MARDOWN PROPERTIES LIMITED
Overview
| Company Name | MARDOWN PROPERTIES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | NI041554 |
| Jurisdiction | Northern Ireland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of MARDOWN PROPERTIES LIMITED?
- Development of building projects (41100) / Construction
Where is MARDOWN PROPERTIES LIMITED located?
| Registered Office Address | 4a Enterprise Road BT19 7TA Bangor Down |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for MARDOWN PROPERTIES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2017 |
What are the latest filings for MARDOWN PROPERTIES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Satisfaction of charge NI0415540004 in full | 1 pages | MR04 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a small company made up to Jun 30, 2017 | 9 pages | AA | ||||||||||
Confirmation statement made on Sep 20, 2017 with no updates | 3 pages | CS01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registered office address changed from C/O Millar Mccall Wylie Llp Solicitors Imperial House 4-10 Donegall Square East Belfast Antrim BT1 5HD to 4a Enterprise Road Bangor Down BT19 7TA on Jul 17, 2017 | 2 pages | AD01 | ||||||||||
Appointment of Mr Mark Edward Rebbeck as a director on Jun 22, 2017 | 2 pages | AP01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Registered office address changed from Lagan House 19 Clarendon Road Belfast Antrim BT1 3BG to C/O Millar Mccall Wylie Llp Solicitors Imperial House 4-10 Donegall Square East Belfast Antrim BT1 5HD on Jan 20, 2017 | 2 pages | AD01 | ||||||||||
Termination of appointment of Stephen David Bell as a director on Jan 09, 2017 | 2 pages | TM01 | ||||||||||
Termination of appointment of Sean Gerard Mccann as a director on Jan 09, 2017 | 2 pages | TM01 | ||||||||||
Full accounts made up to Jun 30, 2016 | 11 pages | AA | ||||||||||
Confirmation statement made on Sep 20, 2016 with updates | 5 pages | CS01 | ||||||||||
Previous accounting period extended from May 26, 2016 to Jun 30, 2016 | 3 pages | AA01 | ||||||||||
Total exemption small company accounts made up to May 26, 2015 | 4 pages | AA | ||||||||||
Director's details changed for Mr William Quinn on Oct 09, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Michael James Brown on Oct 09, 2015 | 2 pages | CH01 | ||||||||||
Registered office address changed from 4a Enterprise Road Bangor County Down BT19 7TA to Lagan House 19 Clarendon Road Belfast Antrim BT1 3BG on Oct 07, 2015 | 2 pages | AD01 | ||||||||||
Annual return made up to Sep 20, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of MARDOWN PROPERTIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BROWN, Michael James | Director | Enterprise Road BT19 7TA Bangor 4a County Down Northern Ireland | Northern Ireland | British | 174874620001 | |||||
| QUINN, William Paul | Director | Enterprise Road BT19 7TA Bangor 4a County Down Northern Ireland | Northern Ireland | Northern Irish | 197049610001 | |||||
| REBBECK, Mark Edward | Director | Enterprise Road BT19 7TA Bangor 4a Northern Ireland | Northern Ireland | British | 149875430002 | |||||
| MCCALL, Peter Henry John | Secretary | Knockdene Park North BT5 7AA Belfast 3 Down | British | 146495100001 | ||||||
| WYLIE, Conor | Secretary | 1 Lanyon Place BT1 3GP Belfast | 143641870001 | |||||||
| ARMSTRONG, Adam James Moore | Director | 35 Warren Road Donaghadee BT210PD Co Down | United Kingdom | British | 184077380001 | |||||
| BELL, Stephen David | Director | 19 Clarendon Road BT1 3BG Belfast Lagan House Antrim | Northern Ireland | British | 96599120002 | |||||
| JOHNSTON, Philip John | Director | Carmarthen 19c Kings Road BT5 6JF Belfast | Northern Ireland | British | 143641890001 | |||||
| MCCALL, Peter Henry John | Director | Knockdene Park North BT5 7AA Belfast 3 Co Down Northern Ireland | Northern Ireland | Northern Irish | 144793320001 | |||||
| MCCANN, Sean Gerard | Director | 19 Clarendon Road BT1 3BG Belfast Lagan House Antrim | Northern Ireland | British | 145301830001 | |||||
| MCPARLAND, Damian Peter | Director | 7 Willowbank Drive Belfast BT6 0LN | British | 143641880001 | ||||||
| MURPHY, Noel Ferris | Director | 152 Warren Road Donaghadee BT21 0PJ | Northern Ireland | British | 145230930001 |
Who are the persons with significant control of MARDOWN PROPERTIES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Salvare (No.1) Ltd | Apr 06, 2016 | Clarendon Road BT1 3BG Belfast 19 Northern Ireland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does MARDOWN PROPERTIES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On May 26, 2015 Delivered On Jun 04, 2015 | Satisfied | ||
Brief description Freehold and leasehold land situate and known as shopping centre complex, 69-73 comber road, dundonald, county down and comprised in folios DN107266, DN163826 and DN94754L, all county down. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Legal charge | Created On Mar 01, 2013 Delivered On Mar 06, 2013 | Satisfied | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The account having account number 9939388 held in the name of the chargor with aib group (UK) PLC at 306 upper newtownards road,belfast,BT4 3EU (the "secured account"). See image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage/charge | Created On Jan 18, 2010 Delivered On Jan 29, 2010 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars 1. all that freehold/leasehold property known as 59-73 comber road, dundonald, county down as the same is registered at the land registry under folio number dn 163826 county down, together with all buildings fixtures (including trade fixtures) and fixed plant and machinery from time to time thereon...see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage or charge | Created On Jan 16, 2003 Delivered On Jan 17, 2003 | Satisfied | Amount secured 0 | |
Short particulars All monies mortgage debenture the premises situate at and known as 59A-73 comber road dundonald, county down.................................... See doc 7 for further details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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