About

Registered Number: NI058192
Date of Incorporation: 17/02/2006 (18 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 28/06/2019 (4 years and 11 months ago)
Registered Address: 6 Craigadick Crescent, Maghera, Co Londonderry, BT46 5BU

 

Glenkeen Homes Ltd was founded on 17 February 2006, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the the company. The organisation has 3 directors listed as Martin, Stephen, Claire, Martin, Martin, Claire Attracta.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MARTIN, Stephen 17 February 2006 - 1
MARTIN, Claire Attracta 17 February 2006 18 February 2011 1
Secretary Name Appointed Resigned Total Appointments
CLAIRE, Martin 17 February 2006 18 February 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 28 June 2019
4.44(NI) - N/A 28 March 2019
4.32(NI) - N/A 30 March 2017
3.08(NI) - N/A 17 January 2017
COCOMP - Order to wind up 21 April 2016
RM02 - N/A 12 November 2015
RM02 - N/A 12 November 2015
RM01 - N/A 12 November 2015
RM02 - N/A 10 November 2015
RM02 - N/A 10 November 2015
RM01 - N/A 10 November 2015
RM02 - N/A 10 November 2015
RM02 - N/A 10 November 2015
RM01 - N/A 10 November 2015
MR04 - N/A 13 October 2014
RM02 - N/A 07 March 2014
MR04 - N/A 27 February 2014
LQ01 - Notice of appointment of receiver or manager 25 April 2012
LQ01 - Notice of appointment of receiver or manager 17 April 2012
GAZ1 - First notification of strike-off action in London Gazette 30 March 2012
LQ01 - Notice of appointment of receiver or manager 28 March 2012
LQ01 - Notice of appointment of receiver or manager 22 March 2012
LQ01 - Notice of appointment of receiver or manager 22 March 2012
RP04 - N/A 26 September 2011
RP04 - N/A 26 September 2011
TM01 - Termination of appointment of director 14 September 2011
TM02 - Termination of appointment of secretary 14 September 2011
AR01 - Annual Return 08 April 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 13 December 2010
CH01 - Change of particulars for director 13 December 2010
CH01 - Change of particulars for director 13 December 2010
CH03 - Change of particulars for secretary 13 December 2010
AR01 - Annual Return 12 May 2010
AR01 - Annual Return 12 May 2010
AA - Annual Accounts 08 March 2010
AC(NI) - N/A 19 February 2009
402(NI) - N/A 18 December 2008
402(NI) - N/A 18 December 2008
AC(NI) - N/A 18 January 2008
233(NI) - N/A 11 January 2008
402(NI) - N/A 02 January 2008
402(NI) - N/A 03 April 2007
402(NI) - N/A 09 March 2007
371S(NI) - N/A 20 February 2007
402(NI) - N/A 17 July 2006
402(NI) - N/A 21 March 2006
402(NI) - N/A 21 March 2006
402(NI) - N/A 14 March 2006
296(NI) - N/A 25 February 2006
NEWINC - New incorporation documents 17 February 2006

Mortgages & Charges

Description Date Status Charge by
Mortgage or charge 17 December 2008 Outstanding

N/A

Mortgage or charge 17 December 2008 Outstanding

N/A

Mortgage or charge 19 December 2007 Outstanding

N/A

Mortgage or charge 30 March 2007 Fully Satisfied

N/A

Mortgage or charge 01 March 2007 Fully Satisfied

N/A

Solicitors letter of undertaking 05 July 2006 Outstanding

N/A

Debenture 13 March 2006 Outstanding

N/A

Solicitors letter of undertaking 03 March 2006 Outstanding

N/A

Solicitors letter of undertaking 28 February 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.