Liquidation
Company Information for JOHN DONNELLY CONSTRUCTION LTD
UNIT 1, 143 NORTHUMBERLAND STREET, BELFAST, N.IRELAND, BT13 2JF,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
JOHN DONNELLY CONSTRUCTION LTD | |
Legal Registered Office | |
UNIT 1 143 NORTHUMBERLAND STREET BELFAST N.IRELAND BT13 2JF Other companies in BT13 | |
Company Number | NI048211 | |
---|---|---|
Company ID Number | NI048211 | |
Date formed | 2003-10-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2014 | |
Account next due | 31/12/2015 | |
Latest return | 13/10/2015 | |
Return next due | 10/11/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-08-05 00:59:32 |
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. |
Officer | Role | Date Appointed |
---|---|---|
JOHN FITZGERALD DONNELLY |
||
JOHN FITZGERALD DONNELLY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GERARD MCILHOLME |
Director | ||
ROSE ANN DONNELLY |
Company Secretary | ||
CS DIRECTOR SERVICES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
D&R INNS LIMITED | Director | 2016-03-15 | CURRENT | 2016-03-15 | Dissolved 2017-06-06 | |
REGENT HOUSE MEWS LIMITED | Director | 2012-02-29 | CURRENT | 2002-05-09 | Active |
Date | Document Type | Document Description |
---|---|---|
4.32(NI) | NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY) | |
COCOMP | ORDER OF COURT TO WIND UP | |
LATEST SOC | 26/11/15 STATEMENT OF CAPITAL;GBP 99 | |
AR01 | 13/10/15 FULL LIST | |
LATEST SOC | 22/04/15 STATEMENT OF CAPITAL;GBP 99 | |
AR01 | 13/10/14 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/03/14 STATEMENT OF CAPITAL;GBP 99 | |
AR01 | 13/10/13 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 22/02/2013 FROM UNIT ONE AISLING BUSINESS PARK HANNAHSTOWN HILL BELFAST CO. ANTRIM BT17 0LT | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 13/10/12 FULL LIST | |
AR01 | 13/10/11 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GERARD MCILHOLME | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 13/10/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GERARD MCILHOLME / 14/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN FITZGERALD DONNELLY / 14/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JOHN DONNELLY / 14/10/2009 | |
AR01 | 13/10/09 FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
AC(NI) | 31/03/08 ANNUAL ACCTS | |
371S(NI) | 13/10/08 ANNUAL RETURN SHUTTLE | |
402(NI) | PARS RE MORTAGE | |
AC(NI) | 31/03/07 ANNUAL ACCTS | |
402R(NI) | 0000 | |
411A(NI) | MORTGAGE SATISFACTION | |
371S(NI) | 13/10/07 ANNUAL RETURN SHUTTLE | |
402(NI) | PARS RE MORTAGE | |
AC(NI) | 31/03/06 ANNUAL ACCTS | |
295(NI) | CHANGE IN SIT REG ADD | |
371S(NI) | 13/10/06 ANNUAL RETURN SHUTTLE | |
402(NI) | PARS RE MORTAGE | |
296(NI) | CHANGE OF DIRS/SEC | |
296(NI) | CHANGE OF DIRS/SEC | |
AC(NI) | 31/03/05 ANNUAL ACCTS | |
98-2(NI) | RETURN OF ALLOT OF SHARES | |
371S(NI) | 13/10/05 ANNUAL RETURN SHUTTLE | |
371S(NI) | 13/10/04 ANNUAL RETURN SHUTTLE | |
233(NI) | CHANGE OF ARD | |
296(NI) | CHANGE OF DIRS/SEC | |
295(NI) | CHANGE IN SIT REG ADD | |
MISC | CERTIFICATE OF INCORPORATION | |
ARTS(NI) | ARTICLES | |
MEM(NI) | MEMORANDUM | |
G21(NI) | PARS RE DIRS/SIT REG OFF | |
G23(NI) | DECLN COMPLNCE REG NEW CO |
Winding-Up Orders | 2016-02-12 |
Petitions to Wind Up (Companies) | 2009-05-29 |
Petitions to Wind Up (Companies) | 2009-04-24 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE OR CHARGE | Satisfied | AIB GROUP (UK) PLC | |
MORTGAGE OR CHARGE | Outstanding | AIB GROUP (UK) PLC | |
MORTGAGE OR CHARGE | Outstanding | AIB GROUP (UK) PLC | |
MORTGAGE OR CHARGE | Satisfied | AIB GROUP (UK) PLC |
Creditors Due After One Year | 2012-04-01 | £ 598,884 |
---|---|---|
Creditors Due Within One Year | 2012-04-01 | £ 26,716 |
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 JOHN DONNELLY CONSTRUCTION LTD
Called Up Share Capital | 2012-04-01 | £ 100 |
---|---|---|
Called Up Share Capital | 2012-03-31 | £ 100 |
Called Up Share Capital | 2011-03-31 | £ 100 |
Cash Bank In Hand | 2012-04-01 | £ 13 |
Cash Bank In Hand | 2012-03-31 | £ 13 |
Cash Bank In Hand | 2011-03-31 | £ 13 |
Current Assets | 2012-04-01 | £ 360,013 |
Current Assets | 2012-03-31 | £ 360,013 |
Current Assets | 2011-03-31 | £ 492,356 |
Debtors | 2011-03-31 | £ 2,343 |
Fixed Assets | 2012-04-01 | £ 141,652 |
Fixed Assets | 2012-03-31 | £ 150,344 |
Fixed Assets | 2011-03-31 | £ 159,646 |
Shareholder Funds | 2012-04-01 | £ 123,935 |
Shareholder Funds | 2012-03-31 | £ -125,481 |
Shareholder Funds | 2011-03-31 | £ -94,288 |
Stocks Inventory | 2012-04-01 | £ 360,000 |
Stocks Inventory | 2012-03-31 | £ 360,000 |
Stocks Inventory | 2011-03-31 | £ 490,000 |
Tangible Fixed Assets | 2012-04-01 | £ 141,652 |
Tangible Fixed Assets | 2012-03-31 | £ 150,344 |
Tangible Fixed Assets | 2011-03-31 | £ 159,646 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as JOHN DONNELLY CONSTRUCTION LTD are:
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
---|---|---|---|
Defending party | JOHN DONNELLY CONSTRUCTION LIMITED | Event Date | 2009-05-29 |
IN THE HIGH COURT OF JUSTICE IN NORTHERN IRELAND CHANCERY DIVISION (COMPANIES WINDING UP) 2009 No. 048865 In the Matter of JOHN DONNELLY CONSTRUCTION LIMITED And in the Matter of THE INSOLVENCY (NORTHERN IRELAND) ORDER 1989 A petition to wind up the above company of Unit One Aisling Business Park, Hannahstown Hill, Belfast, Co. Antrim, BT17 0LT presented on 8th May, 2009 by Northstone (N.I.) Limited of 7 Creagh Road, Toomebridge, BT41 3SD claiming to be a creditor will be heard at The Royal Courts of Justice, Chichester Street, Belfast, BT1 3JF. Date: Thursday 25th June 2009 Time: 10.00 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 24th June 2009. The petitioners solicitor is McAlinden & Rafferty of 127 Falls Road, Belfast, BT12 6AD. Dated 21st May, 2009 | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | JOHN DONNELLY CONSTRUCTION LTD | Event Date | 2009-04-24 |
IN THE HIGH COURT OF JUSTICE IN NORTHERN IRELAND CHANCERY DIVISION (COMPANIES WINDING UP) 2009 No. 31983 In the Matter of JOHN DONNELLY CONSTRUCTION LTD And in the Matter of THE INSOLVENCY (NORTHERN IRELAND) ORDER 1989 A Petition to wind up the above-named Company of Unit One, Aisling Business Park, Hannahstown Hill, Belfast, BT17 0LT, presented on 24th March 2009 by W. Oliver (Exorna) Limited, claiming to be a Creditor of the Company will be heard at The Royal Courts of Justice, Chichester Street, Belfast, BT1 3JF. Date: 7th May 2009 Time: 10.00 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 Petitioners or its solicitor in accordance with Rule 4.016 by 16.00 hours on 6th May 2009. The petitioners solicitor are: Comerton & Hill, 14 Great Victoria Street, Belfast, BT2 7BA Dated: this 24th day of April 2009 | |||
Initiating party | Event Type | Winding-Up Orders | |
Defending party | JOHN DONNELLY CONSTRUCTION LTD | Event Date | |
By Order dated 4 February 2016, the above-named company (registered office at Unit 1, 143 Northumberland Street, Belfast, BT13 2JF) was ordered to be wound up by the High Court of Justice in Northern Ireland. Commencement of winding up, 26 November 2015 Official Receiver : | |||
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. |