NI016201 LIMITED
16 HOWARD STREET WINDMILL RESTAURANTS LIMITED


Company number NI016201
Status Active
Incorporation Date 25 October 1982
Company Type Private Limited Company
Address 4TH FLOOR, THE ROSE BUILDING, 16 HOWARD STREET, BELFAST, BT1 6PA
Home Country United Kingdom
Nature of Business 56102 - Unlicensed restaurants and cafes
Phone, email, etc

Since the company registration one hundred and twenty-two events have happened. The last three records are Application to strike the company off the register; Restoration by order of the court; Company name changed windmill restaurants\certificate issued on 12/02/15. The most likely internet sites of NI016201 LIMITED are www.ni016201.co.uk, and www.ni016201.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and twelve months. Ni016201 Limited is a Private Limited Company. The company registration number is NI016201. Ni016201 Limited has been working since 25 October 1982. The present status of the company is Active. The registered address of Ni016201 Limited is 4th Floor The Rose Building 16 Howard Street Belfast Bt1 6pa. . LEE, Catherine Elaine is a Secretary of the company. ABELEHKOOB, Hassan is a Director of the company. LEE, Catherine Elaine is a Director of the company. SIMPSON, Bernadette Marie is a Director of the company. The company operates in "Unlicensed restaurants and cafes".


Current Directors

Secretary
LEE, Catherine Elaine
Appointed Date: 25 October 1982

Director
ABELEHKOOB, Hassan
Appointed Date: 25 October 1982
70 years old

Director
LEE, Catherine Elaine
Appointed Date: 25 October 1982
73 years old

Director
SIMPSON, Bernadette Marie
Appointed Date: 25 October 1982
61 years old

NI016201 LIMITED Events

15 Oct 2015
Application to strike the company off the register
12 Feb 2015
Restoration by order of the court
12 Feb 2015
Company name changed windmill restaurants\certificate issued on 12/02/15
19 Aug 2014
Final Gazette dissolved following liquidation
19 May 2014
Notice to move from Administration to Dissolution
...
... and 112 more events
25 Oct 1982
Pars re dirs/sit reg offi

25 Oct 1982
Statement of nominal cap

25 Oct 1982
Decl on compl on incorp

25 Oct 1982
Articles

25 Oct 1982
Memorandum

NI016201 LIMITED Charges

27 January 2009
Mortgage or charge
Delivered: 10 February 2009
Status: Outstanding
Persons entitled: Trinity Quarter Developments Limited
Description: All monies rent deposit deed. An interest bearing account…
17 October 2003
Mortgage or charge
Delivered: 4 November 2003
Status: Outstanding
Persons entitled: Ulster Bank Limited Ulster Bank Limited
Description: Mortgage all charges all monies obligations and liabilities…
19 May 2000
Mortgage or charge
Delivered: 5 June 2000
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies. Solicitors' undertaking. The company's property…
27 November 1998
Mortgage or charge
Delivered: 4 December 1998
Status: Outstanding
Persons entitled: Ulster Bank LTD
Description: Legal mortgage. Apartment 411 regent court kensington…
27 November 1998
Mortgage or charge
Delivered: 4 December 1998
Status: Outstanding
Persons entitled: Ulster Bank LTD
Description: Legal mortgage. Apartment 412 regent court kensington…
19 November 1998
Mortgage or charge
Delivered: 2 December 1998
Status: Outstanding
Persons entitled: Ulster Bank LTD
Description: Solicitors' undertaking. Apartments 411 and 412, regent…
3 September 1998
Mortgage or charge
Delivered: 4 September 1998
Status: Outstanding
Persons entitled: Ulster Bank LTD
Description: Solicitors undertaking. 73 malone road and 49 derryvolgie…
8 September 1995
Mortgage or charge
Delivered: 13 September 1995
Status: Outstanding
Persons entitled: Ulster Bank LTD
Description: All monies. Legal mortgage see doc 57 for details.
22 December 1993
Mortgage debenture
Delivered: 30 December 1993
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: Fixed and floating charge over the undertaking and all…
7 September 1993
Legal mortgage
Delivered: 21 September 1993
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: The l/h property k/a 39 briggate and 1/5 dodsworth court…
7 September 1993
Legal mortgage
Delivered: 21 September 1993
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: The l/h property k/a 58 linthorpe road middlesbrough.
18 January 1991
Floating charge
Delivered: 29 January 1991
Status: Satisfied on 6 December 1991
Persons entitled: Northern Bank Limited
Description: The undertaking of the company and all its property…
28 June 1988
Legal charge
Delivered: 6 July 1988
Status: Satisfied on 20 November 2000
Persons entitled: Mercantile Credit Company Limited
Description: The l/h property k/a 58 linthorpe road middlesbrough…
9 December 1986
Charge
Delivered: 22 December 1986
Status: Satisfied on 15 August 1995
Persons entitled: Mercantile Credit Company Limited
Description: All uncalled capital present and future f/h and l/h…
9 December 1986
Legal charge
Delivered: 22 December 1986
Status: Satisfied on 20 November 2000
Persons entitled: Mercantile Credit Company Limited
Description: The property k/a 39 briggate and 1/5 dodsworth court and…
12 May 1986
Mortgage
Delivered: 15 May 1986
Status: Satisfied on 20 November 2000
Persons entitled: Mercantile Credit Company Limited
Description: The property k/a 56 donegall place belfast.
12 May 1986
Floating charge
Delivered: 15 May 1986
Status: Satisfied on 23 April 1992
Persons entitled: Mercantile Credit Company Limited
Description: All the uncalled capital f/h and l/h property book debts…

Similar Companies

NI007086 LIMITED NI009132 LIMITED NI017454 LIMITED NI026305 LTD NI029539 LIMITED NI031025 LIMITED NI033002 LTD