GRACEMOUNT ENTERPRISES LIMITED


Company number NI017244
Status Active
Incorporation Date 13 February 1984
Company Type Private Limited Company
Address 2 - 14 LITTLE DONEGALL STREET, BELFAST, BT1 2JD
Home Country United Kingdom
Nature of Business 56302 - Public houses and bars, 93290 - Other amusement and recreation activities n.e.c.
Phone, email, etc

Since the company registration one hundred and eight events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Accounts for a small company made up to 31 October 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-19 GBP 60,000 . The most likely internet sites of GRACEMOUNT ENTERPRISES LIMITED are www.gracemountenterprises.co.uk, and www.gracemount-enterprises.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and eight months. Gracemount Enterprises Limited is a Private Limited Company. The company registration number is NI017244. Gracemount Enterprises Limited has been working since 13 February 1984. The present status of the company is Active. The registered address of Gracemount Enterprises Limited is 2 14 Little Donegall Street Belfast Bt1 2jd. . MAGEE, James is a Secretary of the company. MAGEE, Christine Marie is a Director of the company. MAGEE, Gerald Martin is a Director of the company. MAGEE, James is a Director of the company. The company operates in "Public houses and bars".


Current Directors

Secretary
MAGEE, James
Appointed Date: 13 February 1984

Director
MAGEE, Christine Marie
Appointed Date: 13 February 1984
71 years old

Director
MAGEE, Gerald Martin
Appointed Date: 13 February 1984
64 years old

Director
MAGEE, James
Appointed Date: 13 February 1984
73 years old

Persons With Significant Control

Mr James Magee
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Gerald Martin Magee
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Christine Marie Magee
Notified on: 6 April 2016
71 years old
Nature of control: Has significant influence or control

GRACEMOUNT ENTERPRISES LIMITED Events

05 Jan 2017
Confirmation statement made on 31 December 2016 with updates
29 Jun 2016
Accounts for a small company made up to 31 October 2015
19 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 60,000

31 Jul 2015
Accounts for a small company made up to 31 October 2014
06 May 2015
Registration of charge NI0172440011, created on 1 May 2015
...
... and 98 more events
13 Feb 1984
Pars re dirs/sit reg offi

13 Feb 1984
Statement of nominal cap

13 Feb 1984
Decl on compl on incorp

13 Feb 1984
Articles

13 Feb 1984
Memorandum

GRACEMOUNT ENTERPRISES LIMITED Charges

1 May 2015
Charge code NI01 7244 0012
Delivered: 6 May 2015
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: 2/14 little donegall street, belfast…
1 May 2015
Charge code NI01 7244 0011
Delivered: 6 May 2015
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: Contains fixed charge…
8 June 2010
Mortgage & charge
Delivered: 5 July 2011
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: 39A diamond gardens, belfast BT10 0XX held under folio…
25 August 2006
Mortgage or charge
Delivered: 4 September 2006
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies mortgage. Apartment 4 tivoli court, 140-144…
15 June 2006
Mortgage or charge
Delivered: 16 June 2006
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies mortgage. Apartment e seventh floor, library…
15 June 2006
Mortgage or charge
Delivered: 16 June 2006
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies mortgage. Apartment c eighth floor, library…
25 January 1999
Mortgage or charge
Delivered: 28 January 1999
Status: Outstanding
Persons entitled: Ulster Bank LTD
Description: All monies.mortgage the company's premises situate at 25…
24 September 1998
Mortgage or charge
Delivered: 29 September 1998
Status: Outstanding
Persons entitled: Guinness Northern Irish Bonding Group
Description: Mortgage. All that and those the lands hereditaments and…
19 January 1996
Mortgage or charge
Delivered: 30 January 1996
Status: Outstanding
Persons entitled: Ulster Bank LTD
Description: All monies. Mortgage debenture see doc 48 for details.
22 July 1992
Mortgage or charge
Delivered: 3 August 1992
Status: Outstanding
Persons entitled: Guinness N I LTD
Description: All monies. Mortgage all that and those the lands heredit-…
8 June 1988
Mortgage or charge
Delivered: 16 June 1988
Status: Satisfied on 7 September 2006
Persons entitled: Northern Bank LTD
Description: All monies. Floating charge the undertaking of the company…
12 May 1986
Mortgage or charge
Delivered: 19 May 1986
Status: Satisfied on 27 November 1995
Persons entitled: Northern Bank LTD
Description: All monies. Mortgage premises situate at and known as 2-14…