DGC HOMES LTD
CO FERMANAGH


Company number NI049503
Status Active
Incorporation Date 3 February 2004
Company Type Private Limited Company
Address 30 DARLING ST., ENNISKILLEN, CO FERMANAGH, BT74 7EW
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings, 56302 - Public houses and bars
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 3 February 2017 with updates; Micro company accounts made up to 28 February 2016; Annual return made up to 3 February 2016 with full list of shareholders Statement of capital on 2016-02-03 GBP 20,000 . The most likely internet sites of DGC HOMES LTD are www.dgchomes.co.uk, and www.dgc-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eight months. Dgc Homes Ltd is a Private Limited Company. The company registration number is NI049503. Dgc Homes Ltd has been working since 03 February 2004. The present status of the company is Active. The registered address of Dgc Homes Ltd is 30 Darling St Enniskillen Co Fermanagh Bt74 7ew. . CONNOLLY, James is a Secretary of the company. CHAPMAN, Denise is a Director of the company. Secretary CHAPMAN, Darren Gerard has been resigned. Director CHAPMAN, Darren Gerard has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
CONNOLLY, James
Appointed Date: 01 March 2013

Director
CHAPMAN, Denise
Appointed Date: 03 February 2004
46 years old

Resigned Directors

Secretary
CHAPMAN, Darren Gerard
Resigned: 01 March 2013
Appointed Date: 03 February 2004

Director
CHAPMAN, Darren Gerard
Resigned: 01 March 2013
Appointed Date: 03 February 2004
54 years old

Persons With Significant Control

Mrs Denise Chapman
Notified on: 2 February 2017
46 years old
Nature of control: Ownership of shares – 75% or more

DGC HOMES LTD Events

24 Feb 2017
Confirmation statement made on 3 February 2017 with updates
21 Nov 2016
Micro company accounts made up to 28 February 2016
03 Feb 2016
Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 20,000

02 Feb 2016
Compulsory strike-off action has been discontinued
31 Jan 2016
Total exemption small company accounts made up to 28 February 2015
...
... and 40 more events
18 Feb 2004
Change of dirs/sec
03 Feb 2004
Pars re dirs/sit reg off
03 Feb 2004
Decln complnce reg new co
03 Feb 2004
Articles
03 Feb 2004
Memorandum

DGC HOMES LTD Charges

31 July 2008
Mortgage or charge
Delivered: 8 August 2008
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: All monies mortgage. The freehold property known as 16 crom…
19 December 2006
Mortgage or charge
Delivered: 22 December 2008
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: All monies mortgage (court order). The freehold property…
30 August 2006
Mortgage or charge
Delivered: 8 September 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies charge. All that premises in the townland of…
22 April 2006
Mortgage or charge
Delivered: 4 May 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies letter of set-off, appropriation and…
10 April 2006
Mortgage or charge
Delivered: 3 May 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Mortgage - all monies. All that lands and site at crom…
31 March 2006
Mortgage or charge
Delivered: 11 April 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies deed of charge. Firstly all the lands comprised…
27 September 2005
Mortgage or charge
Delivered: 5 October 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Mortgage - all monies. All that part of the lands of…
27 September 2005
Mortgage or charge
Delivered: 5 October 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Charge - all monies. Firstly all the lands comprised in…
30 June 2004
Mortgage or charge
Delivered: 9 July 2004
Status: Outstanding
Persons entitled: Governor & Co. Boi
Description: All monies mortgage all that and those the lands situate…
30 June 2004
Mortgage or charge
Delivered: 9 July 2004
Status: Satisfied on 16 April 2015
Persons entitled: Governor & Co. Boi
Description: All monies debenture all its undertaking property and…