DERMONT DEVELOPMENTS LIMITED
BELFAST


Company number NI064067
Status In Administration
Incorporation Date 12 April 2007
Company Type Private Limited Company
Address DELOITTE (NI) LIMITED, 19 BEDFORD STREET, BELFAST, CO ANTRIM, BT2 7EJ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Administrator's progress report to 5 March 2017; Administrator's progress report to 5 September 2016; Notice of extension of period of Administration. The most likely internet sites of DERMONT DEVELOPMENTS LIMITED are www.dermontdevelopments.co.uk, and www.dermont-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and six months. Dermont Developments Limited is a Private Limited Company. The company registration number is NI064067. Dermont Developments Limited has been working since 12 April 2007. The present status of the company is In Administration. The registered address of Dermont Developments Limited is Deloitte Ni Limited 19 Bedford Street Belfast Co Antrim Bt2 7ej. . MCGINNIS, John is a Secretary of the company. MCGINNIS, John Charles is a Director of the company. Secretary HERBERT, Michael Arthur has been resigned. Secretary C.S. SECRETARIAL SERVICES LTD has been resigned. Director CANNING, Martin Nicholas has been resigned. Director HERBERT, Lesley Elizabeth has been resigned. Director HERBERT, Michael Arthur has been resigned. Director CS DIRECTOR SERVICES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
MCGINNIS, John
Appointed Date: 22 June 2012

Director
MCGINNIS, John Charles
Appointed Date: 18 May 2007
73 years old

Resigned Directors

Secretary
HERBERT, Michael Arthur
Resigned: 22 June 2012
Appointed Date: 18 May 2007

Secretary
C.S. SECRETARIAL SERVICES LTD
Resigned: 18 May 2007
Appointed Date: 12 April 2007

Director
CANNING, Martin Nicholas
Resigned: 24 January 2011
Appointed Date: 18 May 2007
62 years old

Director
HERBERT, Lesley Elizabeth
Resigned: 22 June 2012
Appointed Date: 18 May 2007
62 years old

Director
HERBERT, Michael Arthur
Resigned: 22 June 2012
Appointed Date: 18 May 2007
68 years old

Director
CS DIRECTOR SERVICES LIMITED
Resigned: 18 May 2007
Appointed Date: 12 April 2007

DERMONT DEVELOPMENTS LIMITED Events

14 Mar 2017
Administrator's progress report to 5 March 2017
27 Sep 2016
Administrator's progress report to 5 September 2016
18 Aug 2016
Notice of extension of period of Administration
07 Apr 2016
Administrator's progress report to 5 March 2016
08 Mar 2016
Notice of extension of period of Administration
...
... and 46 more events
29 May 2007
Change in sit reg add
29 May 2007
Change of dirs/sec
29 May 2007
Return of allot of shares
29 May 2007
Change of dirs/sec
12 Apr 2007
Incorporation

DERMONT DEVELOPMENTS LIMITED Charges

16 August 2012
Mortgage debenture
Delivered: 31 August 2012
Status: Outstanding
Persons entitled: National Asset Loan Management Limited
Description: Fixed and floating charge over the undertaking and all…
11 June 2007
Mortgage or charge
Delivered: 25 June 2007
Status: Outstanding
Persons entitled: Secretary of State for Communities And Local Government
Description: All monies clawback charge. Lands and premises situate at…
24 May 2007
Mortgage or charge
Delivered: 1 June 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies deed of mortgage. That part of lands of…
24 May 2007
Debenture
Delivered: 1 June 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies debenture. A specific charge over the property…
24 May 2007
Mortgage or charge
Delivered: 1 June 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies deed of charge. Lands comprised in folio no…