OLIVE PROPERTIES NI LIMITED

OLIVE PROPERTIES NI LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Insolvency
  • Data Source
  • Overview

    Company NameOLIVE PROPERTIES NI LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number NI072528
    JurisdictionNorthern Ireland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of OLIVE PROPERTIES NI LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is OLIVE PROPERTIES NI LIMITED located?

    Registered Office Address
    Six
    Northland Row
    BT71 6AW Dungannon
    Co Tyrone
    Undeliverable Registered Office AddressNo

    What were the previous names of OLIVE PROPERTIES NI LIMITED?

    Previous Company Names
    Company NameFromUntil
    SARCON (NO.321) LIMITEDMay 06, 2009May 06, 2009

    What are the latest accounts for OLIVE PROPERTIES NI LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2019
    Next Accounts Due OnDec 31, 2020
    Last Accounts
    Last Accounts Made Up ToDec 31, 2018

    What is the status of the latest confirmation statement for OLIVE PROPERTIES NI LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToMay 06, 2021
    Next Confirmation Statement DueMay 20, 2021
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 06, 2020
    OverdueYes

    What are the latest filings for OLIVE PROPERTIES NI LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of liquidator compulsory

    1 pages4.32(NI)

    Order of court to wind up

    1 pagesCOCOMP

    Registered office address changed from 7a Sugarhouse Quay Newry County Down BT35 6HZ Northern Ireland to Six Northland Row Dungannon Co Tyrone BT71 6AW on Aug 13, 2021

    2 pagesAD01

    Notice of completion of voluntary arrangement

    3 pages1.4(NI)

    Confirmation statement made on May 06, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on May 06, 2019 with no updates

    3 pagesCS01

    Voluntary arrangement's supervisor's abstract of receipts and payments

    2 pages1.3(NI)

    Unaudited abridged accounts made up to Dec 31, 2018

    5 pagesAA

    Voluntary arrangement's supervisor's abstract of receipts and payments

    2 pages1.3(NI)

    Unaudited abridged accounts made up to Dec 31, 2017

    5 pagesAA

    Notice to Registrar of voluntary arrangement taking effect

    4 pages1.1(NI)

    Confirmation statement made on May 06, 2018 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Dec 31, 2016

    7 pagesAA

    Confirmation statement made on May 06, 2017 with no updates

    3 pagesCS01

    Total exemption small company accounts made up to Dec 31, 2015

    5 pagesAA

    Annual return made up to May 06, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 12, 2016

    Statement of capital on Jul 12, 2016

    • Capital: GBP 2
    SH01

    Registered office address changed from Unit 3 Cloughoge Business Park Forkhill Road Newry County Down BT35 8LZ to 7a Sugarhouse Quay Newry County Down BT35 6HZ on Feb 23, 2016

    1 pagesAD01

    Annual return made up to May 06, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 09, 2015

    Statement of capital on Jul 09, 2015

    • Capital: GBP 2
    SH01

    Termination of appointment of Bernadette Mccullagh as a secretary on May 01, 2015

    1 pagesTM02

    Appointment of Mr Damien Garvey as a secretary on May 01, 2015

    2 pagesAP03

    Registered office address changed from 7a Sugar Quay Newry Co Down BT36 6HZ to Unit 3 Cloughoge Business Park Forkhill Road Newry County Down BT35 8LZ on Jul 09, 2015

    1 pagesAD01

    Total exemption small company accounts made up to Dec 31, 2014

    4 pagesAA

    Annual return made up to May 06, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 17, 2014

    Statement of capital on Oct 17, 2014

    • Capital: GBP 2
    SH01

    Total exemption small company accounts made up to Dec 31, 2013

    4 pagesAA

    Statement of company's objects

    2 pagesCC04

    Who are the officers of OLIVE PROPERTIES NI LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GARVEY, Damien
    Northland Row
    BT71 6AW Dungannon
    Six
    Co Tyrone
    Secretary
    Northland Row
    BT71 6AW Dungannon
    Six
    Co Tyrone
    199241550001
    GARVEY, Adrian
    Cloughoge Business Park
    Forkhill Road
    BT35 8LZ Newry
    Unit 3
    Down
    Northern Ireland
    Director
    Cloughoge Business Park
    Forkhill Road
    BT35 8LZ Newry
    Unit 3
    Down
    Northern Ireland
    Northern IrelandBritish143280180001
    GARVEY, Damien Michael
    Cloughoge Business Park
    Forkhill Road
    BT35 8LZ Newry
    Unit 3
    Down
    Northern Ireland
    Director
    Cloughoge Business Park
    Forkhill Road
    BT35 8LZ Newry
    Unit 3
    Down
    Northern Ireland
    IrelandIrish143203980001
    MCCULLAGH, Bernadette
    Creagan
    Grove Road
    Carlingford
    Co Louth, Ireland
    Secretary
    Creagan
    Grove Road
    Carlingford
    Co Louth, Ireland
    British143373090001
    SARCON COMPLIANCE LIMITED
    Murray House
    Murray Street
    BT1 6DN Belfast
    Secretary
    Murray House
    Murray Street
    BT1 6DN Belfast
    143646650001
    GARVEY, Fiona
    20 Church Road
    Forkhill
    BT35 9SX Newry
    Co Down
    Director
    20 Church Road
    Forkhill
    BT35 9SX Newry
    Co Down
    Northern IrelandIrish143203970001
    JAMISON, David
    Murray House
    Murray Street
    BT1 6DN Belfast
    Director
    Murray House
    Murray Street
    BT1 6DN Belfast
    British145033510001
    MCCULLAGH, Bernadette
    Creagan
    Grove Road
    Carlingford
    Co Louth, Ireland
    Director
    Creagan
    Grove Road
    Carlingford
    Co Louth, Ireland
    IrelandBritish143373090001

    Does OLIVE PROPERTIES NI LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 19, 2018Date of meeting to approve CVA
    Aug 06, 2021Date of completion or termination of CVA
    Corporate voluntary arrangement (CVA)
    NameRoleAddressAppointed OnCeased On
    Gerard Gildernew
    Six Northland Row
    BT71 6AW Dungannon
    practitioner
    Six Northland Row
    BT71 6AW Dungannon
    2
    DateType
    May 21, 2021Petition date
    Jul 08, 2021Commencement of winding up
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    Gerard Gildernew
    Six Northland Row
    BT71 6AW Dungannon
    practitioner
    Six Northland Row
    BT71 6AW Dungannon
    The Official Receiver Or Belfast
    Fermanagh House Ormeau Avenue
    BT2 8NJ Belfast
    County Antrim
    practitioner
    Fermanagh House Ormeau Avenue
    BT2 8NJ Belfast
    County Antrim

    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