Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Ergana Properties Limited
Ergana Properties Limited is a dissolved company incorporated on 16 June 2003 with the registered office located in Belfast, County Antrim. Ergana Properties Limited was registered 22 years ago.
Watch Company
Status
Dissolved
Dissolved on
18 December 2015
(9 years ago)
Was
12 years old
at the time of dissolution
Via
compulsory
strike-off
Company No
NI046966
Private limited company
Northern Ireland Company
Age
22 years
Incorporated
16 June 2003
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Ergana Properties Limited
Contact
Address
17 Clarendon Road
Clarendon Dock
Belfast
BT1 3BG
Same address for the past
11 years
Companies in BT1 3BG
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
4
Shareholders
9
Controllers (PSC)
-
Mr James Desmond Walmsley
Director • Secretary • Business Consultant • British • Lives in Northern Ireland • Born in Mar 1946
Mr Derek George Alexander Harrison
Director • Manufacturer • Northern Irish • Lives in Northern Ireland • Born in May 1945
John Charles Kenneth McDowell
Director • British • Lives in Northern Ireland • Born in May 1941
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
The Football And Tennis Academy Limited
Mr Derek George Alexander Harrison is a mutual person.
Active
Clonvara Limited
Mr Derek George Alexander Harrison is a mutual person.
Dissolved
Tramway Developments Limited
Mr Derek George Alexander Harrison is a mutual person.
Dissolved
Glenfinn Properties Limited
Mr Derek George Alexander Harrison is a mutual person.
In Receivership
Windyridge Investments Limited
Mr Derek George Alexander Harrison is a mutual person.
Liquidation
Hackett Properties Limited
Mr Derek George Alexander Harrison is a mutual person.
In Receivership
The Close Film Sale And Leaseback (2004/5) LLP
Mr Derek George Alexander Harrison is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2004–2006)
Period Ended
31 Dec 2006
For period
31 Dec
⟶
31 Dec 2006
Traded for
12 months
Cash in Bank
£653.88K
Increased by £583.3K (+827%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1.14M
Increased by £56.3K (+5%)
Total Liabilities
-£536.78K
Decreased by £399.05K (-43%)
Net Assets
£598.67K
Increased by £455.35K (+318%)
Debt Ratio (%)
47%
Decreased by 39.44% (-45%)
See 10 Year Full Financials
Latest Activity
Compulsory Dissolution
9 Years Ago on 18 Dec 2015
Registered Address Changed
11 Years Ago on 19 Nov 2013
Get Alerts
Get Credit Report
Discover Ergana Properties Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via compulsory strike-off
Submitted on 18 Dec 2015
Resolutions
Submitted on 18 Sep 2015
Statement of receipts and payments to 1 September 2015
Submitted on 18 Sep 2015
Return of final meeting in a members' voluntary winding up
Submitted on 18 Sep 2015
Statement of receipts and payments to 4 March 2015
Submitted on 2 Apr 2015
Statement of receipts and payments to 4 March 2014
Submitted on 25 Mar 2014
Registered office address changed from Moore Stephens Donegall House 7 Donegall Square North Belfast BT1 5GB on 19 November 2013
Submitted on 19 Nov 2013
Statement of receipts and payments to 4 March 2013
Submitted on 23 Apr 2013
Statement of receipts and payments to 4 March 2011
Submitted on 5 Apr 2011
Statement of receipts and payments to 4 March 2010
Submitted on 24 Mar 2010
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs