Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > WR (NI) PROPERTY REALISATIONS LIMITED
Company Information for

WR (NI) PROPERTY REALISATIONS LIMITED

11/16 DONEGALL SQUARE EAST, BELFAST,, BT1 5UB,
Company Registration Number
NI003137
Private Limited Company
Liquidation

Company Overview

About Wr (ni) Property Realisations Ltd
WR (NI) PROPERTY REALISATIONS LIMITED was founded on 1952-09-18 and has its registered office in . The organisation's status is listed as "Liquidation". Wr (ni) Property Realisations Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
WR (NI) PROPERTY REALISATIONS LIMITED
 
Legal Registered Office
11/16 DONEGALL SQUARE EAST
BELFAST,
BT1 5UB
Other companies in BT1
 
Previous Names
ULSTER BANK PROVIDENT FUND INVESTMENTS LIMITED25/08/2011
Filing Information
Company Number NI003137
Company ID Number NI003137
Date formed 1952-09-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2016
Account next due 30/09/2018
Latest return 30/09/2015
Return next due 28/10/2016
Type of accounts FULL
Last Datalog update: 2018-09-06 06:52:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WR (NI) PROPERTY REALISATIONS LIMITED
Is this data useful to you?
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.

Company Officers of WR (NI) PROPERTY REALISATIONS LIMITED

Current Directors
Officer Role Date Appointed
RBS SECRETARIAL SERVICES LIMITED
Company Secretary 2014-01-01
NORMAN GINNELLY
Director 2016-01-22
JAMES MCCUBBIN ROWNEY
Director 2011-10-26
Previous Officers
Officer Role Date Appointed Date Resigned
KAILASH CHADA
Director 2014-01-09 2017-06-30
MICHAEL MCNAUGHTON
Director 2015-02-24 2016-01-21
HELEN CHRISTINE GORDON
Director 2011-10-26 2015-10-29
COLIN GERARD CLARKE
Director 2013-03-21 2015-02-24
KAVITA GOPINATHAN
Director 2012-07-31 2014-01-09
EMMA DIGNAM
Company Secretary 2009-05-01 2014-01-01
BRIAN JOSEPH FEIGHAN
Director 2011-08-15 2013-04-12
NADIM-UL HASSAN SHEIKH
Director 2011-10-26 2012-07-31
JOSEPH THOMAS BENEDICT MOLLOY
Director 2011-08-15 2012-06-30
THOMAS BERNARD KENNEDY
Director 1952-09-18 2011-08-16
ELAINE MCCRORY
Director 1952-09-18 2011-08-01
DAVID JOHN PEACOCK BSC, FCA, CTA
Director 2008-04-30 2009-08-18
MARY CONCEPTA MULLEN
Company Secretary 2006-09-27 2009-05-01
YVONNE MARY KOZACEK
Company Secretary 2005-11-08 2006-09-27
ROBERT JOHN MCKAY
Director 1952-09-18 2004-12-31
SUSAN BUSTARD
Director 1952-09-18 2003-05-31
JOHN THOMAS HART
Director 1952-09-18 2003-05-31
JOHN ROBERT MOORE
Director 1998-02-11 2001-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES MCCUBBIN ROWNEY NATWEST PENSION TRUSTEE LIMITED Director 2016-01-14 CURRENT 1992-06-25 Active
JAMES MCCUBBIN ROWNEY HEARTLANDS (CENTRAL) LIMITED Director 2012-10-24 CURRENT 2008-02-21 Liquidation
JAMES MCCUBBIN ROWNEY WEST REGISTER (BANKSIDE) LIMITED Director 2012-05-18 CURRENT 2012-05-18 Dissolved 2017-12-21
JAMES MCCUBBIN ROWNEY WEST REGISTER (NORTHERN IRELAND) PROPERTY LIMITED Director 2011-10-26 CURRENT 2008-06-11 Liquidation
JAMES MCCUBBIN ROWNEY WR (NI) PROPERTY INVESTMENTS LIMITED Director 2011-10-26 CURRENT 2011-06-09 Liquidation
JAMES MCCUBBIN ROWNEY WEST REGISTER (RESIDENTIAL PROPERTY INVESTMENTS) LIMITED Director 2011-09-22 CURRENT 1994-11-16 Liquidation
JAMES MCCUBBIN ROWNEY ECOSSE REGENERATION LIMITED Director 2011-06-29 CURRENT 2001-10-10 Dissolved 2017-03-23
JAMES MCCUBBIN ROWNEY LAND OPTIONS (WEST) LIMITED Director 2011-06-29 CURRENT 1999-01-11 Active
JAMES MCCUBBIN ROWNEY NATWEST INVOICE FINANCE LIMITED Director 2011-06-08 CURRENT 2001-04-13 Active - Proposal to Strike off
JAMES MCCUBBIN ROWNEY DIXON MOUNT PLEASANT DEVELOPMENTS LIMITED Director 2011-06-06 CURRENT 2001-06-01 Dissolved 2015-03-31
JAMES MCCUBBIN ROWNEY DIXON (THORNE LAND) LIMITED Director 2011-06-06 CURRENT 1999-12-17 Dissolved 2015-03-17
JAMES MCCUBBIN ROWNEY DIXON (THORNE LAND) NO.2 LIMITED Director 2011-06-06 CURRENT 1999-12-17 Dissolved 2015-09-29
JAMES MCCUBBIN ROWNEY RIOSSI MOTORCYCLES LTD Director 2011-06-06 CURRENT 1971-08-10 Dissolved 2016-09-20
JAMES MCCUBBIN ROWNEY MOTORSPORT DEALERS INTERNATIONAL LIMITED Director 2011-06-06 CURRENT 1997-09-08 Dissolved 2016-12-27
JAMES MCCUBBIN ROWNEY DIXON MOTORCYCLE HOLDINGS LIMITED Director 2011-06-06 CURRENT 2001-12-12 Dissolved 2017-04-18
JAMES MCCUBBIN ROWNEY DIXON MOTORS DEVELOPMENTS LIMITED Director 2011-06-06 CURRENT 1998-11-24 Liquidation
JAMES MCCUBBIN ROWNEY RIOSSI LIMITED Director 2011-06-06 CURRENT 1987-10-08 Liquidation
JAMES MCCUBBIN ROWNEY WEST REGISTER (PROPERTY INVESTMENTS) LIMITED Director 2010-10-04 CURRENT 1992-10-07 Active
JAMES MCCUBBIN ROWNEY WEST REGISTER (REALISATIONS) LIMITED Director 2010-10-04 CURRENT 2004-04-20 Active
JAMES MCCUBBIN ROWNEY WEST REGISTER (LAND) LIMITED Director 2010-10-04 CURRENT 1992-12-18 Liquidation
JAMES MCCUBBIN ROWNEY PRIORITY SITES LIMITED Director 2010-09-21 CURRENT 1997-03-11 Active
JAMES MCCUBBIN ROWNEY PRIORITY SITES INVESTMENTS LIMITED Director 2010-09-21 CURRENT 1997-02-10 Liquidation
JAMES MCCUBBIN ROWNEY WEST REGISTER (HOTELS NUMBER 3) LIMITED Director 2010-07-26 CURRENT 2010-07-26 Active
JAMES MCCUBBIN ROWNEY WEST REGISTER (HOTELS NUMBER 1) LIMITED Director 2010-07-26 CURRENT 2010-07-26 Liquidation
JAMES MCCUBBIN ROWNEY WEST REGISTER (HOTELS NUMBER 2) LIMITED Director 2010-07-26 CURRENT 2010-07-26 Liquidation
JAMES MCCUBBIN ROWNEY WEST REGISTER HOTELS (HOLDINGS) LIMITED Director 2010-07-23 CURRENT 2010-07-23 Liquidation
JAMES MCCUBBIN ROWNEY PROPERTY VENTURES (B&M) LIMITED Director 2009-01-05 CURRENT 2002-09-06 Liquidation
JAMES MCCUBBIN ROWNEY ROK DEVELOPMENT (WILMSLOW) LIMITED Director 2007-03-22 CURRENT 2006-08-02 Dissolved 2014-01-11
JAMES MCCUBBIN ROWNEY ROK DEVELOPMENT SOLUTIONS LIMITED Director 2007-03-22 CURRENT 2006-10-18 Dissolved 2014-01-11
JAMES MCCUBBIN ROWNEY KUC HOLDINGS LIMITED Director 2006-01-23 CURRENT 1992-01-23 Dissolved 2018-05-29
JAMES MCCUBBIN ROWNEY WEST REGISTER (PROJECT DEVELOPMENTS) LIMITED Director 2001-11-15 CURRENT 1995-11-07 Liquidation
JAMES MCCUBBIN ROWNEY KUC PROPERTIES LIMITED Director 2001-11-15 CURRENT 1966-11-28 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-01-194.71(NI)DECLARATION OF SOLVENCY
2018-01-19VL1NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2018-01-11LRESM(NI)RESOLUTION FOR APPOINTING A LIQUIDATOR
2018-01-11LRESM(NI)RESOLUTION FOR APPOINTING A LIQUIDATOR
2017-09-26AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-21LATEST SOC21/09/17 STATEMENT OF CAPITAL;GBP 9
2017-09-21CS01CONFIRMATION STATEMENT MADE ON 21/09/17, WITH UPDATES
2017-07-17TM01APPOINTMENT TERMINATED, DIRECTOR KAILASH CHADA
2016-10-11CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-10-06AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-02-18AP01DIRECTOR APPOINTED MR NORMAN GINNELLY
2016-02-18TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MCNAUGHTON
2015-11-26TM01APPOINTMENT TERMINATED, DIRECTOR HELEN GORDON
2015-10-27LATEST SOC27/10/15 STATEMENT OF CAPITAL;GBP 9
2015-10-27AR0130/09/15 FULL LIST
2015-09-30AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-01AP01DIRECTOR APPOINTED MICHAEL MCNAUGHTON
2015-04-01TM01APPOINTMENT TERMINATED, DIRECTOR COLIN CLARKE
2014-10-24LATEST SOC24/10/14 STATEMENT OF CAPITAL;GBP 9
2014-10-24AR0130/09/14 FULL LIST
2014-09-02AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-03-14TM01APPOINTMENT TERMINATED, DIRECTOR KAVITA GOPINATHAN
2014-03-14AP01DIRECTOR APPOINTED KAILASH CHADA
2014-03-14TM02APPOINTMENT TERMINATED, SECRETARY EMMA DIGNAM
2014-03-14AP04CORPORATE SECRETARY APPOINTED RBS SECRETARIAL SERVICES LIMITED
2013-10-28LATEST SOC28/10/13 STATEMENT OF CAPITAL;GBP 9
2013-10-28AR0130/09/13 FULL LIST
2013-09-27AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-17TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN FEIGHAN
2013-07-02AP01DIRECTOR APPOINTED COLIN GERARD CLARKE
2012-10-25AP01DIRECTOR APPOINTED KAVITA GOPINATHAN
2012-10-18AR0130/09/12 FULL LIST
2012-10-18TM01APPOINTMENT TERMINATED, DIRECTOR NADIM SHEIKH
2012-09-24AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-29TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH MOLLOY
2012-01-11AP01DIRECTOR APPOINTED HELEN CHRISTINE GORDON
2011-12-13AP01DIRECTOR APPOINTED NADIM UL HASSAN SHEIKH
2011-11-23AP01DIRECTOR APPOINTED JAMES MCCUBBIN ROWNEY
2011-10-27AR0130/09/11 FULL LIST
2011-10-11TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS KENNEDY
2011-10-11AP01DIRECTOR APPOINTED JOSEPH THOMAS BENEDICT MOLLOY
2011-10-11AP01DIRECTOR APPOINTED BRIAN JOSEPH FEIGHAN
2011-09-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-08-25MEM/ARTSARTICLES OF ASSOCIATION
2011-08-25RES01ALTER ARTICLES 17/08/2011
2011-08-25RES15CHANGE OF NAME 17/08/2011
2011-08-25CERTNMCOMPANY NAME CHANGED ULSTER BANK PROVIDENT FUND INVESTMENTS LIMITED CERTIFICATE ISSUED ON 25/08/11
2011-08-25CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-08-25CC04STATEMENT OF COMPANY'S OBJECTS
2011-08-22TM01APPOINTMENT TERMINATED, DIRECTOR ELAINE MCCRORY
2010-10-27AR0130/09/10 FULL LIST
2010-09-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-09-15CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS BERNARD KENNEDY / 01/10/2009
2009-12-15AR0130/09/09 FULL LIST
2009-11-12AA31/12/08 TOTAL EXEMPTION SMALL
2009-08-22296(NI)CHANGE OF DIRS/SEC
2009-05-29296(NI)CHANGE OF DIRS/SEC
2009-03-11AC(NI)31/12/07 ANNUAL ACCTS
2008-10-30371A(NI)30/09/08 ANNUAL RETURN FORM
2008-06-26296(NI)CHANGE OF DIRS/SEC
2007-11-30371A(NI)08/11/07 ANNUAL RETURN FORM
2007-09-26AC(NI)31/12/06 ANNUAL ACCTS
2006-12-05371S(NI)08/11/06 ANNUAL RETURN SHUTTLE
2006-10-28AC(NI)31/12/05 ANNUAL ACCTS
2006-10-28296(NI)CHANGE OF DIRS/SEC
2006-01-27296(NI)CHANGE OF DIRS/SEC
2006-01-21371A(NI)08/11/05 ANNUAL RETURN FORM
2005-09-30AC(NI)31/12/04 ANNUAL ACCTS
2005-01-28296(NI)CHANGE OF DIRS/SEC
2004-11-24371S(NI)08/11/04 ANNUAL RETURN SHUTTLE
2004-07-23AC(NI)31/12/03 ANNUAL ACCTS
2004-07-02296(NI)CHANGE OF DIRS/SEC
2003-11-19296(NI)CHANGE OF DIRS/SEC
2003-11-12371S(NI)08/11/03 ANNUAL RETURN SHUTTLE
2003-09-05AC(NI)31/12/02 ANNUAL ACCTS
2002-11-28371S(NI)08/11/02 ANNUAL RETURN SHUTTLE
2002-10-11AC(NI)31/12/01 ANNUAL ACCTS
2001-11-14371S(NI)08/11/01 ANNUAL RETURN SHUTTLE
2001-11-08AC(NI)31/12/00 ANNUAL ACCTS
2000-11-23371S(NI)08/11/00 ANNUAL RETURN SHUTTLE
2000-08-10AC(NI)31/12/99 ANNUAL ACCTS
1999-11-06371S(NI)08/11/99 ANNUAL RETURN SHUTTLE
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to WR (NI) PROPERTY REALISATIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2018-01-10
Fines / Sanctions
No fines or sanctions have been issued against WR (NI) PROPERTY REALISATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
WR (NI) PROPERTY REALISATIONS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

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 WR (NI) PROPERTY REALISATIONS LIMITED

Intangible Assets
Patents
We have not found any records of WR (NI) PROPERTY REALISATIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WR (NI) PROPERTY REALISATIONS LIMITED
Trademarks
We have not found any records of WR (NI) PROPERTY REALISATIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WR (NI) PROPERTY REALISATIONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as WR (NI) PROPERTY REALISATIONS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where WR (NI) PROPERTY REALISATIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to
Defending partyWR (NI) PROPERTY REALISATIONS LIMITEDEvent Date2018-01-10
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WR (NI) PROPERTY REALISATIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WR (NI) PROPERTY REALISATIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.