This company is commonly known as Bbd Homes Limited. The company was founded 7 years ago and was given the registration number NI644382. The firm's registered office is in BELFAST. You can find them at C/o Hnh Jefferson House, 42 Queen Street, Belfast, Antrim. This company's SIC code is 41100 - Development of building projects.
Name | : | BBD HOMES LIMITED |
---|---|---|
Company Number | : | NI644382 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 07 March 2017 |
End of financial year | : | 28 February 2019 |
Jurisdiction | : | Northern - Ireland |
Industry Codes | : |
|
Registered Address | : | C/o Hnh Jefferson House, 42 Queen Street, Belfast, Antrim, BT1 6HL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Hnh, Jefferson House, 42 Queen Street, Belfast, BT1 6HL | Secretary | 01 November 2017 | Active |
C/O Hnh, Jefferson House, 42 Queen Street, Belfast, BT1 6HL | Director | 01 November 2017 | Active |
C/O Hnh, Jefferson House, 42 Queen Street, Belfast, BT1 6HL | Director | 07 March 2017 | Active |
C/O Hnh, Jefferson House, 42 Queen Street, Belfast, BT1 6HL | Director | 07 March 2017 | Active |
32 Cultra Avenue, Holywood, United Kingdom, BT18 0AZ | Director | 01 November 2017 | Active |
Merlin Holdco Limited | ||
Notified on | : | 01 November 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | Northern Ireland |
Address | : | C/O Hnh Group, Queen Street, Belfast, Northern Ireland, BT1 6HL |
Nature of control | : |
|
Stonegate Homes Limited | ||
Notified on | : | 01 November 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Oak Green House First Floor, High Street, Dorking, England, RH4 1QT |
Nature of control | : |
|
Harrier Holdco Limited | ||
Notified on | : | 01 November 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | Northern Ireland |
Address | : | C/O Hnh Group, Queen Street, Belfast, Northern Ireland, BT1 6HL |
Nature of control | : |
|
Mr Gordon Patterson | ||
Notified on | : | 07 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1961 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 32 Cultra Avenue, Holywood, United Kingdom, BT18 0AZ |
Nature of control | : |
|
Mr James Patterson | ||
Notified on | : | 07 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1968 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 32 Cultra Avenue, Holywood, United Kingdom, BT18 0AZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-11-18 | Gazette | Gazette dissolved liquidation. | Download |
2021-08-18 | Insolvency | Liquidation return of final meeting members voluntary winding up northern ireland. | Download |
2021-05-06 | Insolvency | Liquidation liquidation statement of receipts and payments northern ireland with brought down date. | Download |
2020-04-29 | Resolution | Resolution. | Download |
2020-04-28 | Address | Change registered office address company with date old address new address. | Download |
2020-04-28 | Insolvency | Liquidation declaration of solvency northern ireland. | Download |
2020-04-28 | Insolvency | Liquidation appointment of liquidator. | Download |
2020-04-08 | Officers | Termination director company with name termination date. | Download |
2020-03-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-20 | Mortgage | Mortgage satisfy charge full. | Download |
2019-08-20 | Mortgage | Mortgage satisfy charge full. | Download |
2019-08-20 | Mortgage | Mortgage satisfy charge full. | Download |
2019-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-26 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-26 | Persons with significant control | Notification of a person with significant control. | Download |
2018-02-26 | Persons with significant control | Notification of a person with significant control. | Download |
2018-02-26 | Persons with significant control | Notification of a person with significant control. | Download |
2018-02-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-02-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-11-17 | Resolution | Resolution. | Download |
2017-11-14 | Officers | Appoint person director company with name date. | Download |
2017-11-14 | Capital | Capital name of class of shares. | Download |
2017-11-14 | Capital | Capital variation of rights attached to shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.