IVYWOOD CAR PARKS LIMITED
QUEENS ISLAND


Company number NI069714
Status Active
Incorporation Date 24 June 2008
Company Type Private Limited Company
Address TITANIC HOUSE, 2 QUEENS ROAD, QUEENS ISLAND, BELFAST, BT3 9DT
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Statement of capital following an allotment of shares on 16 February 2017 GBP 4,000,001 ; Resolutions RES01 ‐ Resolution of alteration of Articles of Association ; Satisfaction of charge 2 in full. The most likely internet sites of IVYWOOD CAR PARKS LIMITED are www.ivywoodcarparks.co.uk, and www.ivywood-car-parks.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and four months. Ivywood Car Parks Limited is a Private Limited Company. The company registration number is NI069714. Ivywood Car Parks Limited has been working since 24 June 2008. The present status of the company is Active. The registered address of Ivywood Car Parks Limited is Titanic House 2 Queens Road Queens Island Belfast Bt3 9dt. . NICHOLL, John Patrick is a Secretary of the company. DOHERTY, Nicholas Adam is a Director of the company. EYRE, James is a Director of the company. HARVEY, Conal Vincent is a Director of the company. NICHOLL, John Patrick is a Director of the company. Secretary CYPHER SERVICES LIMITED has been resigned. Director CROSS, Stephen Vincent has been resigned. Director EBBAGE, Jennifer Ann has been resigned. Director GAVAGHAN, David Nicholas has been resigned. Director SMITH, Michael has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
NICHOLL, John Patrick
Appointed Date: 01 July 2008

Director
DOHERTY, Nicholas Adam
Appointed Date: 01 July 2008
51 years old

Director
EYRE, James
Appointed Date: 25 January 2016
45 years old

Director
HARVEY, Conal Vincent
Appointed Date: 01 July 2008
76 years old

Director
NICHOLL, John Patrick
Appointed Date: 25 January 2016
56 years old

Resigned Directors

Secretary
CYPHER SERVICES LIMITED
Resigned: 01 July 2008
Appointed Date: 24 June 2008

Director
CROSS, Stephen Vincent
Resigned: 01 July 2008
Appointed Date: 24 June 2008
56 years old

Director
EBBAGE, Jennifer Ann
Resigned: 01 July 2008
Appointed Date: 24 June 2008
59 years old

Director
GAVAGHAN, David Nicholas
Resigned: 17 February 2015
Appointed Date: 25 June 2013
66 years old

Director
SMITH, Michael
Resigned: 31 May 2012
Appointed Date: 01 July 2008
76 years old

IVYWOOD CAR PARKS LIMITED Events

02 Mar 2017
Statement of capital following an allotment of shares on 16 February 2017
  • GBP 4,000,001

01 Mar 2017
Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association

24 Feb 2017
Satisfaction of charge 2 in full
24 Feb 2017
Satisfaction of charge 1 in full
24 Feb 2017
Satisfaction of charge NI0697140003 in full
...
... and 33 more events
05 Sep 2008
Change of dirs/sec
05 Sep 2008
Change of dirs/sec
05 Sep 2008
Change of dirs/sec
05 Sep 2008
Change of dirs/sec
24 Jun 2008
Incorporation

IVYWOOD CAR PARKS LIMITED Charges

16 February 2017
Charge code NI06 9714 0005
Delivered: 21 February 2017
Status: Outstanding
Persons entitled: Bottin (International) Investments B.V.
Description: Land and buildings known as the sub-basement car park…
16 February 2017
Charge code NI06 9714 0004
Delivered: 17 February 2017
Status: Outstanding
Persons entitled: Northern Bank Limited T/a Danske Bank
Description: Mortgaged property:. Land and buildings known as the…
9 July 2013
Charge code NI06 9714 0003
Delivered: 23 July 2013
Status: Satisfied on 24 February 2017
Persons entitled: Ulster Bank Ireland Limited
Description: Sub-basement car park at the belfast metropolitan college…
3 April 2009
Mortgage or charge
Delivered: 8 April 2009
Status: Satisfied on 24 February 2017
Persons entitled: Ulster Bank Ireland Limited
Description: All monies assignment and charge. By way of fixed charge…
3 April 2009
Debenture
Delivered: 8 April 2009
Status: Satisfied on 24 February 2017
Persons entitled: Ulster Bank Ireland Limited
Description: All monies mortgage debenture. The company (to the intent…