Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > CRIGHSHANE AND CHURCH HILL HOLDCO LTD
Company Information for

CRIGHSHANE AND CHURCH HILL HOLDCO LTD

UNIT 18, QUEENS ROAD, BELFAST, BT3 9DT,
Company Registration Number
NI033361
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Crighshane And Church Hill Holdco Ltd
CRIGHSHANE AND CHURCH HILL HOLDCO LTD was founded on 1997-12-03 and has its registered office in Belfast. The organisation's status is listed as "Active - Proposal to Strike off". Crighshane And Church Hill Holdco Ltd is a Private Limited Company registered in NORTHERN IRELAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
CRIGHSHANE AND CHURCH HILL HOLDCO LTD
 
Legal Registered Office
UNIT 18
QUEENS ROAD
BELFAST
BT3 9DT
Other companies in BT9
 
Previous Names
IIF CYCLONE NI HOLDCO LIMITED14/12/2018
VIRIDIAN RESOURCES LIMITED20/06/2012
Filing Information
Company Number NI033361
Company ID Number NI033361
Date formed 1997-12-03
Country NORTHERN IRELAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2018
Account next due 31/12/2020
Latest return 03/12/2015
Return next due 31/12/2016
Type of accounts GROUP
Last Datalog update: 2020-07-06 04:42:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CRIGHSHANE AND CHURCH HILL HOLDCO LTD
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 CRIGHSHANE AND CHURCH HILL HOLDCO LTD

Current Directors
Officer Role Date Appointed
ALWYN WHITFORD
Company Secretary 2012-06-15
PETER JAMES GERALD BAILLIE
Director 2008-02-06
PHILIP GORMAN DOYLE
Director 2015-09-22
MARK SANDYS
Director 2012-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID ROCYN REES
Director 2012-06-15 2015-09-22
SIMON RICHARD CONSTABLE ELLIS
Director 2012-06-15 2012-12-01
SIOBHAN PATRICIA BAILEY
Company Secretary 2008-02-06 2012-06-15
SIOBHAN PATRICIA BAILEY
Director 2006-07-25 2012-06-15
SARAH RUTH CONACHER
Company Secretary 1997-12-03 2008-02-06
IAN THOM
Director 2002-02-22 2008-02-06
PETER JAMES GERALD BAILLIE
Director 2001-07-18 2006-07-25
JAMES MCDONNELL
Director 1997-12-03 2002-02-22
NOREEN ANN WRIGHT
Director 1997-12-03 1999-05-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER JAMES GERALD BAILLIE DARGAN ROAD BIOGAS LIMITED Director 2017-07-31 CURRENT 2017-03-16 Active
PETER JAMES GERALD BAILLIE TEIGES MOUNTAIN WIND FARM LIMITED Director 2017-04-05 CURRENT 2007-05-09 Active
PETER JAMES GERALD BAILLIE ENERGIA RENEWABLES COMPANY 4 LIMITED Director 2017-01-17 CURRENT 2017-01-17 Active
PETER JAMES GERALD BAILLIE CORNAVARROW WINDFARM LTD Director 2016-10-14 CURRENT 2005-01-13 Active
PETER JAMES GERALD BAILLIE SLIEVEGLASS WIND FARM LIMITED Director 2016-10-14 CURRENT 2007-05-09 Active
PETER JAMES GERALD BAILLIE ENERGIA RENEWABLES COMPANY 3 LIMITED Director 2015-09-23 CURRENT 2015-09-23 Active
PETER JAMES GERALD BAILLIE MOSSLEE LIMITED Director 2015-08-06 CURRENT 2008-10-01 Active
PETER JAMES GERALD BAILLIE GORTFINBAR WINDFARM LIMITED Director 2015-07-24 CURRENT 2005-07-22 Active
PETER JAMES GERALD BAILLIE ALTAMUSKIN WINDFARM LIMITED Director 2015-07-24 CURRENT 2005-07-22 Active
PETER JAMES GERALD BAILLIE ENERGIA RENEWABLES COMPANY 2 LIMITED Director 2015-06-05 CURRENT 2015-06-05 Active
PETER JAMES GERALD BAILLIE LONG MOUNTAIN WIND FARM LIMITED Director 2013-09-16 CURRENT 2008-04-23 Active
PETER JAMES GERALD BAILLIE THORNOG WINDFARM LTD Director 2013-04-17 CURRENT 2005-01-14 Active
PETER JAMES GERALD BAILLIE ENERGIA RENEWABLES COMPANY 1 LIMITED Director 2011-11-30 CURRENT 2011-11-30 Active
PETER JAMES GERALD BAILLIE CLONDERMOT WIND LIMITED Director 2011-01-18 CURRENT 2008-08-06 Active
PETER JAMES GERALD BAILLIE CRIGHSHANE AND CHURCH HILL FUNDING LTD Director 2010-09-23 CURRENT 2008-09-24 Active - Proposal to Strike off
PETER JAMES GERALD BAILLIE CRIGHSHANE WIND FARM LIMITED Director 2008-04-29 CURRENT 2004-08-05 Active
PETER JAMES GERALD BAILLIE CHURCH HILL WIND FARM LIMITED Director 2008-04-29 CURRENT 2004-08-05 Active
PETER JAMES GERALD BAILLIE ENERGIA POWER RESOURCES LIMITED Director 2008-02-29 CURRENT 1998-06-10 Active
PETER JAMES GERALD BAILLIE ESHMORE LTD Director 2007-06-29 CURRENT 2006-07-24 Active
PETER JAMES GERALD BAILLIE ENERGIA NI HOLDCO LIMITED Director 2002-01-01 CURRENT 1997-06-19 Active
PETER JAMES GERALD BAILLIE ENERGIA CUSTOMER SOLUTIONS NI LIMITED Director 2000-08-23 CURRENT 1999-03-12 Active
PHILIP GORMAN DOYLE CRIGHSHANE WIND FARM LIMITED Director 2015-09-22 CURRENT 2004-08-05 Active
PHILIP GORMAN DOYLE CHURCH HILL WIND FARM LIMITED Director 2015-09-22 CURRENT 2004-08-05 Active
PHILIP GORMAN DOYLE CRIGHSHANE AND CHURCH HILL FUNDING LTD Director 2015-09-22 CURRENT 2008-09-24 Active - Proposal to Strike off
MARK SANDYS CRIGHSHANE WIND FARM LIMITED Director 2012-12-01 CURRENT 2004-08-05 Active
MARK SANDYS CHURCH HILL WIND FARM LIMITED Director 2012-12-01 CURRENT 2004-08-05 Active
MARK SANDYS CRIGHSHANE AND CHURCH HILL FUNDING LTD Director 2012-12-01 CURRENT 2008-09-24 Active - Proposal to Strike off

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
2020-04-16CH01Director's details changed for Mr Stephen Bernard Lilley on 2020-04-06
2020-04-09CH04SECRETARY'S DETAILS CHNAGED FOR ESTERA ADMINISTRATION (UK) LIMITED on 2020-04-01
2020-02-25GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-02-14DS01Application to strike the company off the register
2020-01-28CH01Director's details changed for Mr Laurence Jon Fumagalli on 2020-01-22
2019-12-06CS01CONFIRMATION STATEMENT MADE ON 06/12/19, WITH UPDATES
2019-09-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-08-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-02-28CH04SECRETARY'S DETAILS CHNAGED FOR ESTERA ADMINISTATION (UK) LIMITED on 2018-12-14
2018-12-28SH20Statement by Directors
2018-12-28SH19Statement of capital on 2018-12-28 GBP 2.01
2018-12-28CAP-SSSolvency Statement dated 14/12/18
2018-12-28RES13Resolutions passed:
  • Share premium account reduced 14/12/2018
2018-12-20SH0114/12/18 STATEMENT OF CAPITAL GBP 2.01
2018-12-20AA01Current accounting period shortened from 31/03/19 TO 31/12/18
2018-12-14RES15CHANGE OF COMPANY NAME 14/12/18
2018-12-14PSC02Notification of Greencoat Uk Wind Holdco Limited as a person with significant control on 2018-12-14
2018-12-14PSC07CESSATION OF IIF CYCLONE NI LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-12-14AD01REGISTERED OFFICE CHANGED ON 14/12/18 FROM Greenwood House 64 Newforge Lane Belfast BT9 5NF
2018-12-14AP01DIRECTOR APPOINTED MR LAURENCE JON FUMAGALLI
2018-12-14TM01APPOINTMENT TERMINATED, DIRECTOR PETER JAMES GERALD BAILLIE
2018-12-14TM02Termination of appointment of Alwyn Whitford on 2018-12-14
2018-12-14AP04Appointment of Estera Administation (Uk) Limited as company secretary on 2018-12-14
2018-12-06CS01CONFIRMATION STATEMENT MADE ON 06/12/18, WITH NO UPDATES
2018-12-04AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-06-06CH01Director's details changed for Mr Philip Gorman Doyle on 2018-04-21
2017-12-06AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-12-06CS01CONFIRMATION STATEMENT MADE ON 06/12/17, WITH NO UPDATES
2016-12-14CH01Director's details changed for Mr. Mark Sandys on 2016-11-04
2016-12-09AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-12-06LATEST SOC06/12/16 STATEMENT OF CAPITAL;GBP 2
2016-12-06CS01CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES
2016-12-05CH03SECRETARY'S CHANGE OF PARTICULARS / ALWYN WHITFORD / 05/12/2016
2015-12-08AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-12-03LATEST SOC03/12/15 STATEMENT OF CAPITAL;GBP 2
2015-12-03AR0103/12/15 FULL LIST
2015-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES GERALD BAILLIE / 20/11/2015
2015-09-24AP01DIRECTOR APPOINTED MR PHILIP GORMAN DOYLE
2015-09-24TM01APPOINTMENT TERMINATED, DIRECTOR DAVID REES
2014-12-03LATEST SOC03/12/14 STATEMENT OF CAPITAL;GBP 2
2014-12-03AR0103/12/14 FULL LIST
2014-12-01AAFULL ACCOUNTS MADE UP TO 31/03/14
2013-12-03LATEST SOC03/12/13 STATEMENT OF CAPITAL;GBP 2
2013-12-03AR0103/12/13 FULL LIST
2013-11-14AAFULL ACCOUNTS MADE UP TO 31/03/13
2012-12-04AR0103/12/12 FULL LIST
2012-12-03AP01DIRECTOR APPOINTED MR MARK SANDYS
2012-12-03TM01APPOINTMENT TERMINATED, DIRECTOR SIMON ELLIS
2012-11-29AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-09-11RES01ADOPT ARTICLES 31/08/2012
2012-06-20TM02APPOINTMENT TERMINATED, SECRETARY SIOBHAN BAILEY
2012-06-20AP03SECRETARY APPOINTED ALWYN WHITFORD
2012-06-20TM01APPOINTMENT TERMINATED, DIRECTOR SIOBHAN BAILEY
2012-06-20AP01DIRECTOR APPOINTED MR SIMON RICHARD CONSTABLE ELLIS
2012-06-20AP01DIRECTOR APPOINTED DAVID ROCYN REES
2012-06-20RES15CHANGE OF NAME 15/06/2012
2012-06-20CERTNMCOMPANY NAME CHANGED VIRIDIAN RESOURCES LIMITED CERTIFICATE ISSUED ON 20/06/12
2012-06-20CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-05-21SH02SUB-DIVISION 02/05/12
2011-12-12AR0103/12/11 FULL LIST
2011-12-08AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-07-19AD01REGISTERED OFFICE CHANGED ON 19/07/2011 FROM 120 MALONE ROAD BELFAST CO ANTRIM BT9 5HT
2010-12-09AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-12-08AR0103/12/10 FULL LIST
2010-11-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-02-07CC04STATEMENT OF COMPANY'S OBJECTS
2010-02-07RES01ADOPT ARTICLES 18/01/2010
2009-12-21AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-12-09AR0103/12/09 FULL LIST
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JAMES GERALD BAILLIE / 16/10/2009
2009-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / SIOBHAN PATRICIA BAILEY / 16/10/2009
2009-11-18CH03SECRETARY'S CHANGE OF PARTICULARS / SIOBHAN PATRICIA BAILEY / 03/11/2009
2009-02-04AC(NI)31/03/08 ANNUAL ACCTS
2008-12-15371A(NI)03/12/08 ANNUAL RETURN FORM
2008-02-27296(NI)CHANGE OF DIRS/SEC
2008-02-27296(NI)CHANGE OF DIRS/SEC
2008-01-24AC(NI)31/03/07 ANNUAL ACCTS
2008-01-14371A(NI)03/12/07 ANNUAL RETURN FORM
2007-01-09371A(NI)03/12/06 ANNUAL RETURN FORM
2006-09-23AC(NI)31/03/06 ANNUAL ACCTS
2006-09-08296(NI)CHANGE OF DIRS/SEC
2006-01-16371A(NI)03/12/05 ANNUAL RETURN FORM
2005-11-09AC(NI)31/03/05 ANNUAL ACCTS
2005-01-27371A(NI)03/12/04 ANNUAL RETURN FORM
2004-10-04AC(NI)31/03/04 ANNUAL ACCTS
2003-12-11371A(NI)03/12/03 ANNUAL RETURN FORM
2003-10-28AC(NI)31/03/03 ANNUAL ACCTS
2003-02-07AC(NI)31/03/02 ANNUAL ACCTS
2002-12-12371A(NI)03/12/02 ANNUAL RETURN FORM
2002-03-21296(NI)CHANGE OF DIRS/SEC
2002-01-27371A(NI)03/12/01 ANNUAL RETURN FORM
2001-10-26AC(NI)31/03/01 ANNUAL ACCTS
2001-08-15296(NI)CHANGE OF DIRS/SEC
2001-04-28296(NI)CHANGE OF DIRS/SEC
2001-04-13296(NI)CHANGE OF DIRS/SEC
2000-12-21371A(NI)03/12/00 ANNUAL RETURN FORM
2000-11-21AC(NI)31/03/00 ANNUAL ACCTS
1999-12-08371A(NI)03/12/99 ANNUAL RETURN FORM
1999-10-04AC(NI)31/03/99 ANNUAL ACCTS
1999-08-19RES(NI)SPECIAL/EXTRA RESOLUTION
1999-05-26296(NI)CHANGE OF DIRS/SEC
1999-03-01233(NI)CHANGE OF ARD
1998-12-11371A(NI)03/12/98 ANNUAL RETURN FORM
1998-11-18296(NI)CHANGE OF DIRS/SEC
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CRIGHSHANE AND CHURCH HILL HOLDCO LTD 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 CRIGHSHANE AND CHURCH HILL HOLDCO LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE ON SHARES 2010-11-04 Outstanding NORDDEUTSCHE LANDESBANK GIROZENTRALE LONDON BRANCH
Intangible Assets
Patents
We have not found any records of CRIGHSHANE AND CHURCH HILL HOLDCO LTD registering or being granted any patents
Domain Names
We do not have the domain name information for CRIGHSHANE AND CHURCH HILL HOLDCO LTD
Trademarks
We have not found any records of CRIGHSHANE AND CHURCH HILL HOLDCO LTD registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEBENTURE CRIGHSHANE AND CHURCH HILL FUNDING LTD 2010-11-05 Outstanding

We have found 1 mortgage charges which are owed to CRIGHSHANE AND CHURCH HILL HOLDCO LTD

Income
Government Income
We have not found government income sources for CRIGHSHANE AND CHURCH HILL HOLDCO LTD. 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 (64209 - Activities of other holding companies n.e.c.) as CRIGHSHANE AND CHURCH HILL HOLDCO LTD are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where CRIGHSHANE AND CHURCH HILL HOLDCO LTD 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 CRIGHSHANE AND CHURCH HILL HOLDCO LTD 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 CRIGHSHANE AND CHURCH HILL HOLDCO LTD 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.