Liquidation
Company Information for PRENTICE ESTATES LIMITED
THE METRO BUILDING 1ST FLOOR, 6-9 DONEGALL SQUARE SOUTH, BELFAST, COUNTY ANTRIM, BT1 5JA,
|
Company Registration Number
NI020350
Private Limited Company
Liquidation |
Company Name | |
---|---|
PRENTICE ESTATES LIMITED | |
Legal Registered Office | |
THE METRO BUILDING 1ST FLOOR 6-9 DONEGALL SQUARE SOUTH BELFAST COUNTY ANTRIM BT1 5JA Other companies in BT62 | |
Company Number | NI020350 | |
---|---|---|
Company ID Number | NI020350 | |
Date formed | 1987-04-07 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2013 | |
Account next due | 30/09/2015 | |
Latest return | 17/09/2014 | |
Return next due | 15/10/2015 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID | GB974811589 |
Last Datalog update: | 2023-02-05 08:22:29 |
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 |
---|---|---|
MARY NORMA PRENTICE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALBERT WESLEY PRENTICE |
Company Secretary | ||
ALBERT WESLEY PRENTICE |
Director | ||
PAUL ALBERT PRENTICE |
Director | ||
PAUL ALBERT PRENTICE |
Director | ||
MARY NORMA PRENTICE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ARDLOCKE LIMITED | Director | 2015-03-19 | CURRENT | 1987-04-07 | Dissolved 2016-01-05 | |
BREAGH PARK LIMITED | Director | 2015-03-19 | CURRENT | 2009-03-18 | Dissolved 2016-04-19 | |
PRINGLE PROPERTIES LIMITED | Director | 2004-12-31 | CURRENT | 1978-09-12 | Dissolved 2017-04-11 | |
PRENTICE PROPERTIES LIMITED | Director | 2004-10-19 | CURRENT | 1974-04-04 | Active | |
PRENTICE BUILDINGS LIMITED | Director | 2004-10-19 | CURRENT | 1978-10-25 | Active |
Date | Document Type | Document Description |
---|---|---|
Error | ||
REGISTERED OFFICE CHANGED ON 18/01/23 FROM Lindsay House 10 Callender Street Belfast Antrim BT1 5BN | ||
2.24B(NI) | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 04/07/2018 | |
2.34B(NI) | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.24B(NI) | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 07/01/2018 | |
2.24B(NI) | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 07/07/2017 | |
2.24B(NI) | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 07/01/2017 | |
2.24B(NI) | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 07/07/2016 | |
1.3(NI) | SUPERVISOR'S ABSTRACTS:BROUGHT DOWN DATE 19/04/2016 | |
1.4(NI) | COMPLETION OF VOLUNTARY ARRANGEMENT | |
2.24B(NI) | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 07/01/2016 | |
2.23B(NI) | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.17B(NI) | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.16B(NI) | NOTICE OF STATEMENT OF AFFAIRS/2.14B(NI) | |
1.3(NI) | SUPERVISOR'S ABSTRACTS:BROUGHT DOWN DATE 22/05/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/07/2015 FROM 20 ARMAGH ROAD PORTADOWN BT62 3DP | |
2.12B(NI) | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
1.3(NI) | SUPERVISOR'S ABSTRACTS:BROUGHT DOWN DATE 22/05/2015 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALBERT PRENTICE | |
RES01 | ADOPT ARTICLES 04/02/2015 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ALBERT PRENTICE | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/09/14 STATEMENT OF CAPITAL;GBP 2792796 | |
AR01 | 17/09/14 FULL LIST | |
ANNOTATION | Other | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE NI0203500080 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE NI0203500081 | |
1.1(NI) | NOTICE OF VOLUNTARY ARRANGEMENT TAKING EFFECT | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 30 | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 17/09/13 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 | |
AR01 | 17/09/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 | |
AR01 | 17/09/11 FULL LIST | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 39 | |
AR01 | 17/09/10 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ALBERT WESLEY PRENTICE / 17/09/2010 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 79 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 78 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 77 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 76 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL PRENTICE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 | |
371S(NI) | 17/09/09 ANNUAL RETURN SHUTTLE | |
295(NI) | CHANGE IN SIT REG ADD | |
AC(NI) | 31/12/07 ANNUAL ACCTS | |
371S(NI) | 17/09/08 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/12/06 ANNUAL ACCTS | |
371SR(NI) | 17/09/07 | |
402(NI) | PARS RE MORTAGE | |
402(NI) | PARS RE MORTAGE | |
402(NI) | PARS RE MORTAGE | |
402(NI) | PARS RE MORTAGE | |
AC(NI) | 31/12/05 ANNUAL ACCTS | |
402(NI) | PARS RE MORTAGE | |
402(NI) | PARS RE MORTAGE | |
402(NI) | PARS RE MORTAGE | |
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 | |
AC(NI) | 31/12/04 ANNUAL ACCTS | |
371S(NI) | 17/09/05 ANNUAL RETURN SHUTTLE | |
371S(NI) | 17/09/05 ANNUAL RETURN SHUTTLE | |
296(NI) | CHANGE OF DIRS/SEC | |
402R(NI) | 0000 | |
402R(NI) | 0000 | |
296(NI) | CHANGE OF DIRS/SEC | |
AC(NI) | 31/12/03 ANNUAL ACCTS | |
371S(NI) | 17/09/04 ANNUAL RETURN SHUTTLE | |
411A(NI) | MORTGAGE SATISFACTION | |
402(NI) | PARS RE MORTAGE | |
402(NI) | PARS RE MORTAGE | |
296(NI) | CHANGE OF DIRS/SEC | |
402(NI) | PARS RE MORTAGE | |
296(NI) | CHANGE OF DIRS/SEC | |
402(NI) | PARS RE MORTAGE | |
296(NI) | CHANGE OF DIRS/SEC | |
AC(NI) | 31/12/02 ANNUAL ACCTS | |
296(NI) | CHANGE OF DIRS/SEC |
Appointmen | 2018-07-27 |
Notices to Creditors | 2015-09-04 |
Appointment of Administrators | 2015-07-10 |
Total # Mortgages/Charges | 81 |
---|---|
Mortgages/Charges outstanding | 41 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 40 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
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 | |
SOLICITORS LETTER OF UNDERTAKING | Outstanding | NORTHERN BANK LIMITED | |
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 | |
MORTGAGE OR CHARGE | Outstanding | ULSTER BANK LIMITED | |
MORTGAGE OR CHARGE | Outstanding | 14/18 GREAT VICTORIA | |
MORTGAGE OR CHARGE | Outstanding | ULSTER BANK LIMITED | |
MORTGAGE OR CHARGE | Outstanding | 14/18 GREAT VICTORIA | |
MORTGAGE OR CHARGE | Outstanding | BELFAST | |
MORTGAGE OR CHARGE | Outstanding | ANGLO IRISH BANK | |
MORTGAGE OR CHARGE | Outstanding | ANGLO IRISH BANK | |
MORTGAGE OR CHARGE | Outstanding | 14/18 GREAT VICTORIA | |
MORTGAGE OR CHARGE | Outstanding | 14/18 GREAT VICTORIA | |
MORTGAGE OR CHARGE | Outstanding | ANGLO IRISH BANK | |
MORTGAGE OR CHARGE | Outstanding | 14/18 GREAT VICTORIA | |
MORTGAGE OR CHARGE | Outstanding | NORTHERN BANK LTD | |
MORTGAGE OR CHARGE | Outstanding | 14/18 GREAT | |
MORTGAGE OR CHARGE | Outstanding | ULSTER BANK LIMITED | |
MORTGAGE OR CHARGE | Outstanding | ULSTER BANK LIMITED | |
MORTGAGE OR CHARGE | Outstanding | 65-68 ST STEPHENS | |
MORTGAGE OR CHARGE | Satisfied | BELFAST | |
MORTGAGE OR CHARGE | Satisfied | BELFAST | |
MORTGAGE OR CHARGE | Satisfied | BT2 8DF | |
MORTGAGE OR CHARGE | Satisfied | BELFAST | |
MORTGAGE OR CHARGE | Satisfied | NORTHERN BANK LTD | |
MORTGAGE OR CHARGE | Outstanding | EQUITY BANK LTD | |
MORTGAGE OR CHARGE | Satisfied | EQUITY BANK LTD | |
MORTGAGE OR CHARGE | Satisfied | EQUITY BANK | |
MORTGAGE OR CHARGE | Satisfied | EQUITY BANK LIMITED | |
MORTGAGE OR CHARGE | Outstanding | EQUITY BANK LTD | |
MORTGAGE OR CHARGE | Satisfied | NORTHERN BANK LTD | |
MORTGAGE OR CHARGE | Satisfied | LONDON | |
MORTGAGE OR CHARGE | Outstanding | NORTHERN BANK LTD | |
MORTGAGE OR CHARGE | Satisfied | SUN LIFE ASSURANCE | |
MORTGAGE OR CHARGE | Satisfied | NORWICH UNION FIRE | |
MORTGAGE OR CHARGE | Satisfied | NORWICH UNION FIRE | |
MORTGAGE OR CHARGE | Satisfied | LOMBARD & ULSTER | |
MORTGAGE OR CHARGE | Satisfied | NORTHERN BANK LTD | |
MORTGAGE OR CHARGE | Satisfied | PROGRESSIVE BULD.SOC | |
MORTGAGE OR CHARGE | Outstanding | SUN LIFE ASSURANCE | |
MORTGAGE OR CHARGE | Satisfied | SUN LIFE ASSURANCE | |
MORTGAGE OR CHARGE | Satisfied | SUN LIFE ASSURANCE | |
MORTGAGE OR CHARGE | Satisfied | SUN LIFE ASSURANCE | |
MORTGAGE OR CHARGE | Satisfied | LOMBARD & ULSTER | |
MORTGAGE OR CHARGE | Outstanding | LONDON | |
MORTGAGE OR CHARGE | Satisfied | LOMBARD & ULSTER | |
MORTGAGE OR CHARGE | Satisfied | NORTHERN BANK LTD | |
MORTGAGE OR CHARGE | Satisfied | SUN LIFE ASSURANCE | |
MORTGAGE OR CHARGE | Satisfied | LOMBARD & ULSTER | |
MORTGAGE OR CHARGE | Satisfied | LOMBARD & ULSTER |
|
|
|
|
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 PRENTICE ESTATES LIMITED
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as PRENTICE ESTATES LIMITED are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | PRENTICE ESTATES LIMITED | Event Date | 2018-07-27 |
PURSUANT TO ARTICLE 95 OF THE INSOLVENCY (NORTHERN IRELAND) ORDER 1989 Name of Company: PRENTICE ESTATES LIMITED Company Number: NI020350 Previous Name of Company: Keeson Properties Limited 07 Apr 198… | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | PRENTICE ESTATES LIMITED | Event Date | 2015-07-08 |
In the High Court of Justice in Northern Ireland Chancery Division (Company Insolvency) case number 65529 Brian Murphy and Michael Jennings of BDO , Lindsay House, 10 Callender Street, Belfast, BT1 5BN : Joint/Administrator(s) (IP No(s) GBNI069 and GBNI068 | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | PRENTICE ESTATES LIMITED | Event Date | |
NOTICE IS HEREBY GIVEN pursuant to Paragraph of Schedule B1 of the Insolvency (Northern Ireland) Order 1989, that a meeting of the creditors of the above-named company will be held at BDO, Lindsay House, 10 Callender Street, Belfast, BT1 5BN on Monday 21 September 2015 at 11:00hrs for the purposes of considering and, if thought fit, approving the proposals of the Administrators for achieving the aim of the Administration Order, and also to consider establishing and, if thought fit, to appoint a creditors committee. A person authorised under Section 323 of the Companies Act 2006 to represent a corporation must produce to the Chairman of the meeting a copy of the resolution from which their authority is derived. The copy resolution must be under seal of the corporation, or certified by the secretary or director of the corporation as a true copy. Please note that a creditor is entitled to vote only if he has delivered to the Administrators not later than 12:00 hrs on Friday 18 September details in writing of the debt claimed to be due from the company, and the claim has been duly admitted under the provisions of the Insolvency Rules (Northern Ireland) 1991 and there has been lodged with the Administrators any proxy which the creditor intends to be used on his behalf. NOTICE IS HEREBY GIVEN, for the purposes of Paragraph 50(6) of Schedule B1 of the Insolvency (Northern Ireland) Order 1989, that members of the company should write to Brian Murphy at BDO, Lindsay House, 10 Callender Street, Belfast, BT1 5BN, for copies of the Administrators Statement of Proposals. Copies of the Proposals will be sent free of charge. Dated: 27 August 2015 Brian Murphy : Joint Administrator : | |||
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. |