Liquidation
Company Information for COBRA ESTATES LIMITED
27 COLLEGE GARDENS, BELFAST, BT9 6BS,
|
Company Registration Number
NI040982
Private Limited Company
Liquidation |
Company Name | |||
---|---|---|---|
COBRA ESTATES LIMITED | |||
Legal Registered Office | |||
27 COLLEGE GARDENS BELFAST BT9 6BS Other companies in BT12 | |||
| |||
Company Number | NI040982 | |
---|---|---|
Company ID Number | NI040982 | |
Date formed | 2001-06-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/10/2014 | |
Account next due | 31/07/2016 | |
Latest return | 12/06/2015 | |
Return next due | 10/07/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-08-05 22:27:48 |
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 |
---|---|---|
BARRY CHRISTOPHER GILLIGAN |
||
BARRY CHRISTOPHER GILLIGAN |
||
COLETTE MARY GILLIGAN |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EDENDELTA LIMITED | Company Secretary | 2007-01-31 | CURRENT | 2006-12-07 | Active - Proposal to Strike off | |
DERMONT PROPERTIES LIMITED | Company Secretary | 2006-09-26 | CURRENT | 2006-09-21 | Dissolved 2014-02-14 | |
ARTEMIS DEVELOPMENTS LIMITED | Director | 2007-05-22 | CURRENT | 2007-03-15 | Active | |
EDENDELTA LIMITED | Director | 2007-01-31 | CURRENT | 2006-12-07 | Active - Proposal to Strike off | |
BIG PICTURE DEVELOPMENTS LTD | Director | 2006-01-03 | CURRENT | 2006-01-03 | Active | |
KILMAINE PROPERTIES LIMITED | Director | 2005-04-22 | CURRENT | 2005-04-19 | Active - Proposal to Strike off | |
HERON PROPERTIES 51 LIMITED | Director | 2003-02-28 | CURRENT | 1998-04-29 | Active | |
CRC ENTERPRISES LTD | Director | 2002-01-28 | CURRENT | 2002-01-28 | Active | |
DERMONT PROPERTIES LIMITED | Director | 2006-09-26 | CURRENT | 2006-09-21 | Dissolved 2014-02-14 | |
CRC ENTERPRISES LTD | Director | 2002-01-28 | CURRENT | 2002-01-28 | Active |
Date | Document Type | Document Description |
---|---|---|
4.69(NI) | LIQUIDATORS STATEMENT OF ACCOUNTS:BROUGHT DOWN DATE 30/03/2018 | |
4.69(NI) | LIQUIDATORS STATEMENT OF ACCOUNTS:BROUGHT DOWN DATE 30/03/2017 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/04/2016 FROM SUITE 77 VICTORIA PLACE 20 WELLWOOD STREET BELFAST BT12 5FX | |
4.71(NI) | DECLARATION OF SOLVENCY | |
VL1 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESM(NI) | RESOLUTION FOR APPOINTING A LIQUIDATOR | |
AA | 31/10/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/07/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 12/06/15 FULL LIST | |
LATEST SOC | 04/08/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 12/06/14 FULL LIST | |
AA | 31/10/13 TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE NI0409820015 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE NI0409820014 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE NI0409820011 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE NI0409820013 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE NI0409820012 | |
AA | 31/10/12 TOTAL EXEMPTION SMALL | |
AR01 | 12/06/13 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
AR01 | 12/06/12 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10 | |
AR01 | 12/06/11 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 12/06/10 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08 | |
AR01 | 12/06/09 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 25/11/2009 FROM 16 DONEGALL SQUARE SOUTH BELFAST BT1 5JF | |
AC(NI) | 31/10/07 ANNUAL ACCTS | |
371S(NI) | 12/06/08 ANNUAL RETURN SHUTTLE | |
411B(NI) | DISPOSAL OR CHARGED PROP | |
AC(NI) | 31/10/06 ANNUAL ACCTS | |
411B(NI) | DISPOSAL OR CHARGED PROP | |
371SR(NI) | 12/06/07 | |
AC(NI) | 31/10/05 ANNUAL ACCTS | |
402R(NI) | 0000 | |
AC(NI) | 31/10/04 ANNUAL ACCTS | |
402(NI) | PARS RE MORTAGE | |
402R(NI) | 0000 | |
402R(NI) | 0000 | |
AC(NI) | 31/10/03 ANNUAL ACCTS | |
RES(NI) | SPECIAL/EXTRA RESOLUTION | |
UDM+A(NI) | UPDATED MEM AND ARTS | |
295(NI) | CHANGE IN SIT REG ADD | |
371S(NI) | 12/06/03 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/10/02 ANNUAL ACCTS | |
233(NI) | CHANGE OF ARD | |
371S(NI) | 12/06/02 ANNUAL RETURN SHUTTLE | |
402(NI) | PARS RE MORTAGE | |
402(NI) | PARS RE MORTAGE | |
402(NI) | PARS RE MORTAGE | |
UDM+A(NI) | UPDATED MEM AND ARTS | |
CNRES(NI) | RESOLUTION TO CHANGE NAME | |
296(NI) | CHANGE OF DIRS/SEC | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
MEM(NI) | MEMORANDUM | |
G21(NI) | PARS RE DIRS/SIT REG OFF | |
G23(NI) | DECLN COMPLNCE REG NEW CO | |
ARTS(NI) | ARTICLES |
Final Meetings | 2020-03-06 |
Appointment of Liquidators | 2016-04-08 |
Notices to Creditors | 2016-04-08 |
Resolutions for Winding-up | 2016-04-08 |
Proposal to Strike Off | 2012-11-02 |
Proposal to Strike Off | 2011-01-28 |
Total # Mortgages/Charges | 15 |
---|---|
Mortgages/Charges outstanding | 11 |
Mortgages Partially Satisifed | 2 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | AIB GROUP (UK) PLC | ||
Outstanding | AIB GROUP (UK) PLC | ||
Outstanding | AIB GROUP (UK) PLC | ||
Outstanding | AIB GROUP (UK) PLC | ||
Outstanding | AIB GROUP (UK) PLC | ||
LEGAL CHARGE | Satisfied | AIB GROUP (UK) PLC | |
LEGAL CHARGE | Satisfied | AIB GROUP (UK) PLC | |
MORTGAGE DEBENTURE | Outstanding | AIB GROUP (UK) PLC | |
STANDARD SECURITY | Partially Satisfied | AIB GROUP (UK) PLC | |
STANDARD SECURITY | Outstanding | AIB GROUP (UK) PLC | |
MORTGAGE OR CHARGE | Partially Satisfied | AIB GROUP (UK) PLC | |
MORTGAGE OR CHARGE | Outstanding | AIB GROUP (UK) PLC | |
MORTGAGE OR CHARGE | Outstanding | AIB GROUP (UK) PLC | |
MORTGAGE OR CHARGE | Outstanding | AIB GROUP (UK) PLC | |
MORTGAGE OR CHARGE | Outstanding | AIB GROUP (UK) PLC |
Creditors Due Within One Year | 2011-11-01 | £ 9,738,494 |
---|
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 COBRA ESTATES LIMITED
Called Up Share Capital | 2011-11-01 | £ 2 |
---|---|---|
Current Assets | 2011-11-01 | £ 9,693,388 |
Debtors | 2011-11-01 | £ 2,063,690 |
Fixed Assets | 2011-11-01 | £ 172,762 |
Secured Debts | 2011-11-01 | £ 9,515,086 |
Shareholder Funds | 2011-11-01 | £ 127,656 |
Stocks Inventory | 2011-11-01 | £ 7,629,698 |
Tangible Fixed Assets | 2011-11-01 | £ 172,710 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as COBRA ESTATES LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | COBRA ESTATES LIMITED | Event Date | 2020-03-06 |
Notice is hereby given pursuant to Article 80 of the Insolvency (NI) Order 1989 , that the final meeting of members of the above named Company will be held at the offices of McKeague Morgan & Company, 27 College Gardens, Belfast BT9 6BS on 9th April 2020 commencing at 11.00a.m., for the purposes of having accounts laid before the members showing how the winding-up has been conducted and the property of the Company disposed of, and hearing any explanation that may be given by the Liquidator. 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. I confirm that all known creditors have been paid in full. Dated this 6th March 2020 N McKeague , Liquidator : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | COBRA ESTATES LIMITED | Event Date | 2016-03-31 |
Nicholas McKeague , McKeague Morgan & Company , 27 College Gardens, Belfast BT9 6BS : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | COBRA ESTATES LIMITED | Event Date | 2016-03-31 |
Registered in Northern Ireland Number: NI040982 At a general meeting of the company’s shareholders held on 31st March 2016 at the offices of McKeague Morgan & Co, 27 College Gardens, Belfast, BT9 6BS the following resolutions were passed: No’s 1 & 2 as special resolutions and No’s 3 to 5 as ordinary resolutions: 1. That the company be wound up voluntarily. 2. That any residual non-cash assets be distributed in specie 3. That Nicholas McKeague of McKeague Morgan & Company , 27 College Gardens, Belfast BT9 6BS be and is hereby appointed Liquidator for such winding up. 4. That the Liquidator shall divide amongst the members according to their rights and interests any surplus assets of the Company. 5 That the liquidator’s remuneration shall be fixed by reference to the time properly given by the liquidator and his staff in attending to matters arising in the winding up, including those falling outside his statutory duties undertaken at the request of members, within the terms of a previously agreed fee with McKeague Morgan & Company. By order of the board B Gilligan : Date 31st March 2016 | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | COBRA ESTATES LIMITED | Event Date | 2012-11-02 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | COBRA ESTATES LIMITED | Event Date | 2011-01-28 |
Initiating party | Event Type | Notices to Creditors | |
Defending party | COBRA ESTATES LIMITED | Event Date | |
In the Matter of and in the Matter of I, Nicholas McKeague give notice that I was appointed liquidator of the above named company on 31st March 2016 by a resolution of members. Notice is hereby given that the creditors of the above named company are required on or before 16th May 2016 to send their names and addresses and the particulars of their debts or claims and the names of their solicitors if any, to Nicholas McKeague of McKeague Morgan & Co, 27 College Gardens, Belfast, BT9 6BS, the liquidator of the said company, and, if so by notice in writing from the said liquidator, or by their solicitor, or personally to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. This company is solvent and all known creditors have been or will be paid in full. Dated 8th April 2016 N McKeague , Liquidator : | |||
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. |