NEW ROAD INVESTMENTS LIMITED
BELFAST


Company number NI030426
Status Liquidation
Incorporation Date 5 February 1996
Company Type Private Limited Company
Address KPMG STOKES HOUSE, 17-25 COLLEGE SQUARE EAST, BELFAST, ANTRIM, BT1 6DH
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Administrator's progress report to 19 April 2016; Appointment of a liquidator; Notice of move from Administration to Creditors Voluntary Liquidation. The most likely internet sites of NEW ROAD INVESTMENTS LIMITED are www.newroadinvestments.co.uk, and www.new-road-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eight months. New Road Investments Limited is a Private Limited Company. The company registration number is NI030426. New Road Investments Limited has been working since 05 February 1996. The present status of the company is Liquidation. The registered address of New Road Investments Limited is Kpmg Stokes House 17 25 College Square East Belfast Antrim Bt1 6dh. . CLARKE, Jason Elliott is a Secretary of the company. MOLLISON, Danielle is a Secretary of the company. MOLLISON, Danielle Lisa is a Director of the company. RUSH, William is a Director of the company. Secretary ARMSTRONG, Adam James Moore has been resigned. Director ARMSTRONG, Adam James Moore has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
CLARKE, Jason Elliott
Appointed Date: 16 January 2005

Secretary
MOLLISON, Danielle
Appointed Date: 12 March 2013

Director
MOLLISON, Danielle Lisa
Appointed Date: 07 July 2008
52 years old

Director
RUSH, William
Appointed Date: 27 March 2000
87 years old

Resigned Directors

Secretary
ARMSTRONG, Adam James Moore
Resigned: 16 January 2005
Appointed Date: 05 February 1996

Director
ARMSTRONG, Adam James Moore
Resigned: 05 August 2005
Appointed Date: 05 February 1996
72 years old

NEW ROAD INVESTMENTS LIMITED Events

04 May 2016
Administrator's progress report to 19 April 2016
27 Apr 2016
Appointment of a liquidator
19 Apr 2016
Notice of move from Administration to Creditors Voluntary Liquidation
07 Dec 2015
Notice of extension of period of Administration
25 Nov 2015
Administrator's progress report to 31 October 2015
...
... and 78 more events
05 Feb 1996
Articles
05 Feb 1996
Memorandum
05 Feb 1996
Memorandum
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.

05 Feb 1996
Memorandum
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.

05 Feb 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.

NEW ROAD INVESTMENTS LIMITED Charges

20 August 2004
Mortgage or charge
Delivered: 25 August 2004
Status: Outstanding
Persons entitled: Anglo Irish Bank
Description: All monies legal mortgage and charge all that the…
30 October 2003
Mortgage or charge
Delivered: 4 November 2003
Status: Outstanding
Persons entitled: Anglo Irish Bank Belfast 14/18 Gt Victoria St
Description: Legal charge all monies all that and those the land and…
16 May 2003
Mortgage or charge
Delivered: 4 June 2003
Status: Outstanding
Persons entitled: 14/18 Great Victoria Anglo Irish Bank Belfast
Description: All monies legal mortgage and charge all that the…
24 February 2003
Mortgage or charge
Delivered: 26 February 2003
Status: Outstanding
Persons entitled: Anglo Irish Bank 14/18 Great Victoria Belfast
Description: All monies legal mortgage. 1. all that and those the…
21 February 2003
Mortgage or charge
Delivered: 25 February 2003
Status: Outstanding
Persons entitled: Bass Ireland Limited Glen Road BT11 8BY
Description: All monies mortgage. Bonapartes, 192/196, cavehill road in…
13 September 2002
Mortgage or charge
Delivered: 20 September 2002
Status: Outstanding
Persons entitled: Bank of Scotland Belfast 10-15 Donegall
Description: Legal mortgage securing all monies. 1. all that and those…
21 December 2000
Mortgage or charge
Delivered: 3 January 2001
Status: Outstanding
Persons entitled: Premier Homeloans Surrey
Description: All monies. Mortgage. All that the land and premises…
21 December 2000
Mortgage or charge
Delivered: 3 January 2001
Status: Outstanding
Persons entitled: Surrey Premier Homeloans
Description: All monies. Mortgage. All that the land and premises…
21 December 2000
Mortgage or charge
Delivered: 3 January 2001
Status: Outstanding
Persons entitled: Premier Homeloans Surrey
Description: All monies. Mortgage. All that the land and premises…
21 December 2000
Mortgage or charge
Delivered: 3 January 2001
Status: Outstanding
Persons entitled: Premier Homeloans Surrey
Description: All monies. Mortgage. All that the lands and premises…
21 December 2000
Mortgage or charge
Delivered: 3 January 2001
Status: Outstanding
Persons entitled: Surrey Premier Homeloans
Description: All monies. Mortgage. All that the land and premises…
1 November 2000
Mortgage or charge
Delivered: 14 November 2000
Status: Outstanding
Persons entitled: Commercial Union Anglo Irish Bank
Description: All monies. Legal charge. The lands and premises situate at…
16 September 1998
Mortgage or charge
Delivered: 17 September 1998
Status: Outstanding
Persons entitled: Anglo Irish Bank
Description: Mortgage debenture. A specific mortgage overe the company's…
16 September 1998
Mortgage or charge
Delivered: 17 September 1998
Status: Outstanding
Persons entitled: Anglo Irish Bank
Description: Charge re book debts. A fixed and specific charge over the…
8 October 1996
Mortgage or charge
Delivered: 15 October 1996
Status: Satisfied on 18 July 2002
Persons entitled: Lombard & Ulster
Description: All monies. Deed of mortgage a specific mortgage over the…
23 September 1996
Mortgage or charge
Delivered: 7 October 1996
Status: Outstanding
Persons entitled: Ulster Bank LTD
Description: Solicitors letter of undertaking the companys property at…