SOLCORAN DEVELOPMENTS LIMITED
Overview
| Company Name | SOLCORAN DEVELOPMENTS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | NI063135 |
| 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 SOLCORAN DEVELOPMENTS LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is SOLCORAN DEVELOPMENTS LIMITED located?
| Registered Office Address | 4a Enterprise Road BT19 7TA Bangor Northern Ireland |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for SOLCORAN DEVELOPMENTS LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2017 |
What are the latest filings for SOLCORAN DEVELOPMENTS 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 NI0631350004 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on May 11, 2018 with no updates | 3 pages | CS01 | ||||||||||
Notification of a person with significant control statement | 2 pages | PSC08 | ||||||||||
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 | ||||||||||
| ||||||||||||
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 4a Enterprise Road Bangor BT19 7TA on Jul 19, 2017 | 1 pages | AD01 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on May 11, 2017 with updates | 4 pages | CS01 | ||||||||||
Appointment of Mr Mark Edward Rebbeck as a director on Jun 22, 2017 | 2 pages | AP01 | ||||||||||
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 | 6 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 | ||||||||||
Who are the officers of SOLCORAN DEVELOPMENTS 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 | |||||
| MURPHY, Noel Ferris, Mr. | Secretary | Warren Road BT21 0PQ Donaghadee 152 County Down | 149489540001 | |||||||
| NEWELL, Ian William | Secretary | 25a Shandon Drive Bangor BT20 5HR County Down | British | 145781880001 | ||||||
| WEBB, Derek | Secretary | 1a Donaghadee Road Groomsport BT19 6LG | 144093390001 | |||||||
| COMPERIA LIMITED | Secretary | 2 Saratoga Avenue Newtownards BT23 4BD Co Down | 145593980001 | |||||||
| BELL, Stephen David | Director | 19 Clarendon Road BT1 3BG Belfast Lagan House Northern Ireland | Northern Ireland | British | 96599120002 | |||||
| HELLINGS, Kenneth John | Director | 2 Saratoga Avenue Newtownards BT23 4BD Co Down | N Ireland | British | 142936850001 | |||||
| HIGGINSON, Muir | Director | Warren Road BT21 0PJ Donaghadee 89 | Northern Ireland | British | 145131560001 | |||||
| MCCANN, Sean Gerard | Director | 19 Clarendon Road BT1 3BG Belfast Lagan House Northern Ireland | Northern Ireland | British | 145301830001 | |||||
| MURPHY, Noel Ferris | Director | Warren Road Donaghadee BT21 0PQ County Down 152 | Northern Ireland | British | 145230930001 | |||||
| NEWELL, Ian William | Director | 25a Shandon Drive Bangor BT20 5HR County Down | Northern Ireland | British | 145781880001 | |||||
| WEBB, Derek | Director | 1a Donaghadee Road Groomsport BT19 6LG | British | 144093380001 |
What are the latest statements on persons with significant control for SOLCORAN DEVELOPMENTS LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Apr 06, 2016 | 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 SOLCORAN DEVELOPMENTS LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On May 26, 2015 Delivered On Jun 04, 2015 | Satisfied | ||
Brief description Leasehold land situated at 116 clandeboye road, bangor, BT20 3JU comprised in folios DN155605L, DN130902L and DN161205L 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 07180066 held in the name of the chargor with aib group (UK) PLC at 85 main street,bangor,BT20 4BA (the "secured account"). See image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage or charge | Created On Mar 14, 2008 Delivered On Mar 19, 2008 | Satisfied | Amount secured 0 | |
Short particulars All monies mortgage/charge deed. 8 faulkner road, bangor comprised in folio DN130902L. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Apr 27, 2007 Delivered On May 15, 2007 | Satisfied | Amount secured 0 | |
Short particulars All monies debenture. All that freehold/leasehold property known as 2 and 2A faulkner road and 116 clandeboye road, bangor. | ||||
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