Company number NI053708
Status Liquidation
Incorporation Date 26 January 2005
Company Type Private Limited Company
Address 24 TULLYMORE ROAD, BROUGHSHANE, BALLYMENA, COUNTY ANTRIM, NORTHERN IRELAND, BT43 7HN
Home Country United Kingdom
Phone, email, etc
Since the company registration thirty events have happened. The last three records are Notice of ceasing to act as receiver or manager; All of the property or undertaking has been released and no longer forms part of charge 4; Notice of ceasing to act as receiver or manager. The most likely internet sites of BAYTOWN PROPERTIES LIMITED are www.baytownproperties.co.uk, and www.baytown-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and one months. Baytown Properties Limited is a Private Limited Company.
The company registration number is NI053708. Baytown Properties Limited has been working since 26 January 2005.
The present status of the company is Liquidation. The registered address of Baytown Properties Limited is 24 Tullymore Road Broughshane Ballymena County Antrim Northern Ireland Bt43 7hn. . DALLAS, Nigel Alexander is a Secretary of the company. DALLAS, Emma Jane is a Director of the company. DALLAS, Nigel Alexander is a Director of the company. Secretary KANE, Dorothy May has been resigned. Director HARRISON, Malcolm Joseph has been resigned. Director KANE, Dorothy May has been resigned.
Current Directors
Resigned Directors
Director
KANE, Dorothy May
Resigned: 07 February 2005
Appointed Date: 26 January 2005
89 years old
BAYTOWN PROPERTIES LIMITED Events
11 Jun 2014
Notice of ceasing to act as receiver or manager
27 May 2014
All of the property or undertaking has been released and no longer forms part of charge 4
13 Jan 2014
Notice of ceasing to act as receiver or manager
24 Apr 2012
Registered office address changed from 10 Graham Gardens Lisburn Co Antrim BT28 1XE on 24 April 2012
13 Dec 2011
Administrative Receiver's/Receiver Manager's abstract of receipts and payments to 13 October 2011
...
... and 20 more events
16 Feb 2005
Change of dirs/sec
16 Feb 2005
Change of dirs/sec
16 Feb 2005
Updated mem and arts
16 Feb 2005
Resolutions
-
RES(NI) ‐
Special/extra resolution
26 Jan 2005
Incorporation
16 July 2007
Mortgage or charge
Delivered: 3 August 2007
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies mortgage and charge. By way of mortgage and…
11 July 2007
Mortgage or charge
Delivered: 16 July 2007
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies mortgage and charge. By way of mortgage and…
16 March 2007
Mortgage or charge
Delivered: 22 March 2007
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies mortgage and charge. All that and those the…
9 May 2005
Debenture
Delivered: 17 May 2005
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies mortgage debenture.. 3. (1) the company (to the…