GARTREE INVESTMENTS LIMITED
BELFAST


Company number NI056768
Status Liquidation
Incorporation Date 7 October 2005
Company Type Private Limited Company
Address KEENAN CF, 10TH FLOOR, VICTORIA HOUSE, 15-27 GLOUCESTER STREET, BELFAST, BT1 4LS
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Registered office address changed from Imperial House Donegall Square East Belfast BT1 5HD to C/O Keenan Cf 10th Floor, Victoria House 15-27 Gloucester Street Belfast BT1 4LS on 27 September 2016; Declaration of solvency; Appointment of a liquidator. The most likely internet sites of GARTREE INVESTMENTS LIMITED are www.gartreeinvestments.co.uk, and www.gartree-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and twelve months. Gartree Investments Limited is a Private Limited Company. The company registration number is NI056768. Gartree Investments Limited has been working since 07 October 2005. The present status of the company is Liquidation. The registered address of Gartree Investments Limited is Keenan Cf 10th Floor Victoria House 15 27 Gloucester Street Belfast Bt1 4ls. . MASSON, Sunil is a Secretary of the company. BLAND, Nicholas John is a Director of the company. MASSON, Sunil is a Director of the company. Secretary CREIGHTON, Andrew David has been resigned. Secretary KANE, Dorothy May has been resigned. Director BOYD, Francis Edward has been resigned. Director CREIGHTON, Andrew David has been resigned. Director ELLIOTT, Acheson has been resigned. Director GILDING, Sally Margaret has been resigned. Director HARRISON, Malcolm Joseph has been resigned. Director KANE, Dorothy May has been resigned. Director REID, Nick has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
MASSON, Sunil
Appointed Date: 10 December 2014

Director
BLAND, Nicholas John
Appointed Date: 01 June 2015
50 years old

Director
MASSON, Sunil
Appointed Date: 10 December 2014
53 years old

Resigned Directors

Secretary
CREIGHTON, Andrew David
Resigned: 10 December 2014
Appointed Date: 10 November 2005

Secretary
KANE, Dorothy May
Resigned: 10 November 2005
Appointed Date: 07 October 2005

Director
BOYD, Francis Edward
Resigned: 27 October 2011
Appointed Date: 10 November 2005
71 years old

Director
CREIGHTON, Andrew David
Resigned: 10 December 2014
Appointed Date: 10 November 2005
64 years old

Director
ELLIOTT, Acheson
Resigned: 01 August 2008
Appointed Date: 25 November 2005
75 years old

Director
GILDING, Sally Margaret
Resigned: 01 June 2015
Appointed Date: 10 December 2014
64 years old

Director
HARRISON, Malcolm Joseph
Resigned: 10 November 2005
Appointed Date: 07 October 2005
51 years old

Director
KANE, Dorothy May
Resigned: 10 November 2005
Appointed Date: 07 October 2005
89 years old

Director
REID, Nick
Resigned: 10 December 2014
Appointed Date: 02 January 2008
60 years old

GARTREE INVESTMENTS LIMITED Events

27 Sep 2016
Registered office address changed from Imperial House Donegall Square East Belfast BT1 5HD to C/O Keenan Cf 10th Floor, Victoria House 15-27 Gloucester Street Belfast BT1 4LS on 27 September 2016
27 Sep 2016
Declaration of solvency
27 Sep 2016
Appointment of a liquidator
27 Sep 2016
Resolutions
  • LRESM(NI) ‐ Special resolution to wind up

11 Dec 2015
Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 1

...
... and 66 more events
12 Dec 2005
Resolutions
  • RES(NI) ‐ Special/extra resolution

12 Dec 2005
Resolutions
  • RES(NI) ‐ Special/extra resolution

12 Dec 2005
Resolutions
  • RES(NI) ‐ Special/extra resolution

03 Dec 2005
Change of dirs/sec
07 Oct 2005
Incorporation

GARTREE INVESTMENTS LIMITED Charges

13 October 2011
Security interest agreement
Delivered: 26 October 2011
Status: Satisfied on 9 December 2015
Persons entitled: Bayerische Landesbanke
Description: 1.1 pursuant to the agreement, the security interests:. (A)…
13 October 2011
Debenture
Delivered: 26 October 2011
Status: Satisfied on 9 December 2015
Persons entitled: Bayerische Landesbanke
Description: Fixed and floating charge over the undertaking and all…
13 October 2011
Debenture
Delivered: 26 October 2011
Status: Satisfied on 9 December 2015
Persons entitled: Bayerische Landesbanke
Description: Fixed and floating charge over the undertaking and all…
23 January 2008
Debenture
Delivered: 7 February 2008
Status: Satisfied on 25 October 2011
Persons entitled: Ulster Bank Limited Ulster Bank Ireland Limited
Description: All monies debenture. Under the debenture, the chargor as…
23 January 2008
Mortgage or charge
Delivered: 7 February 2008
Status: Satisfied on 25 October 2011
Persons entitled: Ulster Bank Limited Ulster Bank Ireland Limited
Description: All monies security interest agreement. Units in fulham…
23 January 2008
Debenture
Delivered: 7 February 2008
Status: Satisfied on 25 October 2011
Persons entitled: Ulster Bank Ireland Limited Ulster Bank Limited
Description: All monies debenture. Under the debenture, the chargor as…
5 December 2005
Mortgage or charge
Delivered: 22 December 2005
Status: Satisfied on 25 October 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Security interest agreement - all monies. As a continuing…
2 December 2005
Debenture
Delivered: 22 December 2005
Status: Satisfied on 25 October 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Debenture - all monies. 1.1.3 by way of first fixed charge…
2 December 2005
Debenture
Delivered: 22 December 2005
Status: Satisfied on 25 October 2011
Persons entitled: The Royal Bank of Scotland PLC
Description: Debenture - all monies. 1.1.3 by way of first fixed charge…