ADELA PROPERTIES LTD
BELFAST


Company number NI042922
Status Liquidation
Incorporation Date 11 April 2002
Company Type Private Limited Company
Address 17 CLARENDON ROAD, BELFAST, BT1 3BG
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty events have happened. The last three records are Statement of receipts and payments to 22 October 2016; Appointment of receiver or manager; Registered office address changed from C/O Bdo Northern Ireland Lindsay House 10 Callender Street Belfast Co Antrim BT1 5BN to 17 Clarendon Road Belfast BT1 3BG on 4 November 2015. The most likely internet sites of ADELA PROPERTIES LTD are www.adelaproperties.co.uk, and www.adela-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and six months. Adela Properties Ltd is a Private Limited Company. The company registration number is NI042922. Adela Properties Ltd has been working since 11 April 2002. The present status of the company is Liquidation. The registered address of Adela Properties Ltd is 17 Clarendon Road Belfast Bt1 3bg. . MOORE, Ashley David is a Director of the company. WILSON, Robert Desmond is a Director of the company. Secretary POLSON, Roberta Anna has been resigned. Director HARRISON, Malcolm Joseph has been resigned. Director KANE, Dorothy May has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
MOORE, Ashley David
Appointed Date: 05 March 2003
64 years old

Director
WILSON, Robert Desmond
Appointed Date: 26 February 2003
80 years old

Resigned Directors

Secretary
POLSON, Roberta Anna
Resigned: 20 February 2009
Appointed Date: 11 April 2002

Director
HARRISON, Malcolm Joseph
Resigned: 26 February 2003
Appointed Date: 11 April 2002
51 years old

Director
KANE, Dorothy May
Resigned: 26 February 2003
Appointed Date: 11 April 2002
89 years old

ADELA PROPERTIES LTD Events

01 Dec 2016
Statement of receipts and payments to 22 October 2016
03 Jan 2016
Appointment of receiver or manager
04 Nov 2015
Registered office address changed from C/O Bdo Northern Ireland Lindsay House 10 Callender Street Belfast Co Antrim BT1 5BN to 17 Clarendon Road Belfast BT1 3BG on 4 November 2015
04 Nov 2015
Statement of affairs
04 Nov 2015
Appointment of a liquidator
...
... and 70 more events
16 Jan 2003
Resolution to change name
11 Apr 2002
Articles
11 Apr 2002
Memorandum
11 Apr 2002
Pars re dirs/sit reg off
11 Apr 2002
Decln complnce reg new co

ADELA PROPERTIES LTD Charges

7 February 2014
Charge code NI04 2922 0016
Delivered: 24 February 2014
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Notification of addition to or amendment of charge…
24 March 2011
Deed of mortgage/charge
Delivered: 1 April 2011
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: The lands at laharna building to the west of glenarm road…
24 March 2011
Debenture
Delivered: 25 March 2011
Status: Outstanding
Persons entitled: The Governor & Company of the Bank of Ireland
Description: Fixed and floating charge over the undertaking and all…
24 March 2011
Deed of charge
Delivered: 25 March 2011
Status: Outstanding
Persons entitled: The Governor & Company of the Bank of Ireland
Description: Land at laharna building to the west of glenarm road…
24 March 2011
Deed of charge
Delivered: 25 March 2011
Status: Outstanding
Persons entitled: The Governor & Company of the Bank of Ireland
Description: 1. the lands at portmore hill, thornburn road…
9 February 2009
Mortgage or charge
Delivered: 23 February 2009
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies deed of charge. Apartment 65 northview…
20 September 2006
Mortgage or charge
Delivered: 3 October 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Mortgage deed - all monies. All the land in folio 30633…
8 September 2006
Mortgage or charge
Delivered: 26 September 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: £450,000.00 charge. 51 lurgan road, moira being the land…
21 February 2006
Mortgage or charge
Delivered: 23 February 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Mortgage/charge deed - all monies. All that property as 53…
5 January 2006
Mortgage or charge
Delivered: 23 January 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Mortgage - all monies. The lands and premises situated and…
16 November 2005
Mortgage or charge
Delivered: 6 December 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Mortgage/charge deed - all monies. All that property known…
10 November 2005
Debenture
Delivered: 14 November 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Debenture - all monies. All its undertaking, property and…
31 May 2005
Mortgage or charge
Delivered: 14 June 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Mortgage - all monies. All that dwelling house and premises…
6 July 2004
Mortgage
Delivered: 30 March 2011
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All that piece of land being portion of the premises…
21 May 2004
Mortgage or charge
Delivered: 4 June 2004
Status: Outstanding
Persons entitled: Governor & Co. Boi
Description: All monies mortgage deed all the lands comprised in folio…
4 June 2003
Mortgage or charge
Delivered: 9 June 2003
Status: Outstanding
Persons entitled: Of Ireland Lower The Governor And Dublin
Description: All monies mortgage premises comprised and demised by the…