 2005-06-02 CURRENT 2005-06-02 Active
JOHN CHARLES MCGINNIS ULADH PROPERTIES LIMITED Director 2005-03-22 CURRENT 2005-01-12 Active
JOHN CHARLES MCGINNIS TEMPLEMOYLE 2004 LIMITED Director 2004-11-29 CURRENT 2004-11-04 Liquidation
JOHN CHARLES MCGINNIS SAINT ELMO MANAGEMENT COMPANY LIMITED Director 2004-04-16 CURRENT 2004-04-16 Active
JOHN CHARLES MCGINNIS WELLINGTON SQUARE PHASE TWO MANAGEMENT COMPANY LIMITED Director 2004-01-13 CURRENT 2004-01-13 Active
JOHN CHARLES MCGINNIS WELLINGTON SQUARE ESTATE MANAGEMENT COMPANY LIMITED Director 2003-07-02 CURRENT 2003-07-02 Active
JOHN CHARLES MCGINNIS MONNABOY LIMITED Director 2001-12-12 CURRENT 2001-12-12 Active
JOHN CHARLES MCGINNIS EGLINTON INVESTMENTS LIMITED Director 2001-12-06 CURRENT 2001-12-06 Liquidation
JOHN CHARLES MCGINNIS CAW PROPERTIES LIMITED Director 2001-09-26 CURRENT 2001-09-26 Active
JOHN CHARLES MCGINNIS MEADOWBANK LIMITED Director 1993-05-10 CURRENT 1993-05-10 Active
JOHN CHARLES MCGINNIS EGLINTON PROPERTIES LIMITED Director 1992-03-19 CURRENT 1992-03-19 Dissolved 2017-01-17
JOHN CHARLES MCGINNIS GORTREE DEVELOPMENTS LIMITED Director 1991-06-20 CURRENT 1991-06-20 Active
JOHN CHARLES MCGINNIS TEMPLEMOYLE HOMES LIMITED Director 1988-11-22 CURRENT 1988-11-22 Dissolved 2017-01-17
JOHN CHARLES MCGINNIS EDENREAGH DEVELOPMENTS LIMITED Director 1986-01-08 CURRENT 1986-01-08 Active
JOHN CHARLES MCGINNIS HENLEY ENTERPRISES LIMITED Director 1984-05-21 CURRENT 1984-05-21 Active

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
2016-12-20GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-10-04GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-09-27DS01APPLICATION FOR STRIKING-OFF
2016-06-23AA30/09/15 TOTAL EXEMPTION SMALL
2015-11-05LATEST SOC05/11/15 STATEMENT OF CAPITAL;GBP 1
2015-11-05AR0102/11/15 FULL LIST
2015-07-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-06-29AA30/09/14 TOTAL EXEMPTION FULL
2014-11-11LATEST SOC11/11/14 STATEMENT OF CAPITAL;GBP 1
2014-11-11AR0102/11/14 FULL LIST
2014-04-08TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA BRADY
2013-11-22AA30/09/13 TOTAL EXEMPTION SMALL
2013-11-11AR0102/11/13 FULL LIST
2012-12-13MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-11-06AR0102/11/12 FULL LIST
2012-10-23AA30/09/12 TOTAL EXEMPTION FULL
2012-03-26AA30/09/11 TOTAL EXEMPTION FULL
2011-11-07AR0102/11/11 FULL LIST
2011-11-07CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA BRADY / 07/11/2011
2011-03-29AA30/09/10 TOTAL EXEMPTION FULL
2011-02-15TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN CANNING
2010-11-18AR0102/11/10 FULL LIST
2010-07-05AA30/09/09 TOTAL EXEMPTION SMALL
2009-11-13AR0102/11/09 FULL LIST
2009-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MCGINIS / 02/11/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN CANNING / 02/11/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA BRADY / 02/11/2009
2009-11-11CH03SECRETARY'S CHANGE OF PARTICULARS / PATRICIA BRADY / 02/11/2009
2009-07-23AC(NI)30/09/08 ANNUAL ACCTS
2008-11-06371S(NI)02/11/08 ANNUAL RETURN SHUTTLE
2008-07-18AC(NI)30/09/07 ANNUAL ACCTS
2007-11-27371S(NI)02/11/07 ANNUAL RETURN SHUTTLE
2007-09-12233(NI)CHANGE OF ARD
2007-08-14411A(NI)MORTGAGE SATISFACTION
2007-06-07295(NI)CHANGE IN SIT REG ADD
2006-12-05402(NI)PARS RE MORTAGE
2006-12-01296(NI)CHANGE OF DIRS/SEC
2006-12-01295(NI)CHANGE IN SIT REG ADD
2006-12-01296(NI)CHANGE OF DIRS/SEC
2006-12-01296(NI)CHANGE OF DIRS/SEC
2006-11-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to STREAMWELL DEVELOPMENTS 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 STREAMWELL DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-12-13 Satisfied NATIONAL ASSET LOAN MANAGEMENT LIMITED
MORTGAGE OR CHARGE 2006-11-21 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
Intangible Assets
Patents
We have not found any records of STREAMWELL DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STREAMWELL DEVELOPMENTS LIMITED
Trademarks
We have not found any records of STREAMWELL DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STREAMWELL DEVELOPMENTS 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 (74990 - Non-trading company) as STREAMWELL DEVELOPMENTS LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where STREAMWELL DEVELOPMENTS 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 STREAMWELL DEVELOPMENTS 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 STREAMWELL DEVELOPMENTS 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.