Liquidation
Company Information for OREGON PROPERTIES LIMITED
C/O ARTHUR BOYD & COMPANY 5TH FLOOR CAUSEWAY TOWER, 9 JAMES STREET SOUTH, BELFAST, BT2 8DN,
|
Company Registration Number
NI056167
Private Limited Company
Liquidation |
Company Name | |
---|---|
OREGON PROPERTIES LIMITED | |
Legal Registered Office | |
C/O ARTHUR BOYD & COMPANY 5TH FLOOR CAUSEWAY TOWER 9 JAMES STREET SOUTH BELFAST BT2 8DN Other companies in BT1 | |
Company Number | NI056167 | |
---|---|---|
Company ID Number | NI056167 | |
Date formed | 2005-08-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2020 | |
Account next due | 30/09/2022 | |
Latest return | 09/08/2015 | |
Return next due | 06/09/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2021-05-05 11:51:33 |
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 | ||
---|---|---|---|---|
OREGON PROPERTIES LIMITED | SOUTH MAIN STREET, NAAS, CO. KILDARE. | Dissolved | Company formed on the 1991-10-16 | |
OREGON PROPERTIES REAL ESTATE, INC. | 310 NW D ST GRANTS PASS OR 97526 | Active | Company formed on the 2002-08-05 | |
OREGON PROPERTIES LLC | 558 SE 36TH AVE HILLSBORO OR 97123 | Active | Company formed on the 2015-09-21 | |
OREGON PROPERTIES I, LLC. | 35 E LIVINGSTON AVE - COLUMBUS OH 43215 | Active | Company formed on the 1996-12-30 | |
OREGON PROPERTIES II, LLC | 35 E LIVINGSTON AVE - COLUMBUS OH 43215 | Active | Company formed on the 1996-12-30 | |
OREGON PROPERTIES III, LLC | 35 E LIVINGSTON AVE - COLUMBUS OH 43215 | Active | Company formed on the 1996-12-30 | |
OREGON PROPERTIES PRIVATE LIMITED | No.21 2nd floor Nanjappa Complex Gangadhara Chetty Road Behind RBANMS College Ground ulsoor bangalore Karnataka 560042 | ACTIVE | Company formed on the 2008-07-30 | |
OREGON PROPERTIES, INC. | 701 Enterprise Rd E Safety Harbor FL 34695 | Inactive | Company formed on the 1986-05-16 | |
OREGON PROPERTIES INC | Georgia | Unknown | ||
OREGON PROPERTIES INC | California | Unknown | ||
OREGON PROPERTIES IA CALIFORNIA LIMITED PARTNERSHIP | California | Unknown | ||
OREGON PROPERTIES LLC | Michigan | UNKNOWN | ||
OREGON PROPERTIES LLC | New Jersey | Unknown | ||
Oregon Properties LLC | Connecticut | Unknown | ||
Oregon Properties LLC | Indiana | Unknown | ||
OREGON PROPERTIES INC | Georgia | Unknown | ||
OREGON PROPERTIES LLC | 15826 SE MISTY DR HAPPY VALLEY OR 97086 | Active | Company formed on the 2020-04-07 |
Officer | Role | Date Appointed |
---|---|---|
ASHLINN ANDREA POLLIN |
||
IVAN JAMES MOORE POLLIN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALEXANDRA BARBARA POLLIN |
Company Secretary | ||
ROBERT KELLY MOORE POLLIN |
Director | ||
IVAN JAMES MOORE POLLIN |
Director | ||
DOROTHY MAY KANE |
Company Secretary | ||
MALCOLM JOSEPH HARRISON |
Director | ||
DOROTHY MAY KANE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DLL PROPERTIES LIMITED | Director | 2016-03-01 | CURRENT | 2012-12-17 | Active | |
MINT PROPERTIES (N.I.) LIMITED | Director | 2016-03-01 | CURRENT | 2012-05-11 | Active | |
AHG LIMITED | Director | 2015-02-17 | CURRENT | 2015-02-17 | Active | |
ENDON PROPERTIES LIMITED | Director | 2008-11-11 | CURRENT | 2000-07-03 | Active | |
ARDTULLAGH HOLDINGS | Director | 2004-04-01 | CURRENT | 1984-11-28 | Active | |
GENOVA | Director | 2002-08-02 | CURRENT | 1990-06-13 | Active |
Date | Document Type | Document Description |
---|---|---|
Error | ||
Error | ||
AD01 | REGISTERED OFFICE CHANGED ON 08/04/21 FROM 41 Donegall Street Belfast BT1 2FG | |
4.71(NI) | Declaration of Solvency (Northern Ireland) | |
VL1 | Liquidation: Appointment of liquidator | |
LRESM(NI) | Resolutions passed:
| |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS ASHLINN ANDREA POLLIN on 2020-12-01 | |
CH01 | Director's details changed for Mr Ivan James Moore Pollin on 2020-12-01 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0561670011 | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/08/20, WITH UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/08/19, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE NI0561670011 | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/08/18, WITH UPDATES | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS ASHLINN ANDREA POLLIN on 2018-03-06 | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 24/08/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/08/17, WITH UPDATES | |
CH01 | Director's details changed for Mr Ivan James Moore Pollin on 2017-08-22 | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/08/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES | |
MR05 | ||
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6 | |
MR05 | ||
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/08/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 09/08/15 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE NI0561670009 | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/09/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 09/08/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/08/13 ANNUAL RETURN FULL LIST | |
MG01 | Particulars of a mortgage or charge / charge no: 8 | |
MG01 | Particulars of a mortgage or charge / charge no: 7 | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/08/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/08/11 FULL LIST | |
AP03 | SECRETARY APPOINTED MRS ASHLINN ANDREA POLLIN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ALEXANDRA POLLIN | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 09/08/10 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ALEXANDRA BARBARA POLLIN / 09/08/2010 | |
AC(NI) | 31/12/08 ANNUAL ACCTS | |
371S(NI) | 09/08/09 ANNUAL RETURN SHUTTLE | |
296(NI) | CHANGE OF DIRS/SEC | |
AC(NI) | 31/12/07 ANNUAL ACCTS | |
371S(NI) | 09/08/08 ANNUAL RETURN SHUTTLE | |
402(NI) | PARS RE MORTAGE | |
411A(NI) | MORTGAGE SATISFACTION | |
402(NI) | PARS RE MORTAGE | |
371S(NI) | 09/08/07 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/12/06 ANNUAL ACCTS | |
296(NI) | CHANGE OF DIRS/SEC | |
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 | |
296(NI) | CHANGE OF DIRS/SEC | |
295(NI) | CHANGE IN SIT REG ADD | |
296(NI) | CHANGE OF DIRS/SEC | |
RES(NI) | SPECIAL/EXTRA RESOLUTION | |
233(NI) | CHANGE OF ARD | |
RES(NI) | SPECIAL/EXTRA RESOLUTION | |
133(NI) | NOT OF INCR IN NOM CAP | |
RES(NI) | SPECIAL/EXTRA RESOLUTION | |
UDM+A(NI) | UPDATED MEM AND ARTS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2021-02-26 |
Appointment of Liquidators | 2021-02-26 |
Notices to Creditors | 2021-02-26 |
Total # Mortgages/Charges | 11 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 11 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND AS SECURITY TRUSTEE | ||
DEED OF ASSIGNMENT OF RENTS AND CHARGE ON RENTAL ACCOUNT | PART of the property or undertaking has been released and no longer forms part of the charge | THE GOVERNOR & COMPANY OF THE BANK OF IRELAND | |
SUPPLEMENTAL DEED OF CHARGE | PART of the property or undertaking has been released and no longer forms part of the charge | THE GOVERNOR & COMPANY OF THE BANK OF IRELAND | |
MORTGAGE OR CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND | |
DEBENTURE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND | |
MORTGAGE OR CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND | |
MORTGAGE OR CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND | |
SOLICITORS LETTER OF UNDERTAKING | Outstanding | ULSTER BANK LIMITED | |
DEBENTURE | Satisfied | ULSTER BANK LIMITED |
|
|
|
|
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 OREGON PROPERTIES LIMITED
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as OREGON PROPERTIES LIMITED are:
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. |