GORTMULLAN INVESTMENTS LIMITED

GORTMULLAN INVESTMENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameGORTMULLAN INVESTMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number NI626328
    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 GORTMULLAN INVESTMENTS LIMITED?

    • Management of real estate on a fee or contract basis (68320) / Real estate activities

    Where is GORTMULLAN INVESTMENTS LIMITED located?

    Registered Office Address
    2 Downshire Road
    BT18 9LU Holywood
    Northern Ireland
    Undeliverable Registered Office AddressNo

    What were the previous names of GORTMULLAN INVESTMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    BLACKCUBE MANAGEMENT LIMITEDOct 22, 2014Oct 22, 2014
    BLACKCUBE LIMITEDAug 28, 2014Aug 28, 2014

    What are the latest accounts for GORTMULLAN INVESTMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for GORTMULLAN INVESTMENTS 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

    Accounts for a dormant company made up to Dec 31, 2017

    1 pagesAA

    Confirmation statement made on Apr 26, 2018 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2016

    10 pagesAA

    Confirmation statement made on Apr 26, 2017 with updates

    5 pagesCS01

    Registered office address changed from 10 High Street Holywood Co. Down BT18 9AZ to 2 Downshire Road Holywood BT18 9LU on Apr 05, 2017

    1 pagesAD01

    Previous accounting period extended from Aug 31, 2016 to Dec 31, 2016

    1 pagesAA01

    Appointment of Mr Eunan Gerard Donnelly as a director on Mar 08, 2017

    3 pagesAP01

    Termination of appointment of Dylan Patrick Lindsay as a director on Feb 28, 2017

    1 pagesTM01

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

    7 pagesAA

    Annual return made up to Apr 26, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 23, 2016

    Statement of capital on May 23, 2016

    • Capital: GBP 1,000
    SH01

    Termination of appointment of Richard Stephen Irwin as a director on Apr 04, 2016

    1 pagesTM01

    Satisfaction of charge NI6263280001 in full

    4 pagesMR04

    Appointment of Mr Dylan Patrick Lindsay as a director on Mar 31, 2016

    2 pagesAP01

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

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 12, 2016

    Statement of capital on Feb 12, 2016

    • Capital: GBP 1,000
    SH01

    Registration of charge NI6263280001, created on Feb 11, 2015

    52 pagesMR01

    Termination of appointment of Eunan Donnelly as a director on Feb 03, 2015

    1 pagesTM01

    Appointment of Mr Richard Stephen Irwin as a director on Jan 27, 2015

    2 pagesAP01

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

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 27, 2015

    Statement of capital on Jan 27, 2015

    • Capital: GBP 1,000
    SH01

    Annual return made up to Jan 05, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 22, 2015

    Statement of capital on Jan 22, 2015

    • Capital: GBP 1,000
    SH01

    Certificate of change of name

    Company name changed blackcube management LIMITED\certificate issued on 21/01/15
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 21, 2015

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jan 05, 2015

    RES15

    Certificate of change of name

    Company name changed blackcube LIMITED\certificate issued on 22/10/14
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameOct 22, 2014

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 17, 2014

    RES15

    Appointment of Mr Eunan Donnelly as a director on Oct 01, 2014

    2 pagesAP01

    Who are the officers of GORTMULLAN INVESTMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DONNELLY, Eunan
    High Street
    BT18 9AZ Holywood
    10
    County Down
    Northern Ireland
    Secretary
    High Street
    BT18 9AZ Holywood
    10
    County Down
    Northern Ireland
    191973690001
    DONNELLY, Eunan Gerard
    High Street
    BT18 9AZ Holywood
    10
    Down
    Northern Ireland
    Director
    High Street
    BT18 9AZ Holywood
    10
    Down
    Northern Ireland
    Northern IrelandIrish200675050001
    EASTWOOD, Bernard Joseph
    High Street
    BT18 9AZ Holywood
    10
    Co. Down
    Northern Ireland
    Director
    High Street
    BT18 9AZ Holywood
    10
    Co. Down
    Northern Ireland
    United KingdomIrish149105340001
    DONNELLY, Eunan Gerard
    High Street
    BT18 9AZ Holywood
    10
    Co. Down
    Director
    High Street
    BT18 9AZ Holywood
    10
    Co. Down
    Northern IrelandIrish192008550001
    IRWIN, Richard Stephen
    High Street
    BT18 9AZ Holywood
    10
    Co. Down
    Director
    High Street
    BT18 9AZ Holywood
    10
    Co. Down
    Northern IrelandBritish194468530001
    LINDSAY, Dylan Patrick
    High Street
    BT18 9AZ Holywood
    10
    Co. Down
    Director
    High Street
    BT18 9AZ Holywood
    10
    Co. Down
    EnglandBritish189784860001

    Who are the persons with significant control of GORTMULLAN INVESTMENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Lagan River Portfolio Limited
    Downshire Road
    BT18 9LU Holywood
    2
    Northern Ireland
    Apr 06, 2016
    Downshire Road
    BT18 9LU Holywood
    2
    Northern Ireland
    No
    Legal FormPrivate Limited Company
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.

    Does GORTMULLAN INVESTMENTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Feb 11, 2015
    Delivered On Feb 26, 2015
    Satisfied
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Roundshield Luxembourg I, S.Á.R.L.
    Transactions
    • Feb 26, 2015Registration of a charge (MR01)
    • Apr 22, 2016Satisfaction 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