Liquidation
Company Information for BALLINTEMPLE PROPERTIES & DEVELOPMENTS LTD
LECALE CF 50, STRANMILLIS EMBANKMENT, BELFAST, BT9 5FL,
|
Company Registration Number
NI050315
Private Limited Company
Liquidation |
Company Name | |
---|---|
BALLINTEMPLE PROPERTIES & DEVELOPMENTS LTD | |
Legal Registered Office | |
LECALE CF 50 STRANMILLIS EMBANKMENT BELFAST BT9 5FL Other companies in BT7 | |
Company Number | NI050315 | |
---|---|---|
Company ID Number | NI050315 | |
Date formed | 2004-04-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/04/2018 | |
Account next due | 31/01/2020 | |
Latest return | 21/04/2016 | |
Return next due | 19/05/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2021-07-06 15:40:24 |
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 |
---|---|---|
MCKEVITT BERNARD OWEN |
||
BERNARD OWEN MCKEVITT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GERARD THOMAS O'MALLEY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BELLA MIA INVESTMENTS LTD | Director | 2014-07-22 | CURRENT | 2014-07-22 | Active | |
ENVIRO FARM LTD | Director | 2013-10-23 | CURRENT | 2013-10-23 | Active | |
EUROPEAN RENEWABLE ENERGY SOLUTIONS LTD | Director | 2009-06-16 | CURRENT | 2009-06-16 | Liquidation | |
GHANN PROPERTIES & DEVELOPMENTS LTD | Director | 2009-04-03 | CURRENT | 2004-10-22 | Dissolved 2016-08-09 | |
NEWTOWNBRIDGE DEVELOPMENTS LIMITED | Director | 2006-05-31 | CURRENT | 2006-05-31 | Active - Proposal to Strike off | |
MM EURO LIMITED | Director | 2004-07-28 | CURRENT | 2004-07-28 | Active | |
REDFORD DEVELOPMENTS LIMITED | Director | 2004-02-20 | CURRENT | 2004-01-17 | Active - Proposal to Strike off | |
B&D PROPERTY DEVELOPMENTS LIMITED | Director | 1999-06-24 | CURRENT | 1999-03-26 | Active |
Date | Document Type | Document Description |
---|---|---|
Notice of ceasing to act as receiver or manager | ||
Liquidation: Administrative receivers abstracts to 2021-09-22 | ||
Liquidation: Administrative receivers abstracts to 2022-01-10 | ||
3.08(NI) | Liquidation: Administrative receivers abstracts to 2020-07-22 | |
COCOMP | Compulsory winding up order | |
RM01 | Liquidation appointment of receiver | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/04/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/04/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/17 | |
LATEST SOC | 12/05/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GERARD O'MALLEY | |
LATEST SOC | 18/05/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 21/04/16 ANNUAL RETURN FULL LIST | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/07/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 21/04/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/06/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 21/04/14 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/04/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 21/05/13 FROM Mourne House 41-43 Downshire Close Downshire Road Newry BT34 1EE | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/04/12 ANNUAL RETURN FULL LIST | |
AR01 | 21/04/11 FULL LIST | |
AR01 | 21/04/10 FULL LIST | |
AR01 | 21/04/09 FULL LIST | |
AR01 | 21/04/08 FULL LIST | |
AR01 | 21/04/07 FULL LIST | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
AC92 | ORDER OF COURT - RESTORATION | |
BONA | BONA VACANTIA DISCLAIMER | |
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
402(NI) | PARS RE MORTAGE | |
402(NI) | PARS RE MORTAGE | |
402(NI) | PARS RE MORTAGE | |
402(NI) | PARS RE MORTAGE | |
411A(NI) | MORTGAGE SATISFACTION | |
AC(NI) | 30/04/07 ANNUAL ACCTS | |
295(NI) | CHANGE IN SIT REG ADD | |
AC(NI) | 30/04/06 ANNUAL ACCTS | |
AC(NI) | 30/04/05 ANNUAL ACCTS | |
402(NI) | PARS RE MORTAGE | |
402(NI) | PARS RE MORTAGE | |
402(NI) | PARS RE MORTAGE | |
402(NI) | PARS RE MORTAGE | |
402(NI) | PARS RE MORTAGE | |
402(NI) | PARS RE MORTAGE | |
402(NI) | PARS RE MORTAGE | |
295(NI) | CHANGE IN SIT REG ADD | |
402(NI) | PARS RE MORTAGE | |
296(NI) | CHANGE OF DIRS/SEC | |
MEM(NI) | MEMORANDUM | |
ARTS(NI) | ARTICLES | |
G21(NI) | PARS RE DIRS/SIT REG OFF | |
G23(NI) | DECLN COMPLNCE REG NEW CO |
Winding-Up Orders | 2019-10-25 |
Petitions | 2019-10-04 |
Petitions to Wind Up (Companies) | 2016-09-23 |
Proposal to Strike Off | 2012-03-23 |
Proposal to Strike Off | 2010-06-18 |
Total # Mortgages/Charges | 12 |
---|---|
Mortgages/Charges outstanding | 11 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE OR CHARGE | Outstanding | ULSTER BANK LIMITED | |
MORTGAGE OR CHARGE | Outstanding | ULSTER BANK LIMITED | |
MORTGAGE OR CHARGE | Outstanding | ULSTER BANK LIMITED | |
MORTGAGE OR CHARGE | Outstanding | ULSTER BANK LIMITED | |
MORTGAGE OR CHARGE | Outstanding | ULSTER BANK LIMITED | |
MORTGAGE OR CHARGE | Outstanding | ULSTER BANK LIMITED | |
MORTGAGE OR CHARGE | Outstanding | ULSTER BANK LIMITED | |
SOLICITORS LETTER OF UNDERTAKING | Outstanding | ULSTER BANK LIMITED | |
SOLICITORS LETTER OF UNDERTAKING | Outstanding | ULSTER BANK LIMITED | |
SOLICITORS LETTER OF UNDERTAKING | Outstanding | ULSTER BANK LIMITED | |
MORTGAGE OR CHARGE | Outstanding | ULSTER BANK LIMITED |
Creditors Due After One Year | 2012-05-01 | £ 1,132,500 |
---|---|---|
Creditors Due Within One Year | 2012-05-01 | £ 458,631 |
Provisions For Liabilities Charges | 2012-05-01 | £ 0 |
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 BALLINTEMPLE PROPERTIES & DEVELOPMENTS LTD
Called Up Share Capital | 2012-05-01 | £ 100 |
---|---|---|
Current Assets | 2012-05-01 | £ 429,270 |
Debtors | 2012-05-01 | £ 239,270 |
Shareholder Funds | 2012-05-01 | £ 1,161,861 |
Stocks Inventory | 2012-05-01 | £ 190,000 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as BALLINTEMPLE PROPERTIES & DEVELOPMENTS LTD are:
Initiating party | Event Type | Winding-Up Orders | |
---|---|---|---|
Defending party | BALLINTEMPLE PROPERTIES & DEVELOPMENTS LTD | Event Date | 2019-10-25 |
By Order dated 17/10/2019, the above-named company (registered office at 16 Mount Charles, Belfast, BT7 1NZ) was ordered to be wound up by the High Court of Justice in Northern Ireland. Commencement of winding up, 28/08/2019 Official Receiver : | |||
Initiating party | Event Type | Petitions | |
Defending party | BALLINTEMPLE PROPERTIES & DEVELOPMENTS LTD | Event Date | 2019-10-04 |
In the High Court of Justice Northern Ireland No. 081146 of 2019 In the matter of BALLINTEMPLE PROPERTIES & DEVELOPMENTS LTD Trading As: Ballintemple Properties & Developments Ltd , and in the matter… | |||
Initiating party | DEPARTMENT OF FINANCE, LAND & PROPERTY SERVICES (RATING) | Event Type | Petitions to Wind Up (Companies) |
Defending party | BALLINTEMPLE PROPERTIES & DEVELOPMENTS LTD | Event Date | 2016-07-25 |
In the High Court of Justice Northern Ireland case number 64481 A petition to wind up the above-named company of 16 Mount Charles, Belfast, County Antrim, BT7 1NZ presented on 25 July 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 6 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 5 October 2016. Crown Solicitor for Northern Ireland : Crown Solicitors Office : Royal Courts of Justice : Chichester Street : Belfast : BT1 3JY : 22/9/16 | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | BALLINTEMPLE PROPERTIES & DEVELOPMENTS LTD | Event Date | 2012-03-23 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | BALLINTEMPLE PROPERTIES & DEVELOPMENTS LTD | Event Date | 2010-06-18 |
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. |