Liquidation
Company Information for KINNAIRD PROPERTY DEVELOPMENTS LIMITED
1-3 ARTHUR STREET, BELFAST, CO ANTRIM, BT1 4GA,
|
Company Registration Number
NI040660
Private Limited Company
Liquidation |
Company Name | |
---|---|
KINNAIRD PROPERTY DEVELOPMENTS LIMITED | |
Legal Registered Office | |
1-3 ARTHUR STREET BELFAST CO ANTRIM BT1 4GA Other companies in BT68 | |
Company Number | NI040660 | |
---|---|---|
Company ID Number | NI040660 | |
Date formed | 2001-04-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/07/2014 | |
Account next due | 30/04/2016 | |
Latest return | 23/04/2013 | |
Return next due | 21/05/2014 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-05 12:54:47 |
Companies House |
Menu
|
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. |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 14/03/2017 FROM 44 MAIN STREET CALEDON DUNGANNON TYRONE BT68 4TZ NORTHERN IRELAND | |
4.32(NI) | NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY) | |
COCOMP | ORDER OF COURT TO WIND UP | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 26/10/2015 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 31/07/14 TOTAL EXEMPTION SMALL | |
AA | 31/07/13 TOTAL EXEMPTION SMALL | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 11/07/13 STATEMENT OF CAPITAL;GBP 122507 | |
AR01 | 23/04/13 FULL LIST | |
AA | 31/07/12 TOTAL EXEMPTION SMALL | |
AA | 31/07/11 TOTAL EXEMPTION SMALL | |
AR01 | 23/04/12 FULL LIST | |
SH01 | 20/04/12 STATEMENT OF CAPITAL GBP 121547 | |
AA | 31/07/10 TOTAL EXEMPTION SMALL | |
AR01 | 23/04/11 FULL LIST | |
SH01 | 31/07/10 STATEMENT OF CAPITAL GBP 112302 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/10/2010 FROM 24 KNAPPAGH ROAD KILLYLEA CO ARMAGH BT60 4NL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID ALLEN | |
AR01 | 23/04/10 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH CROZIER / 23/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALLEN / 23/04/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / SAMUEL BEATTIE / 23/04/2010 | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
371S(NI) | 23/04/09 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/07/08 ANNUAL ACCTS | |
98-2(NI) | RETURN OF ALLOT OF SHARES | |
AC(NI) | 31/07/07 ANNUAL ACCTS | |
371S(NI) | 23/04/08 ANNUAL RETURN SHUTTLE | |
98-2(NI) | RETURN OF ALLOT OF SHARES | |
98-2(NI) | RETURN OF ALLOT OF SHARES | |
371S(NI) | 23/04/07 ANNUAL RETURN SHUTTLE | |
98-2(NI) | RETURN OF ALLOT OF SHARES | |
AC(NI) | 31/07/06 ANNUAL ACCTS | |
AC(NI) | 31/07/05 ANNUAL ACCTS | |
371S(NI) | 23/04/06 ANNUAL RETURN SHUTTLE | |
98-2(NI) | RETURN OF ALLOT OF SHARES | |
98-2(NI) | RETURN OF ALLOT OF SHARES | |
402(NI) | PARS RE MORTAGE | |
AC(NI) | 31/07/04 ANNUAL ACCTS | |
371S(NI) | 23/04/04 ANNUAL RETURN SHUTTLE | |
G98-2(NI) | RETURN OF ALLOT OF SHARES | |
AC(NI) | 31/07/03 ANNUAL ACCTS | |
371S(NI) | 23/04/03 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/07/02 ANNUAL ACCTS | |
G98-2(NI) | RETURN OF ALLOT OF SHARES | |
G98-2(NI) | RETURN OF ALLOT OF SHARES | |
233(NI) | CHANGE OF ARD | |
371S(NI) | 23/04/02 ANNUAL RETURN SHUTTLE | |
371S(NI) | 23/04/02 ANNUAL RETURN SHUTTLE | |
402(NI) | PARS RE MORTAGE | |
296(NI) | CHANGE OF DIRS/SEC | |
G21(NI) | PARS RE DIRS/SIT REG OFF | |
G23(NI) | DECLN COMPLNCE REG NEW CO | |
ARTS(NI) | ARTICLES | |
MEM(NI) | MEMORANDUM | |
MEM(NI) | MEMORANDUM | |
G21(NI) | PARS RE DIRS/SIT REG OFF | |
G23(NI) | DECLN COMPLNCE REG NEW CO | |
MISC | CERTIFICATE OF INCORPORATION |
Final Meet | 2021-06-18 |
Final Meet | 2019-08-23 |
Meetings of Creditors | 2017-03-03 |
Winding-Up Orders | 2017-02-17 |
Petitions to Wind Up (Companies) | 2016-10-07 |
Proposal to Strike Off | 2014-08-01 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE OR CHARGE | Outstanding | AIB GROUP (UK) PLC | |
MORTGAGE OR CHARGE | Outstanding | BANK OF IRELAND |
Creditors Due After One Year | 2011-08-01 | £ 73,104 |
---|---|---|
Creditors Due Within One Year | 2011-08-01 | £ 51,635 |
Creditors and other liabilities
|
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 KINNAIRD PROPERTY DEVELOPMENTS LIMITED
Called Up Share Capital | 2011-08-01 | £ 122,507 |
---|---|---|
Cash Bank In Hand | 2011-08-01 | £ 5,118 |
Current Assets | 2011-08-01 | £ 8,118 |
Fixed Assets | 2011-08-01 | £ 284,998 |
Shareholder Funds | 2011-08-01 | £ 168,377 |
Stocks Inventory | 2011-08-01 | £ 3,000 |
Tangible Fixed Assets | 2011-08-01 | £ 284,998 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (56302 - Public houses and bars) as KINNAIRD PROPERTY DEVELOPMENTS LIMITED are:
Initiating party | Event Type | Final Meet | |
---|---|---|---|
Defending party | KINNAIRD PROPERTY DEVELOPMENTS LIMITED | Event Date | 2021-06-18 |
Initiating party | Event Type | Final Meet | |
Defending party | KINNAIRD PROPERTY DEVELOPMENTS LIMITED | Event Date | 2019-08-23 |
NOTICE TO CREDITORS OF FINAL MEETING OF CREDITORS In the HIGH COURT OF JUSTICE IN NORTHERN IRELAND CHANCERY DIVISION (COMPANIES WINDING UP) No 069880 of 2016 IN THE MATTER OF KINNAIRD PROPERTY DEVELOP… | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | KINNAIRD PROPERTY DEVELOPMENTS LIMITED | Event Date | 2017-03-03 |
Notice of Meeting of Creditors of the above-named company has been summoned to be held on 24th March 2017 at 10.00am at PKF-FPM Accountants Limited, Howard House, 30 Northland Row, Dungannon, Co. Tyrone, BT71 6AP by the Liquidator under Article 117 of the Insolvency (Northern Ireland) Order 1989 for the purpose of: Establishing a liquidation committee pursuant to Article 120 of the Insolvency (Northern Ireland) Order 1989 . Or in the event that a committee is not established: That the Liquidator be remunerated on a time cost basis. That the Liquidator has the powers conferred in Article 142, 143 and Schedules of the Insolvency (Northern Ireland) Order 1989 . Dated this 28 February 2017 Alison Burnside : Liquidator : Kinnaird Property Developments Ltd In Compulsory Liquidation : | |||
Initiating party | Event Type | Winding-Up Orders | |
Defending party | KINNAIRD PROPERTY DEVELOPMENTS LIMITED | Event Date | 2017-02-17 |
By Order dated 09/02/2017, the above-named company (registered office at 44 Main Street, Caledon, Dungannon, BT68 4TZ) was ordered to be wound up by the High Court of Justice in Northern Ireland. Commencement of winding up, 08/08/2016 Official Receiver : | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | KINNAIRD PROPERTY DEVELOPMENTS LIMITED | Event Date | 2016-10-07 |
In the High Court of Justice Northern Ireland case number 69880 A petition to wind up the above-named company of 44 Main Street, Caledon, Dungannon, County Tyrone, BT68 4TZ presented on 8 August 2016 by the DEPARTMENT OF FINANCE, LAND & PROPERTY SERVICES (RATING) , 3rd Floor, Lanyon Plaza, Lanyon Place, Belfast, BT1 3LP claiming to be a creditor of the company will be heard at The Royal Courts of Justice, Chichester Street, Belfast, BT1 3JE , On Thursday Date 20 October 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 solicitor in accordance with Rule 4.016 by 16.00 hours on 19 October 2016. Crown Solicitor for Northern Ireland : Crown Solicitors Office : Royal Courts of Justice : Chichester Street : Belfast : BT1 3JY : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | KINNAIRD PROPERTY DEVELOPMENTS LIMITED | Event Date | 2014-08-01 |
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. |