Active - Proposal to Strike off
Company Information for ARDORE PROPERTIES LIMITED
4A ENTERPRISE ROAD, BANGOR, CO DOWN, BT19 7TA,
|
Company Registration Number
NI065219
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
ARDORE PROPERTIES LIMITED | |
Legal Registered Office | |
4A ENTERPRISE ROAD BANGOR CO DOWN BT19 7TA Other companies in BT19 | |
Company Number | NI065219 | |
---|---|---|
Company ID Number | NI065219 | |
Date formed | 2007-06-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/06/2017 | |
Account next due | 31/03/2019 | |
Latest return | 15/06/2015 | |
Return next due | 13/07/2016 | |
Type of accounts |
Last Datalog update: | 2019-09-05 06:56:36 |
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. |
Officer | Role | Date Appointed |
---|---|---|
NOEL FERRIS MURPHY |
||
NOEL FERRIS MURPHY |
||
MICHAEL PATRICK RUSHE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHEAL PATRICK RUSHE |
Director | ||
DOROTHY MAY KANE |
Company Secretary | ||
MALCOLM JOSEPH HARRISON |
Director | ||
DOROTHY MAY KANE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SERPICO PROPERTIES LIMITED | Company Secretary | 2007-05-04 | CURRENT | 2007-05-02 | Active - Proposal to Strike off | |
INISWAY PROPERTIES LIMITED | Company Secretary | 2007-03-28 | CURRENT | 2007-03-21 | Liquidation | |
MKB CO NO 8 LIMITED | Company Secretary | 2005-10-07 | CURRENT | 2005-08-02 | Dissolved 2017-06-20 | |
NEWMAR DEVELOPMENTS LIMITED | Company Secretary | 2004-05-20 | CURRENT | 2004-05-20 | Dissolved 2014-02-18 | |
HUNTERSWOOD PROPERTIES LIMITED | Company Secretary | 2003-01-06 | CURRENT | 2003-01-06 | Dissolved 2014-10-31 | |
LANDSEAR PROPERTIES LIMITED | Company Secretary | 2002-12-03 | CURRENT | 2002-12-03 | Liquidation | |
SILVERIDGE PROPERTIES LIMITED | Company Secretary | 2002-10-14 | CURRENT | 2002-10-14 | Active - Proposal to Strike off | |
JACKAY LIMITED | Company Secretary | 2001-02-12 | CURRENT | 2001-02-12 | Active | |
NORTHERN ENGINEERING ENTERPRISES (2) LIMITED | Director | 2012-12-13 | CURRENT | 2012-12-13 | Dissolved 2016-02-23 | |
HERITAGE (NI) LIMITED | Director | 2009-03-11 | CURRENT | 2009-03-11 | Dissolved 2016-09-06 | |
FERNMOUNT PROPERTIES LIMITED | Director | 2007-05-11 | CURRENT | 2007-04-25 | Dissolved 2014-11-21 | |
SERPICO PROPERTIES LIMITED | Director | 2007-05-04 | CURRENT | 2007-05-02 | Active - Proposal to Strike off | |
SHAMROCK GLEN DEVELOPMENTS LIMITED | Director | 2007-05-03 | CURRENT | 2007-05-03 | Active - Proposal to Strike off | |
GARDENHILL LIMITED | Director | 2007-03-30 | CURRENT | 2007-03-22 | Dissolved 2014-11-07 | |
NOVALLEY PROPERTIES LIMITED | Director | 2007-03-30 | CURRENT | 2007-03-20 | Dissolved 2014-11-07 | |
HEADWOOD PROPERTIES LIMITED | Director | 2007-03-30 | CURRENT | 2007-03-28 | Dissolved 2015-08-14 | |
INISWAY PROPERTIES LIMITED | Director | 2007-03-28 | CURRENT | 2007-03-21 | Liquidation | |
MENA DEVELOPMENTS LIMITED | Director | 2007-01-08 | CURRENT | 2006-12-07 | Active - Proposal to Strike off | |
GLASTERN DEVELOPMENTS LIMITED | Director | 2006-12-05 | CURRENT | 2006-12-05 | Active - Proposal to Strike off | |
CLOUGHFIN LIMITED | Director | 2006-11-28 | CURRENT | 2006-08-07 | Dissolved 2016-11-08 | |
NORTHERN ENGINEERING ENTERPRISES LIMITED | Director | 2006-09-06 | CURRENT | 1972-03-29 | Active - Proposal to Strike off | |
SARCON (NO.216) LIMITED | Director | 2006-08-23 | CURRENT | 2006-06-12 | Active - Proposal to Strike off | |
KATHWAY LIMITED | Director | 2006-07-14 | CURRENT | 2000-08-01 | Dissolved 2016-09-06 | |
DANSFIELD LIMITED | Director | 2006-03-24 | CURRENT | 2005-10-14 | Dissolved 2015-02-20 | |
NB PROPERTIES (NI) LIMITED | Director | 2005-12-12 | CURRENT | 2005-12-09 | Dissolved 2017-06-20 | |
MKB CO NO 8 LIMITED | Director | 2005-10-07 | CURRENT | 2005-08-02 | Dissolved 2017-06-20 | |
GREATMOOR DEVELOPMENTS LIMITED | Director | 2005-06-24 | CURRENT | 2004-08-16 | Dissolved 2016-08-30 | |
LAMBETH DEVELOPMENTS LIMITED | Director | 2005-04-05 | CURRENT | 2005-02-04 | Dissolved 2014-11-21 | |
LAGMAR PROPERTIES LIMITED | Director | 2005-03-23 | CURRENT | 2005-03-23 | Active | |
DEE INNS LIMITED | Director | 2005-03-11 | CURRENT | 2004-06-18 | Dissolved 2016-08-20 | |
MARELL LIMITED | Director | 2004-12-15 | CURRENT | 2004-12-15 | Dissolved 2016-10-11 | |
BRACEWOOD DEVELOPMENTS LIMITED | Director | 2004-09-14 | CURRENT | 2003-05-27 | Dissolved 2016-09-13 | |
KARL GREENFARM PROPERTIES LIMITED | Director | 2004-09-07 | CURRENT | 2003-09-18 | Active - Proposal to Strike off | |
KARL GREENFARM LIMITED | Director | 2004-08-03 | CURRENT | 2001-05-25 | Active - Proposal to Strike off | |
NEWMAR DEVELOPMENTS LIMITED | Director | 2004-06-25 | CURRENT | 2004-05-20 | Dissolved 2014-02-18 | |
HARMIN PROPERTIES LIMITED | Director | 2003-10-31 | CURRENT | 2003-09-06 | Dissolved 2017-02-14 | |
HUNTERSWOOD PROPERTIES LIMITED | Director | 2003-04-30 | CURRENT | 2003-01-06 | Dissolved 2014-10-31 | |
COLDWELL DEVELOPMENTS LIMITED | Director | 2003-03-26 | CURRENT | 2003-03-07 | Active | |
LANDSEAR PROPERTIES LIMITED | Director | 2003-01-03 | CURRENT | 2002-12-03 | Liquidation | |
SILVERIDGE PROPERTIES LIMITED | Director | 2002-11-04 | CURRENT | 2002-10-14 | Active - Proposal to Strike off | |
RADENOR LIMITED | Director | 2001-10-12 | CURRENT | 2001-10-12 | Active | |
JACKAY LIMITED | Director | 2001-03-20 | CURRENT | 2001-02-12 | Active | |
ACORNHOUSE PROPERTY LTD | Director | 1997-06-20 | CURRENT | 1997-06-20 | Active | |
INDEPENDENT FINANCE SOLUTIONS LIMITED | Director | 2010-09-10 | CURRENT | 2010-09-10 | Active | |
INDEPENDENT PROPERTY ESTATES LIMITED | Director | 2008-07-31 | CURRENT | 2007-11-07 | Active | |
INDEPENDANT SPORTS CONSULTANTS LIMITED | Director | 2008-07-18 | CURRENT | 2008-07-18 | Active | |
IMIA LIMITED | Director | 2005-04-25 | CURRENT | 2005-04-25 | Active |
Date | Document Type | Document Description |
---|---|---|
AA | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES | |
AA | 30/06/16 TOTAL EXEMPTION SMALL | |
SOAS(A) | VOLUNTARY STRIKE OFF SUSPENDED | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
LATEST SOC | 30/06/16 STATEMENT OF CAPITAL;GBP 3 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES | |
AA | 30/06/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/06/15 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 15/06/15 FULL LIST | |
AA | 30/06/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/07/14 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 15/06/14 FULL LIST | |
AA | 30/06/13 TOTAL EXEMPTION SMALL | |
AR01 | 15/06/13 FULL LIST | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
AR01 | 15/06/12 FULL LIST | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
AR01 | 15/06/11 FULL LIST | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHEAL RUSHE | |
AR01 | 15/06/10 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR MICHAEL PATRICK RUSHE | |
AR01 | 14/06/10 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHEAL RUSHE | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
371S(NI) | 14/06/09 ANNUAL RETURN SHUTTLE | |
AC(NI) | 30/06/08 ANNUAL ACCTS | |
371S(NI) | 14/06/08 ANNUAL RETURN SHUTTLE | |
402(NI) | PARS RE MORTAGE | |
296(NI) | CHANGE OF DIRS/SEC | |
295(NI) | CHANGE IN SIT REG ADD | |
UDM+A(NI) | UPDATED MEM AND ARTS | |
RES(NI) | SPECIAL/EXTRA RESOLUTION | |
RES(NI) | SPECIAL/EXTRA RESOLUTION | |
296(NI) | CHANGE OF DIRS/SEC | |
296(NI) | CHANGE OF DIRS/SEC | |
133(NI) | NOT OF INCR IN NOM CAP | |
98-2(NI) | RETURN OF ALLOT OF SHARES | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Petitions to Wind Up (Companies) | 2012-01-20 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | BANK OF SCOTLAND (IRELAND) LIMITED |
Creditors Due After One Year | 2012-07-01 | £ 416,463 |
---|---|---|
Creditors Due After One Year | 2011-07-01 | £ 836,736 |
Creditors Due Within One Year | 2012-07-01 | £ 257,927 |
Creditors Due Within One Year | 2011-07-01 | £ 1,960 |
Creditors and other liabilities
|
|
|
|
|
|
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 ARDORE PROPERTIES LIMITED
Called Up Share Capital | 2012-07-01 | £ 3 |
---|---|---|
Called Up Share Capital | 2011-07-01 | £ 3 |
Cash Bank In Hand | 2012-07-01 | £ 26 |
Cash Bank In Hand | 2011-07-01 | £ 1,002 |
Current Assets | 2012-07-01 | £ 26 |
Current Assets | 2011-07-01 | £ 758,975 |
Shareholder Funds | 2012-07-01 | £ 674,364 |
Shareholder Funds | 2011-07-01 | £ 79,721 |
Stocks Inventory | 2011-07-01 | £ 757,973 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (41202 - Construction of domestic buildings) as ARDORE PROPERTIES LIMITED are:
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
---|---|---|---|
Defending party | ARDORE PROPERTIES LIMITED | Event Date | 2012-01-20 |
In the High Court of Justice in Northern Ireland Chancery Division (Companies Winding-Up)No 149787 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. | |||
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. |