Company number NC000064
Status Liquidation
Incorporation Date 17 November 2005
Company Type Limited Liability Partnership
Address KPMG, STOKES HOUSE, 17-25 COLLEGE SQUARE EAST, BELFAST, BT1 6DH
Home Country United Kingdom
Phone, email, etc
Since the company registration fifty-eight events have happened. The last three records are Appointment of a liquidator; Administrator's progress report to 27 January 2017; Notice of move from Administration to Creditors Voluntary Liquidation. The most likely internet sites of BALMORAL INNS LLP are www.balmoralinns.co.uk, and www.balmoral-inns.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and three months. Balmoral Inns Llp is a Limited Liability Partnership.
The company registration number is NC000064. Balmoral Inns Llp has been working since 17 November 2005.
The present status of the company is Liquidation. The registered address of Balmoral Inns Llp is Kpmg Stokes House 17 25 College Square East Belfast Bt1 6dh. . MCILHONE, John is a LLP Designated Member of the company. MCILHONE, Roisin is a LLP Designated Member of the company. WALSH, Emma is a LLP Designated Member of the company. LLP Designated Member BALMORAL MANAGEMENT SERVICES LIMITED has been resigned. LLP Designated Member WALSH, Patrick James has been resigned. LLP Member C.S. SECRETARIAL SERVICES LTD has been resigned. LLP Member CS DIRECTOR SERVICES LIMITED has been resigned.
Current Directors
LLP Designated Member
WALSH, Emma
Appointed Date: 31 January 2012
60 years old
Resigned Directors
LLP Designated Member
BALMORAL MANAGEMENT SERVICES LIMITED
Resigned: 26 March 2007
Appointed Date: 17 November 2005
LLP Member
C.S. SECRETARIAL SERVICES LTD
Resigned: 17 November 2005
Appointed Date: 17 November 2005
LLP Member
CS DIRECTOR SERVICES LIMITED
Resigned: 17 November 2005
Appointed Date: 17 November 2005
BALMORAL INNS LLP Events
09 Feb 2017
Appointment of a liquidator
01 Feb 2017
Administrator's progress report to 27 January 2017
01 Feb 2017
Notice of move from Administration to Creditors Voluntary Liquidation
25 Aug 2016
Administrator's progress report to 1 August 2016
21 Jun 2016
Satisfaction of charge 3 in full
...
... and 48 more events
09 Dec 2005
Resignation of member
09 Dec 2005
Appointment of member
09 Dec 2005
Appointment of member
09 Dec 2005
Appointment of member
17 Nov 2005
Incorporation docs
30 March 2012
Debenture
Delivered: 30 March 2012
Status: Satisfied
on 21 June 2016
Persons entitled: The Governor and Company of the Bank of Ireland with Bank of Ireland and Bank of Ireland (UK) PLC
Description: Fixed and floating charge over the undertaking and all…
12 March 2009
Charge
Delivered: 25 March 2009
Status: Satisfied
on 22 January 2016
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Apartment 11 old golf course park, old golf course road…
12 March 2009
Charge
Delivered: 25 March 2009
Status: Satisfied
on 22 January 2016
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Apartment 10 old golf course park, old golf course road…
12 March 2009
Charge
Delivered: 25 March 2009
Status: Satisfied
on 22 January 2016
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Apartment 9 old golf course park, old golf course road…
19 April 2007
Mortgage & counterpart
Delivered: 25 April 2007
Status: Satisfied
on 21 June 2016
Persons entitled: Diageo Northern Ireland Limited
Description: Premises are situate at and known as the balmoral hotel…
16 December 2005
Mortgage
Delivered: 22 December 2005
Status: Satisfied
on 21 June 2016
Persons entitled: The Governor and Company of the Bank of Ireland
Description: The parcel of land containing 2 roods and 35 perches…
16 December 2005
Mortgage of licences
Delivered: 22 December 2005
Status: Satisfied
on 21 June 2016
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All intoxicating liquor licences and all other licences for…