Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > NI016977 LIMITED
Company Information for

NI016977 LIMITED

DELOITTE LLP, 19 BEDFORD STREET, BELFAST, BT2 7EJ,
Company Registration Number
NI016977
Private Limited Company
Active

Company Overview

About Ni016977 Ltd
NI016977 LIMITED was founded on 1983-10-07 and has its registered office in Belfast. The organisation's status is listed as "Active". Ni016977 Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
NI016977 LIMITED
 
Legal Registered Office
DELOITTE LLP
19 BEDFORD STREET
BELFAST
BT2 7EJ
Other companies in BT94
 
Previous Names
WOODBURY CONSTRUCTION LIMITED24/11/2021
FIDER HOMES LIMITED08/10/2014
Filing Information
Company Number NI016977
Company ID Number NI016977
Date formed 1983-10-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2013
Account next due 30/11/2014
Latest return 31/12/2014
Return next due 28/01/2016
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2021-12-05 11:13:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NI016977 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 NI016977 LIMITED

Current Directors
Officer Role Date Appointed
FIDELMA SCALLON
Director 2011-12-20
OLIVER SCALLON
Director 1983-10-07
Previous Officers
Officer Role Date Appointed Date Resigned
DIARMUID O'SULLIVAN
Company Secretary 2010-05-05 2016-05-09
DIARMUID O'SULLIVAN
Director 2006-05-29 2016-05-09
HELEN O'SULLIVAN
Company Secretary 2009-04-30 2010-05-05
DIARMUID O SULLIVAN
Company Secretary 2006-04-01 2009-04-30
DENIS MAGUIRE
Company Secretary 1983-10-07 2006-04-01

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
2018-01-032.24B(NI)ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 24/11/2017
2017-06-272.24B(NI)ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 24/05/2017
2017-05-242.31B(NI)NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2017-01-032.24B(NI)ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 24/11/2016
2016-11-042.24B(NI)ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 24/05/2016
2016-06-24Error
2016-05-252.31B(NI)NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2016-05-09TM02APPOINTMENT TERMINATED, SECRETARY DIARMUID O'SULLIVAN
2016-05-09TM01APPOINTMENT TERMINATED, DIRECTOR DIARMUID O'SULLIVAN
2016-02-24LIQ MISC OC(NI)COURT ORDER INSOLVENCY:COURT ORDER TO REMOVE JOHN CHARLES REID AS ADMINISTRATOR.
2016-02-122.39B(NI)NOTICE OF VACATION OF OFFICE BY ADMINISTRATOR
2016-01-032.24B(NI)ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 24/11/2015
2015-11-272.31B(NI)NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2015-06-232.24B(NI)ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 24/05/2015
2015-03-30LATEST SOC30/03/15 STATEMENT OF CAPITAL;GBP 25000
2015-03-30AR0131/12/14 FULL LIST
2015-03-18RM01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.4:IP NO.PR100769,PR100732
2015-02-13RM01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.3:IP NO.PR100769,PR100732
2015-02-13RM01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.PR100769,PR100732
2015-01-232.17B(NI)STATEMENT OF ADMINISTRATOR'S PROPOSALS
2014-12-182.16B(NI)NOTICE OF STATEMENT OF AFFAIRS/2.14B(NI)
2014-12-04AD01REGISTERED OFFICE CHANGED ON 04/12/2014 FROM 23 DROMORE ROAD IRVINESTOWN CO FERMANAGH NORTHERN IRELAND BT94 1ET
2014-12-042.12B(NI)NOTICE OF ADMINISTRATOR'S APPOINTMENT
2014-10-08RES15CHANGE OF NAME 07/10/2014
2014-10-08CERTNMCOMPANY NAME CHANGED FIDER HOMES LIMITED CERTIFICATE ISSUED ON 08/10/14
2014-03-27AA28/02/13 TOTAL EXEMPTION SMALL
2014-03-19DISS40DISS40 (DISS40(SOAD))
2014-03-18LATEST SOC18/03/14 STATEMENT OF CAPITAL;GBP 25000
2014-03-18AR0131/12/13 FULL LIST
2014-03-14GAZ1FIRST GAZETTE
2013-04-04AA28/02/12 TOTAL EXEMPTION SMALL
2013-01-29AR0131/12/12 FULL LIST
2012-12-05AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/11
2012-02-15AR0131/12/11 FULL LIST
2012-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / OLIVER SCALLON / 01/12/2011
2012-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DIARMUID O'SULLIVAN / 01/12/2011
2012-01-31MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 41
2012-01-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/11
2011-12-20AP01DIRECTOR APPOINTED MRS FIDELMA SCALLON
2011-10-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 40
2011-02-15AR0131/12/10 FULL LIST
2010-10-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/10
2010-05-19AP03SECRETARY APPOINTED DIARMUID O'SULLIVAN
2010-05-19TM02APPOINTMENT TERMINATED, SECRETARY HELEN O'SULLIVAN
2010-04-12AR0131/12/04 FULL LIST
2010-03-18AR0131/12/09 CHANGES
2009-12-10AAFULL ACCOUNTS MADE UP TO 28/02/09
2009-09-06295(NI)CHANGE IN SIT REG ADD
2009-07-01402(NI)PARS RE MORTAGE
2009-06-05296(NI)CHANGE OF DIRS/SEC
2009-06-05296(NI)CHANGE OF DIRS/SEC
2009-04-27402(NI)PARS RE MORTAGE
2009-04-27402(NI)PARS RE MORTAGE
2009-04-27402(NI)PARS RE MORTAGE
2009-04-27402(NI)PARS RE MORTAGE
2009-01-27371S(NI)31/12/08 ANNUAL RETURN SHUTTLE
2009-01-26402(NI)PARS RE MORTAGE
2008-12-29402(NI)PARS RE MORTAGE
2008-11-28AC(NI)29/02/08 ANNUAL ACCTS
2008-09-15402R(NI)0000
2008-08-26402(NI)PARS RE MORTAGE
2008-02-06371S(NI)31/12/07 ANNUAL RETURN SHUTTLE
2008-01-23AC(NI)28/02/07 ANNUAL ACCTS
2007-09-20402R(NI)0000
2007-05-14402(NI)PARS RE MORTAGE
2007-01-23371S(NI)31/12/06 ANNUAL RETURN SHUTTLE
2006-08-17AC(NI)28/02/06 ANNUAL ACCTS
2006-08-11296(NI)CHANGE OF DIRS/SEC
2006-07-21296(NI)CHANGE OF DIRS/SEC
2006-07-06402(NI)PARS RE MORTAGE
2006-05-04296(NI)CHANGE OF DIRS/SEC
2006-03-03402(NI)PARS RE MORTAGE
2006-02-16371S(NI)31/12/05 ANNUAL RETURN SHUTTLE
2005-10-11AC(NI)28/02/05 ANNUAL ACCTS
2005-09-14402(NI)PARS RE MORTAGE
2005-08-17402R(NI)0000
2005-01-13AC(NI)28/02/04 ANNUAL ACCTS
2005-01-07402(NI)PARS RE MORTAGE
2004-12-03402(NI)PARS RE MORTAGE
2004-05-12402(NI)PARS RE MORTAGE
2004-05-12402(NI)PARS RE MORTAGE
2004-01-23371S(NI)31/12/03 ANNUAL RETURN SHUTTLE
2003-12-08AC(NI)28/02/03 ANNUAL ACCTS
2003-05-30402(NI)PARS RE MORTAGE
2003-04-16402(NI)PARS RE MORTAGE
2003-01-28371S(NI)31/12/02 ANNUAL RETURN SHUTTLE
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings

42 - Civil engineering
429 - Construction of other civil engineering projects
42990 - Construction of other civil engineering projects n.e.c.



Licences & Regulatory approval
We could not find any licences issued to NI016977 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 Administrators2014-12-05
Proposal to Strike Off2014-03-14
Fines / Sanctions
No fines or sanctions have been issued against NI016977 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 41
Mortgages/Charges outstanding 37
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE OR CHARGE 2009-01-26 Outstanding ANGLO IRISH BANK CORPORATION PLC
SOLICITORS LETTER OF UNDERTAKING 2008-12-29 Outstanding ANGLO IRISH BANK CORPORATION PLC
MORTGAGE OR CHARGE 2008-09-15 Outstanding AIB GROUP (UK) PLC
MORTGAGE OR CHARGE 2008-08-26 Outstanding ANGLO IRISH BANK CORPORATION PLC
MORTGAGE OR CHARGE 2007-09-20 Outstanding ANGLO IRISH BANK CORPORATION PLC
MORTGAGE OR CHARGE 2007-05-14 Outstanding ANGLO IRISH BANK CORPORATION PLC
DEBENTURE 2006-07-06 Outstanding ANGLO IRISH BANK CORPORATION PLC
MORTGAGE OR CHARGE 2006-03-03 Outstanding ANGLO IRISH BANK CORPORATION PLC
SOLICITORS LETTER OF UNDERTAKING 2005-09-14 Outstanding AIB GROUP (UK) PLC
DEBENTURE 2005-08-17 Outstanding ANGLO IRISH BANK CORPORATION PLC
MORTGAGE OR CHARGE 2005-01-07 Outstanding ANGLO IRISH BANK CORPORATION PLC
MORTGAGE OR CHARGE 2004-12-03 Outstanding ANGLO IRISH BANK CORPORATION PLC
MORTGAGE OR CHARGE 2004-05-12 Outstanding 18/21 ST STEPHENS
MORTGAGE OR CHARGE 2004-05-12 Outstanding 18/21 ST STEPHENS
MORTGAGE OR CHARGE 2003-05-30 Outstanding ANGLO IRISH BANK
MORTGAGE OR CHARGE 2003-04-16 Outstanding PROGRESSIVE BLDG
MORTGAGE OR CHARGE 2002-06-21 Outstanding AIB GROUP (UK) PLC
MORTGAGE OR CHARGE 2000-08-11 Outstanding PROGRESSIVE BUILDING
MORTGAGE OR CHARGE 1999-06-25 Outstanding PROGRESSIVE BUILDING
MORTGAGE OR CHARGE 1999-05-26 Outstanding PROGRESSIVE BUILDING
MORTGAGE OR CHARGE 1998-12-18 Outstanding PROGRESSIVE BUILDING
MORTGAGE OR CHARGE 1998-07-29 Outstanding PROGRESSIVE BUILDING
MORTGAGE OR CHARGE 1998-06-17 Outstanding PROGRESSIVE BUILDING
MORTGAGE OR CHARGE 1997-06-18 Outstanding PROGRESSIVE BULD.SOC
MORTGAGE OR CHARGE 1996-10-09 Outstanding PROGRESSIVE BULD.SOC
MORTGAGE OR CHARGE 1995-04-26 Outstanding PROGRESSIVE BULD.SOC
MORTGAGE OR CHARGE 1995-01-27 Outstanding
MORTGAGE OR CHARGE 1993-09-27 Outstanding PROGRESSIVE BULD.SOC
MORTGAGE OR CHARGE 1992-07-29 Outstanding PROGRESSIVE BULD.SOC
MORTGAGE OR CHARGE 1992-07-22 Satisfied PROGRESSIVE BULD.SOC
MORTGAGE OR CHARGE 1990-05-22 Outstanding ALLIED IRISH BANK
MORTGAGE OR CHARGE 1990-04-05 Satisfied ALLIANCE & LEICESTER
MORTGAGE OR CHARGE 1990-04-05 Satisfied ALLIANCE & LEICESTER
MORTGAGE OR CHARGE 1983-11-14 Satisfied ALLIED IRISH BANK
Creditors
Creditors Due Within One Year 2011-03-01 £ 13,652,918

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-02-28

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 NI016977 LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-03-01 £ 25,000
Cash Bank In Hand 2011-03-01 £ 111,558
Current Assets 2011-03-01 £ 3,184,839
Debtors 2011-03-01 £ 58,281
Fixed Assets 2011-03-01 £ 48,159
Secured Debts 2011-03-01 £ 13,486,407
Shareholder Funds 2011-03-01 £ 10,419,920
Stocks Inventory 2011-03-01 £ 3,015,000
Tangible Fixed Assets 2011-03-01 £ 48,159

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of NI016977 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NI016977 LIMITED
Trademarks
We have not found any records of NI016977 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NI016977 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 (41202 - Construction of domestic buildings) as NI016977 LIMITED are:

EQUANS REGENERATION (FHM) LIMITED £ 10,823,163
SYNERGY HOUSING SOLUTIONS LIMITED £ 7,466,032
EQUANS REGENERATION (BRAMALL) LIMITED £ 3,410,416
GEORGE HURST & SONS LIMITED £ 1,561,463
KEEPMOAT HOMES LIMITED £ 1,129,991
BEST LIMITED £ 670,827
N STONES BUILDERS LIMITED £ 485,756
HOMELAND LTD £ 427,187
COMPLETE BUILDING SERVICES (HERTS) LIMITED £ 387,550
JCBS BUILDING SERVICES LIMITED £ 223,878
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
Outgoings
Business Rates/Property Tax
No properties were found where NI016977 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 partyWOODBURY CONSTRUCTION LIMITEDEvent Date2014-11-25
In the High Court of Justice in Northern Ireland Chancery Division (Company Insolvency) case number 16193 AND IN THE MATTER OF THE INSOLVENCY (NORTHERN IRELAND) ORDER 1989 Peter Michael Allen , Deloitte LLP , 19 Bedford Street, Belfast BT2 7EJ and John Charles Reid , Deloitte LLP , Saltire Court, 20 Castle Terrace, Edinburgh EH 2DB : Joint Administrators (IP Nos 9743 and 8856)
 
Initiating party Event TypeProposal to Strike Off
Defending partyWOODBURY CONSTRUCTION LIMITEDEvent Date2014-03-14
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NI016977 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 NI016977 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1