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

EDENDELTA LIMITED

SUITE 77 VICTORIA PLACE, 20 WELLWOOD STREET, BELFAST, BT12 5FX,
Company Registration Number
NI062107
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Edendelta Ltd
EDENDELTA LIMITED was founded on 2006-12-07 and has its registered office in Belfast. The organisation's status is listed as "Active - Proposal to Strike off". Edendelta Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
EDENDELTA LIMITED
 
Legal Registered Office
SUITE 77 VICTORIA PLACE
20 WELLWOOD STREET
BELFAST
BT12 5FX
Other companies in BT1
 
Filing Information
Company Number NI062107
Company ID Number NI062107
Date formed 2006-12-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2020
Account next due 30/09/2022
Latest return 07/12/2015
Return next due 04/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-01-06 17:19:48
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 EDENDELTA LIMITED

Current Directors
Officer Role Date Appointed
BARRY CHRISTOPHER GILLIGAN
Company Secretary 2007-01-31
BARRY CHRISTOPHER GILLIGAN
Director 2007-01-31
JAMES BERNARD MCELROY
Director 2007-01-31
Previous Officers
Officer Role Date Appointed Date Resigned
MIKE HEAD
Director 2006-01-31 2018-04-09
GRAEME KING
Company Secretary 2006-12-07 2007-01-31
DAVID LEITCH
Director 2006-12-07 2007-01-31
C.S. SECRETARIAL SERVICES LTD
Company Secretary 2006-12-07 2006-12-07
CS DIRECTOR SERVICES LIMITED
Director 2006-12-07 2006-12-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BARRY CHRISTOPHER GILLIGAN DERMONT PROPERTIES LIMITED Company Secretary 2006-09-26 CURRENT 2006-09-21 Dissolved 2014-02-14
BARRY CHRISTOPHER GILLIGAN COBRA ESTATES LIMITED Company Secretary 2001-06-12 CURRENT 2001-06-12 Liquidation
BARRY CHRISTOPHER GILLIGAN ARTEMIS DEVELOPMENTS LIMITED Director 2007-05-22 CURRENT 2007-03-15 Active
BARRY CHRISTOPHER GILLIGAN BIG PICTURE DEVELOPMENTS LTD Director 2006-01-03 CURRENT 2006-01-03 Active
BARRY CHRISTOPHER GILLIGAN KILMAINE PROPERTIES LIMITED Director 2005-04-22 CURRENT 2005-04-19 Active - Proposal to Strike off
BARRY CHRISTOPHER GILLIGAN HERON PROPERTIES 51 LIMITED Director 2003-02-28 CURRENT 1998-04-29 Active
BARRY CHRISTOPHER GILLIGAN CRC ENTERPRISES LTD Director 2002-01-28 CURRENT 2002-01-28 Active
BARRY CHRISTOPHER GILLIGAN COBRA ESTATES LIMITED Director 2001-06-12 CURRENT 2001-06-12 Liquidation
JAMES BERNARD MCELROY MKB CO NO 57 LIMITED Director 2015-09-13 CURRENT 2014-09-12 Active
JAMES BERNARD MCELROY MKB CO NO 55 LIMITED Director 2014-03-27 CURRENT 2014-03-27 Active
JAMES BERNARD MCELROY BRD WIND LIMITED Director 2013-11-01 CURRENT 2013-10-03 Active
JAMES BERNARD MCELROY GREEN WATER (NI) LIMITED Director 2013-02-01 CURRENT 2012-01-20 Active
JAMES BERNARD MCELROY SEEPOTENTIAL LTD Director 2008-10-28 CURRENT 2008-09-29 Active
JAMES BERNARD MCELROY DRUMKEEN DEVELOPMENTS LIMITED Director 2008-03-20 CURRENT 2007-02-23 Active
JAMES BERNARD MCELROY LISBARNETT DEVELOPMENTS LIMITED Director 2008-01-21 CURRENT 2007-08-30 Active - Proposal to Strike off
JAMES BERNARD MCELROY COLEBROOK DEVELOPMENTS LIMITED Director 2007-03-21 CURRENT 2007-02-07 Active
JAMES BERNARD MCELROY BEECHLEA DEVELOPMENTS LIMITED Director 2007-03-21 CURRENT 2007-03-08 Active - Proposal to Strike off
JAMES BERNARD MCELROY EDENGILL PROPERTIES LTD Director 2006-10-17 CURRENT 2006-10-17 Dissolved 2017-08-02
JAMES BERNARD MCELROY EDENBROOK INVESTMENTS LIMITED Director 2006-03-29 CURRENT 2006-03-16 Active
JAMES BERNARD MCELROY CASTLELEA PROPERTIES LTD Director 2004-01-14 CURRENT 2003-12-31 Active
JAMES BERNARD MCELROY EDENBROOK PROPERTIES LTD Director 2004-01-14 CURRENT 2003-12-31 Live but Receiver Manager on at least one charge

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
2023-01-03SECOND GAZETTE not voluntary dissolution
2022-10-11FIRST GAZETTE notice for voluntary strike-off
2022-10-03Application to strike the company off the register
2021-11-18CS01CONFIRMATION STATEMENT MADE ON 03/10/21, WITH NO UPDATES
2021-08-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2020-12-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-12-08CS01CONFIRMATION STATEMENT MADE ON 03/10/20, WITH NO UPDATES
2019-12-06CS01CONFIRMATION STATEMENT MADE ON 03/10/19, WITH NO UPDATES
2019-10-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2018-10-05AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-03CS01CONFIRMATION STATEMENT MADE ON 03/10/18, WITH UPDATES
2018-10-03PSC07CESSATION OF MIKE HEAD AS A PERSON OF SIGNIFICANT CONTROL
2018-04-11TM01APPOINTMENT TERMINATED, DIRECTOR MIKE HEAD
2017-12-12CS01CONFIRMATION STATEMENT MADE ON 07/12/17, WITH NO UPDATES
2017-10-05AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-10LATEST SOC10/02/17 STATEMENT OF CAPITAL;GBP 6
2017-02-10CS01CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES
2016-10-06AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-31AD01REGISTERED OFFICE CHANGED ON 31/08/16 FROM C/O Flannigan Edmonds Bannon Pearl Assurance House 2 Donegall Square East Belfast BT1 5HB
2015-12-15LATEST SOC15/12/15 STATEMENT OF CAPITAL;GBP 6
2015-12-15AR0107/12/15 ANNUAL RETURN FULL LIST
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-22LATEST SOC22/12/14 STATEMENT OF CAPITAL;GBP 6
2014-12-22AR0107/12/14 ANNUAL RETURN FULL LIST
2014-11-03AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-13AR0107/12/13 ANNUAL RETURN FULL LIST
2014-01-11DISS40Compulsory strike-off action has been discontinued
2014-01-10GAZ1FIRST GAZETTE notice for compulsory strike-off
2014-01-09AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-21AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-12AR0107/12/12 ANNUAL RETURN FULL LIST
2012-12-11AD01REGISTERED OFFICE CHANGED ON 11/12/12 FROM Flannigan Edmunds Bannon Pearl Assurance House 2 Donegall Square East Belfast BT1 5HB
2012-12-11CH01Director's details changed for Mr Jim Mcelroy on 2012-12-01
2011-12-20AR0107/12/11 ANNUAL RETURN FULL LIST
2011-11-03AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-04AR0107/12/10 ANNUAL RETURN FULL LIST
2011-01-04AA31/12/09 TOTAL EXEMPTION SMALL
2010-09-30AR0107/12/09 FULL LIST
2010-09-30CH01DIRECTOR'S CHANGE OF PARTICULARS / JIM MCELROY / 01/10/2009
2010-09-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MIKE HEAD / 01/10/2009
2010-05-05AA30/12/08 TOTAL EXEMPTION SMALL
2010-04-15AR0107/12/08 FULL LIST
2009-03-07AC(NI)31/12/07 ANNUAL ACCTS
2008-12-11371SR(NI)07/12/07
2008-11-06SD(NI)STATUTORY DECLARATION
2007-02-20296(NI)CHANGE OF DIRS/SEC
2007-02-20296(NI)CHANGE OF DIRS/SEC
2007-02-20UDM+A(NI)UPDATED MEM AND ARTS
2007-02-20RES(NI)SPECIAL/EXTRA RESOLUTION
2007-02-20296(NI)CHANGE OF DIRS/SEC
2007-02-2098-2(NI)RETURN OF ALLOT OF SHARES
2007-02-20295(NI)CHANGE IN SIT REG ADD
2007-02-2098-2(NI)RETURN OF ALLOT OF SHARES
2007-02-16UDART(NI)UPDATED ARTICLES
2007-02-09402(NI)PARS RE MORTAGE
2007-02-08296(NI)CHANGE OF DIRS/SEC
2007-02-08295(NI)CHANGE IN SIT REG ADD
2007-02-08296(NI)CHANGE OF DIRS/SEC
2006-12-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to EDENDELTA LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EDENDELTA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-02-09 Outstanding ULSTER BANK LIMITED
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 EDENDELTA LIMITED

Intangible Assets
Patents
We have not found any records of EDENDELTA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EDENDELTA LIMITED
Trademarks
We have not found any records of EDENDELTA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EDENDELTA 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 (68100 - Buying and selling of own real estate) as EDENDELTA LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where EDENDELTA 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EDENDELTA 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 EDENDELTA 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.
    Other companies at postcode BT12 5FX