Dissolved
Dissolved 2017-04-12
Company Information for GILMONT DEVELOPMENTS LIMITED
BELFAST, COUNTY ANTRIM, BT1,
|
Company Registration Number
NI064213
Private Limited Company
Dissolved Dissolved 2017-04-12 |
Company Name | |
---|---|
GILMONT DEVELOPMENTS LIMITED | |
Legal Registered Office | |
BELFAST COUNTY ANTRIM | |
Company Number | NI064213 | |
---|---|---|
Date formed | 2007-04-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-06-30 | |
Date Dissolved | 2017-04-12 | |
Type of accounts | SMALL |
Last Datalog update: | 2018-01-24 10:59:32 |
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 |
---|---|---|
DAVID ANDREW CREIGHTON |
||
FRANCIS EDWARD BOYD |
||
DAVID ANDREW CREIGHTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BRIAN SNODDON |
Company Secretary | ||
SAMUEL JAMES HARRIS |
Director | ||
BRIAN SNODDON |
Director | ||
JAMES MYRVAN SNODDON |
Director | ||
C.S. SECRETARIAL SERVICES LTD |
Company Secretary | ||
CS DIRECTOR SERVICES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CASTLEBAWN NEWTOWNARDS LTD | Director | 2016-12-09 | CURRENT | 2016-03-04 | Active | |
CASTLE NORTH WEST LIMITED | Director | 2015-11-26 | CURRENT | 2015-11-26 | Active | |
2 B WOUND UP LIMITED | Director | 2015-10-01 | CURRENT | 2014-03-24 | Active | |
ALFRED HOUSE ASSET MANAGEMENT LIMITED | Director | 2015-07-21 | CURRENT | 2015-07-21 | Active | |
CF CONNS PROPERTIES LIMITED | Director | 2015-07-01 | CURRENT | 2015-06-23 | Dissolved 2016-05-31 | |
KILLULTAGH ESTATES LIMITED | Director | 2015-07-01 | CURRENT | 2015-05-21 | Active | |
KILLULTAGH HOLDINGS LIMITED | Director | 2015-07-01 | CURRENT | 2015-06-23 | Active | |
EDENDERRY TRADING LIMITED | Director | 2008-01-22 | CURRENT | 2008-01-16 | Active | |
COMMONWEALTH HOUSE PROPERTIES | Director | 2007-04-27 | CURRENT | 2007-04-27 | Liquidation | |
BRUNSWICK GYLE LIMITED | Director | 2006-08-04 | CURRENT | 2006-06-29 | Dissolved 2017-09-19 | |
WEP GYLE LIMITED | Director | 2006-08-04 | CURRENT | 2006-06-29 | Dissolved 2017-09-26 | |
BRUNSWICK (2 LANYON PLACE) LIMITED | Director | 2005-06-02 | CURRENT | 2005-06-02 | Dissolved 2016-05-17 | |
MARCEL PROPERTIES LIMITED | Director | 2005-04-29 | CURRENT | 2005-04-12 | Active | |
HELICOPTER MANAGEMENT LIMITED | Director | 2005-03-15 | CURRENT | 2005-03-15 | Dissolved 2015-07-10 | |
NEPTUNE WHARF LTD. | Director | 2004-12-10 | CURRENT | 2004-12-10 | Active | |
ASHFAY PROPERTIES (N.I.) LTD | Director | 2004-07-02 | CURRENT | 1997-02-26 | Active | |
BRADBURY DEVELOPMENTS (IRELAND) LIMITED | Director | 2004-07-02 | CURRENT | 2001-08-31 | Active | |
STREAM STREET LIMITED | Director | 2004-06-30 | CURRENT | 2003-08-20 | Active | |
SMITHFIELD CENTRE LIMITED | Director | 2004-06-29 | CURRENT | 2004-06-29 | Active | |
MANDALAY PROPERTIES LIMITED | Director | 2004-03-03 | CURRENT | 2004-01-17 | Dissolved 2015-07-10 | |
MERSET PROPERTIES LIMITED | Director | 2003-10-31 | CURRENT | 2003-10-20 | Dissolved 2017-10-31 | |
BRUNSWICK (9 LANYON PLACE) LIMITED | Director | 2002-06-27 | CURRENT | 1999-02-16 | Dissolved 2015-08-07 | |
FARSET PROPERTIES LIMITED | Director | 2002-06-27 | CURRENT | 1983-10-28 | Dissolved 2015-08-21 | |
LANYON DEVELOPMENTS LIMITED | Director | 2002-06-27 | CURRENT | 1992-02-28 | Dissolved 2015-08-07 | |
BRUNSWICK PROPERTY HOLDINGS (NO 2) LIMITED | Director | 2002-06-27 | CURRENT | 1999-02-17 | Dissolved 2015-07-10 | |
BRUNSWICK (NO.1) LIMITED | Director | 2002-04-11 | CURRENT | 2002-04-11 | Dissolved 2017-09-19 | |
KILWARLIN DEVELOPMENTS LIMITED | Director | 2000-03-10 | CURRENT | 2000-03-08 | Dissolved 2014-06-13 | |
CASTLE GLEN DEVELOPMENT COMPANY LIMITED | Director | 1997-01-22 | CURRENT | 1997-01-22 | Active | |
KILLULTAGH PROPERTIES LIMITED | Director | 1995-06-12 | CURRENT | 1995-06-12 | Active | |
BOTANIC LINK LIMITED | Director | 2016-03-30 | CURRENT | 2015-12-10 | Active | |
OXFORD STREET CAPITAL HOLDINGS LIMITED | Director | 2014-12-03 | CURRENT | 2014-12-03 | Liquidation | |
OXFORD STREET CAPITAL LIMITED | Director | 2012-08-15 | CURRENT | 2012-08-15 | Active | |
KILTONGA PROPERTIES LIMITED | Director | 2012-02-16 | CURRENT | 2007-06-01 | Dissolved 2017-04-12 | |
PORTFOLIO PROPERTY MANAGEMENT LIMITED | Director | 2010-09-06 | CURRENT | 2010-09-06 | Active | |
GATEBECK DEVELOPMENTS LIMITED | Director | 2008-02-14 | CURRENT | 2007-10-23 | Active | |
ROYAL EXCHANGE (BELFAST) LIMITED | Director | 2007-09-27 | CURRENT | 2007-02-23 | Dissolved 2017-09-12 | |
YEARSALE LIMITED | Director | 2007-09-27 | CURRENT | 2007-07-13 | Active - Proposal to Strike off | |
ROCKVILLE DEVELOPMENTS LIMITED | Director | 2007-07-11 | CURRENT | 2005-06-14 | Active | |
PINEVIEW PROPERTIES LIMITED | Director | 2007-06-26 | CURRENT | 2007-06-20 | Active | |
COMMONWEALTH HOUSE PROPERTIES | Director | 2007-04-27 | CURRENT | 2007-04-27 | Liquidation | |
BRUNSWICK GYLE LIMITED | Director | 2006-08-08 | CURRENT | 2006-06-29 | Dissolved 2017-09-19 | |
WEP GYLE LIMITED | Director | 2006-08-08 | CURRENT | 2006-06-29 | Dissolved 2017-09-26 | |
BRUNSWICK (2 LANYON PLACE) LIMITED | Director | 2005-06-02 | CURRENT | 2005-06-02 | Dissolved 2016-05-17 | |
BRUNSWICK (8 LANYON PLACE) LIMITED | Director | 2005-06-02 | CURRENT | 2005-06-02 | Active | |
HELICOPTER MANAGEMENT LIMITED | Director | 2005-03-15 | CURRENT | 2005-03-15 | Dissolved 2015-07-10 | |
HAMMERSMITH SHOPPING CENTRE LIMITED | Director | 2004-03-09 | CURRENT | 2004-01-24 | Active - Proposal to Strike off | |
MANDALAY PROPERTIES LIMITED | Director | 2004-03-03 | CURRENT | 2004-01-17 | Dissolved 2015-07-10 | |
NEWBURY SHOPPING CENTRE LIMITED | Director | 2004-02-12 | CURRENT | 2004-01-29 | Dissolved 2017-09-12 | |
FLEET SHOPPING CENTRE LIMITED | Director | 2004-02-12 | CURRENT | 2004-01-29 | Dissolved 2017-11-07 | |
MERSET PROPERTIES LIMITED | Director | 2003-10-31 | CURRENT | 2003-10-20 | Dissolved 2017-10-31 | |
LEASIDE INVESTMENTS LIMITED | Director | 2003-09-26 | CURRENT | 2003-04-30 | Dissolved 2017-09-12 | |
HERON PROPERTIES 51 LIMITED | Director | 2003-02-28 | CURRENT | 1998-04-29 | Active | |
GIRONA DEVELOPMENTS LIMITED | Director | 2003-01-02 | CURRENT | 2002-12-31 | Active | |
DANESFORT DEVELOPMENTS LIMITED | Director | 2002-12-31 | CURRENT | 1997-08-29 | Dissolved 2013-10-02 | |
KEMARK NO.2 LIMITED | Director | 2002-11-08 | CURRENT | 2002-02-08 | Active | |
DOLGAN PROPERTIES LIMITED | Director | 2002-07-01 | CURRENT | 2002-05-28 | Active | |
EWART PROPERTY HOLDINGS (STAMFORD STREET) LIMITED | Director | 2002-06-28 | CURRENT | 1991-09-27 | Dissolved 2017-09-19 | |
BRUNSWICK (9 LANYON PLACE) LIMITED | Director | 2002-06-27 | CURRENT | 1999-02-16 | Dissolved 2015-08-07 | |
FARSET PROPERTIES LIMITED | Director | 2002-06-27 | CURRENT | 1983-10-28 | Dissolved 2015-08-21 | |
LANYON DEVELOPMENTS LIMITED | Director | 2002-06-27 | CURRENT | 1992-02-28 | Dissolved 2015-08-07 | |
BRUNSWICK PROPERTY HOLDINGS (NO 2) LIMITED | Director | 2002-06-27 | CURRENT | 1999-02-17 | Dissolved 2015-07-10 | |
BRUNSWICK (SIROCCO) LIMITED | Director | 2002-06-27 | CURRENT | 1961-10-09 | Dissolved 2017-09-12 | |
BRUNSWICK PROPERTY HOLDINGS LIMITED | Director | 2002-06-27 | CURRENT | 1998-06-09 | Dissolved 2017-09-12 | |
BRUNSWICK PROPERTY HOLDINGS (MIDDLESEX STREET) LIMITED | Director | 2002-06-27 | CURRENT | 1999-02-16 | Dissolved 2017-09-12 | |
BRUNSWICK (CATHEDRAL WAY) LIMITED | Director | 2002-06-27 | CURRENT | 2000-06-14 | Dissolved 2018-02-27 | |
BRUNSWICK (6 LANYON PLACE) LIMITED | Director | 2002-06-27 | CURRENT | 2000-09-19 | Dissolved 2018-02-27 | |
WILLIAM EWART PROPERTIES LIMITED | Director | 2002-06-27 | CURRENT | 1967-10-31 | Active | |
BRUNSWICK (NO.1) LIMITED | Director | 2002-04-11 | CURRENT | 2002-04-11 | Dissolved 2017-09-19 | |
BASIC DEVELOPMENTS LIMITED | Director | 2001-05-16 | CURRENT | 2001-03-22 | Active | |
DUNLOE EWART (LANYON QUAY) LIMITED | Director | 2000-12-01 | CURRENT | 2000-01-10 | Live but Receiver Manager on at least one charge | |
CONVIS LIMITED | Director | 1999-01-27 | CURRENT | 1998-10-29 | Active | |
GODFREY INVESTMENTS LIMITED | Director | 1998-12-16 | CURRENT | 1998-08-12 | Active | |
BURCOTT TRUST LIMITED | Director | 1998-05-13 | CURRENT | 1998-02-05 | Active | |
ACUMEN DEVELOPMENTS LIMITED | Director | 1997-07-17 | CURRENT | 1997-07-17 | Active | |
BLACKWATER LAND LIMITED | Director | 1996-12-04 | CURRENT | 1996-12-04 | Active | |
ARDEL INVESTMENTS LIMITED | Director | 1996-04-24 | CURRENT | 1996-04-24 | Active | |
A. Q. PROPERTIES LIMITED | Director | 1987-10-28 | CURRENT | 1987-10-28 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.69(NI) | LIQUIDATORS STATEMENT OF ACCOUNTS:BROUGHT DOWN DATE 04/01/2017 | |
4.73(NI) | CREDITOR'S RETURN OF FINAL MEETING | |
4.69(NI) | LIQUIDATORS STATEMENT OF ACCOUNTS:BROUGHT DOWN DATE 31/08/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/09/2015 FROM 5TH FLOOR CRAIG PLAZA 51-55 FOUNTAIN STREET BELFAST ANTRIM BT1 5EB NORTHERN IRELAND | |
4.21(NI) | STATEMENT OF AFFAIRS/4.20(NI) | |
VL1 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESC(NI) | RESOLUTION FOR APPOINTING A LIQUIDATOR | |
AD01 | REGISTERED OFFICE CHANGED ON 20/08/2015 FROM 32-38 LINENHALL STREET BELFAST BT2 8BG | |
AP03 | SECRETARY APPOINTED MR DAVID ANDREW CREIGHTON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY BRIAN SNODDON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRIAN SNODDON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SAMUEL HARRIS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14 | |
LATEST SOC | 23/04/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 19/04/15 FULL LIST | |
LATEST SOC | 23/04/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 19/04/14 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12 | |
AR01 | 19/04/13 FULL LIST | |
AA01 | CURREXT FROM 31/12/2011 TO 30/06/2012 | |
AR01 | 19/04/12 FULL LIST | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 | |
GAZ1 | FIRST GAZETTE | |
AR01 | 19/04/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 | |
AR01 | 19/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / FRANK BOYD / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN SNODDON / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL JAMES HARRIS / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANDREW CREIGHTON / 01/01/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / BRIAN SNODDON / 01/01/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
371SR(NI) | 19/04/09 | |
296(NI) | CHANGE OF DIRS/SEC | |
296(NI) | CHANGE OF DIRS/SEC | |
AC(NI) | 31/12/07 ANNUAL ACCTS | |
371S(NI) | 19/04/08 ANNUAL RETURN SHUTTLE | |
233(NI) | CHANGE OF ARD | |
402(NI) | PARS RE MORTAGE | |
296(NI) | CHANGE OF DIRS/SEC | |
296(NI) | CHANGE OF DIRS/SEC | |
295(NI) | CHANGE IN SIT REG ADD | |
296(NI) | CHANGE OF DIRS/SEC | |
296(NI) | CHANGE OF DIRS/SEC | |
296(NI) | CHANGE OF DIRS/SEC | |
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 |
Appointment of Liquidators | 2015-09-04 |
Notices to Creditors | 2015-09-04 |
Resolutions for Winding-up | 2015-09-04 |
Meetings of Creditors | 2015-08-21 |
Proposal to Strike Off | 2011-12-30 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE OR CHARGE | Satisfied | BANK OF SCOTLAND (IRELAND) LIMITED |
|
|
|
|
|
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 GILMONT DEVELOPMENTS LIMITED
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as GILMONT DEVELOPMENTS LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | GILMONT DEVELOPMENTS LIMITED | Event Date | 2015-09-01 |
Gregg Sterritt and Stephen Armstrong both of RSM McClure Watters , Number One, Lanyon Quay, Belfast BT1 3LG : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | GILMONT DEVELOPMENTS LIMITED | Event Date | 2015-09-01 |
In the Matter of The Insolvency (NI) Order 1989 and Creditors Voluntary Winding up Registered Office: Number One, Lanyon Quay, Belfast, BT1 3LG Notice is hereby given that, Gregg Sterritt and Stephen Armstrong, were appointed Joint Liquidators of the above named Company on 1 September 2015 , at the first meeting of creditors, pursuant to Article 86 of the Insolvency (Northern Ireland) Order 1989 . Creditors of the above named Company are required on or before the 2 day of November 2015 to send their full names and addresses and the particulars of their debts or claims and the names and addresses of their solicitors to Gregg Sterritt and Stephen Armstrong of RSM McClure Watters , Number One, Lanyon Quay, Belfast, BT1 3LG , the Joint Liquidators of the said Company, and, if so required by notice in writing from the said Joint Liquidators, to come in and prove their said 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. Dated this 1 day of September 2015. Stephen Armstrong : Joint Liquidator : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | GILMONT DEVELOPMENTS LIMITED | Event Date | 2015-08-11 |
In the matter of Insolvency ( Nl ) Order 1989 and NOTICE IS HEREBY GIVEN, pursuant to Article 84 of the Insolvency (Northern Ireland) Order 1989 that a MEETING of the CREDITORS of the above-named company will be held at the offices of RSM McClure Watters, Number One, Lanyon Quay, Belfast, BT1 3LG on Tuesday 1 September 2015 at 10.30 am for the purposes mentioned in Articles 85 to 87 of the said Order. A list of the names and addresses of the companys creditors may be inspected free of charge at the offices of RSM McClure Watters , Number One, Lanyon Quay, Belfast, BT1 3LG , between 10.00 am and 4.00 pm on 28 and 31 August 2015. Creditors wishing to vote at the meeting must (unless they are individual creditors attending in person) lodge their proxies at the offices of RSM McClure Watters, Number One, Lanyon Quay, Belfast, BT1 3LG, no later than 12.00 noon on the 31 August 2015. Proofs may be lodged at any time prior to voting at the creditors meeting. BY ORDER OF THE BOARD | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | GILMONT DEVELOPMENTS LIMITED | Event Date | 2011-12-30 |
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | GILMONT DEVELOPMENTS LIMITED | Event Date | |
At a General Meeting of the above-named company duly convened and held on the 1 day of September 2015 at the Offices of RSM McClure Watters, Number One, Lanyon Quay, Belfast, BT1 3LG the following resolutions were passed. The first being a special resolution and the second being an ordinary resolution. 1. That it has been proved to the satisfaction of this meeting that the company cannot, by reason of its liabilities, continue its business and that it is advisable to wind-up the same and that accordingly the company be wound up voluntarily. 2. That Gregg Sterritt and Stephen Armstrong of RSM McClure Watters , Number One, Lanyon Quay, Belfast BT1 3LG be and are hereby appointed Joint Liquidators Dated this 1 day of September 2015 BY ORDER OF THE MEMBERS | |||
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. |