Liquidation
Company Information for AILSA PROPERTIES LTD
Lecale Cf, 50 Stranmillis Embankment, Belfast, BT9 5FL,
|
Company Registration Number
NI047191
Private Limited Company
Liquidation |
Company Name | |
---|---|
AILSA PROPERTIES LTD | |
Legal Registered Office | |
Lecale Cf 50 Stranmillis Embankment Belfast BT9 5FL Other companies in BT18 | |
Company Number | NI047191 | |
---|---|---|
Company ID Number | NI047191 | |
Date formed | 2003-07-07 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2014-08-31 | |
Account next due | 31/05/2016 | |
Latest return | 07/07/2015 | |
Return next due | 04/08/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID | GB821177252 |
Last Datalog update: | 2022-08-24 12:02:01 |
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 | ||
---|---|---|---|---|
AILSA PROPERTIES LTD | 43 NEWTONGRANGE AVENUE GLASGOW G32 8NE | Active | Company formed on the 2023-04-05 |
Officer | Role | Date Appointed |
---|---|---|
PETER WALLACE |
||
PETER WALLACE |
||
SALLY WALLACE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAWN ELEANOR ELIZABETH CROSBY |
Director | ||
WILLIAM CROSBY |
Director | ||
CS DIRECTOR SERVICES LIMITED |
Director |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
COCOMP | ORDER OF COURT TO WIND UP | |
COCOMP | ORDER OF COURT TO WIND UP | |
LATEST SOC | 25/08/15 STATEMENT OF CAPITAL;GBP 560001 | |
AR01 | 07/07/15 ANNUAL RETURN FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 11 | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
RM01 | Liquidation appointment of receiver | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 28/10/14 STATEMENT OF CAPITAL;GBP 560001 | |
AR01 | 07/07/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM CROSBY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAWN CROSBY | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/08/13 STATEMENT OF CAPITAL;GBP 560001 | |
AR01 | 07/07/13 ANNUAL RETURN FULL LIST | |
AA | 31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
MG01 | Particulars of a mortgage or charge / charge no: 14 | |
AR01 | 07/07/12 ANNUAL RETURN FULL LIST | |
AA | 31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AR01 | 07/07/11 ANNUAL RETURN FULL LIST | |
AA | 31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
MG01 | Particulars of a mortgage or charge / charge no: 13 | |
AR01 | 07/07/10 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / PETER WALLACE / 07/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SALLY WALLACE / 07/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER WALLACE / 07/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAWN ELEANOR ELIZABETH CROSBY / 07/07/2010 | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12 | |
411A(NI) | MORTGAGE SATISFACTION | |
133(NI) | NOT OF INCR IN NOM CAP | |
UDM+A(NI) | UPDATED MEM AND ARTS | |
RES(NI) | SPECIAL/EXTRA RESOLUTION | |
RES(NI) | SPECIAL/EXTRA RESOLUTION | |
371S(NI) | 07/07/09 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/08/08 ANNUAL ACCTS | |
402(NI) | PARS RE MORTAGE | |
371S(NI) | 07/07/08 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/08/07 ANNUAL ACCTS | |
402(NI) | PARS RE MORTAGE | |
402(NI) | PARS RE MORTAGE | |
402(NI) | PARS RE MORTAGE | |
371S(NI) | 07/07/07 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/08/06 ANNUAL ACCTS | |
402(NI) | PARS RE MORTAGE | |
402(NI) | PARS RE MORTAGE | |
AC(NI) | 31/08/05 ANNUAL ACCTS | |
371S(NI) | 07/07/06 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/07/04 ANNUAL ACCTS | |
233(NI) | CHANGE OF ARD | |
402(NI) | PARS RE MORTAGE | |
371S(NI) | 07/07/05 ANNUAL RETURN SHUTTLE | |
402(NI) | PARS RE MORTAGE | |
402(NI) | PARS RE MORTAGE | |
G98-2(NI) | RETURN OF ALLOT OF SHARES | |
371S(NI) | 07/07/04 ANNUAL RETURN SHUTTLE | |
402(NI) | PARS RE MORTAGE | |
402(NI) | PARS RE MORTAGE | |
296(NI) | CHANGE OF DIRS/SEC | |
296(NI) | CHANGE OF DIRS/SEC | |
295(NI) | CHANGE IN SIT REG ADD | |
296(NI) | CHANGE OF DIRS/SEC | |
296(NI) | CHANGE OF DIRS/SEC | |
MISC | CERTIFICATE OF INCORPORATION | |
MEM(NI) | MEMORANDUM | |
G21(NI) | PARS RE DIRS/SIT REG OFF | |
ARTS(NI) | ARTICLES | |
G23(NI) | DECLN COMPLNCE REG NEW CO |
Winding-Up Orders | 2016-11-25 |
Petitions to Wind Up (Companies) | 2016-09-30 |
Proposal to Strike Off | 2011-11-04 |
Total # Mortgages/Charges | 14 |
---|---|
Mortgages/Charges outstanding | 8 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 6 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
CHATTELS MORTGAGE | Satisfied | NORTHERN BANK | |
LEGAL CHARGE | Outstanding | NORTHERN BANK | |
MORTGAGE | Outstanding | NORTHERN BANK | |
MORTGAGE OR CHARGE | Satisfied | NORTHERN BANK LIMITED | |
MORTGAGE OR CHARGE | Satisfied | NORTHERN BANK LIMITED | |
MORTGAGE OR CHARGE | Satisfied | NORTHERN BANK LIMITED | |
MORTGAGE OR CHARGE | Satisfied | NORTHERN BANK LIMITED | |
SOLICITORS LETTER OF UNDERTAKING | Outstanding | NORTHERN BANK LIMITED | |
SOLICITORS LETTER OF UNDERTAKING | Outstanding | NORTHERN BANK LIMITED | |
SOLICITORS LETTER OF UNDERTAKING | Outstanding | NORTHERN BANK LIMITED | |
SOLICITORS LETTER OF UNDERTAKING | Outstanding | NORTHERN BANK LIMITED | |
MORTGAGE OR CHARGE | Satisfied | NORTHERN BANK LTD | |
MORTGAGE OR CHARGE | Outstanding | NORTHERN BANK LTD | |
MORTGAGE OR CHARGE | Outstanding | NORTHERN BANK LTD |
Creditors Due After One Year | 2012-08-31 | £ 3,350,000 |
---|---|---|
Creditors Due After One Year | 2011-08-31 | £ 3,350,000 |
Creditors Due Within One Year | 2012-08-31 | £ 1,863,137 |
Creditors Due Within One Year | 2011-08-31 | £ 1,700,300 |
Creditors and other liabilities
|
|
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 AILSA PROPERTIES LTD
Called Up Share Capital | 2012-08-31 | £ 560,001 |
---|---|---|
Called Up Share Capital | 2011-08-31 | £ 560,001 |
Current Assets | 2012-08-31 | £ 4,468,080 |
Current Assets | 2011-08-31 | £ 4,468,080 |
Debtors | 2012-08-31 | £ 10,080 |
Debtors | 2011-08-31 | £ 10,080 |
Stocks Inventory | 2012-08-31 | £ 4,458,000 |
Stocks Inventory | 2011-08-31 | £ 4,458,000 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as AILSA PROPERTIES LTD are:
Initiating party | Event Type | ||
---|---|---|---|
Defending party | AILSA PROPERTIES LTD | Event Date | 2022-04-13 |
Notice is hereby given pursuant to Rule 4.132 of the Insolvency (Northern Ireland) Rules 1991 that Final Meetings of the Creditors of each of the above companies have been summoned by the Liquidator under Article 124 of the Insolvency (Northern Ireland) Order 1989 for the purpose of the Liquidator presenting his final report and obtaining his release. These meetings will be held at the offices of Lecale Corporate Finance & Restructuring Limited, 50 Stranmillis Embankment, Belfast, BT9 5FL , on 23 May 2022 at 10:00, 10:15, 10:30, 10:45, 11:00, 11:15, 11:30, 11:45, 12:00 and 12:15 hours respectively. In order to comply with current government and health care advice during the Covid-19 pandemic, a physical meeting of creditors cannot take place. In order to provide creditors with the opportunity to participate in the meeting and request any additional information, the meeting will be held remotely by telephone and/or video conferencing facilities. In order to make suitable arrangements to ensure that all those wishing to participate are able to take part, creditors are requested to submit their proxy form in advance of the meeting and indicate that they wish to be sent details by email of how they may participate in the meeting at the required time. As is normally the case creditors who do not wish to take part in the meeting may vote for or against any resolutions by completing and submitting proxy forms prior to the meeting. Proxies to be used at the meeting, if intended to be used, must be duly completed and lodged at the offices of Lecale Corporate Finance & Restructuring Limited , 50 Stranmillis Embankment, Belfast, BT9 5FL or by email to: info@lecalecf.com not later than 12 noon on the working day immediately before the meeting. Russell Hunter : | |||
Initiating party | Event Type | Winding-Up Orders | |
Defending party | AILSA PROPERTIES LTD | Event Date | 2016-11-25 |
By Order dated 17/11/2016, the above-named company (registered office at 146 High Street, Holywood, BT18 9HS) was ordered to be wound up by the High Court of Justice in Northern Ireland. Commencement of winding up, 05/09/2016 Official Receiver : | |||
Initiating party | NORTHERN BANK LIMITED TRADING AS DANSKE BANK | Event Type | Petitions to Wind Up (Companies) |
Defending party | AILSA PROPERTIES LTD | Event Date | 2016-09-05 |
Solicitor | A& L Goodbody | ||
In the High Court of Justice in Northern Ireland Chancery Division (Companies Winding Up) case number 81634 A petition to wind up the above-named company of 146 High Street, Holywood, County Down BT18 9HS presented on 5th September 2016 by NORTHERN BANK LIMITED TRADING AS DANSKE BANK of Donegall Square West, Belfast, BT1 6JS will be heard at The Royal Courts of Justice, Chichester Street, Belfast, BT1 3JE . Date: 17th November 2016 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 their solicitor in accordance with Rule 4.016 by 16.00 hours on 16th November 2016. | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | AILSA PROPERTIES LTD | Event Date | 2011-11-04 |
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. |