SOLCORAN DEVELOPMENTS LIMITED

SOLCORAN DEVELOPMENTS LIMITED

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

    Company NameSOLCORAN DEVELOPMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number NI063135
    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 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 AddressNo

    What are the latest accounts for SOLCORAN DEVELOPMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2017

    What are the latest filings for SOLCORAN DEVELOPMENTS 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 NI0631350004 in full

    1 pagesMR04

    Confirmation statement made on May 11, 2018 with no updates

    3 pagesCS01

    Notification of a person with significant control statement

    2 pagesPSC08

    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

    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 pagesAD01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Company business 28/06/2017
    RES13

    Confirmation statement made on May 11, 2017 with updates

    4 pagesCS01

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

    2 pagesAP01

    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 5,733,557
    SH01

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

    6 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

    Who are the officers of SOLCORAN DEVELOPMENTS 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
    MURPHY, Noel Ferris, Mr.
    Warren Road
    BT21 0PQ Donaghadee
    152
    County Down
    Secretary
    Warren Road
    BT21 0PQ Donaghadee
    152
    County Down
    149489540001
    NEWELL, Ian William
    25a Shandon Drive
    Bangor
    BT20 5HR County Down
    Secretary
    25a Shandon Drive
    Bangor
    BT20 5HR County Down
    British145781880001
    WEBB, Derek
    1a Donaghadee Road
    Groomsport
    BT19 6LG
    Secretary
    1a Donaghadee Road
    Groomsport
    BT19 6LG
    144093390001
    COMPERIA LIMITED
    2 Saratoga Avenue
    Newtownards
    BT23 4BD Co Down
    Secretary
    2 Saratoga Avenue
    Newtownards
    BT23 4BD Co Down
    145593980001
    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
    HELLINGS, Kenneth John
    2 Saratoga Avenue
    Newtownards
    BT23 4BD Co Down
    Director
    2 Saratoga Avenue
    Newtownards
    BT23 4BD Co Down
    N IrelandBritish142936850001
    HIGGINSON, Muir
    Warren Road
    BT21 0PJ Donaghadee
    89
    Director
    Warren Road
    BT21 0PJ Donaghadee
    89
    Northern IrelandBritish145131560001
    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
    Warren Road
    Donaghadee
    BT21 0PQ County Down
    152
    Director
    Warren Road
    Donaghadee
    BT21 0PQ County Down
    152
    Northern IrelandBritish145230930001
    NEWELL, Ian William
    25a Shandon Drive
    Bangor
    BT20 5HR County Down
    Director
    25a Shandon Drive
    Bangor
    BT20 5HR County Down
    Northern IrelandBritish145781880001
    WEBB, Derek
    1a Donaghadee Road
    Groomsport
    BT19 6LG
    Director
    1a Donaghadee Road
    Groomsport
    BT19 6LG
    British144093380001

    What are the latest statements on persons with significant control for SOLCORAN DEVELOPMENTS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Apr 06, 2016The 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?

    Charges
    ClassificationDatesStatusDetails
    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
    • 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 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
    • National Asset Loan Management Limited
    Transactions
    • Mar 06, 2013Registration of a charge (MG01)
    • Jun 05, 2015Satisfaction of a charge (MR04)
    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
    • Aib Group (UK) PLC
    Transactions
    • Mar 19, 2008Registration of a charge (402 NI)
    • Jun 05, 2015Satisfaction of a charge (MR04)
    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
    • Aib Group (UK) PLC
    Transactions
    • May 15, 2007Registration of a charge (402R 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