KILMONA PROPERTY LIMITED
BELFAST PBN PROPERTY LIMITED


Company number NI028118
Status Active
Incorporation Date 25 January 1994
Company Type Private Limited Company
Address 8TH FLOOR BEDFORD HOUSE, BEDFORD STREET, BELFAST, NORTHERN IRELAND, BT2 7FD
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Confirmation statement made on 17 January 2017 with updates; Registered office address changed from Adelaide House Falcon Road Belfast BT12 6SJ to 8th Floor Bedford House Bedford Street Belfast BT2 7FD on 16 January 2017; Satisfaction of charge 2 in full. The most likely internet sites of KILMONA PROPERTY LIMITED are www.kilmonaproperty.co.uk, and www.kilmona-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and nine months. Kilmona Property Limited is a Private Limited Company. The company registration number is NI028118. Kilmona Property Limited has been working since 25 January 1994. The present status of the company is Active. The registered address of Kilmona Property Limited is 8th Floor Bedford House Bedford Street Belfast Northern Ireland Bt2 7fd. . WILSON, Hugh Robert Harper is a Secretary of the company. KEARNEY, Patrick is a Director of the company. MCCARTNEY, Peter is a Director of the company. MITCHELL, Damian is a Director of the company. WILSON, Hugh Robert Harper is a Director of the company. Secretary KEARNEY, Ann has been resigned. Secretary KEARNEY, Christopher has been resigned. Director ADAIR, Neil Robert has been resigned. Director CLARKE, Lynn Margaret has been resigned. Director KEARNEY, Ann has been resigned. Director KEARNEY, Brian Martin has been resigned. Director KEARNEY, Christopher has been resigned. Director KEARNEY, Stephen Patrick has been resigned. Director MC CONVILLE, Brian has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
WILSON, Hugh Robert Harper
Appointed Date: 16 June 2006

Director
KEARNEY, Patrick
Appointed Date: 25 January 1994
71 years old

Director
MCCARTNEY, Peter
Appointed Date: 01 January 2008
54 years old

Director
MITCHELL, Damian
Appointed Date: 04 January 2010
48 years old

Director
WILSON, Hugh Robert Harper
Appointed Date: 16 June 2006
60 years old

Resigned Directors

Secretary
KEARNEY, Ann
Resigned: 01 September 2004
Appointed Date: 25 January 1994

Secretary
KEARNEY, Christopher
Resigned: 16 June 2006
Appointed Date: 01 September 2004

Director
ADAIR, Neil Robert
Resigned: 15 March 2013
Appointed Date: 16 June 2006
63 years old

Director
CLARKE, Lynn Margaret
Resigned: 29 November 2001
Appointed Date: 28 November 2001
56 years old

Director
KEARNEY, Ann
Resigned: 01 September 2004
Appointed Date: 25 January 1994
70 years old

Director
KEARNEY, Brian Martin
Resigned: 16 June 2006
Appointed Date: 11 March 2002
47 years old

Director
KEARNEY, Christopher
Resigned: 16 June 2006
Appointed Date: 01 September 2004
41 years old

Director
KEARNEY, Stephen Patrick
Resigned: 16 June 2006
Appointed Date: 18 February 2004
50 years old

Director
MC CONVILLE, Brian
Resigned: 21 August 2007
Appointed Date: 16 June 2006
64 years old

Persons With Significant Control

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

KILMONA PROPERTY LIMITED Events

17 Jan 2017
Confirmation statement made on 17 January 2017 with updates
16 Jan 2017
Registered office address changed from Adelaide House Falcon Road Belfast BT12 6SJ to 8th Floor Bedford House Bedford Street Belfast BT2 7FD on 16 January 2017
21 Oct 2016
Satisfaction of charge 2 in full
01 Apr 2016
Accounts for a medium company made up to 30 June 2015
18 Jan 2016
Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 40,000

...
... and 240 more events
09 Feb 2004
Change of dirs/sec
09 Feb 2004
Mortgage satisfaction
05 Feb 2004
17/01/04 annual return shuttle
03 Feb 2004
Mortgage satisfaction
30 Jan 2004
Updated mem and arts

KILMONA PROPERTY LIMITED Charges

16 December 2015
Charge code NI02 8118 0121
Delivered: 21 December 2015
Status: Outstanding
Persons entitled: Situs Asset Management Limited
Description: Contains fixed charge…
16 December 2015
Charge code NI02 8118 0120
Delivered: 21 December 2015
Status: Outstanding
Persons entitled: Situs Asset Management Limited
Description: Land and buildings known as units 1-7 hawthorn business…
4 September 2015
Charge code NI02 8118 0119
Delivered: 10 September 2015
Status: Satisfied on 6 January 2016
Persons entitled: Situs Asset Management Limited
Description: Land and buildings known as londonderry house, 21-27…
21 January 2015
Charge code NI02 8118 0118
Delivered: 6 February 2015
Status: Satisfied on 6 January 2016
Persons entitled: Situs Asset Management Limited (06738409) as Security Agent and Trustee for the Finance Parties as Defined in the Instrument Accompanying This MR01
Description: Contains fixed charge…
21 January 2015
Charge code NI02 8118 0117
Delivered: 4 February 2015
Status: Satisfied on 6 January 2016
Persons entitled: Situs Asset Management Limited
Description: Contains fixed charge…
21 January 2015
Charge code NI02 8118 0116
Delivered: 4 February 2015
Status: Outstanding
Persons entitled: Situs Asset Management Limited
Description: Contains fixed charge…
21 January 2015
Charge code NI02 8118 0115
Delivered: 4 February 2015
Status: Satisfied on 6 January 2016
Persons entitled: Situs Asset Management Limited
Description: Units 1-7 hawthorn business park, belfast folios AN42391…
21 January 2015
Charge code NI02 8118 0114
Delivered: 2 February 2015
Status: Satisfied on 6 January 2016
Persons entitled: Jefferies Loancore (Europe) Limited Situs Asset Management Limited (As Security Trustee)
Description: Contains fixed charge…
21 January 2015
Charge code NI02 8118 0113
Delivered: 2 February 2015
Status: Satisfied on 6 January 2016
Persons entitled: Jefferies Loancore (Europe) Limited Situs Asset Management Limited (As Security Trustee)
Description: Contains fixed charge…
21 January 2015
Charge code NI02 8118 0112
Delivered: 30 January 2015
Status: Satisfied on 6 January 2016
Persons entitled: Situs Asset Management Limited (06738409) as Security Trustee for the Finance Parties as Defined in the Instrument Accompanying This MR01
Description: Parkway shopping centre, supermarket lying to the south of…
12 October 2011
Security on bank accounts
Delivered: 25 October 2011
Status: Satisfied on 29 January 2015
Persons entitled: National Asset Loan Management Limited
Description: "Secured accounts" means the account detailed below held in…
11 April 2011
Solicitors undertaking
Delivered: 28 April 2011
Status: Satisfied on 29 January 2015
Persons entitled: Aib Group (UK) PLC
Description: A solicitor's undertaking to lodge any and all monies under…
11 April 2011
Solicitors undertaking
Delivered: 28 April 2011
Status: Satisfied on 2 December 2015
Persons entitled: Aib Group (UK) PLC
Description: A solicitors undertaking to lodge any and all monies…
11 April 2011
Sub-charge
Delivered: 11 April 2011
Status: Satisfied on 29 January 2015
Persons entitled: Aib Group (UK) PLC
Description: Premises situate at and known as apartment 24 woodlands…
11 April 2011
Sub-charge
Delivered: 28 April 2011
Status: Satisfied on 29 January 2015
Persons entitled: Aib Group (UK) PLC
Description: Premises situate at and known as apartment 13 woodlands…
6 March 2009
Mortgage or charge
Delivered: 13 March 2009
Status: Satisfied on 29 January 2015
Persons entitled: Aib Group (UK) PLC
Description: All monies mortgage/charge deed. 9 campbell's close…
6 March 2009
Mortgage or charge
Delivered: 13 March 2009
Status: Satisfied on 29 January 2015
Persons entitled: Aib Group (UK) PLC
Description: All monies mortgage/charge deed. 757 lisburn road, belfast.
6 March 2009
Mortgage or charge
Delivered: 13 March 2009
Status: Satisfied on 29 January 2015
Persons entitled: Aib Group (UK) PLC
Description: All monies mortgage/charge deed. 47 jubilee avenue, lisburn…
6 March 2009
Mortgage or charge
Delivered: 13 March 2009
Status: Satisfied on 29 January 2015
Persons entitled: Aib Group (UK) PLC
Description: All monies mortgage/charge deed. 759 lisburn road, belfast…
3 June 2008
Mortgage or charge
Delivered: 17 June 2008
Status: Satisfied on 29 January 2015
Persons entitled: Anglo Irish Bank Corporation PLC
Description: All monies charge. Land to the north side of dalby way…
7 April 2008
Mortgage or charge
Delivered: 9 April 2008
Status: Satisfied on 29 January 2015
Persons entitled: Anglo Irish Bank Corporation PLC
Description: All monies charge. Land and premises at dalton street…
22 May 2007
Mortgage or charge
Delivered: 5 June 2007
Status: Satisfied on 29 January 2015
Persons entitled: Bank of Scotland (Ireland) Limited
Description: All monies charge. All that and those the lands and…
22 May 2007
Mortgage or charge
Delivered: 5 June 2007
Status: Satisfied on 29 January 2015
Persons entitled: Bank of Scotland (Ireland) Limited
Description: All monies charge. All that and those the lands and…
16 April 2007
Mortgage or charge
Delivered: 19 April 2007
Status: Satisfied on 29 January 2015
Persons entitled: Bank of Scotland (Ireland) Limited
Description: All monies legal charge. 1095 upper newtownards road…
4 April 2007
Mortgage or charge
Delivered: 12 April 2007
Status: Satisfied on 29 January 2015
Persons entitled: Anglo Irish Bank Corporation PLC
Description: All monies legal charge. 103 & 103A shore road, greenisland…
8 March 2007
Mortgage or charge
Delivered: 12 March 2007
Status: Satisfied on 29 January 2015
Persons entitled: Aib Group (UK) PLC
Description: All monies charge. The leasehold and freehold registered…
20 February 2007
Mortgage or charge
Delivered: 5 March 2007
Status: Satisfied on 29 January 2015
Persons entitled: Aib Group (UK) PLC
Description: All monies charge on rent account. The company a s…
20 February 2007
Mortgage or charge
Delivered: 5 March 2007
Status: Satisfied on 29 January 2015
Persons entitled: Aib Group (UK) PLC
Description: All monies security interest agreement. 100,000 fully paid…
20 February 2007
Mortgage or charge
Delivered: 5 March 2007
Status: Satisfied on 29 January 2015
Persons entitled: Aib Group (UK) PLC
Description: All monies assignment of rental income. 1. the company…
20 February 2007
Mortgage or charge
Delivered: 2 March 2007
Status: Satisfied on 29 January 2015
Persons entitled: Aib Group (UK) PLC
Description: All monies mortgage/charge deed. Land at kilroot…
15 February 2007
Security interest agreement
Delivered: 4 October 2010
Status: Satisfied on 3 February 2015
Persons entitled: The Governor & Company of the Bank of Ireland
Description: 46,400,000 fully paid units in the savoy centre unit…
22 January 2007
Mortgage or charge
Delivered: 8 February 2007
Status: Satisfied on 29 January 2015
Persons entitled: Anglo Irish Bank Corporation PLC
Description: Mortgage/charge all monies all the lands and premises under…
12 December 2006
Mortgage or charge
Delivered: 18 December 2006
Status: Satisfied on 29 January 2015
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies legal charge. The premises comprised in folio…
1 August 2006
Mortgage or charge
Delivered: 10 August 2006
Status: Satisfied on 29 January 2015
Persons entitled: Anglo Irish Bank Corporation PLC
Description: Mortgage/ charge - all monies. The parkway shopping centre…
1 August 2006
Debenture
Delivered: 10 August 2006
Status: Satisfied on 29 January 2015
Persons entitled: Anglo Irish Bank Corporation PLC
Description: Debenture - all monies. 1. the rental income and the…
16 June 2006
Mortgage or charge
Delivered: 5 July 2006
Status: Satisfied on 29 January 2015
Persons entitled: Anglo Irish Bank Corporation PLC
Description: Legal charge - all monies. 1. 18 boucher way belfast being…
16 June 2006
Mortgage or charge
Delivered: 5 July 2006
Status: Satisfied on 29 January 2015
Persons entitled: Anglo Irish Bank Corporation PLC
Description: Legal charge - all monies. 1. 9 boucher road belfast being…
26 May 2006
Mortgage or charge
Delivered: 6 June 2006
Status: Satisfied on 16 April 2007
Persons entitled: Hsbc Bank PLC
Description: All monies charge. The property at 1095 upper newtownards…
31 March 2006
Mortgage or charge
Delivered: 7 April 2006
Status: Satisfied on 29 January 2015
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Legal charge - all monies. All that and those hereditaments…
20 March 2006
Mortgage or charge
Delivered: 24 March 2006
Status: Satisfied on 29 January 2015
Persons entitled: Aib Group (UK) PLC
Description: Mortgage/charge - all monies. All that the freehold /…
14 March 2006
Mortgage or charge
Delivered: 27 March 2006
Status: Satisfied on 29 January 2015
Persons entitled: Progressive Building Society
Description: Mortgage - all monies. Flat 2. ground floor. Berkeley…
14 March 2006
Mortgage or charge
Delivered: 22 March 2006
Status: Satisfied on 29 January 2015
Persons entitled: Progressive Building Society
Description: Charge - all monies. Townhouse 1. 164 newtownbreda road…
14 March 2006
Mortgage or charge
Delivered: 22 March 2006
Status: Satisfied on 29 January 2015
Persons entitled: Progressive Building Society
Description: Charge - all monies. Townhouse 4. 164 newtown breda road…
14 March 2006
Mortgage or charge
Delivered: 22 March 2006
Status: Satisfied on 29 January 2015
Persons entitled: Progressive Building Society
Description: Charge - all monies. Townhouse 2. 164 newtownbreda road…
14 March 2006
Mortgage or charge
Delivered: 22 March 2006
Status: Satisfied on 29 January 2015
Persons entitled: Progressive Building Society
Description: Charge - all monies. Townhouse 3. 164 newtownbreda road…
31 October 2005
Mortgage or charge
Delivered: 8 November 2005
Status: Satisfied on 29 January 2015
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Indenture of mortgage - all monies. 1. premises situate on…
30 June 2005
Mortgage or charge
Delivered: 8 July 2005
Status: Satisfied on 29 January 2015
Persons entitled: Anglo Irish Bank Corporation PLC
Description: All monies mortgage / charge. 1. 8 hillsborough road…
14 January 2005
Mortgage or charge
Delivered: 18 January 2005
Status: Satisfied on 29 January 2015
Persons entitled: Anglo Irish Bank Corporation PLC
Description: All monies mortgage/charge. 99 carnomney road, glengormley.
26 November 2004
Mortgage or charge
Delivered: 3 December 2004
Status: Satisfied on 29 January 2015
Persons entitled: Anglo Irish Bank Corporation PLC
Description: All monies assignment of rental income. Income due out of…
26 November 2004
Mortgage or charge
Delivered: 3 December 2004
Status: Satisfied on 29 January 2015
Persons entitled: Anglo Irish Bank Corporation PLC
Description: All monies mortgage/charge. Meadows retail park, boucher…
26 November 2004
Mortgage or charge
Delivered: 3 December 2004
Status: Satisfied on 29 January 2015
Persons entitled: Anglo Irish Bank Corporation PLC
Description: All monies mortgage/charge. Musgrave business centre…
26 November 2004
Mortgage or charge
Delivered: 3 December 2004
Status: Satisfied on 28 November 2006
Persons entitled: Anglo Irish Bank Corporation PLC
Description: All monies mortgage/charge. 16-18 northern court…
26 November 2004
Mortgage or charge
Delivered: 3 December 2004
Status: Satisfied on 26 October 2007
Persons entitled: Anglo Irish Bank Corporation PLC
Description: All monies mortgage/charge. 103 belfast road, saintfield…
26 November 2004
Mortgage or charge
Delivered: 3 December 2004
Status: Satisfied on 29 January 2015
Persons entitled: Anglo Irish Bank Corporation PLC
Description: All monies mortgage/charge. Enterprise house, off boucher…
26 November 2004
Mortgage or charge
Delivered: 3 December 2004
Status: Satisfied on 29 January 2015
Persons entitled: Anglo Irish Bank Corporation PLC
Description: All monies mortgage/charge. 22 boucher cresent, belfast.
26 November 2004
Mortgage or charge
Delivered: 3 December 2004
Status: Satisfied on 29 January 2015
Persons entitled: Anglo Irish Bank Corporation PLC
Description: All monies mortgage/charge. Former gas station, 45…
26 November 2004
Mortgage or charge
Delivered: 3 December 2004
Status: Satisfied on 29 January 2015
Persons entitled: Anglo Irish Bank Corporation PLC
Description: All monies mortgage/charge. 64 andersontown road, belfast.
26 November 2004
Mortgage or charge
Delivered: 3 December 2004
Status: Satisfied on 19 April 2007
Persons entitled: Anglo Irish Bank Corporation PLC
Description: All monies mortgage/charge. 150 andersontown road, belfast.
26 November 2004
Mortgage or charge
Delivered: 3 December 2004
Status: Satisfied on 19 April 2007
Persons entitled: Anglo Irish Bank Corporation PLC
Description: All monies mortgage/charge. 39 glen road, belfast.
26 November 2004
Mortgage or charge
Delivered: 3 December 2004
Status: Satisfied on 29 January 2015
Persons entitled: Anglo Irish Bank Corporation PLC
Description: All monies mortgage/charge. 72-78 (even no's inclusive)…
31 August 2004
Mortgage or charge
Delivered: 3 September 2004
Status: Satisfied on 6 January 2010
Persons entitled: Anglo Irish Bk Corp
Description: All monies mortgage / charge 120 ashley avenue (off lisburn…
6 August 2004
Mortgage or charge
Delivered: 10 August 2004
Status: Satisfied on 28 April 2009
Persons entitled: Aib Bank Corp PLC
Description: All monies deed of mortgage the property situate at 26…
16 June 2003
Mortgage or charge
Delivered: 19 June 2003
Status: Satisfied on 29 January 2015
Persons entitled: 10/15 Donegall Belfast Bank of Scotland
Description: All monies assignment of rental income rental income due to…
16 June 2003
Mortgage or charge
Delivered: 19 June 2003
Status: Satisfied on 23 March 2011
Persons entitled: Bank of Scotland 10/15 Donegall Belfast
Description: All monies mortgage/charge 9 boucher road being situate on…
16 June 2003
Mortgage or charge
Delivered: 19 June 2003
Status: Satisfied on 23 March 2011
Persons entitled: Bank of Scotland Belfast 10/15 Donegall
Description: All monies mortgage/charge 18 boucher way off boucher…
16 June 2003
Mortgage or charge
Delivered: 19 June 2003
Status: Satisfied on 29 January 2015
Persons entitled: 10/15 Donegall Belfast Bank of Scotland
Description: All monies assignment of rental income rental income due to…
6 June 2003
Mortgage or charge
Delivered: 16 June 2003
Status: Satisfied on 16 June 2004
Persons entitled: Progressive Building BT1 6HH Wellington Place
Description: All monies charge deed. The premises situate at and known…
6 June 2003
Mortgage or charge
Delivered: 16 June 2003
Status: Satisfied on 16 June 2004
Persons entitled: BT1 6HH Wellington Place Progressive Building
Description: All monies charge deed. The premises situate at and known…
6 June 2003
Mortgage or charge
Delivered: 16 June 2003
Status: Satisfied on 16 June 2004
Persons entitled: Wellington Place Progressive Building BT1 6HH
Description: All monies charge deed. The premises situate at and known…
25 February 2003
Mortgage or charge
Delivered: 4 March 2003
Status: Satisfied on 29 January 2015
Persons entitled: Belfast Aib Group (UK) PLC
Description: All monies mortgage debenture. The freehold lands comprised…
10 May 2002
Mortgage or charge
Delivered: 16 May 2002
Status: Satisfied on 2 February 2004
Persons entitled: Anglo Irish Bank Belfast 14/18 Great Victoria
Description: Mortgage/charge - all obligations and liabilities…
1 February 2002
Mortgage or charge
Delivered: 8 February 2002
Status: Satisfied on 22 May 2003
Persons entitled: Anglo Irish Bank Belfast
Description: Mortgage/charge - all monies 1. entirety of the lands…
31 January 2002
Mortgage or charge
Delivered: 4 February 2002
Status: Satisfied on 29 January 2015
Persons entitled: Belfast Anglo Irish Bank
Description: Assignment of rental income rental income arising out of…
31 January 2002
Mortgage or charge
Delivered: 4 February 2002
Status: Satisfied on 29 January 2015
Persons entitled: Anglo Irish Bank Belfast
Description: Mortgage / charge - all monies 1. shopping centre and…
10 December 2001
Mortgage or charge
Delivered: 13 December 2001
Status: Satisfied on 29 January 2015
Persons entitled: Bank of Scotland Belfast
Description: Solicitor's undertaking - all monies net balance sale…
28 November 2001
Mortgage or charge
Delivered: 11 December 2001
Status: Satisfied on 28 April 2005
Persons entitled: Anglo Irish Bank
Description: Mortgage / charge - all monies 1. site no. 6 airport road…
28 November 2001
Mortgage or charge
Delivered: 30 November 2001
Status: Satisfied on 29 January 2015
Persons entitled: Belfast Anglo Irish Bank
Description: Mortgage / charge - all monies 1. lands and premises at 64…
28 November 2001
Mortgage or charge
Delivered: 30 November 2001
Status: Satisfied on 29 January 2015
Persons entitled: Belfast Anglo Irish Bank
Description: Assignment by way of security - all monies by way of…
28 November 2001
Mortgage or charge
Delivered: 30 November 2001
Status: Satisfied on 29 January 2015
Persons entitled: Anglo Irish Bank Belfast
Description: Mortgage/charge - all monies 1. all that equitable interest…
7 November 2001
Mortgage or charge
Delivered: 12 November 2001
Status: Satisfied on 30 November 2004
Persons entitled: Anglo Irish Bank Belfast
Description: Mortgage / charge - all monies mortgage / charge - all…
26 March 2001
Mortgage or charge
Delivered: 11 April 2001
Status: Satisfied on 20 March 2006
Persons entitled: Belfast 33/37 Wellinton Progressive Building
Description: Mortgage - Œ160,000.00 the property situate at and known as…
26 March 2001
Mortgage or charge
Delivered: 11 April 2001
Status: Satisfied on 20 March 2006
Persons entitled: 33/37 Wellington BT1 6HH Progressive Building
Description: Mortgage - Œ140,000.00 the property situate at and known as…
31 January 2001
Mortgage or charge
Delivered: 7 February 2001
Status: Satisfied on 28 April 2005
Persons entitled: Anglo Irish Bank 1-3 Donegall Square
Description: Supplemental loan security agreement the beneficial…
21 December 2000
Mortgage or charge
Delivered: 3 January 2001
Status: Satisfied on 29 January 2015
Persons entitled: Anglo Irish Bank 1-3 Donegall Square
Description: All monies. Charge. Lands at 14 hillsborough road…
12 December 2000
Mortgage or charge
Delivered: 12 December 2000
Status: Satisfied on 29 January 2015
Persons entitled: Belfast 1-3 Donegall Square Anglo Irish Bank
Description: All monies. Charge. All that freehold title to lands at 16…
21 November 2000
Mortgage or charge
Delivered: 29 November 2000
Status: Satisfied on 29 January 2015
Persons entitled: 1-3 Donegall Sq Anglo Irish Bank
Description: All monies. Charge. Freehold lands in folios 28373 + 28697…
3 October 2000
Mortgage or charge
Delivered: 9 October 2000
Status: Satisfied on 6 March 2007
Persons entitled: Anglo Irish Bank 1-3 Donegall Sq
Description: All monies. Assignment of rental income. Rents due under…
3 October 2000
Mortgage or charge
Delivered: 9 October 2000
Status: Satisfied on 6 March 2007
Persons entitled: 1-3 Donegall Sq Anglo Irish Bank
Description: All monies. Mortgage/charge. 1. enterprise house, 201…
28 September 2000
Mortgage or charge
Delivered: 4 October 2000
Status: Satisfied on 29 January 2015
Persons entitled: Anclo Irish Commercial Union
Description: All monies.mortgage/charge 1. lands in folio DN47258 co…
27 September 2000
Mortgage or charge
Delivered: 9 October 2000
Status: Satisfied on 6 March 2007
Persons entitled: 1-3 Donegall Sq Anglo Irish Bank
Description: All monies. Solicitors' undertaking. Title documents…
12 April 2000
Mortgage or charge
Delivered: 18 April 2000
Status: Satisfied on 29 January 2015
Persons entitled: South Anglo Irish Bank
Description: All monies.mortgage/charge 1. 207 airport road west…
5 April 2000
Mortgage or charge
Delivered: 11 April 2000
Status: Satisfied on 29 January 2015
Persons entitled: 1-3 Donegal Sq North Anglo Irish Bankcorp Commercial Union
Description: All monies.solicitors' undertaking documents of title…
6 October 1999
Mortgage or charge
Delivered: 21 October 1999
Status: Satisfied on 22 May 2003
Persons entitled: Anglo Irish
Description: Mortgage/charge no.6 Lansdowne road, belfast. See doc 64 on…
2 July 1999
Mortgage or charge
Delivered: 6 July 1999
Status: Satisfied on 29 January 2015
Persons entitled: Anglo Irish
Description: Mortgage/charge. 1. lands in folio DN46082 county down…
19 March 1999
Mortgage or charge
Delivered: 25 March 1999
Status: Satisfied on 18 May 2005
Persons entitled: Equity Bank Limited
Description: Mortgage/charge. Freehold lands at bowtown, newtownards…
2 March 1999
Mortgage or charge
Delivered: 9 March 1999
Status: Satisfied on 29 January 2015
Persons entitled: Anglo Irish Bank
Description: Mortgage/charge. 113 & 113A, 115, 117 & 117A, 119, 121…
22 February 1999
Mortgage or charge
Delivered: 1 March 1999
Status: Satisfied on 29 January 2015
Persons entitled: Anglo Irish Bankcorp
Description: Solicitors' letter of undertaking. Title documents relating…
19 February 1999
Mortgage or charge
Delivered: 4 March 1999
Status: Satisfied on 29 January 2015
Persons entitled: Equity Bank LTD
Description: All monies.solicitors' undertaking documents of title…
30 November 1998
Mortgage or charge
Delivered: 7 December 1998
Status: Satisfied on 8 December 2004
Persons entitled: Anglo Irish Bankcorp Anglo Irish Bankcorp
Description: Mortgage/charge. 1. registered and unregistered land…
25 November 1998
Mortgage or charge
Delivered: 4 December 1998
Status: Satisfied on 29 January 2015
Persons entitled: Anglo Irish Bankcorp
Description: Solicitors' letter of undertaking. Documents of title…
20 November 1998
Mortgage or charge
Delivered: 27 November 1998
Status: Satisfied on 29 January 2015
Persons entitled: Anglo Irish Bankcorp
Description: Mortgage/charge. 12 hillsborough road, carryduff, co down…
18 November 1998
Mortgage or charge
Delivered: 26 November 1998
Status: Satisfied on 29 January 2015
Persons entitled: Anglo Irish Bankcorp
Description: Solicitors' letter of undertaking. Original documents of…
17 November 1998
Mortgage or charge
Delivered: 23 November 1998
Status: Satisfied on 29 January 2015
Persons entitled: Anglo Irish Bankcorp
Description: Mortgage/charge. Portion of lands contained in parent folio…
30 October 1998
Mortgage or charge
Delivered: 5 November 1998
Status: Satisfied on 22 May 2003
Persons entitled: 1-3 Donegall Sq Sth Anglo Irish Bankcorp
Description: All monies mortgage & charge freehold lands contained in…
30 October 1998
Mortgage or charge
Delivered: 5 November 1998
Status: Satisfied on 22 May 2003
Persons entitled: Anglo Irish Bankcorp 1-3 Donegall Sq Sth
Description: All monies mortgage & charge 29 little victoria street…
28 October 1998
Mortgage or charge
Delivered: 5 November 1998
Status: Satisfied on 22 May 2003
Persons entitled: 1-3 Donegall Sq Sth Anglo Irish Bankcorp
Description: Solicitors' letter of undertaking original title documents…
28 October 1998
Mortgage or charge
Delivered: 5 November 1998
Status: Satisfied on 22 May 2003
Persons entitled: Anglo Irish Bankcorp 1-3 Donegall Sq Sth
Description: Solicitors' letter of undertaking original documents of…
31 July 1998
Mortgage or charge
Delivered: 31 July 1998
Status: Satisfied on 29 June 2007
Persons entitled: Anglo Irish Bank
Description: Debenture and charge. The property known as 20 adelaide…
31 July 1998
Mortgage or charge
Delivered: 31 July 1998
Status: Satisfied on 22 May 2003
Persons entitled: Anglo Irish Bank
Description: Debenture and charge. Lands contained in folio AN38198…
2 June 1998
Mortgage or charge
Delivered: 5 June 1998
Status: Satisfied on 26 November 1998
Persons entitled: Equity Bank LTD
Description: Mortgage and charge 29 little victoria street, belfast. The…
9 December 1997
Mortgage or charge
Delivered: 11 December 1997
Status: Satisfied on 18 August 1998
Persons entitled: Aib Group (NI) PLC
Description: All monies legal charge. A plot of ground situate to the…
30 April 1997
Mortgage or charge
Delivered: 9 May 1997
Status: Satisfied on 22 May 2003
Persons entitled: Anglo Irish Bank
Description: All monies. Solicitors undertaking all documents of title…
17 April 1997
Mortgage or charge
Delivered: 25 April 1997
Status: Satisfied on 29 January 2015
Persons entitled: Anglo Irish Bank
Description: All monies. Mortgage & charge lands and premises contained…
5 April 1997
Mortgage or charge
Delivered: 21 April 1997
Status: Satisfied on 22 May 2003
Persons entitled: Anglo Irish Bank
Description: All monies. Mortgage/charge 68 and 70 somerton road…
20 March 1997
Mortgage or charge
Delivered: 25 March 1997
Status: Satisfied on 22 May 2003
Persons entitled: Anglo Irish Bank
Description: All monies. Solicitors undertaking #20,000 out of net sale…
20 March 1997
Mortgage or charge
Delivered: 25 March 1997
Status: Satisfied on 23 April 1998
Persons entitled: Anglo Irish Bank
Description: All monies. Solicitors undertaking documents of title…
20 March 1997
Mortgage or charge
Delivered: 25 March 1997
Status: Satisfied on 22 May 2003
Persons entitled: Anglo Irish Bank
Description: Solicitors letter of undertaking all documents of title…
18 November 1996
Mortgage or charge
Delivered: 5 December 1996
Status: Satisfied on 29 January 2015
Persons entitled: Anglo Irish Bank
Description: All monies. Deed of charge premises at advec house falcon…
5 September 1996
Mortgage or charge
Delivered: 10 September 1996
Status: Satisfied on 18 August 1998
Persons entitled: Equity Bank LTD
Description: All monies. Debenture & charge no 20 adelaide st, belfast…
6 October 1995
Mortgage or charge
Delivered: 20 October 1995
Status: Satisfied on 21 October 2016
Persons entitled: Anglo Irish Bank
Description: All monies. Mortgage debenture plot of ground and premises…
11 May 1994
Mortgage or charge
Delivered: 17 May 1994
Status: Satisfied on 23 April 1998
Persons entitled: Aib Group (UK) PLC
Description: All monies mortgage/charge. Land situate at wildflower way…