Higcas Properties Limited
Private Limited Company
Higcas Properties Limited
58 Main Street
Garvagh
Coleraine
BT51 5AE
Northern Ireland
Company Name | Higcas Properties Limited |
---|
Company Status | Active |
---|
Company Number | NI053099 |
---|
Incorporation Date | 27 November 2004 (19 years, 5 months ago) |
---|
Dissolution Date | — |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Names | — |
---|
Current Directors | Colm Cassidy and Patrick Vincent Higgins |
---|
Business Industry | Construction |
---|
Business Activity | Development of Building Projects |
---|
Latest Accounts | 31 December 2016 (7 years, 4 months ago) |
---|
Next Accounts Due | 30 September 2018 (overdue) |
---|
Accounts Category | Total Exemption Full |
---|
Accounts Year End | 31 December |
---|
Latest Return | 27 November 2016 (7 years, 5 months ago) |
---|
Next Return Due | 11 December 2017 (overdue) |
---|
Registered Address | 58 Main Street Garvagh Coleraine BT51 5AE Northern Ireland |
Shared Address | This company shares its address with 1 other company |
Accounts Year End | 31 December |
---|
Category | Total Exemption Full |
---|
Latest Accounts | 31 December 2016 (7 years, 4 months ago) |
---|
Next Accounts Due | 30 September 2018 (overdue) |
---|
Latest Return | 27 November 2016 (7 years, 5 months ago) |
---|
Next Return Due | 11 December 2017 (overdue) |
---|
SIC Industry | Construction |
---|
SIC 2003 (7011) | Development & sell real estate |
---|
SIC 2007 (41100) | Development of building projects |
---|
SIC Industry | Accommodation and food service activities |
---|
SIC 2003 (5540) | Bars |
---|
SIC 2007 (56302) | Public houses and bars |
---|
27 February 2020 | Restoration by order of the court | 1 page |
---|
19 November 2019 | Final Gazette dissolved via compulsory strike-off | 1 page |
---|
8 May 2019 | Compulsory strike-off action has been suspended | 1 page |
---|
19 March 2019 | First Gazette notice for compulsory strike-off | 1 page |
---|
14 August 2018 | Total exemption full accounts made up to 31 December 2016 | 13 pages |
---|
Mortgage charges satisfied
—
Mortgage charges part satisfied
—
Mortgage charges outstanding
4