ACI DEVELOPMENTS LTD
PORTRUSH


Company number NI031654
Status Liquidation
Incorporation Date 25 November 1996
Company Type Private Limited Company
Address 50 BALLYREAGH ROAD, PORTRUSH, CO ANTRIM, BT56 8LT
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Annual return made up to 25 November 2015 with full list of shareholders Statement of capital on 2016-12-05 GBP 2 ; Order of court to wind up; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of ACI DEVELOPMENTS LTD are www.acidevelopments.co.uk, and www.aci-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eleven months. Aci Developments Ltd is a Private Limited Company. The company registration number is NI031654. Aci Developments Ltd has been working since 25 November 1996. The present status of the company is Liquidation. The registered address of Aci Developments Ltd is 50 Ballyreagh Road Portrush Co Antrim Bt56 8lt. . KENNEDY, Christopher Daniel is a Secretary of the company. KENNEDY, Alistair John is a Director of the company. KENNEDY, Christopher Daniel is a Director of the company. Director KENNEDY, Daniel Mr has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
KENNEDY, Christopher Daniel
Appointed Date: 25 November 1996

Director
KENNEDY, Alistair John
Appointed Date: 25 November 1996
64 years old

Director
KENNEDY, Christopher Daniel
Appointed Date: 25 November 1996
61 years old

Resigned Directors

Director
KENNEDY, Daniel Mr
Resigned: 14 December 2005
Appointed Date: 25 November 1996
88 years old

ACI DEVELOPMENTS LTD Events

05 Dec 2016
Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2016-12-05
  • GBP 2

29 Nov 2016
Order of court to wind up
21 Jun 2016
Total exemption small company accounts made up to 30 September 2015
16 Jun 2015
Total exemption small company accounts made up to 30 September 2014
14 Jan 2015
Notice of ceasing to act as receiver or manager
...
... and 90 more events
31 Dec 1996
Pars re mortage
25 Nov 1996
Pars re dirs/sit reg off
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

25 Nov 1996
Decln complnce reg new co
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

25 Nov 1996
Articles
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

25 Nov 1996
Memorandum

ACI DEVELOPMENTS LTD Charges

8 November 2010
Charge
Delivered: 12 November 2010
Status: Outstanding
Persons entitled: The Governor & Company of the Bank of Ireland
Description: Lands situated in the townland of town parks, antrim…
14 May 2007
Mortgage or charge
Delivered: 21 May 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies deed of charge. The lands and premises comprised…
14 May 2007
Mortgage or charge
Delivered: 21 May 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies deed of charge. All that and those the lands…
23 November 2005
Debenture
Delivered: 2 December 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Debenture and charge - all monies. By way of legal mortgage…
19 January 2005
Mortgage or charge
Delivered: 26 January 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies deed of charge. Portions of lands AN42566 co…
19 January 2005
Mortgage or charge
Delivered: 26 January 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies deed of charge. Folios AN21786,25670 and…
1 November 2004
Mortgage or charge
Delivered: 5 November 2004
Status: Outstanding
Persons entitled: Governor & Co. Boi
Description: All monies deed of charge all that part of the lands and…
27 February 2004
Mortgage or charge
Delivered: 4 March 2004
Status: Outstanding
Persons entitled: Governor & Co. Boi
Description: All monies deed of charge all that part of lands and…
10 September 2002
Mortgage or charge
Delivered: 16 September 2002
Status: Outstanding
Persons entitled: Dublin 2 Of Ireland The Governor And
Description: All monies deed of charge. 1. by way of first fixed charge…
16 November 2001
Mortgage or charge
Delivered: 28 November 2001
Status: Satisfied on 7 November 2005
Persons entitled: Northern Bank LTD Northern Bank LTD
Description: Solicitor's undertaking - all monies land situate at…
24 October 2001
Mortgage or charge
Delivered: 30 October 2001
Status: Satisfied on 7 November 2005
Persons entitled: Northern Bank LTD Northern Bank LTD
Description: Charge over all book debts - all monies all book debts and…
24 October 2001
Mortgage or charge
Delivered: 30 October 2001
Status: Satisfied on 7 November 2005
Persons entitled: Northern Bank LTD Northern Bank LTD
Description: Floating charge - all monies the undertaking of the company…
22 October 2001
Mortgage or charge
Delivered: 30 October 2001
Status: Satisfied on 7 November 2005
Persons entitled: Northern Bank LTD Northern Bank LTD
Description: Solicitor's undertaking - all monies 37.5 acres of land…
20 December 1996
Mortgage or charge
Delivered: 31 December 1996
Status: Satisfied on 16 July 2002
Persons entitled: Ulster Bank LTD
Description: All monies. Mortgage debenture see doc 5 for details.