Donegall Quay Limited

DataGardener
dissolved
Unknown

Donegall Quay Limited

ni043501Private Limited With Share Capital

C/O Kpmg The Soloist Building, 1 Lanyon Place, Belfast, BT13LP
Incorporated

20/06/2002

Company Age

23 years

Directors

4

Employees

SIC Code

68100

Risk

not scored

Company Overview

Registration, classification & business activity

Donegall Quay Limited (ni043501) is a private limited with share capital incorporated on 20/06/2002 (23 years old) and registered in belfast, BT13LP. The company operates under SIC code 68100 - buying and selling of own real estate.

Private Limited With Share Capital
SIC: 68100
Unknown
Incorporated 20/06/2002
BT13LP

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

4

Directors

1

Shareholders

Board of Directors

3

Charges

12

Registered

0

Outstanding

0

Part Satisfied

12

Satisfied

Filed Documents

100
Gazette Dissolved Liquidation
Category:Gazette
Date:01-10-2022
Liquidation Return Of Final Meeting Members Voluntary Winding Up Northern Ireland
Category:Insolvency
Date:01-07-2022
Liquidation Liquidation Statement Of Receipts And Payments Northern Ireland With Brought Down Date
Category:Insolvency
Date:01-07-2021
Liquidation Liquidation Statement Of Receipts And Payments Northern Ireland With Brought Down Date
Category:Insolvency
Date:21-07-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-07-2019
Liquidation Declaration Of Solvency Northern Ireland
Category:Insolvency
Date:18-07-2019
Liquidation Appointment Of Liquidator
Category:Insolvency
Date:18-07-2019
Resolution
Category:Resolution
Date:18-07-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-06-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-04-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-03-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-03-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-03-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-03-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-03-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-01-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:30-01-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-07-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-04-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-06-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:30-06-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-06-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-06-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-04-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-01-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-01-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-01-2017
Accounts With Accounts Type Small
Category:Accounts
Date:30-12-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-06-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-06-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-06-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-05-2016
Liquidation Progress Report Northern Ireland With Brought Down Date
Category:Insolvency
Date:05-05-2016
Liquidation End Of Administration Northern Ireland
Category:Insolvency
Date:05-05-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:08-04-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:08-04-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:08-04-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:08-04-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:05-04-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:05-04-2016
Liquidation Supervisors Abstracts Of Receipts Payments Northern Ireland
Category:Insolvency
Date:23-03-2016
Liquidation Completion Of Voluntary Arrangement Northern Ireland
Category:Insolvency
Date:16-03-2016
Liquidation Meeting Approving Companies Voluntary Arrangement Northern Ireland
Category:Insolvency
Date:16-03-2016
Liquidation Extension Of Period Northern Ireland
Category:Insolvency
Date:03-01-2016
Liquidation Progress Report Northern Ireland With Brought Down Date
Category:Insolvency
Date:03-01-2016
Liquidation Extension Of Period Northern Ireland
Category:Insolvency
Date:11-12-2015
Liquidation Progress Report Northern Ireland With Brought Down Date
Category:Insolvency
Date:23-06-2015
Liquidation Extension Of Period Northern Ireland
Category:Insolvency
Date:31-12-2014
Liquidation Progress Report Northern Ireland With Brought Down Date
Category:Insolvency
Date:31-12-2014
Liquidation Extension Of Period Northern Ireland
Category:Insolvency
Date:01-12-2014
Liquidation Progress Report Northern Ireland With Brought Down Date
Category:Insolvency
Date:24-06-2014
Liquidation Progress Report Northern Ireland With Brought Down Date
Category:Insolvency
Date:07-01-2014
Liquidation Extension Of Period Northern Ireland
Category:Insolvency
Date:27-12-2013
Liquidation Extension Of Period Northern Ireland
Category:Insolvency
Date:02-12-2013
Liquidation Progress Report Northern Ireland With Brought Down Date
Category:Insolvency
Date:01-07-2013
Liquidation Statement Of Affairs Northern Ireland
Category:Insolvency
Date:22-01-2013
Liquidation Statement Of Affairs Northern Ireland
Category:Insolvency
Date:22-01-2013
Liquidation Statement Of Affairs Northern Ireland
Category:Insolvency
Date:22-01-2013
Liquidation Administrators Proposals Northern Ireland
Category:Insolvency
Date:22-01-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:29-11-2012
Liquidation Appointmentt Of Administrator Northern Ireland
Category:Insolvency
Date:29-11-2012
Accounts With Accounts Type Small
Category:Accounts
Date:29-11-2012
Gazette Filings Brought Up To Date
Category:Gazette
Date:11-07-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-07-2012
Gazette Notice Compulsary
Category:Gazette
Date:29-06-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-06-2011
Appoint Person Director Company With Name
Category:Officers
Date:05-05-2011
Accounts With Accounts Type Small
Category:Accounts
Date:05-04-2011
Resolution
Category:Resolution
Date:14-07-2010
Resolution
Category:Resolution
Date:14-07-2010
Resolution
Category:Resolution
Date:14-07-2010
Resolution
Category:Resolution
Date:14-07-2010
Resolution
Category:Resolution
Date:14-07-2010
Resolution
Category:Resolution
Date:14-07-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-07-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:11-07-2010
Change Person Director Company With Change Date
Category:Officers
Date:11-07-2010
Legacy
Category:Mortgage
Date:01-07-2010
Legacy
Category:Mortgage
Date:28-06-2010
Accounts With Accounts Type Small
Category:Accounts
Date:08-04-2010
Legacy
Category:Annual Return
Date:25-07-2009
Legacy
Category:Accounts
Date:15-05-2009
Legacy
Category:Incorporation
Date:19-03-2009
Legacy
Category:Incorporation
Date:23-07-2008
Resolution
Category:Resolution
Date:23-07-2008
Resolution
Category:Resolution
Date:23-07-2008
Legacy
Category:Annual Return
Date:09-07-2008
Legacy
Category:Capital
Date:08-07-2008
Legacy
Category:Capital
Date:08-07-2008
Legacy
Category:Officers
Date:08-07-2008
Legacy
Category:Officers
Date:08-07-2008
Legacy
Category:Mortgage
Date:02-07-2008
Particulars Of A Mortgage Charge
Category:Mortgage
Date:17-06-2008
Particulars Of A Mortgage Charge
Category:Mortgage
Date:17-06-2008
Particulars Of A Mortgage Charge
Category:Mortgage
Date:17-06-2008
Legacy
Category:Accounts
Date:09-05-2008

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/03/2020
Filing Date04/09/2020
Latest Accounts30/06/2018

Trading Addresses

Stokes House, 17-25 College Square East, Belfast, BT16HD
C/O Kpmg The Soloist Building, 1 Lanyon Place, Belfast, County Antrim Bt1 3L, BT13LPRegistered

Contact

C/O Kpmg The Soloist Building, 1 Lanyon Place, Belfast, BT13LP