RIVER OAKS DEVELOPMENTS (NI) LIMITED

RIVER OAKS DEVELOPMENTS (NI) LIMITED

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

    Company NameRIVER OAKS DEVELOPMENTS (NI) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number NI039327
    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 RIVER OAKS DEVELOPMENTS (NI) LIMITED?

    • (7011) /

    Where is RIVER OAKS DEVELOPMENTS (NI) LIMITED located?

    Registered Office Address
    Mcgrigors Belfast Llp Arnott House
    12-16 Bridge Street
    BT1 1LS Belfast
    Undeliverable Registered Office AddressNo

    What are the latest accounts for RIVER OAKS DEVELOPMENTS (NI) LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 28, 2010

    What are the latest filings for RIVER OAKS DEVELOPMENTS (NI) 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

    Annual return made up to Sep 28, 2010 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 15, 2010

    Statement of capital on Oct 15, 2010

    • Capital: GBP 2
    SH01

    Full accounts made up to Mar 28, 2010

    10 pagesAA

    Registered office address changed from Mcgrigors 2 Donegall Square East Belfast BT1 5HB on Jun 07, 2010

    1 pagesAD01

    Annual return made up to Sep 28, 2009 with full list of shareholders

    4 pagesAR01

    legacy

    3 pagesMG02

    legacy

    3 pagesMG02

    Termination of appointment of David Logue as a director

    2 pagesTM01

    Appointment of Awg Property Director Limited as a director

    3 pagesAP02

    Director's details changed for David Iain Logue on Oct 03, 2009

    3 pagesCH01

    legacy

    9 pagesAC(NI)

    legacy

    2 pages296(NI)

    legacy

    6 pages371A(NI)

    legacy

    9 pagesAC(NI)

    legacy

    2 pages296(NI)

    legacy

    9 pagesAC(NI)

    legacy

    9 pagesAC(NI)

    legacy

    8 pages371A(NI)

    legacy

    9 pagesAC(NI)

    legacy

    2 pages296(NI)

    legacy

    2 pages296(NI)

    legacy

    9 pagesAC(NI)

    legacy

    2 pages296(NI)

    Who are the officers of RIVER OAKS DEVELOPMENTS (NI) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SHEPHEARD, Geoffrey Arthur George
    Red Tiles
    62 Park Road
    GU22 7DB Woking
    Surrey
    Secretary
    Red Tiles
    62 Park Road
    GU22 7DB Woking
    Surrey
    British143104990001
    TULLY, Robert Charles
    29 Balmuir Avenue
    Bathgate
    EH48 4BW West Lothian
    Director
    29 Balmuir Avenue
    Bathgate
    EH48 4BW West Lothian
    United KingdomBritishFinancial Controller48389830002
    AWG PROPERTY DIRECTOR LIMITED
    Ambury Road
    PE29 3NZ Huntingdon
    Anglian House
    Cambs
    England
    Director
    Ambury Road
    PE29 3NZ Huntingdon
    Anglian House
    Cambs
    England
    Identification TypeEuropean Economic Area
    Registration Number5341812
    148490000001
    FOX, Jacqueline Elizabeth
    Little Dormers
    3 Wicken Road
    CB113QB Newport
    Essex
    Secretary
    Little Dormers
    3 Wicken Road
    CB113QB Newport
    Essex
    144546170001
    FEARON, Jacqueline
    50 Knockdene Park
    Belfast
    BT6 0JF
    Director
    50 Knockdene Park
    Belfast
    BT6 0JF
    N IrishChartered Surveyor76691780002
    HOPE, John Alexander
    Eildon
    17 Craigielaw Park
    EH32 0PR Aberlady
    Longniddry
    Director
    Eildon
    17 Craigielaw Park
    EH32 0PR Aberlady
    Longniddry
    United KingdomBritishCompany Director71318590003
    LOGUE, David Iain
    6 Colebrook Street
    Kelvinbridge
    G12 8HD Glasgow
    2/1
    United Kingdom
    Director
    6 Colebrook Street
    Kelvinbridge
    G12 8HD Glasgow
    2/1
    United Kingdom
    United KingdomBritishDirector91223970002
    LORD, Nick
    50 Clifton Road
    Bangor
    BT20 5HY Co Down
    Director
    50 Clifton Road
    Bangor
    BT20 5HY Co Down
    BritishRegional Manager144546220001
    MAIRS, Raymond John
    Glen Oak House
    1 Nutts Corner
    BT29 4BW Crumlin
    Director
    Glen Oak House
    1 Nutts Corner
    BT29 4BW Crumlin
    Northern IrelandBritishArchitect144527150001
    O'HARA, Kerry Ann
    7 Upper Malone Crescent
    Belfast
    BT9 6PR
    Director
    7 Upper Malone Crescent
    Belfast
    BT9 6PR
    BritishSolicitor144546180001
    POPLE, David George
    16 St. Crispin's Road
    Newtonhill
    AB39 3PS Stonehaven
    Aberdeenshire
    Director
    16 St. Crispin's Road
    Newtonhill
    AB39 3PS Stonehaven
    Aberdeenshire
    BritishCompany Director144546260001
    ROSS, Mark
    58 Kettilstoun Mains
    Linlithgow
    EH49 6SL West Lothian
    Director
    58 Kettilstoun Mains
    Linlithgow
    EH49 6SL West Lothian
    ScotlandBritishProject Finance Director106803450001
    TAYLOR, Nicholas James Kerr
    Apartment 34
    Clarendon Quay
    BT1 3AG Belfast
    Director
    Apartment 34
    Clarendon Quay
    BT1 3AG Belfast
    BritishSolicitor144546190001

    Does RIVER OAKS DEVELOPMENTS (NI) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage or charge
    Created On Feb 06, 2001
    Delivered On Feb 23, 2001
    Satisfied
    Amount secured
    0
    Short particulars
    Legal charge - all monies mortgaged premises means all those the lands and premises situate at old mill, crumlin, co antrim and comprised in and conveyed by a deed of conveyance dated 6 february 2001 (and executed immediately before charge) and made between raymond john mairs of the first part and the company of the second part (see doc 13 for further details).
    Persons Entitled
    • 73 Malone Road
    • Morrison Residential
    • (Ireland) Limited
    Transactions
    • Feb 23, 2001Registration of a charge (402 NI)
    • May 13, 2010Statement of satisfaction of a charge in full or part (MG02)
    Mortgage or charge
    Created On Feb 06, 2001
    Delivered On Feb 13, 2001
    Satisfied
    Amount secured
    0
    Short particulars
    All monies. Debenture. All that plot or parcel of ground comprised in an indenture of conveyance dated the sixth day of february 2001 and made between raymond john mairs of the one part and river oaks developments (NI) limited of the other part situate on the south east side of the county road leading from crumlin to antrim in the townland of crosshill parish of killead barony of massereene and county of antrim see doc 12 for further details.
    Persons Entitled
    • Edinburgh
    • The Governor And
    • Of Scotland
    Transactions
    • Feb 13, 2001
    • May 13, 2010Statement 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