BELLEEK AND DISTRICT DEVELOPMENT TRUST LIMITED
BELFAST


Company number NI024358
Status Liquidation
Incorporation Date 12 April 1990
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address SCOTTISH PROVIDENT BUILDING, 7 DONEGALL SQUARE WEST, BELFAST, BT1 6JH
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Registered office address changed from The Erne Gateway Corry Belleek Co Fermanagh to Scottish Provident Building 7 Donegall Square West Belfast BT1 6JH on 21 December 2016; Statement of affairs; Appointment of a liquidator. The most likely internet sites of BELLEEK AND DISTRICT DEVELOPMENT TRUST LIMITED are www.belleekanddistrictdevelopmenttrust.co.uk, and www.belleek-and-district-development-trust.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and six months. Belleek and District Development Trust Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is NI024358. Belleek and District Development Trust Limited has been working since 12 April 1990. The present status of the company is Liquidation. The registered address of Belleek and District Development Trust Limited is Scottish Provident Building 7 Donegall Square West Belfast Bt1 6jh. . CHIVERS, Bernie is a Director of the company. CLEARY, Margaret is a Director of the company. HERON, Stephen is a Director of the company. Secretary CLEARY, Bronagh Clare has been resigned. Director CLEARY, Bronagh Clare has been resigned. Director COYLE, Noel has been resigned. Director CULLEN, Thomas has been resigned. Director GARVIN, Francis has been resigned. Director GREGG, Marion has been resigned. Director MCGRATH, Michael has been resigned. The company operates in "Non-trading company".


Current Directors

Director
CHIVERS, Bernie
Appointed Date: 01 January 2000
53 years old

Director
CLEARY, Margaret
Appointed Date: 01 January 2000
82 years old

Director
HERON, Stephen
Appointed Date: 01 January 2000
53 years old

Resigned Directors

Secretary
CLEARY, Bronagh Clare
Resigned: 11 December 2009
Appointed Date: 12 April 1990

Director
CLEARY, Bronagh Clare
Resigned: 11 December 2009
Appointed Date: 12 April 1990
53 years old

Director
COYLE, Noel
Resigned: 13 February 2013
Appointed Date: 06 December 2007
71 years old

Director
CULLEN, Thomas
Resigned: 10 December 2014
Appointed Date: 12 April 1990
77 years old

Director
GARVIN, Francis
Resigned: 05 July 2006
Appointed Date: 12 April 1990
100 years old

Director
GREGG, Marion
Resigned: 31 December 1999
Appointed Date: 12 April 1990
73 years old

Director
MCGRATH, Michael
Resigned: 31 December 1999
Appointed Date: 12 April 1990
79 years old

BELLEEK AND DISTRICT DEVELOPMENT TRUST LIMITED Events

21 Dec 2016
Registered office address changed from The Erne Gateway Corry Belleek Co Fermanagh to Scottish Provident Building 7 Donegall Square West Belfast BT1 6JH on 21 December 2016
21 Dec 2016
Statement of affairs
21 Dec 2016
Appointment of a liquidator
21 Dec 2016
Resolutions
  • LRESC(NI) ‐ Special resolution to wind up

29 Nov 2016
First Gazette notice for compulsory strike-off
...
... and 87 more events
30 Apr 1990
Change of dirs/sec

12 Apr 1990
Articles
12 Apr 1990
Memorandum
12 Apr 1990
Pars re dirs/sit reg off

12 Apr 1990
Decln complnce reg new co

BELLEEK AND DISTRICT DEVELOPMENT TRUST LIMITED Charges

9 October 1998
Mortgage or charge
Delivered: 15 October 1998
Status: Outstanding
Persons entitled: Dublin 2 Bank of Ireland
Description: All monies.equitable mortgage by the deposit of title…
25 October 1996
Mortgage or charge
Delivered: 28 October 1996
Status: Outstanding
Persons entitled: Dept of Agriculture
Description: Debenture see doc 34 for details.
3 June 1996
Mortgage or charge
Delivered: 13 June 1996
Status: Outstanding
Persons entitled: Icc Bank PLC
Description: All monies. Chattel mortgage 1. 36' cruiser "corry" (build…
3 June 1996
Mortgage or charge
Delivered: 13 June 1996
Status: Outstanding
Persons entitled: Icc Bank PLC
Description: All monies. Chattel mortgage 1. single screw yacht…
12 October 1995
Mortgage or charge
Delivered: 18 October 1995
Status: Outstanding
Persons entitled: Dept of Environment
Description: All monies. Debenture mortgage the lands comprised within…
18 May 1992
Mortgage or charge
Delivered: 20 May 1992
Status: Satisfied on 3 June 1996
Persons entitled: Allied Irish Bank
Description: All monies. Chattel mortgage single screw yache drumnasrene…
11 February 1992
Mortgage or charge
Delivered: 12 February 1992
Status: Outstanding
Persons entitled: International Fund
Description: All monies. Debenture registered lands: folio nos fe 4260…
24 October 1991
Mortgage or charge
Delivered: 4 November 1991
Status: Satisfied on 3 June 1996
Persons entitled: Allied Irish Bank
Description: All monies. Chattel mortgage single screw yacht druminillar…
19 August 1991
Mortgage or charge
Delivered: 3 September 1991
Status: Satisfied on 3 June 1996
Persons entitled: Allied Irish Bank
Description: All monies. Chattel mortgage single screw yacht drumavanty…