FORTRESS INDUSTRIES LIMITED


Company number NI007885
Status Liquidation
Incorporation Date 24 April 1970
Company Type Private Limited Company
Address 48 COMBER ROAD, HILLSBOROUGH, BT26 6LP
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration one hundred and forty-seven events have happened. The last three records are Appointment of liquidator compulsory; Administrative Receiver's/Receiver Manager's abstract of receipts and payments to 2 October 2014; Notice of ceasing to act as receiver or manager. The most likely internet sites of FORTRESS INDUSTRIES LIMITED are www.fortressindustries.co.uk, and www.fortress-industries.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and six months. Fortress Industries Limited is a Private Limited Company. The company registration number is NI007885. Fortress Industries Limited has been working since 24 April 1970. The present status of the company is Liquidation. The registered address of Fortress Industries Limited is 48 Comber Road Hillsborough Bt26 6lp. . GREENWOOD, Karen is a Secretary of the company. GREENWOOD, Karen is a Director of the company. RODGERS, Neville Boyd is a Director of the company. Secretary GREENWOOD, Karen has been resigned. Secretary KENNA, Michael Anthony has been resigned. Director GREENWOOD, Karen has been resigned. Director RODGERS, Gavyn Hugh has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
GREENWOOD, Karen
Appointed Date: 06 January 2005

Director
GREENWOOD, Karen
Appointed Date: 06 January 2005
66 years old

Director

Resigned Directors

Secretary
GREENWOOD, Karen
Resigned: 16 November 2004

Secretary
KENNA, Michael Anthony
Resigned: 24 November 2005
Appointed Date: 22 November 2005

Director
GREENWOOD, Karen
Resigned: 19 May 2004
66 years old

Director
RODGERS, Gavyn Hugh
Resigned: 19 May 2004
58 years old

FORTRESS INDUSTRIES LIMITED Events

13 Jun 2016
Appointment of liquidator compulsory
24 Oct 2014
Administrative Receiver's/Receiver Manager's abstract of receipts and payments to 2 October 2014
24 Oct 2014
Notice of ceasing to act as receiver or manager
19 May 2014
Administrative Receiver's/Receiver Manager's abstract of receipts and payments to 30 April 2014
29 Nov 2013
Administrative Receiver's/Receiver Manager's abstract of receipts and payments to 31 October 2013
...
... and 137 more events
24 Apr 1970
Certificate of incorporation
24 Apr 1970
Memorandum
24 Apr 1970
Articles

24 Apr 1970
Decl on compl on incorp

24 Apr 1970
Statement of nominal cap

FORTRESS INDUSTRIES LIMITED Charges

24 May 2005
Mortgage or charge
Delivered: 8 June 2005
Status: Satisfied on 10 January 2009
Persons entitled: Clydesdale Bank PLC
Description: All monies legal mortgage.. 1. the company charges to the…
4 March 2005
Legal charge
Delivered: 26 February 2010
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: The freehold property known as 48A comber road hillsborough…
15 July 2004
Legal mortgage
Delivered: 3 August 2004
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: - by way of legal mortgage all that leasehold property…
15 July 2004
Mortgage or charge
Delivered: 3 August 2004
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: All monies debenture by way of legal mortgage the property…
10 December 2001
Mortgage or charge
Delivered: 28 December 2001
Status: Outstanding
Persons entitled: NE1 8ND One Northeast Newcastle upon Tyne
Description: Legal charge - Œ42,535.00 all that land and buildings…
20 May 1998
Mortgage or charge
Delivered: 29 May 1998
Status: Satisfied on 19 November 1998
Persons entitled: Bank of Ireland
Description: Debenture (incorporating a specific charge on scheduled…
30 March 1993
Mortgage
Delivered: 5 April 1993
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: L/H lands comprised in folio no. AN22844L county antrim;…
1 July 1992
Mortgage
Delivered: 8 July 1992
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: Lands of grange of mallusk, county antrim; all machinery…
21 January 1985
Mortgage
Delivered: 22 January 1985
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: Property in the townland of grange of mallusk, folio no…
6 February 1984
Charge over all book debts
Delivered: 9 February 1984
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: All book and other debts. See image for full details.
11 December 1980
Floating charge
Delivered: 16 December 1980
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: Undertaking & all property present & future, including…
30 April 1974
Debenture
Delivered: 7 May 1974
Status: Satisfied on 27 October 1980
Persons entitled: Ulster Bank Limited
Description: Floating charge over the undertaking & all property present…