BOUCHER PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

BOUCHER PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

NI011456

Incorporation date

10/08/1976

Size

Micro Entity

Contacts

Registered address

Registered address

Scottish Provident Building, 7 Donegall Square West, Belfast, Co. Antrim BT1 6JHCopy
copy info iconCopy
See on map
Latest events (Record since 10/08/1976)
dot icon10/02/2026
Resolutions
dot icon09/02/2026
Registered office address changed from 8 Cromac Street Belfast BT2 8JL to Scottish Provident Building 7 Donegall Square West Belfast Co. Antrim BT1 6JH on 2026-02-09
dot icon09/02/2026
Appointment of a liquidator
dot icon09/02/2026
Declaration of solvency
dot icon31/12/2025
Micro company accounts made up to 2025-02-28
dot icon27/05/2025
Confirmation statement made on 2025-05-11 with no updates
dot icon28/02/2025
Micro company accounts made up to 2024-02-28
dot icon31/07/2024
Compulsory strike-off action has been discontinued
dot icon30/07/2024
First Gazette notice for compulsory strike-off
dot icon30/07/2024
Confirmation statement made on 2024-05-11 with no updates
dot icon29/02/2024
Micro company accounts made up to 2023-02-28
dot icon20/07/2023
Confirmation statement made on 2023-05-11 with no updates
dot icon30/11/2022
Micro company accounts made up to 2022-02-28
dot icon06/07/2022
Confirmation statement made on 2022-05-11 with updates
dot icon05/07/2022
Termination of appointment of Theresa Delaney as a director on 2022-02-19
dot icon30/11/2021
Micro company accounts made up to 2021-02-28
dot icon29/06/2021
Confirmation statement made on 2021-05-11 with no updates
dot icon28/02/2021
Micro company accounts made up to 2020-02-28
dot icon30/06/2020
Confirmation statement made on 2020-05-14 with no updates
dot icon17/12/2019
Micro company accounts made up to 2019-02-28
dot icon17/12/2019
Confirmation statement made on 2019-05-14 with no updates
dot icon11/12/2019
Administrative restoration application
dot icon22/10/2019
Final Gazette dissolved via compulsory strike-off
dot icon06/08/2019
First Gazette notice for compulsory strike-off
dot icon30/11/2018
Micro company accounts made up to 2018-02-28
dot icon22/08/2018
Compulsory strike-off action has been discontinued
dot icon21/08/2018
Confirmation statement made on 2018-05-14 with no updates
dot icon07/08/2018
First Gazette notice for compulsory strike-off
dot icon01/12/2017
Micro company accounts made up to 2017-02-28
dot icon30/09/2017
Compulsory strike-off action has been discontinued
dot icon27/09/2017
Confirmation statement made on 2017-05-14 with no updates
dot icon27/09/2017
Notification of a person with significant control statement
dot icon01/08/2017
First Gazette notice for compulsory strike-off
dot icon30/11/2016
Total exemption small company accounts made up to 2016-02-28
dot icon13/09/2016
Compulsory strike-off action has been discontinued
dot icon10/09/2016
Annual return made up to 2016-05-14 with full list of shareholders
dot icon16/08/2016
First Gazette notice for compulsory strike-off
dot icon01/12/2015
Total exemption small company accounts made up to 2015-02-28
dot icon10/08/2015
Annual return made up to 2015-05-14 with full list of shareholders
dot icon27/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon20/06/2014
Annual return made up to 2014-05-14 with full list of shareholders
dot icon28/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon30/07/2013
Annual return made up to 2013-05-14 with full list of shareholders
dot icon01/12/2012
Total exemption small company accounts made up to 2012-02-28
dot icon06/06/2012
Annual return made up to 2012-05-14 with full list of shareholders
dot icon30/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon23/08/2011
Annual return made up to 2011-05-14 with full list of shareholders
dot icon30/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon21/07/2010
Annual return made up to 2010-05-14 with full list of shareholders
dot icon20/07/2010
Director's details changed for Margaret Mcgrath on 2010-05-14
dot icon20/07/2010
Director's details changed for Bernard Mcgrath on 2010-05-14
dot icon20/07/2010
Director's details changed for Theresa Delaney on 2010-05-14
dot icon20/07/2010
Director's details changed for Robert Delaney on 2010-05-14
dot icon20/07/2010
Secretary's details changed for Bernard Mcgrath on 2010-05-14
dot icon09/01/2010
Total exemption small company accounts made up to 2009-02-28
dot icon22/07/2009
14/05/09 annual return shuttle
dot icon13/01/2009
29/02/08 annual accts
dot icon24/06/2008
14/05/08 annual return shuttle
dot icon10/01/2008
28/02/07 annual accts
dot icon18/07/2007
14/05/07 annual return shuttle
dot icon09/01/2007
28/02/06 annual accts
dot icon21/06/2006
14/05/06 annual return shuttle
dot icon01/02/2006
28/02/05 annual accts
dot icon09/06/2005
14/05/05 annual return shuttle
dot icon18/01/2005
29/02/04 annual accts
dot icon25/06/2004
14/05/04 annual return shuttle
dot icon07/01/2004
28/02/03 annual accts
dot icon05/08/2003
14/05/03 annual return shuttle
dot icon26/06/2002
28/02/02 annual accts
dot icon19/06/2002
14/05/02 annual return shuttle
dot icon01/03/2002
Change in sit reg add
dot icon07/01/2002
28/02/01 annual accts
dot icon30/05/2001
14/05/01 annual return shuttle
dot icon06/09/2000
29/02/00 annual accts
dot icon18/07/2000
14/05/00 annual return shuttle
dot icon29/09/1999
28/02/99 annual accts
dot icon27/05/1999
14/05/99 annual return shuttle
dot icon14/12/1998
28/02/98 annual accts
dot icon05/08/1998
14/05/98 annual return shuttle
dot icon08/01/1998
28/02/97 annual accts
dot icon04/07/1997
14/05/97 annual return shuttle
dot icon02/01/1997
28/02/96 annual accts
dot icon30/07/1996
14/05/96 annual return shuttle
dot icon08/01/1996
28/02/95 annual accts
dot icon18/07/1995
14/05/95 annual return shuttle
dot icon26/11/1994
28/02/94 annual accts
dot icon14/07/1994
14/05/94 annual return shuttle
dot icon08/02/1994
Resolution to change name
dot icon20/08/1993
28/02/93 annual accts
dot icon25/05/1993
14/05/93 annual return shuttle
dot icon06/08/1992
28/02/92 annual accts
dot icon06/08/1992
14/05/92 annual return form
dot icon17/07/1991
14/05/91 annual return
dot icon09/07/1991
28/02/91 annual accts
dot icon05/06/1990
14/05/90 annual return
dot icon01/06/1990
28/02/90 annual accts
dot icon20/07/1989
05/06/89 annual return
dot icon19/07/1989
28/02/89 annual accts
dot icon12/10/1988
29/02/88 annual accts
dot icon12/10/1988
19/05/88 annual return
dot icon21/05/1987
28/02/87 annual accts
dot icon08/05/1987
27/05/87 annual return
dot icon30/06/1986
10/06/86 annual return
dot icon20/06/1986
28/02/86 annual accts
dot icon03/09/1985
28/02/85 annual accts
dot icon03/09/1985
Change in sit reg office
dot icon03/09/1985
05/07/85 annual return
dot icon18/12/1984
30/04/84 annual return
dot icon18/12/1984
29/02/84 annual accts
dot icon18/12/1984
08/04/83 annual return
dot icon04/03/1983
31/12/82 annual return
dot icon04/03/1983
Particulars re directors
dot icon10/02/1983
Return of allots (cash)
dot icon20/08/1982
Notice of ARD
dot icon12/05/1982
31/12/81 annual return
dot icon12/03/1981
31/12/80 annual return
dot icon04/02/1980
31/12/79 annual return
dot icon03/05/1979
31/12/78 annual return
dot icon16/05/1978
31/12/77 annual return
dot icon12/08/1976
Return of allots (cash)
dot icon10/08/1976
Memorandum
dot icon10/08/1976
Articles
dot icon10/08/1976
Statement of nominal cap
dot icon10/08/1976
Decl on compl on incorp
dot icon10/08/1976
Situation of reg office
dot icon10/08/1976
Particulars re directors
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon2 *

* during past year

Number of employees

4
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
11/05/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
218.87K
-
0.00
-
-
2022
4
285.72K
-
0.00
-
-
2022
4
285.72K
-
0.00
-
-

Employees

2022

Employees

4 Ascended100 % *

Net Assets(GBP)

285.72K £Ascended30.54 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcgrath, Bernard
Director
10/08/1976 - Present
5
Mcgrath, Margaret
Director
10/08/1976 - Present
-
Delaney, Robert
Director
10/08/1976 - Present
-
Delaney, Theresa
Director
10/08/1976 - 19/02/2022
-
Mcgrath, Bernard
Secretary
10/08/1976 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BOUCHER PROPERTIES LIMITED

BOUCHER PROPERTIES LIMITED is an(a) Liquidation company incorporated on 10/08/1976 with the registered office located at Scottish Provident Building, 7 Donegall Square West, Belfast, Co. Antrim BT1 6JH. There are currently 4 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of BOUCHER PROPERTIES LIMITED?

toggle

BOUCHER PROPERTIES LIMITED is currently Liquidation. It was registered on 10/08/1976 .

Where is BOUCHER PROPERTIES LIMITED located?

toggle

BOUCHER PROPERTIES LIMITED is registered at Scottish Provident Building, 7 Donegall Square West, Belfast, Co. Antrim BT1 6JH.

What does BOUCHER PROPERTIES LIMITED do?

toggle

BOUCHER PROPERTIES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does BOUCHER PROPERTIES LIMITED have?

toggle

BOUCHER PROPERTIES LIMITED had 4 employees in 2022.

What is the latest filing for BOUCHER PROPERTIES LIMITED?

toggle

The latest filing was on 10/02/2026: Resolutions.