BALLINAMALLARD DEVELOPMENTS LIMITED
COLERAINE

Company number NI039966
Status Active
Incorporation Date 11 January 2001
Company Type Private Limited Company
Address E & M ASSOCIATES ,, 42A 44A NEW ROW, COLERAINE, COUNTY LONDONDERRY, NORTHERN IRELAND, BT52 1AF
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 11 January 2017 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 11 January 2016 with full list of shareholders Statement of capital on 2016-02-08 GBP 34,500 . The most likely internet sites of BALLINAMALLARD DEVELOPMENTS LIMITED are www.ballinamallarddevelopments.co.uk, and www.ballinamallard-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and one months. Ballinamallard Developments Limited is a Private Limited Company. The company registration number is NI039966. Ballinamallard Developments Limited has been working since 11 January 2001. The present status of the company is Active. The registered address of Ballinamallard Developments Limited is E M Associates 42a 44a New Row Coleraine County Londonderry Northern Ireland Bt52 1af. . MC HUGH, Edward is a Director of the company. Secretary DARRAGH, Edna Elizabeth has been resigned. Secretary MCALLISTER, Michael Joseph has been resigned. Director DARRAGH, Edna Elizabeth has been resigned. Director DARRAGH, Robert Matthew has been resigned. Director MCALLISTER, Michael Joseph has been resigned. Director MICHAEL, Thomas Alan has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
MC HUGH, Edward
Appointed Date: 21 February 2007
78 years old

Resigned Directors

Secretary
DARRAGH, Edna Elizabeth
Resigned: 07 July 2006
Appointed Date: 11 January 2001

Secretary
MCALLISTER, Michael Joseph
Resigned: 01 January 2015
Appointed Date: 07 July 2006

Director
DARRAGH, Edna Elizabeth
Resigned: 07 July 2006
Appointed Date: 11 January 2001
86 years old

Director
DARRAGH, Robert Matthew
Resigned: 07 July 2006
Appointed Date: 11 January 2001
82 years old

Director
MCALLISTER, Michael Joseph
Resigned: 01 January 2015
Appointed Date: 10 July 2006
63 years old

Director
MICHAEL, Thomas Alan
Resigned: 10 July 2006
Appointed Date: 07 July 2006
69 years old

Persons With Significant Control

Mr Edward Mchugh
Notified on: 6 April 2016
78 years old
Nature of control: Has significant influence or control

Benmore Trading Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

BALLINAMALLARD DEVELOPMENTS LIMITED Events

28 Feb 2017
Confirmation statement made on 11 January 2017 with updates
06 Jul 2016
Total exemption small company accounts made up to 30 September 2015
08 Feb 2016
Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 34,500

30 Jul 2015
Registered office address changed from The Diamond Centre Market Street Magherafelt County Londonderry BT45 6ED to E & M Associates , 42a 44a New Row Coleraine County Londonderry BT52 1AF on 30 July 2015
02 Jul 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 74 more events
25 Jan 2001
Change of dirs/sec
11 Jan 2001
Pars re dirs/sit reg off
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

11 Jan 2001
Decln complnce reg new co
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

11 Jan 2001
Articles
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

11 Jan 2001
Memorandum
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

BALLINAMALLARD DEVELOPMENTS LIMITED Charges

8 August 2006
Mortgage or charge
Delivered: 18 August 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Mortgage - all monies. All that and those the premises…
8 August 2006
Mortgage or charge
Delivered: 18 August 2006
Status: Satisfied on 6 June 2007
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Mortgage - all monies. All that and those the lands situate…
8 August 2006
Mortgage or charge
Delivered: 18 August 2006
Status: Satisfied on 6 June 2007
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Charge - all monies. All that and those that part of the…
8 August 2006
Mortgage or charge
Delivered: 18 August 2006
Status: Satisfied on 6 June 2007
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Charge - all monies. All that and those the premises…
8 August 2006
Mortgage or charge
Delivered: 18 August 2006
Status: Satisfied on 6 June 2007
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Charge - all monies. All that and those the lands situate…
7 July 2006
Mortgage or charge
Delivered: 24 July 2006
Status: Satisfied on 6 June 2007
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Mortgage - all monies. All that and those the lands situate…
7 July 2006
Mortgage or charge
Delivered: 24 July 2006
Status: Satisfied on 6 June 2007
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Mortgage - all monies. All that and those the lands situate…
7 July 2006
Mortgage or charge
Delivered: 24 July 2006
Status: Satisfied on 6 June 2007
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Charge - all monies. All that and those the lands situate…
7 July 2006
Debenture
Delivered: 24 July 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Debenture - all monies. As security for payment, the…
8 July 2004
Mortgage or charge
Delivered: 16 July 2004
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies solicitors' undertaking 38 and 40 the meadows…
8 July 2004
Mortgage or charge
Delivered: 16 July 2004
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies solicitors' undertaking 18 sites ashley park…
23 July 2003
Mortgage or charge
Delivered: 1 August 2003
Status: Outstanding
Persons entitled: Belfast Ulster Bank Limited
Description: All monies solicitors' undertaking the company's property…
2 April 2001
Mortgage or charge
Delivered: 18 April 2001
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: Solicitors' undertaking-all monies the company's property…