TURNOVER DEVELOPMENTS LTD

TURNOVER DEVELOPMENTS LTD

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

    Company NameTURNOVER DEVELOPMENTS LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number NI030768
    JurisdictionNorthern Ireland
    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 TURNOVER DEVELOPMENTS LTD?

    • Buying and selling of own real estate (68100) / Real estate activities
    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is TURNOVER DEVELOPMENTS LTD located?

    Registered Office Address
    634 Barnailt Rd
    Claudy
    BT47 4EA Co Derry
    Undeliverable Registered Office AddressNo

    What were the previous names of TURNOVER DEVELOPMENTS LTD?

    Previous Company Names
    Company NameFromUntil
    BALLYARTON FARMS LTDApr 26, 1996Apr 26, 1996

    What are the latest accounts for TURNOVER DEVELOPMENTS LTD?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2019

    What are the latest filings for TURNOVER DEVELOPMENTS LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Micro company accounts made up to Apr 30, 2019

    2 pagesAA

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Apr 26, 2019 with no updates

    3 pagesCS01

    Notice of ceasing to act as receiver or manager

    4 pagesRM02

    Notice of ceasing to act as receiver or manager

    4 pagesRM02

    All of the property or undertaking has been released and no longer forms part of charge 9

    5 pagesMR05

    Notice of ceasing to act as receiver or manager

    4 pagesRM02

    Notice of ceasing to act as receiver or manager

    4 pagesRM02

    All of the property or undertaking has been released and no longer forms part of charge 8

    5 pagesMR05

    Micro company accounts made up to Apr 30, 2018

    2 pagesAA

    Confirmation statement made on Apr 26, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to Apr 30, 2017

    2 pagesAA

    Confirmation statement made on Apr 26, 2017 with updates

    5 pagesCS01

    Micro company accounts made up to Apr 30, 2016

    2 pagesAA

    Annual return made up to Apr 26, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 12, 2016

    Statement of capital on May 12, 2016

    • Capital: GBP 3
    SH01

    Micro company accounts made up to Apr 30, 2015

    2 pagesAA

    Annual return made up to Apr 26, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 05, 2015

    Statement of capital on May 05, 2015

    • Capital: GBP 3
    SH01

    Total exemption small company accounts made up to Apr 30, 2014

    3 pagesAA

    Annual return made up to Apr 26, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 23, 2014

    Statement of capital on May 23, 2014

    • Capital: GBP 3
    SH01

    Total exemption small company accounts made up to Apr 30, 2013

    3 pagesAA

    Annual return made up to Apr 26, 2013 with full list of shareholders

    5 pagesAR01

    Resolutions

    Resolutions
    16 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Certificate of change of name

    Company name changed ballyarton farms LTD\certificate issued on 02/04/13
    2 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameApr 02, 2013

    Change company name resolution on Mar 15, 2013

    RES15

    Who are the officers of TURNOVER DEVELOPMENTS LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BURKE, Eugene
    42 Main St
    Claudy
    BT47 4HR Co Derry
    Secretary
    42 Main St
    Claudy
    BT47 4HR Co Derry
    Irish145422110001
    BURKE, Eugene
    42 Main St
    Claudy
    BT47 4HR Co Derry
    Director
    42 Main St
    Claudy
    BT47 4HR Co Derry
    Northern IrelandIrish145422110001
    BURKE, Noel Burke
    634 Barnailt Road
    Claudy
    BT47 Co Derry
    Director
    634 Barnailt Road
    Claudy
    BT47 Co Derry
    Northern IrelandIrish143212930001
    MCCORMICK, Brian William Gerald
    17 Kildoag Road
    Goshadin
    BT47 3TQ Co Derry
    Secretary
    17 Kildoag Road
    Goshadin
    BT47 3TQ Co Derry
    Irish144815580001
    BURKE, Fidelma Maire
    634 Barnailt Road
    Claudy
    BT47 4EA Co. Derry
    Director
    634 Barnailt Road
    Claudy
    BT47 4EA Co. Derry
    Irish145422100001
    MCCORMICK, Brian William Gerald
    17 Kildoag Road
    Goshadin
    BT47 3TQ Co Derry
    Director
    17 Kildoag Road
    Goshadin
    BT47 3TQ Co Derry
    Northern IrelandIrish144815580001

    Who are the persons with significant control of TURNOVER DEVELOPMENTS LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Noel Burke
    634 Barnailt Rd
    Claudy
    BT47 4EA Co Derry
    Apr 06, 2016
    634 Barnailt Rd
    Claudy
    BT47 4EA Co Derry
    No
    Nationality: Irish
    Country of Residence: Northern Ireland
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does TURNOVER DEVELOPMENTS LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage or charge
    Created On Mar 25, 2004
    Delivered On Mar 31, 2004
    Outstanding
    Amount secured
    0
    Short particulars
    Legal mortgage all monies. All that leasehold property known as unit 7, blacklers store,great charlotte street liverpool... See doc 35 for further details.
    Persons Entitled
    • Aib Group UK PLC
    • Belfast
    Transactions
    • Mar 31, 2004Registration of a charge (402 NI)
    • 2Jun 20, 2012Appointment of a receiver or manager (LQ01)
    • Mar 14, 2019All of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • 2Mar 14, 2019Notice of ceasing to act as a receiver or manager (RM02)
    • 2Mar 14, 2019Notice of ceasing to act as a receiver or manager (RM02)
      • Case Number 2
    Mortgage or charge
    Created On Mar 09, 2004
    Delivered On Mar 16, 2004
    Outstanding
    Amount secured
    0
    Short particulars
    Legal mortgage all monies. All that freehold and leasehold property known as 148 bradfield road sheffield as the same is registered at hm registry under title number SYK244931. See doc 34 for further details.
    Persons Entitled
    • Aib Group (UK) PLC
    Transactions
    • Mar 16, 2004Registration of a charge (402 NI)
    • 1Jun 20, 2012Appointment of a receiver or manager (LQ01)
    • Mar 07, 2019All of the property or undertaking has been released and no longer forms part of the charge (MR05)
    • 1Mar 07, 2019Notice of ceasing to act as a receiver or manager (RM02)
    • 1Mar 07, 2019Notice of ceasing to act as a receiver or manager (RM02)
      • Case Number 1
    Mortgage or charge
    Created On Aug 05, 2002
    Delivered On Aug 23, 2002
    Outstanding
    Amount secured
    0
    Short particulars
    All monies mortgage. The hereditaments and premises comprised in an assignment dated 5TH day of august 2002 made between patrick joseph murphy of the one part and ballyarton farms limited of the other part ........ see doc 29 for further details.
    Persons Entitled
    • Belfast
    • Aib Group (UK) PLC
    Transactions
    • Aug 23, 2002Registration of a charge (402 NI)
    • Jan 17, 2013Statement that part or the whole of the property charged has been released (MG04)
    Mortgage or charge
    Created On Jun 24, 2002
    Delivered On Jun 28, 2002
    Outstanding
    Amount secured
    0
    Short particulars
    All monies mortgage/charge unregistered land. The hereditaments and premises comprised in an indenture of conveyance dated 31ST december 2000 made between robert henry crockett of the one part and ballyarton farms limited of the other part......... See doc 28 for further details.
    Persons Entitled
    • Belfast
    • Aib Group (UK) P.L.C
    Transactions
    • Jun 28, 2002Registration of a charge (402 NI)
    • Jan 17, 2013Statement that part or the whole of the property charged has been released (MG04)
    Mortgage or charge
    Created On Feb 19, 2001
    Delivered On Feb 22, 2001
    Satisfied
    Amount secured
    0
    Short particulars
    All monies mortgage debenture. A specific mortgage/charge over the company's freehold lands firstly comprised in folio no LY17582 county londonderry, secondly bring part of the lands comprised in folio nos 10569 & 10593 both county londonderry (see doc 23 for further details).
    Persons Entitled
    • BT1 5UB
    • Ulster Bank Limited
    • Square East
    Transactions
    • Feb 22, 2001Registration of a charge (402 NI)
    Mortgage or charge
    Created On Feb 19, 2001
    Delivered On Feb 22, 2001
    Outstanding
    Amount secured
    0
    Short particulars
    Mortgage debenture - all monies all the lands comprised in folio no 20L and that part of the lands comprised in folio no 9632.
    Persons Entitled
    • Ulster Bank Limited
    Transactions
    • Feb 22, 2001Registration of a charge (402 NI)
    Mortgage or charge
    Created On Dec 23, 1999
    Delivered On Jan 05, 2000
    Satisfied
    Amount secured
    0
    Short particulars
    All monies.solicitors' letter of undertaking re: purchase of lands at buncrana, county donegal county londonderry (see doc no 22 for further details).
    Persons Entitled
    • Aib Group (UK) PLC
    Transactions
    • Jan 05, 2000Registration of a charge (402 NI)
    Mortgage or charge
    Created On Oct 08, 1997
    Delivered On Oct 21, 1997
    Outstanding
    Amount secured
    0
    Short particulars
    All monies. Solicitors undertaking re: the three flowers, public house and adjacent lands at buncrana road, londonderry, co londonderry.
    Persons Entitled
    • Aib Group (UK) PLC
    Transactions
    • Oct 21, 1997Registration of a charge (402 NI)
    • Jan 17, 2013Statement that part or the whole of the property charged has been released (MG04)
    Mortgage or charge
    Created On Jun 11, 1997
    Delivered On Jun 24, 1997
    Outstanding
    Amount secured
    0
    Short particulars
    All monies. Mortgage all that and those the premises comprised and described in an indenture of conveyance dated 23/4/97 made between john robinson of the one part and ballyarton farms limited of the other part containing 5.00 acres or there- abouts statute measure situate in the townland of gortlee, parish of conwall barony of kilmacrenan and county of donegal as more particularly described and delineated on the map attached thereto and thereon edged in red held in fee simple.
    Persons Entitled
    • Allied Irish Bank
    Transactions
    • Jun 24, 1997Registration of a charge (402 NI)
    • Jan 17, 2013Statement that part or the whole of the property charged has been released (MG04)

    Does TURNOVER DEVELOPMENTS LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1Receiver/Manager appointed
    NameRoleAddressAppointed OnCeased On
    David James Currie
    18 - 24 Kempston Street
    L3 8NG Liverpool
    receiver manager
    18 - 24 Kempston Street
    L3 8NG Liverpool
    Linda Mcpartland
    18 - 24 Kempston Street
    L3 8NG Liverpool
    receiver manager
    18 - 24 Kempston Street
    L3 8NG Liverpool
    2Receiver/Manager appointed
    NameRoleAddressAppointed OnCeased On
    David James Currie
    18 - 24 Kempston Street
    L3 8NG Liverpool
    receiver manager
    18 - 24 Kempston Street
    L3 8NG Liverpool
    Linda Mcpartland
    18 - 24 Kempston Street
    L3 8NG Liverpool
    receiver manager
    18 - 24 Kempston Street
    L3 8NG Liverpool

    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