COOLATINNEY DEVELOPMENTS LIMITED
Overview
| Company Name | COOLATINNEY DEVELOPMENTS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 06115193 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of COOLATINNEY DEVELOPMENTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| ARDTREA DEVELOPMENTS LIMITED | Aug 01, 2007 | Aug 01, 2007 |
| NORHAM HOUSE 1115 LIMITED | Feb 19, 2007 | Feb 19, 2007 |
What are the latest accounts for COOLATINNEY DEVELOPMENTS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2018 |
What are the latest filings for COOLATINNEY DEVELOPMENTS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 6 pages | LIQ14 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 6 pages | LIQ14 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of affairs | 6 pages | LIQ02 | ||||||||||
Appointment of a voluntary liquidator | 2 pages | 600 | ||||||||||
Total exemption full accounts made up to Sep 30, 2018 | 8 pages | AA | ||||||||||
Confirmation statement made on Mar 31, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2017 | 8 pages | AA | ||||||||||
Secretary's details changed for Mr James Stephen Higgins on Jul 20, 2017 | 1 pages | CH03 | ||||||||||
Confirmation statement made on Mar 31, 2018 with no updates | 3 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2016 | 5 pages | AA | ||||||||||
Confirmation statement made on Mar 31, 2017 with updates | 5 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2015 | 5 pages | AA | ||||||||||
Annual return made up to Mar 31, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a small company made up to Sep 30, 2014 | 7 pages | AA | ||||||||||
Annual return made up to Mar 31, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Annual return made up to Mar 31, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Registration of charge 061151930005 | 23 pages | MR01 | ||||||||||
Current accounting period extended from Mar 31, 2014 to Sep 30, 2014 | 1 pages | AA01 | ||||||||||
Full accounts made up to Mar 31, 2013 | 19 pages | AA | ||||||||||
Registration of charge 061151930004 | 24 pages | MR01 | ||||||||||
Annual return made up to Mar 31, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Who are the officers of COOLATINNEY DEVELOPMENTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HIGGINS, James Stephen | Secretary | George Street W1U 8NU London 100 England | Northern Irish | 116620060001 | ||||||
| LAVERTY, Eamonn Francis | Director | Drumcairne House 18 Drumcairne Road BT71 5AD Stewartstown Co Tyrone Northern Ireland | Northern Ireland | Northern Irish | 164594500001 | |||||
| MCALEER, Seamus (James) | Director | 130 Drum Road BT80 9DN Cookstown County Tyrone Northern Ireland | Northern Ireland | Northern Irish | 159942180001 | |||||
| NORHAM HOUSE SECRETARY LIMITED | Secretary | Norham House 12 New Bridge Street West NE1 8AS Newcastle Upon Tyne Tyne &Wear | 101749170001 | |||||||
| NORHAM HOUSE DIRECTOR LIMITED | 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?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mcaleer And Rukshe Properties Limited | Apr 06, 2016 | Dungannon Road BT80 8TL Cookstown 17-19 Co.Tyrone Northern Ireland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does COOLATINNEY DEVELOPMENTS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
Does COOLATINNEY DEVELOPMENTS LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Creditors voluntary liquidation |
|
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