BALLYBREEZE ESTATES LIMITED
MAGHERALIN


Company number NI061305
Status Live but Receiver Manager on at least one charge
Incorporation Date 16 October 2006
Company Type Private Limited Company
Address THE COURTYARD, DRUMNABREEZE HOUSE, MAGHERALIN, BT67 0RH
Home Country United Kingdom
Nature of Business 4521 - Gen construction & civil engineer
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Administrative Receiver's/Receiver Manager's abstract of receipts and payments to 18 February 2017; Administrative Receiver's/Receiver Manager's abstract of receipts and payments to 18 August 2016; Administrative Receiver's/Receiver Manager's abstract of receipts and payments to 18 February 2016. The most likely internet sites of BALLYBREEZE ESTATES LIMITED are www.ballybreezeestates.co.uk, and www.ballybreeze-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and twelve months. Ballybreeze Estates Limited is a Private Limited Company. The company registration number is NI061305. Ballybreeze Estates Limited has been working since 16 October 2006. The present status of the company is Live but Receiver Manager on at least one charge. The registered address of Ballybreeze Estates Limited is The Courtyard Drumnabreeze House Magheralin Bt67 0rh. . Secretary BAKER, Laura has been resigned. Secretary COCKROFT, Joanne has been resigned. Secretary MACKLE, Paul Anthony has been resigned. Director GINNIFF, David, Me has been resigned. Director MCPARLAND, Damian has been resigned. Director THOMPSON, Samuel William has been resigned. The company operates in "Gen construction & civil engineer".


Resigned Directors

Secretary
BAKER, Laura
Resigned: 26 October 2006
Appointed Date: 16 October 2006

Secretary
COCKROFT, Joanne
Resigned: 14 November 2008
Appointed Date: 26 October 2006

Secretary
MACKLE, Paul Anthony
Resigned: 12 May 2011
Appointed Date: 14 November 2008

Director
GINNIFF, David, Me
Resigned: 12 May 2011
Appointed Date: 26 October 2006
49 years old

Director
MCPARLAND, Damian
Resigned: 26 October 2006
Appointed Date: 16 October 2006
54 years old

Director
THOMPSON, Samuel William
Resigned: 12 May 2011
Appointed Date: 26 October 2006
63 years old

BALLYBREEZE ESTATES LIMITED Events

24 Mar 2017
Administrative Receiver's/Receiver Manager's abstract of receipts and payments to 18 February 2017
07 Sep 2016
Administrative Receiver's/Receiver Manager's abstract of receipts and payments to 18 August 2016
22 Mar 2016
Administrative Receiver's/Receiver Manager's abstract of receipts and payments to 18 February 2016
18 Sep 2015
Administrative Receiver's/Receiver Manager's abstract of receipts and payments to 18 August 2015
12 Mar 2015
Administrative Receiver's/Receiver Manager's abstract of receipts and payments to 18 February 2015
...
... and 31 more events
02 Nov 2006
Resolution to change name
01 Nov 2006
Change of dirs/sec
01 Nov 2006
Change of dirs/sec
01 Nov 2006
Change of dirs/sec
16 Oct 2006
Incorporation

BALLYBREEZE ESTATES LIMITED Charges

24 March 2009
Mortgage or charge
Delivered: 31 March 2009
Status: Satisfied on 5 June 2009
Persons entitled: Anglo Irish Bank Corporation PLC
Description: All monies legal charge. The property situate and known as…
21 November 2008
Mortgage or charge
Delivered: 8 December 2008
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: All monies legal charge. 13 rockvale, rock road, armagh…
2 November 2006
Debenture
Delivered: 16 November 2006
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: All monies mortgage debenture. Lands situate at rock road…