KEMARK LIMITED
CRAIGAVON


Company number NI033955
Status In Administration/Receiver Manager
Incorporation Date 1 April 1998
Company Type Private Limited Company
Address 19 CHURCH ROAD, PORTADOWN, CRAIGAVON, COUNTY ARMAGH, BT63 5HT
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration one hundred and ninety-one events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 1 April 2016 with full list of shareholders Statement of capital on 2016-08-19 GBP 1,500,000 ; Notice of completion of voluntary arrangement. The most likely internet sites of KEMARK LIMITED are www.kemark.co.uk, and www.kemark.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and six months. Kemark Limited is a Private Limited Company. The company registration number is NI033955. Kemark Limited has been working since 01 April 1998. The present status of the company is In Administration/Receiver Manager. The registered address of Kemark Limited is 19 Church Road Portadown Craigavon County Armagh Bt63 5ht. . ELLIOTT, Ashley is a Secretary of the company. ELLIOTT, Ashley is a Director of the company. ELLIOTT, Geoffrey is a Director of the company. Secretary QUINN, Adrian Alexander has been resigned. Director ELLIOTT, Geoffrey has been resigned. Director ELLIOTT, Keith has been resigned. Director JACKSON, Anthony John David, Dr has been resigned. Director MAXWELL, Nigel has been resigned. Director QUINN, Adrian Alexander has been resigned. Director QUINN, Brian Edward has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
ELLIOTT, Ashley
Appointed Date: 01 December 2015

Director
ELLIOTT, Ashley
Appointed Date: 01 December 2015
68 years old

Director
ELLIOTT, Geoffrey
Appointed Date: 01 December 2015
73 years old

Resigned Directors

Secretary
QUINN, Adrian Alexander
Resigned: 01 December 2015
Appointed Date: 01 April 1998

Director
ELLIOTT, Geoffrey
Resigned: 08 July 2004
Appointed Date: 01 December 1998
73 years old

Director
ELLIOTT, Keith
Resigned: 08 July 2004
Appointed Date: 01 September 1999
45 years old

Director
JACKSON, Anthony John David, Dr
Resigned: 01 December 2015
Appointed Date: 30 June 2006
72 years old

Director
MAXWELL, Nigel
Resigned: 31 October 2003
Appointed Date: 01 April 1998

Director
QUINN, Adrian Alexander
Resigned: 01 December 2015
Appointed Date: 08 July 2004
73 years old

Director
QUINN, Brian Edward
Resigned: 01 December 2015
Appointed Date: 08 July 2004
69 years old

KEMARK LIMITED Events

27 Sep 2016
Total exemption small company accounts made up to 31 December 2015
19 Aug 2016
Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-08-19
  • GBP 1,500,000

03 Jan 2016
Notice of completion of voluntary arrangement
14 Dec 2015
Total exemption small company accounts made up to 30 June 2014
09 Dec 2015
Appointment of Mr Geoffrey Elliott as a director on 1 December 2015
...
... and 181 more events
01 Apr 1998
Incorporation
01 Apr 1998
Pars re dirs/sit reg off
01 Apr 1998
Decln complnce reg new co
01 Apr 1998
Articles
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.

01 Apr 1998
Memorandum
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.

KEMARK LIMITED Charges

13 September 2012
Deed of substituted security
Delivered: 20 September 2012
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: The original folio means folio 404SDL county down;the…
18 December 2009
Mortgage and charge
Delivered: 22 December 2009
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: Patchey's loney laneway, north road, newtownards, county…
25 February 2009
Mortgage or charge
Delivered: 26 February 2009
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies charge over security account. In connection with…
25 February 2009
Mortgage or charge
Delivered: 26 February 2009
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies charge over security account. In connection with…
25 February 2009
Mortgage or charge
Delivered: 26 February 2009
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies charge over security account. In connection with…
24 April 2007
Mortgage or charge
Delivered: 26 April 2007
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All monies mortgage/charge. All that property situate at…
23 April 2007
Mortgage or charge
Delivered: 2 May 2007
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All monies mortgage/charge deed. 196 upper greenwell…
9 March 2007
Mortgage or charge
Delivered: 14 March 2007
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All monies mortgage/charge. "All that freehold property…
2 February 2007
Mortgage or charge
Delivered: 7 February 2007
Status: Satisfied on 25 October 2013
Persons entitled: Ulster Bank Limited
Description: Mortgage/ charge and counterpart all monies unregistered…
19 January 2007
Mortgage or charge
Delivered: 26 January 2007
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies charge & counterpart. All that and those the…
19 January 2007
Mortgage or charge
Delivered: 25 January 2007
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies charge & counterpart. All that and those the…
4 January 2007
Standard security
Delivered: 12 January 2007
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All monies mortage/charge. All that and those that part of…
29 September 2006
Debenture
Delivered: 3 October 2006
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies mortgage debenture. As registered owner or the…
29 September 2006
Mortgage or charge
Delivered: 3 October 2006
Status: Satisfied on 17 April 2014
Persons entitled: Ulster Bank Limited
Description: All monies charge. The lands and premises at woodside road…
31 July 2006
Mortgage or charge
Delivered: 4 August 2006
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: Charge - all monies. All that and those the lands and…
26 May 2006
Mortgage or charge
Delivered: 2 June 2006
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: Charge and counterpart charge - all monies. All of the…
11 May 2006
Mortgage or charge
Delivered: 12 May 2006
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: Mortgage/charge & counterpart - all monies. All that and…
6 April 2006
Mortgage or charge
Delivered: 7 April 2006
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: Mortgage/charge & counterpart - all monies. All that and…
24 March 2006
Mortgage or charge
Delivered: 31 March 2006
Status: Satisfied on 23 December 2013
Persons entitled: Ulster Bank Limited
Description: Mortgage/charge - all monies. First all of the lands and…
27 January 2006
Mortgage or charge
Delivered: 27 January 2006
Status: Satisfied on 20 March 2014
Persons entitled: Ulster Bank Limited
Description: Mortgage/charge & counterpart - all monies. All that and…
21 December 2005
Mortgage or charge
Delivered: 23 December 2005
Status: Satisfied on 3 September 2015
Persons entitled: Ulster Bank Limited
Description: All monies mortgage/charge. 127-129 sandown road, belfast.
11 November 2005
Mortgage or charge
Delivered: 21 November 2005
Status: Satisfied on 15 May 2007
Persons entitled: Ulster Bank Limited
Description: Charge and counterpart charge - all monies. First all of…
26 October 2005
Equitable mortgage
Delivered: 4 November 2005
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: Equitable mortgage - all monies. 1. property charged. The…
26 October 2005
Mortgage or charge
Delivered: 3 November 2005
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies mortgage/charge. Lands situate at north road…
30 September 2005
Mortgage or charge
Delivered: 7 October 2005
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: Mortgage/charge and counterpart. All those parts of folios…
1 September 2005
Mortgage or charge
Delivered: 6 September 2005
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: Mortgage/charge & two counterparts - all monies. All that…
12 April 2005
Mortgage or charge
Delivered: 13 April 2005
Status: Satisfied on 15 May 2007
Persons entitled: Ulster Bank Limited
Description: All monies charge.. 2. charges. 2.1 mortgages/fixed…
15 March 2005
Mortgage or charge
Delivered: 22 March 2005
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies mortgage/charge.. 2. charges. 2.1…
23 November 2004
Mortgage or charge
Delivered: 24 November 2004
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies mortgage/charge. Folio AR60141 county armagh…
8 July 2004
Mortgage or charge
Delivered: 21 July 2004
Status: Outstanding
Persons entitled: Governor & Co. Boi
Description: All monies charge all that the premises comprised in folios…
8 July 2004
Mortgage or charge
Delivered: 21 July 2004
Status: Outstanding
Persons entitled: Governor & Co. Boi
Description: All monies charge all that the freehold lands comprised in…
3 November 2003
Mortgage or charge
Delivered: 4 November 2003
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies mortgage/charge & counterpart mortgage/charge…
8 November 2002
Mortgage or charge
Delivered: 26 June 2003
Status: Outstanding
Persons entitled: 11-16 Donegall Ulster Bank Ireland Quay Dublin 2 And
Description: All monies memorandum of deposit and charge over securities…
25 April 2002
Mortgage or charge
Delivered: 2 May 2002
Status: Outstanding
Persons entitled: Ulster Bank Limited BT1 5UB Square East
Description: Deed of charge - all monies. A specific legal charge over…
25 April 2002
Mortgage or charge
Delivered: 2 May 2002
Status: Outstanding
Persons entitled: Ulster Bank Limited Square East BT1 5UB
Description: Deed of mortgage - all monies. A specific legal mortgage…
2 October 2001
Mortgage or charge
Delivered: 9 October 2001
Status: Outstanding
Persons entitled: Bank of Ireland
Description: Legal charge - all monies firstly all that and those the…
31 August 2001
Mortgage or charge
Delivered: 11 September 2001
Status: Satisfied on 14 July 2004
Persons entitled: Bank of Ireland
Description: Mortgage securing all monies the schedule 1. all that and…
30 April 2001
Mortgage or charge
Delivered: 9 May 2001
Status: Satisfied on 14 July 2004
Persons entitled: Bank of Ireland
Description: Legal mortgage - all monies 1. all that and those the…