BLINDGATE LIMITED
COLERAINE


Company number NI029098
Status Active
Incorporation Date 5 January 1995
Company Type Private Limited Company
Address CAPITAL HOUSE, 28 LODGE ROAD, COLERAINE, CO LONDONDERRY, BT52 1NB
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 2 January 2017 with updates; Termination of appointment of Richard Knox Orr as a director on 1 November 2016. The most likely internet sites of BLINDGATE LIMITED are www.blindgate.co.uk, and www.blindgate.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and ten months. Blindgate Limited is a Private Limited Company. The company registration number is NI029098. Blindgate Limited has been working since 05 January 1995. The present status of the company is Active. The registered address of Blindgate Limited is Capital House 28 Lodge Road Coleraine Co Londonderry Bt52 1nb. . LAMONT, David Allister is a Director of the company. MACFARLANE, Bruce Samuel is a Director of the company. Secretary ORR, Richard Knox has been resigned. Director ORR, Richard Knox has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
LAMONT, David Allister
Appointed Date: 05 January 1995
65 years old

Director
MACFARLANE, Bruce Samuel
Appointed Date: 05 January 1995
61 years old

Resigned Directors

Secretary
ORR, Richard Knox
Resigned: 01 November 2016
Appointed Date: 05 January 1995

Director
ORR, Richard Knox
Resigned: 01 November 2016
Appointed Date: 05 January 1995
57 years old

Persons With Significant Control

Mr David Allister Lamont
Notified on: 2 January 2017
65 years old
Nature of control: Ownership of shares – 75% or more

BLINDGATE LIMITED Events

18 May 2017
Total exemption small company accounts made up to 30 September 2016
12 Jan 2017
Confirmation statement made on 2 January 2017 with updates
03 Nov 2016
Termination of appointment of Richard Knox Orr as a director on 1 November 2016
03 Nov 2016
Termination of appointment of Richard Knox Orr as a secretary on 1 November 2016
29 Jun 2016
Total exemption small company accounts made up to 30 September 2015
...
... and 78 more events
27 Feb 1995
Resolutions
  • RES(NI) ‐ Special/extra resolution
  • RES(NI) ‐ Special/extra resolution

05 Jan 1995
Memorandum

05 Jan 1995
Articles

05 Jan 1995
Pars re dirs/sit reg off

05 Jan 1995
Decln complnce reg new co

BLINDGATE LIMITED Charges

24 February 2015
Charge code NI02 9098 0015
Delivered: 27 February 2015
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland (As Security Trustee)
Description: Contains fixed charge…
24 February 2015
Charge code NI02 9098 0014
Delivered: 27 February 2015
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland (As Security Trustee)
Description: Contains fixed charge…
14 January 2005
Mortgage or charge
Delivered: 3 February 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies assignment of rents. Property known as 39, 40…
14 January 2005
Debenture
Delivered: 3 February 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies debenture. All the company's property assets…
14 January 2005
Mortgage or charge
Delivered: 3 February 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies legal charge. Title no cb 9765 being known as…
31 January 2000
Mortgage or charge
Delivered: 18 February 2000
Status: Outstanding
Persons entitled: Bank of Ireland
Description: All monies.mortgage see doc 38 for full details.
19 January 2000
Mortgage or charge
Delivered: 1 February 2000
Status: Outstanding
Persons entitled: Bank of Ireland
Description: All monies.deed of charge all that and those all of the…
19 January 2000
Mortgage or charge
Delivered: 1 February 2000
Status: Outstanding
Persons entitled: Bank of Ireland
Description: All monies.indenture of mortgage all that and those the…
18 December 1998
Mortgage or charge
Delivered: 22 December 1998
Status: Satisfied on 30 March 2000
Persons entitled: Ulster Bank LTD
Description: Mortgage. The company's premises situate at 28 lodge road…
27 May 1998
Mortgage or charge
Delivered: 4 June 1998
Status: Satisfied on 30 March 2000
Persons entitled: Ulster Bank LTD
Description: Solicitors' letter of undertaking. The company's property…
23 April 1998
Mortgage or charge
Delivered: 12 May 1998
Status: Outstanding
Persons entitled: Ulster Bank LTD
Description: All monies mortgage. The company's premises situate at 47…
6 March 1997
Mortgage or charge
Delivered: 11 March 1997
Status: Outstanding
Persons entitled: Ulster Bank LTD
Description: All monies. Mortgage the companys premises situate at 6,8 &…
14 November 1996
Mortgage or charge
Delivered: 27 November 1996
Status: Outstanding
Persons entitled: Ulster Bank LTD
Description: All monies. Letter of undertaking the companys property at…
16 August 1995
Mortgage or charge
Delivered: 17 August 1995
Status: Outstanding
Persons entitled: Ulster Bank LTD
Description: Solicitors' letter of undertaking the company's property at…
23 March 1995
Mortgage or charge
Delivered: 28 March 1995
Status: Outstanding
Persons entitled: Ulster Bank LTD
Description: Solicitors' letter of undertaking the company's property in…