CORRAMORE CONSTRUCTION LTD
DRAPERSTOWN


Company number NI036043
Status Active
Incorporation Date 20 April 1999
Company Type Private Limited Company
Address UNIT A1 WORKSPACE, TOBERMORE ROAD, DRAPERSTOWN, CO DERRY, BT45 7AG
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Satisfaction of charge NI0360430025 in full; Satisfaction of charge 17 in full. The most likely internet sites of CORRAMORE CONSTRUCTION LTD are www.corramoreconstruction.co.uk, and www.corramore-construction.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and six months. Corramore Construction Ltd is a Private Limited Company. The company registration number is NI036043. Corramore Construction Ltd has been working since 20 April 1999. The present status of the company is Active. The registered address of Corramore Construction Ltd is Unit A1 Workspace Tobermore Road Draperstown Co Derry Bt45 7ag. . PAYNE, Jonathan Charles is a Secretary of the company. MCCULLAGH, Jim Joseph is a Director of the company. MCIVOR, Adrian Martin is a Director of the company. PAYNE, Jonathan Charles is a Director of the company. Secretary MCCULLAGH, Jacqueline has been resigned. Director PALMER, Robert Desmond has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".


Current Directors

Secretary
PAYNE, Jonathan Charles
Appointed Date: 28 June 2005

Director
MCCULLAGH, Jim Joseph
Appointed Date: 20 April 1999
53 years old

Director
MCIVOR, Adrian Martin
Appointed Date: 20 April 1999
54 years old

Director
PAYNE, Jonathan Charles
Appointed Date: 06 February 2001
54 years old

Resigned Directors

Secretary
MCCULLAGH, Jacqueline
Resigned: 28 June 2005
Appointed Date: 20 April 1999

Director
PALMER, Robert Desmond
Resigned: 18 June 1999
Appointed Date: 20 April 1999
84 years old

CORRAMORE CONSTRUCTION LTD Events

04 Jan 2017
Total exemption small company accounts made up to 31 March 2016
19 Sep 2016
Satisfaction of charge NI0360430025 in full
08 Jul 2016
Satisfaction of charge 17 in full
13 May 2016
Satisfaction of charge NI0360430022 in full
13 May 2016
Satisfaction of charge 21 in full
...
... and 90 more events
20 Apr 1999
Incorporation
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.

20 Apr 1999
Articles
20 Apr 1999
Memorandum
20 Apr 1999
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.

20 Apr 1999
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.

CORRAMORE CONSTRUCTION LTD Charges

21 April 2016
Charge code NI03 6043 0028
Delivered: 25 April 2016
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Contains fixed charge…
21 April 2016
Charge code NI03 6043 0027
Delivered: 25 April 2016
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All lands and buildings at moneyneaney road, draperstown…
21 April 2016
Charge code NI03 6043 0026
Delivered: 25 April 2016
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All lands and buildings at artigarvan, strabane, county…
21 April 2016
Charge code NI03 6043 0025
Delivered: 25 April 2016
Status: Satisfied on 19 September 2016
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All lands and buildings at 53 st patricks street…
1 July 2015
Charge code NI03 6043 0024
Delivered: 21 July 2015
Status: Satisfied on 6 April 2016
Persons entitled: Gable Insurance Ag
Description: Contains floating charge…
17 April 2015
Charge code NI03 6043 0023
Delivered: 27 April 2015
Status: Satisfied on 6 April 2016
Persons entitled: Gable Insurance Ag
Description: Contains floating charge…
3 September 2014
Charge code NI03 6043 0022
Delivered: 4 September 2014
Status: Satisfied on 13 May 2016
Persons entitled: Ulster Bank Limited
Description: All that and those the lands and premises situate at 53 st…
3 June 2011
Mortgage/charge
Delivered: 9 June 2011
Status: Satisfied on 13 May 2016
Persons entitled: Ulster Bank Limited
Description: Art road, artigarvan, strabane, county tyrone being all the…
3 June 2011
Mortgage/charge
Delivered: 9 June 2011
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All that and those the property situate at and known as 19…
3 June 2011
Mortgage/charge
Delivered: 9 June 2011
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All that and those the property situate at and known as 21…
8 September 2010
Charge over security account
Delivered: 10 September 2010
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: 2. pursuant to the deed and as a continuing security for…
22 August 2008
Mortgage or charge
Delivered: 28 August 2008
Status: Satisfied on 8 July 2016
Persons entitled: Ulster Bank Limited
Description: All monies mortgage/charge. The lands and premises situate…
9 January 2008
Standard security
Delivered: 14 January 2008
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies standard security. 119 queens crescent…
6 August 2007
Mortgage or charge
Delivered: 24 August 2007
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies mortgage / charge. Being all that and those the…
14 May 2007
Mortgage or charge
Delivered: 30 May 2007
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies mortgage and charge. All that and those the…
14 May 2007
Mortgage or charge
Delivered: 30 May 2007
Status: Satisfied on 13 May 2016
Persons entitled: Ulster Bank Limited
Description: All monies mortgage/charge. All that and those the lands…
2 April 2007
Mortgage or charge
Delivered: 4 April 2007
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies mortgage/charge. The lands and premises situate…
5 March 2007
Mortgage or charge
Delivered: 6 March 2007
Status: Outstanding
Persons entitled: Ulster Bank Ireland Limited
Description: All monies mortgage/charge. The lands and premises situated…
27 June 2006
Solicitors letter of undertaking
Delivered: 10 July 2006
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies solicitors' undertaking. The company's property…
21 June 2006
Solicitors letter of undertaking
Delivered: 10 July 2006
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies solicitors' undertaking. Property at 21…
5 January 2006
Solicitors letter of undertaking
Delivered: 13 January 2006
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: Solicitors' undertaking - all monies. The company's…
4 January 2006
Solicitors letter of undertaking
Delivered: 9 January 2006
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: Solicitor's undertaking - all monies. Land at moneymeena…
1 November 2005
Solicitors letter of undertaking
Delivered: 21 November 2005
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: Solicitor's undertaking - all monies. All the land in folio…
15 August 2005
Solicitors letter of undertaking
Delivered: 23 August 2005
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies solicitors' undertaking. Property at sion mills…
12 August 2005
Solicitors letter of undertaking
Delivered: 26 August 2005
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: 205,000 solicitors' undertaking. 53 st patrick's street…
26 July 2005
Solicitors letter of undertaking
Delivered: 9 August 2005
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies solicitors' undertaking. Property at 53 st…
10 October 2003
Mortgage or charge
Delivered: 31 October 2003
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies solicitors' undertaking the company's property…
21 February 2003
Mortgage or charge
Delivered: 13 March 2003
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies mortgage debenture a specific equitable charge…