Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > CULZEAN PROPERTIES (NUMBER 3) LIMITED
Company Information for

CULZEAN PROPERTIES (NUMBER 3) LIMITED

RSM MCCLURE WATTERS, NUMBER ONE, LANYON QUAY, BELFAST, BT1 3LG,
Company Registration Number
NI062548
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Culzean Properties (number 3) Ltd
CULZEAN PROPERTIES (NUMBER 3) LIMITED was founded on 2007-01-08 and has its registered office in Belfast. The organisation's status is listed as "In Administration
Administrative Receiver". Culzean Properties (number 3) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CULZEAN PROPERTIES (NUMBER 3) LIMITED
 
Legal Registered Office
RSM MCCLURE WATTERS
NUMBER ONE
LANYON QUAY
BELFAST
BT1 3LG
Other companies in BT1
 
Filing Information
Company Number NI062548
Company ID Number NI062548
Date formed 2007-01-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 30/09/2012
Account next due 30/06/2014
Latest return 08/01/2014
Return next due 05/02/2015
Type of accounts SMALL
VAT Number /Sales tax ID GB926687086  
Last Datalog update: 2021-11-05 11:49:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CULZEAN PROPERTIES (NUMBER 3) 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 CULZEAN PROPERTIES (NUMBER 3) LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER DANIEL KENNEDY
Company Secretary 2011-03-31
CHRISTOPHER DANIEL KENNEDY
Director 2007-01-08
Previous Officers
Officer Role Date Appointed Date Resigned
ROY WILSON BOOTH
Company Secretary 2007-01-08 2011-03-31
ROY WILSON BOOTH
Director 2007-01-08 2011-03-31
RICHARD GARETH KIRK
Director 2007-01-08 2010-04-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER DANIEL KENNEDY CULZEAN PROPERTIES (NUMBER 5) LIMITED Company Secretary 2011-03-31 CURRENT 2007-01-08 Dissolved 2014-07-18
CHRISTOPHER DANIEL KENNEDY CULZEAN PROPERTIES (NUMBER 4) LIMITED Company Secretary 2011-03-31 CURRENT 2006-12-15 Dissolved 2014-07-18
CHRISTOPHER DANIEL KENNEDY WATERSIDE CRESCENT LIMITED Company Secretary 2011-03-31 CURRENT 2004-11-26 Liquidation
CHRISTOPHER DANIEL KENNEDY CULZEAN HOLDINGS LIMITED Company Secretary 2011-03-31 CURRENT 2006-01-03 Liquidation
CHRISTOPHER DANIEL KENNEDY BALLYMENA ROAD (ANTRIM) MANAGEMENT COMPANY LIMITED Company Secretary 2010-08-31 CURRENT 2008-06-11 Dissolved 2016-01-26
CHRISTOPHER DANIEL KENNEDY MOUNTPLEASANT (COLERAINE) MANAGEMENT COMPANY LIMITED Company Secretary 2007-06-07 CURRENT 2007-06-07 Dissolved 2014-08-15
CHRISTOPHER DANIEL KENNEDY KENNEDY CONCRETE PRODUCTS LIMITED Company Secretary 2005-12-14 CURRENT 1976-03-10 Dissolved 2014-01-16
CHRISTOPHER DANIEL KENNEDY J. KENNEDY & CO (CONTRACTORS) LIMITED Company Secretary 2005-12-14 CURRENT 1958-09-30 Dissolved 2014-01-16
CHRISTOPHER DANIEL KENNEDY KENTOS DEVELOPMENTS LIMITED Company Secretary 2005-12-14 CURRENT 1976-07-30 Active
CHRISTOPHER DANIEL KENNEDY KENNEDY HOLDINGS (COLERAINE) LIMITED Company Secretary 2005-12-14 CURRENT 1961-09-27 Liquidation
CHRISTOPHER DANIEL KENNEDY EDENMORE PROPERTIES LIMITED Company Secretary 2005-12-14 CURRENT 1984-05-31 Active
CHRISTOPHER DANIEL KENNEDY KENNEDY GROUP PROPERTIES LTD Company Secretary 2005-12-13 CURRENT 1997-05-02 Live but Receiver Manager on at least one charge
CHRISTOPHER DANIEL KENNEDY KENNEDY INVESTMENTS LIMITED Company Secretary 2005-12-13 CURRENT 1976-03-10 Active
CHRISTOPHER DANIEL KENNEDY KENNEDY ENTERTAINMENTS LIMITED Company Secretary 2005-11-01 CURRENT 1993-09-08 Dissolved 2017-09-26
CHRISTOPHER DANIEL KENNEDY DADO DEVELOPMENTS POTTINGERS QUAY LTD Company Secretary 1999-11-29 CURRENT 1999-11-29 Dissolved 2016-04-12
CHRISTOPHER DANIEL KENNEDY CULZEAN ESTATES LIMITED Company Secretary 1997-10-02 CURRENT 1997-10-02 Active
CHRISTOPHER DANIEL KENNEDY ACI DEVELOPMENTS LTD Company Secretary 1996-11-25 CURRENT 1996-11-25 Liquidation
CHRISTOPHER DANIEL KENNEDY RKJV LIMITED Director 2016-10-11 CURRENT 2006-08-31 Active
CHRISTOPHER DANIEL KENNEDY KENRY DEVELOPMENTS LIMITED Director 2006-04-01 CURRENT 2002-10-11 Active
CHRISTOPHER DANIEL KENNEDY CULZEAN HOLDINGS LIMITED Director 2006-01-10 CURRENT 2006-01-03 Liquidation
CHRISTOPHER DANIEL KENNEDY EDENMORE PROPERTIES LIMITED Director 2005-12-14 CURRENT 1984-05-31 Active
CHRISTOPHER DANIEL KENNEDY KENNEDY ENTERTAINMENTS LIMITED Director 2005-11-01 CURRENT 1993-09-08 Dissolved 2017-09-26
CHRISTOPHER DANIEL KENNEDY WATERSIDE CRESCENT LIMITED Director 2005-04-20 CURRENT 2004-11-26 Liquidation
CHRISTOPHER DANIEL KENNEDY DADO DEVELOPMENTS POTTINGERS QUAY LTD Director 2001-02-07 CURRENT 1999-11-29 Dissolved 2016-04-12
CHRISTOPHER DANIEL KENNEDY NORTH COAST HOTELS LIMITED Director 2000-04-13 CURRENT 2000-04-10 Liquidation
CHRISTOPHER DANIEL KENNEDY KENNEDY HOLDINGS (COLERAINE) LIMITED Director 1999-12-31 CURRENT 1961-09-27 Liquidation
CHRISTOPHER DANIEL KENNEDY BEACH HOTEL (PORTBALLINTRAE) LIMITED-THE Director 1999-06-16 CURRENT 1960-05-27 Dissolved 2017-01-31
CHRISTOPHER DANIEL KENNEDY KENNEDY GROUP HOLDINGS LIMITED Director 1998-12-08 CURRENT 1998-12-02 Active
CHRISTOPHER DANIEL KENNEDY KENNEDY HOTELS (NI) LIMITED Director 1997-12-09 CURRENT 1997-12-09 Active
CHRISTOPHER DANIEL KENNEDY KENNEDY GROUP PROPERTIES LTD Director 1997-05-02 CURRENT 1997-05-02 Live but Receiver Manager on at least one charge
CHRISTOPHER DANIEL KENNEDY ACI DEVELOPMENTS LTD Director 1996-11-25 CURRENT 1996-11-25 Liquidation
CHRISTOPHER DANIEL KENNEDY PARACIN LIMITED Director 1995-02-22 CURRENT 1995-02-22 Active
CHRISTOPHER DANIEL KENNEDY KENNEDY INVESTMENTS LIMITED Director 1976-03-10 CURRENT 1976-03-10 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
2022-01-07Final Gazette dissolved via compulsory strike-off
2018-05-302.39B(NI)NOTICE OF VACATION OF OFFICE BY ADMINISTRATOR
2018-05-172.24B(NI)ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 10/04/2018
2018-05-152.40B(NI)NOTICE OF APPOINTMENT OF REPLACEMENT/ADDITIONAL ADMINISTRATOR
2017-11-152.24B(NI)ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 10/10/2017
2017-10-202.31B(NI)NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2017-05-152.24B(NI)ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 10/04/2017
2016-11-102.24B(NI)ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 10/10/2016
2016-10-252.31B(NI)NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2016-05-182.24B(NI)ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 10/04/2016
2015-11-112.24B(NI)ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 10/10/2015
2015-10-162.31B(NI)NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2015-05-142.24B(NI)ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 10/04/2015
2014-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DANIEL KENNEDY / 09/12/2014
2014-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DANIEL KENNEDY / 09/12/2014
2014-11-132.24B(NI)ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 10/10/2014
2014-10-132.31B(NI)NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2014-05-27AD01REGISTERED OFFICE CHANGED ON 27/05/2014 FROM 50 BALLYREAGH ROAD PORTRUSH CO ANTRIM BT56 8LT
2014-05-192.24B(NI)ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 10/04/2014
2014-04-292.16B(NI)NOTICE OF STATEMENT OF AFFAIRS/2.14B(NI)
2014-04-142.31B(NI)NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2014-02-17LATEST SOC17/02/14 STATEMENT OF CAPITAL;GBP 2
2014-02-17AR0108/01/14 FULL LIST
2014-01-16AD01REGISTERED OFFICE CHANGED ON 16/01/2014 FROM, RSM MCCLURE WATTERS NUMBER ONE, LANYON QUAY, BELFAST, ANTRIM, BT1 3LG
2013-11-132.24B(NI)ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 10/10/2013
2013-06-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12
2013-06-072.17B(NI)STATEMENT OF ADMINISTRATOR'S PROPOSALS
2013-04-16AD01REGISTERED OFFICE CHANGED ON 16/04/2013 FROM, 7 SANDEL VILLAGE CENTRE, KNOCKLYNN ROAD, COLERAINE, LONDONDERRY, BT52 1WW, UNITED KINGDOM
2013-04-162.12B(NI)NOTICE OF ADMINISTRATOR'S APPOINTMENT
2013-01-15AD01REGISTERED OFFICE CHANGED ON 15/01/2013 FROM, UNIT 10 SANDEL VILLAGE, MOUNTSANDEL, COLERAINE, LONDONDERRY, BT52 1WN
2013-01-08AR0108/01/13 FULL LIST
2012-07-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11
2012-02-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DANIEL KENNEDY / 07/02/2012
2012-01-19AR0108/01/12 FULL LIST
2011-09-01AA30/09/10 TOTAL EXEMPTION SMALL
2011-08-04AA03NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY
2011-07-14MISCRESIGNATION AS AUDITORS
2011-04-19AD01REGISTERED OFFICE CHANGED ON 19/04/2011 FROM, C/O MCGRIGORS LLP ARNOTT HOUSE, 12-16 BRIDGE STREET, BELFAST, BT1 1LS
2011-04-19TM01APPOINTMENT TERMINATED, DIRECTOR ROY BOOTH
2011-04-19AP03SECRETARY APPOINTED CHRISTOPHER DANIEL KENNEDY
2011-04-19TM02APPOINTMENT TERMINATED, SECRETARY ROY BOOTH
2011-01-27AR0108/01/11 FULL LIST
2011-01-13AD01REGISTERED OFFICE CHANGED ON 13/01/2011 FROM, SECOND FLOOR, PILOT POINT, 21 CLARENDON ROAD, BELFAST, BT1 3BG
2010-05-10TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD KIRK
2010-02-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09
2010-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DANIEL KENNEDY / 25/01/2010
2010-01-11AR0108/01/10 FULL LIST
2010-01-10CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GARETH KIRK / 10/01/2010
2010-01-10CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DANIEL KENNEDY / 10/01/2010
2009-07-08AC(NI)30/09/08 ANNUAL ACCTS
2009-02-03371S(NI)08/01/09 ANNUAL RETURN SHUTTLE
2008-05-20RES(NI)SPECIAL/EXTRA RESOLUTION
2008-05-20UDM+A(NI)UPDATED MEM AND ARTS
2008-04-29402(NI)PARS RE MORTAGE
2008-02-13AC(NI)30/09/07 ANNUAL ACCTS
2008-01-18371S(NI)08/01/08 ANNUAL RETURN SHUTTLE
2007-10-15233(NI)CHANGE OF ARD
2007-10-05295(NI)CHANGE IN SIT REG ADD
2007-02-06233(NI)CHANGE OF ARD
2007-01-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
55 - Accommodation
551 - Hotels and similar accommodation
55100 - Hotels and similar accommodation




Licences & Regulatory approval
We could not find any licences issued to CULZEAN PROPERTIES (NUMBER 3) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2013-04-19
Fines / Sanctions
No fines or sanctions have been issued against CULZEAN PROPERTIES (NUMBER 3) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-04-29 Outstanding ANGLO IRISH BANK CORPORATION PLC
Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30

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 CULZEAN PROPERTIES (NUMBER 3) LIMITED

Intangible Assets
Patents
We have not found any records of CULZEAN PROPERTIES (NUMBER 3) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CULZEAN PROPERTIES (NUMBER 3) LIMITED
Trademarks
We have not found any records of CULZEAN PROPERTIES (NUMBER 3) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CULZEAN PROPERTIES (NUMBER 3) 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 (55100 - Hotels and similar accommodation) as CULZEAN PROPERTIES (NUMBER 3) LIMITED are:

ALTWOOD HOUSING LIMITED £ 2,158,197
HEATHLANDS LTD £ 896,351
KIMBLECRETE LIMITED £ 699,463
NABLODGE LIMITED £ 548,118
WOODLANE LONDON LTD £ 385,170
INNER LONDON HOTELS LIMITED £ 369,750
ABBEYFAX LIMITED £ 177,189
WULFRUN HOTELS LIMITED £ 106,614
MEDWAY ACCOMMODATION LIMITED £ 65,781
THE WOLSEY HOTEL (WORTHING) LIMITED £ 47,957
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
J & E ENTERPRISES LIMITED £ 12,446,687
EURO HOTELS (GILROY COURT) LIMITED £ 7,319,932
COOMBE ABBEY PARK LIMITED £ 6,624,804
ALTWOOD HOUSING LIMITED £ 6,141,121
BARKING HOTEL LIMITED £ 6,126,912
HOUNSLOW ESTATES LIMITED £ 4,656,841
EURO HOTELS (THORNTON HEATH) LIMITED £ 4,426,617
ASHFIELD HOUSE LIMITED £ 2,972,482
NAYLAND ROCK HOTELS LIMITED £ 2,906,847
EURO HOTELS (HOUNSLOW) LIMITED £ 2,750,105
Outgoings
Business Rates/Property Tax
No properties were found where CULZEAN PROPERTIES (NUMBER 3) 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.
Legal Notices/Action
Initiating party Event TypeAppointment of Administrators
Defending partyCULZEAN PROPERTIES (NUMBER 3) LIMITEDEvent Date
In the High Court of Justice in Northern Ireland Chancery Division (Company Insolvency)     No 11705 of 2013 In the Matter of (Company Number NI 062548) Nature of Business: Hotels and similar accommodation Registered office of company 7 Sandel Village Centre, Knocklynn Road, Coleraine, BT521WW Date of Appointment: 11 April 2013. Administrators’ Names and Address: Gregg Sterritt and Stephen Armstrong, RSM McClureWatters, Number One, Lanyon Quay, Belfast, BT1 3LG Office Holder Numbers: GBNI065 and GBNI090
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CULZEAN PROPERTIES (NUMBER 3) 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 CULZEAN PROPERTIES (NUMBER 3) 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.