Carland
Dungannon
County Tyrone
BT70 3LU
Northern Ireland
Secretary Name | Tina Byrne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 2001(same day as company formation) |
Role | Secretary |
Correspondence Address | 5 Daylesford Road Cheadle Cheshire SK8 1LE |
Secretary Name | Mr John McKenna |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 2005(4 years after company formation) |
Appointment Duration | 4 years, 4 months (resigned 01 October 2009) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 19 Halesdon Road Heaton Chapel Stockport Cheshire SK4 5EH |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | dmkproperties.co.uk |
---|
Registered Address | 24 Oswald Road Chorlton Cum Hardy Manchester Lancashire M21 9LP |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Chorlton |
Built Up Area | Greater Manchester |
Address Matches | Over 70 other UK companies use this postal address |
1 at £1 | Dermot Brian Mckenna 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £80,332 |
Current Liabilities | £103,805 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 1 October 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 15 October 2024 (5 months, 3 weeks from now) |
25 March 2022 | Delivered on: 28 March 2022 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: All that freehold land being 4 barnsfold avenue, fallowfield, manchester, M14 6FJ registered at the land registry with title absolute under title number LA55175. Outstanding |
---|---|
12 October 2018 | Delivered on: 22 October 2018 Persons entitled: Aib Group (UK) P.L.C Classification: A registered charge Particulars: Freehold property known as 89 school lane, didsbury manchester M20 6WN registered at hm land registry under title number LA30234. Outstanding |
3 November 2017 | Delivered on: 7 November 2017 Persons entitled: Aib Group (UK) P.L.C Classification: A registered charge Particulars: The freehold property known as fern cliff, 18 mauldeth road, stockport, SK4 3NG registered at hm land registry with title absolute under title number MAN251647. Outstanding |
17 July 2017 | Delivered on: 18 July 2017 Persons entitled: Aib Group (UK) P.L.C. Classification: A registered charge Particulars: The freehold property known as 29 and 29A stamford new road, altrincham, WA14 1EB registered at hm land registry under title number GM330070. Outstanding |
30 September 2016 | Delivered on: 3 October 2016 Persons entitled: Aib Group (UK) P.L.C. Classification: A registered charge Particulars: Mortgage over the freehold property known as unit 3, boundary court, heaton chapel, stockport, SK4 5GA as the same is registered at the land registry under title number GM933761. Outstanding |
18 December 2006 | Delivered on: 22 December 2006 Persons entitled: Skipton Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a unit 16 levenshulme trading estate sandfold lae levenshulme lancashire t/no GM915795 and all fixtures and fittings and by way of specific charge all income in relation to the property. An assignment of any option to purchase the f/h or superior l/h or to obtain a new lease of the property. By way of fixed charge of equipment and goods listed in the charge (if any) and all other fixtures fittings plant and machinery. By way of floating charge all other moveable plant machinery implements building materials utensils furniture and equipment and the undertaking and all property assets and rights. Assignment of the goodwill. See the mortgage charge document for full details. Outstanding |
9 December 2002 | Delivered on: 18 December 2002 Persons entitled: Aib Group (UK) PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: TC400 topcutter X2 reg/s/nos P363MLE & T253LPP: TC600 topcutter reg/s/no R174SOY (for further chattels charged refer to form 395). see the mortgage charge document for full details. Outstanding |
15 October 2002 | Delivered on: 17 October 2002 Persons entitled: Aib Group (UK) P.L.C. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/Hold property known as unit 16 levenshulme trading estate,levenshulme; gm 683709. by way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Outstanding |
25 March 2022 | Delivered on: 8 April 2022 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: All that freehold land known as unit 3, boundary court, heaton chapel, stockport, SK4 5GA registered at the land registry with title absolute under title number GM933761. Outstanding |
25 March 2022 | Delivered on: 8 April 2022 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: All that freehold land known as 12 tunstead avenue, west didsbury, manchester, M20 1JY registered at the land registry with title absolute under title number LA232968. Outstanding |
25 March 2022 | Delivered on: 4 April 2022 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: The leasehold property known as unit 16 sandfold lane, manchester, M19 38J registered at the land registry with title absolute under title number GM915795. Outstanding |
22 March 2022 | Delivered on: 1 April 2022 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: All that freehold land known as unit 3, boundary court, heaton chapel, stockport, SK4 5GA registered at the land registry with title absolute under title number GM933761. Outstanding |
22 March 2022 | Delivered on: 1 April 2022 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: All that freehold land known as 12 tunstead avenue, west didsbury, manchester, M20 1JY registered at the land registry with title absolute under title number LA232968. Outstanding |
25 March 2022 | Delivered on: 1 April 2022 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: All that freehold land known as 51 and 53 woodhall road, davenport, manchester, SK5 7QB registered at the land registry with title absolute under title numbers GM846947 and MAN32021. Outstanding |
25 March 2022 | Delivered on: 28 March 2022 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: All that freehold land known as 29 and 29A stamford new road, altrincham, trafford, WA14 1EB registered at the land registry with title absolute under title number GM330070. Outstanding |
25 March 2022 | Delivered on: 28 March 2022 Persons entitled: Handelsbanken PLC Classification: A registered charge Particulars: All that freehold property known as 89 school lane and 1 catterick road, didsbury, manchester, M20 6WN registered at the land registry with title absolute under title number LA30234. Outstanding |
5 June 2002 | Delivered on: 18 June 2002 Persons entitled: Aib Group (UK) P.L.C. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Leasehold property known as plots 11 & 12 levenshulme trading centre levenshulme t/n GM574770. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels. Outstanding |
29 February 2024 | Total exemption full accounts made up to 31 May 2023 (7 pages) |
---|---|
19 October 2023 | Confirmation statement made on 1 October 2023 with no updates (3 pages) |
28 February 2023 | Total exemption full accounts made up to 31 May 2022 (7 pages) |
25 November 2022 | Confirmation statement made on 1 October 2022 with no updates (3 pages) |
8 April 2022 | Registration of charge 042243570016, created on 25 March 2022 (18 pages) |
8 April 2022 | Registration of charge 042243570017, created on 25 March 2022 (18 pages) |
4 April 2022 | Registration of charge 042243570015, created on 25 March 2022 (18 pages) |
1 April 2022 | Registration of charge 042243570014, created on 22 March 2022 (18 pages) |
1 April 2022 | Registration of charge 042243570013, created on 22 March 2022 (18 pages) |
1 April 2022 | Registration of charge 042243570012, created on 25 March 2022 (18 pages) |
28 March 2022 | Registration of charge 042243570009, created on 25 March 2022 (18 pages) |
28 March 2022 | Registration of charge 042243570011, created on 25 March 2022 (18 pages) |
28 March 2022 | Registration of charge 042243570010, created on 25 March 2022 (18 pages) |
28 February 2022 | Total exemption full accounts made up to 31 May 2021 (8 pages) |
30 December 2021 | Satisfaction of charge 3 in full (4 pages) |
1 October 2021 | Confirmation statement made on 1 October 2021 with updates (3 pages) |
29 September 2021 | Resolutions
|
12 July 2021 | Confirmation statement made on 29 May 2021 with no updates (3 pages) |
23 May 2021 | Total exemption full accounts made up to 31 May 2020 (7 pages) |
12 August 2020 | Confirmation statement made on 29 May 2020 with no updates (3 pages) |
29 February 2020 | Total exemption full accounts made up to 31 May 2019 (7 pages) |
18 July 2019 | Confirmation statement made on 29 May 2019 with no updates (3 pages) |
28 March 2019 | Total exemption full accounts made up to 31 May 2018 (8 pages) |
22 October 2018 | Registration of charge 042243570008, created on 12 October 2018 (18 pages) |
12 June 2018 | Confirmation statement made on 29 May 2018 with no updates (3 pages) |
28 February 2018 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
7 November 2017 | Registration of charge 042243570007, created on 3 November 2017 (19 pages) |
7 November 2017 | Registration of charge 042243570007, created on 3 November 2017 (19 pages) |
18 July 2017 | Registration of charge 042243570006, created on 17 July 2017 (19 pages) |
18 July 2017 | Registration of charge 042243570006, created on 17 July 2017 (19 pages) |
17 July 2017 | Confirmation statement made on 29 May 2017 with updates (4 pages) |
17 July 2017 | Confirmation statement made on 29 May 2017 with updates (4 pages) |
10 July 2017 | Notification of Dermot Brian Mckenna as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Notification of Dermot Brian Mckenna as a person with significant control on 6 April 2016 (2 pages) |
18 May 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
18 May 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
3 October 2016 | Registration of charge 042243570005, created on 30 September 2016 (19 pages) |
3 October 2016 | Registration of charge 042243570005, created on 30 September 2016 (19 pages) |
7 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
26 February 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
17 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
30 March 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
30 March 2015 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
9 July 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
25 March 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
25 March 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
10 June 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (3 pages) |
10 June 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (3 pages) |
4 March 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
4 March 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
8 August 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (3 pages) |
8 August 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (3 pages) |
1 March 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
1 March 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
15 July 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (3 pages) |
15 July 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (3 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
22 June 2010 | Termination of appointment of John Mckenna as a secretary (1 page) |
22 June 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (4 pages) |
22 June 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (4 pages) |
22 June 2010 | Termination of appointment of John Mckenna as a secretary (1 page) |
3 March 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
3 March 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
14 August 2009 | Return made up to 29/05/09; full list of members (3 pages) |
14 August 2009 | Return made up to 29/05/09; full list of members (3 pages) |
4 August 2009 | Compulsory strike-off action has been discontinued (1 page) |
4 August 2009 | Compulsory strike-off action has been discontinued (1 page) |
1 August 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
1 August 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
30 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2009 | First Gazette notice for compulsory strike-off (1 page) |
10 October 2008 | Return made up to 29/05/08; full list of members (3 pages) |
10 October 2008 | Return made up to 29/05/08; full list of members (3 pages) |
12 May 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
12 May 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
31 July 2007 | Return made up to 29/05/07; no change of members (6 pages) |
31 July 2007 | Return made up to 29/05/07; no change of members (6 pages) |
5 April 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
5 April 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
22 December 2006 | Particulars of mortgage/charge (7 pages) |
22 December 2006 | Particulars of mortgage/charge (7 pages) |
23 November 2006 | Return made up to 29/05/06; full list of members (6 pages) |
23 November 2006 | Return made up to 29/05/06; full list of members (6 pages) |
31 July 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
31 July 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
6 September 2005 | Secretary resigned (1 page) |
6 September 2005 | Return made up to 29/05/05; full list of members (6 pages) |
6 September 2005 | New secretary appointed (2 pages) |
6 September 2005 | New secretary appointed (2 pages) |
6 September 2005 | Secretary resigned (1 page) |
6 September 2005 | Return made up to 29/05/05; full list of members (6 pages) |
1 April 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
1 April 2005 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
5 April 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
5 April 2004 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
19 August 2003 | Return made up to 29/05/03; full list of members (6 pages) |
19 August 2003 | Return made up to 29/05/03; full list of members (6 pages) |
31 March 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
31 March 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
18 December 2002 | Particulars of mortgage/charge (4 pages) |
18 December 2002 | Particulars of mortgage/charge (4 pages) |
5 December 2002 | Return made up to 29/05/02; full list of members (6 pages) |
5 December 2002 | Return made up to 29/05/02; full list of members (6 pages) |
17 October 2002 | Particulars of mortgage/charge (3 pages) |
17 October 2002 | Particulars of mortgage/charge (3 pages) |
18 June 2002 | Particulars of mortgage/charge (3 pages) |
18 June 2002 | Particulars of mortgage/charge (3 pages) |
17 January 2002 | New secretary appointed (2 pages) |
17 January 2002 | New director appointed (2 pages) |
17 January 2002 | New director appointed (2 pages) |
17 January 2002 | New secretary appointed (2 pages) |
14 January 2002 | Secretary resigned (1 page) |
14 January 2002 | Secretary resigned (1 page) |
14 January 2002 | Director resigned (1 page) |
14 January 2002 | Director resigned (1 page) |
29 May 2001 | Incorporation (13 pages) |
29 May 2001 | Incorporation (13 pages) |