Dissolved
Dissolved 2014-12-02
Company Information for GRT PROPERTY LIMITED
9 JAMES STREET SOUTH, BELFAST, BT2,
|
Company Registration Number
NI057233
Private Limited Company
Dissolved Dissolved 2014-12-02 |
Company Name | |
---|---|
GRT PROPERTY LIMITED | |
Legal Registered Office | |
9 JAMES STREET SOUTH BELFAST | |
Company Number | NI057233 | |
---|---|---|
Date formed | 2005-11-17 | |
Country | Northern Ireland | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-05-31 | |
Date Dissolved | 2014-12-02 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-06-03 20:35:13 |
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 | ||
---|---|---|---|---|
GRT PROPERTY DEVELOPMENT LIMITED | 3 Clairmont Gardens Glasgow G3 7LW | Active - Proposal to Strike off | Company formed on the 2013-02-25 | |
GRT PROPERTY GROUP PTY LIMITED | VIC 3201 | Dissolved | Company formed on the 2011-08-26 | |
GRT PROPERTY PTY LTD | Active | Company formed on the 2014-12-09 | ||
GRT PROPERTY MANAGEMENT, L.L.C. | 7280 N FRONTAGE OLMITO TX 78575 | Active | Company formed on the 2021-05-25 | |
GRT PROPERTY SERVICES LIMITED | 2 WESTFEILD CLOSE LONDON NW9 0LX | Active | Company formed on the 2023-05-08 |
Officer | Role | Date Appointed |
---|---|---|
GARY PRICE |
||
RAYMOND PRICE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GARY PRICE |
Company Secretary | ||
ANTONY PRICE |
Director | ||
DOROTHY MAY KANE |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NEWRY MUSIC SCHOOL LTD | Director | 2015-03-13 | CURRENT | 2015-03-13 | Active | |
WINDY RIDGE STUDIO LIMITED | Director | 2014-11-12 | CURRENT | 2014-11-12 | Active | |
CENTRAL MUSIC LTD | Director | 2013-02-01 | CURRENT | 2013-02-01 | Active - Proposal to Strike off | |
SHRIVER PRICE LIMITED | Director | 2011-04-26 | CURRENT | 2011-04-26 | Active | |
C.A.R.S. OF NEWRY LIMITED | Director | 2011-01-01 | CURRENT | 2008-10-01 | Active | |
CENTRAL LAUNDRY (NEWRY) LIMITED | Director | 2009-10-16 | CURRENT | 2009-10-16 | Active - Proposal to Strike off | |
OWR PROPERTY LIMITED | Director | 2009-09-17 | CURRENT | 2009-09-17 | Active | |
C.A.R.S. LIMITED | Director | 2009-03-22 | CURRENT | 1956-09-21 | Active | |
GRT HOLDINGS LIMITED | Director | 2006-06-01 | CURRENT | 2006-05-26 | Dissolved 2015-06-19 | |
WRIGHT & COMPANY (BANBRIDGE) LIMITED | Director | 2003-01-01 | CURRENT | 1951-08-07 | Active - Proposal to Strike off | |
SHRIVER PRICE CONSULTING LIMITED | Director | 1999-06-15 | CURRENT | 1999-06-15 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.69(NI) | LIQUIDATORS STATEMENT OF ACCOUNTS:BROUGHT DOWN DATE 28/08/2014 | |
4.73(NI) | CREDITOR'S RETURN OF FINAL MEETING | |
4.69(NI) | LIQUIDATORS STATEMENT OF ACCOUNTS:BROUGHT DOWN DATE 30/07/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/07/2014 FROM FRANKLIN HOUSE 12 BRUNSWICK STREET BELFAST BT2 7GE | |
AD01 | REGISTERED OFFICE CHANGED ON 05/08/2013 FROM C/0 49 DOWNSHIRE ROAD NEWRY BT34 1BA | |
4.21(NI) | STATEMENT OF AFFAIRS/4.20(NI) | |
VL1 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESC(NI) | RESOLUTION FOR APPOINTING A LIQUIDATOR | |
RM02 | NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR100304,PR100206 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
AA | 31/05/12 TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/04/13 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 17/11/12 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY GARY PRICE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTONY PRICE | |
LQ01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER | |
AA | 31/05/11 TOTAL EXEMPTION SMALL | |
AR01 | 17/11/11 FULL LIST | |
AA | 31/05/10 TOTAL EXEMPTION SMALL | |
AR01 | 17/11/10 FULL LIST | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AR01 | 17/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND PRICE / 17/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GARY PRICE / 17/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANTONY PRICE / 17/11/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / GARY PRICE / 17/11/2009 | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
AC(NI) | 31/05/08 ANNUAL ACCTS | |
371SR(NI) | 17/11/08 | |
402R(NI) | 0000 | |
AC(NI) | 31/05/07 ANNUAL ACCTS | |
411A(NI) | MORTGAGE SATISFACTION | |
371S(NI) | 17/11/07 ANNUAL RETURN SHUTTLE | |
AC(NI) | 30/11/06 ANNUAL ACCTS | |
402(NI) | PARS RE MORTAGE | |
233(NI) | CHANGE OF ARD | |
371S(NI) | 17/11/06 ANNUAL RETURN SHUTTLE | |
296(NI) | CHANGE OF DIRS/SEC | |
402(NI) | PARS RE MORTAGE | |
402(NI) | PARS RE MORTAGE | |
296(NI) | CHANGE OF DIRS/SEC | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2014-07-25 |
Resolutions for Winding-up | 2013-08-02 |
Appointment of Liquidators | 2013-08-02 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE OR CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND | |
MORTGAGE OR CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND | |
MORTGAGE OR CHARGE | Satisfied | C.A.R.S LIMITED | |
MORTGAGE OR CHARGE | 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 GRT PROPERTY LIMITED
The top companies supplying to UK government with the same SIC code (41202 - Construction of domestic buildings) as GRT PROPERTY LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | GRT PROPERTY LIMITED | Event Date | 2013-08-02 |
(Company Number NI057233) At an Extraordinary General Meeting of the Members of the above-named Company, duly convened and held at the offices of Arthur Boyd & Company, Franklin House, 12 Brunswick Street, Belfast BT2 7GE, on 31 July 2013, the following Special Resolution was duly passed: That it has been proved to the satisfaction of this Meeting that the Company cannot by reason of its liabilities continue its business and that it is advisable to wind up the same and accordingly that the Company be wound up voluntarily. The following Ordinary Resolution was also duly passed: That Arthur Boyd, of Arthur Boyd & Company, Franklin House, 12 Brunswick Street, Belfast, be and he is hereby appointed Liquidator of the Company. G Price , Chairperson 31 July 2013. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | GRT PROPERTY LIMITED | Event Date | 2013-08-02 |
Company Number: NI057233. Name of Company: GRT PROPERTY LIMITED . Nature of Business: Property Development. Type of Liquidation: Creditors. Address of Registered Office: c/o Arthur Boyd & Company, Franklin House, 12 Brunswick Street, Belfast BT2 7GE. Liquidator's Name and Address: Arthur Boyd, Arthur Boyd & Company, Franklin House, 12 Brunswick Street, Belfast BT2 7GE. Office Holder Number: GBNI 44. Date of Appointment: 31 July 2013. By whom Appointed: Creditors. | |||
Initiating party | Event Type | Final Meetings | |
Defending party | GRT PROPERTY LIMITED | Event Date | |
(Company Number NI057233) 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 27 August 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 Arthur Boyd & Co, 5th Floor, Causeway Tower, 9 James Street South, Belfast, BT2 8DN no later than 12 noon on 26 August 2014. It is not necessary for the proxy to be a Member or Creditor. Date: 25 July 2014 Arthur Boyd - Liquidator Arthur Boyd & Company 5th Floor Causeway Tower 9 James Street South Belfast BT2 8DN | |||
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. |