ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment 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.
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 Aug31 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)
Address
101 Spencer Road
Londonderry
BT47 6AE
Same address since incorporation
Telephone
02871348880
Email
Available in Endole App
People
Officers
3
Shareholders
2
Controllers (PSC)
-
Director • Secretary • Secretary • British
Director • Property Developer • Irish • Lives in Northern Ireland • Born in Feb 1967
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
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
Financials
Net Assets, Total Assets & Total Liabilities (2008–2009)
Period Ended
31 Jul 2009
For period 31 Jul31 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%)
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 Credit Report
Discover Ni065700 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
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
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year