DOWNPATRICK PROPERTIES LIMITED
BELFAST


Company number NI050415
Status Liquidation
Incorporation Date 28 April 2004
Company Type Private Limited Company
Address RSM MCCLURE WATTERS, NUMBER ONE, BELFAST, ANTRIM, BT1 3LG
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate, 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Statement of receipts and payments to 20 December 2016; Appointment of a liquidator; Notice of move from Administration to Creditors Voluntary Liquidation. The most likely internet sites of DOWNPATRICK PROPERTIES LIMITED are www.downpatrickproperties.co.uk, and www.downpatrick-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and six months. Downpatrick Properties Limited is a Private Limited Company. The company registration number is NI050415. Downpatrick Properties Limited has been working since 28 April 2004. The present status of the company is Liquidation. The registered address of Downpatrick Properties Limited is Rsm Mcclure Watters Number One Belfast Antrim Bt1 3lg. . BARRETT, James Gerald is a Secretary of the company. BARRETT, James Gerald is a Director of the company. BARRETT, Martin is a Director of the company. Director BARRETT, Daniel Michael has been resigned. Director CAGHEY, Sean has been resigned. Director MEEHAN, Sean Thomas has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors

Secretary
BARRETT, James Gerald
Appointed Date: 28 April 2004

Director
BARRETT, James Gerald
Appointed Date: 24 May 2004
89 years old

Director
BARRETT, Martin
Appointed Date: 24 May 2004
74 years old

Resigned Directors

Director
BARRETT, Daniel Michael
Resigned: 29 January 2013
Appointed Date: 22 April 2010
38 years old

Director
CAGHEY, Sean
Resigned: 24 May 2004
Appointed Date: 28 April 2004
68 years old

Director
MEEHAN, Sean Thomas
Resigned: 24 May 2004
Appointed Date: 28 April 2004
51 years old

DOWNPATRICK PROPERTIES LIMITED Events

20 Jan 2017
Statement of receipts and payments to 20 December 2016
08 Jan 2016
Appointment of a liquidator
21 Dec 2015
Notice of move from Administration to Creditors Voluntary Liquidation
10 Aug 2015
Administrator's progress report to 8 July 2015
30 Jan 2015
Administrator's progress report to 8 January 2015
...
... and 43 more events
24 Jun 2004
Change of dirs/sec
28 Apr 2004
Memorandum
28 Apr 2004
Articles
28 Apr 2004
Pars re dirs/sit reg off
28 Apr 2004
Decln complnce reg new co

DOWNPATRICK PROPERTIES LIMITED Charges

30 September 2008
Mortgage or charge
Delivered: 30 September 2008
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: All monies assignment of building contract & collateral…
2 May 2008
Mortgage or charge
Delivered: 9 May 2008
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: All monies assignment of development agreement. All present…
2 May 2008
Mortgage or charge
Delivered: 9 May 2008
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: All monies mortgage and charge. All development works…
2 May 2008
Debenture
Delivered: 9 May 2008
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: All monies debenture. As a continuing security for the…