KILBEGS INVESTMENT CO. LIMITED
ANTRIM


Company number NI013154
Status Active
Incorporation Date 2 November 1978
Company Type Private Limited Company
Address 33B CHURCH STREET, ANTRIM, CO ANTRIM, BT41 4BE
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and thirty-nine events have happened. The last three records are Accounts for a small company made up to 31 May 2016; Confirmation statement made on 31 December 2016 with updates; Accounts for a small company made up to 31 May 2015. The most likely internet sites of KILBEGS INVESTMENT CO. LIMITED are www.kilbegsinvestmentco.co.uk, and www.kilbegs-investment-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and twelve months. Kilbegs Investment Co Limited is a Private Limited Company. The company registration number is NI013154. Kilbegs Investment Co Limited has been working since 02 November 1978. The present status of the company is Active. The registered address of Kilbegs Investment Co Limited is 33b Church Street Antrim Co Antrim Bt41 4be. . HURRELL, Anne is a Secretary of the company. HURRELL, Anne is a Director of the company. HURRELL, Brendan Patrick is a Director of the company. Director HURREL, Michael has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
HURRELL, Anne
Appointed Date: 02 November 1978

Director
HURRELL, Anne
Appointed Date: 01 December 2009
67 years old

Director
HURRELL, Brendan Patrick
Appointed Date: 02 November 1978
64 years old

Resigned Directors

Director
HURREL, Michael
Resigned: 31 March 2009
Appointed Date: 02 November 1978
90 years old

Persons With Significant Control

Mr Brendan Hurrell
Notified on: 1 May 2016
65 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

KILBEGS INVESTMENT CO. LIMITED Events

24 Feb 2017
Accounts for a small company made up to 31 May 2016
05 Jan 2017
Confirmation statement made on 31 December 2016 with updates
03 Mar 2016
Accounts for a small company made up to 31 May 2015
08 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 8,325

23 Apr 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-04-23
  • GBP 8,325

...
... and 129 more events
02 Nov 1978
Articles
02 Nov 1978
Decl on compl on incorp
02 Nov 1978
Situation of reg office
02 Nov 1978
Memorandum
02 Nov 1978
Statement of nominal cap

KILBEGS INVESTMENT CO. LIMITED Charges

8 May 2014
Charge code NI01 3154 0021
Delivered: 27 May 2014
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Contains fixed charge…
9 January 2009
Mortgage or charge
Delivered: 12 January 2009
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies legal charge. The leasehold property known as…
9 January 2009
Mortgage or charge
Delivered: 12 January 2009
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies deed of assignment of rent. The rents payable to…
17 November 2006
Mortgage or charge
Delivered: 23 November 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies legal charge. Mortgaged property shall mean…
8 October 2004
Mortgage or charge
Delivered: 25 October 2004
Status: Outstanding
Persons entitled: Governor & Co. Boi
Description: All monies legal charge registered land NGL634631…
8 October 2004
Mortgage or charge
Delivered: 25 October 2004
Status: Outstanding
Persons entitled: Governor & Co. Boi
Description: All monies assignment of rental income the company assigns…
4 September 2003
Mortgage or charge
Delivered: 12 September 2003
Status: Outstanding
Persons entitled: Glasgow Governor and Company
Description: Standard security 250 st vincent street glasgow.
4 January 2002
Mortgage or charge
Delivered: 11 January 2002
Status: Outstanding
Persons entitled: Ireland Glasgow The Governor And
Description: Standard security - all sums subjects at bothwell road…
15 August 1996
Mortgage or charge
Delivered: 23 August 1996
Status: Satisfied on 10 September 2003
Persons entitled: Bank of Ireland
Description: All monies. Mortgage all that building and premises known…
15 August 1996
Mortgage or charge
Delivered: 23 August 1996
Status: Partially satisfied
Persons entitled: Bank of Ireland
Description: All monies. Debenture see doc 62 for details.
6 August 1996
Mortgage or charge
Delivered: 23 August 1996
Status: Satisfied on 24 May 2004
Persons entitled: Bank of Ireland
Description: All monies. Legal charge two plots of ground situate at…
6 August 1996
Mortgage or charge
Delivered: 23 August 1996
Status: Outstanding
Persons entitled: Bank of Ireland
Description: All monies. Legal charge all that building and premises…
6 August 1996
Mortgage or charge
Delivered: 23 August 1996
Status: Satisfied on 23 June 2000
Persons entitled: Bank of Ireland
Description: All monies. Mortgage all those buildings and premises…
6 August 1996
Mortgage or charge
Delivered: 23 August 1996
Status: Satisfied on 11 October 2013
Persons entitled: Bank of Ireland
Description: All monies. Mortgage all that building and premises known…
6 August 1996
Mortgage or charge
Delivered: 23 August 1996
Status: Satisfied on 24 May 2004
Persons entitled: Bank of Ireland
Description: All monies. Mortgage all those lands and premises…
13 March 1992
Mortgage or charge
Delivered: 16 March 1992
Status: Satisfied on 23 August 1996
Persons entitled: Northern Bank LTD
Description: All monies. Mortgage piece of land on the south side of…
12 February 1991
Mortgage or charge
Delivered: 13 February 1991
Status: Satisfied on 11 October 2013
Persons entitled: Northern Bank LTD
Description: All monies. Equitable mortgage 1) the lands in folio an…
24 July 1990
Mortgage or charge
Delivered: 26 July 1990
Status: Satisfied on 23 August 1996
Persons entitled: Northern Bank LTD
Description: All monies. Mortgage premises situate at and known as nos…
9 February 1990
Mortgage or charge
Delivered: 12 February 1990
Status: Satisfied on 11 October 2013
Persons entitled: Northern Bank LTD
Description: All monies. Floating charge the undertaking of the company…
9 February 1990
Mortgage or charge
Delivered: 12 February 1990
Status: Satisfied on 11 October 2013
Persons entitled: Northern Bank LTD
Description: All monies. Charge over all book debts all book debts and…
2 September 1982
Mortgage or charge
Delivered: 3 September 1982
Status: Satisfied on 23 August 1996
Persons entitled: Northern Bank LTD
Description: All monies. Mortgage premises nos 88, 90/120 springfield…