ERINGROVE PROPERTIES LTD


Company number NI062930
Status Active
Incorporation Date 30 January 2007
Company Type Private Limited Company
Address 62 RAVARA ROAD, BALLYGOWAN, BT23 6NN
Home Country United Kingdom
Nature of Business 4545 - Other building completion
Phone, email, etc

Since the company registration nineteen events have happened. The last three records are Termination of appointment of Marc Doherty as a director; Restoration by order of the court; Final Gazette dissolved via compulsory strike-off. The most likely internet sites of ERINGROVE PROPERTIES LTD are www.eringroveproperties.co.uk, and www.eringrove-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eight months. Eringrove Properties Ltd is a Private Limited Company. The company registration number is NI062930. Eringrove Properties Ltd has been working since 30 January 2007. The present status of the company is Active. The registered address of Eringrove Properties Ltd is 62 Ravara Road Ballygowan Bt23 6nn. . Secretary HAMILTON, Raymond has been resigned. Secretary C.S. SECRETARIAL SERVICES LTD has been resigned. Director DOHERTY, Marc Blair has been resigned. Director HAMILTON, Raymond has been resigned. Director CS DIRECTOR SERVICES LIMITED has been resigned. The company operates in "Other building completion".


Resigned Directors

Secretary
HAMILTON, Raymond
Resigned: 27 February 2009
Appointed Date: 30 January 2007

Secretary
C.S. SECRETARIAL SERVICES LTD
Resigned: 30 January 2007
Appointed Date: 30 January 2007

Director
DOHERTY, Marc Blair
Resigned: 26 April 2012
Appointed Date: 30 January 2007
61 years old

Director
HAMILTON, Raymond
Resigned: 27 February 2009
Appointed Date: 30 January 2007
66 years old

Director
CS DIRECTOR SERVICES LIMITED
Resigned: 30 January 2007
Appointed Date: 30 January 2007

ERINGROVE PROPERTIES LTD Events

20 Jul 2012
Termination of appointment of Marc Doherty as a director
13 Feb 2012
Restoration by order of the court
29 Jul 2011
Final Gazette dissolved via compulsory strike-off
08 Apr 2011
First Gazette notice for compulsory strike-off
18 Mar 2010
Annual return made up to 30 January 2010 with full list of shareholders
Statement of capital on 2010-03-18
  • GBP 1

...
... and 9 more events
02 Mar 2007
Change of dirs/sec
02 Mar 2007
Change in sit reg add
02 Mar 2007
Change of dirs/sec
02 Mar 2007
Change of ARD
30 Jan 2007
Incorporation

ERINGROVE PROPERTIES LTD Charges

30 April 2007
Mortgage or charge
Delivered: 3 May 2007
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies mortgage and charge. 41 donegall avenue, belfast…
20 April 2007
Debenture
Delivered: 24 April 2007
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies mortgage debenture. By way of mortgage and/or…