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

GILMONT DEVELOPMENTS LIMITED

BELFAST, COUNTY ANTRIM, BT1,
Company Registration Number
NI064213
Private Limited Company
Dissolved

Dissolved 2017-04-12

Company Overview

About Gilmont Developments Ltd
GILMONT DEVELOPMENTS LIMITED was founded on 2007-04-19 and had its registered office in Belfast. The company was dissolved on the 2017-04-12 and is no longer trading or active.

Key Data
Company Name
GILMONT DEVELOPMENTS LIMITED
 
Legal Registered Office
BELFAST
COUNTY ANTRIM
 
Filing Information
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
Primary Source:Companies House
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.

Company Officers of GILMONT DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
DAVID ANDREW CREIGHTON
Company Secretary 2015-06-23
FRANCIS EDWARD BOYD
Director 2007-05-30
DAVID ANDREW CREIGHTON
Director 2007-05-30
Previous Officers
Officer Role Date Appointed Date Resigned
BRIAN SNODDON
Company Secretary 2007-05-30 2015-06-23
SAMUEL JAMES HARRIS
Director 2007-05-30 2015-06-23
BRIAN SNODDON
Director 2007-05-30 2015-06-23
JAMES MYRVAN SNODDON
Director 2007-05-30 2009-02-13
C.S. SECRETARIAL SERVICES LTD
Company Secretary 2007-04-19 2007-05-30
CS DIRECTOR SERVICES LIMITED
Director 2007-04-19 2007-05-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FRANCIS EDWARD BOYD CASTLEBAWN NEWTOWNARDS LTD Director 2016-12-09 CURRENT 2016-03-04 Active
FRANCIS EDWARD BOYD CASTLE NORTH WEST LIMITED Director 2015-11-26 CURRENT 2015-11-26 Active
FRANCIS EDWARD BOYD 2 B WOUND UP LIMITED Director 2015-10-01 CURRENT 2014-03-24 Active
FRANCIS EDWARD BOYD ALFRED HOUSE ASSET MANAGEMENT LIMITED Director 2015-07-21 CURRENT 2015-07-21 Active
FRANCIS EDWARD BOYD CF CONNS PROPERTIES LIMITED Director 2015-07-01 CURRENT 2015-06-23 Dissolved 2016-05-31
FRANCIS EDWARD BOYD KILLULTAGH ESTATES LIMITED Director 2015-07-01 CURRENT 2015-05-21 Active
FRANCIS EDWARD BOYD KILLULTAGH HOLDINGS LIMITED Director 2015-07-01 CURRENT 2015-06-23 Active
FRANCIS EDWARD BOYD EDENDERRY TRADING LIMITED Director 2008-01-22 CURRENT 2008-01-16 Active
FRANCIS EDWARD BOYD COMMONWEALTH HOUSE PROPERTIES Director 2007-04-27 CURRENT 2007-04-27 Liquidation
FRANCIS EDWARD BOYD BRUNSWICK GYLE LIMITED Director 2006-08-04 CURRENT 2006-06-29 Dissolved 2017-09-19
FRANCIS EDWARD BOYD WEP GYLE LIMITED Director 2006-08-04 CURRENT 2006-06-29 Dissolved 2017-09-26
FRANCIS EDWARD BOYD BRUNSWICK (2 LANYON PLACE) LIMITED Director 2005-06-02 CURRENT 2005-06-02 Dissolved 2016-05-17
FRANCIS EDWARD BOYD MARCEL PROPERTIES LIMITED Director 2005-04-29 CURRENT 2005-04-12 Active
FRANCIS EDWARD BOYD HELICOPTER MANAGEMENT LIMITED Director 2005-03-15 CURRENT 2005-03-15 Dissolved 2015-07-10
FRANCIS EDWARD BOYD NEPTUNE WHARF LTD. Director 2004-12-10 CURRENT 2004-12-10 Active
FRANCIS EDWARD BOYD ASHFAY PROPERTIES (N.I.) LTD Director 2004-07-02 CURRENT 1997-02-26 Active
FRANCIS EDWARD BOYD BRADBURY DEVELOPMENTS (IRELAND) LIMITED Director 2004-07-02 CURRENT 2001-08-31 Active
FRANCIS EDWARD BOYD STREAM STREET LIMITED Director 2004-06-30 CURRENT 2003-08-20 Active
FRANCIS EDWARD BOYD SMITHFIELD CENTRE LIMITED Director 2004-06-29 CURRENT 2004-06-29 Active
FRANCIS EDWARD BOYD MANDALAY PROPERTIES LIMITED Director 2004-03-03 CURRENT 2004-01-17 Dissolved 2015-07-10
FRANCIS EDWARD BOYD MERSET PROPERTIES LIMITED Director 2003-10-31 CURRENT 2003-10-20 Dissolved 2017-10-31
FRANCIS EDWARD BOYD BRUNSWICK (9 LANYON PLACE) LIMITED Director 2002-06-27 CURRENT 1999-02-16 Dissolved 2015-08-07
FRANCIS EDWARD BOYD FARSET PROPERTIES LIMITED Director 2002-06-27 CURRENT 1983-10-28 Dissolved 2015-08-21
FRANCIS EDWARD BOYD LANYON DEVELOPMENTS LIMITED Director 2002-06-27 CURRENT 1992-02-28 Dissolved 2015-08-07
FRANCIS EDWARD BOYD BRUNSWICK PROPERTY HOLDINGS (NO 2) LIMITED Director 2002-06-27 CURRENT 1999-02-17 Dissolved 2015-07-10
FRANCIS EDWARD BOYD BRUNSWICK (NO.1) LIMITED Director 2002-04-11 CURRENT 2002-04-11 Dissolved 2017-09-19
FRANCIS EDWARD BOYD KILWARLIN DEVELOPMENTS LIMITED Director 2000-03-10 CURRENT 2000-03-08 Dissolved 2014-06-13
FRANCIS EDWARD BOYD CASTLE GLEN DEVELOPMENT COMPANY LIMITED Director 1997-01-22 CURRENT 1997-01-22 Active
FRANCIS EDWARD BOYD KILLULTAGH PROPERTIES LIMITED Director 1995-06-12 CURRENT 1995-06-12 Active
DAVID ANDREW CREIGHTON BOTANIC LINK LIMITED Director 2016-03-30 CURRENT 2015-12-10 Active
DAVID ANDREW CREIGHTON OXFORD STREET CAPITAL HOLDINGS LIMITED Director 2014-12-03 CURRENT 2014-12-03 Liquidation
DAVID ANDREW CREIGHTON OXFORD STREET CAPITAL LIMITED Director 2012-08-15 CURRENT 2012-08-15 Active
DAVID ANDREW CREIGHTON KILTONGA PROPERTIES LIMITED Director 2012-02-16 CURRENT 2007-06-01 Dissolved 2017-04-12
DAVID ANDREW CREIGHTON PORTFOLIO PROPERTY MANAGEMENT LIMITED Director 2010-09-06 CURRENT 2010-09-06 Active
DAVID ANDREW CREIGHTON GATEBECK DEVELOPMENTS LIMITED Director 2008-02-14 CURRENT 2007-10-23 Active
DAVID ANDREW CREIGHTON ROYAL EXCHANGE (BELFAST) LIMITED Director 2007-09-27 CURRENT 2007-02-23 Dissolved 2017-09-12
DAVID ANDREW CREIGHTON YEARSALE LIMITED Director 2007-09-27 CURRENT 2007-07-13 Active - Proposal to Strike off
DAVID ANDREW CREIGHTON ROCKVILLE DEVELOPMENTS LIMITED Director 2007-07-11 CURRENT 2005-06-14 Active
DAVID ANDREW CREIGHTON PINEVIEW PROPERTIES LIMITED Director 2007-06-26 CURRENT 2007-06-20 Active
DAVID ANDREW CREIGHTON COMMONWEALTH HOUSE PROPERTIES Director 2007-04-27 CURRENT 2007-04-27 Liquidation
DAVID ANDREW CREIGHTON BRUNSWICK GYLE LIMITED Director 2006-08-08 CURRENT 2006-06-29 Dissolved 2017-09-19
DAVID ANDREW CREIGHTON WEP GYLE LIMITED Director 2006-08-08 CURRENT 2006-06-29 Dissolved 2017-09-26
DAVID ANDREW CREIGHTON BRUNSWICK (2 LANYON PLACE) LIMITED Director 2005-06-02 CURRENT 2005-06-02 Dissolved 2016-05-17
DAVID ANDREW CREIGHTON BRUNSWICK (8 LANYON PLACE) LIMITED Director 2005-06-02 CURRENT 2005-06-02 Active
DAVID ANDREW CREIGHTON HELICOPTER MANAGEMENT LIMITED Director 2005-03-15 CURRENT 2005-03-15 Dissolved 2015-07-10
DAVID ANDREW CREIGHTON HAMMERSMITH SHOPPING CENTRE LIMITED Director 2004-03-09 CURRENT 2004-01-24 Active - Proposal to Strike off
DAVID ANDREW CREIGHTON MANDALAY PROPERTIES LIMITED Director 2004-03-03 CURRENT 2004-01-17 Dissolved 2015-07-10
DAVID ANDREW CREIGHTON NEWBURY SHOPPING CENTRE LIMITED Director 2004-02-12 CURRENT 2004-01-29 Dissolved 2017-09-12
DAVID ANDREW CREIGHTON FLEET SHOPPING CENTRE LIMITED Director 2004-02-12 CURRENT 2004-01-29 Dissolved 2017-11-07
DAVID ANDREW CREIGHTON MERSET PROPERTIES LIMITED Director 2003-10-31 CURRENT 2003-10-20 Dissolved 2017-10-31
DAVID ANDREW CREIGHTON LEASIDE INVESTMENTS LIMITED Director 2003-09-26 CURRENT 2003-04-30 Dissolved 2017-09-12
DAVID ANDREW CREIGHTON HERON PROPERTIES 51 LIMITED Director 2003-02-28 CURRENT 1998-04-29 Active
DAVID ANDREW CREIGHTON GIRONA DEVELOPMENTS LIMITED Director 2003-01-02 CURRENT 2002-12-31 Active
DAVID ANDREW CREIGHTON DANESFORT DEVELOPMENTS LIMITED Director 2002-12-31 CURRENT 1997-08-29 Dissolved 2013-10-02
DAVID ANDREW CREIGHTON KEMARK NO.2 LIMITED Director 2002-11-08 CURRENT 2002-02-08 Active
DAVID ANDREW CREIGHTON DOLGAN PROPERTIES LIMITED Director 2002-07-01 CURRENT 2002-05-28 Active
DAVID ANDREW CREIGHTON EWART PROPERTY HOLDINGS (STAMFORD STREET) LIMITED Director 2002-06-28 CURRENT 1991-09-27 Dissolved 2017-09-19
DAVID ANDREW CREIGHTON BRUNSWICK (9 LANYON PLACE) LIMITED Director 2002-06-27 CURRENT 1999-02-16 Dissolved 2015-08-07
DAVID ANDREW CREIGHTON FARSET PROPERTIES LIMITED Director 2002-06-27 CURRENT 1983-10-28 Dissolved 2015-08-21
DAVID ANDREW CREIGHTON LANYON DEVELOPMENTS LIMITED Director 2002-06-27 CURRENT 1992-02-28 Dissolved 2015-08-07
DAVID ANDREW CREIGHTON BRUNSWICK PROPERTY HOLDINGS (NO 2) LIMITED Director 2002-06-27 CURRENT 1999-02-17 Dissolved 2015-07-10
DAVID ANDREW CREIGHTON BRUNSWICK (SIROCCO) LIMITED Director 2002-06-27 CURRENT 1961-10-09 Dissolved 2017-09-12
DAVID ANDREW CREIGHTON BRUNSWICK PROPERTY HOLDINGS LIMITED Director 2002-06-27 CURRENT 1998-06-09 Dissolved 2017-09-12
DAVID ANDREW CREIGHTON BRUNSWICK PROPERTY HOLDINGS (MIDDLESEX STREET) LIMITED Director 2002-06-27 CURRENT 1999-02-16 Dissolved 2017-09-12
DAVID ANDREW CREIGHTON BRUNSWICK (CATHEDRAL WAY) LIMITED Director 2002-06-27 CURRENT 2000-06-14 Dissolved 2018-02-27
DAVID ANDREW CREIGHTON BRUNSWICK (6 LANYON PLACE) LIMITED Director 2002-06-27 CURRENT 2000-09-19 Dissolved 2018-02-27
DAVID ANDREW CREIGHTON WILLIAM EWART PROPERTIES LIMITED Director 2002-06-27 CURRENT 1967-10-31 Active
DAVID ANDREW CREIGHTON BRUNSWICK (NO.1) LIMITED Director 2002-04-11 CURRENT 2002-04-11 Dissolved 2017-09-19
DAVID ANDREW CREIGHTON BASIC DEVELOPMENTS LIMITED Director 2001-05-16 CURRENT 2001-03-22 Active
DAVID ANDREW CREIGHTON DUNLOE EWART (LANYON QUAY) LIMITED Director 2000-12-01 CURRENT 2000-01-10 Live but Receiver Manager on at least one charge
DAVID ANDREW CREIGHTON CONVIS LIMITED Director 1999-01-27 CURRENT 1998-10-29 Active
DAVID ANDREW CREIGHTON GODFREY INVESTMENTS LIMITED Director 1998-12-16 CURRENT 1998-08-12 Active
DAVID ANDREW CREIGHTON BURCOTT TRUST LIMITED Director 1998-05-13 CURRENT 1998-02-05 Active
DAVID ANDREW CREIGHTON ACUMEN DEVELOPMENTS LIMITED Director 1997-07-17 CURRENT 1997-07-17 Active
DAVID ANDREW CREIGHTON BLACKWATER LAND LIMITED Director 1996-12-04 CURRENT 1996-12-04 Active
DAVID ANDREW CREIGHTON ARDEL INVESTMENTS LIMITED Director 1996-04-24 CURRENT 1996-04-24 Active
DAVID ANDREW CREIGHTON A. Q. PROPERTIES LIMITED Director 1987-10-28 CURRENT 1987-10-28 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
2017-04-12GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-01-124.69(NI)LIQUIDATORS STATEMENT OF ACCOUNTS:BROUGHT DOWN DATE 04/01/2017
2017-01-124.73(NI)CREDITOR'S RETURN OF FINAL MEETING
2016-09-304.69(NI)LIQUIDATORS STATEMENT OF ACCOUNTS:BROUGHT DOWN DATE 31/08/2016
2015-09-11AD01REGISTERED OFFICE CHANGED ON 11/09/2015 FROM 5TH FLOOR CRAIG PLAZA 51-55 FOUNTAIN STREET BELFAST ANTRIM BT1 5EB NORTHERN IRELAND
2015-09-114.21(NI)STATEMENT OF AFFAIRS/4.20(NI)
2015-09-11VL1NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-09-11LRESC(NI)RESOLUTION FOR APPOINTING A LIQUIDATOR
2015-08-20AD01REGISTERED OFFICE CHANGED ON 20/08/2015 FROM 32-38 LINENHALL STREET BELFAST BT2 8BG
2015-08-10AP03SECRETARY APPOINTED MR DAVID ANDREW CREIGHTON
2015-08-10TM02APPOINTMENT TERMINATED, SECRETARY BRIAN SNODDON
2015-08-10TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN SNODDON
2015-08-10TM01APPOINTMENT TERMINATED, DIRECTOR SAMUEL HARRIS
2015-06-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14
2015-04-23LATEST SOC23/04/15 STATEMENT OF CAPITAL;GBP 2
2015-04-23AR0119/04/15 FULL LIST
2014-04-23LATEST SOC23/04/14 STATEMENT OF CAPITAL;GBP 2
2014-04-23AR0119/04/14 FULL LIST
2014-04-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13
2013-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12
2013-04-23AR0119/04/13 FULL LIST
2012-06-11AA01CURREXT FROM 31/12/2011 TO 30/06/2012
2012-04-26AR0119/04/12 FULL LIST
2012-03-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-02-11DISS40DISS40 (DISS40(SOAD))
2012-02-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-12-30GAZ1FIRST GAZETTE
2011-04-26AR0119/04/11 FULL LIST
2010-09-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-04-21AR0119/04/10 FULL LIST
2010-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / FRANK BOYD / 01/01/2010
2010-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN SNODDON / 01/01/2010
2010-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL JAMES HARRIS / 01/01/2010
2010-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANDREW CREIGHTON / 01/01/2010
2010-04-20CH03SECRETARY'S CHANGE OF PARTICULARS / BRIAN SNODDON / 01/01/2010
2009-11-12AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-25371SR(NI)19/04/09
2009-06-03296(NI)CHANGE OF DIRS/SEC
2009-05-06296(NI)CHANGE OF DIRS/SEC
2009-01-09AC(NI)31/12/07 ANNUAL ACCTS
2008-04-25371S(NI)19/04/08 ANNUAL RETURN SHUTTLE
2007-11-30233(NI)CHANGE OF ARD
2007-06-15402(NI)PARS RE MORTAGE
2007-06-12296(NI)CHANGE OF DIRS/SEC
2007-06-12296(NI)CHANGE OF DIRS/SEC
2007-06-12295(NI)CHANGE IN SIT REG ADD
2007-06-12296(NI)CHANGE OF DIRS/SEC
2007-06-12296(NI)CHANGE OF DIRS/SEC
2007-06-12296(NI)CHANGE OF DIRS/SEC
2007-06-1298-2(NI)RETURN OF ALLOT OF SHARES
2007-04-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to GILMONT DEVELOPMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2015-09-04
Notices to Creditors2015-09-04
Resolutions for Winding-up2015-09-04
Meetings of Creditors2015-08-21
Proposal to Strike Off2011-12-30
Fines / Sanctions
No fines or sanctions have been issued against GILMONT 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 2007-06-05 Satisfied BANK OF SCOTLAND (IRELAND) LIMITED
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 GILMONT DEVELOPMENTS LIMITED

Intangible Assets
Patents
We have not found any records of GILMONT DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GILMONT DEVELOPMENTS LIMITED
Trademarks
We have not found any records of GILMONT DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GILMONT 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 (68209 - Other letting and operating of own or leased real estate) as GILMONT DEVELOPMENTS LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where GILMONT 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 TypeAppointment of Liquidators
Defending partyGILMONT DEVELOPMENTS LIMITEDEvent Date2015-09-01
Gregg Sterritt and Stephen Armstrong both of RSM McClure Watters , Number One, Lanyon Quay, Belfast BT1 3LG :
 
Initiating party Event TypeNotices to Creditors
Defending partyGILMONT DEVELOPMENTS LIMITEDEvent Date2015-09-01
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 TypeMeetings of Creditors
Defending partyGILMONT DEVELOPMENTS LIMITEDEvent Date2015-08-11
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 TypeProposal to Strike Off
Defending partyGILMONT DEVELOPMENTS LIMITEDEvent Date2011-12-30
 
Initiating party Event TypeResolutions for Winding-up
Defending partyGILMONT DEVELOPMENTS LIMITEDEvent 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
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GILMONT 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 GILMONT 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.