Liquidation
Company Information for CASTLE STREET INNS LIMITED
C/O KPMG THE SOLOIST BUILDING, 1 LANYON PLACE, BELFAST, BT1 3LP,
|
Company Registration Number
NI042951
Private Limited Company
Liquidation |
Company Name | |
---|---|
CASTLE STREET INNS LIMITED | |
Legal Registered Office | |
C/O KPMG THE SOLOIST BUILDING 1 LANYON PLACE BELFAST BT1 3LP Other companies in BT1 | |
Company Number | NI042951 | |
---|---|---|
Company ID Number | NI042951 | |
Date formed | 2002-04-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/09/2006 | |
Account next due | 31/10/2008 | |
Latest return | 11/04/2010 | |
Return next due | 09/05/2011 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-04-04 05:49:58 |
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 |
---|---|---|
JOHN PATRICK HUGHES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PERPETUA TERESA HUGHES |
Company Secretary | ||
ANNIE TERESA HUGHES |
Director | ||
PERPETUA TERESA HUGHES |
Director | ||
MARGARET-ANNE O'REILLY |
Director | ||
ROBERT DESMOND PALMER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
OMARA LIMITED | Director | 2002-07-04 | CURRENT | 2002-04-29 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
2.31B(NI) | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.24B(NI) | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 30/01/2018 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/10/2017 FROM C/O KPMG STOKES HOUSE 17-25 COLLEGE SQUARE EAST BELFAST BT1 6DH | |
2.24B(NI) | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 30/07/2017 | |
2.31B(NI) | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.24B(NI) | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 30/01/2017 | |
2.24B(NI) | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 30/07/2016 | |
2.24B(NI) | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 30/01/2016 | |
2.24B(NI) | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 30/07/2015 | |
2.31B(NI) | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.24B(NI) | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 30/01/2015 | |
2.24B(NI) | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 30/07/2014 | |
2.24B(NI) | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 30/01/2014 | |
2.24B(NI) | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 30/07/2013 | |
2.31B(NI) | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.24B(NI) | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 30/01/2013 | |
2.24B(NI) | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 30/07/2012 | |
2.31B(NI) | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.31B(NI) | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.24B(NI) | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 30/01/2012 | |
2.31B(NI) | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.24B(NI) | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 30/07/2011 | |
2.23B(NI) | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.16B(NI) | NOTICE OF STATEMENT OF AFFAIRS/2.14B(NI) | |
2.17B(NI) | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
AD01 | REGISTERED OFFICE CHANGED ON 03/02/2011 FROM 11 KENNEDY WAY BELFAST BT11 9AP | |
2.12B(NI) | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
LATEST SOC | 21/05/10 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 11/04/10 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / PERPETUA HUGHES / 12/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PERPETUA HUGHES / 12/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANNIE HUGHES / 12/05/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/05/2010 FROM 29 STRAIDHAVERN ROAD NUTTS CORNER CRUMLIN CO ANTRIM BT29 4SN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PERPETUA HUGHES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANNIE HUGHES | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PERPETUA HUGHES | |
371A(NI) | 11/04/09 ANNUAL RETURN FORM | |
371A(NI) | 11/04/08 ANNUAL RETURN FORM | |
402(NI) | PARS RE MORTAGE | |
402(NI) | PARS RE MORTAGE | |
402(NI) | PARS RE MORTAGE | |
402(NI) | PARS RE MORTAGE | |
411A(NI) | MORTGAGE SATISFACTION | |
411A(NI) | MORTGAGE SATISFACTION | |
UDM+A(NI) | UPDATED MEM AND ARTS | |
RES(NI) | SPECIAL/EXTRA RESOLUTION | |
402(NI) | PARS RE MORTAGE | |
402(NI) | PARS RE MORTAGE | |
402(NI) | PARS RE MORTAGE | |
RES(NI) | SPECIAL/EXTRA RESOLUTION | |
UDM+A(NI) | UPDATED MEM AND ARTS | |
402(NI) | PARS RE MORTAGE | |
233(NI) | CHANGE OF ARD | |
AC(NI) | 30/09/06 ANNUAL ACCTS | |
AC(NI) | 30/09/03 ANNUAL ACCTS | |
AC(NI) | 30/09/05 ANNUAL ACCTS | |
AC(NI) | 30/09/04 ANNUAL ACCTS | |
295(NI) | CHANGE IN SIT REG ADD | |
371A(NI) | 11/04/07 ANNUAL RETURN FORM | |
371A(NI) | 11/04/05 ANNUAL RETURN FORM | |
371A(NI) | 11/04/06 ANNUAL RETURN FORM | |
295(NI) | CHANGE IN SIT REG ADD | |
402(NI) | PARS RE MORTAGE | |
402(NI) | PARS RE MORTAGE | |
371S(NI) | 11/04/04 ANNUAL RETURN SHUTTLE | |
402(NI) | PARS RE MORTAGE | |
402R(NI) | 0000 | |
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 |
Winding-Up Orders | 2021-02-12 |
Meetings of Creditors | 2011-04-08 |
Petitions to Wind Up (Companies) | 2010-05-14 |
Total # Mortgages/Charges | 26 |
---|---|
Mortgages/Charges outstanding | 24 |
Mortgages Partially Satisifed | 1 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE OR CHARGE | Outstanding | BANK OF SCOTLAND (IRELAND) LIMITED | |
MORTGAGE OR CHARGE | Outstanding | BANK OF SCOTLAND (IRELAND) LIMITED | |
MORTGAGE OR CHARGE | Outstanding | BANK OF SCOTLAND (IRELAND) LIMITED | |
MORTGAGE OR CHARGE | Outstanding | BANK OF SCOTLAND (IRELAND) LIMITED | |
MORTGAGE OR CHARGE | Outstanding | ANGLO IRISH BANK CORPORATION PLC | |
MORTGAGE OR CHARGE | Outstanding | ULSTER BANK IRELAND LIMITED | |
DEBENTURE | Outstanding | ULSTER BANK IRELAND LIMITED | |
MORTGAGE OR CHARGE | Outstanding | DIAGEO NORTHERN IRELAND LIMITED | |
MORTGAGE OR CHARGE | Outstanding | DIAGEO NORTHERN IRELAND LIMITED | |
MORTGAGE OR CHARGE | Outstanding | SEE CERTIFICATE FOR NAMES OF MORTAGEES. | |
MORTGAGE OR CHARGE | Outstanding | MUSGRAVE SUPER VALUE * CENTRA (NORTHERN IRELAND) | |
MORTGAGE OR CHARGE | Outstanding | DIAGEO NORTHERN IRELAND LIMITED | |
MORTGAGE OR CHARGE | Outstanding | ANGLO IRISH BANK CORPORATION PLC | |
MORTGAGE OR CHARGE | Satisfied | ANGLO IRISH BANK CORPORATION PLC | |
MORTGAGE OR CHARGE | Outstanding | AIB BANK CORP PLC | |
MORTGAGE OR CHARGE | Outstanding | AIB BANK CORP PLC | |
MORTGAGE OR CHARGE | Outstanding | ANGLO IRISH BK CORP | |
MORTGAGE OR CHARGE | Outstanding | ANGLO IRISH BK CORP | |
MORTGAGE OR CHARGE | Outstanding | ANGLO IRISH BANK | |
MORTGAGE OR CHARGE | Outstanding | ANGLO IRISH BANK | |
MORTGAGE OR CHARGE | Outstanding | ANGLO IRISH BANK | |
MORTGAGE OR CHARGE | Outstanding | ANGLO IRISH BANK | |
MORTGAGE OR CHARGE | Outstanding | APOLLO ROAD BELFAST | |
MORTGAGE OR CHARGE | Partially Satisfied | 14/18 GREAT VICTORIA | |
MORTGAGE OR CHARGE | Outstanding | 14/18 GREAT VICTORIA | |
MORTGAGE OR CHARGE | Outstanding | 14/18 GREAT VICTORIA |
The top companies supplying to UK government with the same SIC code (5530 - Restaurants) as CASTLE STREET INNS LIMITED are:
Initiating party | Event Type | Meetings of Creditors | |
---|---|---|---|
Defending party | CASTLE STREET INNS LIMITED | Event Date | 2011-04-08 |
And In Administration (Company Number NI 042951) Registered Office: KPMG, Stokes House, 17-25 College Square East, Belfast BT1 6DH. Notice is hereby given, as required by Rule 2.035 of the Insolvency (Amendment) Rules (Northern Ireland) 2006, that a Meeting of Creditors of the Company is to take place. The Meeting will be held at KPMG, Stokes House, 17-25 College Square East, Belfast, BT1 6DH on 19 April 2011 at 2.30 pm. A proxy form is available which should be completed and returned to me by 12.00 hrs on 18 April 2011 if you cannot attend and wish to be represented. In order to be entitled to vote under Rule 2.035 at the meeting you must give to me, not later than 12.00 hours on 18 April 2011, details in writing of your claim. John Hansen (IP Number GBNI 040), of, KPMG, Stokes House, 17-25 College Square East, Belfast, BT1 6DH was appointed as Administrator of the Company effective from 31 January 2011. The Companys principal trading address is 11 Kennedy Way, Belfast, BT11 9AP. | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | CASTLE STREET INNS LIMITED | Event Date | 2010-05-14 |
IN THE HIGH COURT OF JUSTICE IN NORTHERN IRELAND CHANCERY DIVISION (COMPANIES WINDING UP) 2010 No. 45788 In the Matter of CASTLE STREET INNS LIMITED And in the Matter of THE INSOLVENCY (NORTHERN IRELAND) ORDER 1989 A petition to wind up the above-named company of 29 Straidhavern Road, Nutts Corner, Crumlin, County Antrim, BT29 4SN presented on 9 April 2010 by the Department of Finance and Personnel, Land & Property Services (Rating) of Lincoln Buildings, 2745 Great Victoria Street, Belfast, BT2 7SL claiming to be a creditor of the company will be heard at The Royal Courts of Justice, Chichester Street, Belfast, BT1 3JE. Date: Thursday 27 May 2010 Time: 10.00 hours (or as soon thereafter as the petition can be heard) Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the petitioners or its solicitor in accordance with Rule 4.016 by 16.00 hours on 26 May 2010. The petitioners solicitor is J. H. Conn, Crown Solicitor for Northern Ireland, Crown Solicitors Office, Royal Courts of Justice, Chichester Street, Belfast BT1 3JE Dated: 14 May 2010 | |||
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. |