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

HEBRON PROPERTIES LIMITED

UNIT 25 THE COURTYARD BUSINESS PARK, 190 GALGORM ROAD, BALLYMENA, COUNTY ANTRIM, BT42 1HL,
Company Registration Number
NI038189
Private Limited Company
Liquidation

Company Overview

About Hebron Properties Ltd
HEBRON PROPERTIES LIMITED was founded on 2000-03-23 and has its registered office in Ballymena. The organisation's status is listed as "Liquidation". Hebron Properties Limited is a Private Limited Company registered in NORTHERN IRELAND 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
HEBRON PROPERTIES LIMITED
 
Legal Registered Office
UNIT 25 THE COURTYARD BUSINESS PARK
190 GALGORM ROAD
BALLYMENA
COUNTY ANTRIM
BT42 1HL
Other companies in BT43
 
Filing Information
Company Number NI038189
Company ID Number NI038189
Date formed 2000-03-23
Country NORTHERN IRELAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2015
Account next due 31/12/2016
Latest return 23/03/2016
Return next due 20/04/2017
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-09-05 20:41:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HEBRON PROPERTIES 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.
Companies with same name HEBRON PROPERTIES LIMITED
The following companies were found which have the same name as HEBRON PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Hebron Properties, LLC 2323 E Boulder St Colorado Springs CO 80909 Good Standing Company formed on the 2014-01-01
HEBRON PROPERTIES, LLC 18150 MARINE VIEW DR SW NORMANDY PARK WA 981663840 Active Company formed on the 2013-01-11
HEBRON PROPERTIES, LLC 14603 HUEBNER RD BLDG 1 SAN ANTONIO TX 78230 ACTIVE Company formed on the 2015-07-01
HEBRON PROPERTIES LLC 545 METROPLACE SOUTH STE 100 - DUBLIN OH 43017 Active Company formed on the 2003-10-21
HEBRON PROPERTIES, L.P. P.O. BOX 366 DINWIDDIE VA 23841 Active Company formed on the 1994-01-04
HEBRON PROPERTIES PRIVATE LIMITED NO. 5AC-712 4TH FLOOR 5TH A CROSS HRBR LAYOUT 1ST BLOCK KALYAN NAGAR POST BANGALORE Karnataka 560043 ACTIVE Company formed on the 2008-08-29
HEBRON PROPERTIES LLC Delaware Unknown
HEBRON PROPERTIES LLC Active Company formed on the 2014-11-12
HEBRON PROPERTIES, LLC Suite 100\r 1424 N. Brown Road Lawrenceville GA 30043-8107 Admin. Dissolved Company formed on the 2008-09-24
Hebron Properties LLC Maryland Unknown
HEBRON PROPERTIES LLC Georgia Unknown
HEBRON PROPERTIES LLC Pennsylvannia Unknown
HEBRON PROPERTIES INC Arkansas Unknown
HEBRON PROPERTIES PTY LTD Active Company formed on the 2021-03-26
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
2018-03-153.08(NI)ADMINISTRATIVE RECEIVER'S / RECEIVER MANAGER'S ABSTRACTS:BROUGHT DOWN DATE 19/10/2017
2018-03-153.08(NI)ADMINISTRATIVE RECEIVER'S / RECEIVER MANAGER'S ABSTRACTS:BROUGHT DOWN DATE 16/08/2017
2018-03-153.08(NI)ADMINISTRATIVE RECEIVER'S / RECEIVER MANAGER'S ABSTRACTS:BROUGHT DOWN DATE 19/10/2017
2018-03-153.08(NI)ADMINISTRATIVE RECEIVER'S / RECEIVER MANAGER'S ABSTRACTS:BROUGHT DOWN DATE 16/08/2017
2018-03-153.08(NI)ADMINISTRATIVE RECEIVER'S / RECEIVER MANAGER'S ABSTRACTS:BROUGHT DOWN DATE 19/10/2017
2018-03-153.08(NI)ADMINISTRATIVE RECEIVER'S / RECEIVER MANAGER'S ABSTRACTS:BROUGHT DOWN DATE 16/08/2017
2018-02-23RM02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.7:IP NO.00012910,00015230
2018-02-23RM02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.6:IP NO.00015230,00012910
2018-02-23RM02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.5:IP NO.00015230,00012910
2016-12-21COCOMPORDER OF COURT TO WIND UP
2016-12-05TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM FLECK
2016-12-05TM02APPOINTMENT TERMINATED, SECRETARY WILLIAM FLECK
2016-08-19RM01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.7:IP NO.00015230,00012910
2016-08-19RM01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.6:IP NO.00015230,00012910
2016-08-19RM01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.5:IP NO.00015230,00012910
2016-03-25LATEST SOC25/03/16 STATEMENT OF CAPITAL;GBP 1000
2016-03-25AR0123/03/16 FULL LIST
2015-12-02AA31/03/15 TOTAL EXEMPTION SMALL
2015-11-19AD01REGISTERED OFFICE CHANGED ON 19/11/2015 FROM C/O KENNEDY CAMPBELL & KERR 105 BROUGHSHANE STREET BALLYMENA CO ANTRIM BT43 6EE
2015-08-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 27
2015-05-29MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0381890034
2015-03-27LATEST SOC27/03/15 STATEMENT OF CAPITAL;GBP 1000
2015-03-27AR0123/03/15 FULL LIST
2014-12-16AA31/03/14 TOTAL EXEMPTION SMALL
2014-05-203.08(NI)ADMINISTRATIVE RECEIVER'S / RECEIVER MANAGER'S ABSTRACTS:BROUGHT DOWN DATE 21/02/2013
2014-05-203.08(NI)ADMINISTRATIVE RECEIVER'S / RECEIVER MANAGER'S ABSTRACTS:BROUGHT DOWN DATE 22/08/2013
2014-05-203.08(NI)ADMINISTRATIVE RECEIVER'S / RECEIVER MANAGER'S ABSTRACTS:BROUGHT DOWN DATE 21/02/2013
2014-03-24LATEST SOC24/03/14 STATEMENT OF CAPITAL;GBP 1000
2014-03-24AR0123/03/14 FULL LIST
2014-03-213.08(NI)ADMINISTRATIVE RECEIVER'S / RECEIVER MANAGER'S ABSTRACTS:BROUGHT DOWN DATE 23/01/2014
2014-03-213.08(NI)ADMINISTRATIVE RECEIVER'S / RECEIVER MANAGER'S ABSTRACTS:BROUGHT DOWN DATE 22/08/2012
2014-03-213.08(NI)ADMINISTRATIVE RECEIVER'S / RECEIVER MANAGER'S ABSTRACTS:BROUGHT DOWN DATE 23/01/2014
2014-03-213.08(NI)ADMINISTRATIVE RECEIVER'S / RECEIVER MANAGER'S ABSTRACTS:BROUGHT DOWN DATE 22/08/2012
2014-02-28RM02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.4:IP NO.NULL,PR100320
2014-02-28RM02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.3:IP NO.NULL,PR100320
2014-01-07AP03SECRETARY APPOINTED MR WILLIAM FLECK
2014-01-07TM02APPOINTMENT TERMINATED, SECRETARY RUTH FLECK
2014-01-07TM01APPOINTMENT TERMINATED, DIRECTOR RUTH FLECK
2014-01-06RM02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.PR100304,PR100206
2013-12-27RM02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR100206,PR100304
2013-12-20AA31/03/13 TOTAL EXEMPTION SMALL
2013-10-15AUDAUDITOR'S RESIGNATION
2013-03-25AR0123/03/13 FULL LIST
2012-12-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-03-26AR0123/03/12 FULL LIST
2011-12-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-09-08LQ01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER
2011-09-08LQ01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER
2011-05-16AR0123/03/11 FULL LIST
2011-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-12-06LQ01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER
2010-12-06LQ01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER
2010-03-25AR0123/03/10 FULL LIST
2010-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM FLECK / 23/03/2010
2010-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / RUTH FLECK / 23/03/2010
2010-03-25CH03SECRETARY'S CHANGE OF PARTICULARS / RUTH FLECK / 23/03/2010
2010-03-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 32
2010-03-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 33
2010-01-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 31
2010-01-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-10-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 30
2009-04-08371S(NI)23/03/09 ANNUAL RETURN SHUTTLE
2009-03-27296(NI)CHANGE OF DIRS/SEC
2009-03-27296(NI)CHANGE OF DIRS/SEC
2008-12-02AC(NI)31/03/08 ANNUAL ACCTS
2008-04-30371S(NI)23/03/08 ANNUAL RETURN SHUTTLE
2008-04-15402(NI)PARS RE MORTAGE
2008-04-15402(NI)PARS RE MORTAGE
2008-04-15402(NI)PARS RE MORTAGE
2008-03-28RES(NI)SPECIAL/EXTRA RESOLUTION
2007-12-06AC(NI)31/03/07 ANNUAL ACCTS
2007-09-28402(NI)PARS RE MORTAGE
2007-09-13402(NI)PARS RE MORTAGE
2007-03-28371S(NI)23/03/07 ANNUAL RETURN SHUTTLE
2007-03-22402(NI)PARS RE MORTAGE
2007-02-23411A(NI)MORTGAGE SATISFACTION
2007-02-08402(NI)PARS RE MORTAGE
2007-02-06402(NI)PARS RE MORTAGE
2006-12-12402(NI)PARS RE MORTAGE
2006-11-03AC(NI)31/03/06 ANNUAL ACCTS
2006-07-20402R(NI)0000
2006-04-13296(NI)CHANGE OF DIRS/SEC
2006-04-13371S(NI)23/03/06 ANNUAL RETURN SHUTTLE
2005-10-31402(NI)PARS RE MORTAGE
2005-10-16AC(NI)31/03/05 ANNUAL ACCTS
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to HEBRON PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Petitions to Wind Up (Companies)2016-11-11
Fines / Sanctions
No fines or sanctions have been issued against HEBRON PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 34
Mortgages/Charges outstanding 30
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE 2010-03-18 Outstanding NORTHERN BANK
CHARGE 2010-03-18 Outstanding NORTHERN BANK
CHARGE 2010-01-21 Outstanding ULSTER BANK
MORTGAGE 2009-10-15 Outstanding AIB GROUP (UK) PLC
DEBENTURE 2008-04-15 Satisfied BANK OF SCOTLAND (IRELAND) LIMITED
MORTGAGE OR CHARGE 2008-04-15 Outstanding BANK OF SCOTLAND (IRELAND) LIMITED
MORTGAGE OR CHARGE 2008-04-15 Outstanding BANK OF SCOTLAND (IRELAND) LIMITED
MORTGAGE OR CHARGE 2007-09-28 Outstanding ULSTER BANK LIMITED
MORTGAGE OR CHARGE 2007-09-13 Outstanding ULSTER BANK LIMITED
MORTGAGE OR CHARGE 2007-03-22 Outstanding AIB GROUP (UK) PLC
MORTGAGE OR CHARGE 2007-02-08 Outstanding AIB GROUP (UK) PLC
MORTGAGE OR CHARGE 2007-02-06 Outstanding AIB GROUP (UK) PLC
MORTGAGE OR CHARGE 2006-12-12 Outstanding AIB GROUP (UK) PLC
MORTGAGE OR CHARGE 2006-07-20 Outstanding NORTHERN BANK LIMITED
SOLICITORS LETTER OF UNDERTAKING 2005-10-31 Outstanding NORTHERN BANK LIMITED
SOLICITORS LETTER OF UNDERTAKING 2005-09-27 Outstanding NORTHERN BANK LIMITED
SOLICITORS LETTER OF UNDERTAKING 2005-04-08 Outstanding NORTHERN BANK LIMITED
MORTGAGE OR CHARGE 2005-03-30 Outstanding NORTHERN BANK LIMITED
MORTGAGE OR CHARGE 2004-11-15 Outstanding AIB GROUP (UK) PLC
SOLICITORS LETTER OF UNDERTAKING 2004-11-11 Outstanding AIB GROUP (UK) PLC
MORTGAGE OR CHARGE 2004-05-19 Outstanding NORTHERN BANK LTD
MORTGAGE OR CHARGE 2003-08-26 Outstanding BELFAST
MORTGAGE OR CHARGE 2002-08-19 Outstanding NORTHERN BANK LTD
MORTGAGE OR CHARGE 2002-03-04 Outstanding AIB GROUP (UK) PLC
MORTGAGE OR CHARGE 2002-01-22 Satisfied NORTHERN BANK LTD
MORTGAGE OR CHARGE 2001-11-25 Satisfied NORTHERN BANK LTD
MORTGAGE OR CHARGE 2001-04-11 Outstanding NORTHERN BANK LTD
MORTGAGE OR CHARGE 2001-04-03 Outstanding NORTHERN BANK LTD
MORTGAGE OR CHARGE 2001-04-03 Outstanding NORTHERN BANK LTD
MORTGAGE OR CHARGE 2001-02-07 Outstanding NORTHERN BANK LTD
MORTGAGE OR CHARGE 2000-11-28 Outstanding NORTHERN BANK LTD
MORTGAGE OR CHARGE 2000-09-14 Outstanding NORTHERN BANK LTD
MORTGAGE OR CHARGE 2000-06-21 Satisfied NORTHERN BANK LTD
Intangible Assets
Patents
We have not found any records of HEBRON PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HEBRON PROPERTIES LIMITED
Trademarks
We have not found any records of HEBRON PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HEBRON PROPERTIES 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 HEBRON PROPERTIES 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 HEBRON PROPERTIES 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 NORTHERN BANK LIMITED T/A DANSKE BANKEvent TypePetitions to Wind Up (Companies)
Defending partyHEBRON PROPERTIES LIMITEDEvent Date2016-10-18
In the High Court of Justice in Northern Ireland Chancery Division case number 99944 A petition to wind-up the above named Company (Company no: NI038189) having its registered office address at Unit 25 The Courtyard, Business Park, 190 Galgorm Road, Ballymena, Co Antrim, Northern Ireland BT42 1HL presented on 18 October 2016 by NORTHERN BANK LIMITED T/A DANSKE BANK will be heard at The Royal Courts of Justice, Chichester Street, Belfast BT1 3JF on Date: Thursday, 15 December 2016 Time: 1000 Hours (or as soon thereafter as the petition can be heard) Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the petitioner or its solicitors in accordance with Rule 4.016 by 16.00 hours on Wednesday 14 December 2016.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HEBRON PROPERTIES 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 HEBRON PROPERTIES 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.