REBO DEVELOPMENTS LIMITED

REBO DEVELOPMENTS LIMITED

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

    Company NameREBO DEVELOPMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number NI031015
    JurisdictionNorthern Ireland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of REBO DEVELOPMENTS LIMITED?

    • Development of building projects (41100) / Construction
    • Construction of other civil engineering projects n.e.c. (42990) / Construction

    Where is REBO DEVELOPMENTS LIMITED located?

    Registered Office Address
    44 Main Street
    Cullybackey
    BT42 1BN
    Undeliverable Registered Office AddressNo

    What were the previous names of REBO DEVELOPMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    CRINDLE LIMITEDJun 20, 1996Jun 20, 1996

    What are the latest accounts for REBO DEVELOPMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for REBO DEVELOPMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Micro company accounts made up to Dec 31, 2017

    3 pagesAA

    Confirmation statement made on Jun 20, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2016

    2 pagesAA

    Confirmation statement made on Jun 20, 2017 with no updates

    3 pagesCS01

    Change of details for Mr James Stephen Reid as a person with significant control on Apr 06, 2016

    2 pagesPSC04

    Notification of James Stephen Reid as a person with significant control on Apr 06, 2016

    2 pagesPSC01

    Notification of Desmond John Boyd as a person with significant control on Apr 06, 2016

    2 pagesPSC01

    Total exemption small company accounts made up to Dec 31, 2015

    3 pagesAA

    Annual return made up to Jun 20, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 23, 2016

    Statement of capital on Aug 23, 2016

    • Capital: GBP 2
    SH01

    Total exemption small company accounts made up to Dec 31, 2014

    3 pagesAA

    Annual return made up to Jun 20, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 25, 2015

    Statement of capital on Aug 25, 2015

    • Capital: GBP 2
    SH01

    Total exemption small company accounts made up to Dec 31, 2013

    4 pagesAA

    Annual return made up to Jun 20, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 28, 2014

    Statement of capital on Aug 28, 2014

    • Capital: GBP 2
    SH01

    Total exemption small company accounts made up to Dec 31, 2012

    4 pagesAA

    Annual return made up to Jun 20, 2013 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2011

    4 pagesAA

    Annual return made up to Jun 20, 2012 with full list of shareholders

    5 pagesAR01

    Annual return made up to Jun 20, 2011 with full list of shareholders

    5 pagesAR01

    Total exemption small company accounts made up to Dec 31, 2010

    4 pagesAA

    Total exemption small company accounts made up to Dec 31, 2009

    4 pagesAA

    Annual return made up to Jun 20, 2010 with full list of shareholders

    5 pagesAR01

    Director's details changed for Richard James Stephen Reid on Jun 20, 2010

    2 pagesCH01

    Who are the officers of REBO DEVELOPMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BOYD, Desmond John
    56 Ballymacvea Road
    Kells
    BT42 3NH Ballymena
    Co Antrim
    Secretary
    56 Ballymacvea Road
    Kells
    BT42 3NH Ballymena
    Co Antrim
    British144491360001
    BOYD, Desmond John
    56 Ballymacvea Road
    Kells
    BT42 3NH Ballymena
    Co Antrim
    Director
    56 Ballymacvea Road
    Kells
    BT42 3NH Ballymena
    Co Antrim
    Northern IrelandBritish144491360001
    REID, Richard James Stephen
    No.7 Ballybeg Road
    Ahoghill
    BT42 1LS Ballymena
    County Antrim
    Director
    No.7 Ballybeg Road
    Ahoghill
    BT42 1LS Ballymena
    County Antrim
    Northern IrelandBritish144491350001

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

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Desmond John Boyd
    44 Main Street
    Cullybackey
    BT42 1BN
    Apr 06, 2016
    44 Main Street
    Cullybackey
    BT42 1BN
    No
    Nationality: British
    Country of Residence: Northern Ireland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Richard James Stephen Reid
    44 Main Street
    Cullybackey
    BT42 1BN
    Apr 06, 2016
    44 Main Street
    Cullybackey
    BT42 1BN
    No
    Nationality: British
    Country of Residence: Northern Ireland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Does REBO DEVELOPMENTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage or charge
    Created On Oct 22, 1997
    Delivered On Nov 03, 1997
    Satisfied
    Amount secured
    0
    Short particulars
    All monies. Mortgage warehouse premises at galgorm industrial estate, fenaghy road, ballymena comprised in folio an 38089 co antrim together with all machinery utensils chattels and things now or at any time hereafter upon all of the aforesaid premises.
    Persons Entitled
    • Northern Bank LTD
    Transactions
    • Nov 03, 1997Registration of a charge (402 NI)
    Mortgage or charge
    Created On Sep 19, 1996
    Delivered On Sep 30, 1996
    Outstanding
    Amount secured
    0
    Short particulars
    All monies. Floating charge the undertaking of the company and all its property whatsoever and wheresoever both present and future including its uncalled capital for the time being. Nb. The company shall not be at liberty without the previous consent in writing of northern bank limited to create any mortgage or charge or confer any lien on its assets or any part thereof or to sell or deal with its book or other debts or securities for money other- wise than for the purpose of getting in and realising the same in the ordinary way of business.
    Persons Entitled
    • Northern Bank LTD
    Transactions
    • Sep 30, 1996Registration of a charge (402 NI)
    Mortgage or charge
    Created On Sep 19, 1996
    Delivered On Sep 30, 1996
    Outstanding
    Amount secured
    0
    Short particulars
    All monies. Charge over all book debts all book debts and other debts now and from time to time hereafter due owing or incurred to the company.
    Persons Entitled
    • Northern Bank LTD
    Transactions
    • Sep 30, 1996Registration of a charge (402 NI)

    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