K.B. DEVELOPMENTS LIMITED
BELFAST


Company number NI044555
Status Liquidation
Incorporation Date 28 October 2002
Company Type Private Limited Company
Address C/O DELOITTE (NI) LIMITED, 19 BEDFORD STREET, BELFAST, BT2 7EJ
Home Country United Kingdom
Nature of Business 4521 - Gen construction & civil engineer
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Appointment of a liquidator; Administrator's progress report to 30 January 2017; Notice of move from Administration to Creditors Voluntary Liquidation. The most likely internet sites of K.B. DEVELOPMENTS LIMITED are www.kbdevelopments.co.uk, and www.k-b-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. K B Developments Limited is a Private Limited Company. The company registration number is NI044555. K B Developments Limited has been working since 28 October 2002. The present status of the company is Liquidation. The registered address of K B Developments Limited is C O Deloitte Ni Limited 19 Bedford Street Belfast Bt2 7ej. . BURNS, Kieran Paul is a Secretary of the company. BURNS, Jaqueline is a Director of the company. BURNS, Kieran Paul is a Director of the company. Director CAUGHEY, Sean has been resigned. Director MEEHAN, Sean Thomas has been resigned. The company operates in "Gen construction & civil engineer".


Current Directors

Secretary
BURNS, Kieran Paul
Appointed Date: 28 October 2002

Director
BURNS, Jaqueline
Appointed Date: 30 October 2002
60 years old

Director
BURNS, Kieran Paul
Appointed Date: 30 October 2002
62 years old

Resigned Directors

Director
CAUGHEY, Sean
Resigned: 30 October 2002
Appointed Date: 28 October 2002
68 years old

Director
MEEHAN, Sean Thomas
Resigned: 30 October 2002
Appointed Date: 28 October 2002
51 years old

K.B. DEVELOPMENTS LIMITED Events

15 Feb 2017
Appointment of a liquidator
07 Feb 2017
Administrator's progress report to 30 January 2017
07 Feb 2017
Notice of move from Administration to Creditors Voluntary Liquidation
07 Sep 2016
Administrator's progress report to 4 August 2016
04 Mar 2016
Administrator's progress report to 4 February 2016
...
... and 55 more events
19 Nov 2002
Change of dirs/sec
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

28 Oct 2002
Memorandum
28 Oct 2002
Articles
28 Oct 2002
Pars re dirs/sit reg off
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

28 Oct 2002
Decln complnce reg new co
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

K.B. DEVELOPMENTS LIMITED Charges

28 July 2011
Charge
Delivered: 29 July 2011
Status: Satisfied on 7 October 2011
Persons entitled: The Governor and Company of the Bank of Ireland as Security Trustee for Itself and Bank of Ireland (UK) PLC
Description: The lands comprised in folio AR92551 county armagh.
17 January 2008
Mortgage or charge
Delivered: 22 January 2008
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies mortgage/charge. That part of the lands in…
14 June 2007
Debenture
Delivered: 18 June 2007
Status: Partially satisfied
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies debenture. A fixed charge over property at…
15 January 2007
Mortgage or charge
Delivered: 22 January 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies mortgage. 1 corry square, newry, co down.
8 February 2006
Standard security
Delivered: 14 February 2006
Status: Satisfied on 17 January 2008
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Deed of charge - all monies. The lands comprised in folio…
4 October 2005
Mortgage or charge
Delivered: 18 October 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Legal charge - all monies. The lands comprised in folio…
20 December 2002
Mortgage or charge
Delivered: 10 January 2003
Status: Satisfied on 2 March 2004
Persons entitled: The Governor And Dublin 2 Of Ireland, Lower
Description: Debenture - all monies all that of the premises comprised…