Company Information for LIMEMEADOW PROPERTIES LIMITED
98 OLD EGLISH ROAD, DUNGANNON, CO TYRONE, BT71 7PG,
|
Company Registration Number
NI046196
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
LIMEMEADOW PROPERTIES LIMITED | |
Legal Registered Office | |
98 OLD EGLISH ROAD DUNGANNON CO TYRONE BT71 7PG Other companies in BT70 | |
Company Number | NI046196 | |
---|---|---|
Company ID Number | NI046196 | |
Date formed | 2003-04-14 | |
Country | NORTHERN IRELAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/04/2019 | |
Account next due | 30/04/2021 | |
Latest return | 14/04/2016 | |
Return next due | 12/05/2017 | |
Type of accounts | ||
VAT Number /Sales tax ID |
Last Datalog update: | 2020-11-05 16:07:37 |
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 |
---|---|---|
ROBERT JOHN DOBSON |
||
JAMES GEORGE DOBSON |
||
ROBERT JOHN DOBSON |
||
HENRY CAMPBELL TWEEDIE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MALCOLM JOSEPH HARRISON |
Director | ||
DOROTHY MAY KANE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ANNS15 LIMITED | Director | 2016-10-24 | CURRENT | 2016-10-24 | Active - Proposal to Strike off | |
DUNBIA ENERGY LIMITED | Director | 2015-06-02 | CURRENT | 2015-06-02 | Active - Proposal to Strike off | |
ULSTER FARM BY-PRODUCTS LIMITED | Director | 2015-05-14 | CURRENT | 1993-12-14 | Active | |
DUNBIA AYR LIMITED | Director | 2014-02-17 | CURRENT | 2004-10-05 | Active - Proposal to Strike off | |
DUNBIA (MANSFIELD) LIMITED | Director | 2013-05-21 | CURRENT | 1963-02-27 | Active - Proposal to Strike off | |
WOOD & SONS (HOLDINGS) LIMITED | Director | 2013-05-21 | CURRENT | 1990-12-06 | Active - Proposal to Strike off | |
KINGHORN DEVELOPMENTS LIMITED | Director | 2008-09-04 | CURRENT | 2005-04-14 | Dissolved 2015-12-16 | |
LINERGY POWER LIMITED | Director | 2008-03-10 | CURRENT | 2008-02-21 | Active | |
DUNBIA (ELGIN) LIMITED | Director | 2007-11-02 | CURRENT | 1985-04-23 | Liquidation | |
WOODSIDE BUSINESS PARK (BALLYMENA) LIMITED | Director | 2007-08-17 | CURRENT | 2005-07-22 | Active | |
DUNBIA (PRESTON) LIMITED | Director | 2007-01-11 | CURRENT | 2007-01-11 | Active | |
ROSE COUNTY FOODS LIMITED | Director | 2006-06-27 | CURRENT | 2006-06-27 | Active - Proposal to Strike off | |
ORIEL JONES & SON LIMITED | Director | 2006-06-27 | CURRENT | 2006-06-27 | Active - Proposal to Strike off | |
DUNBIA LIMITED | Director | 2006-06-02 | CURRENT | 2006-06-02 | Active - Proposal to Strike off | |
DUNGANNON MEATS | Director | 2006-06-01 | CURRENT | 2006-06-01 | Active - Proposal to Strike off | |
PIG INNOVATION CENTRE LIMITED | Director | 2006-06-01 | CURRENT | 2006-06-01 | Active | |
LINERGY GROUP LIMITED | Director | 2005-12-22 | CURRENT | 2005-04-26 | Active | |
DUNBIA (WALES) | Director | 2001-07-21 | CURRENT | 1990-04-09 | Active - Proposal to Strike off | |
DUNBIA (ENGLAND) | Director | 1998-08-13 | CURRENT | 1983-03-08 | Active - Proposal to Strike off | |
DUNBIA (CREWE) | Director | 1998-04-20 | CURRENT | 1998-04-20 | Active - Proposal to Strike off | |
DUNGANNON CALF COMPANY LIMITED | Director | 1996-07-29 | CURRENT | 1996-07-29 | Dissolved 2017-02-28 | |
DUNGANNON MEATS (RETAIL PACKS) | Director | 1991-06-06 | CURRENT | 1991-06-06 | Active - Proposal to Strike off | |
HILLTOWN HIDES | Director | 1989-11-02 | CURRENT | 1989-11-02 | Active | |
DUNBIA (NORTHERN IRELAND) | Director | 1983-10-05 | CURRENT | 1983-10-05 | Active - Proposal to Strike off | |
STRAND HOMES LTD | Director | 2016-03-22 | CURRENT | 2016-03-22 | Active | |
PIG FORUM LIMITED | Director | 2015-11-24 | CURRENT | 1988-08-26 | Active | |
CLONVARA LIMITED | Director | 2008-10-28 | CURRENT | 2004-08-20 | Active - Proposal to Strike off | |
DUNRUS LIMITED | Director | 2007-04-27 | CURRENT | 2007-04-18 | Active | |
ROSE COUNTY FOODS LIMITED | Director | 2006-06-27 | CURRENT | 2006-06-27 | Active - Proposal to Strike off | |
ORIEL JONES & SON LIMITED | Director | 2006-06-27 | CURRENT | 2006-06-27 | Active - Proposal to Strike off | |
DUNGANNON MEATS | Director | 2006-06-01 | CURRENT | 2006-06-01 | Active - Proposal to Strike off | |
PIG INNOVATION CENTRE LIMITED | Director | 2006-06-01 | CURRENT | 2006-06-01 | Active | |
EGLISH INVESTMENTS LIMITED | Director | 2005-12-01 | CURRENT | 2005-10-25 | Live but Receiver Manager on at least one charge | |
WOODSIDE BUSINESS PARK (BALLYMENA) LIMITED | Director | 2005-09-07 | CURRENT | 2005-07-22 | Active | |
MILLTOWN DUNGANNON DEVELOPMENTS LTD | Director | 2005-06-30 | CURRENT | 2005-06-30 | Dissolved 2017-02-28 | |
KINGHORN DEVELOPMENTS LIMITED | Director | 2005-04-14 | CURRENT | 2005-04-14 | Dissolved 2015-12-16 | |
NORTHERN IRELAND MEAT EXPORTERS ASSOCIATION LTD | Director | 1999-09-18 | CURRENT | 1999-08-17 | Active | |
DUNGANNON CALF COMPANY LIMITED | Director | 1996-07-29 | CURRENT | 1996-07-29 | Dissolved 2017-02-28 | |
HILLTOWN HIDES | Director | 1989-11-02 | CURRENT | 1989-11-02 | Active | |
FOODS CONNECTED LTD | Director | 2017-05-12 | CURRENT | 2012-09-28 | Active | |
KARLIN TRADING LIMITED | Director | 2013-01-09 | CURRENT | 2012-12-12 | Active | |
ANNS2 LIMITED | Director | 2012-12-11 | CURRENT | 2012-12-11 | Dissolved 2014-09-23 | |
STONETHORNE LIMITED | Director | 2010-07-08 | CURRENT | 2010-07-08 | Active - Proposal to Strike off | |
MARLBANK LIMITED | Director | 2007-02-21 | CURRENT | 2007-02-21 | Dissolved 2015-04-10 | |
NORTHERN IRELAND MEAT EXPORTERS ASSOCIATION LTD | Director | 2006-03-01 | CURRENT | 1999-08-17 | Active | |
DUNCRUE FOOD PROCESSORS LIMITED | Director | 2003-08-06 | CURRENT | 2003-06-09 | Active | |
CARNESURE FARMS LIMITED | Director | 1997-11-25 | CURRENT | 1997-11-25 | Active | |
HILTON MEATS (RETAIL) LIMITED | Director | 1995-05-24 | CURRENT | 1995-01-01 | Converted / Closed | |
HILLTOWN HIDES | Director | 1989-11-02 | CURRENT | 1989-11-02 | Active | |
HILTON MEATS (INTERNATIONAL) 2013 LIMITED | Director | 1987-07-24 | CURRENT | 1987-07-24 | Dissolved 2015-04-10 |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AD01 | REGISTERED OFFICE CHANGED ON 27/09/20 FROM 40 Killysorrell Road Ashfield Dromore County Down BT25 1LB Northern Ireland | |
AD01 | REGISTERED OFFICE CHANGED ON 26/06/20 FROM Granville Industrial Estate Dungannon Co Tyrone BT70 1NJ | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/04/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/04/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/18 | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/04/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/17 | |
LATEST SOC | 27/04/17 STATEMENT OF CAPITAL;GBP 999 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/05/16 STATEMENT OF CAPITAL;GBP 999 | |
AR01 | 14/04/16 ANNUAL RETURN FULL LIST | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/05/15 STATEMENT OF CAPITAL;GBP 999 | |
AR01 | 14/04/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/05/14 STATEMENT OF CAPITAL;GBP 999 | |
AR01 | 14/04/14 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/04/13 ANNUAL RETURN FULL LIST | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/04/12 ANNUAL RETURN FULL LIST | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/04/11 ANNUAL RETURN FULL LIST | |
AA | 30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/04/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HENRY CAMPBELL TWEEDIE / 14/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN DOBSON / 14/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES GEORGE DOBSON / 14/04/2010 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR ROBERT JOHN DOBSON on 2010-04-14 | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
371S(NI) | 14/04/09 ANNUAL RETURN SHUTTLE | |
AC(NI) | 30/04/08 ANNUAL ACCTS | |
AC(NI) | 30/04/07 ANNUAL ACCTS | |
AC(NI) | 30/04/06 ANNUAL ACCTS | |
AC(NI) | 30/04/05 ANNUAL ACCTS | |
371S(NI) | 14/04/08 ANNUAL RETURN SHUTTLE | |
371S(NI) | 14/04/07 ANNUAL RETURN SHUTTLE | |
371S(NI) | 14/04/06 ANNUAL RETURN SHUTTLE | |
AC(NI) | 30/04/04 ANNUAL ACCTS | |
371S(NI) | 14/04/04 ANNUAL RETURN SHUTTLE | |
G98-2(NI) | RETURN OF ALLOT OF SHARES | |
296(NI) | CHANGE OF DIRS/SEC | |
296(NI) | CHANGE OF DIRS/SEC | |
295(NI) | CHANGE IN SIT REG ADD | |
UDM+A(NI) | UPDATED MEM AND ARTS | |
296(NI) | CHANGE OF DIRS/SEC | |
RES(NI) | SPECIAL/EXTRA RESOLUTION | |
296(NI) | CHANGE OF DIRS/SEC | |
MEM(NI) | MEMORANDUM | |
ARTS(NI) | ARTICLES | |
G21(NI) | PARS RE DIRS/SIT REG OFF | |
G23(NI) | DECLN COMPLNCE REG NEW CO |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 3.91 | 99 |
MortgagesNumMortOutstanding | 2.00 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 1.90 | 99 |
This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects
Creditors Due After One Year | 2012-05-01 | £ 524,138 |
---|---|---|
Creditors Due Within One Year | 2012-05-01 | £ 4,663 |
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 LIMEMEADOW PROPERTIES LIMITED
Called Up Share Capital | 2012-05-01 | £ 999 |
---|---|---|
Called Up Share Capital | 2012-04-30 | £ 999 |
Called Up Share Capital | 2011-04-30 | £ 999 |
Cash Bank In Hand | 2012-05-01 | £ 4,324 |
Cash Bank In Hand | 2012-04-30 | £ 16,449 |
Cash Bank In Hand | 2011-04-30 | £ 14,064 |
Current Assets | 2012-05-01 | £ 530,078 |
Current Assets | 2012-04-30 | £ 542,653 |
Current Assets | 2011-04-30 | £ 541,749 |
Debtors | 2012-05-01 | £ 1,650 |
Debtors | 2012-04-30 | £ 2,100 |
Debtors | 2011-04-30 | £ 8,581 |
Shareholder Funds | 2012-05-01 | £ 989 |
Shareholder Funds | 2012-04-30 | £ 595 |
Shareholder Funds | 2011-04-30 | £ 429 |
Stocks Inventory | 2012-05-01 | £ 524,104 |
Stocks Inventory | 2012-04-30 | £ 524,104 |
Stocks Inventory | 2011-04-30 | £ 519,104 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as LIMEMEADOW PROPERTIES LIMITED are:
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. |