HAZ PROPERTIES LTD
248-266 UPPER NEWTOWNARDS ROAD


Company number NI047385
Status Liquidation
Incorporation Date 30 July 2003
Company Type Private Limited Company
Address AT THE OFFICES OF, FALCONER STEWART, 248-266 UPPER NEWTOWNARDS ROAD, BALLYHACKAMORE, BT4 3EU
Home Country United Kingdom
Nature of Business 7487 - Other business activities
Phone, email, etc

Since the company registration one hundred and sixty-five events have happened. The last three records are Completion of winding up; Administrative Receiver's/Receiver Manager's abstract of receipts and payments to; Administrative Receiver's/Receiver Manager's abstract of receipts and payments to. The most likely internet sites of HAZ PROPERTIES LTD are www.hazproperties.co.uk, and www.haz-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and three months. Haz Properties Ltd is a Private Limited Company. The company registration number is NI047385. Haz Properties Ltd has been working since 30 July 2003. The present status of the company is Liquidation. The registered address of Haz Properties Ltd is At The Offices of Falconer Stewart 248 266 Upper Newtownards Road Ballyhackamore Bt4 3eu. . SYBAN LTD is a Secretary of the company. JOHNSTON, Philip John is a Director of the company. KINNEAR, Kenneth Harold is a Director of the company. Secretary MCCALL, Peter Henry John has been resigned. Director KINNEAR, Jean Johnston has been resigned. The company operates in "Other business activities".


Current Directors

Secretary
SYBAN LTD
Appointed Date: 31 January 2006

Director
JOHNSTON, Philip John
Appointed Date: 23 November 2006
60 years old

Director
KINNEAR, Kenneth Harold
Appointed Date: 30 July 2003
65 years old

Resigned Directors

Secretary
MCCALL, Peter Henry John
Resigned: 22 September 2006
Appointed Date: 01 November 2005

Director
KINNEAR, Jean Johnston
Resigned: 31 July 2007
Appointed Date: 24 June 2005
64 years old

HAZ PROPERTIES LTD Events

03 Mar 2017
Completion of winding up
27 Jan 2017
Administrative Receiver's/Receiver Manager's abstract of receipts and payments to
27 Jan 2017
Administrative Receiver's/Receiver Manager's abstract of receipts and payments to
27 Jan 2017
Administrative Receiver's/Receiver Manager's abstract of receipts and payments to
27 Jan 2017
Administrative Receiver's/Receiver Manager's abstract of receipts and payments to
...
... and 155 more events
12 Aug 2003
Change of dirs/sec
30 Jul 2003
Memorandum
30 Jul 2003
Pars re dirs/sit reg off
30 Jul 2003
Decln complnce reg new co
30 Jul 2003
Articles

HAZ PROPERTIES LTD Charges

5 September 2008
Mortgage or charge
Delivered: 12 September 2008
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All monies mortgage/charge deed. 7 lewis avenue, belfast…
5 September 2008
Mortgage or charge
Delivered: 12 September 2008
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All monies mortgage/charge. Apt 9 the sorting office…
5 September 2008
Mortgage or charge
Delivered: 12 September 2008
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All monies mortgage/charge. Apt 5 the sorting office…
9 May 2008
Mortgage or charge
Delivered: 14 May 2008
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies charge. Site 46 montgomery chase, montgomery…
3 April 2008
Mortgage or charge
Delivered: 4 April 2008
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies charge. 30 lewis avenue, belfast being the lands…
11 January 2008
Mortgage or charge
Delivered: 18 January 2008
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies legal charge. 51 pall mall house, church street…
20 December 2007
Mortgage or charge
Delivered: 9 January 2008
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies mortgage. Apartment 9 half penny mews, belfast.
20 December 2007
Mortgage or charge
Delivered: 9 January 2008
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies mortgage. Apartment 25 half penny mews, belfast.
5 December 2007
Mortgage or charge
Delivered: 14 December 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies charge. 1019 upper newtownards road, dundonald…
5 December 2007
Mortgage or charge
Delivered: 14 December 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies charge. Apartment 2,3 lewis square, belfast…
5 December 2007
Mortgage or charge
Delivered: 14 December 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies charge. Apartment 2 john longs court…
5 December 2007
Mortgage or charge
Delivered: 14 December 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies charge. Apartment 4 john longs court…
5 December 2007
Mortgage or charge
Delivered: 14 December 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies charge. 8 castlereagh place, belfast comprised…
5 December 2007
Mortgage or charge
Delivered: 14 December 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies charge. No 19 halfpenny mews, grove street east…
5 December 2007
Mortgage or charge
Delivered: 14 December 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies charge. 26 canberra park, dundonald comprised in…
5 December 2007
Mortgage or charge
Delivered: 14 December 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies charge. 50 cheviot avenue, belfast comprised in…
5 December 2007
Mortgage or charge
Delivered: 14 December 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies charge. Apartment 1 john longs court…
5 December 2007
Mortgage or charge
Delivered: 14 December 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies charge. 37 templemore avenue, belfast comprised…
1 October 2007
Mortgage or charge
Delivered: 15 October 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies charge. 51 orangefield crescent,. Belfast,. BT6…
17 May 2006
Standard security
Delivered: 31 May 2006
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All monies standard security. 20 farmeloan road…
13 April 2006
Mortgage or charge
Delivered: 5 May 2006
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Charge deed - all monies. All that the leasehold property…
21 November 2005
Mortgage or charge
Delivered: 1 December 2005
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Mortgage/charge deed - all monies. All that the leasehold…
12 September 2005
Mortgage or charge
Delivered: 29 September 2005
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Charge/mortgage - all monies. Apartment 2, 3 lewis mews…
10 August 2005
Mortgage or charge
Delivered: 22 August 2005
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All monies mortgage/charge. Apartment 1 john longs court…
7 June 2005
Mortgage or charge
Delivered: 20 June 2005
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Mortgage/charge deed - all monies. All that the…
7 June 2005
Mortgage or charge
Delivered: 20 June 2005
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Mortgage / charge deed - all monies. All that the leasehold…
25 April 2005
Mortgage or charge
Delivered: 16 May 2005
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Mortgage charge - all monies. All that leasehold property…
25 April 2005
Mortgage or charge
Delivered: 16 May 2005
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Mortgage charge - all monies. All that leasehold property…
3 September 2004
Mortgage or charge
Delivered: 23 September 2004
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All monies letter of undertaking property at 50 cheviot…
22 January 2004
Mortgage or charge
Delivered: 27 January 2004
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All monies letter of undertakng. Re: premises at 8…
7 January 2004
Mortgage or charge
Delivered: 20 January 2004
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All monies solicitors undertaking. Re:property at 26…
7 January 2004
Mortgage or charge
Delivered: 20 January 2004
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All monies letter of undertaking. Re:property at 1019 upper…
11 December 2003
Mortgage or charge
Delivered: 15 December 2003
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All monies mortgage debenture the assets of the company…