BALLYURNANELLAN PROPERTIES LIMITED
NEWTOWNARDS


Company number NI054307
Status Liquidation
Incorporation Date 14 March 2005
Company Type Private Limited Company
Address 31 REGENT STREET, NEWTOWNARDS, COUNTY DOWN, NORTHERN IRELAND, BT23 4AD
Home Country United Kingdom
Nature of Business 7011 - Development & sell real estate
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Order of court to wind up; Registered office address changed from 222 Upper Newtownards Road Belfast BT4 3ET to 31 Regent Street Newtownards County Down BT23 4AD on 16 October 2014; Administrative Receiver's/Receiver Manager's abstract of receipts and payments to 16 November 2012. The most likely internet sites of BALLYURNANELLAN PROPERTIES LIMITED are www.ballyurnanellanproperties.co.uk, and www.ballyurnanellan-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and seven months. Ballyurnanellan Properties Limited is a Private Limited Company. The company registration number is NI054307. Ballyurnanellan Properties Limited has been working since 14 March 2005. The present status of the company is Liquidation. The registered address of Ballyurnanellan Properties Limited is 31 Regent Street Newtownards County Down Northern Ireland Bt23 4ad. . NEILL, Shelly is a Secretary of the company. HOLLINGER, Timothy Paul is a Director of the company. Secretary COMPERIA, Limited has been resigned. Secretary HOLLINGERL, Timothy Paul has been resigned. Director HOLLINGER, Stephen Richard has been resigned. Director HOLLINGER, Timothy Paul has been resigned. The company operates in "Development & sell real estate".


Current Directors

Secretary
NEILL, Shelly
Appointed Date: 11 April 2005

Director
HOLLINGER, Timothy Paul
Appointed Date: 06 March 2006
55 years old

Resigned Directors

Secretary
COMPERIA, Limited
Resigned: 14 March 2005
Appointed Date: 14 March 2005

Secretary
HOLLINGERL, Timothy Paul
Resigned: 14 March 2005
Appointed Date: 14 March 2005

Director
HOLLINGER, Stephen Richard
Resigned: 11 April 2005
Appointed Date: 14 March 2005
53 years old

Director
HOLLINGER, Timothy Paul
Resigned: 14 March 2005
Appointed Date: 14 March 2005
55 years old

BALLYURNANELLAN PROPERTIES LIMITED Events

01 Dec 2015
Order of court to wind up
16 Oct 2014
Registered office address changed from 222 Upper Newtownards Road Belfast BT4 3ET to 31 Regent Street Newtownards County Down BT23 4AD on 16 October 2014
13 Dec 2012
Administrative Receiver's/Receiver Manager's abstract of receipts and payments to 16 November 2012
13 Dec 2012
Administrative Receiver's/Receiver Manager's abstract of receipts and payments to 16 November 2011
13 Dec 2012
Administrative Receiver's/Receiver Manager's abstract of receipts and payments to 23 November 2012
...
... and 42 more events
22 Apr 2005
Pars re mortage
22 Apr 2005
Change of dirs/sec
22 Apr 2005
Change of dirs/sec
02 Apr 2005
Change of dirs/sec
14 Mar 2005
Incorporation

BALLYURNANELLAN PROPERTIES LIMITED Charges

17 February 2010
Charge
Delivered: 24 February 2010
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: 1-7 mark street, newtownards being all the premises…
15 October 2007
Mortgage or charge
Delivered: 18 October 2007
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: All monies legal mortgage and charge. The hereditaments and…
28 September 2007
Mortgage or charge
Delivered: 12 October 2007
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: All monies legal mortgage and charge. The premises situate…
28 September 2007
Mortgage or charge
Delivered: 12 October 2007
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: All monies legal mortgage and charge. The hereditaments and…
31 August 2007
Mortgage or charge
Delivered: 4 September 2007
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: All monies legal mortgage and charge. The hereditaments and…
29 June 2006
Solicitors letter of undertaking
Delivered: 4 July 2006
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: Solicitors' undertaking - all monies. Site at 1-7 mark…
17 February 2006
Solicitors letter of undertaking
Delivered: 22 February 2006
Status: Satisfied on 23 March 2007
Persons entitled: Northern Bank Limited
Description: Solicitors' undertaking - all monies. Site at pound street…
30 November 2005
Solicitors letter of undertaking
Delivered: 21 December 2005
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: Solicitors' undertaking - all monies. 55 calhame gardens…
30 November 2005
Solicitors letter of undertaking
Delivered: 14 December 2005
Status: Satisfied on 24 January 2007
Persons entitled: Northern Bank Limited
Description: Solicitors' undertaking- all monies. 20 frances street…
23 November 2005
Solicitors letter of undertaking
Delivered: 29 November 2005
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: Solicitors' undertaking - all monies. Site at manse road…
13 May 2005
Solicitors letter of undertaking
Delivered: 20 May 2005
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: Solicitors' undertaking - all monies. Site at john street…
20 April 2005
Solicitors letter of undertaking
Delivered: 3 May 2005
Status: Satisfied on 24 October 2006
Persons entitled: Northern Bank Limited
Description: All monies solicitors' undertaking.. Site at meadowbank…
15 April 2005
Solicitors letter of undertaking
Delivered: 22 April 2005
Status: Satisfied on 24 January 2007
Persons entitled: Northern Bank Limited
Description: All monies solicitors' undertaking.. Site at seaview…