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

DASTONE PROPERTIES LIMITED

BALLYMENA, NORTHERN IRELAND, BT44,
Company Registration Number
NI641764
Private Limited Company
Dissolved

Dissolved 2018-08-15

Company Overview

About Dastone Properties Ltd
DASTONE PROPERTIES LIMITED was founded on 2016-10-27 and had its registered office in Ballymena. The company was dissolved on the 2018-08-15 and is no longer trading or active.

Key Data
Company Name
DASTONE PROPERTIES LIMITED
 
Legal Registered Office
BALLYMENA
NORTHERN IRELAND
 
Filing Information
Company Number NI641764
Date formed 2016-10-27
Country NORTHERN IRELAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 
Date Dissolved 2018-08-15
Type of accounts NO ACCOUNTS FILED
Last Datalog update: 2018-08-18 07:13:22
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 DASTONE PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
SHARON MOORE
Company Secretary 2016-10-27
PATRICIA LOUISE HENRY
Director 2016-10-27
SHARON ROBERTA MOORE
Director 2016-10-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PATRICIA LOUISE HENRY BALURIG LIMITED Director 2018-04-10 CURRENT 2018-04-10 Active
PATRICIA LOUISE HENRY BUTTERSTONE PROPERTIES LIMITED Director 2018-03-21 CURRENT 2018-03-21 Active
PATRICIA LOUISE HENRY COBRY PROPERTIES LIMITED Director 2017-01-05 CURRENT 2017-01-05 Active
PATRICIA LOUISE HENRY MQT PROPERTIES LIMITED Director 2016-10-31 CURRENT 2016-10-31 Active
PATRICIA LOUISE HENRY CRAWHILL PROPERTIES LIMITED Director 2016-10-19 CURRENT 2016-10-19 Active
PATRICIA LOUISE HENRY HCW PROPERTIES LIMITED Director 2016-04-12 CURRENT 2016-04-12 Active
PATRICIA LOUISE HENRY SARCON (NO. 379) LIMITED Director 2014-08-15 CURRENT 2014-08-15 Active
PATRICIA LOUISE HENRY SARCON (NO. 378) LIMITED Director 2014-08-08 CURRENT 2014-08-04 Active - Proposal to Strike off
PATRICIA LOUISE HENRY SARCON (NO. 377) LIMITED Director 2014-07-31 CURRENT 2014-07-28 Active - Proposal to Strike off
PATRICIA LOUISE HENRY SARCON (NO. 376) LIMITED Director 2014-07-31 CURRENT 2014-07-28 Active
PATRICIA LOUISE HENRY AFG PROPERTIES INVESTMENT LIMITED Director 2014-07-17 CURRENT 2014-07-17 Active - Proposal to Strike off
PATRICIA LOUISE HENRY AFG PROPERTIES MANAGEMENT LIMITED Director 2014-07-16 CURRENT 2014-07-16 Active - Proposal to Strike off
PATRICIA LOUISE HENRY FLAGSHIP CONVENIENCE STORE LIMITED Director 2013-02-01 CURRENT 2002-02-08 Liquidation
PATRICIA LOUISE HENRY MARSHLANE DEVELOPMENTS LIMITED Director 2013-01-03 CURRENT 1995-11-02 Dissolved 2014-03-28
PATRICIA LOUISE HENRY DAWNMILLS PROPERTIES LIMITED Director 2012-02-29 CURRENT 2012-02-29 Active
PATRICIA LOUISE HENRY MAY DAWN SERVICES LIMITED Director 2012-02-29 CURRENT 2012-02-29 Active
PATRICIA LOUISE HENRY TUNGSTEN DEVELOPMENTS LIMITED Director 2010-01-18 CURRENT 2005-06-08 Active
PATRICIA LOUISE HENRY FERNA DEVELOPMENTS LIMITED Director 2006-09-18 CURRENT 2002-02-08 Liquidation
PATRICIA LOUISE HENRY ABBEY CENTRE LIMITED Director 2006-09-18 CURRENT 1986-04-18 Liquidation
PATRICIA LOUISE HENRY MEARNS CROSS SHOPPING CENTRE LIMITED Director 2006-09-18 CURRENT 2006-06-20 Liquidation
PATRICIA LOUISE HENRY GRAFFON LIMITED Director 2006-08-08 CURRENT 1995-05-05 Dissolved 2014-08-22
PATRICIA LOUISE HENRY MACON INVESTMENTS LIMITED Director 2006-08-08 CURRENT 1993-06-24 Dissolved 2014-01-17
PATRICIA LOUISE HENRY LISOHN DAWN LIMITED Director 2006-08-08 CURRENT 1985-04-23 Active
PATRICIA LOUISE HENRY COLINGTON LIMITED Director 2006-08-08 CURRENT 1989-04-07 Active
PATRICIA LOUISE HENRY GAVLIN LIMITED Director 2006-08-08 CURRENT 1998-11-12 Liquidation
PATRICIA LOUISE HENRY PRIORY MEADOW (HASTINGS) LIMITED Director 2006-08-08 CURRENT 2003-03-25 Liquidation
PATRICIA LOUISE HENRY ARDVERNA ENERGY LIMITED Director 2006-08-08 CURRENT 1985-06-07 Active
PATRICIA LOUISE HENRY DILLON INVESTMENTS LIMITED Director 2006-08-08 CURRENT 1989-04-07 Active
PATRICIA LOUISE HENRY BLANCA DEVELOPMENTS LIMITED Director 2006-08-08 CURRENT 1998-10-08 Liquidation
PATRICIA LOUISE HENRY ORPEN DEVELOPMENTS LIMITED Director 2006-08-08 CURRENT 2004-08-16 Active
PATRICIA LOUISE HENRY HURSLEY PROPERTIES LIMITED Director 2006-05-01 CURRENT 2004-11-11 Liquidation
PATRICIA LOUISE HENRY FREARY ENTERPRISES LIMITED Director 2006-01-23 CURRENT 1993-03-16 Active
PATRICIA LOUISE HENRY BELFRY REDHILL ONE LIMITED Director 2006-01-13 CURRENT 2006-01-13 Active
PATRICIA LOUISE HENRY BELFRY REDHILL TWO LIMITED Director 2006-01-12 CURRENT 2006-01-12 Active
PATRICIA LOUISE HENRY SF 3024 LIMITED Director 2005-11-08 CURRENT 2005-10-03 Active
PATRICIA LOUISE HENRY SF 3023 LIMITED Director 2005-11-08 CURRENT 2005-10-03 Active
PATRICIA LOUISE HENRY HBV (WEYBRIDGE) MANAGEMENT LIMITED Director 2005-07-22 CURRENT 2003-07-08 Active
PATRICIA LOUISE HENRY CAMUS DEVELOPMENTS LIMITED Director 2005-07-08 CURRENT 2005-06-07 Liquidation
PATRICIA LOUISE HENRY WRAYBURN PROPERTIES LIMITED Director 2005-07-01 CURRENT 2004-11-11 Active - Proposal to Strike off
PATRICIA LOUISE HENRY MARATION LIMITED Director 2003-12-31 CURRENT 1997-02-27 Active
PATRICIA LOUISE HENRY MILESTONE TRUST LIMITED Director 2002-05-04 CURRENT 1980-10-10 Active
PATRICIA LOUISE HENRY NOLANA INVESTMENTS LIMITED Director 2002-05-01 CURRENT 1990-01-15 Active
PATRICIA LOUISE HENRY DASSIA SERVICES LIMITED Director 2002-05-01 CURRENT 1999-09-15 Active
PATRICIA LOUISE HENRY BUTTERCRANE CENTRE LIMITED Director 2002-05-01 CURRENT 1986-09-16 Active
SHARON ROBERTA MOORE BALURIG LIMITED Director 2018-04-10 CURRENT 2018-04-10 Active
SHARON ROBERTA MOORE BUTTERSTONE PROPERTIES LIMITED Director 2018-03-21 CURRENT 2018-03-21 Active
SHARON ROBERTA MOORE COBRY PROPERTIES LIMITED Director 2017-01-05 CURRENT 2017-01-05 Active
SHARON ROBERTA MOORE MQT PROPERTIES LIMITED Director 2016-10-31 CURRENT 2016-10-31 Active
SHARON ROBERTA MOORE CRAWHILL PROPERTIES LIMITED Director 2016-10-19 CURRENT 2016-10-19 Active
SHARON ROBERTA MOORE HCW PROPERTIES LIMITED Director 2016-04-12 CURRENT 2016-04-12 Active
SHARON ROBERTA MOORE SARCON (NO. 378) LIMITED Director 2014-08-26 CURRENT 2014-08-04 Active - Proposal to Strike off
SHARON ROBERTA MOORE SARCON (NO. 377) LIMITED Director 2014-07-31 CURRENT 2014-07-28 Active - Proposal to Strike off
SHARON ROBERTA MOORE SARCON (NO. 376) LIMITED Director 2014-07-31 CURRENT 2014-07-28 Active
SHARON ROBERTA MOORE HBV (WEYBRIDGE) MANAGEMENT LIMITED Director 2013-10-02 CURRENT 2003-07-08 Active
SHARON ROBERTA MOORE GRAFFON LIMITED Director 2013-03-12 CURRENT 1995-05-05 Dissolved 2014-08-22
SHARON ROBERTA MOORE MACON INVESTMENTS LIMITED Director 2013-03-12 CURRENT 1993-06-24 Dissolved 2014-01-17
SHARON ROBERTA MOORE TUNGSTEN DEVELOPMENTS LIMITED Director 2013-03-12 CURRENT 2005-06-08 Active
SHARON ROBERTA MOORE ARDVERNA ENERGY LIMITED Director 2013-03-01 CURRENT 1985-06-07 Active
SHARON ROBERTA MOORE NOLANA INVESTMENTS LIMITED Director 2013-01-05 CURRENT 1990-01-15 Active
SHARON ROBERTA MOORE DILLON INVESTMENTS LIMITED Director 2012-12-12 CURRENT 1989-04-07 Active
SHARON ROBERTA MOORE FREARY ENTERPRISES LIMITED Director 2012-12-11 CURRENT 1993-03-16 Active
SHARON ROBERTA MOORE ORPEN DEVELOPMENTS LIMITED Director 2012-08-18 CURRENT 2004-08-16 Active
SHARON ROBERTA MOORE COLINGTON LIMITED Director 2012-07-25 CURRENT 1989-04-07 Active
SHARON ROBERTA MOORE WRAYBURN PROPERTIES LIMITED Director 2012-05-04 CURRENT 2004-11-11 Active - Proposal to Strike off
SHARON ROBERTA MOORE DAWNMILLS PROPERTIES LIMITED Director 2012-02-29 CURRENT 2012-02-29 Active
SHARON ROBERTA MOORE MAY DAWN SERVICES LIMITED Director 2012-02-29 CURRENT 2012-02-29 Active
SHARON ROBERTA MOORE HORIZON BUSINESS VILLAGE (WEYBRIDGE) LTD Director 2011-07-05 CURRENT 2002-11-08 Active
SHARON ROBERTA MOORE BELFRY REDHILL TWO LIMITED Director 2011-07-05 CURRENT 2006-01-12 Active
SHARON ROBERTA MOORE BELFRY REDHILL ONE LIMITED Director 2011-07-05 CURRENT 2006-01-13 Active
SHARON ROBERTA MOORE BUTTERCRANE CENTRE LIMITED Director 2011-07-05 CURRENT 1986-09-16 Active
SHARON ROBERTA MOORE DASSIA SERVICES LIMITED Director 2011-07-01 CURRENT 1999-09-15 Active
SHARON ROBERTA MOORE MILESTONE TRUST LIMITED Director 2011-07-01 CURRENT 1980-10-10 Active
SHARON ROBERTA MOORE MARATION LIMITED Director 2011-03-02 CURRENT 1997-02-27 Active
SHARON ROBERTA MOORE SF 3024 LIMITED Director 2010-11-22 CURRENT 2005-10-03 Active
SHARON ROBERTA MOORE SF 3023 LIMITED Director 2010-11-22 CURRENT 2005-10-03 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
2018-08-15GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2018-05-154.72(NI)MEMBERS RETURN OF FINAL MEETING
2018-03-054.69(NI)LIQUIDATORS STATEMENT OF ACCOUNTS:BROUGHT DOWN DATE 30/01/2018
2017-03-02LATEST SOC02/03/17 STATEMENT OF CAPITAL;GBP 8
2017-03-02SH0131/01/17 STATEMENT OF CAPITAL GBP 8
2017-02-094.71(NI)DECLARATION OF SOLVENCY
2017-02-09VL1NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-02-09LRESM(NI)RESOLUTION FOR APPOINTING A LIQUIDATOR
2016-11-24CS01CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES
2016-10-27LATEST SOC27/10/16 STATEMENT OF CAPITAL;GBP 2
2016-10-27NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
2016-10-27MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to DASTONE PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2018-04-06
Notices to Creditors2017-02-10
Appointment of Liquidators2017-02-10
Resolutions for Winding-up2017-02-10
Fines / Sanctions
No fines or sanctions have been issued against DASTONE PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
DASTONE PROPERTIES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities not elsewhere classified

Intangible Assets
Patents
We have not found any records of DASTONE PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DASTONE PROPERTIES LIMITED
Trademarks
We have not found any records of DASTONE PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DASTONE PROPERTIES 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 (82990 - Other business support service activities not elsewhere classified) as DASTONE PROPERTIES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where DASTONE PROPERTIES 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 TypeFinal Meetings
Defending partyDASTONE PROPERTIES LIMITEDEvent Date2018-03-30
Stephen Cave and Emma Cray were appointed Joint Liquidators of the above company on 31 January 2017. Notice is hereby given, as required by Article 80 of the Insolvency (Northern Ireland) Order 1989, that the final meeting of members of the above named company will be held at the offices of PricewaterhouseCoopers LLP, Waterfront Plaza, 8 Laganbank Road, Belfast, BT1 3LR on Monday 30 April 2018 commencing at 10:00 am, for the purpose of having accounts laid before the members showing how the winding-up has been conducted, the property of the company disposed of, and hearing any explanation that may be given by the Joint Liquidators. A member entitled to attend and vote at the meeting may appoint a proxy, who need not be a member, to attend and vote instead of him/her. Proxies must be lodged with us at the meeting address given above by not later than 12.00pm on Friday 27 April 2018. Further information: Re Office holders: Office holder licence numbers: Stephen Cave: 9710; Emma Cray: 17450. Re Company in Liquidation: Registered office address: 1 Ballycregagh Road, Cloughmills, Ballymena, Northern Ireland, BT44 9LB Further information about this case is available from Christopher Currie at the above office of PricewaterhouseCoopers LLP on 028 9041 5136. Stephen Cave : Joint Liquidator :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyDASTONE PROPERTIES LIMITEDEvent Date2017-02-10
Registered in Northern Ireland The following written resolutions of the sole member of Dastone Properties Limited were passed on 31 JANUARY 2017. Special Resolutions 1. THAT the Company be wound up voluntarily pursuant to Article 70 of the Insolvency (Northern Ireland) Order 1989. 2. THAT , the Joint Liquidators (as defined herein) be and are hereby authorised, in accordance with the provisions of the articles of association, to: (a)distribute to the sole member of the Company in specie the whole or any part of the assets of the Company; (b)value any assets and determine how the distribution shall be carried out to the sole member; and (c)vest the whole or any part of the assets in trustees upon such trust for the benefit of the sole member as the Joint Liquidators so determine, but the sole member shall not be compelled to accept any asset upon which there is a liability. 3. THAT , pursuant to Article 140 of the Insolvency (Northern Ireland) Order 1989, the Joint Liquidators be authorised to exercise any of the powers specified in Part I of Schedule 4 to the said Order. Ordinary Resolutions 4. THAT Stephen Cave of PricewaterhouseCoopers LLP , Waterfront Plaza, 8 Laganbank Road, Belfast, BT1 3LR and Emma Cray of PricewaterhouseCoopers LLP, Cornwall Court, 19 Cornwall St, Birmingham, B3 2DT (the Joint Liquidators) be and are hereby appointed Joint Liquidators of the Company for the purposes of its winding up, and any act required or authorised under any enactment to be done by the Joint Liquidators is to be done by all or any one or more of the persons for the time being holding office. 5. THAT the Joint Liquidators' fees be fixed by reference to the time properly given by the Joint Liquidators and their staff in attending to matters arising in the winding up, including those falling outside of statutory duties undertaken at the request of the sole member, such remuneration to be drawn monthly, or at such longer intervals as they may determine. 6. THAT the Companys books and records be held by the sole member to the order of the Joint Liquidators, and may not be destroyed without the permission of the Liquidator which will not be forthcoming until twelve months after dissolution of the Company. 7. THAT the Certificate of Appointment of the Joint Liquidators together with the certificate copies of the resolutions passed herein, be signed by a director of the sole member for and on behalf of the sole member. Dated this day the 31 January 2017 Sharon Moore : For and on behalf of the sole member :
 
Initiating party Event TypeNotices to Creditors
Defending partyDASTONE PROPERTIES LIMITEDEvent Date2017-01-31
NOTICE IS HEREBY GIVEN that on 31 January 2017 the company was placed in Members Voluntary Liquidation and Stephen Cave of PricewaterhouseCoopers LLP, Waterfront Plaza, 8 Laganbank Road, Belfast, BT1 3LR and Emma Cray of PricewaterhouseCoopers LLP, Cornwall Court, 19 Cornwall St, Birmingham, B3 2DT were appointed Joint Liquidators. The Joint Liquidators give notice pursuant to Rule 4.192 of the Insolvency Rules (NI) 1991 that the creditors of the company must send details, in writing of any claim against the company to the Joint Liquidators to PricewaterhouseCoopers LLP, Waterfront Plaza, 8 Laganbank Road, Belfast, Bt1 3LR, by Friday 10 March 2017 which is the last day for proving claims. The Joint Liquidators also give notice that they will then make a final distribution to creditors and any creditor who does not make a claim by the date mentioned will not be included in the distribution. This Liquidation is part of a group structural reorganisation. THIS COMPANY IS SOLVENT AND ALL KNOWN CREDITORS HAVE BEEN OR WILL BE PAID IN FULL Stephen Cave : Joint Liquidator :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyDASTONE PROPERTIES LIMITEDEvent Date2017-01-31
Stephen Cave , PricewaterhouseCoopers LLP , Waterfront Plaza, 8 Laganbank Road, Belfast, BT1 3LR and Emma Cray , PricewaterhouseCoopers LLP, Cornwall Court, 19 Cornwall St, Birmingham, B3 2DT :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DASTONE PROPERTIES 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 DASTONE PROPERTIES 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.