BROWNING DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

BROWNING DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

NI028007

Incorporation date

15/12/1993

Size

Total Exemption Small

Contacts

Registered address

Registered address

Lecale Cf, 50 Stranmillis Embankment, Belfast BT9 5FLCopy
copy info iconCopy
See on map
Latest events (Record since 15/12/1993)
dot icon30/06/2022
Registered office address changed from Unit 32 226 City Business Park Belfast BT17 9HY to Lecale Cf 50 Stranmillis Embankment Belfast BT9 5FL on 2022-06-30
dot icon29/06/2022
Appointment of liquidator compulsory
dot icon11/02/2022
Order of court to wind up
dot icon11/11/2014
Satisfaction of charge 7 in full
dot icon30/09/2014
Appointment of receiver or manager
dot icon29/09/2014
Notice of ceasing to act as receiver or manager
dot icon21/11/2013
Notice of ceasing to act as receiver or manager
dot icon13/11/2013
Appointment of receiver or manager
dot icon30/11/2012
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 11
dot icon25/10/2011
Notice of appointment of receiver or manager
dot icon25/10/2011
Notice of appointment of receiver or manager
dot icon26/09/2011
Annual return made up to 2010-12-15 with full list of shareholders
dot icon22/09/2011
Administrative restoration application
dot icon26/08/2011
Final Gazette dissolved via compulsory strike-off
dot icon06/05/2011
First Gazette notice for compulsory strike-off
dot icon05/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon30/06/2010
Annual return made up to 2009-12-15 with full list of shareholders
dot icon30/06/2010
Director's details changed for Zyta Dorota Magee on 2009-10-01
dot icon30/06/2010
Director's details changed for Sean Magee on 2009-10-01
dot icon15/06/2010
Director's details changed for Sean Magee on 2007-12-01
dot icon14/06/2010
Annual return made up to 2008-12-15 with full list of shareholders
dot icon14/06/2010
Annual return made up to 2007-12-15 with full list of shareholders
dot icon14/06/2010
Director's details changed for Sean Magee on 2007-01-20
dot icon12/06/2010
Annual return made up to 2008-12-15 with full list of shareholders
dot icon09/06/2010
Annual return made up to 2007-12-15 with full list of shareholders
dot icon24/05/2010
Director's details changed for Sean Magee on 2007-12-15
dot icon07/01/2010
Particulars of a mortgage or charge / charge no: 12
dot icon29/05/2009
31/12/08 annual accts
dot icon17/02/2009
Particulars of a mortgage charge
dot icon17/10/2008
31/12/07 annual accts
dot icon28/08/2007
Change in sit reg add
dot icon24/04/2007
31/12/06 annual accts
dot icon24/01/2007
15/12/06 annual return shuttle
dot icon20/04/2006
Particulars of a mortgage charge
dot icon20/04/2006
Particulars of a mortgage charge
dot icon04/04/2006
31/12/05 annual accts
dot icon06/09/2005
Particulars of a mortgage charge
dot icon13/05/2005
Particulars of a mortgage charge
dot icon01/04/2005
31/12/04 annual accts
dot icon17/02/2005
31/12/03 annual accts
dot icon31/01/2005
Change of dirs/sec
dot icon29/03/2004
Particulars of a mortgage charge
dot icon23/03/2004
Particulars of a mortgage charge
dot icon07/09/2003
15/12/00 annual return shuttle
dot icon07/09/2003
15/12/01 annual return shuttle
dot icon07/09/2003
15/12/02 annual return shuttle
dot icon09/04/2003
Particulars of a mortgage charge
dot icon26/03/2003
31/12/02 annual accts
dot icon09/05/2002
31/12/01 annual accts
dot icon15/05/2001
31/12/00 annual accts
dot icon24/11/2000
Particulars of a mortgage charge
dot icon30/10/2000
Particulars of a mortgage charge
dot icon20/03/2000
31/12/99 annual accts
dot icon14/12/1999
15/12/99 annual return shuttle
dot icon18/11/1999
Change of dirs/sec
dot icon06/09/1999
Particulars of a mortgage charge
dot icon06/03/1999
31/12/98 annual accts
dot icon29/12/1998
15/12/98 annual return shuttle
dot icon07/03/1998
31/12/97 annual accts
dot icon29/12/1997
15/12/97 annual return shuttle
dot icon19/02/1997
31/12/96 annual accts
dot icon13/02/1997
15/12/96 annual return shuttle
dot icon17/03/1996
31/12/95 annual accts
dot icon06/03/1996
15/12/95 annual return shuttle
dot icon05/05/1995
Change in sit reg add
dot icon21/03/1995
31/12/94 annual accts
dot icon22/02/1995
15/12/94 annual return shuttle
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/08/1994
Notice of ARD
dot icon01/04/1994
Change of dirs/sec
dot icon01/04/1994
Return of allot of shares
dot icon18/01/1994
Resolutions
dot icon18/01/1994
Change in sit reg add
dot icon18/01/1994
Change of dirs/sec
dot icon18/01/1994
Change of dirs/sec
dot icon18/01/1994
Updated mem and arts
dot icon15/12/1993
Pars re dirs/sit reg off
dot icon15/12/1993
Decln complnce reg new co
dot icon15/12/1993
Memorandum
dot icon15/12/1993
Articles

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2009
dot iconNext confirmation date
15/12/2016
dot iconLast change occurred
31/12/2009

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
31/12/2009
dot iconNext account date
31/12/2010
dot iconNext due on
30/09/2011
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Sean Gerard Magee
Director
20/12/2004 - Present
12
Magee, Zyta Dorota
Director
15/12/1993 - Present
1

Persons with Significant Control

0

No PSC data available.

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 BROWNING DEVELOPMENTS LIMITED

BROWNING DEVELOPMENTS LIMITED is an(a) Liquidation company incorporated on 15/12/1993 with the registered office located at Lecale Cf, 50 Stranmillis Embankment, Belfast BT9 5FL. 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 BROWNING DEVELOPMENTS LIMITED?

toggle

BROWNING DEVELOPMENTS LIMITED is currently Liquidation. It was registered on 15/12/1993 .

Where is BROWNING DEVELOPMENTS LIMITED located?

toggle

BROWNING DEVELOPMENTS LIMITED is registered at Lecale Cf, 50 Stranmillis Embankment, Belfast BT9 5FL.

What does BROWNING DEVELOPMENTS LIMITED do?

toggle

BROWNING DEVELOPMENTS LIMITED operates in the General construction of buildings and civil engineering works (45.21 - SIC 2003) sector.

What is the latest filing for BROWNING DEVELOPMENTS LIMITED?

toggle

The latest filing was on 30/06/2022: Registered office address changed from Unit 32 226 City Business Park Belfast BT17 9HY to Lecale Cf 50 Stranmillis Embankment Belfast BT9 5FL on 2022-06-30.