Tamlaght Private Nursing Home Limited

DataGardener
dissolved
Unknown

Tamlaght Private Nursing Home Limited

ni020841Private Limited With Share Capital

89 Hillsborough Road, Carryduff, Belfast, BT88HT
Incorporated

27/08/1987

Company Age

38 years

Directors

1

Employees

SIC Code

87100

Risk

not scored

Company Overview

Registration, classification & business activity

Tamlaght Private Nursing Home Limited (ni020841) is a private limited with share capital incorporated on 27/08/1987 (38 years old) and registered in belfast, BT88HT. The company operates under SIC code 87100 - residential nursing care facilities.

Private Limited With Share Capital
SIC: 87100
Unknown
Incorporated 27/08/1987
BT88HT

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

1

Directors

1

Shareholders

7

CCJs

Board of Directors

1

Charges

13

Registered

2

Outstanding

0

Part Satisfied

11

Satisfied

Filed Documents

100
Gazette Dissolved Liquidation
Category:Gazette
Date:22-05-2023
Liquidation Liquidation Statement Of Receipts And Payments Northern Ireland With Brought Down Date
Category:Insolvency
Date:22-02-2023
Liquidation Return Of Final Meeting Creditors Voluntary Winding Up Northern Ireland
Category:Insolvency
Date:22-02-2023
Liquidation Liquidation Statement Of Receipts And Payments Northern Ireland With Brought Down Date
Category:Insolvency
Date:19-10-2022
Liquidation Liquidation Statement Of Receipts And Payments Northern Ireland With Brought Down Date
Category:Insolvency
Date:16-11-2021
Liquidation Appointment Of Liquidator
Category:Insolvency
Date:18-11-2020
Liquidation Progress Report Northern Ireland With Brought Down Date
Category:Insolvency
Date:13-10-2020
Liquidation Move To Creditors Voluntary Liquidation Northern Ireland
Category:Insolvency
Date:13-10-2020
Liquidation Progress Report Northern Ireland With Brought Down Date
Category:Insolvency
Date:05-05-2020
Liquidation Extension Of Period Northern Ireland
Category:Insolvency
Date:09-04-2020
Liquidation Progress Report Northern Ireland With Brought Down Date
Category:Insolvency
Date:12-11-2019
Liquidation Administration Notice Deemed Approval Of Proposals Northern Ireland
Category:Insolvency
Date:21-06-2019
Liquidation Administrators Proposals Northern Ireland
Category:Insolvency
Date:10-06-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-04-2019
Liquidation Appointmentt Of Administrator Northern Ireland
Category:Insolvency
Date:24-04-2019
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:05-04-2019
Gazette Notice Compulsory
Category:Gazette
Date:19-03-2019
Gazette Filings Brought Up To Date
Category:Gazette
Date:20-09-2018
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:19-09-2018
Gazette Notice Compulsory
Category:Gazette
Date:11-09-2018
Resolution
Category:Resolution
Date:02-03-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-01-2018
Gazette Filings Brought Up To Date
Category:Gazette
Date:02-09-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-08-2017
Gazette Notice Compulsory
Category:Gazette
Date:29-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-02-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-01-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-01-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-07-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:03-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-02-2014
Resolution
Category:Resolution
Date:14-08-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:12-08-2013
Memorandum Articles
Category:Incorporation
Date:08-08-2013
Appoint Person Director Company With Name
Category:Officers
Date:05-08-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-08-2013
Termination Director Company With Name
Category:Officers
Date:02-08-2013
Termination Director Company With Name
Category:Officers
Date:02-08-2013
Termination Secretary Company With Name
Category:Officers
Date:02-08-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:02-08-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:26-07-2013
Accounts With Accounts Type Small
Category:Accounts
Date:27-06-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-06-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-05-2013
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-05-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-01-2013
Accounts With Accounts Type Small
Category:Accounts
Date:29-06-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-01-2012
Accounts With Accounts Type Small
Category:Accounts
Date:13-06-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-01-2011
Accounts With Accounts Type Small
Category:Accounts
Date:21-06-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:10-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:10-03-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:10-03-2010
Legacy
Category:Accounts
Date:20-04-2009
Legacy
Category:Annual Return
Date:24-02-2009
Legacy
Category:Annual Return
Date:13-06-2008
Legacy
Category:Accounts
Date:22-05-2008
Legacy
Category:Accounts
Date:17-07-2007
Legacy
Category:Annual Return
Date:18-01-2007
Legacy
Category:Officers
Date:18-01-2007
Legacy
Category:Accounts
Date:08-10-2006
Legacy
Category:Accounts
Date:08-10-2006
Legacy
Category:Annual Return
Date:17-02-2006
Legacy
Category:Officers
Date:28-01-2006
Legacy
Category:Officers
Date:28-01-2006
Legacy
Category:Officers
Date:29-09-2005
Legacy
Category:Officers
Date:29-09-2005
Legacy
Category:Address
Date:23-06-2005
Particulars Of A Mortgage Charge
Category:Mortgage
Date:02-06-2005
Legacy
Category:Accounts
Date:20-05-2005
Legacy
Category:Annual Return
Date:04-02-2005
Legacy
Category:Accounts
Date:06-10-2004
Legacy
Category:Annual Return
Date:05-03-2004
Legacy
Category:Accounts
Date:24-10-2003
Legacy
Category:Annual Return
Date:15-01-2003
Legacy
Category:Accounts
Date:05-11-2002
Legacy
Category:Annual Return
Date:06-03-2002
Legacy
Category:Accounts
Date:15-01-2002
Legacy
Category:Accounts
Date:13-01-2001
Legacy
Category:Annual Return
Date:13-01-2001
Particulars Of A Mortgage Charge
Category:Mortgage
Date:10-10-2000
Particulars Of A Mortgage Charge
Category:Mortgage
Date:10-10-2000
Particulars Of A Mortgage Charge
Category:Mortgage
Date:24-05-2000
Legacy
Category:Mortgage
Date:18-05-2000
Legacy
Category:Annual Return
Date:18-01-2000
Legacy
Category:Annual Return
Date:18-01-2000
Legacy
Category:Annual Return
Date:18-01-2000
Legacy
Category:Accounts
Date:10-01-2000
Legacy
Category:Accounts
Date:06-01-1999
Legacy
Category:Accounts
Date:26-01-1998
Legacy
Category:Annual Return
Date:26-01-1997
Legacy
Category:Accounts
Date:08-01-1997
Legacy
Category:Annual Return
Date:17-03-1996
Legacy
Category:Accounts
Date:03-01-1996
Legacy
Category:Annual Return
Date:20-01-1995
Selection Of Documents Registered Before January 1995
Category:Historical
Date:01-01-1995

Risk Assessment

not scored

International Score

Accounts

Typeunaudited abridged
Due Date30/06/2019
Filing Date19/09/2018
Latest Accounts30/09/2017

Trading Addresses

89 Hillsborough Road, Carryduff, Belfast, BT88HTRegistered
34 Larne Road, Carrickfergus, Co Antrim, BT387DY

Contact

89 Hillsborough Road, Carryduff, Belfast, BT88HT