Liquidation
Company Information for BANNHIDE PROPERTIES LTD
LINDSAY HOUSE, 10 CALLENDER STREET, BELFAST, BT1 5BN,
|
Company Registration Number
NI054707
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
BANNHIDE PROPERTIES LTD | ||
Legal Registered Office | ||
LINDSAY HOUSE 10 CALLENDER STREET BELFAST BT1 5BN Other companies in BT62 | ||
Previous Names | ||
|
Company Number | NI054707 | |
---|---|---|
Company ID Number | NI054707 | |
Date formed | 2005-04-14 | |
Country | NORTHERN IRELAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/04/2015 | |
Account next due | 31/01/2017 | |
Latest return | 14/04/2016 | |
Return next due | 12/05/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-08-06 08:40:44 |
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 |
---|---|---|
BRIAN CHAPMAN |
||
THOMAS BRIAN CHAPMAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ELIZABETH SARAH CHAPMAN |
Company Secretary | ||
DOROTHY MAY KANE |
Company Secretary |
Date | Document Type | Document Description |
---|---|---|
4.69(NI) | LIQUIDATORS STATEMENT OF ACCOUNTS:BROUGHT DOWN DATE 28/09/2017 | |
VL1 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
VL1 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
AD01 | REGISTERED OFFICE CHANGED ON 05/10/2016 FROM SCOTTISH PROVIDENT BUILDING 7 DONEGALL SQUARE WEST BELFAST BT1 6JH NORTHERN IRELAND | |
4.71(NI) | DECLARATION OF SOLVENCY | |
LRESM(NI) | RESOLUTION FOR APPOINTING A LIQUIDATOR | |
1.3(NI) | SUPERVISOR'S ABSTRACTS:BROUGHT DOWN DATE 25/08/2016 | |
1.4(NI) | COMPLETION OF VOLUNTARY ARRANGEMENT | |
1.1(NI) | NOTICE OF VOLUNTARY ARRANGEMENT TAKING EFFECT | |
AD01 | REGISTERED OFFICE CHANGED ON 20/04/2016 FROM 47 DOBBIN ROAD PORTADOWN CRAIGAVON COUNTY ARMAGH BT62 4EY | |
RES15 | CHANGE OF NAME 15/04/2016 | |
CERTNM | COMPANY NAME CHANGED TBC PROPERTIES LTD CERTIFICATE ISSUED ON 20/04/16 | |
LATEST SOC | 20/04/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 14/04/16 FULL LIST | |
AA | 30/04/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/05/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 14/04/15 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 11/05/2015 FROM 47 DOBBIN ROAD PORTADOWN CRAIGAVON COUNTY ARMAGH BT62 4EY | |
AA | 30/04/14 TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9 | |
LATEST SOC | 08/05/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 14/04/14 FULL LIST | |
AA | 30/04/13 TOTAL EXEMPTION SMALL | |
AR01 | 14/04/13 FULL LIST | |
AA | 30/04/12 TOTAL EXEMPTION SMALL | |
AR01 | 14/04/12 FULL LIST | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12 | |
AR01 | 14/04/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS BRIAN CHAPMAN / 14/04/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / BRIAN CHAPMAN / 14/04/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/05/2011 FROM 47 DOBBIN ROAD PORTADOWN CRAIGAVON BT62 4EY | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 18 | |
AP03 | SECRETARY APPOINTED BRIAN CHAPMAN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ELIZABETH CHAPMAN | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
AR01 | 14/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS BRIAN CHAPMAN / 31/03/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH SARAH CHAPMAN / 31/03/2010 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09 | |
AC(NI) | 30/04/08 ANNUAL ACCTS | |
371S(NI) | 14/04/09 ANNUAL RETURN SHUTTLE | |
371S(NI) | 14/04/08 ANNUAL RETURN SHUTTLE | |
411A(NI) | MORTGAGE SATISFACTION | |
AC(NI) | 30/04/07 ANNUAL ACCTS | |
402(NI) | PARS RE MORTAGE | |
402(NI) | PARS RE MORTAGE | |
402(NI) | PARS RE MORTAGE | |
371S(NI) | 14/04/07 ANNUAL RETURN SHUTTLE | |
AC(NI) | 30/04/06 ANNUAL ACCTS | |
402(NI) | PARS RE MORTAGE | |
402R(NI) | 0000 | |
402(NI) | PARS RE MORTAGE | |
402(NI) | PARS RE MORTAGE | |
402R(NI) | 0000 | |
402(NI) | PARS RE MORTAGE | |
296(NI) | CHANGE OF DIRS/SEC | |
402(NI) | PARS RE MORTAGE | |
402(NI) | PARS RE MORTAGE | |
402(NI) | PARS RE MORTAGE | |
371S(NI) | 14/04/06 ANNUAL RETURN SHUTTLE | |
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 |
Final Meetings | 2018-09-28 |
Notices to Creditors | 2016-10-07 |
Resolutions for Winding-up | 2016-10-07 |
Appointment of Liquidators | 2016-10-07 |
Total # Mortgages/Charges | 18 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 16 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
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 | Satisfied | NORTHERN BANK LIMITED | |
SOLICITORS LETTER OF UNDERTAKING | Satisfied | NORTHERN BANK LIMITED | |
MORTGAGE OR CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND | |
SOLICITORS LETTER OF UNDERTAKING | Satisfied | NORTHERN BANK LIMITED | |
MORTGAGE OR CHARGE | Satisfied | AIB GROUP (UK) PLC | |
SOLICITORS LETTER OF UNDERTAKING | Satisfied | NORTHERN BANK LIMITED | |
SOLICITORS LETTER OF UNDERTAKING | Satisfied | NORTHERN BANK LIMITED | |
SOLICITORS LETTER OF UNDERTAKING | Satisfied | NORTHERN BANK LIMITED | |
SOLICITORS LETTER OF UNDERTAKING | Satisfied | NORTHERN BANK LIMITED | |
MORTGAGE OR CHARGE | Outstanding | NORTHERN BANK LIMITED | |
MORTGAGE OR CHARGE | Outstanding | NORTHERN BANK LIMITED | |
SOLICITORS LETTER OF UNDERTAKING | Satisfied | NORTHERN BANK LIMITED | |
SOLICITORS LETTER OF UNDERTAKING | Satisfied | NORTHERN BANK LIMITED | |
SOLICITORS LETTER OF UNDERTAKING | Satisfied | NORTHERN BANK LIMITED | |
SOLICITORS LETTER OF UNDERTAKING | Satisfied | NORTHERN BANK LIMITED |
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as BANNHIDE PROPERTIES LTD are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | BANNHIDE PROPERTIES LIMITED | Event Date | 2018-09-28 |
Notice is hereby given , pursuant to Article 92 of the Insolvency (NI) Order 1989 , that a final general meeting of the members of the above named company will be held at BDO, Lindsay House, 10 Callender Street, Belfast BT1 5BN on Tuesday 30 October 2018 at 10.30 am for the purpose of receiving an account showing the manner in which the winding up has been conducted and of hearing any explanation that may be given by the Liquidators and to decide whether the Liquidators should be released in accordance with Article 147 of the Insolvency (NI) Order 1989 . A member entitled to vote at the above meeting may appoint a proxy to attend and vote instead of him. A proxy need not be a member of the company. Proxies to be used at the meetings, must be lodged with the Liquidators at BDO Northern Ireland , Lindsay House, 10 Callender Street, Belfast no later than 12 noon on the preceding business day. Michael Jennings FCA : Joint Liquidator : Dated: 26 September 2018 | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | BANNHIDE PROPERTIES LIMITED | Event Date | 2016-10-07 |
Notice is hereby given that we, Michael Jennings FCA and Brian Murphy FCA, Licensed Insolvency Practitioners of BDO, Lindsay House, 10 Callender Street, Belfast, BT1 5BN, were appointed Joint Liquidators of the above Company following an agreed written resolution of all members of the Company on 29 September 2016. The Liquidators give notice pursuant to Rule 4.192 of The Insolvency Rules (Northern Ireland) 1991 that the creditors of the Company must send details in writing of any claim against the Company to the Liquidators at the above address by Monday 7 November 2016. The Liquidator also gives notice under the provision of Rule 4.192 (6) that he intends to make a distribution to creditors who have submitted claims by 7 November 2016, otherwise, a distribution will be made without regard to the claim of any person in respect of a debt not already proved. No further public advertisement of invitation to prove debts will be given. It should be noted that the Directors of the Company have made a Statutory Declaration that they have made a full enquiry into the affairs of the company and that they are of the opinion that the company will be able to pay its debts in full within a period of twelve months from the commencement of the winding-up. Dated: 3 October 2016 Michael Jennings FCA : Liquidator : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | BANNHIDE PROPERTIES LIMITED | Event Date | 2016-09-29 |
Passed 29 September 2016 At a General Meeting of the above-named Company, duly convened and held at Lindsay House, 10 Callender Street, Belfast, BT1 5BN on 29 September 2016 , the subjoined Special Resolution was duly passed, viz:- RESOLUTION THAT the Company be wound up voluntarily. Chairman of Meeting : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | BANNHIDE PROPERTIES LIMITED | Event Date | 2016-09-29 |
Michael Jennings and Brian Murphy both of BDO Northern Ireland , Lindsay House, 10 Callender Street, Belfast, BT1 5BN : | |||
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. |