Zeal Property Limited

DataGardener
dissolved

Zeal Property Limited

ni063710Private Limited With Share Capital

192 Cushendall Road, Ballymena, BT436PP
Incorporated

20/03/2007

Company Age

19 years

Directors

3

Employees

SIC Code

41100

Risk

Company Overview

Registration, classification & business activity

Zeal Property Limited (ni063710) is a private limited with share capital incorporated on 20/03/2007 (19 years old) and registered in ballymena, BT436PP. The company operates under SIC code 41100 - development of building projects.

Private Limited With Share Capital
SIC: 41100
Incorporated 20/03/2007
BT436PP

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

2

Shareholders

Board of Directors

2

Charges

6

Registered

6

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

54
Gazette Dissolved Liquidation
Category:Gazette
Date:15-09-2021
Liquidation Notice Of Final Meeting Of Creditors Northern Ireland
Category:Insolvency
Date:15-06-2021
Liquidation Appointment Of Liquidator Northern Ireland
Category:Insolvency
Date:29-11-2019
Liquidation Compulsory Winding Up Order
Category:Insolvency
Date:20-03-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-12-2018
Liquidation Administrative Receivers Abstracts Northern Ireland With Brought Down Date
Category:Insolvency
Date:25-07-2018
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:25-07-2018
Liquidation Administrative Receivers Abstracts Northern Ireland With Brought Down Date
Category:Insolvency
Date:12-04-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-03-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-01-2018
Liquidation Administrative Receivers Abstracts Northern Ireland With Brought Down Date
Category:Insolvency
Date:16-11-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:24-04-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-04-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-01-2017
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:15-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-05-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-05-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-04-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-12-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-04-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-03-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-12-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-03-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-12-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-04-2010
Change Person Director Company With Change Date
Category:Officers
Date:21-04-2010
Change Person Director Company With Change Date
Category:Officers
Date:21-04-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:21-04-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-02-2010
Legacy
Category:Annual Return
Date:29-04-2009
Legacy
Category:Accounts
Date:22-02-2009
Particulars Of A Mortgage Charge
Category:Mortgage
Date:03-02-2009
Legacy
Category:Annual Return
Date:28-05-2008
Particulars Of A Mortgage Charge
Category:Mortgage
Date:19-07-2007
Particulars Of A Mortgage Charge
Category:Mortgage
Date:03-07-2007
Legacy
Category:Capital
Date:16-05-2007
Legacy
Category:Incorporation
Date:16-05-2007
Legacy
Category:Officers
Date:04-05-2007
Particulars Of A Mortgage Charge
Category:Mortgage
Date:02-05-2007
Legacy
Category:Change Of Name
Date:30-04-2007
Legacy
Category:Change Of Name
Date:30-04-2007
Legacy
Category:Address
Date:18-04-2007
Legacy
Category:Capital
Date:18-04-2007
Legacy
Category:Incorporation
Date:18-04-2007
Particulars Of A Mortgage Charge
Category:Mortgage
Date:18-04-2007
Legacy
Category:Officers
Date:18-04-2007
Resolution
Category:Resolution
Date:18-04-2007
Resolution
Category:Resolution
Date:18-04-2007
Resolution
Category:Resolution
Date:18-04-2007
Particulars Of A Mortgage Charge
Category:Mortgage
Date:13-04-2007
Incorporation Company
Category:Incorporation
Date:20-03-2007

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption full
Due Date31/12/2019
Filing Date20/12/2018
Latest Accounts31/03/2018

Trading Addresses

192 Cushendall Road, Ballymena, County Antrim, BT436PPRegistered

Contact

192 Cushendall Road, Ballymena, BT436PP