Mizpah Properties Limited

DataGardener
in receivership
Micro

Mizpah Properties Limited

ni003694Private Limited With Share Capital

Cooper Molloy O'Reilly, 1 Broadmeadon Place, Enniskillen, BT747HR
Incorporated

22/05/1956

Company Age

69 years

Directors

4

Employees

SIC Code

68100

Risk

not scored

Company Overview

Registration, classification & business activity

Mizpah Properties Limited (ni003694) is a private limited with share capital incorporated on 22/05/1956 (69 years old) and registered in enniskillen, BT747HR. The company operates under SIC code 68100 - buying and selling of own real estate.

Private Limited With Share Capital
SIC: 68100
Micro
Incorporated 22/05/1956
BT747HR

Financial Overview

Total Assets

£6.01M

Liabilities

£5.41M

Net Assets

£596.6K

Cash

£530.9K

Key Metrics

4

Directors

3

Shareholders

Board of Directors

3

Charges

19

Registered

17

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

100
Liquidation Administrative Receivers Abstracts Northern Ireland With Brought Down Date
Category:Insolvency
Date:24-02-2016
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:24-02-2016
Liquidation Administrative Receivers Abstracts Northern Ireland With Brought Down Date
Category:Insolvency
Date:24-02-2016
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:24-02-2016
Liquidation Administrative Receivers Abstracts Northern Ireland With Brought Down Date
Category:Insolvency
Date:24-02-2016
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:24-02-2016
Liquidation Administrative Receivers Abstracts Northern Ireland With Brought Down Date
Category:Insolvency
Date:24-02-2016
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:24-02-2016
Liquidation Administrative Receivers Abstracts Northern Ireland With Brought Down Date
Category:Insolvency
Date:24-02-2016
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:24-02-2016
Liquidation Administrative Receivers Abstracts Northern Ireland With Brought Down Date
Category:Insolvency
Date:24-02-2016
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:24-02-2016
Liquidation Administrative Receivers Abstracts Northern Ireland With Brought Down Date
Category:Insolvency
Date:01-12-2015
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:01-12-2015
Liquidation Administrative Receivers Abstracts Northern Ireland With Brought Down Date
Category:Insolvency
Date:26-06-2015
Liquidation Administrative Receivers Abstracts Northern Ireland With Brought Down Date
Category:Insolvency
Date:26-06-2015
Liquidation Administrative Receivers Abstracts Northern Ireland With Brought Down Date
Category:Insolvency
Date:26-06-2015
Liquidation Administrative Receivers Abstracts Northern Ireland With Brought Down Date
Category:Insolvency
Date:26-06-2015
Liquidation Administrative Receivers Abstracts Northern Ireland With Brought Down Date
Category:Insolvency
Date:26-06-2015
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:07-06-2014
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:07-06-2014
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:07-06-2014
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:07-06-2014
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:07-06-2014
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:07-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-12-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-09-2013
Accounts With Accounts Type Small
Category:Accounts
Date:27-02-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-12-2012
Gazette Filings Brought Up To Date
Category:Gazette
Date:12-05-2012
Accounts With Accounts Type Small
Category:Accounts
Date:11-05-2012
Gazette Notice Compulsary
Category:Gazette
Date:04-05-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-12-2011
Legacy
Category:Mortgage
Date:01-12-2011
Legacy
Category:Mortgage
Date:01-12-2011
Legacy
Category:Mortgage
Date:20-09-2011
Legacy
Category:Mortgage
Date:20-09-2011
Legacy
Category:Mortgage
Date:19-09-2011
Legacy
Category:Mortgage
Date:14-09-2011
Legacy
Category:Mortgage
Date:14-09-2011
Legacy
Category:Mortgage
Date:14-09-2011
Legacy
Category:Mortgage
Date:14-09-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-12-2010
Change Person Director Company With Change Date
Category:Officers
Date:20-12-2010
Accounts With Accounts Type Small
Category:Accounts
Date:17-08-2010
Accounts With Accounts Type Small
Category:Accounts
Date:12-02-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-02-2010
Legacy
Category:Accounts
Date:28-02-2009
Legacy
Category:Annual Return
Date:11-12-2008
Legacy
Category:Accounts
Date:29-02-2008
Particulars Of A Mortgage Charge
Category:Mortgage
Date:29-01-2008
Legacy
Category:Annual Return
Date:15-01-2008
Legacy
Category:Annual Return
Date:18-01-2007
Legacy
Category:Accounts
Date:30-10-2006
Legacy
Category:Accounts
Date:08-03-2006
Legacy
Category:Annual Return
Date:13-01-2006
Legacy
Category:Annual Return
Date:17-02-2005
Legacy
Category:Accounts
Date:12-09-2004
Particulars Of A Mortgage Charge
Category:Mortgage
Date:11-05-2004
Legacy
Category:Accounts
Date:17-02-2004
Legacy
Category:Annual Return
Date:08-12-2003
Legacy
Category:Accounts
Date:04-03-2003
Legacy
Category:Annual Return
Date:08-02-2003
Legacy
Category:Address
Date:15-05-2002
Legacy
Category:Annual Return
Date:05-12-2001
Legacy
Category:Accounts
Date:08-11-2001
Legacy
Category:Annual Return
Date:20-12-2000
Legacy
Category:Accounts
Date:13-12-2000
Legacy
Category:Accounts
Date:27-03-2000
Legacy
Category:Annual Return
Date:06-12-1999
Legacy
Category:Accounts
Date:05-01-1999
Legacy
Category:Annual Return
Date:04-01-1999
Legacy
Category:Address
Date:14-10-1998
Legacy
Category:Change Of Name
Date:17-09-1998
Legacy
Category:Incorporation
Date:17-09-1998
Legacy
Category:Accounts
Date:05-03-1998
Legacy
Category:Annual Return
Date:17-01-1998
Particulars Of A Mortgage Charge
Category:Mortgage
Date:18-07-1997
Legacy
Category:Accounts
Date:16-12-1996
Legacy
Category:Annual Return
Date:16-12-1996
Legacy
Category:Accounts
Date:24-01-1996
Legacy
Category:Annual Return
Date:13-12-1995
Legacy
Category:Accounts
Date:27-01-1995
Legacy
Category:Annual Return
Date:16-12-1994
Legacy
Category:Accounts
Date:03-03-1994
Particulars Of A Mortgage Charge
Category:Mortgage
Date:27-01-1994
Particulars Of A Mortgage Charge
Category:Mortgage
Date:27-01-1994
Legacy
Category:Annual Return
Date:04-01-1994
Particulars Of A Mortgage Charge
Category:Mortgage
Date:04-11-1993
Legacy
Category:Accounts
Date:14-05-1993
Legacy
Category:Annual Return
Date:06-04-1993
Particulars Of A Mortgage Charge
Category:Mortgage
Date:03-12-1992
Legacy
Category:Accounts
Date:13-08-1992
Legacy
Category:Address
Date:15-06-1992
Legacy
Category:Annual Return
Date:19-05-1992
Legacy
Category:Accounts
Date:04-04-1991
Legacy
Category:Annual Return
Date:04-03-1991
Legacy
Category:Address
Date:02-02-1991
Legacy
Category:Accounts
Date:23-04-1990
Legacy
Category:Annual Return
Date:07-04-1990

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption small
Due Date31/01/2015
Filing Date17/09/2013
Latest Accounts30/04/2013

Trading Addresses

1 Broadmeadow Place, Enniskillen, County Fermanag, BT747HRRegistered

Contact

02866346777
Cooper Molloy O'Reilly, 1 Broadmeadon Place, Enniskillen, BT747HR