KILLYVALLY HOLDINGS LIMITED
CO LONDONDERRY


Company number NI036302
Status Active
Incorporation Date 4 June 1999
Company Type Private Limited Company
Address 6 KILLYVALLY ROAD, GARVAGH, CO LONDONDERRY, BT51 5JZ
Home Country United Kingdom
Nature of Business 64204 - Activities of distribution holding companies
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Group of companies' accounts made up to 31 December 2015; Confirmation statement made on 4 August 2016 with updates; Resolutions RES13 ‐ Company business 18/05/2016 . The most likely internet sites of KILLYVALLY HOLDINGS LIMITED are www.killyvallyholdings.co.uk, and www.killyvally-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and four months. Killyvally Holdings Limited is a Private Limited Company. The company registration number is NI036302. Killyvally Holdings Limited has been working since 04 June 1999. The present status of the company is Active. The registered address of Killyvally Holdings Limited is 6 Killyvally Road Garvagh Co Londonderry Bt51 5jz. . CRILLY, Raymond James is a Secretary of the company. CRILLY, Raymond James is a Director of the company. DOHERTY, Seamus Anthony is a Director of the company. ESPIE, Alan Robert is a Director of the company. Director BROWNE, David Gareth has been resigned. Director KANE, Dorothy May has been resigned. Director MAGOWAN, Andrew Bell has been resigned. Director MCCLUSKEY, Mark Samuel has been resigned. Director MCNEILL, Eleanor Shirley has been resigned. Director WATTS, Charles Roger has been resigned. The company operates in "Activities of distribution holding companies".


Current Directors

Secretary
CRILLY, Raymond James
Appointed Date: 04 June 1999

Director
CRILLY, Raymond James
Appointed Date: 23 August 1999
69 years old

Director
DOHERTY, Seamus Anthony
Appointed Date: 18 May 2016
46 years old

Director
ESPIE, Alan Robert
Appointed Date: 18 May 2016
50 years old

Resigned Directors

Director
BROWNE, David Gareth
Resigned: 23 August 1999
Appointed Date: 02 July 1999
57 years old

Director
KANE, Dorothy May
Resigned: 02 July 1999
Appointed Date: 04 June 1999
89 years old

Director
MAGOWAN, Andrew Bell
Resigned: 18 May 2016
Appointed Date: 23 August 1999
80 years old

Director
MCCLUSKEY, Mark Samuel
Resigned: 02 April 2008
Appointed Date: 23 August 1999
53 years old

Director
MCNEILL, Eleanor Shirley
Resigned: 02 July 1999
Appointed Date: 04 June 1999
65 years old

Director
WATTS, Charles Roger
Resigned: 23 August 1999
Appointed Date: 02 July 1999
68 years old

Persons With Significant Control

Raalse Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

KILLYVALLY HOLDINGS LIMITED Events

20 Sep 2016
Group of companies' accounts made up to 31 December 2015
04 Aug 2016
Confirmation statement made on 4 August 2016 with updates
06 Jun 2016
Resolutions
  • RES13 ‐ Company business 18/05/2016

02 Jun 2016
Termination of appointment of Andrew Bell Magowan as a director on 18 May 2016
02 Jun 2016
Appointment of Mr Seamus Anthony Doherty as a director on 18 May 2016
...
... and 68 more events
31 Jul 1999
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.

04 Jun 1999
Decln complnce reg new co
04 Jun 1999
Articles
04 Jun 1999
Memorandum
04 Jun 1999
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.

KILLYVALLY HOLDINGS LIMITED Charges

30 October 2014
Charge code NI03 6302 0003
Delivered: 3 November 2014
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Contains fixed charge…
29 October 1999
Mortgage or charge
Delivered: 12 November 1999
Status: Satisfied on 4 March 2008
Persons entitled: See Doc 17
Description: Debenture all the undertaking of the company and all its…
29 October 1999
Mortgage or charge
Delivered: 5 November 1999
Status: Satisfied on 24 November 2014
Persons entitled: Ub Commercial Ulster Bank Markets Ulster Bank Limited
Description: Mortgage debenture all that the premises situated at 26…