BUSH DEVELOPMENTS (N.I.) LIMITED
DUNGANNON


Company number NI033717
Status In Administration
Incorporation Date 26 February 1998
Company Type Private Limited Company
Address 36-38 NORTHLAND ROW, DUNGANNON, TYRONE, BT71 6AP
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Administrator's progress report to 8 January 2017; Administrator's progress report to 8 July 2016; Appointment of replacement/additional administrator. The most likely internet sites of BUSH DEVELOPMENTS (N.I.) LIMITED are www.bushdevelopmentsni.co.uk, and www.bush-developments-n-i.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eight months. Bush Developments N I Limited is a Private Limited Company. The company registration number is NI033717. Bush Developments N I Limited has been working since 26 February 1998. The present status of the company is In Administration. The registered address of Bush Developments N I Limited is 36 38 Northland Row Dungannon Tyrone Bt71 6ap. . SPENCE, Kyle is a Secretary of the company. SPENCE, Thomas James is a Director of the company. Director SPENCE, Kyle has been resigned. Director SPENCE, Michaela Nadine has been resigned. Director SPENCE, Nadine has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
SPENCE, Kyle
Appointed Date: 26 February 1998

Director
SPENCE, Thomas James
Appointed Date: 26 February 1998
74 years old

Resigned Directors

Director
SPENCE, Kyle
Resigned: 31 December 2008
Appointed Date: 01 November 2005
43 years old

Director
SPENCE, Michaela Nadine
Resigned: 31 December 2008
Appointed Date: 01 November 2005
41 years old

Director
SPENCE, Nadine
Resigned: 01 November 2005
Appointed Date: 01 November 2005
41 years old

BUSH DEVELOPMENTS (N.I.) LIMITED Events

18 Jan 2017
Administrator's progress report to 8 January 2017
11 Aug 2016
Administrator's progress report to 8 July 2016
11 Aug 2016
Appointment of replacement/additional administrator
11 Aug 2016
Notice of resignation of administrator
11 Aug 2016
Notice of resignation of administrator
...
... and 73 more events
30 Mar 1998
Resolutions
  • RES(NI) ‐ Special/extra resolution
  • RES(NI) ‐ Special/extra resolution

27 Feb 1998
Articles
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

27 Feb 1998
Pars re dirs/sit reg off
27 Feb 1998
Decln complnce reg new co
27 Feb 1998
Memorandum
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

BUSH DEVELOPMENTS (N.I.) LIMITED Charges

28 December 2007
Mortgage or charge
Delivered: 14 January 2008
Status: Outstanding
Persons entitled: Ulster Bank Limited Ulster Bank Ireland Limited
Description: All monies mortgage and charge. 76 enniskillen road…
2 May 2007
Mortgage or charge
Delivered: 22 May 2007
Status: Outstanding
Persons entitled: Ulster Bank Ireland Limited Ulster Bank Limited And
Description: All monies mortgage and charge. By way of mortgage and…
13 April 2007
Mortgage or charge
Delivered: 1 May 2007
Status: Outstanding
Persons entitled: Ulster Bank Limited Ulster Bank Ireland Limited
Description: All monies mortgage and charge. 76 enniskillen road…
11 December 2006
Mortgage or charge
Delivered: 22 December 2006
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies charge. By way of charge all that property…
29 May 2003
Mortgage or charge
Delivered: 3 June 2003
Status: Outstanding
Persons entitled: Georges Quay And Ulster Bank Ulster Bank Limited
Description: All monies mortgage deed. By way of mortgage all that and…
30 April 2003
Mortgage or charge
Delivered: 7 May 2003
Status: Outstanding
Persons entitled: Ulster Bank Limited Ireland Limited Square East Belfast
Description: All monies mortgage deed. 1. by way of mortgage all that…
10 September 2002
Mortgage or charge
Delivered: 17 September 2002
Status: Outstanding
Persons entitled: Square East Belfast Ulster Bank Limited Ireland Limited
Description: All monies deed of mortgage. 1. by way of mortgage all that…
27 March 2000
Mortgage or charge
Delivered: 4 April 2000
Status: Outstanding
Persons entitled: Ulster Bank Limited Ulster Bank Markets
Description: Mortgage debenture - all monies by way of charge all that…
3 April 1998
Mortgage or charge
Delivered: 17 April 1998
Status: Satisfied on 27 March 2000
Persons entitled: Aib Group (UK) PLC
Description: Mortgage debenture. Firstly that part of the lands…