Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > MENA DEVELOPMENTS LIMITED
Company Information for

MENA DEVELOPMENTS LIMITED

4A ENTERPRISE ROAD, BANGOR, BT19 7TA,
Company Registration Number
NI062081
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Mena Developments Ltd
MENA DEVELOPMENTS LIMITED was founded on 2006-12-07 and has its registered office in Bangor. The organisation's status is listed as "Active - Proposal to Strike off". Mena Developments Limited is a Private Limited Company registered in with Companies House
Key Data
Company Name
MENA DEVELOPMENTS LIMITED
 
Legal Registered Office
4A ENTERPRISE ROAD
BANGOR
BT19 7TA
Other companies in BT19
 
Filing Information
Company Number NI062081
Company ID Number NI062081
Date formed 2006-12-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2018
Account next due 31/12/2020
Latest return 07/12/2015
Return next due 04/01/2017
Type of accounts 
Last Datalog update: 2020-08-12 07:14:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MENA DEVELOPMENTS 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.
Companies with same name MENA DEVELOPMENTS LIMITED
The following companies were found which have the same name as MENA DEVELOPMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MENA DEVELOPMENTS & MANAGEMENT LTD WATERSIDE BUSINESS CENTRE 1ST FLOOR WATERSIDE COURT NEWERNE ST LYDNEY GLOUCESTERSHIRE GL155RF Dissolved Company formed on the 2013-06-26
MENA DEVELOPMENTS LIMITED Ground Floor Colomberie Close St Helier Jersey JE4 0RX Dissolved Company formed on the 2014-08-01
MENA DEVELOPMENTS LIMITED LIMITED First Floor 6 Butts Court Leeds LS1 5JS Active Company formed on the 2017-01-17
MENA DEVELOPMENTS LLC 300 SEVILLA AVE, STE 202 CORAL GABLES FL 33134 Inactive Company formed on the 2005-04-22
MENA DEVELOPMENTS LIMTED LIMITED Unknown

Company Officers of MENA DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
NOEL FERRIS MURPHY
Director 2007-01-08
Previous Officers
Officer Role Date Appointed Date Resigned
MARK QUINN
Company Secretary 2009-09-29 2015-04-01
MARK QUINN
Director 2007-01-08 2015-04-01
EDWARD O'CONNOR
Company Secretary 2007-01-08 2009-09-29
EDWARD O'CONNOR
Director 2007-01-08 2009-09-29
NIGEL PRIOR
Company Secretary 2006-12-07 2007-01-08
LAURA BAKER
Director 2006-12-07 2007-01-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NOEL FERRIS MURPHY NORTHERN ENGINEERING ENTERPRISES (2) LIMITED Director 2012-12-13 CURRENT 2012-12-13 Dissolved 2016-02-23
NOEL FERRIS MURPHY HERITAGE (NI) LIMITED Director 2009-03-11 CURRENT 2009-03-11 Dissolved 2016-09-06
NOEL FERRIS MURPHY ARDORE PROPERTIES LIMITED Director 2007-09-18 CURRENT 2007-06-14 Active - Proposal to Strike off
NOEL FERRIS MURPHY FERNMOUNT PROPERTIES LIMITED Director 2007-05-11 CURRENT 2007-04-25 Dissolved 2014-11-21
NOEL FERRIS MURPHY SERPICO PROPERTIES LIMITED Director 2007-05-04 CURRENT 2007-05-02 Active - Proposal to Strike off
NOEL FERRIS MURPHY SHAMROCK GLEN DEVELOPMENTS LIMITED Director 2007-05-03 CURRENT 2007-05-03 Active - Proposal to Strike off
NOEL FERRIS MURPHY GARDENHILL LIMITED Director 2007-03-30 CURRENT 2007-03-22 Dissolved 2014-11-07
NOEL FERRIS MURPHY NOVALLEY PROPERTIES LIMITED Director 2007-03-30 CURRENT 2007-03-20 Dissolved 2014-11-07
NOEL FERRIS MURPHY HEADWOOD PROPERTIES LIMITED Director 2007-03-30 CURRENT 2007-03-28 Dissolved 2015-08-14
NOEL FERRIS MURPHY INISWAY PROPERTIES LIMITED Director 2007-03-28 CURRENT 2007-03-21 Liquidation
NOEL FERRIS MURPHY GLASTERN DEVELOPMENTS LIMITED Director 2006-12-05 CURRENT 2006-12-05 Active - Proposal to Strike off
NOEL FERRIS MURPHY CLOUGHFIN LIMITED Director 2006-11-28 CURRENT 2006-08-07 Dissolved 2016-11-08
NOEL FERRIS MURPHY NORTHERN ENGINEERING ENTERPRISES LIMITED Director 2006-09-06 CURRENT 1972-03-29 Active - Proposal to Strike off
NOEL FERRIS MURPHY SARCON (NO.216) LIMITED Director 2006-08-23 CURRENT 2006-06-12 Active - Proposal to Strike off
NOEL FERRIS MURPHY KATHWAY LIMITED Director 2006-07-14 CURRENT 2000-08-01 Dissolved 2016-09-06
NOEL FERRIS MURPHY DANSFIELD LIMITED Director 2006-03-24 CURRENT 2005-10-14 Dissolved 2015-02-20
NOEL FERRIS MURPHY NB PROPERTIES (NI) LIMITED Director 2005-12-12 CURRENT 2005-12-09 Dissolved 2017-06-20
NOEL FERRIS MURPHY MKB CO NO 8 LIMITED Director 2005-10-07 CURRENT 2005-08-02 Dissolved 2017-06-20
NOEL FERRIS MURPHY GREATMOOR DEVELOPMENTS LIMITED Director 2005-06-24 CURRENT 2004-08-16 Dissolved 2016-08-30
NOEL FERRIS MURPHY LAMBETH DEVELOPMENTS LIMITED Director 2005-04-05 CURRENT 2005-02-04 Dissolved 2014-11-21
NOEL FERRIS MURPHY LAGMAR PROPERTIES LIMITED Director 2005-03-23 CURRENT 2005-03-23 Active
NOEL FERRIS MURPHY DEE INNS LIMITED Director 2005-03-11 CURRENT 2004-06-18 Dissolved 2016-08-20
NOEL FERRIS MURPHY MARELL LIMITED Director 2004-12-15 CURRENT 2004-12-15 Dissolved 2016-10-11
NOEL FERRIS MURPHY BRACEWOOD DEVELOPMENTS LIMITED Director 2004-09-14 CURRENT 2003-05-27 Dissolved 2016-09-13
NOEL FERRIS MURPHY KARL GREENFARM PROPERTIES LIMITED Director 2004-09-07 CURRENT 2003-09-18 Active - Proposal to Strike off
NOEL FERRIS MURPHY KARL GREENFARM LIMITED Director 2004-08-03 CURRENT 2001-05-25 Active - Proposal to Strike off
NOEL FERRIS MURPHY NEWMAR DEVELOPMENTS LIMITED Director 2004-06-25 CURRENT 2004-05-20 Dissolved 2014-02-18
NOEL FERRIS MURPHY HARMIN PROPERTIES LIMITED Director 2003-10-31 CURRENT 2003-09-06 Dissolved 2017-02-14
NOEL FERRIS MURPHY HUNTERSWOOD PROPERTIES LIMITED Director 2003-04-30 CURRENT 2003-01-06 Dissolved 2014-10-31
NOEL FERRIS MURPHY COLDWELL DEVELOPMENTS LIMITED Director 2003-03-26 CURRENT 2003-03-07 Active
NOEL FERRIS MURPHY LANDSEAR PROPERTIES LIMITED Director 2003-01-03 CURRENT 2002-12-03 Liquidation
NOEL FERRIS MURPHY SILVERIDGE PROPERTIES LIMITED Director 2002-11-04 CURRENT 2002-10-14 Active - Proposal to Strike off
NOEL FERRIS MURPHY RADENOR LIMITED Director 2001-10-12 CURRENT 2001-10-12 Active
NOEL FERRIS MURPHY JACKAY LIMITED Director 2001-03-20 CURRENT 2001-02-12 Active
NOEL FERRIS MURPHY ACORNHOUSE PROPERTY LTD Director 1997-06-20 CURRENT 1997-06-20 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
2020-09-22GAZ2(A)SECOND GAZETTE not voluntary dissolution
2020-03-19CS01CONFIRMATION STATEMENT MADE ON 07/12/19, WITH NO UPDATES
2019-09-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2018-12-10CS01CONFIRMATION STATEMENT MADE ON 07/12/18, WITH NO UPDATES
2018-08-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-03-12CS01CONFIRMATION STATEMENT MADE ON 07/12/17, WITH NO UPDATES
2017-08-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-03-31LATEST SOC31/03/17 STATEMENT OF CAPITAL;GBP 4
2017-03-31CS01CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES
2016-09-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-04SOAS(A)Voluntary dissolution strike-off suspended
2016-06-14GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2016-06-07DS01Application to strike the company off the register
2015-12-07LATEST SOC07/12/15 STATEMENT OF CAPITAL;GBP 4
2015-12-07AR0107/12/15 ANNUAL RETURN FULL LIST
2015-08-21AR0101/04/15 ANNUAL RETURN FULL LIST
2015-08-20AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-18TM01APPOINTMENT TERMINATED, DIRECTOR MARK QUINN
2015-08-18TM02Termination of appointment of Mark Quinn on 2015-04-01
2015-06-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-02-17LATEST SOC17/02/15 STATEMENT OF CAPITAL;GBP 4
2015-02-17AR0107/12/14 ANNUAL RETURN FULL LIST
2014-09-03AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-01LATEST SOC01/01/14 STATEMENT OF CAPITAL;GBP 4
2014-01-01AR0107/12/13 ANNUAL RETURN FULL LIST
2013-08-23AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-13AR0107/12/12 ANNUAL RETURN FULL LIST
2012-09-21AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-19AR0107/12/11 ANNUAL RETURN FULL LIST
2011-09-21AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-07AR0107/12/10 FULL LIST
2010-03-11AR0107/12/09 FULL LIST
2010-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK QUINN / 02/10/2009
2010-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / NOEL FERRIS MURPHY / 02/10/2009
2010-03-10CH03SECRETARY'S CHANGE OF PARTICULARS / MARK QUINN / 02/10/2009
2010-03-08AA31/12/09 TOTAL EXEMPTION SMALL
2009-11-02TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD O'CONNOR
2009-10-27TM02APPOINTMENT TERMINATED, SECRETARY EDWARD O'CONNOR
2009-10-27AP03SECRETARY APPOINTED MARK QUINN
2009-04-10AC(NI)31/12/08 ANNUAL ACCTS
2008-12-16371S(NI)07/12/08 ANNUAL RETURN SHUTTLE
2008-09-11AC(NI)31/12/07 ANNUAL ACCTS
2008-01-20371S(NI)07/12/07 ANNUAL RETURN SHUTTLE
2008-01-17296(NI)CHANGE OF DIRS/SEC
2008-01-17296(NI)CHANGE OF DIRS/SEC
2008-01-17296(NI)CHANGE OF DIRS/SEC
2008-01-1798-2(NI)RETURN OF ALLOT OF SHARES
2007-03-16402(NI)PARS RE MORTAGE
2007-02-14295(NI)CHANGE IN SIT REG ADD
2006-12-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to MENA DEVELOPMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Petitions to Wind Up (Companies)2012-01-20
Fines / Sanctions
No fines or sanctions have been issued against MENA DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE OR CHARGE 2007-03-16 Satisfied AIB GROUP (UK) PLC
Creditors
Creditors Due After One Year 2012-01-01 £ 495,897
Creditors Due Within One Year 2012-01-01 £ 160,697

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31

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 MENA DEVELOPMENTS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 4
Cash Bank In Hand 2012-01-01 £ 615
Current Assets 2012-01-01 £ 540,357
Shareholder Funds 2012-01-01 £ 116,237
Stocks Inventory 2012-01-01 £ 539,742

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MENA DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MENA DEVELOPMENTS LIMITED
Trademarks
We have not found any records of MENA DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MENA DEVELOPMENTS 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 MENA DEVELOPMENTS 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 MENA DEVELOPMENTS 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 TypePetitions to Wind Up (Companies)
Defending partyMENA DEVELOPMENTS LIMITEDEvent Date2012-01-20
In the High Court of Justice in Northern Ireland Chancery Division (Companies Winding-Up)No 149824 of 2011 In the Matter of And in the Matter of The Insolvency (Northern Ireland) Order 1989 A Petition to wind-up the above named Company of 4A Enterprise Road, Bangor, County Down BT19 7TA presented on 22 December 2011 by Coogan & Co Architects Limited, having its registered office address at Glengall Exchange, 3 Glengall Street, Belfast BT12 5AB, claiming to be a creditor of the company will be heard at The Royal Courts of Justice, Chichester Street, Belfast BT1 3JF on Thursday 2 February 2012 at 1000 hours (or as soon thereafter as the petition can be heard). Any person intending to appear on the hearing of the petition (whether to support or oppose it) must give notice of intention to do so to the petitioner or its solicitors in accordance with Rule 4.016 by 1600 hours on Wednesday 1 February 2012. The petitioners Solicitor is Elliott Duffy Garrett , Royston House, 34 Upper Queen Street, Belfast BT1 6FD. (Ref: IMF/DM/COOG3-2.) 18 January 2012.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MENA DEVELOPMENTS 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 MENA DEVELOPMENTS 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.