Pat Devine Homes Limited

DataGardener
dissolved

Pat Devine Homes Limited

ni030113Private Limited With Share Capital

28 Gortin Road, Omagh, County Tyrone, BT797HX
Incorporated

31/10/1995

Company Age

30 years

Directors

3

Employees

SIC Code

42990

Risk

Company Overview

Registration, classification & business activity

Pat Devine Homes Limited (ni030113) is a private limited with share capital incorporated on 31/10/1995 (30 years old) and registered in county tyrone, BT797HX. The company operates under SIC code 42990 - construction of other civil engineering projects n.e.c..

Private Limited With Share Capital
SIC: 42990
Incorporated 31/10/1995
BT797HX

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

2

Shareholders

1

CCJs

Board of Directors

2

Charges

7

Registered

4

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

71
Gazette Dissolved Liquidation
Category:Gazette
Date:03-12-2019
Liquidation Notice Of Final Meeting Of Creditors Northern Ireland
Category:Insolvency
Date:03-09-2019
Liquidation Appointment Of Liquidator Northern Ireland
Category:Insolvency
Date:26-06-2018
Liquidation Compulsory Winding Up Order
Category:Insolvency
Date:02-11-2016
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:02-06-2016
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:02-06-2016
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:02-06-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-12-2015
Gazette Filings Brought Up To Date
Category:Gazette
Date:19-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-12-2015
Gazette Notice Compulsory
Category:Gazette
Date:27-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-11-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-11-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-11-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-05-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-11-2011
Liquidation Supervisors Abstracts Of Receipts Payments Northern Ireland
Category:Insolvency
Date:22-11-2011
Liquidation Completion Of Voluntary Arrangement Northern Ireland
Category:Insolvency
Date:22-11-2011
Accounts With Accounts Type Small
Category:Accounts
Date:29-06-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-11-2010
Change Person Director Company With Change Date
Category:Officers
Date:01-11-2010
Liquidation Meeting Approving Companies Voluntary Arrangement Northern Ireland
Category:Insolvency
Date:02-07-2010
Accounts With Accounts Type Small
Category:Accounts
Date:31-03-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-01-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:29-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:29-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:29-01-2010
Legacy
Category:Address
Date:25-08-2009
Legacy
Category:Accounts
Date:22-08-2009
Legacy
Category:Accounts
Date:05-09-2008
Particulars Of A Mortgage Charge
Category:Mortgage
Date:04-09-2007
Legacy
Category:Accounts
Date:30-07-2007
Particulars Of A Mortgage Charge
Category:Mortgage
Date:14-11-2006
Legacy
Category:Annual Return
Date:05-11-2006
Legacy
Category:Mortgage
Date:29-08-2006
Legacy
Category:Accounts
Date:23-08-2006
Legacy
Category:Accounts
Date:11-08-2005
Legacy
Category:Officers
Date:10-06-2005
Particulars Of A Mortgage Charge
Category:Mortgage
Date:09-05-2005
Legacy
Category:Accounts
Date:18-08-2004
Legacy
Category:Mortgage
Date:12-05-2004
Legacy
Category:Mortgage
Date:12-05-2004
Legacy
Category:Annual Return
Date:27-11-2003
Particulars Of A Mortgage Charge
Category:Mortgage
Date:04-11-2003
Legacy
Category:Accounts
Date:13-06-2003
Legacy
Category:Annual Return
Date:20-11-2002
Legacy
Category:Accounts
Date:30-07-2002
Legacy
Category:Annual Return
Date:17-01-2002
Legacy
Category:Accounts
Date:28-04-2001
Legacy
Category:Annual Return
Date:05-01-2001
Legacy
Category:Annual Return
Date:25-08-2000
Particulars Of A Mortgage Charge
Category:Mortgage
Date:25-08-2000
Legacy
Category:Accounts
Date:11-05-2000
Legacy
Category:Accounts
Date:31-03-1999
Legacy
Category:Incorporation
Date:18-01-1999
Legacy
Category:Change Of Name
Date:14-01-1999
Legacy
Category:Annual Return
Date:11-11-1998
Legacy
Category:Accounts
Date:20-04-1998
Legacy
Category:Annual Return
Date:16-12-1997
Legacy
Category:Accounts
Date:29-05-1997
Legacy
Category:Annual Return
Date:14-01-1997
Particulars Of A Mortgage Charge
Category:Mortgage
Date:05-02-1996
Particulars Of A Mortgage Charge
Category:Mortgage
Date:05-02-1996
Legacy
Category:Officers
Date:09-11-1995
Legacy
Category:Incorporation
Date:31-10-1995
Legacy
Category:Incorporation
Date:31-10-1995
Miscellaneous
Category:Miscellaneous
Date:31-10-1995
Legacy
Category:Other
Date:31-10-1995
Legacy
Category:Other
Date:31-10-1995

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption small
Due Date31/07/2016
Filing Date23/12/2015
Latest Accounts31/10/2014

Trading Addresses

28 Gortin Road, Omagh, County Tyrone, BT797HXRegistered
Broagh Road, Knockloughrim, Magherafelt, Co Londonderry, BT458QX
2A Glenedra Road, Londonderry, Co Londonderry, BT474TW

Contact

28 Gortin Road, Omagh, County Tyrone, BT797HX