MOYLE HILL PROPERTIES LIMITED
CO TYRONE


Company number NI031086
Status Active
Incorporation Date 4 July 1996
Company Type Private Limited Company
Address 92 ORCHARD ROAD, STRABANE, CO TYRONE, BT82 9QU
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Administrative Receiver's/Receiver Manager's abstract of receipts and payments to 9 January 2017; Administrative Receiver's/Receiver Manager's abstract of receipts and payments to 9 January 2017; Administrative Receiver's/Receiver Manager's abstract of receipts and payments to 9 January 2017. The most likely internet sites of MOYLE HILL PROPERTIES LIMITED are www.moylehillproperties.co.uk, and www.moyle-hill-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and three months. Moyle Hill Properties Limited is a Private Limited Company. The company registration number is NI031086. Moyle Hill Properties Limited has been working since 04 July 1996. The present status of the company is Active. The registered address of Moyle Hill Properties Limited is 92 Orchard Road Strabane Co Tyrone Bt82 9qu. . HENRY, Sheena is a Secretary of the company. HENRY, Sheena is a Director of the company. Secretary HENRY, Paul has been resigned. Director HENRY, Mark has been resigned. Director HENRY, Paul has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
HENRY, Sheena
Appointed Date: 24 March 2011

Director
HENRY, Sheena
Appointed Date: 01 March 2011
58 years old

Resigned Directors

Secretary
HENRY, Paul
Resigned: 24 March 2011
Appointed Date: 04 July 1996

Director
HENRY, Mark
Resigned: 24 March 2011
Appointed Date: 04 July 1996
64 years old

Director
HENRY, Paul
Resigned: 24 March 2011
Appointed Date: 04 July 1996
64 years old

MOYLE HILL PROPERTIES LIMITED Events

19 Jan 2017
Administrative Receiver's/Receiver Manager's abstract of receipts and payments to 9 January 2017
19 Jan 2017
Administrative Receiver's/Receiver Manager's abstract of receipts and payments to 9 January 2017
19 Jan 2017
Administrative Receiver's/Receiver Manager's abstract of receipts and payments to 9 January 2017
19 Jan 2017
Administrative Receiver's/Receiver Manager's abstract of receipts and payments to 9 January 2017
19 Jan 2017
Administrative Receiver's/Receiver Manager's abstract of receipts and payments to 9 January 2017
...
... and 88 more events
18 Jul 1996
Change of dirs/sec
04 Jul 1996
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.

04 Jul 1996
Decln complnce reg new co
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 Jul 1996
Articles
04 Jul 1996
Memorandum

MOYLE HILL PROPERTIES LIMITED Charges

17 February 2010
Indenture of mortgage
Delivered: 25 February 2010
Status: Outstanding
Persons entitled: The Governor & Company of the Bank of Ireland
Description: ..."All that the hereditaments and premises situate at…
10 March 2009
Equitable mortgage
Delivered: 11 March 2009
Status: Outstanding
Persons entitled: Bank of Ireland
Description: All monies equitable mortgage. Freehold land comprised in…
11 May 2007
Mortgage
Delivered: 7 May 2010
Status: Outstanding
Persons entitled: The Governor & Company of the Bank of Ireland
Description: All that piece or parcel of ground situate at dhu varren…
11 April 2007
Mortgage or charge 'this charge has been rectified by a court order. Please see charge 30 for details.'
Delivered: 2 May 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland 'This Charge Has Been Rectified by a Court Order. Please See Charge 30 for Details.'
Description: All monies mortgage deed. All that piece or parcel of…
5 April 2007
Mortgage or charge
Delivered: 20 April 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies charge. All the lands in folios nos. 14227…
16 February 2007
Mortgage or charge
Delivered: 20 February 2007
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies mortgage. Over unit F3 coleraine business trade…
16 February 2007
Mortgage or charge
Delivered: 20 February 2007
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies mortgage. Over unit F1 coleraine business &…
16 February 2007
Mortgage or charge
Delivered: 20 February 2007
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies mortgage. Over unit F2 coleraine business &…
12 May 2006
Solicitors letter of undertaking
Delivered: 22 May 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Solicitors undertaking - all monies. All that part of the…
23 September 2005
Mortgage or charge
Delivered: 29 September 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Legal charge - all monies. "All that and those that plot of…
7 September 2005
Solicitors letter of undertaking
Delivered: 22 September 2005
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: Solicitors' undertaking - all monies. The company's…
19 May 2005
Solicitors letter of undertaking
Delivered: 23 May 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Solicitors' letter of undertaking - all monies. £…
18 April 2005
Mortgage or charge
Delivered: 20 April 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies charge deed.. All that the lands comprised in…
11 January 2005
Solicitors letter of undertaking
Delivered: 20 January 2005
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies solicitors' undertaking.. The company's property…
29 December 2004
Solicitors letter of undertaking
Delivered: 10 January 2005
Status: Satisfied on 1 July 2005
Persons entitled: Ulster Bank Limited
Description: All monies solicitors' undertaking. Property at cawoods…
7 December 2004
Solicitors letter of undertaking
Delivered: 20 December 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies solicitors undertaking.. Site 42 hopefield…
2 November 2004
Solicitors letter of undertaking
Delivered: 10 November 2004
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: £142,000.00 solicitors' undertaking. Site 31 hopefield…
22 September 2004
Mortgage or charge
Delivered: 8 October 2004
Status: Outstanding
Persons entitled: Bank of Ireland
Description: All monies solicitors undertaking site 47 & 48 cappagh…
19 February 2004
Mortgage or charge
Delivered: 9 March 2004
Status: Outstanding
Persons entitled: Governor & Co. Boi
Description: All monies deed of charge all that plot of land and…
19 February 2004
Mortgage or charge
Delivered: 9 March 2004
Status: Outstanding
Persons entitled: Governor & Co. Boi
Description: All monies deed of charge all that plot of land and…
3 September 2003
Mortgage or charge
Delivered: 9 September 2003
Status: Satisfied on 1 March 2004
Persons entitled: The Governor And Of Ireland Lower Dublin
Description: All monies indenture of mortgage all that the plot of land…
7 March 2003
Mortgage or charge
Delivered: 19 March 2003
Status: Outstanding
Persons entitled: The Governor And Of Ireland Coleraine
Description: All monies charge. All the lands comprised in folio 20704…
1 August 2001
Mortgage or charge
Delivered: 7 August 2001
Status: Outstanding
Persons entitled: Bank of Ireland
Description: Indentureof mortgage - all monies all those lands and…
2 July 2001
Mortgage or charge
Delivered: 9 July 2001
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: Solicitor's undertaking - all monies the company's property…
11 April 2001
Mortgage or charge
Delivered: 19 April 2001
Status: Outstanding
Persons entitled: Bank of Ireland
Description: Equitable mortgage - all monies the lands and premises…
12 January 2001
Mortgage or charge
Delivered: 25 January 2001
Status: Outstanding
Persons entitled: Bank of Ireland
Description: All monies. Solicitors' undertaking. Site at ballymagorry…
4 October 2000
Mortgage or charge
Delivered: 19 October 2000
Status: Outstanding
Persons entitled: Bank of Ireland
Description: All monies. Mortgage. All that and those the land and…
19 October 1999
Mortgage or charge
Delivered: 27 October 1999
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Mortgage see doc 14 on file for details.
23 August 1999
Mortgage or charge
Delivered: 2 September 1999
Status: Satisfied on 24 January 2001
Persons entitled: Bank of Ireland
Description: Mortgage. The premises situate at and known as 6, 7 and 8…
11 January 1999
Mortgage or charge
Delivered: 13 January 1999
Status: Outstanding
Persons entitled: Bank of Ireland
Description: All monies.indenture of mortgage all that the first floor…