Havelock Homes Limited

DataGardener
dissolved

Havelock Homes Limited

ni049918Private Limited With Share Capital

Bedford House 16 Bedford Street, Belfast, Co Antrim, BT27DT
Incorporated

05/03/2004

Company Age

22 years

Directors

5

Employees

SIC Code

41100

Risk

Company Overview

Registration, classification & business activity

Havelock Homes Limited (ni049918) is a private limited with share capital incorporated on 05/03/2004 (22 years old) and registered in co antrim, BT27DT. The company operates under SIC code 41100 - development of building projects.

Private Limited With Share Capital
SIC: 41100
Incorporated 05/03/2004
BT27DT

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

5

Directors

2

Shareholders

Board of Directors

4

Charges

6

Registered

6

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

62
Gazette Dissolved Liquidation
Category:Gazette
Date:19-04-2018
Liquidation Move To Dissolution Northern Ireland
Category:Insolvency
Date:19-01-2018
Liquidation Progress Report Northern Ireland With Brought Down Date
Category:Insolvency
Date:24-08-2017
Liquidation Appointmentt Of Administrator Northern Ireland
Category:Insolvency
Date:24-08-2017
Liquidation Extension Of Period Northern Ireland
Category:Insolvency
Date:01-08-2017
Liquidation Progress Report Northern Ireland With Brought Down Date
Category:Insolvency
Date:02-03-2017
Liquidation Administration Notice Deemed Approval Of Proposals Northern Ireland
Category:Insolvency
Date:25-10-2016
Liquidation Statement Of Affairs Northern Ireland
Category:Insolvency
Date:22-09-2016
Liquidation Administrators Proposals Northern Ireland
Category:Insolvency
Date:22-09-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-08-2016
Liquidation Appointmentt Of Administrator Northern Ireland
Category:Insolvency
Date:03-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-03-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-03-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-03-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-12-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-06-2013
Gazette Filings Brought Up To Date
Category:Gazette
Date:08-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-06-2013
Gazette Notice Compulsary
Category:Gazette
Date:05-04-2013
Legacy
Category:Mortgage
Date:16-08-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-05-2012
Accounts With Accounts Type Small
Category:Accounts
Date:02-02-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-05-2011
Gazette Filings Brought Up To Date
Category:Gazette
Date:09-04-2011
Gazette Notice Compulsary
Category:Gazette
Date:08-04-2011
Accounts With Accounts Type Small
Category:Accounts
Date:05-04-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-12-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-06-2010
Change Person Director Company With Change Date
Category:Officers
Date:29-06-2010
Change Person Director Company With Change Date
Category:Officers
Date:29-06-2010
Change Person Director Company With Change Date
Category:Officers
Date:29-06-2010
Change Person Director Company With Change Date
Category:Officers
Date:29-06-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:29-06-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:01-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:01-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:01-03-2010
Legacy
Category:Accounts
Date:12-02-2009
Particulars Of A Mortgage Charge
Category:Mortgage
Date:24-11-2008
Legacy
Category:Annual Return
Date:25-04-2008
Legacy
Category:Accounts
Date:06-02-2008
Particulars Of A Mortgage Charge
Category:Mortgage
Date:06-02-2008
Legacy
Category:Officers
Date:16-05-2007
Legacy
Category:Officers
Date:16-05-2007
Legacy
Category:Annual Return
Date:11-05-2007
Particulars Of A Mortgage Charge
Category:Mortgage
Date:05-02-2007
Legacy
Category:Accounts
Date:31-01-2007
Legacy
Category:Address
Date:02-05-2006
Legacy
Category:Annual Return
Date:29-03-2006
Legacy
Category:Accounts
Date:03-02-2006
Particulars Of A Mortgage Charge
Category:Mortgage
Date:26-08-2005
Legacy
Category:Annual Return
Date:20-05-2005
Legacy
Category:Certificate
Date:16-08-2004
Particulars Of A Mortgage Charge
Category:Mortgage
Date:16-08-2004
Legacy
Category:Officers
Date:06-05-2004
Legacy
Category:Officers
Date:25-03-2004
Legacy
Category:Incorporation
Date:05-03-2004
Legacy
Category:Incorporation
Date:05-03-2004
Legacy
Category:Other
Date:05-03-2004
Legacy
Category:Other
Date:05-03-2004

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption small
Due Date31/12/2016
Filing Date17/12/2015
Latest Accounts31/03/2015

Trading Addresses

Bedford House, 16-22 Bedford Street, Belfast, County Antrim, BT27DTRegistered
The Firs, 79 Annaghbeg Road, Dungannon, Co Tyrone, BT716HY

Contact

Bedford House 16 Bedford Street, Belfast, Co Antrim, BT27DT