MALONEVIEW DEVELOPMENTS LTD
Overview
| Company Name | MALONEVIEW DEVELOPMENTS LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | NI050459 |
| 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 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 Address | No |
What are the latest accounts for MALONEVIEW DEVELOPMENTS LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2017 |
What are the latest filings for MALONEVIEW DEVELOPMENTS LTD?
| 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 NI0504590007 in full | 1 pages | MR04 | ||||||||||
Satisfaction of charge NI0504590008 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on May 11, 2018 with no updates | 3 pages | CS01 | ||||||||||
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 | 8 pages | AA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mr Mark Edward Rebbeck as a director on Jun 22, 2017 | 2 pages | AP01 | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on May 11, 2017 with updates | 5 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
Termination of appointment of Stephen David Bell as a director on Jan 09, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Sean Gerard Mccann as a director on Jan 09, 2017 | 1 pages | TM01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Jun 30, 2016 | 10 pages | AA | ||||||||||
Change of accounting reference date | 3 pages | AA01 | ||||||||||
Annual return made up to May 11, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to May 26, 2015 | 8 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Director's details changed for Mr William Quinn on Oct 09, 2015 | 2 pages | CH01 | ||||||||||
Who are the officers of MALONEVIEW DEVELOPMENTS LTD?
| 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 | |||||
| SINNAMON, John Alfred | Secretary | Berkeley Hall Square BT27 5TB Lisburn 19 County Antrim Northern Ireland | British | 143223130001 | ||||||
| C.S. SECRETARIAL SERVICES LTD | Secretary | 79 Chichester Street Belfast BT1 4JE | 70217690001 | |||||||
| BELL, Stephen David | Director | 19 Clarendon Road BT1 3BG Belfast Lagan House Northern Ireland | Northern Ireland | British | 96599120002 | |||||
| HORNER, Robin George | Director | 4a Enterprise Road Bangor BT19 7TA | United Kingdom | British | 145344800001 | |||||
| MCCANN, Sean Gerard | Director | 19 Clarendon Road BT1 3BG Belfast Lagan House Northern Ireland | Northern Ireland | British | 145301830001 | |||||
| MURPHY, Noel Ferris | Director | 4a Enterprise Road Bangor BT19 7TA | Northern Ireland | British | 145230930001 | |||||
| RUSH, William | Director | 4a Enterprise Road Bangor BT19 7TA | Northern Ireland | British | 99727010001 | |||||
| SINNAMON, John Alfred | Director | 13 Old Coach Avenue Belfast BT9 5PY Co Antrim | Northern Ireland | British | 143223130001 | |||||
| STARK, Peter Stanley Robert | Director | 15 Crawford House Crawfordsburn BT19 1XL Co Down | Northern Ireland | British | 143525320001 | |||||
| CS DIRECTOR SERVICES LIMITED | Director | 79 Chichester Street Belfast BT1 4JE | 144445660001 |
What are the latest statements on persons with significant control for MALONEVIEW DEVELOPMENTS LTD?
| Notified On | Ceased On | Statement |
|---|---|---|
| May 11, 2017 | The 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?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
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