MALONEVIEW DEVELOPMENTS LTD

MALONEVIEW DEVELOPMENTS LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Charges
  • Data Source
  • Overview

    Company NameMALONEVIEW DEVELOPMENTS LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number NI050459
    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 MALONEVIEW DEVELOPMENTS LTD?

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

    Where is MALONEVIEW DEVELOPMENTS LTD located?

    Registered Office Address
    4a Mar Properties Ltd
    4a Enterprise Road
    BT19 7TA
    BT19 7TA Bangor
    Down
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for MALONEVIEW DEVELOPMENTS LTD?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2017

    What are the latest filings for MALONEVIEW DEVELOPMENTS 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

    3 pagesDS01

    Satisfaction of charge NI0504590007 in full

    1 pagesMR04

    Satisfaction of charge NI0504590008 in full

    1 pagesMR04

    Confirmation statement made on May 11, 2018 with no updates

    3 pagesCS01

    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

    8 pagesAA

    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

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

    2 pagesAP01

    Registered office address changed from C/O C/O Millar Mccall Wylie Llp Solicitors Imperial House 4-10 Donegall Square East Belfast BT1 5HD Northern Ireland to PO Box BT19 7TA 4a Mar Properties Ltd 4a Enterprise Road Bangor Down BT19 7TA on May 25, 2017

    1 pagesAD01

    Confirmation statement made on May 11, 2017 with updates

    5 pagesCS01

    Registered office address changed from Lagan House 19 Clarendon Road Belfast BT1 3BG Northern Ireland to C/O C/O Millar Mccall Wylie Llp Solicitors Imperial House 4-10 Donegall Square East Belfast BT1 5HD on Jan 23, 2017

    1 pagesAD01

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

    1 pagesTM01

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

    1 pagesTM01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Company business 09/01/2017
    RES13

    Full accounts made up to Jun 30, 2016

    10 pagesAA

    Change of accounting reference date

    3 pagesAA01

    Annual return made up to May 11, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 25, 2016

    Statement of capital on May 25, 2016

    • Capital: GBP 4,018,903
    SH01

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

    8 pagesAA

    Registered office address changed from 4a Enterprise Road Bangor BT19 7TA to Lagan House 19 Clarendon Road Belfast BT1 3BG on Oct 12, 2015

    1 pagesAD01

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

    2 pagesCH01

    Who are the officers of MALONEVIEW DEVELOPMENTS LTD?

    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
    SINNAMON, John Alfred
    Berkeley Hall Square
    BT27 5TB Lisburn
    19
    County Antrim
    Northern Ireland
    Secretary
    Berkeley Hall Square
    BT27 5TB Lisburn
    19
    County Antrim
    Northern Ireland
    British143223130001
    C.S. SECRETARIAL SERVICES LTD
    79 Chichester Street
    Belfast
    BT1 4JE
    Secretary
    79 Chichester Street
    Belfast
    BT1 4JE
    70217690001
    BELL, Stephen David
    19 Clarendon Road
    BT1 3BG Belfast
    Lagan House
    Northern Ireland
    Director
    19 Clarendon Road
    BT1 3BG Belfast
    Lagan House
    Northern Ireland
    Northern IrelandBritish96599120002
    HORNER, Robin George
    4a Enterprise Road
    Bangor
    BT19 7TA
    Director
    4a Enterprise Road
    Bangor
    BT19 7TA
    United KingdomBritish145344800001
    MCCANN, Sean Gerard
    19 Clarendon Road
    BT1 3BG Belfast
    Lagan House
    Northern Ireland
    Director
    19 Clarendon Road
    BT1 3BG Belfast
    Lagan House
    Northern Ireland
    Northern IrelandBritish145301830001
    MURPHY, Noel Ferris
    4a Enterprise Road
    Bangor
    BT19 7TA
    Director
    4a Enterprise Road
    Bangor
    BT19 7TA
    Northern IrelandBritish145230930001
    RUSH, William
    4a Enterprise Road
    Bangor
    BT19 7TA
    Director
    4a Enterprise Road
    Bangor
    BT19 7TA
    Northern IrelandBritish99727010001
    SINNAMON, John Alfred
    13 Old Coach Avenue
    Belfast
    BT9 5PY Co Antrim
    Director
    13 Old Coach Avenue
    Belfast
    BT9 5PY Co Antrim
    Northern IrelandBritish143223130001
    STARK, Peter Stanley Robert
    15 Crawford House
    Crawfordsburn
    BT19 1XL Co Down
    Director
    15 Crawford House
    Crawfordsburn
    BT19 1XL Co Down
    Northern IrelandBritish143525320001
    CS DIRECTOR SERVICES LIMITED
    79 Chichester Street
    Belfast
    BT1 4JE
    Director
    79 Chichester Street
    Belfast
    BT1 4JE
    144445660001

    What are the latest statements on persons with significant control for MALONEVIEW DEVELOPMENTS LTD?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    May 11, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does MALONEVIEW DEVELOPMENTS LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On May 26, 2015
    Delivered On Jun 04, 2015
    Satisfied
    Brief description
    None at the date of the security agreement.
    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)
    A registered charge
    Created On May 26, 2015
    Delivered On Jun 04, 2015
    Satisfied
    Brief description
    Land known as units 1, 2, 3 and 4 crabtree manorway, belvedere, DA17 6AT comprised of title numbers SGL626282 (1) and SGL625683 (2).
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Situs Asset Managment Limited as Security Trustee
    Transactions
    • Jun 04, 2015Registration of a charge (MR01)
    • Jun 05, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On Dec 23, 2013
    Delivered On Jan 06, 2014
    Satisfied
    Brief description
    Security assignment over account number 15098122 with sort code 93-80-92 held in the name of the company with aib group (UK) PLC. Notification of addition to or amendment of charge.
    Persons Entitled
    • National Asset Loan Management Limited
    Transactions
    • Jan 06, 2014Registration of a charge (MR01)
    • Jun 05, 2015Satisfaction of a charge (MR04)
    Legal charge over bank account
    Created On Mar 15, 2013
    Delivered On Mar 20, 2013
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    The account having account number 20119711 held in the same of the chargor with bank of ireland (UK) PLC at 1 donegall square south, belfast, BT1 5LR. As security for the payment, performance and discharge of the secured obligations, the chargor as legal and beneficial owner hereby charges by way of first fixed charge in favour of the lender all the chargor's present and future right, title and interest in and to all sums from time to time standing to the credit of the secured account. See image for full details.
    Persons Entitled
    • National Asset Loan Management Limited
    Transactions
    • Mar 20, 2013Registration of a charge (MG01)
    • Jun 05, 2015Satisfaction of a charge (MR04)
    Debenture
    Created On Dec 08, 2005
    Delivered On Dec 21, 2005
    Satisfied
    Amount secured
    0
    Short particulars
    Debenture - all monies. (Firstly) all the freehold land and buildings and all buildings, structures, fixtures ( including) trade fixtures) and fixed plant, machinery and equipment from time to time thereon.. (Secondly) all future freehold and leasehold property of the company and all buildings, structures fixtures ( including trade fixtures) and fixed plant, machinery and equipment from time to time thereon.. (Thirdly) all present nad future goodwill and connection of all businesses carried on by or on behalf..................
    Persons Entitled
    • The Governor and Company of the Bank of Ireland
    Transactions
    • Dec 21, 2005Registration of a charge (402R NI)
    • Jun 05, 2015Satisfaction of a charge (MR04)
    Mortgage or charge
    Created On Jul 01, 2005
    Delivered On Jul 04, 2005
    Satisfied
    Amount secured
    0
    Short particulars
    Mortgage - all monies. 56 north road, newtownards, co down..... See 402 for further details.
    Persons Entitled
    • The Governor and Company of the Bank of Ireland
    Transactions
    • Jul 04, 2005Registration of a charge (402 NI)
    Mortgage or charge
    Created On Aug 06, 2004
    Delivered On Aug 09, 2004
    Satisfied
    Amount secured
    0
    Short particulars
    All monies legal charge units 1-4 crabtree manorway north belvedere kent registered at the land registry under title numbers SGL626282 and SGL625683.
    Persons Entitled
    • Governor & Co. Boi
    Transactions
    • Aug 09, 2004Registration of a charge (402 NI)
    • Jun 05, 2015Satisfaction of a charge (MR04)
    Mortgage or charge
    Created On Jun 23, 2004
    Delivered On Jul 06, 2004
    Satisfied
    Amount secured
    0
    Short particulars
    All monies charge the lands comprised in folio DN97612 county down.
    Persons Entitled
    • Governor & Co. Boi
    Transactions
    • Jul 06, 2004Registration 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