COOLATINNEY DEVELOPMENTS LIMITED

COOLATINNEY DEVELOPMENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameCOOLATINNEY DEVELOPMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06115193
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of COOLATINNEY DEVELOPMENTS LIMITED?

    • Construction of commercial buildings (41201) / Construction

    Where is COOLATINNEY DEVELOPMENTS LIMITED located?

    Registered Office Address
    100 George Street
    W1U 8NU London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of COOLATINNEY DEVELOPMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    ARDTREA DEVELOPMENTS LIMITEDAug 01, 2007Aug 01, 2007
    NORHAM HOUSE 1115 LIMITEDFeb 19, 2007Feb 19, 2007

    What are the latest accounts for COOLATINNEY DEVELOPMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2018

    What are the latest filings for COOLATINNEY DEVELOPMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    6 pagesLIQ14

    Return of final meeting in a creditors' voluntary winding up

    6 pagesLIQ14

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Apr 03, 2020

    LRESEX

    Statement of affairs

    6 pagesLIQ02

    Appointment of a voluntary liquidator

    2 pages600

    Total exemption full accounts made up to Sep 30, 2018

    8 pagesAA

    Confirmation statement made on Mar 31, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2017

    8 pagesAA

    Secretary's details changed for Mr James Stephen Higgins on Jul 20, 2017

    1 pagesCH03

    Confirmation statement made on Mar 31, 2018 with no updates

    3 pagesCS01

    Total exemption small company accounts made up to Sep 30, 2016

    5 pagesAA

    Confirmation statement made on Mar 31, 2017 with updates

    5 pagesCS01

    Registered office address changed from C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne & Wear NE1 4BF to 100 George Street London W1U 8NU on Oct 04, 2016

    1 pagesAD01

    Total exemption small company accounts made up to Sep 30, 2015

    5 pagesAA

    Annual return made up to Mar 31, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 07, 2016

    Statement of capital on Apr 07, 2016

    • Capital: GBP 1
    SH01

    Accounts for a small company made up to Sep 30, 2014

    7 pagesAA

    Annual return made up to Mar 31, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 15, 2015

    Statement of capital on Apr 15, 2015

    • Capital: GBP 1
    SH01

    Auditor's resignation

    1 pagesAUD

    Annual return made up to Mar 31, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 11, 2014

    Statement of capital on Apr 11, 2014

    • Capital: GBP 1
    SH01

    Registration of charge 061151930005

    23 pagesMR01

    Current accounting period extended from Mar 31, 2014 to Sep 30, 2014

    1 pagesAA01

    Full accounts made up to Mar 31, 2013

    19 pagesAA

    Registration of charge 061151930004

    24 pagesMR01

    Annual return made up to Mar 31, 2013 with full list of shareholders

    5 pagesAR01

    Who are the officers of COOLATINNEY DEVELOPMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HIGGINS, James Stephen
    George Street
    W1U 8NU London
    100
    England
    Secretary
    George Street
    W1U 8NU London
    100
    England
    Northern Irish116620060001
    LAVERTY, Eamonn Francis
    Drumcairne House
    18 Drumcairne Road
    BT71 5AD Stewartstown
    Co Tyrone
    Northern Ireland
    Director
    Drumcairne House
    18 Drumcairne Road
    BT71 5AD Stewartstown
    Co Tyrone
    Northern Ireland
    Northern IrelandNorthern Irish164594500001
    MCALEER, Seamus (James)
    130 Drum Road
    BT80 9DN Cookstown
    County Tyrone
    Northern Ireland
    Director
    130 Drum Road
    BT80 9DN Cookstown
    County Tyrone
    Northern Ireland
    Northern IrelandNorthern Irish159942180001
    NORHAM HOUSE SECRETARY LIMITED
    Norham House
    12 New Bridge Street West
    NE1 8AS Newcastle Upon Tyne
    Tyne &Wear
    Secretary
    Norham House
    12 New Bridge Street West
    NE1 8AS Newcastle Upon Tyne
    Tyne &Wear
    101749170001
    NORHAM HOUSE DIRECTOR LIMITED
    Norham House
    12 New Bridge Street West
    NE1 8AS Newcastle Upon Tyne
    Tyne & Wear
    Director
    Norham House
    12 New Bridge Street West
    NE1 8AS Newcastle Upon Tyne
    Tyne & Wear
    101749130001

    Who are the persons with significant control of COOLATINNEY DEVELOPMENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mcaleer And Rukshe Properties Limited
    Dungannon Road
    BT80 8TL Cookstown
    17-19
    Co.Tyrone
    Northern Ireland
    Apr 06, 2016
    Dungannon Road
    BT80 8TL Cookstown
    17-19
    Co.Tyrone
    Northern Ireland
    No
    Legal FormLimited
    Country RegisteredNorthern Ireland
    Legal AuthorityCompanies Act 2006
    Place RegisteredNorthern Ireland
    Registration NumberNi062254
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does COOLATINNEY DEVELOPMENTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Feb 11, 2014
    Delivered On Feb 20, 2014
    Outstanding
    Brief description
    F/H land and buildings at the north side of thornton road, bradford, west yorkshire t/no WYK870795. L/h land lying at the north side of thornton road, bradford t/no WYK5870806. Notification of addition to or amendment of charge.
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hrgt Debtco Sarl
    Transactions
    • Feb 20, 2014Registration of a charge (MR01)
    A registered charge
    Created On Oct 31, 2013
    Delivered On Nov 06, 2013
    Outstanding
    Brief description
    Notification of addition to or amendment of charge.
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hrgt Debtco Sarl
    Transactions
    • Nov 06, 2013Registration of a charge (MR01)
    Assignment of contract
    Created On Oct 27, 2009
    Delivered On Nov 07, 2009
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    A guarantee bond and buildings contracts made on 7/5/9 and 20/5/9, see image for full details.
    Persons Entitled
    • Bank of Scotland (Ireland) Limited
    Transactions
    • Nov 07, 2009Registration of a charge (MG01)
    Legal charge
    Created On Oct 27, 2009
    Delivered On Nov 02, 2009
    Satisfied
    Amount secured
    All monies due or to become due from the company or mrp finance limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The development at the long leasehold premises at southgate and thornton road bradford t/no WYK873277; all buildings and fixtures, goodwill, plant, machinery, the rental sums, by way of floating charge all unattached plant, machinery, chattels and goods. See image for full details.
    Persons Entitled
    • City of Bradford Metropolitan District Council
    Transactions
    • Nov 02, 2009Registration of a charge (MG01)
    • Sep 09, 2010Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Dec 11, 2007
    Delivered On Dec 15, 2007
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    The land and buildings at new southgate, thornton road, lee street and wade stre. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Bank of Scotland (Ireland) Limited
    Transactions
    • Dec 15, 2007Registration of a charge (395)

    Does COOLATINNEY DEVELOPMENTS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 05, 2021Dissolved on
    Apr 03, 2020Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    James Kennedy
    James B Kennedy & Co Ltd, Unit A1 Boucher Business Studios
    Glenmachan Place
    BT12 6QH Belfast
    County Antrim
    practitioner
    James B Kennedy & Co Ltd, Unit A1 Boucher Business Studios
    Glenmachan Place
    BT12 6QH Belfast
    County Antrim

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0