DONALDSON & LYTTLE LIMITED
BELFAST


Company number NI001341
Status Active
Incorporation Date 31 March 1939
Company Type Private Limited Company
Address SUITE 5, ORMEAU HOUSE, 91-97 ORMEAU ROAD, BELFAST, BT7 1SW
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and eighty-five events have happened. The last three records are Administrative Receiver's/Receiver Manager's abstract of receipts and payments to 23 December 2016; Notice of ceasing to act as receiver or manager; Administrative Receiver's/Receiver Manager's abstract of receipts and payments to 28 October 2016. The most likely internet sites of DONALDSON & LYTTLE LIMITED are www.donaldsonlyttle.co.uk, and www.donaldson-lyttle.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-six years and seven months. Donaldson Lyttle Limited is a Private Limited Company. The company registration number is NI001341. Donaldson Lyttle Limited has been working since 31 March 1939. The present status of the company is Active. The registered address of Donaldson Lyttle Limited is Suite 5 Ormeau House 91 97 Ormeau Road Belfast Bt7 1sw. . DONALDSON, Christopher is a Secretary of the company. DONALDSON, Alexander Christopher is a Director of the company. Director DONALDSON, William H has been resigned. Director DONALDSON, William H has been resigned. Director RODGERS, William has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors


Director

Resigned Directors

Director
DONALDSON, William H
Resigned: 01 April 2010
Appointed Date: 06 April 1999
107 years old

Director
DONALDSON, William H
Resigned: 28 January 1999
Appointed Date: 28 January 1999
107 years old

Director
RODGERS, William
Resigned: 28 January 1999
69 years old

DONALDSON & LYTTLE LIMITED Events

01 Mar 2017
Administrative Receiver's/Receiver Manager's abstract of receipts and payments to 23 December 2016
22 Feb 2017
Notice of ceasing to act as receiver or manager
14 Dec 2016
Administrative Receiver's/Receiver Manager's abstract of receipts and payments to 28 October 2016
09 Dec 2016
Administrative Receiver's/Receiver Manager's abstract of receipts and payments to 28 October 2015
24 Nov 2015
Notice of ceasing to act as receiver or manager
...
... and 175 more events
31 Mar 1939
Articles
31 Mar 1939
Particulars re directors

31 Mar 1939
Situation of reg office

31 Mar 1939
Statement of nominal cap

31 Mar 1939
Decl on compl on incorp

DONALDSON & LYTTLE LIMITED Charges

1 October 1999
Mortgage or charge
Delivered: 11 October 1999
Status: Outstanding
Persons entitled: Lombard & Ulster LTD East Ulster Bank Limited
Description: Mortgage debenture. All that and those the hereditaments…
12 February 1998
Mortgage or charge
Delivered: 4 March 1998
Status: Satisfied on 11 January 2000
Persons entitled: Northern Bank LTD
Description: All monies mortgage. Premises at 165/167 clandeboye road…
24 December 1996
Mortgage or charge
Delivered: 7 January 1997
Status: Satisfied on 14 October 1999
Persons entitled: Birmingham Midshires
Description: All monies. Mortgage the leasehold hereditaments and…
24 December 1996
Mortgage or charge
Delivered: 7 January 1997
Status: Satisfied on 14 October 1999
Persons entitled: Birmingham Midshires
Description: All monies. Fixed and floating charge see doc 112 for…
24 December 1996
Mortgage or charge
Delivered: 7 January 1997
Status: Satisfied on 1 February 2000
Persons entitled: Birmingham Midshires
Description: All monies. Mortgage 1. a polciy of life assurance dated…
26 March 1991
Mortgage or charge
Delivered: 11 April 1991
Status: Satisfied on 1 February 2000
Persons entitled: Sun Life Assurance
Description: Further charge the leasehold hereditaments and premises…
26 March 1991
Mortgage or charge
Delivered: 11 April 1991
Status: Satisfied on 1 February 2000
Persons entitled: Sun Life Assurance
Description: Mortgage a policy of life assurance dated 3/10/90 and…
8 December 1989
Mortgage or charge
Delivered: 18 December 1989
Status: Satisfied on 1 February 2000
Persons entitled: Sun Life Assurance
Description: Mortgage a policy of life assurance effected with the…
8 December 1989
Mortgage or charge
Delivered: 18 December 1989
Status: Satisfied on 1 February 2000
Persons entitled: Sun Life Assurance
Description: Mortgage the leasehold hereditaments and premises situate…
9 January 1989
Mortgage or charge
Delivered: 13 January 1989
Status: Satisfied on 11 January 2000
Persons entitled: Northern Bank LTD
Description: All monies. Charge over all book debts all book debts and…
9 January 1989
Mortgage or charge
Delivered: 13 January 1989
Status: Satisfied on 11 January 2000
Persons entitled: Northern Bank LTD
Description: All monies. Floating charge the undertaking of the company…
14 January 1982
Mortgage or charge
Delivered: 25 January 1982
Status: Satisfied on 12 February 1998
Persons entitled: Northern Bank LTD
Description: All monies. Mortgage the companys property situate at and…
30 August 1956
Mortgage or charge
Delivered: 31 August 1956
Status: Satisfied on 22 March 1974
Persons entitled: Northern Bank LTD
Description: All monies. Equitable mortgage leasehold premises…
7 September 1954
Mortgage or charge
Delivered: 10 September 1954
Status: Outstanding
Persons entitled: Northern Bank LTD
Description: All monies. Mortgage debenture 1. leasehold premises known…