Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > DUNLOGAN PROPERTIES LIMITED
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 Overview

About Dunlogan Properties Ltd
DUNLOGAN PROPERTIES LIMITED was founded on 2000-07-27 and has its registered office in Belfast. The organisation's status is listed as "Liquidation". Dunlogan Properties Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
DUNLOGAN PROPERTIES LIMITED
 
Legal Registered Office
C/O HARBINSON MULHOLLAND CENTREPOINT
24 ORMEAU AVENUE
BELFAST
BT2 8HS
Other companies in BT4
 
Filing Information
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 GB839802596  
Last Datalog update: 2021-07-06 13:02:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DUNLOGAN PROPERTIES LIMITED
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 DUNLOGAN PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
PAUL BOYD THALLON
Company Secretary 2000-07-27
PAUL BOYD THALLON
Director 2000-07-27
PETER ANDREW GEOFFREY THALLON
Director 2000-09-21
Previous Officers
Officer Role Date Appointed Date Resigned
WILLIAM GOW
Director 2000-09-21 2003-11-01
DOROTHY MAY KANE
Director 2000-07-27 2000-09-21
ELEANOR SHIRLEY MCNEILL
Director 2000-07-27 2000-09-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER ANDREW GEOFFREY THALLON ABERNETHY THALLON LTD Director 2016-04-22 CURRENT 2016-04-22 Active
PETER ANDREW GEOFFREY THALLON FORT ROAD MANAGEMENT CO. LTD Director 2011-11-07 CURRENT 2011-11-07 Active
PETER ANDREW GEOFFREY THALLON BOYD MANAGEMENT LTD Director 2011-10-19 CURRENT 2011-10-19 Active - Proposal to Strike off
PETER ANDREW GEOFFREY THALLON BRAWLEY PROPERTIES LIMITED Director 2008-03-05 CURRENT 2007-11-26 Active
PETER ANDREW GEOFFREY THALLON CLOSE DEVELOPMENTS LIMITED Director 2001-01-08 CURRENT 2000-10-29 Active
PETER ANDREW GEOFFREY THALLON GLENFERN INVESTMENTS LIMITED Director 2001-01-08 CURRENT 2000-10-29 Liquidation
PETER ANDREW GEOFFREY THALLON GEERA PROPERTIES LIMITED Director 2000-10-05 CURRENT 2000-08-01 Liquidation
PETER ANDREW GEOFFREY THALLON BRADLEY THALLON PROPERTIES LIMITED Director 1986-09-01 CURRENT 1986-09-01 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
2022-01-17Error
2020-02-11AD01REGISTERED OFFICE CHANGED ON 11/02/20 FROM 169a Upper Newtownards Rd Belfast BT4 3HZ
2020-02-114.71(NI)Declaration of Solvency (Northern Ireland)
2020-02-11VL1Liquidation: Appointment of liquidator
2020-02-11LRESM(NI)Resolutions passed:
  • Special resolution to wind-up company
2019-09-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2019-08-13CS01CONFIRMATION STATEMENT MADE ON 27/07/19, WITH NO UPDATES
2019-06-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/18
2018-07-30LATEST SOC30/07/18 STATEMENT OF CAPITAL;GBP 101
2018-07-30CS01CONFIRMATION STATEMENT MADE ON 27/07/18, WITH UPDATES
2018-05-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/17
2017-07-28LATEST SOC28/07/17 STATEMENT OF CAPITAL;GBP 101
2017-07-28CS01CONFIRMATION STATEMENT MADE ON 27/07/17, WITH UPDATES
2017-05-30AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-07LATEST SOC07/09/16 STATEMENT OF CAPITAL;GBP 101
2016-09-07CS01CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES
2016-05-31AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-21LATEST SOC21/08/15 STATEMENT OF CAPITAL;GBP 101
2015-08-21AR0127/07/15 ANNUAL RETURN FULL LIST
2015-05-26AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-04LATEST SOC04/08/14 STATEMENT OF CAPITAL;GBP 101
2014-08-04AR0127/07/14 ANNUAL RETURN FULL LIST
2014-05-30AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-13AR0127/07/13 ANNUAL RETURN FULL LIST
2013-05-31AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-01AR0127/07/12 ANNUAL RETURN FULL LIST
2011-11-22AA31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-12AR0127/07/11 ANNUAL RETURN FULL LIST
2011-05-09AA31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-08-26AR0127/07/10 ANNUAL RETURN FULL LIST
2010-06-28MG04Declaration that part of the property/undertaking: released/ceased /whole /charge no 5
2010-06-02AA31/08/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-08-02371S(NI)27/07/09 annual return shuttle
2009-06-06AC(NI)31/08/08 annual accts
2008-09-11411A(NI)Mortgage satisfaction
2008-09-10371S(NI)27/07/08 annual return shuttle
2008-06-26AC(NI)31/08/07 annual accts
2008-06-03402(NI)PARS RE MORTAGE
2007-09-06371S(NI)27/07/07 ANNUAL RETURN SHUTTLE
2007-06-29AC(NI)31/08/06 ANNUAL ACCTS
2006-09-23371S(NI)27/07/06 ANNUAL RETURN SHUTTLE
2006-07-19AC(NI)31/08/05 ANNUAL ACCTS
2006-04-24295(NI)CHANGE IN SIT REG ADD
2005-09-23371S(NI)27/07/04 ANNUAL RETURN SHUTTLE
2005-09-23371S(NI)27/07/05 ANNUAL RETURN SHUTTLE
2005-09-12296(NI)CHANGE OF DIRS/SEC
2005-07-08AC(NI)31/08/04 ANNUAL ACCTS
2005-07-06411A(NI)MORTGAGE SATISFACTION
2004-07-19AC(NI)31/08/03 ANNUAL ACCTS
2004-07-09402(NI)PARS RE MORTAGE
2004-03-09402(NI)PARS RE MORTAGE
2004-02-20296(NI)CHANGE OF DIRS/SEC
2003-12-04371S(NI)27/07/03 ANNUAL RETURN SHUTTLE
2003-07-04AC(NI)31/08/02 ANNUAL ACCTS
2002-09-10371S(NI)27/07/02 ANNUAL RETURN SHUTTLE
2002-05-28AC(NI)31/08/01 ANNUAL ACCTS
2002-05-10402(NI)PARS RE MORTAGE
2002-05-10405(NI)CERT REG OF CHARGE IN GB
2002-04-24402(NI)PARS RE MORTAGE
2002-03-10233(NI)CHANGE OF ARD
2001-12-17G98-2(NI)RETURN OF ALLOT OF SHARES
2001-09-09371S(NI)27/07/01 ANNUAL RETURN SHUTTLE
2000-11-02G98-2(NI)RETURN OF ALLOT OF SHARES
2000-09-28295(NI)CHANGE IN SIT REG ADD
2000-09-28296(NI)CHANGE OF DIRS/SEC
2000-09-28UDM+A(NI)UPDATED MEM AND ARTS
2000-09-28133(NI)NOT OF INCR IN NOM CAP
2000-09-28RES(NI)SPECIAL/EXTRA RESOLUTION
2000-09-28UDM+A(NI)UPDATED MEM AND ARTS
2000-07-27G23(NI)DECLN COMPLNCE REG NEW CO
2000-07-27ARTS(NI)ARTICLES
2000-07-27MEM(NI)MEMORANDUM
2000-07-27G21(NI)PARS RE DIRS/SIT REG OFF
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate



Licences & Regulatory approval
We could not find any licences issued to DUNLOGAN 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 Meet2021-11-26
Resolutions for Winding-up2020-02-14
Notices to Creditors2020-02-14
Appointment of Liquidators2020-02-14
Fines / Sanctions
No fines or sanctions have been issued against DUNLOGAN PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE OR CHARGE 2008-06-03 ALL of the property or undertaking has been released from charge AIB GROUP (UK) PLC
MORTGAGE OR CHARGE 2004-07-06 Satisfied ULSTER BANK LIMITED
MORTGAGE OR CHARGE 2004-03-03 Satisfied 18-21 ST STEPHENS
MORTGAGE OR CHARGE 2002-05-10 Outstanding ULSTER BANK IRELAND
MORTGAGE OR CHARGE 2002-04-24 Outstanding SQUARE EAST
Creditors
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

Filed Financial Reports
Annual Accounts
2012-08-31
Annual Accounts
2013-08-31
Annual Accounts
2014-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31

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

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of DUNLOGAN PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DUNLOGAN PROPERTIES LIMITED
Trademarks
We have not found any records of DUNLOGAN PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DUNLOGAN 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 (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
Outgoings
Business Rates/Property Tax
No properties were found where DUNLOGAN 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 Meet
Defending partyDUNLOGAN PROPERTIES LIMITEDEvent Date2021-11-26
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 TypeResolutions for Winding-up
Defending partyDUNLOGAN PROPERTIES LIMITEDEvent Date2020-02-03
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 TypeNotices to Creditors
Defending partyDUNLOGAN PROPERTIES LIMITEDEvent Date2020-02-03
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 TypeAppointment of Liquidators
Defending partyDUNLOGAN PROPERTIES LIMITEDEvent Date2020-02-03
Liquidator's name and address: Barry ODonnell , Harbinson Mulholland , Centrepoint, 24 Ormeau Avenue, Belfast, BT2 8HS :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DUNLOGAN 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 DUNLOGAN 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.