H.R.C. PROPERTIES LIMITED
LISBURN


Company number NI055569
Status Liquidation
Incorporation Date 14 June 2005
Company Type Private Limited Company
Address 10 CATHEDRAL VIEW, NORTH CIRCULAR ROAD, LISBURN, BT28 3FX
Home Country United Kingdom
Nature of Business 7020 - Letting of own property
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Order of court to wind up; Appointment of Rhonda Jack-Lyn Millar as a director on 30 September 2015; Termination of appointment of a director. The most likely internet sites of H.R.C. PROPERTIES LIMITED are www.hrcproperties.co.uk, and www.h-r-c-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and four months. H R C Properties Limited is a Private Limited Company. The company registration number is NI055569. H R C Properties Limited has been working since 14 June 2005. The present status of the company is Liquidation. The registered address of H R C Properties Limited is 10 Cathedral View North Circular Road Lisburn Bt28 3fx. . MILLAR, Robert Hazlett is a Secretary of the company. MILLAR, Barbara Sarah is a Director of the company. MILLAR, Rhonda Jack-Lyn is a Director of the company. MILLAR, Robert H is a Director of the company. Secretary KANE, Dorothy May has been resigned. Director MILLAR, Clarke has been resigned. Director MILLAR, Robert Thomas has been resigned. The company operates in "Letting of own property".


Current Directors

Secretary
MILLAR, Robert Hazlett
Appointed Date: 14 June 2005

Director
MILLAR, Barbara Sarah
Appointed Date: 14 June 2005
75 years old

Director
MILLAR, Rhonda Jack-Lyn
Appointed Date: 30 September 2015
47 years old

Director
MILLAR, Robert H
Appointed Date: 14 June 2005
80 years old

Resigned Directors

Secretary
KANE, Dorothy May
Resigned: 14 June 2005
Appointed Date: 14 June 2005

Director
MILLAR, Clarke
Resigned: 30 September 2015
Appointed Date: 01 August 2005
53 years old

Director
MILLAR, Robert Thomas
Resigned: 30 September 2015
Appointed Date: 01 August 2005
51 years old

H.R.C. PROPERTIES LIMITED Events

08 Mar 2016
Order of court to wind up
10 Nov 2015
Appointment of Rhonda Jack-Lyn Millar as a director on 30 September 2015
02 Nov 2015
Termination of appointment of a director
02 Nov 2015
Termination of appointment of Clarke Millar as a director on 30 September 2015
02 Nov 2015
Termination of appointment of Robert Thomas Millar as a director on 30 September 2015
...
... and 25 more events
23 Aug 2005
Change of dirs/sec
23 Aug 2005
Return of allot of shares
23 Aug 2005
Change of dirs/sec
27 Jun 2005
Change of dirs/sec
14 Jun 2005
Incorporation

H.R.C. PROPERTIES LIMITED Charges

25 July 2007
Mortgage or charge
Delivered: 10 August 2007
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies deed of charge. A fixed charge over the…
12 March 2007
Mortgage or charge
Delivered: 26 March 2007
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies mortgage and charge. By way of mortgage and…
30 September 2005
Solicitors letter of undertaking
Delivered: 7 October 2005
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: Solicitors' undertaking - all monies. The company's…
28 September 2005
Solicitors letter of undertaking
Delivered: 4 October 2005
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: Solicitors undertaking - all monies. The company's property…
28 September 2005
Solicitors letter of undertaking
Delivered: 4 October 2005
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: Solicitors' undertakiing - all monies. The company's…
25 September 2005
Debenture
Delivered: 29 September 2005
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: Mortgage debenture - all monies. (A) a specific equitable…