Liquidation
Company Information for WILDROSE PROPERTIES (16) LIMITED
C/O KPMG THE SOLOIST BUILDING, 1 LANYON PLACE, BELFAST, BT1 3LP,
|
Company Registration Number
NI060441
Private Limited Company
Liquidation |
Company Name | |
---|---|
WILDROSE PROPERTIES (16) LIMITED | |
Legal Registered Office | |
C/O KPMG THE SOLOIST BUILDING 1 LANYON PLACE BELFAST BT1 3LP Other companies in BT1 | |
Company Number | NI060441 | |
---|---|---|
Company ID Number | NI060441 | |
Date formed | 2006-08-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/08/2010 | |
Account next due | 31/05/2012 | |
Latest return | 08/08/2011 | |
Return next due | 05/09/2012 | |
Type of accounts | SMALL |
Last Datalog update: | 2018-09-06 09:06:59 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
BERNARD JOSEPH EASTWOOD |
||
BERNARD JOSEPH EASTWOOD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FEARGHAL CHRISTOPHER EASTWOOD |
Director | ||
EDWIN RONALD MCLAUGHLIN |
Director | ||
DOROTHY MAY KAKNE |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WILDROSE PROPERTIES LIMITED | Director | 2002-12-16 | CURRENT | 2002-12-16 | In Administration/Administrative Receiver |
Date | Document Type | Document Description |
---|---|---|
4.41(NI) | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
4.69(NI) | LIQUIDATORS STATEMENT OF ACCOUNTS:BROUGHT DOWN DATE 12/03/2018 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/10/2017 FROM KPMG STOKES HOUSE 17-25 COLLEGE SQUARE EAST BELFAST ANTRIM BT1 6DH | |
4.69(NI) | LIQUIDATORS STATEMENT OF ACCOUNTS:BROUGHT DOWN DATE 12/03/2017 | |
4.39(NI) | CERTIFICATE OF REMOVAL OF VOLUNTARY LIQUIDATOR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FEARGHAL EASTWOOD | |
4.69(NI) | LIQUIDATORS STATEMENT OF ACCOUNTS:BROUGHT DOWN DATE 12/03/2016 | |
VL1 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
VL1 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
2.34B(NI) | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.24B(NI) | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 14/09/2014 | |
2.24B(NI) | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 14/03/2014 | |
2.31B(NI) | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.24B(NI) | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 15/09/2013 | |
2.24B(NI) | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 14/09/2012 | |
2.17B(NI) | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
AD01 | REGISTERED OFFICE CHANGED ON 27/03/2012 FROM AT THE OFFICES OF DT CARSON & CO 51-53 THOMAS STREET BALLYMENA CO ANTRIM BT43 6AZ | |
2.12B(NI) | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
LATEST SOC | 09/08/11 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 08/08/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EDWIN MCLAUGHLIN | |
AR01 | 08/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / EDWIN RONALD MCLAUGHLIN / 08/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / FEARGHAL CHRISTOPHER EASTWOOD / 08/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BERNARD JOSEPH EASTWOOD / 08/08/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / BERNARD JOSEPH EASTWOOD / 08/08/2010 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 10/12/2009 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
AR01 | 08/08/09 FULL LIST | |
AC(NI) | 31/08/08 ANNUAL ACCTS | |
AC(NI) | 31/08/07 ANNUAL ACCTS | |
371S(NI) | 08/08/08 ANNUAL RETURN SHUTTLE | |
371S(NI) | 08/08/07 ANNUAL RETURN SHUTTLE | |
402(NI) | PARS RE MORTAGE | |
402(NI) | PARS RE MORTAGE | |
402(NI) | PARS RE MORTAGE | |
296(NI) | CHANGE OF DIRS/SEC | |
402(NI) | PARS RE MORTAGE | |
402(NI) | PARS RE MORTAGE | |
296(NI) | CHANGE OF DIRS/SEC | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meet | 2019-07-05 |
Appointment of Liquidators | 2015-03-27 |
Appointment of Administrators | 2012-03-23 |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 6 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
CHARGE OVER SWAP TRANSACTION | Outstanding | ANGLO IRISH BANK CORPORATION LIMITED | |
DEBENTURE | Outstanding | ANGLO IRISH BANK CORPORATION PLC | |
MORTGAGE OR CHARGE | Outstanding | ANGLO IRISH BANK CORPORATION PLC | |
MORTGAGE OR CHARGE | Outstanding | ANGLO IRISH BANK CORPORATION PLC | |
MORTGAGE OR CHARGE | Outstanding | ANGLO IRISH BANK CORPORATION PLC | |
MORTGAGE OR CHARGE | Outstanding | ANGLO IRISH BANK CORPORATION PLC |
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WILDROSE PROPERTIES (16) LIMITED
The top companies supplying to UK government with the same SIC code (7020 - Letting of own property) as WILDROSE PROPERTIES (16) LIMITED are:
Initiating party | Event Type | Final Meet | |
---|---|---|---|
Defending party | WILDROSE PROPERTIES (16) LIMITED | Event Date | 2019-07-05 |
WILDROSE PROPERTIES (16) LIMITED IN CREDITORS' VOLUNTARY LIQUIDATION (Company Number NI060441 ) NOTICE IS HEREBY GIVEN pursuant to Article 92 of the Insolvency (Northern Ireland) Order 1989 that a fin… | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | WILDROSE PROPERTIES (16) LIMITED | Event Date | 2015-03-12 |
John Hansen , KPMG , Stokes House, 17-25 College Square East, Belfast. BT1 6DH and Jane Moriarty , KPMG , 8 Salisbury Square, London, EC4Y 8BB : | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | WILDROSE PROPERTIES (16) LIMITED | Event Date | 2012-03-23 |
In the High Court of Justice in Northern Ireland Chancery Division (Company Insolvency)No 9545 of 2012 In the Matter of (Company Number NI060441) And in the Matter of the Insolvency (Northern Ireland) Order 1989. Nature of Business: Property. Registered Office of Company: 51-53 Thomas Street, Ballymena, County Antrim BT43 6AZ. Date of Appointment: 15 March 2012. Joint Administrators' Names and Addresses: John Hansen, KPMG, Stokes House, 17-25 College Square East BT1 6DH and Jane Moriarty, KPMG, 8 Salisbury Square, London EC4Y 8BB Office Holder Numbers: GBNI 040 and 9095 | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |