Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > ROYAL EXCHANGE (BELFAST) LIMITED
Company Information for

ROYAL EXCHANGE (BELFAST) LIMITED

BELFAST, ANTRIM, BT1,
Company Registration Number
NI063267
Private Limited Company
Dissolved

Dissolved 2017-09-12

Company Overview

About Royal Exchange (belfast) Ltd
ROYAL EXCHANGE (BELFAST) LIMITED was founded on 2007-02-23 and had its registered office in Belfast. The company was dissolved on the 2017-09-12 and is no longer trading or active.

Key Data
Company Name
ROYAL EXCHANGE (BELFAST) LIMITED
 
Legal Registered Office
BELFAST
ANTRIM
 
Filing Information
Company Number NI063267
Date formed 2007-02-23
Country NORTHERN IRELAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-06-30
Date Dissolved 2017-09-12
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2017-10-01 09:06:35
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 ROYAL EXCHANGE (BELFAST) LIMITED

Current Directors
Officer Role Date Appointed
DAVID ANDREW CREIGHTON
Company Secretary 2007-09-27
DAVID ANDREW CREIGHTON
Director 2007-09-27
Previous Officers
Officer Role Date Appointed Date Resigned
FRANK EDWARD BOYD
Director 2007-09-27 2016-02-24
SAMUEL JAMES HARRIS
Director 2007-09-27 2015-05-01
BRIAN SNODDON
Director 2009-04-15 2015-05-01
MARCEL ANTONIUS KOOIJ
Director 2008-02-04 2010-06-23
SVEN PETRUS JOHANNES MARIA MATHIJSSEN
Director 2009-01-20 2010-06-23
NICK REID
Company Secretary 2007-03-05 2009-03-31
NICK REID
Director 2008-01-02 2009-03-31
JAMES MYRVAN SNODDON
Director 2007-09-27 2009-02-13
KEN RUTHERFORD
Director 2007-03-05 2007-09-27
C.S. SECRETARIAL SERVICES LTD
Company Secretary 2007-02-23 2007-03-05
CS DIRECTOR SERVICES LIMITED
Director 2007-02-23 2007-03-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID ANDREW CREIGHTON GODFREY INVESTMENTS LIMITED Company Secretary 1998-08-12 CURRENT 1998-08-12 Active
DAVID ANDREW CREIGHTON ACUMEN DEVELOPMENTS LIMITED Company Secretary 1997-07-17 CURRENT 1997-07-17 Active
DAVID ANDREW CREIGHTON BOTANIC LINK LIMITED Director 2016-03-30 CURRENT 2015-12-10 Active
DAVID ANDREW CREIGHTON OXFORD STREET CAPITAL HOLDINGS LIMITED Director 2014-12-03 CURRENT 2014-12-03 Liquidation
DAVID ANDREW CREIGHTON OXFORD STREET CAPITAL LIMITED Director 2012-08-15 CURRENT 2012-08-15 Active
DAVID ANDREW CREIGHTON KILTONGA PROPERTIES LIMITED Director 2012-02-16 CURRENT 2007-06-01 Dissolved 2017-04-12
DAVID ANDREW CREIGHTON PORTFOLIO PROPERTY MANAGEMENT LIMITED Director 2010-09-06 CURRENT 2010-09-06 Active
DAVID ANDREW CREIGHTON GATEBECK DEVELOPMENTS LIMITED Director 2008-02-14 CURRENT 2007-10-23 Active
DAVID ANDREW CREIGHTON YEARSALE LIMITED Director 2007-09-27 CURRENT 2007-07-13 Active - Proposal to Strike off
DAVID ANDREW CREIGHTON ROCKVILLE DEVELOPMENTS LIMITED Director 2007-07-11 CURRENT 2005-06-14 Active
DAVID ANDREW CREIGHTON PINEVIEW PROPERTIES LIMITED Director 2007-06-26 CURRENT 2007-06-20 Active
DAVID ANDREW CREIGHTON GILMONT DEVELOPMENTS LIMITED Director 2007-05-30 CURRENT 2007-04-19 Dissolved 2017-04-12
DAVID ANDREW CREIGHTON COMMONWEALTH HOUSE PROPERTIES Director 2007-04-27 CURRENT 2007-04-27 Liquidation
DAVID ANDREW CREIGHTON BRUNSWICK GYLE LIMITED Director 2006-08-08 CURRENT 2006-06-29 Dissolved 2017-09-19
DAVID ANDREW CREIGHTON WEP GYLE LIMITED Director 2006-08-08 CURRENT 2006-06-29 Dissolved 2017-09-26
DAVID ANDREW CREIGHTON BRUNSWICK (2 LANYON PLACE) LIMITED Director 2005-06-02 CURRENT 2005-06-02 Dissolved 2016-05-17
DAVID ANDREW CREIGHTON BRUNSWICK (8 LANYON PLACE) LIMITED Director 2005-06-02 CURRENT 2005-06-02 Active
DAVID ANDREW CREIGHTON HELICOPTER MANAGEMENT LIMITED Director 2005-03-15 CURRENT 2005-03-15 Dissolved 2015-07-10
DAVID ANDREW CREIGHTON HAMMERSMITH SHOPPING CENTRE LIMITED Director 2004-03-09 CURRENT 2004-01-24 Active - Proposal to Strike off
DAVID ANDREW CREIGHTON MANDALAY PROPERTIES LIMITED Director 2004-03-03 CURRENT 2004-01-17 Dissolved 2015-07-10
DAVID ANDREW CREIGHTON NEWBURY SHOPPING CENTRE LIMITED Director 2004-02-12 CURRENT 2004-01-29 Dissolved 2017-09-12
DAVID ANDREW CREIGHTON FLEET SHOPPING CENTRE LIMITED Director 2004-02-12 CURRENT 2004-01-29 Dissolved 2017-11-07
DAVID ANDREW CREIGHTON MERSET PROPERTIES LIMITED Director 2003-10-31 CURRENT 2003-10-20 Dissolved 2017-10-31
DAVID ANDREW CREIGHTON LEASIDE INVESTMENTS LIMITED Director 2003-09-26 CURRENT 2003-04-30 Dissolved 2017-09-12
DAVID ANDREW CREIGHTON HERON PROPERTIES 51 LIMITED Director 2003-02-28 CURRENT 1998-04-29 Active
DAVID ANDREW CREIGHTON GIRONA DEVELOPMENTS LIMITED Director 2003-01-02 CURRENT 2002-12-31 Active
DAVID ANDREW CREIGHTON DANESFORT DEVELOPMENTS LIMITED Director 2002-12-31 CURRENT 1997-08-29 Dissolved 2013-10-02
DAVID ANDREW CREIGHTON KEMARK NO.2 LIMITED Director 2002-11-08 CURRENT 2002-02-08 Active
DAVID ANDREW CREIGHTON DOLGAN PROPERTIES LIMITED Director 2002-07-01 CURRENT 2002-05-28 Active
DAVID ANDREW CREIGHTON EWART PROPERTY HOLDINGS (STAMFORD STREET) LIMITED Director 2002-06-28 CURRENT 1991-09-27 Dissolved 2017-09-19
DAVID ANDREW CREIGHTON BRUNSWICK (9 LANYON PLACE) LIMITED Director 2002-06-27 CURRENT 1999-02-16 Dissolved 2015-08-07
DAVID ANDREW CREIGHTON FARSET PROPERTIES LIMITED Director 2002-06-27 CURRENT 1983-10-28 Dissolved 2015-08-21
DAVID ANDREW CREIGHTON LANYON DEVELOPMENTS LIMITED Director 2002-06-27 CURRENT 1992-02-28 Dissolved 2015-08-07
DAVID ANDREW CREIGHTON BRUNSWICK PROPERTY HOLDINGS (NO 2) LIMITED Director 2002-06-27 CURRENT 1999-02-17 Dissolved 2015-07-10
DAVID ANDREW CREIGHTON BRUNSWICK (SIROCCO) LIMITED Director 2002-06-27 CURRENT 1961-10-09 Dissolved 2017-09-12
DAVID ANDREW CREIGHTON BRUNSWICK PROPERTY HOLDINGS LIMITED Director 2002-06-27 CURRENT 1998-06-09 Dissolved 2017-09-12
DAVID ANDREW CREIGHTON BRUNSWICK PROPERTY HOLDINGS (MIDDLESEX STREET) LIMITED Director 2002-06-27 CURRENT 1999-02-16 Dissolved 2017-09-12
DAVID ANDREW CREIGHTON BRUNSWICK (CATHEDRAL WAY) LIMITED Director 2002-06-27 CURRENT 2000-06-14 Dissolved 2018-02-27
DAVID ANDREW CREIGHTON BRUNSWICK (6 LANYON PLACE) LIMITED Director 2002-06-27 CURRENT 2000-09-19 Dissolved 2018-02-27
DAVID ANDREW CREIGHTON WILLIAM EWART PROPERTIES LIMITED Director 2002-06-27 CURRENT 1967-10-31 Active
DAVID ANDREW CREIGHTON BRUNSWICK (NO.1) LIMITED Director 2002-04-11 CURRENT 2002-04-11 Dissolved 2017-09-19
DAVID ANDREW CREIGHTON BASIC DEVELOPMENTS LIMITED Director 2001-05-16 CURRENT 2001-03-22 Active
DAVID ANDREW CREIGHTON DUNLOE EWART (LANYON QUAY) LIMITED Director 2000-12-01 CURRENT 2000-01-10 Live but Receiver Manager on at least one charge
DAVID ANDREW CREIGHTON CONVIS LIMITED Director 1999-01-27 CURRENT 1998-10-29 Active
DAVID ANDREW CREIGHTON GODFREY INVESTMENTS LIMITED Director 1998-12-16 CURRENT 1998-08-12 Active
DAVID ANDREW CREIGHTON BURCOTT TRUST LIMITED Director 1998-05-13 CURRENT 1998-02-05 Active
DAVID ANDREW CREIGHTON ACUMEN DEVELOPMENTS LIMITED Director 1997-07-17 CURRENT 1997-07-17 Active
DAVID ANDREW CREIGHTON BLACKWATER LAND LIMITED Director 1996-12-04 CURRENT 1996-12-04 Active
DAVID ANDREW CREIGHTON ARDEL INVESTMENTS LIMITED Director 1996-04-24 CURRENT 1996-04-24 Active
DAVID ANDREW CREIGHTON A. Q. PROPERTIES LIMITED Director 1987-10-28 CURRENT 1987-10-28 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
2017-09-12GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2017-06-27GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-06-15DS01APPLICATION FOR STRIKING-OFF
2017-03-20LATEST SOC20/03/17 STATEMENT OF CAPITAL;GBP 2000
2017-03-20CS01CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES
2016-05-16AA30/06/15 TOTAL EXEMPTION SMALL
2016-03-23TM01APPOINTMENT TERMINATED, DIRECTOR FRANK BOYD
2016-02-25LATEST SOC25/02/16 STATEMENT OF CAPITAL;GBP 2000
2016-02-25AR0123/02/16 FULL LIST
2016-02-15AUDAUDITOR'S RESIGNATION
2015-08-20AD01REGISTERED OFFICE CHANGED ON 20/08/2015 FROM THE LINENHALL 7TH FLOOR 32-38 LINENHALL STREET BELFAST BT2 8BG
2015-08-10TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN SNODDON
2015-08-10TM01APPOINTMENT TERMINATED, DIRECTOR SAMUEL HARRIS
2015-05-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14
2015-02-23LATEST SOC23/02/15 STATEMENT OF CAPITAL;GBP 2000
2015-02-23AR0123/02/15 FULL LIST
2014-04-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13
2014-03-24AR0123/02/14 FULL LIST
2013-04-05AR0123/02/13 FULL LIST
2013-04-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12
2012-06-11AA01CURREXT FROM 31/12/2011 TO 30/06/2012
2012-03-16AR0123/02/12 FULL LIST
2012-02-04DISS40DISS40 (DISS40(SOAD))
2012-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-12-30GAZ1FIRST GAZETTE
2011-03-04AR0123/02/11 FULL LIST
2010-09-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-08-05TM01APPOINTMENT TERMINATED, DIRECTOR SVEN MATHIJSSEN
2010-08-05TM01APPOINTMENT TERMINATED, DIRECTOR MARCEL KOOIJ
2010-03-19AR0123/02/10 FULL LIST
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN SNODDON / 31/12/2009
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / SVEN PETRUS JOHANNES MARIA MATHIJSSEN / 31/12/2009
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MARCEL ANTONIUS KOOIJ / 31/12/2009
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL JAMES HARRIS / 31/12/2009
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANDREW CREIGHTON / 31/12/2009
2010-03-16CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANK EDWARD BOYD / 31/12/2009
2010-03-16CH03SECRETARY'S CHANGE OF PARTICULARS / DAVID ANDREW CREIGHTON / 31/12/2009
2010-03-10TM01APPOINTMENT TERMINATED, DIRECTOR NICK REID
2010-03-10TM02APPOINTMENT TERMINATED, SECRETARY NICK REID
2010-01-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-06-10296(NI)CHANGE OF DIRS/SEC
2009-05-29296(NI)CHANGE OF DIRS/SEC
2009-05-06296(NI)CHANGE OF DIRS/SEC
2009-03-24371SR(NI)23/02/09
2009-03-01296(NI)CHANGE OF DIRS/SEC
2009-02-28296(NI)CHANGE OF DIRS/SEC
2009-02-25AC(NI)31/12/07 ANNUAL ACCTS
2008-03-01371S(NI)23/02/08 ANNUAL RETURN SHUTTLE
2008-02-25296(NI)CHANGE OF DIRS/SEC
2008-02-22296(NI)CHANGE OF DIRS/SEC
2008-02-15UDM+A(NI)UPDATED MEM AND ARTS
2008-02-15AGREE(NI)PARS RE CONTRACT
2008-02-1598-2(NI)RETURN OF ALLOT OF SHARES
2008-02-15RES(NI)SPECIAL/EXTRA RESOLUTION
2008-02-07233(NI)CHANGE OF ARD
2007-10-03296(NI)CHANGE OF DIRS/SEC
2007-10-03296(NI)CHANGE OF DIRS/SEC
2007-10-03296(NI)CHANGE OF DIRS/SEC
2007-10-03296(NI)CHANGE OF DIRS/SEC
2007-05-10UDM+A(NI)UPDATED MEM AND ARTS
2007-05-09CERTC(NI)CERT CHANGE
2007-05-09CNR-D(NI)CHNG NAME RES FEE WAIVED
2007-04-26296(NI)CHANGE OF DIRS/SEC
2007-04-26296(NI)CHANGE OF DIRS/SEC
2007-04-26295(NI)CHANGE IN SIT REG ADD
2007-03-09CNRES(NI)RESOLUTION TO CHANGE NAME
2007-03-09CERTC(NI)CERT CHANGE
2007-03-08RES(NI)SPECIAL/EXTRA RESOLUTION
2007-03-08RES(NI)SPECIAL/EXTRA RESOLUTION
2007-03-08133(NI)NOT OF INCR IN NOM CAP
2007-03-08UDM+A(NI)UPDATED MEM AND ARTS
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 ROYAL EXCHANGE (BELFAST) 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 ROYAL EXCHANGE (BELFAST) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ROYAL EXCHANGE (BELFAST) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.9199
MortgagesNumMortOutstanding2.0097
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.9099

This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects

Intangible Assets
Patents
We have not found any records of ROYAL EXCHANGE (BELFAST) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ROYAL EXCHANGE (BELFAST) LIMITED
Trademarks
We have not found any records of ROYAL EXCHANGE (BELFAST) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ROYAL EXCHANGE (BELFAST) 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 ROYAL EXCHANGE (BELFAST) 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 ROYAL EXCHANGE (BELFAST) 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 ROYAL EXCHANGE (BELFAST) 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 ROYAL EXCHANGE (BELFAST) 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.