EDENKEEL LIMITED
MAGHERAFELT


Company number NI036920
Status Active
Incorporation Date 15 September 1999
Company Type Private Limited Company
Address 26-28 QUEEN STREET, MAGHERAFELT, COUNTY LONDONDERRY, BT45 6AB
Home Country United Kingdom
Nature of Business 56302 - Public houses and bars
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 6 October 2016 with updates; Satisfaction of charge 5 in full; Satisfaction of charge 8 in full. The most likely internet sites of EDENKEEL LIMITED are www.edenkeel.co.uk, and www.edenkeel.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and one months. Edenkeel Limited is a Private Limited Company. The company registration number is NI036920. Edenkeel Limited has been working since 15 September 1999. The present status of the company is Active. The registered address of Edenkeel Limited is 26 28 Queen Street Magherafelt County Londonderry Bt45 6ab. . DOWNEY, John Joseph is a Secretary of the company. DOWNEY, Henry Gerard is a Director of the company. DOWNEY, John Joseph is a Director of the company. DOWNEY, Seamus Patrick is a Director of the company. Director KANE, Dorothy May has been resigned. Director MCNEILL, Eleanor Shirley has been resigned. Director TAGGART, John Desmond has been resigned. Director TAGGART, Michael Adrian has been resigned. The company operates in "Public houses and bars".


Current Directors

Secretary
DOWNEY, John Joseph
Appointed Date: 15 September 1999

Director
DOWNEY, Henry Gerard
Appointed Date: 10 September 2003
58 years old

Director
DOWNEY, John Joseph
Appointed Date: 10 September 2003
59 years old

Director
DOWNEY, Seamus Patrick
Appointed Date: 10 September 2003
57 years old

Resigned Directors

Director
KANE, Dorothy May
Resigned: 24 September 1999
Appointed Date: 15 September 1999
89 years old

Director
MCNEILL, Eleanor Shirley
Resigned: 24 September 1999
Appointed Date: 15 September 1999
65 years old

Director
TAGGART, John Desmond
Resigned: 10 September 2003
Appointed Date: 24 September 1999
66 years old

Director
TAGGART, Michael Adrian
Resigned: 10 September 2003
Appointed Date: 24 September 1999
59 years old

Persons With Significant Control

Mr Henry Gerard Downey
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr John Joseph Downey
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Seamus Patrick Downey
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Hj Downey Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

EDENKEEL LIMITED Events

07 Dec 2016
Confirmation statement made on 6 October 2016 with updates
23 Sep 2016
Satisfaction of charge 5 in full
23 Sep 2016
Satisfaction of charge 8 in full
23 Sep 2016
Satisfaction of charge 7 in full
23 Sep 2016
Satisfaction of charge 6 in full
...
... and 69 more events
15 Sep 1999
Incorporation
15 Sep 1999
Pars re dirs/sit reg off
15 Sep 1999
Decln complnce reg new co
15 Sep 1999
Articles
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

15 Sep 1999
Memorandum
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

EDENKEEL LIMITED Charges

15 December 2005
Mortgage or charge
Delivered: 21 December 2005
Status: Satisfied on 23 September 2016
Persons entitled: Diageo Northern Ireland Limited
Description: Mortgage - all monies. All that the premises comprised…
10 September 2003
Mortgage or charge
Delivered: 24 September 2003
Status: Satisfied on 23 September 2016
Persons entitled: Dublin 2 Iib Bank Limited
Description: All monies debenture 1. a) by way of charge and mortgage…
10 September 2003
Mortgage or charge
Delivered: 24 September 2003
Status: Satisfied on 23 September 2016
Persons entitled: Dublin 2 Iib Bank Limited
Description: All monies guarantee and indemnity unlimited guarantee and…
10 September 2003
Mortgage or charge
Delivered: 24 September 2003
Status: Satisfied on 23 September 2016
Persons entitled: Dublin 2 Iib Bank Limited
Description: All monies mortgage of licences as and by way of further…
17 December 1999
Mortgage or charge
Delivered: 22 December 1999
Status: Satisfied on 10 September 2003
Persons entitled: Bass Ireland Limited Belfast
Description: All monies.mortgage 125, 127, 129, 131, 133, 135, 137 and…
16 December 1999
Mortgage or charge
Delivered: 22 December 1999
Status: Satisfied on 10 September 2003
Persons entitled: Lombard & Ulster LTD Ulster Bank Limited
Description: All monies.mortgage debenture (a) a specific legal charge…
16 December 1999
Mortgage or charge
Delivered: 22 December 1999
Status: Satisfied on 15 September 2003
Persons entitled: Ulster Bank Limited Lombard & Ulster LTD
Description: All liability.covenant re spirit licence a covenant by the…
14 October 1999
Mortgage or charge
Delivered: 19 October 1999
Status: Satisfied on 10 September 2003
Persons entitled: Lombard and Ulster
Description: Solicitors' letter of undertaking. In respect of premises…