Active - Proposal to Strike off
Company Information for ARCHDALE CONSTRUCTION LIMITED
28 GORTIN ROAD, OMAGH, CO TYRONE, BT79 7HX,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
ARCHDALE CONSTRUCTION LIMITED | |
Legal Registered Office | |
28 GORTIN ROAD OMAGH CO TYRONE BT79 7HX Other companies in BT79 | |
Company Number | NI063643 | |
---|---|---|
Company ID Number | NI063643 | |
Date formed | 2007-03-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2012 | |
Account next due | 31/12/2013 | |
Latest return | 16/03/2013 | |
Return next due | 13/04/2014 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-09-05 06:55:20 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
![]() |
ARCHDALE CONSTRUCTION LIMITED | MONVOY COURT MONVOY TRAMORE CO. WATERFORD WEXFORD, WEXFORD | Active | Company formed on the 1996-11-22 |
![]() |
ARCHDALE CONSTRUCTION COMPANY | North Carolina | Unknown | |
![]() |
ARCHDALE CONSTRUCTION CORP | Massachusetts | Unknown |
Officer | Role | Date Appointed |
---|---|---|
MARY DALY |
||
SEAN DALY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARY DALY |
Director | ||
NIALL DALY |
Director | ||
JOHN HELLINGS |
Company Secretary |
Date | Document Type | Document Description |
---|---|---|
GAZ1 | FIRST GAZETTE | |
3.08(NI) | ADMINISTRATIVE RECEIVER'S / RECEIVER MANAGER'S ABSTRACTS:BROUGHT DOWN DATE 14/05/2018 | |
3.08(NI) | ADMINISTRATIVE RECEIVER'S / RECEIVER MANAGER'S ABSTRACTS:BROUGHT DOWN DATE 03/11/2017 | |
3.08(NI) | ADMINISTRATIVE RECEIVER'S / RECEIVER MANAGER'S ABSTRACTS:BROUGHT DOWN DATE 03/11/2016 | |
RM02 | NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.00015230,00012910 | |
RM02 | NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR100304 | |
RM02 | NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR100206 | |
RM01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR100206,PR100304,00015230,00012910 | |
RM01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR100304,PR100206 | |
LATEST SOC | 19/03/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 16/03/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARY DALY | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 16/03/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
AR01 | 16/03/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NIALL DALY | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 16/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SEAN DALY / 16/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NIALL DALY / 16/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARY DALY / 16/03/2010 | |
AR01 | 16/03/09 FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
402(NI) | PARS RE MORTAGE | |
UDM+A(NI) | UPDATED MEM AND ARTS | |
CERTC(NI) | CERT CHANGE | |
CNRES(NI) | RESOLUTION TO CHANGE NAME | |
AC(NI) | 31/03/08 ANNUAL ACCTS | |
371S(NI) | 16/03/08 ANNUAL RETURN SHUTTLE | |
402(NI) | PARS RE MORTAGE | |
402(NI) | PARS RE MORTAGE | |
296(NI) | CHANGE OF DIRS/SEC | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE DEBENTURE | Outstanding | ULSTER BANK | |
MORTGAGE OR CHARGE | Outstanding | ULSTER BANK LIMITED | |
MORTGAGE OR CHARGE | Outstanding | ULSTER BANK LIMITED | |
MORTGAGE OR CHARGE | Outstanding | ULSTER BANK LIMITED |
Called Up Share Capital | 2012-03-31 | £ 100 |
---|---|---|
Called Up Share Capital | 2011-03-31 | £ 100 |
Current Assets | 2012-03-31 | £ 433,334 |
Current Assets | 2011-03-31 | £ 675,574 |
Debtors | 2012-03-31 | £ 83,334 |
Debtors | 2011-03-31 | £ 185,574 |
Fixed Assets | 2012-03-31 | £ 33,013 |
Fixed Assets | 2011-03-31 | £ 40,954 |
Shareholder Funds | 2012-03-31 | £ -257,972 |
Shareholder Funds | 2011-03-31 | £ -165,980 |
Stocks Inventory | 2012-03-31 | £ 350,000 |
Stocks Inventory | 2011-03-31 | £ 490,000 |
Tangible Fixed Assets | 2012-03-31 | £ 33,013 |
Tangible Fixed Assets | 2011-03-31 | £ 40,954 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (41202 - Construction of domestic buildings) as ARCHDALE CONSTRUCTION LIMITED are:
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. |