DAB DEVELOPMENTS LIMITED
BELFAST BROOKVIEW DEVELOPMENTS LIMITED DAB DEVELOPMENTS LTD BROOKVIEW DEVELOPMENTS LIMITED

Company number NI036221
Status In Administration
Incorporation Date 24 May 1999
Company Type Private Limited Company
Address C/O BDO LINDSAY HOUSE, 10 CALLENDER STREET, BELFAST, BT1 5BN
Home Country United Kingdom
Nature of Business 4521 - Gen construction & civil engineer
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Administrator's progress report to 19 February 2017; Notice of extension of period of Administration; Administrator's progress report to 19 August 2016. The most likely internet sites of DAB DEVELOPMENTS LIMITED are www.dabdevelopments.co.uk, and www.dab-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and nine months. Dab Developments Limited is a Private Limited Company. The company registration number is NI036221. Dab Developments Limited has been working since 24 May 1999. The present status of the company is In Administration. The registered address of Dab Developments Limited is C O Bdo Lindsay House 10 Callender Street Belfast Bt1 5bn. . HEANEY, Denis Bernard is a Director of the company. Secretary COLE, Mary has been resigned. Secretary CONWAY, Anita Catherine has been resigned. Secretary CYPHER SERVICES LIMITED has been resigned. Secretary HAGAN, Sarah Teresa has been resigned. Secretary LOGAN, David Wilson has been resigned. Director HEANEY, Denis Bernard has been resigned. Director HEANEY, Joanne Mary Geraldine has been resigned. Director HEANEY, Joanne Mary Geraldine has been resigned. The company operates in "Gen construction & civil engineer".


Current Directors

Director
HEANEY, Denis Bernard
Appointed Date: 12 January 2012
52 years old

Resigned Directors

Secretary
COLE, Mary
Resigned: 01 December 2006
Appointed Date: 16 January 2006

Secretary
CONWAY, Anita Catherine
Resigned: 01 April 2008
Appointed Date: 01 December 2006

Secretary
CYPHER SERVICES LIMITED
Resigned: 06 June 2005
Appointed Date: 24 May 1999

Secretary
HAGAN, Sarah Teresa
Resigned: 01 October 2009
Appointed Date: 01 April 2008

Secretary
LOGAN, David Wilson
Resigned: 01 February 2006
Appointed Date: 05 June 2005

Director
HEANEY, Denis Bernard
Resigned: 30 November 2011
Appointed Date: 24 May 1999
52 years old

Director
HEANEY, Joanne Mary Geraldine
Resigned: 08 February 2012
Appointed Date: 30 November 2011
52 years old

Director
HEANEY, Joanne Mary Geraldine
Resigned: 19 March 2010
Appointed Date: 24 May 1999
52 years old

DAB DEVELOPMENTS LIMITED Events

14 Mar 2017
Administrator's progress report to 19 February 2017
01 Mar 2017
Notice of extension of period of Administration
15 Sep 2016
Administrator's progress report to 19 August 2016
30 Mar 2016
Notice of extension of period of Administration
18 Mar 2016
Notice of extension of period of Administration
...
... and 103 more events
24 May 1999
Incorporation
24 May 1999
Articles
24 May 1999
Decln complnce reg new co
24 May 1999
Pars re dirs/sit reg off
24 May 1999
Memorandum

DAB DEVELOPMENTS LIMITED Charges

27 October 2010
Mortgage/charge
Delivered: 3 November 2010
Status: Outstanding
Persons entitled: West Register (Northern Ireland) Limited
Description: 1.1 charges unto west all that and those the property…
27 October 2010
Mortgage/charge
Delivered: 3 November 2010
Status: Outstanding
Persons entitled: West Register (Northern Ireland) Limited
Description: 1.1. charges all that property situate at and known as 9A…
27 October 2010
Mortgage/charge
Delivered: 3 November 2010
Status: Outstanding
Persons entitled: West Register (Northern Ireland) Limited
Description: 1.1 charges all that property known as the northern…
27 October 2010
Mortgage/charge
Delivered: 3 November 2010
Status: Outstanding
Persons entitled: West Register (Northern Ireland) Limited
Description: 1.1 charges all that property known as drumahoe…
16 June 2010
Solicitor's letter of undertaking
Delivered: 21 June 2010
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: A&l goodbody undertake to pay to ulster bank limited all…
15 February 2010
Debenture
Delivered: 1 March 2010
Status: Outstanding
Persons entitled: Ulster Bank Ireland Limited Ulster Bank Limited
Description: (A) charges unto the bank by way of first fixed charge all…
15 February 2010
Legal charge
Delivered: 26 February 2010
Status: Outstanding
Persons entitled: Ulster Bank Limited Ulster Bank Ireland Limited
Description: (A) grants conveys and demises unto the bank such part of…
20 January 2010
Mortgage debenture
Delivered: 3 February 2010
Status: Outstanding
Persons entitled: Ulster Bank Limited Ulster Bank (Ireland) Limited
Description: (A) hereby demises unto the bank the hereditaments and…
12 July 2007
Mortgage or charge
Delivered: 19 July 2007
Status: Outstanding
Persons entitled: Lombard Ireland Limited
Description: All monies mortgage. Eurocopter as 355 np bearing…
14 December 2004
Mortgage or charge
Delivered: 22 December 2004
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies mortgage.. The premises comprised in an…
15 November 2004
Mortgage or charge
Delivered: 29 November 2004
Status: Outstanding
Persons entitled: Ulster Bank Limited Ulster Bank Ireland Limited
Description: All monies mortgage debenture. Site situate at muff. Co…
22 October 2004
Debenture
Delivered: 10 November 2004
Status: Outstanding
Persons entitled: Ulster Bank Limited Ulster Bank Ireland Limited
Description: 820,000.00 euro mortgage debenture. All that site situate…
11 October 2004
Mortgage or charge
Delivered: 14 October 2004
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies mortgage the lands comprised in folios 2241 and…
30 September 2004
Mortgage debenture
Delivered: 2 December 2009
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All that plot of ground situate in cameron place in the…
30 September 2004
Mortgage or charge
Delivered: 7 October 2004
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies mortgage debenture the lands comprised in folios…
30 September 2004
Mortgage or charge
Delivered: 7 October 2004
Status: Satisfied on 18 October 2010
Persons entitled: Ulster Bank Limited
Description: All monies mortggae debenture the lands comprised in folio…
30 September 2004
Mortgage or charge
Delivered: 7 October 2004
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies mortgage debenture 9 victoria street in the town…
30 September 2004
Mortgage or charge
Delivered: 7 October 2004
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies mortgage debenture the lands situate at limavady…
13 December 2002
Mortgage or charge
Delivered: 17 December 2002
Status: Satisfied on 9 November 2004
Persons entitled: Aib Group (UK) PLC
Description: All monies mortgage /charge folio nos 2241 and 5477 county…
13 February 2002
Mortgage or charge
Delivered: 21 February 2002
Status: Satisfied on 9 November 2004
Persons entitled: Aib Group (UK) PLC
Description: Charge - all monies folio no. 4999 county londonderry part…
26 September 2001
Mortgage or charge
Delivered: 4 October 2001
Status: Satisfied on 9 November 2004
Persons entitled: Aib Group (UK) PLC
Description: Charge - all monies folio no. (Being part of the lands…
31 May 2000
Mortgage or charge
Delivered: 6 June 2000
Status: Satisfied on 9 November 2004
Persons entitled: Aib Group (UK) PLC
Description: All monies. Mortgage debenture 1. the freehold land shown…