FRUIT OF THE VINE (BELFAST) LIMITED


Company number NI038593
Status Active
Incorporation Date 15 May 2000
Company Type Private Limited Company
Address 43 LOCKVIEW ROAD, BELFAST, BT9 5FJ
Home Country United Kingdom
Nature of Business 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Annual return made up to 15 May 2016 with full list of shareholders Statement of capital on 2016-06-08 GBP 206 ; Registration of charge NI0385930016, created on 15 March 2016; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of FRUIT OF THE VINE (BELFAST) LIMITED are www.fruitofthevinebelfast.co.uk, and www.fruit-of-the-vine-belfast.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and five months. Fruit of The Vine Belfast Limited is a Private Limited Company. The company registration number is NI038593. Fruit of The Vine Belfast Limited has been working since 15 May 2000. The present status of the company is Active. The registered address of Fruit of The Vine Belfast Limited is 43 Lockview Road Belfast Bt9 5fj. . O'KANE, Colin is a Director of the company. Secretary O KANE, Michael has been resigned. Secretary O'KANE, Brian has been resigned. Secretary O'KANE, Micheal has been resigned. Secretary OKANE, Michael has been resigned. Director MCCORMACK, Jean has been resigned. Director O'KANE, Michael has been resigned. Director O'KANE, Micheal Oliver has been resigned. Director O'KANE, Micheal has been resigned. Director ROBINSON, Kathy has been resigned. The company operates in "Retail sale in non-specialised stores with food, beverages or tobacco predominating".


Current Directors

Director
O'KANE, Colin
Appointed Date: 15 May 2000
56 years old

Resigned Directors

Secretary
O KANE, Michael
Resigned: 01 May 2007
Appointed Date: 03 February 2006

Secretary
O'KANE, Brian
Resigned: 03 February 2006
Appointed Date: 15 May 2000

Secretary
O'KANE, Micheal
Resigned: 30 April 2015
Appointed Date: 01 May 2007

Secretary
OKANE, Michael
Resigned: 01 May 2007
Appointed Date: 01 May 2007

Director
MCCORMACK, Jean
Resigned: 15 May 2000
Appointed Date: 15 May 2000
58 years old

Director
O'KANE, Michael
Resigned: 01 May 2007
Appointed Date: 25 June 1974
51 years old

Director
O'KANE, Micheal Oliver
Resigned: 30 April 2015
Appointed Date: 28 November 2014
49 years old

Director
O'KANE, Micheal
Resigned: 21 May 2014
Appointed Date: 22 February 2001
49 years old

Director
ROBINSON, Kathy
Resigned: 05 March 2001
Appointed Date: 15 May 2000
55 years old

FRUIT OF THE VINE (BELFAST) LIMITED Events

08 Jun 2016
Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 206

21 Mar 2016
Registration of charge NI0385930016, created on 15 March 2016
26 Jan 2016
Total exemption small company accounts made up to 30 April 2015
17 Aug 2015
Auditor's resignation
03 Aug 2015
Annual return made up to 15 May 2015 with full list of shareholders
Statement of capital on 2015-08-03
  • GBP 206

...
... and 80 more events
28 Feb 2001
Change of dirs/sec
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 May 2000
Pars re dirs/sit reg off
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 May 2000
Decln complnce reg new co
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 May 2000
Articles
15 May 2000
Memorandum

FRUIT OF THE VINE (BELFAST) LIMITED Charges

15 March 2016
Charge code NI03 8593 0016
Delivered: 21 March 2016
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland as Security Trustee for the Governor and Company of the Bank of Ireland and Bank of Ireland (UK) PLC
Description: Contains fixed charge…
27 April 2015
Charge code NI03 8593 0015
Delivered: 12 May 2015
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland as Security Trustee for Each of the Governor and Company of the Bank of Ireland and Bank of Ireland (UK) PLC
Description: Contains fixed charge…
27 April 2015
Charge code NI03 8593 0014
Delivered: 12 May 2015
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland as Security Trustee for Each of the Governor and Company of the Bank of Ireland and Bank of Ireland (UK) PLC
Description: 24 salisbury avenue, belfast, county antrim, BT15 5DY…
27 April 2015
Charge code NI03 8593 0013
Delivered: 12 May 2015
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland as Security Trustee for Each of the Governor and Company of the Bank of Ireland and Bank of Ireland (UK) PLC
Description: 22 trench park, belfast, county antrim, BT11 9FG…
27 April 2015
Charge code NI03 8593 0012
Delivered: 12 May 2015
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland as Security Trustee for Each of the Governor and Company of the Bank of Ireland and Bank of Ireland (UK) PLC
Description: 2 trench park, belfast, county antrim, BT11 9FG…
27 April 2015
Charge code NI03 8593 0011
Delivered: 12 May 2015
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland as Security Trustee for Each of the Governor and Company of the Bank of Ireland and Bank of Ireland (UK) PLC
Description: 16 trench park, belfast, county antrim, BT11 9FG…
27 April 2015
Charge code NI03 8593 0010
Delivered: 12 May 2015
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland as Security Trustee for Each of the Governor and Company of the Bank of Ireland and Bank of Ireland (UK) PLC
Description: 168 finaghy road north, belfast, county antrim…
27 April 2015
Charge code NI03 8593 0009
Delivered: 12 May 2015
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland as Security Trustee for Each of the Governor and Company of the Bank of Ireland and Bank of Ireland (UK) PLC
Description: 1A ladybrook park, belfast…
27 April 2015
Charge code NI03 8593 0008
Delivered: 12 May 2015
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland as Security Trustee for Each of the Governor and Company of the Bank of Ireland and Bank of Ireland (UK) PLC
Description: 1 ladybrook park, belfast…
31 July 2006
Mortgage or charge
Delivered: 1 August 2006
Status: Satisfied on 6 July 2015
Persons entitled: Ulster Bank Limited
Description: Mortgage - all monies. All that and those the premises…
10 July 2006
Mortgage or charge
Delivered: 19 July 2006
Status: Satisfied on 6 July 2015
Persons entitled: Ulster Bank Limited
Description: Charge & counterpart - all monies. All that and those the…
25 April 2006
Mortgage or charge
Delivered: 5 May 2006
Status: Satisfied on 6 July 2015
Persons entitled: Ulster Bank Limited
Description: Mortgage and charge - all monies. First schedule…
30 July 2004
Mortgage or charge
Delivered: 9 August 2004
Status: Satisfied on 6 July 2015
Persons entitled: Ulster Bank Limited
Description: All monies mortgage all that and those the land and…
26 November 2003
Mortgage or charge
Delivered: 27 November 2003
Status: Satisfied on 6 July 2015
Persons entitled: Aib Group (UK) PLC
Description: All monies mortgage the hereditaments and premises…
21 December 2001
Mortgage or charge
Delivered: 10 January 2002
Status: Satisfied on 6 July 2015
Persons entitled: Square East, Belfast Ulster Bank Limited
Description: Mortgage- all monies the lands and premises comprised in…
10 July 2001
Mortgage or charge
Delivered: 17 July 2001
Status: Satisfied on 6 July 2015
Persons entitled: Ulster Bank Limited
Description: Debenture - all monies (1) a mortgage over all the…