MARDOWN PROPERTIES LIMITED

MARDOWN PROPERTIES LIMITED

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

    Company NameMARDOWN PROPERTIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number NI041554
    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 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 AddressNo

    What are the latest accounts for MARDOWN PROPERTIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2017

    What are the latest filings for MARDOWN PROPERTIES 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

    Satisfaction of charge NI0415540004 in full

    1 pagesMR04

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Company business 07/02/2018
    RES13

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Company business 09/01/2018
    RES13

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Company business 30/11/2017
    RES13

    Accounts for a small company made up to Jun 30, 2017

    9 pagesAA

    Confirmation statement made on Sep 20, 2017 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Company business 06/10/2017
    RES13

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Company business 28/06/2017
    RES13

    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 pagesAD01

    Appointment of Mr Mark Edward Rebbeck as a director on Jun 22, 2017

    2 pagesAP01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Company business 09/01/2017
    RES13

    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 pagesAD01

    Termination of appointment of Stephen David Bell as a director on Jan 09, 2017

    2 pagesTM01

    Termination of appointment of Sean Gerard Mccann as a director on Jan 09, 2017

    2 pagesTM01

    Full accounts made up to Jun 30, 2016

    11 pagesAA

    Confirmation statement made on Sep 20, 2016 with updates

    5 pagesCS01

    Previous accounting period extended from May 26, 2016 to Jun 30, 2016

    3 pagesAA01

    Total exemption small company accounts made up to May 26, 2015

    4 pagesAA

    Director's details changed for Mr William Quinn on Oct 09, 2015

    2 pagesCH01

    Director's details changed for Mr Michael James Brown on Oct 09, 2015

    2 pagesCH01

    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 pagesAD01

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

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 30, 2015

    Statement of capital on Sep 30, 2015

    • Capital: GBP 334,552
    SH01

    Who are the officers of MARDOWN PROPERTIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BROWN, Michael James
    Enterprise Road
    BT19 7TA Bangor
    4a
    County Down
    Northern Ireland
    Director
    Enterprise Road
    BT19 7TA Bangor
    4a
    County Down
    Northern Ireland
    Northern IrelandBritish174874620001
    QUINN, William Paul
    Enterprise Road
    BT19 7TA Bangor
    4a
    County Down
    Northern Ireland
    Director
    Enterprise Road
    BT19 7TA Bangor
    4a
    County Down
    Northern Ireland
    Northern IrelandNorthern Irish197049610001
    REBBECK, Mark Edward
    Enterprise Road
    BT19 7TA Bangor
    4a
    Northern Ireland
    Director
    Enterprise Road
    BT19 7TA Bangor
    4a
    Northern Ireland
    Northern IrelandBritish149875430002
    MCCALL, Peter Henry John
    Knockdene Park North
    BT5 7AA Belfast
    3
    Down
    Secretary
    Knockdene Park North
    BT5 7AA Belfast
    3
    Down
    British146495100001
    WYLIE, Conor
    1 Lanyon Place
    BT1 3GP Belfast
    Secretary
    1 Lanyon Place
    BT1 3GP Belfast
    143641870001
    ARMSTRONG, Adam James Moore
    35 Warren Road
    Donaghadee
    BT210PD Co Down
    Director
    35 Warren Road
    Donaghadee
    BT210PD Co Down
    United KingdomBritish184077380001
    BELL, Stephen David
    19 Clarendon Road
    BT1 3BG Belfast
    Lagan House
    Antrim
    Director
    19 Clarendon Road
    BT1 3BG Belfast
    Lagan House
    Antrim
    Northern IrelandBritish96599120002
    JOHNSTON, Philip John
    Carmarthen
    19c Kings Road
    BT5 6JF Belfast
    Director
    Carmarthen
    19c Kings Road
    BT5 6JF Belfast
    Northern IrelandBritish143641890001
    MCCALL, Peter Henry John
    Knockdene Park North
    BT5 7AA Belfast
    3
    Co Down
    Northern Ireland
    Director
    Knockdene Park North
    BT5 7AA Belfast
    3
    Co Down
    Northern Ireland
    Northern IrelandNorthern Irish144793320001
    MCCANN, Sean Gerard
    19 Clarendon Road
    BT1 3BG Belfast
    Lagan House
    Antrim
    Director
    19 Clarendon Road
    BT1 3BG Belfast
    Lagan House
    Antrim
    Northern IrelandBritish145301830001
    MCPARLAND, Damian Peter
    7 Willowbank Drive
    Belfast
    BT6 0LN
    Director
    7 Willowbank Drive
    Belfast
    BT6 0LN
    British143641880001
    MURPHY, Noel Ferris
    152 Warren Road
    Donaghadee
    BT21 0PJ
    Director
    152 Warren Road
    Donaghadee
    BT21 0PJ
    Northern IrelandBritish145230930001

    Who are the persons with significant control of MARDOWN PROPERTIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Salvare (No.1) Ltd
    Clarendon Road
    BT1 3BG Belfast
    19
    Northern Ireland
    Apr 06, 2016
    Clarendon Road
    BT1 3BG Belfast
    19
    Northern Ireland
    No
    Legal FormLtd Company
    Country RegisteredNorthern Ireland
    Legal AuthorityCompanies Act 2006
    Place RegisteredNorthern Ireland
    Registration NumberNi 630186
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does MARDOWN PROPERTIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Situs Asset Management Limited as Security Trustee
    Transactions
    • Jun 04, 2015Registration of a charge (MR01)
    • Jun 05, 2018Satisfaction of a charge (MR04)
    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
    • National Asset Loan Management Limited
    Transactions
    • Mar 06, 2013Registration of a charge (MG01)
    • Jun 05, 2015Satisfaction of a charge (MR04)
    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
    • Aib Group (UK) PLC
    Transactions
    • Jan 29, 2010Registration of a charge (MG01)
    • Jun 05, 2015Satisfaction of a charge (MR04)
    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
    • Aib Group (UK) PLC
    Transactions
    • Jan 17, 2003Registration of a charge (402 NI)
    • Jun 05, 2015Satisfaction of a charge (MR04)

    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