Hevlin Properties Limited

DataGardener
dissolved

Hevlin Properties Limited

ni061413Private Limited With Share Capital

At The Offices Of, Hassard Mcclements Limited, 32 East Bridge Street, BT747BT
Incorporated

20/10/2006

Company Age

19 years

Directors

4

Employees

SIC Code

68100

Risk

Company Overview

Registration, classification & business activity

Hevlin Properties Limited (ni061413) is a private limited with share capital incorporated on 20/10/2006 (19 years old) and registered in 32 east bridge street, BT747BT. The company operates under SIC code 68100 - buying and selling of own real estate.

Private Limited With Share Capital
SIC: 68100
Incorporated 20/10/2006
BT747BT

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

4

Directors

3

Shareholders

1

CCJs

Board of Directors

2

Charges

5

Registered

5

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

42
Gazette Dissolved Liquidation
Category:Gazette
Date:02-08-2017
Liquidation Completion Of Winding Up Northern Ireland
Category:Insolvency
Date:02-05-2017
Liquidation Compulsory Winding Up Order
Category:Insolvency
Date:07-05-2015
Legacy
Category:Insolvency
Date:19-12-2012
Legacy
Category:Insolvency
Date:19-12-2012
Legacy
Category:Insolvency
Date:19-12-2012
Legacy
Category:Insolvency
Date:19-12-2012
Legacy
Category:Insolvency
Date:19-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-11-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-06-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-11-2011
Termination Director Company With Name
Category:Officers
Date:30-09-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-06-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-10-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-05-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:15-12-2009
Change Person Secretary Company With Change Date
Category:Officers
Date:15-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:15-12-2009
Change Person Director Company With Change Date
Category:Officers
Date:15-12-2009
Legacy
Category:Accounts
Date:27-08-2009
Legacy
Category:Annual Return
Date:29-10-2008
Legacy
Category:Accounts
Date:14-08-2008
Legacy
Category:Annual Return
Date:05-03-2008
Particulars Of A Mortgage Charge
Category:Mortgage
Date:10-07-2007
Particulars Of A Mortgage Charge
Category:Mortgage
Date:10-07-2007
Particulars Of A Mortgage Charge
Category:Mortgage
Date:10-07-2007
Particulars Of A Mortgage Charge
Category:Mortgage
Date:10-07-2007
Particulars Of A Mortgage Charge
Category:Mortgage
Date:10-07-2007
Legacy
Category:Capital
Date:01-05-2007
Legacy
Category:Officers
Date:19-04-2007
Legacy
Category:Officers
Date:19-04-2007
Legacy
Category:Address
Date:15-11-2006
Legacy
Category:Capital
Date:15-11-2006
Legacy
Category:Incorporation
Date:15-11-2006
Legacy
Category:Officers
Date:15-11-2006
Legacy
Category:Officers
Date:15-11-2006
Legacy
Category:Officers
Date:15-11-2006
Resolution
Category:Resolution
Date:15-11-2006
Resolution
Category:Resolution
Date:15-11-2006
Resolution
Category:Resolution
Date:15-11-2006
Incorporation Company
Category:Incorporation
Date:20-10-2006

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption small
Due Date31/07/2013
Filing Date25/06/2012
Latest Accounts31/10/2011

Trading Addresses

At The Offices Of, 32 East Bridge Street, Enniskillen, County Fermanag, BT747BT

Contact

At The Offices Of, Hassard Mcclements Limited, 32 East Bridge Street, BT747BT