ILEX URBAN REGENERATION COMPANY LIMITED

Register to unlock more data on OkredoRegister

ILEX URBAN REGENERATION COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

NI047244

Incorporation date

17/07/2003

Size

Full

Contacts

Registered address

Registered address

94 Halftown Road, Lisburn BT27 5RFCopy
copy info iconCopy
See on map
Latest events (Record since 17/07/2003)
dot icon13/10/2020
Final Gazette dissolved via voluntary strike-off
dot icon29/09/2020
Termination of appointment of Richard Irwin as a director on 2020-09-27
dot icon02/06/2020
First Gazette notice for voluntary strike-off
dot icon29/05/2020
Voluntary strike-off action has been suspended
dot icon22/05/2020
Application to strike the company off the register
dot icon13/05/2020
Registered office address changed from Building 83 Ledwidge Avenue Ebrington Londonderry BT47 6GZ Northern Ireland to 94 Halftown Road Lisburn BT27 5RF on 2020-05-13
dot icon14/03/2020
Compulsory strike-off action has been suspended
dot icon25/02/2020
First Gazette notice for compulsory strike-off
dot icon04/07/2019
Confirmation statement made on 2019-06-30 with no updates
dot icon05/12/2018
Full accounts made up to 2018-03-31
dot icon10/10/2018
Termination of appointment of Grainne Killen as a director on 2018-09-28
dot icon24/08/2018
Confirmation statement made on 2018-06-30 with no updates
dot icon27/12/2017
Full accounts made up to 2017-03-31
dot icon14/08/2017
Confirmation statement made on 2017-06-30 with no updates
dot icon30/11/2016
Full accounts made up to 2016-03-31
dot icon27/09/2016
Appointment of Mr Joe Reynolds as a director on 2016-09-16
dot icon27/09/2016
Appointment of Grainne Killen as a director on 2016-09-16
dot icon27/09/2016
Appointment of Mr Ricky Irwin as a director on 2016-09-16
dot icon27/09/2016
Appointment of Mrs Linsey Farrell as a director on 2016-09-16
dot icon23/09/2016
Termination of appointment of Gerry Mullen as a director on 2016-09-15
dot icon23/09/2016
Termination of appointment of Henry Mcgarvey as a director on 2016-09-15
dot icon23/09/2016
Termination of appointment of Aaron Mark Mcelhinney as a director on 2016-09-15
dot icon23/09/2016
Termination of appointment of Philip Flynn as a director on 2016-09-15
dot icon13/09/2016
Director's details changed for Philip Flynn on 2016-09-13
dot icon08/09/2016
Confirmation statement made on 2016-06-30 with updates
dot icon20/07/2016
Termination of appointment of Colmcille Cathal Mckenna as a director on 2016-06-30
dot icon20/07/2016
Termination of appointment of Geraldine Mary Marcella Keegan as a director on 2016-06-30
dot icon07/07/2016
Termination of appointment of Henry Johnston as a director on 2016-06-30
dot icon08/06/2016
Termination of appointment of Elizabeth Elliott as a director on 2016-04-30
dot icon18/03/2016
Registered office address changed from Exchange House Queen's Quay Derry Co Derry BT48 7AS to Building 83 Ledwidge Avenue Ebrington Londonderry BT47 6GZ on 2016-03-18
dot icon08/01/2016
Appointment of Mrs Siobhan Broderick as a director on 2015-12-01
dot icon08/01/2016
Appointment of Ms Elizabeth Elliott as a director on 2015-12-11
dot icon08/01/2016
Appointment of Mr Henry Johnston as a director on 2015-12-11
dot icon14/12/2015
Full accounts made up to 2015-03-31
dot icon14/12/2015
Termination of appointment of Mel Higgins as a director on 2015-11-30
dot icon29/07/2015
Annual return made up to 2015-06-30 no member list
dot icon29/07/2015
Register(s) moved to registered office address Exchange House Queen's Quay Derry Co Derry BT48 7AS
dot icon25/06/2015
Appointment of Mr John Martin Kelpie as a director on 2015-01-01
dot icon08/06/2015
Register inspection address has been changed from C/O Tughans Marlborough House 30 Victoria Street Belfast Co Antrim BT1 3GG to Exchange House Queens Quay Londonderry BT48 7AS
dot icon08/06/2015
Termination of appointment of Tuglaw Secretarial Limited as a secretary on 2015-06-08
dot icon16/03/2015
Termination of appointment of Sharon Marie O'connor as a director on 2015-02-01
dot icon16/03/2015
Director's details changed for Mr Mel Higgins on 2015-01-01
dot icon02/02/2015
Termination of appointment of Margaret Lee as a director on 2014-11-27
dot icon24/11/2014
Full accounts made up to 2014-03-31
dot icon02/09/2014
Resolutions
dot icon14/08/2014
Memorandum and Articles of Association
dot icon29/07/2014
Annual return made up to 2014-06-30 no member list
dot icon29/07/2014
Director's details changed for Dame Geraldine Mary Marcella Keegan on 2014-07-28
dot icon28/07/2014
Director's details changed for Margaret Lee on 2012-02-28
dot icon08/04/2014
Termination of appointment of Matt Mcnulty as a director
dot icon17/01/2014
Full accounts made up to 2013-03-31
dot icon25/11/2013
Appointment of Gerry Mullen as a director
dot icon25/11/2013
Appointment of Philip Flynn as a director
dot icon25/11/2013
Appointment of Aaron Mcelhinney as a director
dot icon25/11/2013
Appointment of Henry Mcgarvey as a director
dot icon10/07/2013
Annual return made up to 2013-06-30 no member list
dot icon09/07/2013
Termination of appointment of Francis Hewitt as a director
dot icon09/07/2013
Termination of appointment of Michael Heaney as a director
dot icon02/01/2013
Full accounts made up to 2012-03-31
dot icon06/12/2012
Appointment of Mr Mel Higgins as a director
dot icon06/12/2012
Termination of appointment of Aideen Mcginley as a director
dot icon11/07/2012
Annual return made up to 2012-06-30 no member list
dot icon11/07/2012
Appointment of Sharon Marie O'connor as a director
dot icon11/07/2012
Secretary's details changed for Tuglaw Secretarial Limited on 2012-07-10
dot icon11/07/2012
Termination of appointment of John Meehan as a director
dot icon15/05/2012
Termination of appointment of Roy Mcnulty as a director
dot icon20/03/2012
Full accounts made up to 2011-03-31
dot icon23/08/2011
Director's details changed for Michael Heaney on 2011-08-19
dot icon23/08/2011
Director's details changed for Professor Deirdre Anne Heenan on 2011-08-19
dot icon23/08/2011
Director's details changed for Sir Roy Mcnulty on 2011-08-19
dot icon23/08/2011
Director's details changed for Matt Mcnulty on 2011-08-19
dot icon23/08/2011
Director's details changed for Dr Aideen Mcginley on 2011-08-19
dot icon23/08/2011
Termination of appointment of John Mcdaid as a director
dot icon23/08/2011
Register(s) moved to registered inspection location
dot icon23/08/2011
Register inspection address has been changed
dot icon29/07/2011
Annual return made up to 2011-06-30
dot icon29/07/2011
Termination of appointment of Valerie Watts as a director
dot icon29/07/2011
Appointment of Mr John Colm Meehan as a director
dot icon17/05/2011
Appointment of Colm Mckenna as a director
dot icon17/05/2011
Appointment of Dame Geraldine Mary Marcella Keegan as a director
dot icon17/05/2011
Appointment of Frank Hewitt as a director
dot icon05/05/2011
Appointment of Margaret Lee as a director
dot icon04/11/2010
Full accounts made up to 2010-03-31
dot icon10/08/2010
Annual return made up to 2010-06-30
dot icon07/06/2010
Termination of appointment of Tom Fanning as a director
dot icon24/01/2010
Appointment of Sir Roy Mcnulty as a director
dot icon24/01/2010
Termination of appointment of Roy Mcnulty as a director
dot icon24/01/2010
Appointment of Michael Heaney as a director
dot icon24/01/2010
Termination of appointment of Michael Heaney as a director
dot icon24/01/2010
Termination of appointment of Paul Priestly as a director
dot icon24/01/2010
Appointment of John Mcdaid as a director
dot icon24/01/2010
Termination of appointment of John Mcdaid as a director
dot icon24/01/2010
Termination of appointment of Richard Sterling as a director
dot icon24/01/2010
Appointment of Richard Sterling as a director
dot icon24/01/2010
Termination of appointment of Richard Sterling as a director
dot icon24/01/2010
Appointment of Richard Sterling as a director
dot icon24/01/2010
Termination of appointment of Richard Sterling as a director
dot icon24/01/2010
Termination of appointment of Richard Barnett as a director
dot icon24/01/2010
Termination of appointment of Kyle Alexander as a director
dot icon24/01/2010
Appointment of Tom Fanning as a director
dot icon24/01/2010
Termination of appointment of Tom Fanning as a director
dot icon24/01/2010
Appointment of Tom Fanning as a director
dot icon24/01/2010
Appointment of Valerie Watts as a director
dot icon24/01/2010
Appointment of Professor Deirdre Anne Heenan as a director
dot icon24/01/2010
Appointment of Aideen Mcginley as a director
dot icon24/01/2010
Appointment of Matt Mcnulty as a director
dot icon24/01/2010
Termination of appointment of Matt Mcnulty as a director
dot icon24/01/2010
Appointment of Matt Mcnulty as a director
dot icon29/12/2009
Full accounts made up to 2009-03-31
dot icon31/07/2009
30/06/09 annual return shuttle
dot icon21/05/2009
Change of dirs/sec
dot icon24/10/2008
Change of dirs/sec
dot icon11/09/2008
31/03/08 annual accts
dot icon08/08/2008
17/07/08 annual return shuttle
dot icon15/02/2008
Change of dirs/sec
dot icon30/10/2007
Change of dirs/sec
dot icon24/08/2007
17/07/07 annual return shuttle
dot icon08/08/2007
31/03/07 annual accts
dot icon28/06/2007
Change of dirs/sec
dot icon27/06/2007
Change of dirs/sec
dot icon27/06/2007
Change of dirs/sec
dot icon27/06/2007
Change of dirs/sec
dot icon27/06/2007
Change of dirs/sec
dot icon27/06/2007
Change of dirs/sec
dot icon27/06/2007
Change of dirs/sec
dot icon13/02/2007
Change of dirs/sec
dot icon13/02/2007
Change of dirs/sec
dot icon13/02/2007
Change of dirs/sec
dot icon13/02/2007
Change of dirs/sec
dot icon25/01/2007
31/03/06 annual accts
dot icon15/01/2007
Change of dirs/sec
dot icon15/01/2007
Change of dirs/sec
dot icon15/01/2007
Change of dirs/sec
dot icon15/01/2007
Change of dirs/sec
dot icon15/01/2007
Change of dirs/sec
dot icon15/01/2007
Change of dirs/sec
dot icon15/01/2007
Change of dirs/sec
dot icon30/11/2006
Change of dirs/sec
dot icon30/11/2006
Change of dirs/sec
dot icon30/11/2006
Change of dirs/sec
dot icon24/08/2006
17/07/06 annual return shuttle
dot icon13/06/2006
Change of dirs/sec
dot icon13/06/2006
Change of dirs/sec
dot icon29/03/2006
Change of dirs/sec
dot icon29/03/2006
Change of dirs/sec
dot icon22/02/2006
31/03/05 annual accts
dot icon03/10/2005
Change of dirs/sec
dot icon14/09/2005
17/07/05 annual return shuttle
dot icon30/07/2005
Change of dirs/sec
dot icon30/07/2005
Change of dirs/sec
dot icon09/03/2005
Change of dirs/sec
dot icon09/03/2005
Change of dirs/sec
dot icon09/03/2005
Change of dirs/sec
dot icon09/03/2005
Change of dirs/sec
dot icon09/03/2005
Change of dirs/sec
dot icon09/03/2005
Change of dirs/sec
dot icon09/03/2005
Change of dirs/sec
dot icon16/12/2004
31/03/04 annual accts
dot icon28/10/2004
Change of dirs/sec
dot icon28/10/2004
17/07/04 annual return shuttle
dot icon19/01/2004
Change of ARD
dot icon17/07/2003
Miscellaneous
dot icon17/07/2003
Memorandum
dot icon17/07/2003
Articles
dot icon17/07/2003
Decln complnce reg new co
dot icon17/07/2003
Pars re dirs/sit reg off

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2018
dot iconLast change occurred
31/03/2018

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2018
dot iconNext account date
31/03/2019
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

61
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TUGHANS COMPANY SECRETARIAL LIMITED
Corporate Secretary
18/01/2006 - 08/06/2015
3
Mcgurk, Anthony
Director
17/07/2003 - 25/07/2006
3
Kelpie, John Martin
Director
01/01/2015 - Present
3
Keegan, Geraldine Mary Marcella, Dame
Director
01/07/2010 - 30/06/2016
1
Jardine, Edgar
Director
17/07/2003 - 17/12/2003
3

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

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 ILEX URBAN REGENERATION COMPANY LIMITED

ILEX URBAN REGENERATION COMPANY LIMITED is an(a) Dissolved company incorporated on 17/07/2003 with the registered office located at 94 Halftown Road, Lisburn BT27 5RF. There are currently 5 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 ILEX URBAN REGENERATION COMPANY LIMITED?

toggle

ILEX URBAN REGENERATION COMPANY LIMITED is currently Dissolved. It was registered on 17/07/2003 and dissolved on 13/10/2020.

Where is ILEX URBAN REGENERATION COMPANY LIMITED located?

toggle

ILEX URBAN REGENERATION COMPANY LIMITED is registered at 94 Halftown Road, Lisburn BT27 5RF.

What does ILEX URBAN REGENERATION COMPANY LIMITED do?

toggle

ILEX URBAN REGENERATION COMPANY LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for ILEX URBAN REGENERATION COMPANY LIMITED?

toggle

The latest filing was on 13/10/2020: Final Gazette dissolved via voluntary strike-off.