CONANN CONSTRUCTION LTD

CONANN CONSTRUCTION LTD

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

    Company NameCONANN CONSTRUCTION LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number NI032588
    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 CONANN CONSTRUCTION LTD?

    • Buying and selling of own real estate (68100) / Real estate activities

    Where is CONANN CONSTRUCTION LTD located?

    Registered Office Address
    1a The Straits The Straits
    Comber
    BT23 6AQ Newtownards
    Co Down
    Northern Ireland
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CONANN CONSTRUCTION LTD?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2020

    What are the latest filings for CONANN CONSTRUCTION LTD?

    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

    1 pagesDS01

    Total exemption full accounts made up to Jun 30, 2020

    6 pagesAA

    Confirmation statement made on Jul 07, 2020 with no updates

    3 pagesCS01

    Registered office address changed from 3 the Cranagh Warren Road Donaghadee Co.Down BT21 0ET to 1a the Straits the Straits Comber Newtownards Co Down BT23 6AQ on Nov 13, 2019

    1 pagesAD01

    Total exemption full accounts made up to Jun 30, 2019

    6 pagesAA

    Confirmation statement made on Jul 07, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2018

    6 pagesAA

    Confirmation statement made on Jul 07, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Jun 30, 2017

    6 pagesAA

    Confirmation statement made on Jul 07, 2017 with no updates

    3 pagesCS01

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

    6 pagesAA

    Confirmation statement made on Jul 07, 2016 with updates

    5 pagesCS01

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

    6 pagesAA

    Annual return made up to Jun 24, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 07, 2015

    Statement of capital on Aug 07, 2015

    • Capital: GBP 2
    SH01

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

    7 pagesAA

    Annual return made up to Jun 24, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 11, 2014

    Statement of capital on Jul 11, 2014

    • Capital: GBP 2
    SH01

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

    7 pagesAA

    Satisfaction of charge 4 in full

    5 pagesMR04

    Annual return made up to Jun 24, 2013 with full list of shareholders

    3 pagesAR01

    Statement of company's objects

    2 pagesCC04

    Resolutions

    Resolutions
    21 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Termination of appointment of Susan Gelling as a secretary

    1 pagesTM02

    Termination of appointment of Susan Gelling as a director

    1 pagesTM01

    Who are the officers of CONANN CONSTRUCTION LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CROSKERY, Terence James
    17 Drummond Park
    Ballynahinch
    BT24 8GE Co Down
    Director
    17 Drummond Park
    Ballynahinch
    BT24 8GE Co Down
    Northern IrelandBritish145011460001
    GELLING, Susan Pauline
    17 Drummond Park
    Ballynahinch
    BT24 8GE Co Down
    Secretary
    17 Drummond Park
    Ballynahinch
    BT24 8GE Co Down
    British145011470001
    GELLING, Susan Pauline
    17 Drummond Park
    Ballynahinch
    BT24 8GE Co Down
    Director
    17 Drummond Park
    Ballynahinch
    BT24 8GE Co Down
    Northern IrelandBritish145011470001

    Who are the persons with significant control of CONANN CONSTRUCTION LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Terence James Croskery
    The Straits
    Comber
    BT23 6AQ Newtownards
    1a The Straits
    Co Down
    Northern Ireland
    Jul 01, 2016
    The Straits
    Comber
    BT23 6AQ Newtownards
    1a The Straits
    Co Down
    Northern Ireland
    No
    Nationality: British
    Country of Residence: Isle Of Man
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does CONANN CONSTRUCTION LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage or charge
    Created On May 16, 2001
    Delivered On May 21, 2001
    Satisfied
    Amount secured
    0
    Short particulars
    Debenture & charge - all monies 1. lands contained in folio DN45780 co down being situate at 33B teconnaught road, downpatrick, co down..... See doc 20 for further details.
    Persons Entitled
    • Bank of Scotland
    Transactions
    • May 21, 2001Registration of a charge (402 NI)
    • Jul 31, 2013Satisfaction of a charge (MR04)
    Mortgage or charge
    Created On May 13, 1999
    Delivered On May 27, 1999
    Satisfied
    Amount secured
    0
    Short particulars
    Charge. A part of the lands comprised in the above mentioned folio 16371 co. Down and comprised in a transfer made between patrick maguire of the one part and the mortgagor of the other part.
    Persons Entitled
    • Anglo Irish Bank
    Transactions
    • May 27, 1999Registration of a charge (402 NI)
    • Oct 01, 2012Statement of satisfaction of a charge in full or part (MG02)
    Mortgage or charge
    Created On May 13, 1999
    Delivered On May 27, 1999
    Satisfied
    Amount secured
    0
    Short particulars
    Charge. That part of the lands comprised in folio 16251 co. Down also comprised in a transfer dated the 12TH day of may 1999 made between james dorrian of the one part and the mortgagor of the other part.
    Persons Entitled
    • Anglo Irish Bank
    Transactions
    • May 27, 1999Registration of a charge (402 NI)
    • Oct 01, 2012Statement of satisfaction of a charge in full or part (MG02)
    Mortgage or charge
    Created On May 13, 1999
    Delivered On May 27, 1999
    Satisfied
    Amount secured
    0
    Short particulars
    Debenture. A) all freehold and leasehold property of the company. B) all securities of the company. C) all book debts and other revenues. D) uncalled capital, goodwill. E) all the other undertaking and assets of the company. Note: the company shall not create any mortgage or charge or confer any lien on its assets or any part thereof or sell or deal with its book or other debts or securities for money otherwise than for the purpose of getting in and realizing the same in the ordinary course of business.
    Persons Entitled
    • Anglo Irish Bank
    Transactions
    • May 27, 1999Registration of a charge (402 NI)
    • Oct 01, 2012Statement of satisfaction of a charge in full or part (MG02)

    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