Crighshane And Church Hill Funding Ltd BELFAST


Crighshane and Church Hill Funding Ltd was dissolved on 2020-09-22. Crighshane And Church Hill Funding was a private limited company that was situated at Unit 18, Queens Road, Belfast, BT3 9DT, NORTHERN IRELAND. The company (formed on 2008-09-24) was run by 3 directors.
Director Laurence F. who was appointed on 14 December 2018.
Director Stephen L. who was appointed on 14 December 2018.
Director Constance L. who was appointed on 14 December 2018.

The company was officially classified as "activities of other holding companies n.e.c." (64209). As stated in the Companies House records, there was a name alteration on 2018-12-14, their previous name was Iif Cyclone Ni Funding. There is a second name alteration mentioned: previous name was Viridian Funding performed on 2012-06-20. The latest confirmation statement was sent on 2019-09-14 and last time the annual accounts were sent was on 31 December 2018. 2015-09-24 is the date of the latest annual return.

Crighshane And Church Hill Funding Ltd Address / Contact

Office Address Unit 18
Office Address2 Queens Road
Town Belfast
Post code BT3 9DT
Country of origin United Kingdom

Company Information / Profile

Registration Number NI070585
Date of Incorporation Wed, 24th Sep 2008
Date of Dissolution Tue, 22nd Sep 2020
Industry Activities of other holding companies n.e.c.
End of financial Year 31st December
Company age 12 years old
Account next due date Thu, 31st Dec 2020
Account last made up date Mon, 31st Dec 2018
Next confirmation statement due date Mon, 26th Oct 2020
Last confirmation statement dated Sat, 14th Sep 2019

Company staff

Ocorian Administration (uk) Limited

Position: Corporate Secretary

Appointed: 14 December 2018

Laurence F.

Position: Director

Appointed: 14 December 2018

Stephen L.

Position: Director

Appointed: 14 December 2018

Constance L.

Position: Director

Appointed: 14 December 2018

Philip D.

Position: Director

Appointed: 22 September 2015

Resigned: 14 December 2018

Mark S.

Position: Director

Appointed: 01 December 2012

Resigned: 14 December 2018

David R.

Position: Director

Appointed: 15 June 2012

Resigned: 22 September 2015

Simon E.

Position: Director

Appointed: 15 June 2012

Resigned: 01 December 2012

Alwyn W.

Position: Secretary

Appointed: 15 June 2012

Resigned: 14 December 2018

Peter B.

Position: Director

Appointed: 23 September 2010

Resigned: 14 December 2018

Siobhan B.

Position: Director

Appointed: 23 September 2010

Resigned: 15 June 2012

Thomas G.

Position: Director

Appointed: 23 September 2010

Resigned: 15 June 2012

Siobhan B.

Position: Secretary

Appointed: 23 September 2010

Resigned: 15 June 2012

Ian T.

Position: Director

Appointed: 13 October 2008

Resigned: 23 September 2010

Ian T.

Position: Secretary

Appointed: 13 October 2008

Resigned: 23 September 2010

Peter E.

Position: Director

Appointed: 13 October 2008

Resigned: 23 September 2010

Cs Director Services Limited

Position: Corporate Director

Appointed: 24 September 2008

Resigned: 13 October 2008

People with significant control

Greencoat Uk Wind Holdco Limited

27/28 Eastcastle Street, London, W1W 8DH, England

Legal authority The Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 08359703
Notified on 14 December 2018
Nature of control: 75,01-100% shares

Iif Cyclone Ni Holdco Limited

Greenwood House 64 Newforge Lane, Belfast, BT9 5NF, Northern Ireland

Legal authority Companies (Northern Ireland) Order 1986
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number Ni33361
Notified on 6 April 2016
Ceased on 14 December 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Iif Cyclone Ni Funding December 14, 2018
Viridian Funding June 20, 2012

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control Resolution
On 6th April 2020 director's details were changed
filed on: 16th, April 2020
Free Download (2 pages)

Company search