Dissolved
Dissolved 2014-09-23
Company Information for K.E.R. PROPERTIES LTD
12, BRUNSWICK STREET, BELFAST, BT2 7GE,
|
Company Registration Number
NI020443
Private Limited Company
Dissolved Dissolved 2014-09-23 |
Company Name | |
---|---|
K.E.R. PROPERTIES LTD | |
Legal Registered Office | |
12, BRUNSWICK STREET BELFAST BT2 7GE Other companies in BT2 | |
Company Number | NI020443 | |
---|---|---|
Date formed | 1987-05-11 | |
Country | Northern Ireland | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2010-03-31 | |
Date Dissolved | 2014-09-23 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-05-29 22:46:14 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
K.E.R. Properties, Inc. | 9238 HWY 20 WEST MADISON, AL 35758 | Active | Company formed on the 1994-07-14 |
Officer | Role | Date Appointed |
---|---|---|
ROSEMARY ALEXANDRA KNOX |
||
NIGEL DAVID WRIGHT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ERNEST MOORE KNOX |
Director | ||
ROSEMARY KNOX |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.69(NI) | LIQUIDATORS STATEMENT OF ACCOUNTS:BROUGHT DOWN DATE 20/06/2014 | |
4.73(NI) | CREDITOR'S RETURN OF FINAL MEETING | |
4.69(NI) | LIQUIDATORS STATEMENT OF ACCOUNTS:BROUGHT DOWN DATE 26/03/2014 | |
4.69(NI) | LIQUIDATORS STATEMENT OF ACCOUNTS:BROUGHT DOWN DATE 26/03/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 29/03/2012 FROM OFFICES OF AIKEN & CRAWFORD 10 GRAHAM GARDENS LISBURN N IRELAND BT28 1XE | |
4.21(NI) | STATEMENT OF AFFAIRS/4.20(NI) | |
LRESC(NI) | RESOLUTION FOR APPOINTING A LIQUIDATOR | |
VL1 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROSEMARY KNOX | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ERNEST KNOX | |
LATEST SOC | 03/01/12 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 18/10/11 FULL LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE | |
AR01 | 18/10/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NIGEL DAVID WRIGHT / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARY KNOX / 01/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ROSEMARY ALEXANDRA KNOX / 01/10/2009 | |
AR01 | 31/12/09 FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AC(NI) | 31/03/08 ANNUAL ACCTS | |
371S(NI) | 31/12/08 ANNUAL RETURN SHUTTLE | |
402(NI) | PARS RE MORTAGE | |
371S(NI) | 31/12/05 ANNUAL RETURN SHUTTLE | |
371S(NI) | 31/12/07 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/03/07 ANNUAL ACCTS | |
371S(NI) | 31/12/06 ANNUAL RETURN SHUTTLE | |
411A(NI) | MORTGAGE SATISFACTION | |
411A(NI) | MORTGAGE SATISFACTION | |
411A(NI) | MORTGAGE SATISFACTION | |
402R(NI) | 0000 | |
AC(NI) | 31/03/06 ANNUAL ACCTS | |
402R(NI) | 0000 | |
411A(NI) | MORTGAGE SATISFACTION | |
296(NI) | CHANGE OF DIRS/SEC | |
296(NI) | CHANGE OF DIRS/SEC | |
296(NI) | CHANGE OF DIRS/SEC | |
AC(NI) | 31/03/05 ANNUAL ACCTS | |
402(NI) | PARS RE MORTAGE | |
402(NI) | PARS RE MORTAGE | |
402(NI) | PARS RE MORTAGE | |
402(NI) | PARS RE MORTAGE | |
AC(NI) | 31/03/04 ANNUAL ACCTS | |
402(NI) | PARS RE MORTAGE | |
AC(NI) | 31/03/03 ANNUAL ACCTS | |
371S(NI) | 31/12/02 ANNUAL RETURN SHUTTLE | |
UDM+A(NI) | UPDATED MEM AND ARTS | |
CNRES(NI) | RESOLUTION TO CHANGE NAME | |
AC(NI) | 31/03/02 ANNUAL ACCTS | |
295(NI) | CHANGE IN SIT REG ADD | |
371S(NI) | 31/12/01 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/03/01 ANNUAL ACCTS | |
371S(NI) | 31/12/00 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/03/00 ANNUAL ACCTS | |
371S(NI) | 31/12/99 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/03/99 ANNUAL ACCTS | |
371S(NI) | 31/12/98 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/03/98 ANNUAL ACCTS | |
371S(NI) | 31/12/97 ANNUAL RETURN SHUTTLE |
Final Meetings | 2014-05-16 |
Notices to Creditors | 2012-04-05 |
Proposal to Strike Off | 2011-04-08 |
Total # Mortgages/Charges | 8 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE OR CHARGE | Outstanding | AIB GROUP (UK) PLC | |
MORTGAGE OR CHARGE | Outstanding | ANGLO IRISH BANK CORPORATION PLC | |
MORTGAGE OR CHARGE | Outstanding | ANGLO IRISH BANK CORPORATION PLC | |
MORTGAGE OR CHARGE | Satisfied | ANGLO IRISH BANK CORPORATION PLC | |
MORTGAGE OR CHARGE | Satisfied | ANGLO IRISH BANK CORPORATION PLC | |
DEBENTURE | Satisfied | ANGLO IRISH BANK CORPORATION PLC | |
DEBENTURE | Outstanding | ULSTER BANK LIMITED | |
MORTGAGE OR CHARGE | Satisfied | ULSTER BANK LIMITED |
The top companies supplying to UK government with the same SIC code (41202 - Construction of domestic buildings) as K.E.R. PROPERTIES LTD are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | K.E.R. PROPERTIES LTD | Event Date | 2012-04-05 |
(Company Number NI 020443) (In Creditors Voluntary Liquidation) Principal Trading Address: 78 Limehill Road, Lisburn, BT27 5LR. NOTICE IS HEREBY GIVEN pursuant to Rule 4.113 of the Insolvency Rules (Northern Ireland) 1991 that on 27 March 2012, Arthur Boyd of Arthur Boyd & Company, Franklin House, 12 Brunswick Street, Belfast, BT2 7GE was appointed Liquidator of the above named Company (Creditors Voluntary Winding up). Creditors of the Company who have not already done so should submit their claims in writing to me at the following address not later than 8 June 2012. Arthur Boyd & Company, Franklin House, 12 Brunswick Street, BELFAST BT2 7GE Arthur Boyd , Liquidator 3 April 2012. | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | K.E.R. PROPERTIES LTD | Event Date | 2011-04-08 |
Initiating party | Event Type | Final Meetings | |
Defending party | K.E.R. PROPERTIES LTD | Event Date | |
(In Creditors Voluntary Liquidation) (Company Number NI020443) Notice is hereby given pursuant to Article 92 of The Insolvency (Northern Ireland) Order 1989, that the Final Meeting of the Members and Creditors of the above-named Company, will be held at the offices of Arthur Boyd & Company, 5th Floor, Causeway Tower, 9 James Street South, Belfast, BT2 8DN, on 20 June 2014 at 11.00 am and 11.30 am respectively for the purpose of having an account laid before them by the Liquidator showing the manner in which the winding-up has been conducted and the property of the Company disposed of, and of hearing any explanations that may be given by the Liquidator. A Member or Creditor entitled to attend and vote at the above meetings may appoint a proxy to attend and vote in his place. Forms of proxy if intended to be used, must be lodged at 3rd Floor, Franklin House, 12 Brunswick Street, Belfast, BT2 7GE no later than 12 noon on 19 June 2014. It is not necessary for the proxy to be a Member or Creditor. | |||
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. |