CALLANDER PROPERTIES LIMITED
BELFAST


Company number NI062153
Status Liquidation
Incorporation Date 12 December 2006
Company Type Private Limited Company
Address BDO 10 CALLENDER STREET, LINDSAY HOUSE, BELFAST, NORTHERN IRELAND, BT1 5BN
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Statement of receipts and payments to 8 July 2016; Statement of affairs; Registered office address changed from 10 Ballynahinch Street Hillsborough Co Down BT26 6AW to Bdo 10 Callender Street Lindsay House Belfast Northern Ireland BT1 5BN on 27 July 2015. The most likely internet sites of CALLANDER PROPERTIES LIMITED are www.callanderproperties.co.uk, and www.callander-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eleven months. Callander Properties Limited is a Private Limited Company. The company registration number is NI062153. Callander Properties Limited has been working since 12 December 2006. The present status of the company is Liquidation. The registered address of Callander Properties Limited is Bdo 10 Callender Street Lindsay House Belfast Northern Ireland Bt1 5bn. . HARRIS, Samuel James is a Secretary of the company. HARRIS, Samuel James is a Director of the company. MCCANN, Edmund Charles is a Director of the company. SNODDON, Brian 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. Director SNODDON, Myrvan has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
HARRIS, Samuel James
Appointed Date: 12 December 2006

Director
HARRIS, Samuel James
Appointed Date: 12 December 2006
74 years old

Director
MCCANN, Edmund Charles
Appointed Date: 12 December 2006
69 years old

Director
SNODDON, Brian
Appointed Date: 13 February 2009
81 years old

Resigned Directors

Secretary
KANE, Dorothy May
Resigned: 21 January 2010
Appointed Date: 12 December 2006

Director
HARRISON, Malcolm Joseph
Resigned: 12 December 2006
Appointed Date: 12 December 2006
51 years old

Director
KANE, Dorothy May
Resigned: 12 December 2006
Appointed Date: 12 December 2006
89 years old

Director
SNODDON, Myrvan
Resigned: 13 February 2009
Appointed Date: 21 May 2007
84 years old

CALLANDER PROPERTIES LIMITED Events

03 Aug 2016
Statement of receipts and payments to 8 July 2016
28 Jul 2015
Statement of affairs
27 Jul 2015
Registered office address changed from 10 Ballynahinch Street Hillsborough Co Down BT26 6AW to Bdo 10 Callender Street Lindsay House Belfast Northern Ireland BT1 5BN on 27 July 2015
21 Jul 2015
Appointment of a liquidator
21 Jul 2015
Resolutions
  • LRESC(NI) ‐ Special resolution to wind up
  • LRESC(NI) ‐ Special resolution to wind up
  • LRESC(NI) ‐ Special resolution to wind up
  • LRESC(NI) ‐ Special resolution to wind up

...
... and 43 more events
29 Jan 2007
Resolutions
  • RES(NI) ‐ Special/extra resolution

29 Jan 2007
Resolutions
  • RES(NI) ‐ Special/extra resolution

19 Jan 2007
Cert change
19 Jan 2007
Resolution to change name
12 Dec 2006
Incorporation

CALLANDER PROPERTIES LIMITED Charges

6 August 2010
Legal charge
Delivered: 24 August 2010
Status: Outstanding
Persons entitled: The Governor & Company of the Bank of Ireland
Description: The meridian centre and west street car park, havant being…
6 August 2010
Charge over security account
Delivered: 20 August 2010
Status: Outstanding
Persons entitled: The Governor & Company of the Bank of Ireland
Description: - charges to the bank by way of fixed charge the deposit;…
6 August 2010
Deed of assignment of rent
Delivered: 20 August 2010
Status: Outstanding
Persons entitled: The Governor & Company of the Bank of Ireland
Description: ...All gross rents, licence fees and other monies…
6 August 2010
Debenture
Delivered: 20 August 2010
Status: Outstanding
Persons entitled: The Governor & Company of the Bank of Ireland
Description: ...All of the property described as meridian centre and…
16 March 2007
Debenture
Delivered: 4 April 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies debenture. The company as beneficial owner and…
16 March 2007
Mortgage or charge
Delivered: 4 April 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies legal charge. Meridian centre and west street…