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

DERMONT DEVELOPMENTS LIMITED

BELFAST, CO ANTRIM, BT2,
Company Registration Number
NI064067
Private Limited Company
Dissolved

Dissolved 2017-09-21

Company Overview

About Dermont Developments Ltd
DERMONT DEVELOPMENTS LIMITED was founded on 2007-04-12 and had its registered office in Belfast. The company was dissolved on the 2017-09-21 and is no longer trading or active.

Key Data
Company Name
DERMONT DEVELOPMENTS LIMITED
 
Legal Registered Office
BELFAST
CO ANTRIM
 
Filing Information
Company Number NI064067
Date formed 2007-04-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-09-30
Date Dissolved 2017-09-21
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2017-10-01 09:09:22
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 DERMONT DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
JOHN MCGINNIS
Company Secretary 2012-06-22
JOHN CHARLES MCGINNIS
Director 2007-05-18
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL ARTHUR HERBERT
Company Secretary 2007-05-18 2012-06-22
LESLEY ELIZABETH HERBERT
Director 2007-05-18 2012-06-22
MICHAEL ARTHUR HERBERT
Director 2007-05-18 2012-06-22
MARTIN NICHOLAS CANNING
Director 2007-05-18 2011-01-24
C.S. SECRETARIAL SERVICES LTD
Company Secretary 2007-04-12 2007-05-18
CS DIRECTOR SERVICES LIMITED
Director 2007-04-12 2007-05-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN CHARLES MCGINNIS EGLINTON DEVELOPMENTS LIMITED Director 2015-05-01 CURRENT 2015-05-01 Active
JOHN CHARLES MCGINNIS MALONE B3 PROPERTY LIMITED Director 2014-09-22 CURRENT 2014-03-06 Active
JOHN CHARLES MCGINNIS EVANDER (NI) LIMITED Director 2014-07-08 CURRENT 2014-07-08 Active
JOHN CHARLES MCGINNIS CARNMILL LIMITED Director 2012-11-05 CURRENT 2011-10-06 Dissolved 2015-05-15
JOHN CHARLES MCGINNIS WELLINGTON SQUARE PHASE ONE MANAGEMENT COMPANY LIMITED Director 2012-02-08 CURRENT 2003-07-03 Active
JOHN CHARLES MCGINNIS BRACKEN HILL NO.1 MANAGEMENT COMPANY LIMITED Director 2011-03-01 CURRENT 2011-02-11 Active
JOHN CHARLES MCGINNIS COOPERS MILL NO.2 MANAGEMENT COMPANY LIMITED Director 2011-03-01 CURRENT 2011-02-11 Active
JOHN CHARLES MCGINNIS BINEVENAGH PROPERTIES LIMITED Director 2011-01-24 CURRENT 2009-07-03 Active
JOHN CHARLES MCGINNIS WELLINGTON PARK TERRACE MANAGEMENT COMPANY LIMITED Director 2011-01-24 CURRENT 2008-11-10 Active
JOHN CHARLES MCGINNIS MCGINNIS STOCKTON (ESTATE MANAGEMENT) LIMITED Director 2011-01-24 CURRENT 2007-03-02 Active - Proposal to Strike off
JOHN CHARLES MCGINNIS ABERCORN DEVELOPMENTS & LEISURE (1990) LIMITED Director 2011-01-24 CURRENT 1990-07-03 Active
JOHN CHARLES MCGINNIS COOPERS MILL NO. 1 MANAGEMENT COMPANY LIMITED Director 2011-01-24 CURRENT 2009-11-10 Active
JOHN CHARLES MCGINNIS MCGINNIS DEVELOPMENTS LIMITED Director 2011-01-01 CURRENT 2010-06-17 Active
JOHN CHARLES MCGINNIS MEN AGAINST CANCER FOUNDATION Director 2010-03-01 CURRENT 2001-03-12 Active - Proposal to Strike off
JOHN CHARLES MCGINNIS KNOCKMOYLE LIMITED Director 2008-11-02 CURRENT 2008-12-02 Active - Proposal to Strike off
JOHN CHARLES MCGINNIS BRAMBLEWAY LIMITED Director 2008-11-02 CURRENT 2008-12-02 Active - Proposal to Strike off
JOHN CHARLES MCGINNIS CROCKBANE LIMITED Director 2008-11-02 CURRENT 2008-12-02 Active - Proposal to Strike off
JOHN CHARLES MCGINNIS LISBOY LIMITED Director 2008-11-02 CURRENT 2008-12-02 Active - Proposal to Strike off
JOHN CHARLES MCGINNIS TERRA NORTH WEST LIMITED Director 2008-04-30 CURRENT 1999-11-24 Active
JOHN CHARLES MCGINNIS STREAMWELL DEVELOPMENTS LIMITED Director 2006-11-17 CURRENT 2006-11-02 Dissolved 2016-12-20
JOHN CHARLES MCGINNIS MCGINNIS PROPERTIES Director 2006-11-17 CURRENT 2006-11-17 Dissolved 2016-12-27
JOHN CHARLES MCGINNIS MCGINNIS NOMINEES LIMITED Director 2006-11-16 CURRENT 2006-11-16 Dissolved 2016-12-27
JOHN CHARLES MCGINNIS EGLINTON INVESTMENTS (NOMINEES) LIMITED Director 2006-11-14 CURRENT 2006-11-14 Dissolved 2017-03-07
JOHN CHARLES MCGINNIS EGLINTON PROPERTIES (ORWELL) Director 2006-11-14 CURRENT 2006-11-14 Dissolved 2017-03-07
JOHN CHARLES MCGINNIS SPRUCEFIELD ESTATES Director 2006-11-09 CURRENT 2006-11-09 Dissolved 2016-12-27
JOHN CHARLES MCGINNIS MCGINNIS (MANOR ROW) LIMITED Director 2005-12-02 CURRENT 2005-12-02 Dissolved 2016-12-27
JOHN CHARLES MCGINNIS RUMEX TRADING LIMITED Director 2005-09-22 CURRENT 2005-06-09 Active
JOHN CHARLES MCGINNIS WELLINGTON SQUARE PHASE FOUR MANAGEMENT COMPANY LIMITED Director 2005-06-02 CURRENT 2005-06-02 Active
JOHN CHARLES MCGINNIS ULADH PROPERTIES LIMITED Director 2005-03-22 CURRENT 2005-01-12 Active
JOHN CHARLES MCGINNIS TEMPLEMOYLE 2004 LIMITED Director 2004-11-29 CURRENT 2004-11-04 Liquidation
JOHN CHARLES MCGINNIS SAINT ELMO MANAGEMENT COMPANY LIMITED Director 2004-04-16 CURRENT 2004-04-16 Active
JOHN CHARLES MCGINNIS WELLINGTON SQUARE PHASE TWO MANAGEMENT COMPANY LIMITED Director 2004-01-13 CURRENT 2004-01-13 Active
JOHN CHARLES MCGINNIS WELLINGTON SQUARE ESTATE MANAGEMENT COMPANY LIMITED Director 2003-07-02 CURRENT 2003-07-02 Active
JOHN CHARLES MCGINNIS MONNABOY LIMITED Director 2001-12-12 CURRENT 2001-12-12 Active
JOHN CHARLES MCGINNIS EGLINTON INVESTMENTS LIMITED Director 2001-12-06 CURRENT 2001-12-06 Liquidation
JOHN CHARLES MCGINNIS CAW PROPERTIES LIMITED Director 2001-09-26 CURRENT 2001-09-26 Active
JOHN CHARLES MCGINNIS MEADOWBANK LIMITED Director 1993-05-10 CURRENT 1993-05-10 Active
JOHN CHARLES MCGINNIS EGLINTON PROPERTIES LIMITED Director 1992-03-19 CURRENT 1992-03-19 Dissolved 2017-01-17
JOHN CHARLES MCGINNIS GORTREE DEVELOPMENTS LIMITED Director 1991-06-20 CURRENT 1991-06-20 Active
JOHN CHARLES MCGINNIS TEMPLEMOYLE HOMES LIMITED Director 1988-11-22 CURRENT 1988-11-22 Dissolved 2017-01-17
JOHN CHARLES MCGINNIS EDENREAGH DEVELOPMENTS LIMITED Director 1986-01-08 CURRENT 1986-01-08 Active
JOHN CHARLES MCGINNIS HENLEY ENTERPRISES LIMITED Director 1984-05-21 CURRENT 1984-05-21 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
2017-09-21GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-06-212.35B(NI)NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION
2017-06-212.24B(NI)ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 16/06/2017
2017-03-142.24B(NI)ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 05/03/2017
2016-09-272.24B(NI)ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 05/09/2016
2016-08-182.31B(NI)NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2016-04-072.24B(NI)ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 05/03/2016
2016-03-082.31B(NI)NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2016-03-02AD01REGISTERED OFFICE CHANGED ON 02/03/2016 FROM C/O DELOITTE LLP 19 BEDFORD STREET BELFAST BT2 7EJ
2016-02-24LIQ MISC OC(NI)COURT ORDER INSOLVENCY:COURT ORDER TO REMOVE JOHN CHARLES REID AS ADMINISTRATOR.
2016-02-122.39B(NI)NOTICE OF VACATION OF OFFICE BY ADMINISTRATOR
2015-10-072.24B(NI)ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 05/09/2015
2015-04-202.17B(NI)STATEMENT OF ADMINISTRATOR'S PROPOSALS
2015-03-262.16B(NI)NOTICE OF STATEMENT OF AFFAIRS/2.14B(NI)
2015-03-18AD01REGISTERED OFFICE CHANGED ON 18/03/2015 FROM LINDSAY HOUSE 10 CALLENDER STREET BELFAST BT1 5BN
2015-03-182.12B(NI)NOTICE OF ADMINISTRATOR'S APPOINTMENT
2014-07-01AA30/09/13 TOTAL EXEMPTION SMALL
2014-05-01LATEST SOC01/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-01AR0112/04/14 FULL LIST
2013-11-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12
2013-08-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11
2013-04-23AR0112/04/13 FULL LIST
2013-04-04AA03NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY
2013-03-01MISCSTATEMENT OF AUDITORS ON CEASING TO HOLD OFFICE
2013-01-19DISS40DISS40 (DISS40(SOAD))
2013-01-18GAZ1FIRST GAZETTE
2012-10-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10
2012-09-06AD01REGISTERED OFFICE CHANGED ON 06/09/2012 FROM 1 CAMPSIE BUSINESS PARK MCLEAN ROAD EGLINTON LONDONDERRY BT47 3XX NORTHERN IRELAND
2012-08-31MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-06-22AD01REGISTERED OFFICE CHANGED ON 22/06/2012 FROM LESLEY MANOR FIRST FLOOR SUITE 801 LISBURN ROAD BELFAST BT9 7GX
2012-06-22AP03SECRETARY APPOINTED MR JOHN MCGINNIS
2012-06-22TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL HERBERT
2012-06-22TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HERBERT
2012-06-22TM01APPOINTMENT TERMINATED, DIRECTOR LESLEY HERBERT
2012-04-18AR0112/04/12 FULL LIST
2011-04-19AR0112/04/11 FULL LIST
2011-02-16TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN CANNING
2010-07-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09
2010-05-25AR0113/04/10 FULL LIST
2010-05-20AR0112/04/10 FULL LIST
2010-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MCGINNIS / 12/04/2010
2010-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ARTHUR HERBERT / 12/04/2010
2010-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / LESLEY ELIZABETH HERBERT / 12/04/2010
2010-05-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN CANNING / 12/04/2010
2010-05-19CH03SECRETARY'S CHANGE OF PARTICULARS / MICHAEL ARTHUR HERBERT / 12/04/2010
2009-04-21371S(NI)12/04/09 ANNUAL RETURN SHUTTLE
2009-02-28AC(NI)30/09/08 ANNUAL ACCTS
2008-08-08233(NI)CHANGE OF ARD
2008-04-24371S(NI)12/04/08 ANNUAL RETURN SHUTTLE
2007-06-25402R(NI)0000
2007-06-01402(NI)PARS RE MORTAGE
2007-06-01402(NI)PARS RE MORTAGE
2007-06-01402(NI)PARS RE MORTAGE
2007-05-29296(NI)CHANGE OF DIRS/SEC
2007-05-29296(NI)CHANGE OF DIRS/SEC
2007-05-29295(NI)CHANGE IN SIT REG ADD
2007-05-29296(NI)CHANGE OF DIRS/SEC
2007-05-29296(NI)CHANGE OF DIRS/SEC
2007-05-2998-2(NI)RETURN OF ALLOT OF SHARES
2007-04-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 DERMONT DEVELOPMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2015-03-13
Fines / Sanctions
No fines or sanctions have been issued against DERMONT DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 2012-08-31 Outstanding NATIONAL ASSET LOAN MANAGEMENT LIMITED
MORTGAGE OR CHARGE 2007-06-25 Outstanding AND LOCAL GOVERNMENT
MORTGAGE OR CHARGE 2007-06-01 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
DEBENTURE 2007-06-01 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
MORTGAGE OR CHARGE 2007-06-01 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30

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 DERMONT DEVELOPMENTS LIMITED

Intangible Assets
Patents
We have not found any records of DERMONT DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DERMONT DEVELOPMENTS LIMITED
Trademarks
We have not found any records of DERMONT DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DERMONT 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 DERMONT 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 DERMONT 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 TypeAppointment of Administrators
Defending partyDERMONT DEVELOPMENTS LIMITEDEvent Date2015-03-06
In the High Court of Justice in Northern Ireland Chancery Division (Company Insolvency) case number 17012 AND IN THE MATTER OF THE INSOLVENCY (NORTHERN IRELAND) ORDER 1989 Peter Michael Allen , Deloitte LLP , 19 Bedford Street, Belfast BT2 7EJ and John Charles Reid , Deloitte LLP , Saltire Court, 20 Castle Terrace, Edinburgh EH1 2DB : Joint/Administrator(s) (IP No(s) 009743, 008556)
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DERMONT 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 DERMONT 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.
    Other companies at postcode BT2