CASTLEBAWN LIMITED
BELFAST


Company number NI035748
Status In Administration
Incorporation Date 3 March 1999
Company Type Private Limited Company
Address BEDFORD HOUSE, 16 BEDFORD STREET, BELFAST, ANTRIM, BT2 7DT
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Notice of resignation of administrator; Notice of resignation of administrator; Administrator's progress report to 6 January 2017. The most likely internet sites of CASTLEBAWN LIMITED are www.castlebawn.co.uk, and www.castlebawn.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eight months. Castlebawn Limited is a Private Limited Company. The company registration number is NI035748. Castlebawn Limited has been working since 03 March 1999. The present status of the company is In Administration. The registered address of Castlebawn Limited is Bedford House 16 Bedford Street Belfast Antrim Bt2 7dt. . EASTWOOD, Bernard Joseph is a Director of the company. EASTWOOD, Fearghal Christopher is a Director of the company. Secretary MCELROY, Gordon has been resigned. Secretary RUSH, William has been resigned. Director ARMSTRONG, Adam James Moore has been resigned. Director HELLINGS, Kenneth John has been resigned. Director RUSH, William has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
EASTWOOD, Bernard Joseph
Appointed Date: 24 June 1999
93 years old

Director
EASTWOOD, Fearghal Christopher
Appointed Date: 30 March 2005
61 years old

Resigned Directors

Secretary
MCELROY, Gordon
Resigned: 23 February 2014
Appointed Date: 17 December 2012

Secretary
RUSH, William
Resigned: 18 December 2012
Appointed Date: 03 March 1999

Director
ARMSTRONG, Adam James Moore
Resigned: 16 January 2005
Appointed Date: 03 March 1999
72 years old

Director
HELLINGS, Kenneth John
Resigned: 03 March 1999
Appointed Date: 03 March 1999
93 years old

Director
RUSH, William
Resigned: 18 December 2012
Appointed Date: 31 August 2000
87 years old

CASTLEBAWN LIMITED Events

09 Feb 2017
Notice of resignation of administrator
09 Feb 2017
Notice of resignation of administrator
02 Feb 2017
Administrator's progress report to 6 January 2017
09 Aug 2016
Administrator's progress report to 6 July 2016
11 May 2016
Appointment of replacement/additional administrator
...
... and 91 more events
03 Mar 1999
Incorporation
03 Mar 1999
Memorandum
03 Mar 1999
Articles
03 Mar 1999
Pars re dirs/sit reg off
03 Mar 1999
Decln complnce reg new co

CASTLEBAWN LIMITED Charges

5 February 2014
Charge code NI03 5748 0028
Delivered: 14 February 2014
Status: Outstanding
Persons entitled: National Asset Loan Management
Description: Notification of addition to or amendment of charge…
10 February 2011
Supplemental mortgage & charge
Delivered: 17 February 2011
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation LTD
Description: 1. the canal lands situate in newtownards, co down as…
8 October 2009
Assignment of contract rights as security for loan
Delivered: 14 October 2009
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation LTD
Description: The company assigned absolutely to anglo irish bank…
8 October 2009
Mortgage & charge
Delivered: 14 October 2009
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation LTD
Description: 1. all that property situate and known as ards abattoir…
30 September 2009
Solicitor's letter of undertaking
Delivered: 21 October 2009
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation LTD
Description: Solicitor’s letter of undertaking to hold all documents of…
30 September 2009
Solicitor's letter of undertaking
Delivered: 21 October 2009
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation LTD
Description: 1. solicitor’s letter of undertaking in respect in respect…
30 September 2009
Solicitor's letter of undertaking
Delivered: 21 October 2009
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation LTD
Description: 1.Solicitor’s letter of undertaking to hold in trust for…
22 February 2008
Debenture
Delivered: 27 February 2008
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: All monies debenture supplemental to a debenture and…
29 March 2007
Mortgage or charge
Delivered: 11 April 2007
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: All monies mortgage/charge. Lands and premises situate and…
21 December 2005
Mortgage or charge
Delivered: 4 January 2006
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: Mortgage/charge - all monies. 1. ming court 63 + 65 court…
19 December 2005
Mortgage or charge
Delivered: 22 December 2005
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: Mortgage/charge - all monies. 1. 62-64 south street…
17 June 2005
Mortgage or charge
Delivered: 22 June 2005
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: Mortgage / charge - all monies. 1. 53 court street…
3 June 2005
Mortgage or charge
Delivered: 17 June 2005
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: All monies mortgage/charge.. 1. 49 court street…
2 December 2004
Mortgage or charge
Delivered: 21 December 2004
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: All monies mortgage/charge.. 1. 53-61 (odd numbers only…
27 September 2004
Mortgage or charge
Delivered: 1 October 2004
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: All monies sols letter of undertaking to hold documents of…
12 September 2003
Mortgage or charge
Delivered: 29 September 2003
Status: Outstanding
Persons entitled: 14/18 Great Victoria Anglo Irish Bank BT2 7BA
Description: All monies mortgage/charge 1. 47 court street, newtownards…
4 September 2003
Mortgage or charge
Delivered: 12 September 2003
Status: Outstanding
Persons entitled: Belfast Anglo Irish Bank
Description: All monies mortgage/charge lands comprised in folio DN64187…
11 April 2003
Mortgage or charge
Delivered: 25 April 2003
Status: Outstanding
Persons entitled: 14/18 Great Victoria Anglo Irish Bank
Description: All monies mortgage/charge 1. 41 court street, newtownards…
18 February 2003
Mortgage or charge
Delivered: 24 February 2003
Status: Outstanding
Persons entitled: Anglo Irish Bank
Description: All monies mortgage/charge 1. 16 comber road, newtownards…
14 February 2003
Mortgage or charge
Delivered: 20 February 2003
Status: Outstanding
Persons entitled: Belfast Anglo Irish Bank
Description: All monies solicitor's undertaking documents of title…
29 November 2002
Mortgage or charge
Delivered: 6 December 2002
Status: Outstanding
Persons entitled: Belfast Anglo Irish Bank
Description: All monies mortgage/charge lands contained in folio DN66850…
19 November 2002
Mortgage or charge
Delivered: 26 November 2002
Status: Outstanding
Persons entitled: 14/18 Great Victoria Anglo Irish Bank
Description: Solicitor's letter of undertaking title deeds to former bt…
8 June 2000
Mortgage or charge
Delivered: 16 June 2000
Status: Outstanding
Persons entitled: Anglo Irish Bank 1-3 Donegall Sq
Description: All monies. Mortgage. 1. lands at 43 court street…
8 June 2000
Mortgage or charge
Delivered: 16 June 2000
Status: Outstanding
Persons entitled: Amglo Irish Bank 1-3 Donegall Sq
Description: All monies. Mortgage. 1. unregistered title and premises at…
6 June 2000
Mortgage or charge
Delivered: 14 June 2000
Status: Outstanding
Persons entitled: Anglo Irish Bank 1-3 Donegall Sq
Description: All monies. Solicitors' letter of undertaking. Documents of…
28 October 1999
Mortgage or charge
Delivered: 9 November 1999
Status: Outstanding
Persons entitled: Commercial Union Belfast Anglo Irish Bank
Description: All monies.mortgage & charge 1. lands and premises at…
3 August 1999
Mortgage or charge
Delivered: 6 August 1999
Status: Outstanding
Persons entitled: Donegall Square Sth Anglo Irish Bank
Description: Debenture & charge - all monies land and premises situate…
26 July 1999
Mortgage or charge
Delivered: 6 August 1999
Status: Outstanding
Persons entitled: Anglo Irish Bank Donegall Square Sth
Description: Solicitors'undertaking documents of title relating to land…