30 PALL MALL LIMITED
BELFAST


Company number NI022148
Status Liquidation
Incorporation Date 21 November 1988
Company Type Private Limited Company
Address 17 CLARENDON ROAD, BELFAST, BT1 3BG
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Statement of receipts and payments to 22 October 2016; Registered office address changed from Lindsay House Lindsay House 10 Callendar Street Belfast BT1 5BN BT1 5BN Northern Ireland to 17 Clarendon Road Belfast BT1 3BG on 4 November 2015; Statement of affairs. The most likely internet sites of 30 PALL MALL LIMITED are www.30pallmall.co.uk, and www.30-pall-mall.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and eleven months. 30 Pall Mall Limited is a Private Limited Company. The company registration number is NI022148. 30 Pall Mall Limited has been working since 21 November 1988. The present status of the company is Liquidation. The registered address of 30 Pall Mall Limited is 17 Clarendon Road Belfast Bt1 3bg. . MOORE, Ashley David is a Secretary of the company. MOORE, Ashley David is a Director of the company. WILSON, Desmond is a Director of the company. Director MOORE-WILSON, Glenda Faith has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
MOORE, Ashley David
Appointed Date: 21 November 1988

Director
MOORE, Ashley David
Appointed Date: 21 November 1988
63 years old

Director
WILSON, Desmond
Appointed Date: 01 December 2006
80 years old

Resigned Directors

Director
MOORE-WILSON, Glenda Faith
Resigned: 01 December 2006
Appointed Date: 21 November 1988
60 years old

30 PALL MALL LIMITED Events

07 Nov 2016
Statement of receipts and payments to 22 October 2016
04 Nov 2015
Registered office address changed from Lindsay House Lindsay House 10 Callendar Street Belfast BT1 5BN BT1 5BN Northern Ireland to 17 Clarendon Road Belfast BT1 3BG on 4 November 2015
04 Nov 2015
Statement of affairs
04 Nov 2015
Appointment of a liquidator
04 Nov 2015
Resolutions
  • LRESC(NI) ‐ Special resolution to wind up
  • LRESC(NI) ‐ Special resolution to wind up
  • LRESC(NI) ‐ Special resolution to wind up
  • LRESC(NI) ‐ Special resolution to wind up

...
... and 76 more events
21 Nov 1988
Articles
21 Nov 1988
Memorandum
21 Nov 1988
Pars re dirs/sit reg off

21 Nov 1988
Statement of nominal cap

21 Nov 1988
Decln complnce reg new co

30 PALL MALL LIMITED Charges

29 May 2014
Charge code NI02 2148 0006
Delivered: 10 June 2014
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Contains fixed charge…
7 February 2014
Charge code NI02 2148 0005
Delivered: 24 February 2014
Status: Outstanding
Persons entitled: The Governor & Company of the Bank of Ireland
Description: Notification of addition to or amendment of charge…
5 January 2007
Mortgage or charge
Delivered: 12 January 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies legal charge. Freehold premises being 30-32 pall…
5 January 2007
Debenture
Delivered: 12 January 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies debenture. Freehold premises being 30-32 pall…
20 December 2006
Mortgage or charge
Delivered: 28 December 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies legal charge. The leasehold property known as 34…
20 December 2006
Debenture
Delivered: 28 December 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies debenture. The leasehold property known as 34…