ACI DEVELOPMENTS LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameACI DEVELOPMENTS LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number NI031654
    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 ACI DEVELOPMENTS LTD?

    • Construction of commercial buildings (41201) / Construction

    Where is ACI DEVELOPMENTS LTD located?

    Registered Office Address
    50 Ballyreagh Road
    BT56 8LT Portrush
    Co Antrim
    Undeliverable Registered Office AddressNo

    What are the latest accounts for ACI DEVELOPMENTS LTD?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2015

    What are the latest filings for ACI DEVELOPMENTS LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of final meeting of creditors

    1 pages4.44(NI)

    Appointment of liquidator compulsory

    1 pages4.32(NI)

    Annual return made up to Nov 25, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 05, 2016

    Statement of capital on Dec 05, 2016

    • Capital: GBP 2
    SH01

    Order of court to wind up

    1 pagesCOCOMP

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

    5 pagesAA

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

    4 pagesAA

    Notice of ceasing to act as receiver or manager

    4 pagesRM02

    Appointment of receiver or manager

    5 pagesRM01

    Notice of ceasing to act as receiver or manager

    4 pagesRM02

    Appointment of receiver or manager

    5 pagesRM01

    Notice of ceasing to act as receiver or manager

    4 pagesRM02

    Appointment of receiver or manager

    5 pagesRM01

    Notice of ceasing to act as receiver or manager

    4 pagesRM02

    Appointment of receiver or manager

    5 pagesRM01

    Notice of ceasing to act as receiver or manager

    4 pagesRM02

    Appointment of receiver or manager

    5 pagesRM01

    Notice of ceasing to act as receiver or manager

    4 pagesRM02

    Appointment of receiver or manager

    5 pagesRM01

    Annual return made up to Nov 25, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 15, 2014

    Statement of capital on Dec 15, 2014

    • Capital: GBP 2
    SH01

    Director's details changed for Mr Christopher Daniel Kennedy on Dec 09, 2014

    2 pagesCH01

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

    4 pagesAA

    Annual return made up to Nov 25, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 17, 2014

    Statement of capital on Feb 17, 2014

    • Capital: GBP 4
    SH01

    Registered office address changed from * 50 Ballyreagh Road Portrush Co Antrim BT56 8LT United Kingdom* on Jan 29, 2014

    1 pagesAD01

    Registered office address changed from * 7 Sandel Village Centre Knocklynn Road Coleraine Londonderry BT52 1WW United Kingdom* on Jan 16, 2014

    1 pagesAD01

    Who are the officers of ACI DEVELOPMENTS LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KENNEDY, Christopher Daniel
    Mountsandel Road
    BT52 1TA Coleraine
    171
    Co Londonderry
    United Kingdom
    Secretary
    Mountsandel Road
    BT52 1TA Coleraine
    171
    Co Londonderry
    United Kingdom
    British143859420001
    KENNEDY, Alistair John
    169 Mountsandel Road
    Coleraine
    Co L'Derry
    Director
    169 Mountsandel Road
    Coleraine
    Co L'Derry
    United KingdomBritish100022970001
    KENNEDY, Christopher Daniel
    Mountsandel Road
    BT52 1TA Coleraine
    171
    Co Londonderry
    United Kingdom
    Director
    Mountsandel Road
    BT52 1TA Coleraine
    171
    Co Londonderry
    United Kingdom
    Northern IrelandBritish143859420045
    KENNEDY, Daniel Mr
    3 Adam Clarke Gardens
    Portstewart
    BT53 6LQ Co Londonderry
    Director
    3 Adam Clarke Gardens
    Portstewart
    BT53 6LQ Co Londonderry
    Northern IrelandBritish144202260001

    Does ACI DEVELOPMENTS LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    Charge
    Created On Nov 08, 2010
    Delivered On Nov 12, 2010
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    Lands situated in the townland of town parks, antrim, county antrim and forming part of the the former british enkalon factory (folio an 180785) (the("property")....see image for full details.
    Persons Entitled
    • The Governor & Company of the Bank of Ireland
    Transactions
    • Nov 12, 2010Registration of a charge (MG01)
    • 3Apr 22, 2013Appointment of a receiver or manager (RM01)
    • 3Jan 05, 2015Appointment of a receiver or manager (RM01)
    • 3Jan 05, 2015Notice of ceasing to act as a receiver or manager (RM02)
      • Case Number 3
    Mortgage or charge
    Created On May 14, 2007
    Delivered On May 21, 2007
    Outstanding
    Amount secured
    0
    Short particulars
    All monies deed of charge. The lands and premises comprised in folios AN105334 (part) and AN118839 (part) co antrim.
    Persons Entitled
    • The Governor and Company of the Bank of Ireland
    Transactions
    • May 21, 2007Registration of a charge (402R NI)
    • 6Apr 22, 2013Appointment of a receiver or manager (RM01)
    • 6Jan 12, 2015Appointment of a receiver or manager (RM01)
    • 6Jan 12, 2015Notice of ceasing to act as a receiver or manager (RM02)
      • Case Number 6
    Mortgage or charge
    Created On May 14, 2007
    Delivered On May 21, 2007
    Outstanding
    Amount secured
    0
    Short particulars
    All monies deed of charge. All that and those the lands comprised in folios AN21786 (part), AN42031 (part) and AN135168 (part) co antrim.
    Persons Entitled
    • The Governor and Company of the Bank of Ireland
    Transactions
    • May 21, 2007Registration of a charge (402R NI)
    • 5Apr 22, 2013Appointment of a receiver or manager (RM01)
    • 5Jan 12, 2015Appointment of a receiver or manager (RM01)
    • 5Jan 12, 2015Notice of ceasing to act as a receiver or manager (RM02)
      • Case Number 5
    Debenture
    Created On Nov 23, 2005
    Delivered On Dec 02, 2005
    Outstanding
    Amount secured
    0
    Short particulars
    Debenture and charge - all monies. By way of legal mortgage all that the lands at ballymena road, antrim as set out on the map annexed to the debenture thereon surrounded by a red line which form part folio an 42566 county antrim together with all rights of access easements and services thereto enjoyed by or vested in the company...................
    Persons Entitled
    • The Governor and Company of the Bank of Ireland
    Transactions
    • Dec 02, 2005Registration of a charge (402 NI)
    • 2Apr 17, 2013Appointment of a receiver or manager (RM01)
    • 2Jan 05, 2015Appointment of a receiver or manager (RM01)
    • 2Jan 05, 2015Notice of ceasing to act as a receiver or manager (RM02)
      • Case Number 2
    Mortgage or charge
    Created On Jan 19, 2005
    Delivered On Jan 26, 2005
    Outstanding
    Amount secured
    0
    Short particulars
    All monies deed of charge. Portions of lands AN42566 co antrim and folio AN42031 co antrim comprising the petrol station site at ballymena road, antrim.
    Persons Entitled
    • The Governor and Company of the Bank of Ireland
    Transactions
    • Jan 26, 2005Registration of a charge (402 NI)
    • 4Apr 22, 2013Appointment of a receiver or manager (RM01)
    • 4Jan 12, 2015Appointment of a receiver or manager (RM01)
    • 4Jan 12, 2015Notice of ceasing to act as a receiver or manager (RM02)
      • Case Number 4
    Mortgage or charge
    Created On Jan 19, 2005
    Delivered On Jan 26, 2005
    Outstanding
    Amount secured
    0
    Short particulars
    All monies deed of charge. Folios AN21786,25670 and AN42742S co antrim.
    Persons Entitled
    • The Governor and Company of the Bank of Ireland
    Transactions
    • Jan 26, 2005Registration of a charge (402 NI)
    • 1Apr 17, 2013Appointment of a receiver or manager (RM01)
    • 1Jan 05, 2015Appointment of a receiver or manager (RM01)
    • 1Jan 05, 2015Notice of ceasing to act as a receiver or manager (RM02)
      • Case Number 1
    Mortgage or charge
    Created On Nov 01, 2004
    Delivered On Nov 05, 2004
    Outstanding
    Amount secured
    0
    Short particulars
    All monies deed of charge all that part of the lands and premises comprised in folio an 21786 county antrim......... See doc 36 for further details.
    Persons Entitled
    • Governor & Co. Boi
    Transactions
    • Nov 05, 2004Registration of a charge (402 NI)
    Mortgage or charge
    Created On Feb 27, 2004
    Delivered On Mar 04, 2004
    Outstanding
    Amount secured
    0
    Short particulars
    All monies deed of charge all that part of lands and premises comprised in folio an 21786 county antrim... See doc 34 for further details.
    Persons Entitled
    • Governor & Co. Boi
    Transactions
    • Mar 04, 2004Registration of a charge (402 NI)
    Mortgage or charge
    Created On Sep 10, 2002
    Delivered On Sep 16, 2002
    Outstanding
    Amount secured
    0
    Short particulars
    All monies deed of charge. 1. by way of first fixed charge all that part of the lands and premises in folio AN42566 county antrim as is more particularly set out on the map annexed to the deed of charge and therein surrounded by a blue line together with a right of way at all times and for all purposes ......... see doc 26 for further details.
    Persons Entitled
    • Dublin 2
    • Of Ireland
    • The Governor And
    Transactions
    • Sep 16, 2002Registration of a charge (402 NI)
    Mortgage or charge
    Created On Nov 16, 2001
    Delivered On Nov 28, 2001
    Satisfied
    Amount secured
    0
    Short particulars
    Solicitor's undertaking - all monies land situate at ballymena road, antrim.
    Persons Entitled
    • Northern Bank LTD
    • Northern Bank LTD
    Transactions
    • Nov 28, 2001Registration of a charge (402 NI)
    Mortgage or charge
    Created On Oct 24, 2001
    Delivered On Oct 30, 2001
    Satisfied
    Amount secured
    0
    Short particulars
    Charge over all book debts - all monies 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
    • Northern Bank LTD
    Transactions
    • Oct 30, 2001Registration of a charge (402 NI)
    Mortgage or charge
    Created On Oct 24, 2001
    Delivered On Oct 30, 2001
    Satisfied
    Amount secured
    0
    Short particulars
    Floating charge - all monies the undertaking of the company and all its property whatsoever and wheresoever both present and future including its uncalled capital for the time being. N.B. the company shall not be at liberty without the previous consent in writing of northern bank limited to create any mortgage... See doc no. 20 for details.
    Persons Entitled
    • Northern Bank LTD
    • Northern Bank LTD
    Transactions
    • Oct 30, 2001Registration of a charge (402 NI)
    Mortgage or charge
    Created On Oct 22, 2001
    Delivered On Oct 30, 2001
    Satisfied
    Amount secured
    0
    Short particulars
    Solicitor's undertaking - all monies 37.5 acres of land situate at ballymena road, antrim.
    Persons Entitled
    • Northern Bank LTD
    • Northern Bank LTD
    Transactions
    • Oct 30, 2001Registration of a charge (402 NI)
    Mortgage or charge
    Created On Dec 20, 1996
    Delivered On Dec 31, 1996
    Satisfied
    Amount secured
    0
    Short particulars
    All monies. Mortgage debenture see doc 5 for details.
    Persons Entitled
    • Ulster Bank LTD
    Transactions
    • Dec 31, 1996Registration of a charge (402 NI)

    Does ACI DEVELOPMENTS LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1Receiver/Manager appointed
    NameRoleAddressAppointed OnCeased On
    Paul Gamble
    Btw Shiells Clarence House
    4-10 May Street
    BT1 4NJ Belfast
    receiver manager
    Btw Shiells Clarence House
    4-10 May Street
    BT1 4NJ Belfast
    Jon Anderson
    13 Waring Street
    BT1 2DX Belfast
    receiver manager
    13 Waring Street
    BT1 2DX Belfast
    William Kennedy
    13 Waring Street
    BT1 2DX Belfast
    receiver manager
    13 Waring Street
    BT1 2DX Belfast
    2Receiver/Manager appointed
    NameRoleAddressAppointed OnCeased On
    Paul Gamble
    Btw Shiells Clarence House
    4-10 May Street
    BT1 4NJ Belfast
    receiver manager
    Btw Shiells Clarence House
    4-10 May Street
    BT1 4NJ Belfast
    William Kennedy
    13 Waring Street
    BT1 2DX Belfast
    receiver manager
    13 Waring Street
    BT1 2DX Belfast
    Jon Anderson
    13 Waring Street
    BT1 2DX Belfast
    receiver manager
    13 Waring Street
    BT1 2DX Belfast
    3Receiver/Manager appointed
    NameRoleAddressAppointed OnCeased On
    Paul Gamble
    Btw Shiells Clarence House
    4-10 May Street
    BT1 4NJ Belfast
    receiver manager
    Btw Shiells Clarence House
    4-10 May Street
    BT1 4NJ Belfast
    Jon Anderson
    13 Waring Street
    BT1 2DX Belfast
    receiver manager
    13 Waring Street
    BT1 2DX Belfast
    William Kennedy
    13 Waring Street
    BT1 2DX Belfast
    receiver manager
    13 Waring Street
    BT1 2DX Belfast
    4Receiver/Manager appointed
    NameRoleAddressAppointed OnCeased On
    Paul Gamble
    Btw Shiells Clarence House
    4-10 May Street
    BT1 4NJ Belfast
    receiver manager
    Btw Shiells Clarence House
    4-10 May Street
    BT1 4NJ Belfast
    Jon Anderson
    13 Waring Street
    BT1 2DX Belfast
    receiver manager
    13 Waring Street
    BT1 2DX Belfast
    William Kennedy
    13 Waring Street
    BT1 2DX Belfast
    receiver manager
    13 Waring Street
    BT1 2DX Belfast
    5Receiver/Manager appointed
    NameRoleAddressAppointed OnCeased On
    Paul Gamble
    Btw Shiells Clarence House
    4-10 May Street
    BT1 4NJ Belfast
    receiver manager
    Btw Shiells Clarence House
    4-10 May Street
    BT1 4NJ Belfast
    William Kennedy
    13 Waring Street
    BT1 2DX Belfast
    receiver manager
    13 Waring Street
    BT1 2DX Belfast
    Jon Anderson
    13 Waring Street
    BT1 2DX Belfast
    receiver manager
    13 Waring Street
    BT1 2DX Belfast
    6Receiver/Manager appointed
    NameRoleAddressAppointed OnCeased On
    Paul Gamble
    Btw Shiells Clarence House
    4-10 May Street
    BT1 4NJ Belfast
    receiver manager
    Btw Shiells Clarence House
    4-10 May Street
    BT1 4NJ Belfast
    William Kennedy
    13 Waring Street
    BT1 2DX Belfast
    receiver manager
    13 Waring Street
    BT1 2DX Belfast
    Jon Anderson
    13 Waring Street
    BT1 2DX Belfast
    receiver manager
    13 Waring Street
    BT1 2DX Belfast
    7
    DateType
    Nov 11, 2019Conclusion of winding up
    Feb 20, 2020Dissolved on
    Aug 02, 2016Petition date
    Nov 17, 2016Commencement of winding up
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    Ken Pattullo
    Scottish Provident Building, 7 Donegall Square West
    BT1 6JH Belfast
    practitioner
    Scottish Provident Building, 7 Donegall Square West
    BT1 6JH Belfast
    The Official Receiver Or Belfast
    Fermanagh House Ormeau Avenue
    BT2 8NJ Belfast
    County Antrim
    practitioner
    Fermanagh House Ormeau Avenue
    BT2 8NJ 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