Company NameDeramore Developments (G.B.) Limited
Company StatusDissolved
Company Number02641379
CategoryPrivate Limited Company
Incorporation Date29 August 1991(32 years, 7 months ago)
Dissolution Date5 July 2016 (7 years, 8 months ago)
Previous NameHirefollow Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMrs Anne Teresa Lonergan
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed24 September 1991(3 weeks, 5 days after company formation)
Appointment Duration24 years, 9 months (closed 05 July 2016)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address42 Hampton Park
Belfast
County Antrim
BT7 3JP
Northern Ireland
Director NameMr Edward Aidan Lonergan
Date of BirthNovember 1950 (Born 73 years ago)
NationalityIrish
StatusClosed
Appointed24 September 1991(3 weeks, 5 days after company formation)
Appointment Duration24 years, 9 months (closed 05 July 2016)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address42 Hampton Park
Belfast
County Antrim
BT7 3JP
Northern Ireland
Secretary NameCiaran Patrick Faloona
NationalityBritish
StatusClosed
Appointed01 October 2002(11 years, 1 month after company formation)
Appointment Duration13 years, 9 months (closed 05 July 2016)
RoleCompany Director
Correspondence Address10 Glencregagh Drive
Belfast
BT6 0NL
Northern Ireland
Director NameMr Richard Faloon
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2004(13 years, 1 month after company formation)
Appointment Duration11 years, 9 months (closed 05 July 2016)
RoleChartered Surveyor
Country of ResidenceNorthern Ireland
Correspondence Address8 Bladon Court
Belfast
County Down
BT9 5JP
Northern Ireland
Secretary NameEdward Doyle
NationalityBritish
StatusResigned
Appointed24 September 1991(3 weeks, 5 days after company formation)
Appointment Duration11 years (resigned 01 October 2002)
RoleCompany Director
Correspondence Address14 Wynchurch Park
Belfast
County Antrim
BT6 0JN
Northern Ireland
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed29 August 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 August 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address3rd Floor
1 Ashley Road
Altrincham
Cheshire
WA14 2DT
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester
Address MatchesOver 400 other UK companies use this postal address

Shareholders

998 at £1Deramore Holdings LTD
99.80%
Ordinary
1 at £1Anne T. Lonergan
0.10%
Ordinary
1 at £1E.a. Lonergan
0.10%
Ordinary

Financials

Year2014
Net Worth£1,000

Accounts

Latest Accounts28 February 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Charges

26 October 2000Delivered on: 9 November 2000
Satisfied on: 23 October 2012
Persons entitled: Northern Bank Limited

Classification: Legal mortgage
Secured details: £1,200,000.00 due or to become due from the company to the chargee.
Particulars: F/H property at 34 and 35 dingwall road croydon surrey t/n SGL513755.
Fully Satisfied
29 August 2000Delivered on: 19 September 2000
Satisfied on: 23 October 2012
Persons entitled: Northern Bank Limited

Classification: Solicitors undertaking to deliver the documents of title to northern bank limited and meanwhile to hold the said documents in trust for the bank thereby creating an equitable charge in favour of the bank
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 18-22 market street limavady county londonderry.
Fully Satisfied
21 August 2000Delivered on: 9 September 2000
Satisfied on: 29 September 2003
Persons entitled: Northern Bank Limited

Classification: Solicitors undertaking
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 76 cregagh road belfast.
Fully Satisfied
2 August 2000Delivered on: 17 August 2000
Satisfied on: 23 October 2012
Persons entitled: Northern Bank Limited

Classification: Solicitors undertaking
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 27/29 high street newtownwards.
Fully Satisfied
26 May 1995Delivered on: 27 May 1995
Satisfied on: 21 July 2004
Persons entitled: Northern Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee arising under loan account number 15008484 and on any account whatsoever.
Particulars: T/N BK76545 - 99 to 105 (inc) friar street reading berkshire and all fixtures (including trade fixtures) and fixed plant machinery thereon.
Fully Satisfied
8 December 1994Delivered on: 17 December 1994
Satisfied on: 21 July 2004
Persons entitled: Northern Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: T/No BM187787 49 & 51 high street aylesbury t/no SK71752 10A & 12 queen street ipswich.
Fully Satisfied
5 January 2010Delivered on: 7 January 2010
Satisfied on: 27 June 2014
Persons entitled: Northern Bank Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 83/85 victoria street and 63 ann street belfast folio AN145208 together with all machinery utensils chattels and things now or at any time herefater upon all of the aforesaid premises see image for full details.
Fully Satisfied
22 September 1994Delivered on: 7 October 1994
Satisfied on: 21 July 2004
Persons entitled: Northern Bank

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land 49 & 51 high street aylesbury t/no BM187787.
Fully Satisfied
3 December 2009Delivered on: 9 December 2009
Satisfied on: 23 October 2012
Persons entitled: Northern Bank Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 103-107 saintfield road, carryduff, belfast folio dn 151059L together with all machinery utensils and chattels.
Fully Satisfied
11 December 2006Delivered on: 28 December 2006
Satisfied on: 8 March 2011
Persons entitled: Northern Bank Limited

Classification: Solicitors undertaking which was presented fro registration in northern ireland on 14 december 2006 and
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Crown buildings 110 hamilton road bangor.
Fully Satisfied
16 November 2006Delivered on: 29 November 2006
Satisfied on: 23 October 2012
Persons entitled: Northern Bank Limited

Classification: Solicitors undertaking which was presented for registration in northern island on the 23/11/06 and
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 8-10 the square ballyclare county antrim.
Fully Satisfied
6 July 2006Delivered on: 12 July 2006
Satisfied on: 15 October 2011
Persons entitled: Northern Bank Limited

Classification: Solicitors undertaking which was presented for registration in northern ireland on 11 july 2006 and
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property being 103-107 saintfield road belfast.
Fully Satisfied
12 June 2006Delivered on: 23 June 2006
Satisfied on: 27 March 2010
Persons entitled: Northern Bank Limited

Classification: A solicitors undertaking which was presented for registration in northern ireland on 19 june 2006 and
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property at corner 83/85 victoria street and 63 ann street belfast.
Fully Satisfied
12 April 2006Delivered on: 28 April 2006
Satisfied on: 23 October 2012
Persons entitled: Northern Bank Limited

Classification: Solicitors undertaking which was presented for registration in northern ireland on 25 april 2006 and
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5 prince regent road, belfast.
Fully Satisfied
6 February 2006Delivered on: 24 February 2006
Satisfied on: 11 December 2015
Persons entitled: Northern Bank Limited

Classification: Socilitors undertaking which was presented for registration in northern ireland on 23 february 2006 and
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Site at 117 lisburn road, belfast (maps of folios AN113781 and AN113783L both county antrim).
Fully Satisfied
9 March 2005Delivered on: 24 March 2005
Satisfied on: 23 October 2012
Persons entitled: Northern Bank Limited

Classification: A solicitors undertaking which was present for registration in northern ireland on 23/03/05 and
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Site at 48/56 duncrue street belfast.
Fully Satisfied
7 July 2003Delivered on: 28 July 2003
Satisfied on: 23 October 2012
Persons entitled: Northern Bank Limited

Classification: Solicitors' undertaking
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Premises situaute at regent trade centre and k/a site at prince regent road belfast.
Fully Satisfied
31 May 2001Delivered on: 19 June 2001
Satisfied on: 11 January 2003
Persons entitled: Northern Bank Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 82 and 84 main street larne county antrim together with all machinery utensils chattels and things now or at any time hereafter upon all of the aforesaid premises.
Fully Satisfied
9 July 1993Delivered on: 20 July 1993
Satisfied on: 13 December 2001
Persons entitled: Bradford & Bingley Building Society

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a 52 hamilton road and land to the east of hamilton road, felixstowe t/nos. SK122918 and SK126507 and 18 wood street, stratford-upon-avon t/no. WK308718 and unit 1, 88 newmarket road, bury st edmunds t/no. SK111085 and 19 the drapery, northampton t/no. NN157783 and all buildings fixtures fixed plant and machinery thereon. The goodwill of the business and the benefit of all licences held. All bookdebts, stocks, shares and other securities. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied

Filing History

5 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2016First Gazette notice for voluntary strike-off (1 page)
7 April 2016Application to strike the company off the register (3 pages)
23 March 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
4 February 2016Current accounting period shortened from 31 March 2016 to 28 February 2016 (1 page)
2 February 2016Statement by Directors (1 page)
2 February 2016Solvency Statement dated 11/12/15 (1 page)
2 February 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
2 February 2016Statement of capital on 2 February 2016
  • GBP 1
(4 pages)
11 December 2015Accounts for a small company made up to 31 March 2015 (4 pages)
11 December 2015Satisfaction of charge 13 in full (1 page)
13 August 2015Secretary's details changed for Ciaran Patrick Faloona on 6 September 2014 (1 page)
13 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 1,000
(6 pages)
13 August 2015Secretary's details changed for Ciaran Patrick Faloona on 6 September 2014 (1 page)
12 December 2014Accounts for a small company made up to 31 March 2014 (5 pages)
13 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 1,000
(6 pages)
27 June 2014Satisfaction of charge 20 in full (4 pages)
12 December 2013Accounts for a small company made up to 31 March 2013 (5 pages)
27 September 2013Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF England on 27 September 2013 (1 page)
14 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 1,000
(6 pages)
30 April 2013Registered office address changed from 4Th Floor 21 Cork Street London W1S 2LX on 30 April 2013 (1 page)
7 December 2012Accounts for a small company made up to 31 March 2012 (5 pages)
25 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
25 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
25 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
25 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
25 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
25 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
25 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
25 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
10 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (6 pages)
10 August 2012Director's details changed for Mr Richard Faloon on 10 August 2012 (2 pages)
8 December 2011Accounts for a small company made up to 31 March 2011 (5 pages)
20 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
22 September 2011Annual return made up to 10 August 2011 with a full list of shareholders (6 pages)
9 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
6 December 2010Accounts for a small company made up to 31 March 2010 (6 pages)
13 August 2010Director's details changed for Richard Faloon on 10 October 2009 (2 pages)
13 August 2010Annual return made up to 10 August 2010 with a full list of shareholders (6 pages)
31 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
19 January 2010Accounts for a medium company made up to 31 March 2009 (12 pages)
7 January 2010Particulars of a mortgage or charge / charge no: 20 (5 pages)
9 December 2009Particulars of a mortgage or charge / charge no: 19 (5 pages)
17 August 2009Return made up to 10/08/09; full list of members (4 pages)
3 December 2008Accounts for a medium company made up to 31 March 2008 (12 pages)
6 October 2008Return made up to 10/08/08; full list of members (4 pages)
28 October 2007Return made up to 10/08/07; full list of members (7 pages)
25 September 2007Accounts for a small company made up to 31 March 2007 (7 pages)
24 January 2007Accounts for a small company made up to 31 March 2006 (7 pages)
28 December 2006Particulars of mortgage/charge (6 pages)
29 November 2006Particulars of mortgage/charge (5 pages)
22 August 2006Return made up to 10/08/06; full list of members (7 pages)
12 July 2006Particulars of mortgage/charge (5 pages)
23 June 2006Particulars of mortgage/charge (4 pages)
28 April 2006Particulars of mortgage/charge (4 pages)
24 February 2006Particulars of mortgage/charge (5 pages)
16 September 2005Accounts for a small company made up to 31 March 2005 (7 pages)
8 August 2005Return made up to 10/08/05; full list of members (7 pages)
24 March 2005Particulars of mortgage/charge (5 pages)
23 December 2004Accounts for a small company made up to 31 March 2004 (7 pages)
20 October 2004New director appointed (2 pages)
24 August 2004Return made up to 10/08/04; full list of members (7 pages)
21 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
21 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
21 July 2004Declaration of satisfaction of mortgage/charge (2 pages)
3 February 2004Accounts for a small company made up to 31 March 2003 (6 pages)
18 October 2003Registered office changed on 18/10/03 from: 1ST floor boverie house 154 fleet street london EC4A 2JD (1 page)
29 September 2003Declaration of satisfaction of mortgage/charge (2 pages)
28 August 2003Return made up to 29/08/02; no change of members (7 pages)
27 August 2003Return made up to 29/08/03; full list of members (7 pages)
28 July 2003Particulars of mortgage/charge (3 pages)
11 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
27 October 2002Secretary resigned (1 page)
27 October 2002New secretary appointed (2 pages)
23 October 2002Accounts for a small company made up to 31 March 2002 (6 pages)
11 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
13 December 2001Declaration of satisfaction of mortgage/charge (4 pages)
19 September 2001Return made up to 29/08/01; full list of members (6 pages)
11 September 2001Accounts for a small company made up to 31 March 2001 (6 pages)
19 June 2001Particulars of mortgage/charge (4 pages)
4 December 2000Registered office changed on 04/12/00 from: second floor, 160, brompton road, knightsbridge, london. SW3 1RP (1 page)
9 November 2000Particulars of mortgage/charge (6 pages)
29 September 2000Particulars of mortgage/charge (4 pages)
19 September 2000Particulars of mortgage/charge (3 pages)
15 September 2000Accounts for a small company made up to 31 March 2000 (5 pages)
12 September 2000Return made up to 29/08/00; full list of members (6 pages)
9 September 2000Particulars of mortgage/charge (3 pages)
17 August 2000Particulars of mortgage/charge (3 pages)
17 January 2000Accounts for a small company made up to 31 March 1999 (5 pages)
17 September 1999Return made up to 29/08/99; full list of members (8 pages)
21 September 1998Return made up to 29/08/98; full list of members (6 pages)
10 August 1998Accounts for a small company made up to 31 March 1998 (5 pages)
16 January 1998Accounts for a small company made up to 31 March 1997 (5 pages)
13 January 1998Return made up to 29/08/97; full list of members (9 pages)
17 September 1996Return made up to 29/08/96; no change of members (7 pages)
16 September 1996Accounts for a small company made up to 31 March 1996 (6 pages)
16 November 1995Company name changed hirefollow LIMITED\certificate issued on 17/11/95 (4 pages)
4 September 1995Return made up to 29/08/95; no change of members (4 pages)
2 August 1995Accounts for a small company made up to 31 March 1995 (6 pages)
27 May 1995Particulars of mortgage/charge (4 pages)
29 August 1991Incorporation (9 pages)