BALCAS TIMBER LIMITED
ENNISKILLEN


Company number NI026014
Status Active
Incorporation Date 18 October 1991
Company Type Private Limited Company
Address 75 KILLADEAS ROAD, LARAGH, BALLINAMALLARD, ENNISKILLEN, COUNTY FERMANAGH, BT94 2ES
Home Country United Kingdom
Nature of Business 16100 - Sawmilling and planing of wood
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Full accounts made up to 31 December 2015; Satisfaction of charge 7 in full; Satisfaction of charge 8 in full. The most likely internet sites of BALCAS TIMBER LIMITED are www.balcastimber.co.uk, and www.balcas-timber.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and twelve months. Balcas Timber Limited is a Private Limited Company. The company registration number is NI026014. Balcas Timber Limited has been working since 18 October 1991. The present status of the company is Active. The registered address of Balcas Timber Limited is 75 Killadeas Road Laragh Ballinamallard Enniskillen County Fermanagh Bt94 2es. . MURPHY, Brian is a Secretary of the company. KIDNEY, Andrew James is a Director of the company. MURPHY, Patrick Brian is a Director of the company. Director KIDNEY, Ernest Smith has been resigned. Director KIDNEY, George has been resigned. The company operates in "Sawmilling and planing of wood".


Current Directors

Secretary
MURPHY, Brian
Appointed Date: 18 October 1991

Director
KIDNEY, Andrew James
Appointed Date: 18 October 1991
60 years old

Director
MURPHY, Patrick Brian
Appointed Date: 04 June 2015
63 years old

Resigned Directors

Director
KIDNEY, Ernest Smith
Resigned: 07 May 2015
Appointed Date: 18 October 1991
72 years old

Director
KIDNEY, George
Resigned: 21 December 2012
Appointed Date: 18 October 1991
97 years old

BALCAS TIMBER LIMITED Events

04 Oct 2016
Full accounts made up to 31 December 2015
28 Jul 2016
Satisfaction of charge 7 in full
28 Jul 2016
Satisfaction of charge 8 in full
27 Jun 2016
Annual return made up to 27 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • GBP 500,000

10 Feb 2016
Auditor's resignation
...
... and 97 more events
18 Oct 1991
Incorporation
18 Oct 1991
Decln complnce reg new co
18 Oct 1991
Memorandum
18 Oct 1991
Articles
18 Oct 1991
Pars re dirs/sit reg off

BALCAS TIMBER LIMITED Charges

25 September 2015
Charge code NI02 6014 0017
Delivered: 30 September 2015
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Land and premises comprised in land registry folio 14761…
22 June 2015
Charge code NI02 6014 0016
Delivered: 2 July 2015
Status: Outstanding
Persons entitled: Aib Group (UK) PLC Trading as First Trust Bank
Description: Contains fixed charge…
18 June 2015
Charge code NI02 6014 0014
Delivered: 24 June 2015
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All those lands situate at 75 killadeas road, laragh…
18 June 2015
Charge code NI02 6014 0013
Delivered: 24 June 2015
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: None…
12 June 2015
Charge code NI02 6014 0015
Delivered: 24 June 2015
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Contains floating charge…
22 August 2008
Mortgage or charge
Delivered: 5 September 2008
Status: Satisfied on 28 July 2016
Persons entitled: Ulster Bank Limited Ulster Bank Ireland Limited
Description: All monies assignation in security. The company as security…
6 August 2008
Mortgage or charge
Delivered: 26 August 2008
Status: Satisfied on 28 July 2016
Persons entitled: Ulster Bank Limited Ulster Bank Ireland Limited Ulster Bank LTD T/a Ulster Bank Invoice Finance
Description: All monies bond & floating charge. The instrument contains…
22 November 2004
Mortgage or charge
Delivered: 23 November 2004
Status: Satisfied on 1 July 2015
Persons entitled: Ulster Bank Ireland Limited Ulster Bank Limited
Description: All monies chattel mortgage. Description of the plant…
13 April 2000
Mortgage or charge
Delivered: 17 April 2000
Status: Satisfied on 21 August 2007
Persons entitled: Ottawa Export Development
Description: All monies.chattels mortgage see doc 43 for full details.
29 October 1999
Mortgage or charge
Delivered: 3 November 1999
Status: Satisfied on 21 August 2007
Persons entitled: Export Development Ottawa Canada
Description: Chattels mortgage see doc 40 on file for details.
30 June 1999
Mortgage or charge
Delivered: 8 July 1999
Status: Satisfied on 21 August 2007
Persons entitled: Aib Capital Markets
Description: Mortgage debenture. The lands and premises comprised in…
18 May 1999
Mortgage or charge
Delivered: 26 May 1999
Status: Satisfied on 1 July 2015
Persons entitled: Ulster Bank LTD Ulster Bank Markets
Description: Charge. Lands comprised in folio fe 7431 and 14761 county…
30 June 1993
Mortgage or charge
Delivered: 4 July 1993
Status: Satisfied on 29 August 2007
Persons entitled: Ulster Bank Limited
Description: All monies supplemental charge to the debenture. Premises…
9 February 1993
Mortgage debenture
Delivered: 11 February 1993
Status: Satisfied on 1 July 2015
Persons entitled: Ulster Investment Bank Limited Ulster Bank Limited
Description: Folios 14027, 15093, 14836, 14837 and FE4661 county…
15 October 1992
Floating charge
Delivered: 16 October 1992
Status: Satisfied on 11 June 1999
Persons entitled: Northern Bank Limited
Description: Undertaking & all property & assets present & future…
14 October 1992
Charge over all book debts
Delivered: 16 October 1992
Status: Satisfied on 11 June 1999
Persons entitled: Northern Bank Limited
Description: All book debts and other debts.
7 October 1992
Mortgage
Delivered: 8 October 1992
Status: Satisfied on 11 June 1999
Persons entitled: Northern Bank Limited
Description: Folios 14836 and 14837 both county fermanagh.