AILSA PROPERTIES LTD
CO DOWN


Company number NI047191
Status Liquidation
Incorporation Date 7 July 2003
Company Type Private Limited Company
Address 146 HIGH STREET, HOLYWOOD, CO DOWN, BT18 9HS
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Order of court to wind up; Annual return made up to 7 July 2015 with full list of shareholders Statement of capital on 2015-08-25 GBP 560,001 ; Satisfaction of charge 9 in full. The most likely internet sites of AILSA PROPERTIES LTD are www.ailsaproperties.co.uk, and www.ailsa-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and three months. Ailsa Properties Ltd is a Private Limited Company. The company registration number is NI047191. Ailsa Properties Ltd has been working since 07 July 2003. The present status of the company is Liquidation. The registered address of Ailsa Properties Ltd is 146 High Street Holywood Co Down Bt18 9hs. . WALLACE, Peter is a Secretary of the company. WALLACE, Peter is a Director of the company. WALLACE, Sally is a Director of the company. Director CROSBY, Dawn Eleanor Elizabeth has been resigned. Director CROSBY, William has been resigned. Director CS DIRECTOR SERVICES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
WALLACE, Peter
Appointed Date: 07 July 2003

Director
WALLACE, Peter
Appointed Date: 07 July 2003
74 years old

Director
WALLACE, Sally
Appointed Date: 07 July 2003
62 years old

Resigned Directors

Director
CROSBY, Dawn Eleanor Elizabeth
Resigned: 05 August 2013
Appointed Date: 07 July 2003
68 years old

Director
CROSBY, William
Resigned: 05 August 2013
Appointed Date: 07 July 2003
73 years old

Director
CS DIRECTOR SERVICES LIMITED
Resigned: 07 July 2003
Appointed Date: 07 July 2003

AILSA PROPERTIES LTD Events

29 Nov 2016
Order of court to wind up
25 Aug 2015
Annual return made up to 7 July 2015 with full list of shareholders
Statement of capital on 2015-08-25
  • GBP 560,001

30 Jul 2015
Satisfaction of charge 9 in full
30 Jul 2015
Satisfaction of charge 10 in full
30 Jul 2015
Satisfaction of charge 8 in full
...
... and 61 more events
07 Jul 2003
Certificate of incorporation
07 Jul 2003
Memorandum
07 Jul 2003
Pars re dirs/sit reg off
07 Jul 2003
Articles
07 Jul 2003
Decln complnce reg new co

AILSA PROPERTIES LTD Charges

28 March 2013
Chattels mortgage
Delivered: 5 April 2013
Status: Satisfied on 30 July 2015
Persons entitled: Northern Bank Limited
Description: Item serial/chassis no. Location. A MANTIS3210 35M tower…
3 March 2011
Legal charge
Delivered: 21 March 2011
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: (A) premises situate and known as 80A, 80B and 80C seacliff…
8 January 2010
Mortgage
Delivered: 13 January 2010
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: (A) the lands and premises situate at and known as 34 and…
4 June 2009
Mortgage or charge
Delivered: 11 June 2009
Status: Satisfied on 27 July 2015
Persons entitled: Northern Bank Limited
Description: All monies mortgage charge. A specific legal charge over…
19 May 2008
Mortgage or charge
Delivered: 21 May 2008
Status: Satisfied on 30 July 2015
Persons entitled: Northern Bank Limited
Description: All monies mortgage. 289 belmont road, belfast.
17 April 2008
Mortgage or charge
Delivered: 6 May 2008
Status: Satisfied on 30 July 2015
Persons entitled: Northern Bank Limited
Description: All monies mortgage. 291 belmont road, belfast.
10 January 2008
Mortgage or charge
Delivered: 30 January 2008
Status: Satisfied on 30 July 2015
Persons entitled: Northern Bank Limited
Description: All monies mortgage. 1 tweskard park, belfast.
21 May 2007
Solicitors letter of undertaking
Delivered: 23 May 2007
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: All monies solicitors' undertaking. 22A ballymacormick…
7 February 2007
Solicitors letter of undertaking
Delivered: 13 February 2007
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: All monies solicitors' undertaking. 115 groomsport road…
6 January 2006
Solicitors letter of undertaking
Delivered: 13 January 2006
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: Solicitors' undertaking - all monies. Residential property…
18 March 2005
Solicitors letter of undertaking
Delivered: 31 March 2005
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: All monies solicitors' undertaking. 43/35 princetown road…
3 November 2004
Mortgage or charge
Delivered: 9 November 2004
Status: Satisfied on 9 September 2009
Persons entitled: Northern Bank LTD
Description: All monies solicitors' undertaking development land @ 59…
9 October 2003
Mortgage or charge
Delivered: 22 October 2003
Status: Outstanding
Persons entitled: Northern Bank LTD
Description: All monies floating charge the undertaking of the company…
7 October 2003
Mortgage or charge
Delivered: 15 October 2003
Status: Outstanding
Persons entitled: Northern Bank LTD
Description: All monies solicitors' undertaking development site 27/39…