ROCKFIELD DEVELOPMENTS LIMITED
BELFAST


Company number NI031962
Status Voluntary Arrangement
Incorporation Date 17 February 1997
Company Type Private Limited Company
Address 22 LOWER WINDSOR AVENUE, BELFAST, ANTRIM, BT9 7DW
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration one hundred and seventeen events have happened. The last three records are Registered office address changed from 27 Greenmount Terrace Ballymena Co.Antrim BT43 6BY to 22 Lower Windsor Avenue Belfast Antrim BT9 7DW on 12 April 2017 This document is being processed and will be available in 5 days. ; Confirmation statement made on 17 February 2017 with updates; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of ROCKFIELD DEVELOPMENTS LIMITED are www.rockfielddevelopments.co.uk, and www.rockfield-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eight months. Rockfield Developments Limited is a Private Limited Company. The company registration number is NI031962. Rockfield Developments Limited has been working since 17 February 1997. The present status of the company is Voluntary Arrangement. The registered address of Rockfield Developments Limited is 22 Lower Windsor Avenue Belfast Antrim Bt9 7dw. . DOHERTY, Neal Martin is a Secretary of the company. DOHERTY, Neal Martin is a Director of the company. Secretary DOHERTY, Neal Martin has been resigned. Secretary SNODDY, Sandra Kay has been resigned. Director DOHERTY, Daniel has been resigned. Director DOHERTY, Elizabeth has been resigned. Director DOHERTY, Sarah Louise has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
DOHERTY, Neal Martin
Appointed Date: 13 January 2011

Director
DOHERTY, Neal Martin
Appointed Date: 17 February 1997
54 years old

Resigned Directors

Secretary
DOHERTY, Neal Martin
Resigned: 30 January 2009
Appointed Date: 17 February 1997

Secretary
SNODDY, Sandra Kay
Resigned: 13 January 2011
Appointed Date: 30 January 2009

Director
DOHERTY, Daniel
Resigned: 29 January 2009
Appointed Date: 17 February 1997
82 years old

Director
DOHERTY, Elizabeth
Resigned: 31 March 2005
Appointed Date: 17 February 1997
77 years old

Director
DOHERTY, Sarah Louise
Resigned: 01 October 2014
Appointed Date: 01 January 2012
55 years old

Persons With Significant Control

Mr Neal Martin Doherty
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – 75% or more

ROCKFIELD DEVELOPMENTS LIMITED Events

12 Apr 2017
Registered office address changed from 27 Greenmount Terrace Ballymena Co.Antrim BT43 6BY to 22 Lower Windsor Avenue Belfast Antrim BT9 7DW on 12 April 2017
This document is being processed and will be available in 5 days.

28 Feb 2017
Confirmation statement made on 17 February 2017 with updates
29 Sep 2016
Total exemption small company accounts made up to 31 August 2015
02 Aug 2016
Notice to Registrar of voluntary arrangement taking effect
29 Jun 2016
Previous accounting period shortened from 30 September 2015 to 31 August 2015
...
... and 107 more events
13 Mar 1997
Resolution to change name
17 Feb 1997
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.

17 Feb 1997
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.

17 Feb 1997
Decln complnce reg new co
17 Feb 1997
Pars re dirs/sit reg off

ROCKFIELD DEVELOPMENTS LIMITED Charges

11 January 2010
Mortgage charge
Delivered: 19 January 2010
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: That and those the lands and premises situate at and known…
25 August 2009
Mortgage or charge
Delivered: 1 September 2009
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies charge. The lands at galgorm road, ahoghill…
7 September 2007
Mortgage or charge
Delivered: 19 September 2007
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies charge. 56 circular road, ballymena, co antrim…
21 August 2007
Mortgage or charge
Delivered: 24 August 2007
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies mortgage / charge & counterpart. All that and…
31 July 2007
Mortgage or charge
Delivered: 16 August 2007
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies mortgage and charge. All that and those the…
5 July 2007
Mortgage or charge
Delivered: 24 July 2007
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies charge & counterpart. All that and those the…
8 June 2007
Mortgage or charge
Delivered: 26 June 2007
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies mortgage and charge. 4 circular road, ballymena…
30 May 2007
Mortgage or charge
Delivered: 5 June 2007
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies charge. 46 ballymena road, cullybackey…
30 May 2007
Mortgage or charge
Delivered: 5 June 2007
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies charge. 48 ballymena road, cullybackey…
27 April 2007
Standard security
Delivered: 10 May 2007
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies charge. 56 ballymena road, cullbackey…
8 March 2007
Mortgage or charge
Delivered: 23 March 2007
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies charge & counterpart. All that and those the…
6 March 2007
Mortgage or charge
Delivered: 14 March 2007
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies charge & counterpart. All that and those the…
10 January 2007
Mortgage or charge
Delivered: 18 January 2007
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies charge. 54 ballymena road, cullybackey…
10 January 2007
Mortgage or charge
Delivered: 18 January 2007
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies charge. 52 ballymena road, cullybackey…
2 January 2007
Mortgage or charge
Delivered: 9 January 2007
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies charge & counterpart. All that and those the…
22 December 2006
Mortgage or charge
Delivered: 10 January 2007
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies mortgage and charge. All that and those the…
9 August 2006
Mortgage or charge
Delivered: 29 August 2006
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: Mortgage/ charge - all monies. All that and those the lands…
6 July 2006
Mortgage or charge
Delivered: 26 July 2006
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: Charge & counterpart - all monies. All that and those the…
2 May 2006
Mortgage or charge
Delivered: 2 May 2006
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: Charge & counterpart - all monies. All that and those the…
1 February 2006
Mortgage or charge
Delivered: 3 February 2006
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies mortgage/charge. All that and those known as 200…
5 January 2006
Solicitors letter of undertaking
Delivered: 11 January 2006
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: Solicitors letter of undertaking - all monies. To hold in…
9 August 2004
Mortgage or charge
Delivered: 20 August 2004
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies mortgage / charge the land s and premises…
20 May 2004
Mortgage or charge
Delivered: 25 May 2004
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: Œ270,000.00 solicitors' undertaking 47 quay road…
13 February 2004
Mortgage or charge
Delivered: 23 February 2004
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: Solicitors letter of undertaking to hold in trust deeds of…
7 April 2003
Mortgage or charge
Delivered: 14 April 2003
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: Solicitors' undertaking - all monies the company's property…
29 August 2002
Mortgage or charge
Delivered: 10 September 2002
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies solicitor's undertaking. The company's property…
29 August 2002
Mortgage or charge
Delivered: 10 September 2002
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies solicitor's undertaking the company's property…
28 October 2001
Mortgage or charge
Delivered: 8 November 2001
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: Solicitor's undertaking - all monies the company's property…
28 October 2001
Mortgage or charge
Delivered: 8 November 2001
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: Solicitor's undertaking - all monies the company's property…
4 April 2000
Mortgage or charge
Delivered: 11 April 2000
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies.solicitors' undertaking the company's property…
26 November 1999
Mortgage or charge
Delivered: 1 December 1999
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies.deed of charge a fixed charge over the lands…
18 May 1999
Mortgage or charge
Delivered: 26 May 1999
Status: Outstanding
Persons entitled: Ulster Bank LTD
Description: Solicitors' undertaking. The company's property situate in…
30 June 1998
Mortgage or charge
Delivered: 6 July 1998
Status: Outstanding
Persons entitled: Ulster Bank LTD
Description: All monies. Mortgage/debenture a) a specific equitable…
6 May 1998
Mortgage or charge
Delivered: 8 May 1998
Status: Outstanding
Persons entitled: Ulster Bank LTD
Description: Solicitors' letter of undertaking. The company's property…
6 May 1998
Mortgage or charge
Delivered: 8 May 1998
Status: Outstanding
Persons entitled: Ulster Bank LTD
Description: Solicitors' letter of undertaking. The company's property…
6 May 1998
Mortgage or charge
Delivered: 8 May 1998
Status: Outstanding
Persons entitled: Ulster Bank LTD
Description: Solicitors' letter of undertaking. The company's property…
6 May 1998
Mortgage or charge
Delivered: 8 May 1998
Status: Outstanding
Persons entitled: Ulster Bank LTD
Description: Solicitors' letter of undertaking. The company's property…
25 November 1997
Mortgage or charge
Delivered: 4 December 1997
Status: Outstanding
Persons entitled: Ulster Bank LTD
Description: All monies. Solicitors' undertaking. The company's property…
16 June 1997
Mortgage or charge
Delivered: 23 June 1997
Status: Outstanding
Persons entitled: Ulster Bank LTD
Description: All monies. Solicitors undertaking the companys property at…
12 June 1997
Mortgage or charge
Delivered: 2 July 1997
Status: Outstanding
Persons entitled: Ulster Bank LTD
Description: All monies solicitors' undertaking the company's property…
12 June 1997
Mortgage or charge
Delivered: 26 June 1997
Status: Outstanding
Persons entitled: Ulster Bank LTD
Description: All monies solicitor's undertaking the company's property…
12 June 1997
Mortgage or charge
Delivered: 26 June 1997
Status: Outstanding
Persons entitled: Ulster Bank LTD
Description: All monies solicitors' undertaking the company's property…