About

Registered Number: NI061613
Date of Incorporation: 01/11/2006 (17 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 13/03/2020 (4 years and 2 months ago)
Registered Address: C/O Dawson Nangle Tumelty, Ormeau House, 91-97 Ormeau Road, Belfast, BT7 1SH

 

Having been setup in 2006, Wam Estates Ltd are based in 91-97 Ormeau Road in Belfast, it has a status of "Dissolved". The current directors of this company are listed as Nangle, Mike, Kennedy, Garth James, Mcadam, Carolyn, Williams, Aaron, Mcvitty, Kevin John, Williams, Aaron in the Companies House registry. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCVITTY, Kevin John 01 January 2006 23 December 2009 1
WILLIAMS, Aaron 01 November 2006 22 January 2010 1
Secretary Name Appointed Resigned Total Appointments
NANGLE, Mike 15 January 2010 - 1
KENNEDY, Garth James 01 November 2007 08 September 2008 1
MCADAM, Carolyn 01 July 2007 31 October 2007 1
WILLIAMS, Aaron 08 September 2008 15 January 2010 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 13 March 2020
4.44(NI) - N/A 13 December 2019
4.32(NI) - N/A 25 March 2019
AA - Annual Accounts 29 May 2017
COCOMP - Order to wind up 26 January 2017
CS01 - N/A 02 November 2016
AA - Annual Accounts 30 May 2016
AR01 - Annual Return 04 November 2015
AA - Annual Accounts 26 May 2015
AR01 - Annual Return 06 November 2014
AA - Annual Accounts 30 May 2014
AR01 - Annual Return 05 November 2013
AA - Annual Accounts 31 May 2013
AR01 - Annual Return 14 December 2012
LQ01 - Notice of appointment of receiver or manager 20 March 2012
AA - Annual Accounts 05 December 2011
AR01 - Annual Return 05 December 2011
LQ01 - Notice of appointment of receiver or manager 20 July 2011
AA - Annual Accounts 06 December 2010
AR01 - Annual Return 01 December 2010
AR01 - Annual Return 01 December 2010
CH01 - Change of particulars for director 30 November 2010
CH03 - Change of particulars for secretary 30 November 2010
CH01 - Change of particulars for director 30 November 2010
AA - Annual Accounts 23 November 2010
SH01 - Return of Allotment of shares 02 September 2010
AA01 - Change of accounting reference date 27 August 2010
AR01 - Annual Return 05 July 2010
TM01 - Termination of appointment of director 02 February 2010
AP03 - Appointment of secretary 19 January 2010
TM02 - Termination of appointment of secretary 19 January 2010
TM01 - Termination of appointment of director 18 January 2010
AP01 - Appointment of director 18 January 2010
AA - Annual Accounts 16 January 2010
AA - Annual Accounts 16 January 2010
402(NI) - N/A 13 January 2009
296(NI) - N/A 30 September 2008
371S(NI) - N/A 26 March 2008
296(NI) - N/A 26 March 2008
296(NI) - N/A 07 December 2007
402(NI) - N/A 30 October 2007
296(NI) - N/A 31 August 2007
402(NI) - N/A 30 August 2007
402(NI) - N/A 30 July 2007
402(NI) - N/A 30 July 2007
296(NI) - N/A 18 July 2007
296(NI) - N/A 18 July 2007
296(NI) - N/A 01 June 2007
296(NI) - N/A 11 May 2007
296(NI) - N/A 11 May 2007
NEWINC - New incorporation documents 01 November 2006

Mortgages & Charges

Description Date Status Charge by
Mortgage or charge 12 January 2009 Outstanding

N/A

Mortgage or charge 26 October 2007 Outstanding

N/A

Mortgage or charge 22 August 2007 Outstanding

N/A

Mortgage or charge 18 July 2007 Outstanding

N/A

Mortgage or charge 18 July 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.