ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Ewing Park Limited

Ewing Park Limited is a liquidation company incorporated on 22 September 2016 with the registered office located in Belfast, County Down. Ewing Park Limited was registered 9 years ago.
Status
Liquidation
Company No
NI641000
Private limited company
Northern Ireland Company
Age
9 years
Incorporated 22 September 2016
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 21 September 2025 (1 month ago)
Next confirmation dated 21 September 2026
Due by 5 October 2026 (11 months remaining)
Last change occurred 1 year ago
Accounts
Overdue
Accounts overdue by 485 days
For period 1 Oct30 Sep 2022 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 30 September 2023
Was due on 30 June 2024 (1 year 4 months ago)
Address
C/O The Insolvency Service, Adelaide House
39-49 Adelaide Street
Belfast
BT2 8FD
Address changed on 7 May 2025 (5 months ago)
Previous address was 13 Ewing Street Ewing Street Londonderry BT48 6st Northern Ireland
Telephone
+91-9987191343
Email
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • Northern Irish • Lives in Northern Ireland • Born in Jun 1966
Omaha (Fermanagh) Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Banbridge Hotels Ltd
Walter James Russell is a mutual person.
Active
Omaha (Fermanagh) Limited
Walter James Russell is a mutual person.
Active
Portmore Equestrian Surfaces Ltd
Walter James Russell is a mutual person.
Active
Caskcoin Holdings Limited
Walter James Russell is a mutual person.
Active
Environmental Energy Investments Ltd
Walter James Russell is a mutual person.
Dissolved
Kilmore Quay Investments Ltd
Walter James Russell is a mutual person.
Dissolved
Ewing Street Ltd
Walter James Russell is a mutual person.
Liquidation
Caskcoin Belfast Ltd
Walter James Russell is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2017–2022)
Period Ended
30 Sep 2022
For period 30 Sep30 Sep 2022
Traded for 12 months
Cash in Bank
£68K
Decreased by £68.55K (-50%)
Turnover
Unreported
Same as previous period
Employees
51
Increased by 12 (+31%)
Total Assets
£174.45K
Decreased by £99.96K (-36%)
Total Liabilities
-£2.01M
Increased by £91.49K (+5%)
Net Assets
-£1.83M
Decreased by £191.45K (+12%)
Debt Ratio (%)
1151%
Increased by 452.48% (+65%)
Latest Activity
Confirmation Submitted
20 Days Ago on 8 Oct 2025
Court Order to Wind Up
5 Months Ago on 7 May 2025
Registered Address Changed
5 Months Ago on 7 May 2025
Registered Address Changed
6 Months Ago on 11 Apr 2025
Confirmation Submitted
1 Year Ago on 2 Oct 2024
Confirmation Submitted
1 Year 11 Months Ago on 6 Nov 2023
Omaha (Fermanagh) Limited (PSC) Appointed
1 Year 12 Months Ago on 3 Nov 2023
Jane Charlotte Pearl Russell (PSC) Resigned
1 Year 12 Months Ago on 3 Nov 2023
New Charge Registered
1 Year 12 Months Ago on 3 Nov 2023
Full Accounts Submitted
2 Years 7 Months Ago on 25 Mar 2023
Get Credit Report
Discover Ewing Park Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 21 September 2025 with no updates
Submitted on 8 Oct 2025
Order of court to wind up
Submitted on 7 May 2025
Registered office address changed from 13 Ewing Street Ewing Street Londonderry BT48 6st Northern Ireland to C/O the Insolvency Service, Adelaide House 39-49 Adelaide Street Belfast BT2 8FD on 7 May 2025
Submitted on 7 May 2025
Registered office address changed from Belmont House Hotel Rathfriland Road Banbridge Co Down BT32 3LH Northern Ireland to 13 Ewing Street Ewing Street Londonderry BT48 6st on 11 April 2025
Submitted on 11 Apr 2025
Certificate of change of name
Submitted on 10 Apr 2025
Cessation of Jane Charlotte Pearl Russell as a person with significant control on 3 November 2023
Submitted on 2 Oct 2024
Notification of Omaha (Fermanagh) Limited as a person with significant control on 3 November 2023
Submitted on 2 Oct 2024
Confirmation statement made on 21 September 2024 with updates
Submitted on 2 Oct 2024
Registration of charge NI6410000001, created on 3 November 2023
Submitted on 7 Nov 2023
Confirmation statement made on 21 September 2023 with no updates
Submitted on 6 Nov 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year