NORTH COAST HOTELS LIMITED
BELFAST


Company number NI038341
Status Liquidation
Incorporation Date 10 April 2000
Company Type Private Limited Company
Address RSM MCCLURE WATTERS, NUMBER ONE, LANYON QUAY, BELFAST, BT1 3LG
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Statement of receipts and payments to 12 October 2016; Appointment of a liquidator; Notice of move from Administration to Creditors Voluntary Liquidation. The most likely internet sites of NORTH COAST HOTELS LIMITED are www.northcoasthotels.co.uk, and www.north-coast-hotels.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and seven months. North Coast Hotels Limited is a Private Limited Company. The company registration number is NI038341. North Coast Hotels Limited has been working since 10 April 2000. The present status of the company is Liquidation. The registered address of North Coast Hotels Limited is Rsm Mcclure Watters Number One Lanyon Quay Belfast Bt1 3lg. . KENNEDY, Christopher is a Secretary of the company. KENNEDY, Alistair John is a Director of the company. KENNEDY, Christopher Daniel is a Director of the company. Director JENNINGS, Francis Gerald, Dr has been resigned. Director JENNINGS, Thomas James has been resigned. Director KENNEDY, Daniel Gillen has been resigned. Director PALMER, Robert Desmond has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
KENNEDY, Christopher
Appointed Date: 10 April 2000

Director
KENNEDY, Alistair John
Appointed Date: 13 April 2000
64 years old

Director
KENNEDY, Christopher Daniel
Appointed Date: 13 April 2000
61 years old

Resigned Directors

Director
JENNINGS, Francis Gerald, Dr
Resigned: 31 March 2011
Appointed Date: 25 April 2008
74 years old

Director
JENNINGS, Thomas James
Resigned: 31 March 2011
Appointed Date: 25 April 2008
71 years old

Director
KENNEDY, Daniel Gillen
Resigned: 01 May 2007
Appointed Date: 24 May 2000
88 years old

Director
PALMER, Robert Desmond
Resigned: 13 April 2000
Appointed Date: 10 April 2000
84 years old

NORTH COAST HOTELS LIMITED Events

10 Nov 2016
Statement of receipts and payments to 12 October 2016
21 Oct 2015
Appointment of a liquidator
13 Oct 2015
Notice of move from Administration to Creditors Voluntary Liquidation
14 May 2015
Administrator's progress report to 10 April 2015
09 Dec 2014
Director's details changed for Mr Christopher Daniel Kennedy on 9 December 2014
...
... and 89 more events
10 Apr 2000
Incorporation
10 Apr 2000
Pars re dirs/sit reg off
10 Apr 2000
Articles
10 Apr 2000
Decln complnce reg new co
10 Apr 2000
Memorandum

NORTH COAST HOTELS LIMITED Charges

25 April 2008
Debenture
Delivered: 29 April 2008
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: All monies mortgage debenture. "The ramada hotel" 73 main…
26 October 2007
Mortgage or charge
Delivered: 30 October 2007
Status: Satisfied on 25 April 2008
Persons entitled: Northern Bank Limited
Description: All monies mortgage and charge. All that and those the…
20 March 2006
Mortgage or charge
Delivered: 31 March 2006
Status: Satisfied on 25 April 2008
Persons entitled: Northern Bank Limited
Description: Mortgage - all monies. Folio AN130473L co. Antrim together…
2 October 2003
Mortgage or charge
Delivered: 17 October 2003
Status: Satisfied on 25 April 2008
Persons entitled: Northern Bank LTD
Description: All monies solicitors' undertaking leasehold property at 73…
10 May 2002
Mortgage or charge
Delivered: 14 May 2002
Status: Satisfied on 4 April 2008
Persons entitled: Unit 10 Edenmore Properties Knocklynn Road
Description: All monies mortgage. First - the company's freehold…
6 July 2001
Mortgage or charge
Delivered: 20 July 2001
Status: Satisfied on 4 April 2008
Persons entitled: Apollo Road Irish Bonding Guinness Northern
Description: Mortgage - all monies all that the property comprised in an…
4 June 2001
Mortgage or charge
Delivered: 15 June 2001
Status: Satisfied on 4 April 2008
Persons entitled: Morrison Homes Crescent, Edinburgh
Description: Mortgage - all monies all debts and liabilities whether…
4 June 2001
Mortgage or charge
Delivered: 6 June 2001
Status: Satisfied on 4 April 2008
Persons entitled: Northern Bank LTD
Description: Mortgage - all monies building to be known as the bayview…
27 March 2001
Mortgage or charge
Delivered: 5 April 2001
Status: Satisfied on 25 April 2008
Persons entitled: Northern Bank LTD
Description: Mortgage - all monies premises situate at causeway street/…
7 March 2001
Charge over all book debts
Delivered: 15 March 2001
Status: Satisfied on 16 May 2008
Persons entitled: Northern Bank Limited
Description: All book debt and other debts.
7 March 2001
Mortgage or charge
Delivered: 15 March 2001
Status: Satisfied on 25 April 2008
Persons entitled: Northern Bank LTD
Description: Floating charge - all monies the undertaking of the company…
27 February 2001
Mortgage or charge
Delivered: 6 March 2001
Status: Satisfied on 4 April 2008
Persons entitled: Northern Bank LTD
Description: Solicitor's undertaking - all monies bayview hotel, beach…
29 September 2000
Mortgage or charge
Delivered: 17 October 2000
Status: Satisfied on 4 April 2008
Persons entitled: Guinness NI Limited
Description: All monies. Mortgage all that the premises comprised in an…
12 June 2000
Mortgage or charge
Delivered: 3 July 2000
Status: Satisfied on 4 April 2008
Persons entitled: Coleraine Edenmore Properties
Description: Equitable mortgage. The premises comprised in a conveyance…
9 June 2000
Mortgage or charge
Delivered: 14 June 2000
Status: Satisfied on 25 April 2008
Persons entitled: Northern Bank LTD
Description: All monies. Solicitors' undertaking. Former northern…