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
Ni065700 Limited
Ni065700 Limited is a in receivership company incorporated on 24 July 2007 with the registered office located in Londonderry, County Derry / Londonderry. Ni065700 Limited was registered 18 years ago.
Watch Company
Status
In Receivership
In receivership since
9 years ago
Company No
NI065700
Private limited company
Northern Ireland Company
Age
18 years
Incorporated
24 July 2007
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Overdue
Confirmation statement overdue by
3390 days
Awaiting first confirmation statement
Dated
24 July 2016
Was due on
7 August 2016
(9 years ago)
Accounts
Overdue
Accounts overdue by
5316 days
For period
1 Aug
⟶
31 Jul 2009
(12 months)
Accounts type is
Total Exemption Small
Next accounts for period
31 July 2010
Was due on
30 April 2011
(14 years ago)
Learn more about Ni065700 Limited
Contact
Update Details
Address
101 Spencer Road
Londonderry
BT47 6AE
Same address since
incorporation
Companies in BT47 6AE
Telephone
02871348880
Email
Available in Endole App
Website
Exitoso.co.uk
See All Contacts
People
Officers
3
Shareholders
2
Controllers (PSC)
-
Mark Stanley
Director • Secretary • Secretary • British
Brian William Gerald McCormick
Director • Property Developer • Irish • Lives in Northern Ireland • Born in Feb 1967
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
St Francis Investments Ltd
Brian William Gerald McCormick is a mutual person.
Active
Take It Easy Homes Limited
Brian William Gerald McCormick is a mutual person.
Active
Woodbrook Village Management Company Ltd
Brian William Gerald McCormick is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2008–2009)
Period Ended
31 Jul 2009
For period
31 Jul
⟶
31 Jul 2009
Traded for
12 months
Cash in Bank
£310.37K
Decreased by £477.26K (-61%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£2.17M
Increased by £85.68K (+4%)
Total Liabilities
-£2.3M
Increased by £178.83K (+8%)
Net Assets
-£129.14K
Decreased by £93.15K (+259%)
Debt Ratio (%)
106%
Increased by 4.22% (+4%)
See 10 Year Full Financials
Latest Activity
Receiver Appointed
9 Years Ago on 3 Jun 2016
Receiver Appointed
9 Years Ago on 3 Jun 2016
Receiver Appointed
9 Years Ago on 3 Jun 2016
Restoration Court Order
9 Years Ago on 10 Mar 2016
Compulsory Dissolution
13 Years Ago on 25 Nov 2011
Compulsory Gazette Notice
14 Years Ago on 5 Aug 2011
James Boyle Resigned
15 Years Ago on 11 Aug 2010
Confirmation Submitted
15 Years Ago on 10 Aug 2010
Mark Stanley Details Changed
15 Years Ago on 24 Jul 2010
James Boyle Details Changed
15 Years Ago on 24 Jul 2010
Get Alerts
Get Credit Report
Discover Ni065700 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
Appointment of receiver or manager
Submitted on 3 Jun 2016
Appointment of receiver or manager
Submitted on 3 Jun 2016
Appointment of receiver or manager
Submitted on 3 Jun 2016
Termination of appointment of James Boyle as a director on 11 August 2010
Submitted on 10 Mar 2016
Restoration by order of the court
Submitted on 10 Mar 2016
Certificate of change of name
Submitted on 10 Mar 2016
Final Gazette dissolved via compulsory strike-off
Submitted on 25 Nov 2011
First Gazette notice for compulsory strike-off
Submitted on 5 Aug 2011
Annual return made up to 24 July 2010 with full list of shareholders
Submitted on 10 Aug 2010
Director's details changed for James Boyle on 24 July 2010
Submitted on 9 Aug 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