EGLINTON PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

EGLINTON PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

NI026440

Incorporation date

19/03/1992

Size

Dormant

Contacts

Registered address

Registered address

Lindsay House, 10 Callender Street, Belfast BT1 5BNCopy
copy info iconCopy
See on map
Latest events (Record since 19/03/1992)
dot icon17/01/2017
Final Gazette dissolved via voluntary strike-off
dot icon01/11/2016
First Gazette notice for voluntary strike-off
dot icon21/10/2016
Application to strike the company off the register
dot icon06/07/2016
Accounts for a dormant company made up to 2015-09-30
dot icon21/03/2016
Annual return made up to 2016-03-19 with full list of shareholders
dot icon03/06/2015
Satisfaction of charge 1 in full
dot icon03/06/2015
Satisfaction of charge 2 in full
dot icon23/03/2015
Annual return made up to 2015-03-19 with full list of shareholders
dot icon17/02/2015
Accounts for a dormant company made up to 2014-09-30
dot icon01/07/2014
Accounts for a dormant company made up to 2013-09-30
dot icon08/04/2014
Termination of appointment of Patricia Brady as a director
dot icon26/03/2014
Annual return made up to 2014-03-19 with full list of shareholders
dot icon02/07/2013
Accounts for a dormant company made up to 2012-09-30
dot icon27/03/2013
Annual return made up to 2013-03-19 with full list of shareholders
dot icon06/08/2012
Registered office address changed from 1 Campsie Business Park Mclean Road Eglinton County Londonderry BT47 3XX on 2012-08-06
dot icon05/07/2012
Accounts for a dormant company made up to 2011-09-30
dot icon20/03/2012
Annual return made up to 2012-03-19 with full list of shareholders
dot icon12/12/2011
Accounts for a dormant company made up to 2010-09-30
dot icon30/03/2011
Annual return made up to 2011-03-19 with full list of shareholders
dot icon21/01/2011
Termination of appointment of Martin Canning as a director
dot icon30/12/2010
Accounts for a dormant company made up to 2009-09-30
dot icon23/03/2010
Annual return made up to 2010-03-19 with full list of shareholders
dot icon23/03/2010
Director's details changed for John Mcginnis on 2010-03-19
dot icon23/03/2010
Director's details changed for Patricia Brady on 2010-03-19
dot icon23/03/2010
Director's details changed for Martin Canning on 2010-03-19
dot icon01/08/2009
30/09/08 annual accts
dot icon25/03/2009
19/03/09 annual return shuttle
dot icon16/04/2008
19/03/08 annual return shuttle
dot icon20/03/2008
30/09/07 annual accts
dot icon05/03/2008
Change of ARD
dot icon12/09/2007
Change of ARD
dot icon07/06/2007
Change in sit reg add
dot icon04/04/2007
19/03/07 annual return shuttle
dot icon01/02/2007
31/03/06 annual accts
dot icon25/04/2006
19/03/06 annual return shuttle
dot icon02/03/2006
31/03/05 annual accts
dot icon21/02/2006
Change of dirs/sec
dot icon09/02/2006
Change of dirs/sec
dot icon03/02/2005
Change of ARD
dot icon22/12/2004
Cert change
dot icon22/12/2004
Resolution to change name
dot icon14/12/2004
Change in sit reg add
dot icon05/05/2004
31/10/03 annual accts
dot icon08/04/2004
19/03/04 annual return shuttle
dot icon16/10/2003
31/10/02 annual accts
dot icon09/04/2003
19/03/03 annual return shuttle
dot icon03/09/2002
31/10/01 annual accts
dot icon29/03/2002
19/03/02 annual return shuttle
dot icon17/02/2002
Change of dirs/sec
dot icon03/12/2001
Change in sit reg add
dot icon07/09/2001
31/10/00 annual accts
dot icon18/04/2001
19/03/01 annual return shuttle
dot icon04/09/2000
31/10/99 annual accts
dot icon03/04/2000
19/03/00 annual return shuttle
dot icon07/09/1999
31/10/98 annual accts
dot icon16/05/1999
19/03/99 annual return shuttle
dot icon28/08/1998
31/10/97 annual accts
dot icon09/03/1998
19/03/98 annual return shuttle
dot icon11/11/1997
Change of dirs/sec
dot icon08/09/1997
31/10/96 annual accts
dot icon16/04/1997
19/03/97 annual return shuttle
dot icon05/09/1996
31/10/95 annual accts
dot icon19/04/1996
19/03/96 annual return shuttle
dot icon04/09/1995
31/10/94 annual accts
dot icon31/05/1995
19/03/95 annual return shuttle
dot icon01/09/1994
31/10/93 annual accts
dot icon18/04/1994
19/03/94 annual return shuttle
dot icon08/04/1994
Change of ARD during arp
dot icon10/12/1993
31/08/92 annual accts
dot icon10/12/1993
Change of ARD during arp
dot icon19/04/1993
19/03/93 annual return shuttle
dot icon12/01/1993
Particulars of a mortgage charge
dot icon11/11/1992
Notice of ARD
dot icon02/10/1992
Change in sit reg add
dot icon19/08/1992
Particulars of a mortgage charge
dot icon10/08/1992
Change of dirs/sec
dot icon29/07/1992
Return of allot of shares
dot icon21/07/1992
Updated mem and arts
dot icon30/06/1992
Resolution to change name
dot icon28/04/1992
Updated mem and arts
dot icon13/04/1992
Resolution to change name
dot icon04/04/1992
Change of dirs/sec
dot icon19/03/1992
Decln complnce reg new co
dot icon19/03/1992
Pars re dirs/sit reg off
dot icon19/03/1992
Articles
dot icon19/03/1992
Memorandum

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2015
dot iconLast change occurred
30/09/2015

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2015
dot iconNext account date
30/09/2016
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr John Charles Mcginnis
Director
19/03/1992 - Present
95
Brady, Patricia
Director
11/01/2006 - 28/03/2014
42
Brady, Patricia
Secretary
11/01/2006 - Present
22
Mcginnis, Patrick Thaddeus
Director
19/03/1992 - 31/08/2001
18
Canning, Martin Nicholas
Director
23/01/2006 - 21/01/2011
24

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 EGLINTON PROPERTIES LIMITED

EGLINTON PROPERTIES LIMITED is an(a) Dissolved company incorporated on 19/03/1992 with the registered office located at Lindsay House, 10 Callender Street, Belfast BT1 5BN. 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 EGLINTON PROPERTIES LIMITED?

toggle

EGLINTON PROPERTIES LIMITED is currently Dissolved. It was registered on 19/03/1992 and dissolved on 17/01/2017.

Where is EGLINTON PROPERTIES LIMITED located?

toggle

EGLINTON PROPERTIES LIMITED is registered at Lindsay House, 10 Callender Street, Belfast BT1 5BN.

What does EGLINTON PROPERTIES LIMITED do?

toggle

EGLINTON PROPERTIES LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for EGLINTON PROPERTIES LIMITED?

toggle

The latest filing was on 17/01/2017: Final Gazette dissolved via voluntary strike-off.