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
Newmar Developments Limited
Newmar Developments Limited is a dissolved company incorporated on 20 May 2004 with the registered office located in Belfast, County Down. Newmar Developments Limited was registered 21 years ago.
Watch Company
Status
Dissolved
Dissolved on
18 February 2014
(11 years ago)
Was
9 years old
at the time of dissolution
Via
compulsory
strike-off
Company No
NI050711
Private limited company
Northern Ireland Company
Age
21 years
Incorporated
20 May 2004
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Newmar Developments Limited
Contact
Address
Arthur Boyd & Co, Franklin House
12 Brunswick Street
Belfast
BT2 7GE
Same address for the past
14 years
Companies in BT2 7GE
Telephone
Unreported
Email
Unreported
Website
Belfastinstute.ac.uk
See All Contacts
People
Officers
3
Shareholders
-
Controllers (PSC)
-
Mr Noel Ferris Murphy
Director • Secretary • British • Lives in Northern Ireland • Born in Feb 1962
Mr William Rush
Director • British • Lives in Northern Ireland • Born in Aug 1938
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
Jackay Limited
Mr Noel Ferris Murphy is a mutual person.
Active
Ramola Developments Limited
Mr William Rush is a mutual person.
Active
Acornhouse Property Ltd
Mr Noel Ferris Murphy is a mutual person.
Active
Elmgold Developments Limited
Mr William Rush is a mutual person.
Active
Radenor Limited
Mr Noel Ferris Murphy is a mutual person.
Active
Coldwell Developments Limited
Mr Noel Ferris Murphy is a mutual person.
Active
Landsear Properties Limited
Mr Noel Ferris Murphy and are mutual people.
Dissolved
Linmar Estates Limited
Mr William Rush is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2005–2008)
Period Ended
31 Dec 2008
For period
31 Dec
⟶
31 Dec 2008
Traded for
12 months
Cash in Bank
£1.8K
Increased by £1.8K (%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£429.15K
Decreased by £180.47K (-30%)
Total Liabilities
-£673.25K
Increased by £28.7K (+4%)
Net Assets
-£244.1K
Decreased by £209.17K (+599%)
Debt Ratio (%)
157%
Increased by 51.15% (+48%)
See 10 Year Full Financials
Latest Activity
Compulsory Dissolution
11 Years Ago on 18 Feb 2014
Insolvency Filed
14 Years Ago on 4 Jul 2011
Registered Address Changed
14 Years Ago on 21 Oct 2010
Court Order to Wind Up
14 Years Ago on 29 Sep 2010
Compulsory Gazette Notice
14 Years Ago on 17 Sep 2010
Small Accounts Submitted
15 Years Ago on 15 Nov 2009
Ian Newell Resigned
15 Years Ago on 23 Oct 2009
Get Alerts
Get Credit Report
Discover Newmar Developments 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 Feb 2014
Notice of final meeting of creditors
Submitted on 18 Nov 2013
Insolvency filing
Submitted on 4 Jul 2011
Registered office address changed from , 4a Enterprise Road, Bangor, Co Down, BT19 7TA on 21 October 2010
Submitted on 21 Oct 2010
Appointment of liquidator compulsory
Submitted on 13 Oct 2010
Order of court to wind up
Submitted on 29 Sep 2010
First Gazette notice for compulsory strike-off
Submitted on 17 Sep 2010
Total exemption small company accounts made up to 31 December 2008
Submitted on 15 Nov 2009
Termination of appointment of Ian Newell as a director
Submitted on 23 Oct 2009
Resolutions
Submitted on 19 Aug 2009
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs