Company Information for DUNLOGAN PROPERTIES LIMITED
C/O HARBINSON MULHOLLAND CENTREPOINT, 24 ORMEAU AVENUE, BELFAST, BT2 8HS,
|
Company Registration Number
NI039012
Private Limited Company
Liquidation |
Company Name | |
---|---|
DUNLOGAN PROPERTIES LIMITED | |
Legal Registered Office | |
C/O HARBINSON MULHOLLAND CENTREPOINT 24 ORMEAU AVENUE BELFAST BT2 8HS Other companies in BT4 | |
Company Number | NI039012 | |
---|---|---|
Company ID Number | NI039012 | |
Date formed | 2000-07-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/08/2018 | |
Account next due | 31/05/2020 | |
Latest return | 27/07/2015 | |
Return next due | 24/08/2016 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2021-07-06 13:02:46 |
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 |
---|---|---|
PAUL BOYD THALLON |
||
PAUL BOYD THALLON |
||
PETER ANDREW GEOFFREY THALLON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
WILLIAM GOW |
Director | ||
DOROTHY MAY KANE |
Director | ||
ELEANOR SHIRLEY MCNEILL |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ABERNETHY THALLON LTD | Director | 2016-04-22 | CURRENT | 2016-04-22 | Active | |
FORT ROAD MANAGEMENT CO. LTD | Director | 2011-11-07 | CURRENT | 2011-11-07 | Active | |
BOYD MANAGEMENT LTD | Director | 2011-10-19 | CURRENT | 2011-10-19 | Active - Proposal to Strike off | |
BRAWLEY PROPERTIES LIMITED | Director | 2008-03-05 | CURRENT | 2007-11-26 | Active | |
CLOSE DEVELOPMENTS LIMITED | Director | 2001-01-08 | CURRENT | 2000-10-29 | Active | |
GLENFERN INVESTMENTS LIMITED | Director | 2001-01-08 | CURRENT | 2000-10-29 | Liquidation | |
GEERA PROPERTIES LIMITED | Director | 2000-10-05 | CURRENT | 2000-08-01 | Liquidation | |
BRADLEY THALLON PROPERTIES LIMITED | Director | 1986-09-01 | CURRENT | 1986-09-01 | Active |
Date | Document Type | Document Description |
---|---|---|
Error | ||
AD01 | REGISTERED OFFICE CHANGED ON 11/02/20 FROM 169a Upper Newtownards Rd Belfast BT4 3HZ | |
4.71(NI) | Declaration of Solvency (Northern Ireland) | |
VL1 | Liquidation: Appointment of liquidator | |
LRESM(NI) | Resolutions passed:
| |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/07/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/18 | |
LATEST SOC | 30/07/18 STATEMENT OF CAPITAL;GBP 101 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/07/18, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/08/17 | |
LATEST SOC | 28/07/17 STATEMENT OF CAPITAL;GBP 101 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/07/17, WITH UPDATES | |
AA | 31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/09/16 STATEMENT OF CAPITAL;GBP 101 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/08/15 STATEMENT OF CAPITAL;GBP 101 | |
AR01 | 27/07/15 ANNUAL RETURN FULL LIST | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/08/14 STATEMENT OF CAPITAL;GBP 101 | |
AR01 | 27/07/14 ANNUAL RETURN FULL LIST | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/07/13 ANNUAL RETURN FULL LIST | |
AA | 31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/07/12 ANNUAL RETURN FULL LIST | |
AA | 31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/07/11 ANNUAL RETURN FULL LIST | |
AA | 31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 27/07/10 ANNUAL RETURN FULL LIST | |
MG04 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 5 | |
AA | 31/08/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
371S(NI) | 27/07/09 annual return shuttle | |
AC(NI) | 31/08/08 annual accts | |
411A(NI) | Mortgage satisfaction | |
371S(NI) | 27/07/08 annual return shuttle | |
AC(NI) | 31/08/07 annual accts | |
402(NI) | PARS RE MORTAGE | |
371S(NI) | 27/07/07 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/08/06 ANNUAL ACCTS | |
371S(NI) | 27/07/06 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/08/05 ANNUAL ACCTS | |
295(NI) | CHANGE IN SIT REG ADD | |
371S(NI) | 27/07/04 ANNUAL RETURN SHUTTLE | |
371S(NI) | 27/07/05 ANNUAL RETURN SHUTTLE | |
296(NI) | CHANGE OF DIRS/SEC | |
AC(NI) | 31/08/04 ANNUAL ACCTS | |
411A(NI) | MORTGAGE SATISFACTION | |
AC(NI) | 31/08/03 ANNUAL ACCTS | |
402(NI) | PARS RE MORTAGE | |
402(NI) | PARS RE MORTAGE | |
296(NI) | CHANGE OF DIRS/SEC | |
371S(NI) | 27/07/03 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/08/02 ANNUAL ACCTS | |
371S(NI) | 27/07/02 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/08/01 ANNUAL ACCTS | |
402(NI) | PARS RE MORTAGE | |
405(NI) | CERT REG OF CHARGE IN GB | |
402(NI) | PARS RE MORTAGE | |
233(NI) | CHANGE OF ARD | |
G98-2(NI) | RETURN OF ALLOT OF SHARES | |
371S(NI) | 27/07/01 ANNUAL RETURN SHUTTLE | |
G98-2(NI) | RETURN OF ALLOT OF SHARES | |
295(NI) | CHANGE IN SIT REG ADD | |
296(NI) | CHANGE OF DIRS/SEC | |
UDM+A(NI) | UPDATED MEM AND ARTS | |
133(NI) | NOT OF INCR IN NOM CAP | |
RES(NI) | SPECIAL/EXTRA RESOLUTION | |
UDM+A(NI) | UPDATED MEM AND ARTS | |
G23(NI) | DECLN COMPLNCE REG NEW CO | |
ARTS(NI) | ARTICLES | |
MEM(NI) | MEMORANDUM | |
G21(NI) | PARS RE DIRS/SIT REG OFF |
Final Meet | 2021-11-26 |
Resolutions for Winding-up | 2020-02-14 |
Notices to Creditors | 2020-02-14 |
Appointment of Liquidators | 2020-02-14 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE OR CHARGE | ALL of the property or undertaking has been released from charge | AIB GROUP (UK) PLC | |
MORTGAGE OR CHARGE | Satisfied | ULSTER BANK LIMITED | |
MORTGAGE OR CHARGE | Satisfied | 18-21 ST STEPHENS | |
MORTGAGE OR CHARGE | Outstanding | ULSTER BANK IRELAND | |
MORTGAGE OR CHARGE | Outstanding | SQUARE EAST |
Creditors Due Within One Year | 2013-08-31 | £ 1,340 |
---|---|---|
Creditors Due Within One Year | 2012-08-31 | £ 1,374 |
Creditors Due Within One Year | 2012-08-31 | £ 1,374 |
Creditors Due Within One Year | 2011-08-31 | £ 39,199 |
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 DUNLOGAN PROPERTIES LIMITED
Called Up Share Capital | 2013-08-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-08-31 | £ 0 |
Cash Bank In Hand | 2013-08-31 | £ 25,525 |
Cash Bank In Hand | 2012-08-31 | £ 25,065 |
Cash Bank In Hand | 2012-08-31 | £ 25,065 |
Cash Bank In Hand | 2011-08-31 | £ 268,314 |
Current Assets | 2013-08-31 | £ 421,365 |
Current Assets | 2012-08-31 | £ 426,177 |
Current Assets | 2012-08-31 | £ 426,177 |
Current Assets | 2011-08-31 | £ 473,013 |
Debtors | 2013-08-31 | £ 395,840 |
Debtors | 2012-08-31 | £ 401,112 |
Debtors | 2012-08-31 | £ 401,112 |
Debtors | 2011-08-31 | £ 204,699 |
Shareholder Funds | 2013-08-31 | £ 420,259 |
Shareholder Funds | 2012-08-31 | £ 425,395 |
Shareholder Funds | 2012-08-31 | £ 425,395 |
Shareholder Funds | 2011-08-31 | £ 434,374 |
Tangible Fixed Assets | 2013-08-31 | £ 0 |
Tangible Fixed Assets | 2012-08-31 | £ 0 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as DUNLOGAN PROPERTIES 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 |
Initiating party | Event Type | Final Meet | |
---|---|---|---|
Defending party | DUNLOGAN PROPERTIES LIMITED | Event Date | 2021-11-26 |
IN THE MATTER OF THE INSOLVENCY (NORTHERN IRELAND) ORDER 1989 AND DUNLOGAN PROPERTIES LIMITED (Company Number NI039012 ) (IN MEMBERS’ VOLUNTARY LIQUIDATION) Notice is hereby given pursuant to Article… | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | DUNLOGAN PROPERTIES LIMITED | Event Date | 2020-02-03 |
Resolutions passed on 3 February 2020 By written resolutions of the sole shareholder, on 3 February 2020 at 21 Main Road, Knysna Central, Knysna 66571, South Africa at 4 p.m. the following resolutions were passed: no. 1 as special resolution and no. 2 as an ordinary resolution: 1That the company be wound up voluntarily. 2That Barry ODonnell of Harbinson Mulholland , Centrepoint, 24 Ormeau Avenue, Belfast, BT2 8HS be and is hereby appointed liquidator of the company for the purpose of its voluntary winding-up. Peter Thallon : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | DUNLOGAN PROPERTIES LIMITED | Event Date | 2020-02-03 |
NOTICE TO THE CREDITORS At an extraordinary general meeting of the above-named company held on 3 February 2020 , the company was placed in members voluntary (solvent) liquidation and Barry ODonnell of Harbinson Mulholland , Centrepoint, 24 Ormeau Avenue, Belfast, BT2 8HS was appointed Liquidator. The liquidator gives notice pursuant to Rule 4.192 of the Insolvency Rules (Northern Ireland) 1991 that the creditors of the company must send details, in writing of any claim against the company to the liquidator at the above address by 31 March 2020 which is the last day for proving claims. The liquidator also gives notice that he will then make a final distribution to creditors and that a creditor who does not make a claim by the date mentioned will not be included in the distribution. THIS COMPANY IS SOLVENT AND ALL KNOWN CREDITORS HAVE BEEN OR WILL BE PAID IN FULL Barry ODonnell : Liquidator : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | DUNLOGAN PROPERTIES LIMITED | Event Date | 2020-02-03 |
Liquidator's name and address: Barry ODonnell , Harbinson Mulholland , Centrepoint, 24 Ormeau Avenue, Belfast, BT2 8HS : | |||
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. |