ALOM PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

ALOM PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

NI021171

Incorporation date

31/12/1987

Size

Small

Contacts

Registered address

Registered address

9 Gibsons Lane, Newtownards, Co Down BT23 4LJCopy
copy info iconCopy
See on map
Latest events (Record since 31/12/1987)
dot icon18/02/2026
Final Gazette dissolved following liquidation
dot icon18/11/2025
Notice to move from Administration to Dissolution
dot icon16/05/2025
Notice of extension of period of Administration
dot icon12/05/2025
Administrator's progress report to 2025-04-14
dot icon02/05/2025
Notice of extension of period of Administration
dot icon13/11/2024
Administrator's progress report to 2024-10-14
dot icon09/05/2024
Administrator's progress report to 2024-04-14
dot icon13/11/2023
Administrator's progress report to 2023-10-14
dot icon19/05/2023
Notice of extension of period of Administration
dot icon12/05/2023
Administrator's progress report to 2023-04-14
dot icon11/05/2023
Notice of extension of period of Administration
dot icon11/11/2022
Administrator's progress report to 2022-10-14
dot icon07/11/2022
Statement of affairs
dot icon09/05/2022
Administrator's progress report to 2022-04-14
dot icon23/11/2021
Administrator's progress report to 2021-10-14
dot icon18/05/2021
Administrator's progress report to 2021-04-14
dot icon16/04/2021
Notice of extension of period of Administration
dot icon23/03/2021
Notice of extension of period of Administration
dot icon18/11/2020
Administrator's progress report to 2020-10-14
dot icon19/05/2020
Administrator's progress report to 2020-04-14
dot icon20/11/2019
Administrator's progress report to 2019-10-14
dot icon20/05/2019
Administrator's progress report to 2019-04-14
dot icon22/11/2018
Administrator's progress report to 2018-10-14
dot icon18/05/2018
Administrator's progress report to 2018-04-14
dot icon17/11/2017
Administrator's progress report to 2017-10-14
dot icon15/06/2017
Administrator's progress report to 2017-04-14
dot icon27/04/2017
Notice of extension of period of Administration
dot icon06/04/2017
Satisfaction of charge 6 in full
dot icon22/03/2017
Administrator's progress report to 2016-10-14
dot icon04/08/2016
Notice of result of meeting of creditors
dot icon20/07/2016
Statement of administrator's proposal
dot icon19/04/2016
Registered office address changed from 5 Blackwater Road Mallusk Newtownabbey Co Antrim BT36 4TZ to 9 Gibsons Lane Newtownards Co Down BT23 4LJ on 2016-04-19
dot icon19/04/2016
Appointment of an administrator
dot icon31/03/2016
Termination of appointment of Gillian Craig as a secretary on 2016-01-28
dot icon23/12/2015
Accounts for a small company made up to 2015-03-31
dot icon27/10/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon19/06/2015
Appointment of Ms Gillian Craig as a secretary on 2015-06-01
dot icon19/06/2015
Termination of appointment of Martin Patrick Mcginn as a secretary on 2015-06-01
dot icon09/06/2015
Appointment of Mr Michael Richard Thompson as a director on 2015-05-07
dot icon02/06/2015
Appointment of Mr Ryan Mcmanus as a director on 2015-05-06
dot icon02/06/2015
Termination of appointment of William Alan Kernoghan as a director on 2015-05-06
dot icon08/05/2015
Satisfaction of charge 1 in full
dot icon08/05/2015
Satisfaction of charge 8 in full
dot icon08/05/2015
Satisfaction of charge 3 in full
dot icon08/05/2015
Satisfaction of charge 2 in full
dot icon08/05/2015
Satisfaction of charge 4 in full
dot icon08/05/2015
Satisfaction of charge 9 in full
dot icon08/05/2015
Satisfaction of charge 5 in full
dot icon08/05/2015
Satisfaction of charge 7 in full
dot icon25/11/2014
Accounts for a small company made up to 2014-03-31
dot icon02/10/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon12/09/2014
Auditor's resignation
dot icon27/12/2013
Accounts for a small company made up to 2013-03-31
dot icon21/10/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon07/02/2013
Accounts for a small company made up to 2012-03-31
dot icon10/10/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon20/10/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon19/10/2011
Accounts for a small company made up to 2011-03-31
dot icon30/09/2011
Previous accounting period extended from 2010-12-31 to 2011-03-31
dot icon12/04/2011
Appointment of Mr Martin Patrick Mcginn as a secretary
dot icon12/04/2011
Termination of appointment of David Workman as a secretary
dot icon12/04/2011
Termination of appointment of David Workman as a director
dot icon22/10/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon22/10/2010
Termination of appointment of Gordon Mcnutt as a director
dot icon08/06/2010
Full accounts made up to 2009-12-31
dot icon16/10/2009
Annual return made up to 2009-09-30 with full list of shareholders
dot icon29/05/2009
31/12/08 annual accts
dot icon29/10/2008
30/09/08 annual return shuttle
dot icon27/06/2008
31/12/07 annual accts
dot icon02/03/2008
Change of dirs/sec
dot icon31/10/2007
30/09/07 annual return shuttle
dot icon10/10/2007
31/12/06 annual accts
dot icon18/10/2006
30/09/06 annual return shuttle
dot icon19/07/2006
31/12/05 annual accts
dot icon18/11/2005
30/09/05 annual return shuttle
dot icon01/11/2005
Particulars of a mortgage charge
dot icon16/09/2005
31/12/04 annual accts
dot icon02/11/2004
31/12/03 annual accts
dot icon28/10/2004
30/09/04 annual return shuttle
dot icon28/10/2004
Change of dirs/sec
dot icon28/10/2003
31/12/02 annual accts
dot icon14/10/2003
30/09/03 annual return shuttle
dot icon21/02/2003
Auditor resignation
dot icon09/10/2002
30/09/02 annual return shuttle
dot icon22/08/2002
31/12/01 annual accts
dot icon06/02/2002
Particulars of a mortgage charge
dot icon11/10/2001
30/09/01 annual return shuttle
dot icon14/06/2001
31/12/00 annual accts
dot icon27/10/2000
31/12/99 annual accts
dot icon25/10/2000
30/09/00 annual return shuttle
dot icon17/12/1999
Particulars of a mortgage charge
dot icon17/12/1999
Particulars of a mortgage charge
dot icon05/11/1999
31/12/98 annual accts
dot icon18/10/1999
30/09/99 annual return shuttle
dot icon09/12/1998
Particulars of a mortgage charge
dot icon09/12/1998
Particulars of a mortgage charge
dot icon16/10/1998
Change of dirs/sec
dot icon16/10/1998
Change of dirs/sec
dot icon06/10/1998
30/09/98 annual return shuttle
dot icon24/09/1998
Change of dirs/sec
dot icon09/07/1998
Particulars of a mortgage charge
dot icon06/07/1998
Particulars of a mortgage charge
dot icon26/06/1998
31/12/97 annual accts
dot icon14/10/1997
30/09/97 annual return shuttle
dot icon19/05/1997
31/12/96 annual accts
dot icon16/01/1997
Change of dirs/sec
dot icon04/10/1996
30/09/96 annual return shuttle
dot icon23/05/1996
31/12/95 annual accts
dot icon04/10/1995
30/09/95 annual return shuttle
dot icon04/05/1995
31/12/94 annual accts
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/10/1994
31/12/93 annual accts
dot icon05/10/1994
30/09/94 annual return shuttle
dot icon30/11/1993
31/12/92 annual accts
dot icon02/11/1993
30/09/93 annual return shuttle
dot icon13/08/1993
Change of dirs/sec
dot icon25/11/1992
30/09/92 annual return form
dot icon09/10/1992
Change of ARD during arp
dot icon23/06/1992
30/09/91 annual accts
dot icon20/05/1992
30/09/91 annual return form
dot icon10/09/1991
30/09/90 annual accts
dot icon20/11/1990
Particulars of a mortgage charge
dot icon12/11/1990
30/09/90 annual return
dot icon25/09/1990
Updated mem and arts
dot icon25/09/1990
Return of allot of shares
dot icon25/09/1990
Resolutions
dot icon25/09/1990
Not of incr in nom cap
dot icon15/06/1990
31/03/89 annual accts
dot icon20/04/1990
Change of ARD after arp
dot icon06/09/1989
30/06/89 annual return
dot icon28/04/1989
Updated mem and arts
dot icon18/04/1989
Resolutions
dot icon10/04/1989
Not of incr in nom cap
dot icon10/04/1989
Change of dirs/sec
dot icon10/04/1989
Allotment (cash)
dot icon21/01/1989
Change of dirs/sec
dot icon21/01/1989
Change of dirs/sec
dot icon27/01/1988
Change of dirs/sec
dot icon31/12/1987
Miscellaneous
dot icon31/12/1987
Pars re dirs/sit reg off
dot icon31/12/1987
Memorandum
dot icon31/12/1987
Decln complnce reg new co
dot icon31/12/1987
Statement of nominal cap
dot icon31/12/1987
Articles

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2015
dot iconLast change occurred
31/03/2015

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2015
dot iconNext account date
31/03/2016
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kernoghan, William Alan
Director
31/12/1987 - 06/05/2015
6
Thompson, Michael Richard
Director
07/05/2015 - Present
16
Mr David James Workman
Director
01/01/1997 - 01/01/2011
6
Mcmanus, Ryan James
Director
06/05/2015 - Present
6
Lambe, David Matthew
Director
31/12/1987 - 30/09/2004
2

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ALOM PROPERTIES LIMITED

ALOM PROPERTIES LIMITED is an(a) Dissolved company incorporated on 31/12/1987 with the registered office located at 9 Gibsons Lane, Newtownards, Co Down BT23 4LJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALOM PROPERTIES LIMITED?

toggle

ALOM PROPERTIES LIMITED is currently Dissolved. It was registered on 31/12/1987 and dissolved on 18/02/2026.

Where is ALOM PROPERTIES LIMITED located?

toggle

ALOM PROPERTIES LIMITED is registered at 9 Gibsons Lane, Newtownards, Co Down BT23 4LJ.

What does ALOM PROPERTIES LIMITED do?

toggle

ALOM PROPERTIES LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for ALOM PROPERTIES LIMITED?

toggle

The latest filing was on 18/02/2026: Final Gazette dissolved following liquidation.