KILKEEL BUSINESS PARK LIMITED
CO.DOWN


Company number NI029415
Status Liquidation
Incorporation Date 7 April 1995
Company Type Private Limited Company
Address 3 MOOR ROAD, KILKEEL, CO.DOWN, BT34 4NJ
Home Country United Kingdom
Nature of Business 7020 - Letting of own property
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Administrative Receiver's/Receiver Manager's abstract of receipts and payments to 20 October 2016; Administrative Receiver's/Receiver Manager's abstract of receipts and payments to 20 April 2016; Administrative Receiver's/Receiver Manager's abstract of receipts and payments to 20 October 2015. The most likely internet sites of KILKEEL BUSINESS PARK LIMITED are www.kilkeelbusinesspark.co.uk, and www.kilkeel-business-park.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and seven months. Kilkeel Business Park Limited is a Private Limited Company. The company registration number is NI029415. Kilkeel Business Park Limited has been working since 07 April 1995. The present status of the company is Liquidation. The registered address of Kilkeel Business Park Limited is 3 Moor Road Kilkeel Co Down Bt34 4nj. . HUGHES, Veronica is a Secretary of the company. HUGHES, Declan Joseph is a Director of the company. HUGHES, Eamon Joseph is a Director of the company. HUGHES, Veronica is a Director of the company. The company operates in "Letting of own property".


Current Directors

Secretary
HUGHES, Veronica
Appointed Date: 07 April 1995

Director
HUGHES, Declan Joseph
Appointed Date: 09 May 2006
45 years old

Director
HUGHES, Eamon Joseph
Appointed Date: 07 April 1995
74 years old

Director
HUGHES, Veronica
Appointed Date: 07 April 1995
74 years old

KILKEEL BUSINESS PARK LIMITED Events

17 Jan 2017
Administrative Receiver's/Receiver Manager's abstract of receipts and payments to 20 October 2016
16 Jun 2016
Administrative Receiver's/Receiver Manager's abstract of receipts and payments to 20 April 2016
10 Nov 2015
Administrative Receiver's/Receiver Manager's abstract of receipts and payments to 20 October 2015
27 Aug 2015
Administrative Receiver's/Receiver Manager's abstract of receipts and payments to 20 April 2015
23 Dec 2014
Administrative Receiver's/Receiver Manager's abstract of receipts and payments to 20 October 2014
...
... and 63 more events
07 Apr 1995
Certificate of incorporation
07 Apr 1995
Decln complnce reg new co
07 Apr 1995
Articles
07 Apr 1995
Memorandum
07 Apr 1995
Pars re dirs/sit reg off

KILKEEL BUSINESS PARK LIMITED Charges

7 April 2008
Mortgage or charge
Delivered: 8 April 2008
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: All monies charge. All that and those the land situate at…
25 July 2005
Mortgage or charge
Delivered: 11 August 2005
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: All monies legal charge. All that and those lands situate…
29 September 2004
Mortgage or charge
Delivered: 4 October 2004
Status: Outstanding
Persons entitled: Anglo Irish Bank
Description: All monies legal charge all that the hereditaments and…
21 September 2004
Mortgage or charge
Delivered: 27 September 2004
Status: Outstanding
Persons entitled: Anglo Irish Bank
Description: All monies debenture all that and those the hereditaments…
1 June 1999
Mortgage or charge
Delivered: 3 June 1999
Status: Satisfied on 17 January 2005
Persons entitled: Fairfax Gerrard
Description: All assets debenture. Fixed charge over all freehold and…
25 January 1996
Mortgage or charge
Delivered: 6 February 1996
Status: Satisfied on 17 January 2005
Persons entitled: Sun Alliance
Description: All monies. Charge the freehold land and buildings known as…
25 January 1996
Mortgage or charge
Delivered: 6 February 1996
Status: Satisfied on 28 March 2008
Persons entitled: Sun Alliance
Description: All monies. Mortgage debenture the whole of the undertaking…