COOLDERRY PROPERTIES LLP
BELFAST


Company number NC000193
Status Liquidation
Incorporation Date 24 January 2007
Company Type Limited Liability Partnership
Address 3 WELLINGTON PLACE, MALONE RD, BELFAST, CO ANTRIM, BT9 6DJ
Home Country United Kingdom
Phone, email, etc

Since the company registration forty events have happened. The last three records are Appointment of liquidator compulsory; Order of court to wind up; Administrative Receiver's/Receiver Manager's abstract of receipts and payments to 15 September 2014. The most likely internet sites of COOLDERRY PROPERTIES LLP are www.coolderryproperties.co.uk, and www.coolderry-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eight months. Coolderry Properties Llp is a Limited Liability Partnership. The company registration number is NC000193. Coolderry Properties Llp has been working since 24 January 2007. The present status of the company is Liquidation. The registered address of Coolderry Properties Llp is 3 Wellington Place Malone Rd Belfast Co Antrim Bt9 6dj. . DUFFY, Robert is a LLP Designated Member of the company. RETSILA LTD is a LLP Designated Member of the company. LLP Designated Member MCALLISTER, James Peter has been resigned. LLP Designated Member TAYLOR, Joseph Paul has been resigned. LLP Member FAULKNER, Gavin has been resigned.


Current Directors

LLP Designated Member
DUFFY, Robert
Appointed Date: 29 January 2007
61 years old

LLP Designated Member
RETSILA LTD
Appointed Date: 14 February 2007

Resigned Directors

LLP Designated Member
MCALLISTER, James Peter
Resigned: 19 December 2012
Appointed Date: 24 January 2007
77 years old

LLP Designated Member
TAYLOR, Joseph Paul
Resigned: 22 April 2013
Appointed Date: 24 January 2007
61 years old

LLP Member
FAULKNER, Gavin
Resigned: 18 June 2007
Appointed Date: 21 March 2007
47 years old

COOLDERRY PROPERTIES LLP Events

26 Jan 2017
Appointment of liquidator compulsory
29 Jan 2015
Order of court to wind up
14 Oct 2014
Administrative Receiver's/Receiver Manager's abstract of receipts and payments to 15 September 2014
14 Oct 2014
Notice of ceasing to act as receiver or manager
14 Oct 2014
Administrative Receiver's/Receiver Manager's abstract of receipts and payments to 15 September 2014
...
... and 30 more events
08 Mar 2007
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2
08 Mar 2007
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3
15 Feb 2007
Appointing of a new member
24 Jan 2007
Incorporation
24 Jan 2007
Incorporation docs

COOLDERRY PROPERTIES LLP Charges

5 April 2007
Mortgage
Delivered: 16 April 2007
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: Folios AN90456L county antrim, AN90455L county antrim and…
23 February 2007
Mortgage/charge
Delivered: 8 March 2007
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: Suffolk house, 252-260 suffolk road, belfast, BT11…
23 February 2007
Mortgage/debenture
Delivered: 8 March 2007
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: (A) (I) demises and assigns unto the bank so much of the…