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

GREATMOOR DEVELOPMENTS LIMITED

BANGOR, CO DOWN, BT9,
Company Registration Number
NI051476
Private Limited Company
Dissolved

Dissolved 2016-08-30

Company Overview

About Greatmoor Developments Ltd
GREATMOOR DEVELOPMENTS LIMITED was founded on 2004-08-16 and had its registered office in Bangor. The company was dissolved on the 2016-08-30 and is no longer trading or active.

Key Data
Company Name
GREATMOOR DEVELOPMENTS LIMITED
 
Legal Registered Office
BANGOR
CO DOWN
 
Filing Information
Company Number NI051476
Date formed 2004-08-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-08-31
Date Dissolved 2016-08-30
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2016-10-21 09:19:12
Primary Source:Companies House
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 GREATMOOR DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
NOEL FERRIS MURPHY
Director 2005-06-24
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM QUINN
Company Secretary 2009-01-30 2013-04-26
DEREK WEBB
Company Secretary 2005-06-24 2009-01-30
IAN WILLIAM NEWELL
Director 2005-06-24 2009-01-30
DEREK WEBB
Director 2005-06-24 2009-01-30
STEPHEN PAUL LAVERY
Director 2007-02-12 2007-07-31
GORDON FERGUS MC ELROY
Director 2006-10-27 2007-02-12
COMPERIA LIMITED
Company Secretary 2004-08-16 2005-06-24
KENNETH JOHN HELLINGS
Director 2004-08-16 2005-06-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NOEL FERRIS MURPHY NORTHERN ENGINEERING ENTERPRISES (2) LIMITED Director 2012-12-13 CURRENT 2012-12-13 Dissolved 2016-02-23
NOEL FERRIS MURPHY HERITAGE (NI) LIMITED Director 2009-03-11 CURRENT 2009-03-11 Dissolved 2016-09-06
NOEL FERRIS MURPHY ARDORE PROPERTIES LIMITED Director 2007-09-18 CURRENT 2007-06-14 Active - Proposal to Strike off
NOEL FERRIS MURPHY FERNMOUNT PROPERTIES LIMITED Director 2007-05-11 CURRENT 2007-04-25 Dissolved 2014-11-21
NOEL FERRIS MURPHY SERPICO PROPERTIES LIMITED Director 2007-05-04 CURRENT 2007-05-02 Active - Proposal to Strike off
NOEL FERRIS MURPHY SHAMROCK GLEN DEVELOPMENTS LIMITED Director 2007-05-03 CURRENT 2007-05-03 Active - Proposal to Strike off
NOEL FERRIS MURPHY GARDENHILL LIMITED Director 2007-03-30 CURRENT 2007-03-22 Dissolved 2014-11-07
NOEL FERRIS MURPHY NOVALLEY PROPERTIES LIMITED Director 2007-03-30 CURRENT 2007-03-20 Dissolved 2014-11-07
NOEL FERRIS MURPHY HEADWOOD PROPERTIES LIMITED Director 2007-03-30 CURRENT 2007-03-28 Dissolved 2015-08-14
NOEL FERRIS MURPHY INISWAY PROPERTIES LIMITED Director 2007-03-28 CURRENT 2007-03-21 Liquidation
NOEL FERRIS MURPHY MENA DEVELOPMENTS LIMITED Director 2007-01-08 CURRENT 2006-12-07 Active - Proposal to Strike off
NOEL FERRIS MURPHY GLASTERN DEVELOPMENTS LIMITED Director 2006-12-05 CURRENT 2006-12-05 Active - Proposal to Strike off
NOEL FERRIS MURPHY CLOUGHFIN LIMITED Director 2006-11-28 CURRENT 2006-08-07 Dissolved 2016-11-08
NOEL FERRIS MURPHY NORTHERN ENGINEERING ENTERPRISES LIMITED Director 2006-09-06 CURRENT 1972-03-29 Active - Proposal to Strike off
NOEL FERRIS MURPHY SARCON (NO.216) LIMITED Director 2006-08-23 CURRENT 2006-06-12 Active - Proposal to Strike off
NOEL FERRIS MURPHY KATHWAY LIMITED Director 2006-07-14 CURRENT 2000-08-01 Dissolved 2016-09-06
NOEL FERRIS MURPHY DANSFIELD LIMITED Director 2006-03-24 CURRENT 2005-10-14 Dissolved 2015-02-20
NOEL FERRIS MURPHY NB PROPERTIES (NI) LIMITED Director 2005-12-12 CURRENT 2005-12-09 Dissolved 2017-06-20
NOEL FERRIS MURPHY MKB CO NO 8 LIMITED Director 2005-10-07 CURRENT 2005-08-02 Dissolved 2017-06-20
NOEL FERRIS MURPHY LAMBETH DEVELOPMENTS LIMITED Director 2005-04-05 CURRENT 2005-02-04 Dissolved 2014-11-21
NOEL FERRIS MURPHY LAGMAR PROPERTIES LIMITED Director 2005-03-23 CURRENT 2005-03-23 Active
NOEL FERRIS MURPHY DEE INNS LIMITED Director 2005-03-11 CURRENT 2004-06-18 Dissolved 2016-08-20
NOEL FERRIS MURPHY MARELL LIMITED Director 2004-12-15 CURRENT 2004-12-15 Dissolved 2016-10-11
NOEL FERRIS MURPHY BRACEWOOD DEVELOPMENTS LIMITED Director 2004-09-14 CURRENT 2003-05-27 Dissolved 2016-09-13
NOEL FERRIS MURPHY KARL GREENFARM PROPERTIES LIMITED Director 2004-09-07 CURRENT 2003-09-18 Active - Proposal to Strike off
NOEL FERRIS MURPHY KARL GREENFARM LIMITED Director 2004-08-03 CURRENT 2001-05-25 Active - Proposal to Strike off
NOEL FERRIS MURPHY NEWMAR DEVELOPMENTS LIMITED Director 2004-06-25 CURRENT 2004-05-20 Dissolved 2014-02-18
NOEL FERRIS MURPHY HARMIN PROPERTIES LIMITED Director 2003-10-31 CURRENT 2003-09-06 Dissolved 2017-02-14
NOEL FERRIS MURPHY HUNTERSWOOD PROPERTIES LIMITED Director 2003-04-30 CURRENT 2003-01-06 Dissolved 2014-10-31
NOEL FERRIS MURPHY COLDWELL DEVELOPMENTS LIMITED Director 2003-03-26 CURRENT 2003-03-07 Active
NOEL FERRIS MURPHY LANDSEAR PROPERTIES LIMITED Director 2003-01-03 CURRENT 2002-12-03 Liquidation
NOEL FERRIS MURPHY SILVERIDGE PROPERTIES LIMITED Director 2002-11-04 CURRENT 2002-10-14 Active - Proposal to Strike off
NOEL FERRIS MURPHY RADENOR LIMITED Director 2001-10-12 CURRENT 2001-10-12 Active
NOEL FERRIS MURPHY JACKAY LIMITED Director 2001-03-20 CURRENT 2001-02-12 Active
NOEL FERRIS MURPHY ACORNHOUSE PROPERTY LTD Director 1997-06-20 CURRENT 1997-06-20 Active

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
2016-08-30GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-06-14GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-06-07DS01APPLICATION FOR STRIKING-OFF
2016-05-23AA31/08/15 TOTAL EXEMPTION SMALL
2015-08-18LATEST SOC18/08/15 STATEMENT OF CAPITAL;GBP 3
2015-08-18AR0116/08/15 FULL LIST
2015-06-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2015-06-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2015-06-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-06-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2015-06-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2015-06-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-06-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-06-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2015-06-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2015-06-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-06-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-06-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2015-06-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2015-05-28AA31/08/14 TOTAL EXEMPTION SMALL
2014-08-28LATEST SOC28/08/14 STATEMENT OF CAPITAL;GBP 3
2014-08-28AR0116/08/14 FULL LIST
2014-05-26AA31/08/13 TOTAL EXEMPTION SMALL
2013-08-30AR0116/08/13 FULL LIST
2013-05-03TM02APPOINTMENT TERMINATED, SECRETARY WILLIAM QUINN
2013-05-03AA31/08/12 TOTAL EXEMPTION SMALL
2012-08-29AR0116/08/12 FULL LIST
2012-05-21AA31/08/11 TOTAL EXEMPTION SMALL
2011-12-17DISS40DISS40 (DISS40(SOAD))
2011-12-15AR0116/08/11 FULL LIST
2011-12-09GAZ1FIRST GAZETTE
2011-05-11AA31/08/10 TOTAL EXEMPTION SMALL
2010-10-14AR0116/08/10 FULL LIST
2010-07-26AA31/08/09 TOTAL EXEMPTION SMALL
2009-11-11AR0116/08/09 FULL LIST
2009-04-06AURES(NI)AUDITOR RESIGNATION
2009-03-20AC(NI)31/08/08 ANNUAL ACCTS
2009-03-06296(NI)CHANGE OF DIRS/SEC
2009-03-06296(NI)CHANGE OF DIRS/SEC
2009-03-06296(NI)CHANGE OF DIRS/SEC
2008-12-12295(NI)CHANGE IN SIT REG ADD
2008-09-10371S(NI)16/08/08 ANNUAL RETURN SHUTTLE
2008-07-09AC(NI)31/08/07 ANNUAL ACCTS
2007-09-05371S(NI)16/08/07 ANNUAL RETURN SHUTTLE
2007-09-05296(NI)CHANGE OF DIRS/SEC
2007-07-02AC(NI)31/08/06 ANNUAL ACCTS
2007-06-19402(NI)PARS RE MORTAGE
2007-05-03402(NI)PARS RE MORTAGE
2007-05-03402(NI)PARS RE MORTAGE
2007-04-26402(NI)PARS RE MORTAGE
2007-04-23402(NI)PARS RE MORTAGE
2007-04-05402(NI)PARS RE MORTAGE
2007-02-19296(NI)CHANGE OF DIRS/SEC
2007-02-13411A(NI)MORTGAGE SATISFACTION
2006-11-13296(NI)CHANGE OF DIRS/SEC
2006-11-07402(NI)PARS RE MORTAGE
2006-10-03402(NI)PARS RE MORTAGE
2006-09-21402(NI)PARS RE MORTAGE
2006-09-08371S(NI)16/08/06 ANNUAL RETURN SHUTTLE
2006-08-01AC(NI)31/08/05 ANNUAL ACCTS
2006-02-13402R(NI)0000
2006-02-08402(NI)PARS RE MORTAGE
2005-12-21402(NI)PARS RE MORTAGE
2005-11-22402(NI)PARS RE MORTAGE
2005-09-07371S(NI)16/08/05 ANNUAL RETURN SHUTTLE
2005-08-26402(NI)PARS RE MORTAGE
2005-07-20296(NI)CHANGE OF DIRS/SEC
2005-07-20295(NI)CHANGE IN SIT REG ADD
2005-07-20296(NI)CHANGE OF DIRS/SEC
2005-07-20296(NI)CHANGE OF DIRS/SEC
2004-08-16MISCCERTIFICATE OF INCORPORATION
2004-08-16G21(NI)PARS RE DIRS/SIT REG OFF
2004-08-16G23(NI)DECLN COMPLNCE REG NEW CO
2004-08-16ARTS(NI)ARTICLES
2004-08-16MEM(NI)MEMORANDUM
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to GREATMOOR DEVELOPMENTS 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)2012-01-20
Proposal to Strike Off2011-12-09
Fines / Sanctions
No fines or sanctions have been issued against GREATMOOR DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 14
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE OR CHARGE 2007-06-19 Satisfied ANGLO IRISH BANK CORPORATION PLC
MORTGAGE OR CHARGE 2007-05-03 Satisfied ANGLO IRISH BANK CORPORATION PLC
MORTGAGE OR CHARGE 2007-05-03 Satisfied ANGLO IRISH BANK CORPORATION PLC
MORTGAGE OR CHARGE 2007-04-26 Satisfied ANGLO IRISH BANK CORPORATION PLC
MORTGAGE OR CHARGE 2007-04-23 Satisfied ANGLO IRISH BANK CORPORATION PLC
MORTGAGE OR CHARGE 2007-04-05 Satisfied ANGLO IRISH BANK CORPORATION PLC
MORTGAGE OR CHARGE 2006-11-07 Satisfied ANGLO IRISH BANK CORPORATION PLC
MORTGAGE OR CHARGE 2006-09-29 Satisfied ANGLO IRISH BANK CORPORATION PLC
MORTGAGE OR CHARGE 2006-09-21 Satisfied ANGLO IRISH BANK CORPORATION PLC
MORTGAGE OR CHARGE 2006-02-13 Satisfied ANGLO IRISH BANK CORPORATION PLC
MORTGAGE OR CHARGE 2006-02-08 Satisfied ANGLO IRISH BANK CORPORATION PLC
MORTGAGE OR CHARGE 2005-12-21 Satisfied ANGLO IRISH BANK CORPORATION PLC
MORTGAGE OR CHARGE 2005-11-22 Satisfied ANGLO IRISH BANK CORPORATION PLC
DEBENTURE 2005-08-26 Satisfied ANGLO IRISH BANK CORPORATION PLC
Creditors
Creditors Due Within One Year 2011-09-01 £ 2,395,325

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-08-31
Annual Accounts
2013-08-31
Annual Accounts
2015-08-31

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 GREATMOOR DEVELOPMENTS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-09-01 £ 3
Cash Bank In Hand 2011-09-01 £ 1,609
Current Assets 2011-09-01 £ 443,417
Debtors 2011-09-01 £ 176,808
Shareholder Funds 2011-09-01 £ 1,951,908
Stocks Inventory 2011-09-01 £ 265,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of GREATMOOR DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GREATMOOR DEVELOPMENTS LIMITED
Trademarks
We have not found any records of GREATMOOR DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GREATMOOR DEVELOPMENTS 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 (41100 - Development of building projects) as GREATMOOR DEVELOPMENTS LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where GREATMOOR DEVELOPMENTS 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 Event TypePetitions to Wind Up (Companies)
Defending partyGREATMOOR DEVELOPMENTS LIMITEDEvent Date2012-01-20
In the High Court of Justice in Northern Ireland Chancery Division (Companies Winding-Up)No 149777 of 2011 In the Matter of And in the Matter of The Insolvency (Northern Ireland) Order 1989 A Petition to wind-up the above named Company of 4A Enterprise Road, Bangor, County Down BT19 7TA presented on 22 December 2011 by Coogan & Co Architects Limited, having its registered office address at Glengall Exchange, 3 Glengall Street, Belfast BT12 5AB, claiming to be a creditor of the company will be heard at The Royal Courts of Justice, Chichester Street, Belfast BT1 3JF on Thursday 2 February 2012 at 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 1600 hours on Wednesday 1 February 2012. The petitioners Solicitor is Elliott Duffy Garrett , Royston House, 34 Upper Queen Street, Belfast BT1 6FD. (Ref: IMF/DM/COOG3-2.) 18 January 2012.
 
Initiating party Event TypeProposal to Strike Off
Defending partyGREATMOOR DEVELOPMENTS LIMITEDEvent Date2011-12-09
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GREATMOOR DEVELOPMENTS 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 GREATMOOR DEVELOPMENTS 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.