HERDMANS HOLDINGS LIMITED
SION MILLS


Company number R0000294
Status ADMINISTRATIVE RECEIVER
Incorporation Date 23 May 1901
Company Type Private Limited Company
Address 11 MILL AVENUE, SION MILLS, TYRONE, BT82 9HE
Home Country United Kingdom
Nature of Business 7415 - Holding Companies including Head Offices
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Administrative Receiver's/Receiver Manager's abstract of receipts and payments to 28 June 2016; Administrative Receiver's/Receiver Manager's abstract of receipts and payments to 28 June 2015; Registered office address changed from C/O Bdo Lindsay House 10 Callender Street Belfast BT1 5BN to 11 Mill Avenue Sion Mills Tyrone BT82 9HE on 29 October 2015. The most likely internet sites of HERDMANS HOLDINGS LIMITED are www.herdmansholdings.co.uk, and www.herdmans-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and twenty-four years and five months. Herdmans Holdings Limited is a Private Limited Company. The company registration number is R0000294. Herdmans Holdings Limited has been working since 23 May 1901. The present status of the company is ADMINISTRATIVE RECEIVER. The registered address of Herdmans Holdings Limited is 11 Mill Avenue Sion Mills Tyrone Bt82 9he. . HERDMAN, James Emerson is a Director of the company. MCFERRAN, John Christopher is a Director of the company. Secretary ORR, Thomas Neville has been resigned. Director CARSON, William Montgomery has been resigned. Director CONWAY, James Leo has been resigned. Director ORR, Thomas Neville has been resigned. The company operates in "Holding Companies including Head Offices".


Current Directors

Director
HERDMAN, James Emerson
Appointed Date: 23 May 1901
75 years old

Director
MCFERRAN, John Christopher
Appointed Date: 23 May 1901
88 years old

Resigned Directors

Secretary
ORR, Thomas Neville
Resigned: 22 August 2010
Appointed Date: 23 May 1901

Director
CARSON, William Montgomery
Resigned: 26 November 2004
Appointed Date: 23 May 1901
96 years old

Director
CONWAY, James Leo
Resigned: 01 June 2010
Appointed Date: 23 May 1901
88 years old

Director
ORR, Thomas Neville
Resigned: 22 August 2010
Appointed Date: 23 May 1901
75 years old

HERDMANS HOLDINGS LIMITED Events

08 Sep 2016
Administrative Receiver's/Receiver Manager's abstract of receipts and payments to 28 June 2016
03 Nov 2015
Administrative Receiver's/Receiver Manager's abstract of receipts and payments to 28 June 2015
29 Oct 2015
Registered office address changed from C/O Bdo Lindsay House 10 Callender Street Belfast BT1 5BN to 11 Mill Avenue Sion Mills Tyrone BT82 9HE on 29 October 2015
25 Jul 2014
Administrative Receiver's/Receiver Manager's abstract of receipts and payments to 28 June 2014
06 Aug 2013
Administrative Receiver's/Receiver Manager's abstract of receipts and payments to 28 June 2013
...
... and 240 more events
11 Apr 1933
31/12/33 annual return

04 May 1932
31/12/32 annual return

25 Mar 1931
31/12/31 annual return

22 Apr 1930
31/12/30 annual return

21 May 1929
31/12/29 annual return

HERDMANS HOLDINGS LIMITED Charges

1 March 2010
Legal charge
Delivered: 10 March 2010
Status: Satisfied on 10 May 2013
Persons entitled: Ulster Bank (Ireland) Limited Ulster Bank Limited
Description: All that and those the piece or parcel of land situate…
25 July 2006
Mortgage or charge
Delivered: 26 July 2006
Status: Satisfied on 10 May 2013
Persons entitled: Ulster Bank Limited
Description: Mortgage - all monies. 1. all that and those that…
17 June 2003
Mortgage or charge
Delivered: 4 July 2003
Status: Outstanding
Persons entitled: Chichester Street Invest Northern
Description: All monies debenture unregistered freehold 1. indenture of…
17 June 2003
Mortgage or charge
Delivered: 2 July 2003
Status: Partially satisfied
Persons entitled: Ireland Limited Ulster Bank Limited Square East Belfast
Description: All monies mortgage debenture premises: all that part of…
4 February 1992
Mortgage or charge
Delivered: 4 February 1992
Status: Satisfied on 10 May 2013
Persons entitled: Ulster Bank LTD
Description: All monies charge the lands and premises comprised in folio…
4 February 1992
Mortgage or charge
Delivered: 4 February 1992
Status: Satisfied on 10 May 2013
Persons entitled: Ulster Invest. Bank
Description: All monies charge the lands and premises comprised in folio…
6 December 1984
Mortgage or charge
Delivered: 14 December 1984
Status: Satisfied on 10 May 2013
Persons entitled: Ulster Bank
Description: All monies. Mortgage/debenture fixed charge by way of legal…
6 December 1984
Mortgage or charge
Delivered: 14 December 1984
Status: Outstanding
Persons entitled: Ulster Invest. Bank
Description: All monies. Mortgage/debenture fixed charge by way of legal…
26 April 1982
Mortgage or charge
Delivered: 28 April 1982
Status: Satisfied on 5 December 1984
Persons entitled: Northern Bank LTD
Description: All monies. Equitable mortgage lands contained in folio nos…
5 April 1982
Mortgage or charge
Delivered: 19 April 1982
Status: Satisfied on 5 December 1984
Persons entitled: Northern Bank LTD
Description: All monies. Mortgage the companys property situate at and…
23 November 1981
Mortgage or charge
Delivered: 3 December 1981
Status: Satisfied on 5 December 1984
Persons entitled: Northern Bank LTD
Description: All monies. Charge over all book debts all book debts and…
25 February 1976
Mortgage or charge
Delivered: 26 February 1976
Status: Satisfied on 23 July 1984
Persons entitled: Northern Bank Devel-
Description: All monies. Mortgage part of the lands of liggartown…
25 February 1976
Mortgage or charge
Delivered: 26 February 1976
Status: Satisfied on 5 December 1984
Persons entitled: Northern Bank LTD
Description: All monies. Mortgage part of the land of liggartown, bally-…
13 February 1976
Mortgage or charge
Delivered: 13 February 1976
Status: Satisfied on 5 December 1984
Persons entitled: Northern Bank LTD
Description: All monies. Mortgage part of the lands of liggartown…
13 February 1976
Mortgage or charge
Delivered: 13 February 1976
Status: Satisfied on 23 July 1984
Persons entitled: Northern Bank Devel-
Description: All monies. Mortgage part of the lands of liggartown…
13 February 1976
Mortgage or charge
Delivered: 13 February 1976
Status: Satisfied on 23 July 1984
Persons entitled: Northern Bank Devel-
Description: All monies. Floating charge the undertaking of the company…
13 February 1976
Mortgage or charge
Delivered: 13 February 1976
Status: Satisfied on 5 December 1984
Persons entitled: Northern Bank LTD
Description: All monies. Floating charge the undertaking of the company…
21 February 1974
Mortgage or charge
Delivered: 22 February 1974
Status: Satisfied on 5 December 1984
Persons entitled: Dept of Environment
Description: Floating charge a floating charge on the companys under-…
27 June 1972
Mortgage or charge
Delivered: 14 July 1972
Status: Satisfied on 18 September 1974
Persons entitled: First National City
Description: All monies. Agreement same property as that mortgaged and…
6 September 1971
Mortgage or charge
Delivered: 15 September 1971
Status: Satisfied on 18 September 1974
Persons entitled: First National City
Description: All monies. Debenture see doc 93 for details.