Liquidation
Company Information for PORTORA PROPERTIES LIMITED
LECALE CF, 50 STRANMILLIS EMBANKMENT, BELFAST, BT9 5FL,
|
Company Registration Number
NI057518
Private Limited Company
Liquidation |
Company Name | |
---|---|
PORTORA PROPERTIES LIMITED | |
Legal Registered Office | |
LECALE CF 50 STRANMILLIS EMBANKMENT BELFAST BT9 5FL Other companies in BT80 | |
Company Number | NI057518 | |
---|---|---|
Company ID Number | NI057518 | |
Date formed | 2005-12-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2012 | |
Account next due | 30/09/2014 | |
Latest return | 09/12/2012 | |
Return next due | 06/01/2014 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2022-10-14 07:24:55 |
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 |
---|---|---|
PAT JOSEPH BRANNIGAN |
||
PAT JOSEPH BRANNIGAN |
||
JOHN KELLY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DOROTHY MAY KANE |
Company Secretary | ||
MALCOLM JOSEPH HARRISON |
Director | ||
DOROTHY MAY KANE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BALLYDOO LIMITED | Company Secretary | 2006-01-05 | CURRENT | 2005-10-14 | Dissolved 2016-03-29 | |
SFH CONSTRUCTION LIMITED | Company Secretary | 2000-08-30 | CURRENT | 2000-08-30 | Dissolved 2017-11-14 | |
BALLYDOO LIMITED | Director | 2005-12-13 | CURRENT | 2005-10-14 | Dissolved 2016-03-29 | |
SFH CONSTRUCTION LIMITED | Director | 2000-08-30 | CURRENT | 2000-08-30 | Dissolved 2017-11-14 | |
BALLYDOO LIMITED | Director | 2006-01-05 | CURRENT | 2005-10-14 | Dissolved 2016-03-29 | |
DRUMGOOLAND ROAD MANAGEMENT LIMITED | Director | 2004-11-08 | CURRENT | 2004-11-08 | Dissolved 2016-04-19 |
Date | Document Type | Document Description |
---|---|---|
REGISTERED OFFICE CHANGED ON 27/09/22 FROM Unit 10 Killronagh Business Park Cookstown Co. Tyrone BT80 9HG | ||
Compulsory winding up order | ||
COCOMP | Compulsory winding up order | |
RM01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.3:IP NO.PR100721,PR100645 | |
RM01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.PR100721,PR100645 | |
RM01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR100721,PR100645 | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/12/12 STATEMENT OF CAPITAL;GBP 50 | |
AR01 | 09/12/12 ANNUAL RETURN FULL LIST | |
DISS40 | Compulsory strike-off action has been discontinued | |
AR01 | 09/12/11 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/12/10 ANNUAL RETURN FULL LIST | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/12/09 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN KELLY / 30/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAT BRANNIGAN / 30/03/2010 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR PAT BRANNIGAN on 2010-03-30 | |
AA | 31/12/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
371S(NI) | 09/12/07 ANNUAL RETURN SHUTTLE | |
371S(NI) | 09/12/08 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/12/07 annual accts | |
295(NI) | Change in sit reg add | |
AC(NI) | 31/12/06 annual accts | |
402(NI) | Particulars of a mortgage charge. Pars re mortage | |
98-2(NI) | Return of allot of shares | |
402(NI) | Particulars of a mortgage charge. Pars re mortage | |
402(NI) | PARS RE MORTAGE | |
371S(NI) | 09/12/06 ANNUAL RETURN SHUTTLE | |
402(NI) | PARS RE MORTAGE | |
402(NI) | PARS RE MORTAGE | |
402(NI) | PARS RE MORTAGE | |
296(NI) | CHANGE OF DIRS/SEC | |
UDM+A(NI) | UPDATED MEM AND ARTS | |
295(NI) | CHANGE IN SIT REG ADD | |
296(NI) | CHANGE OF DIRS/SEC | |
296(NI) | CHANGE OF DIRS/SEC | |
RES(NI) | SPECIAL/EXTRA RESOLUTION | |
RES(NI) | SPECIAL/EXTRA RESOLUTION | |
98-2(NI) | RETURN OF ALLOT OF SHARES | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Winding-Up Orders | 2021-12-24 |
Petitions to Wind Up (Companies) | 2021-12-03 |
Proposal to Strike Off | 2012-04-06 |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 6 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE OR CHARGE | Outstanding | ULSTER BANK LIMITED | |
MORTGAGE OR CHARGE | Outstanding | ULSTER BANK LIMITED | |
MORTGAGE OR CHARGE | Outstanding | ULSTER BANK LIMITED | |
MORTGAGE OR CHARGE | Outstanding | ULSTER BANK LIMITED | |
MORTGAGE OR CHARGE | Outstanding | ULSTER BANK LIMITED | |
DEBENTURE | Outstanding | ULSTER BANK LIMITED |
Creditors Due After One Year | 2012-01-01 | £ 736,837 |
---|---|---|
Creditors Due After One Year | 2011-01-01 | £ 722,667 |
Creditors Due Within One Year | 2012-01-01 | £ 317,148 |
Creditors Due Within One Year | 2011-01-01 | £ 330,398 |
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 PORTORA PROPERTIES LIMITED
Called Up Share Capital | 2012-01-01 | £ 50 |
---|---|---|
Called Up Share Capital | 2011-01-01 | £ 50 |
Current Assets | 2012-01-01 | £ 150,000 |
Current Assets | 2011-01-01 | £ 402,550 |
Debtors | 2011-01-01 | £ 2,550 |
Fixed Assets | 2012-01-01 | £ 200,000 |
Fixed Assets | 2011-01-01 | £ 363,021 |
Shareholder Funds | 2012-01-01 | £ 703,985 |
Shareholder Funds | 2011-01-01 | £ 287,494 |
Stocks Inventory | 2012-01-01 | £ 150,000 |
Stocks Inventory | 2011-01-01 | £ 400,000 |
Tangible Fixed Assets | 2012-01-01 | £ 200,000 |
Tangible Fixed Assets | 2011-01-01 | £ 363,021 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (41202 - Construction of domestic buildings) as PORTORA PROPERTIES LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | PORTORA PROPERTIES LIMITED | Event Date | 2012-04-06 |
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. |