Company number NI009068
Status Active
Incorporation Date 10 October 1972
Company Type Private Limited Company
Address 227 BATTLEFORD ROAD, DUNGANNON, CO TYRONE, BT71 7NN
Home Country United Kingdom
Nature of Business 01130 - Growing of vegetables and melons, roots and tubers
Phone, email, etc
Since the company registration one hundred and seventy-five events have happened. The last three records are Full accounts made up to 31 December 2015; Compulsory strike-off action has been discontinued; Confirmation statement made on 31 December 2016 with updates. The most likely internet sites of PLEROMA LIMITED are www.pleroma.co.uk, and www.pleroma.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-three years and four months. Pleroma Limited is a Private Limited Company.
The company registration number is NI009068. Pleroma Limited has been working since 10 October 1972.
The present status of the company is Active. The registered address of Pleroma Limited is 227 Battleford Road Dungannon Co Tyrone Bt71 7nn. . WILSON, Philip is a Secretary of the company. WILSON, Paul Thomas is a Director of the company. WILSON, Philip David is a Director of the company. WILSON, Ronald Christopher is a Director of the company. Director CARLETON, Stephen has been resigned. Director STANLEY, John has been resigned. The company operates in "Growing of vegetables and melons, roots and tubers".
Current Directors
Resigned Directors
Director
CARLETON, Stephen
Resigned: 01 January 2013
Appointed Date: 10 October 1972
70 years old
Director
STANLEY, John
Resigned: 20 July 2016
Appointed Date: 05 October 2010
69 years old
Persons With Significant Control
Monaghan Mushrooms Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
PLEROMA LIMITED Events
25 Jan 2017
Full accounts made up to 31 December 2015
07 Jan 2017
Compulsory strike-off action has been discontinued
04 Jan 2017
Confirmation statement made on 31 December 2016 with updates
06 Dec 2016
First Gazette notice for compulsory strike-off
20 Jul 2016
Termination of appointment of John Stanley as a director on 20 July 2016
...
... and 165 more events
4 November 2011
Debenture
Delivered: 17 November 2011
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Fixed and floating charge over the undertaking and all…
5 October 2010
Debenture
Delivered: 26 October 2010
Status: Outstanding
Persons entitled: The Governor & Company of the Bank of Ireland
Description: 1.2 by way of mortgage;. (A) any deeds of easements or…
5 October 2010
Debenture
Delivered: 26 October 2010
Status: Outstanding
Persons entitled: The Governor & Company of the Bank of Ireland
Description: ...Part of the property comprised in folio 4417F county…
5 October 2010
Debenture
Delivered: 19 October 2010
Status: Outstanding
Persons entitled: Acc Bank PLC
Description: (1) demises the property...at battleford road, benburb…
2 June 2004
Mortgage or charge
Delivered: 22 June 2004
Status: Outstanding
Persons entitled: Governor & Co. Boi
Description: All monies composite debenture a mortgage over all…
2 June 2004
Mortgage or charge
Delivered: 22 June 2004
Status: Outstanding
Persons entitled: Governor & Co. Boi
Description: All monies composite debenture a mortgage over all…
21 June 2000
Mortgage or charge
Delivered: 3 July 2000
Status: Satisfied
on 3 March 2004
Persons entitled: Danbywiske
Description: All monies. Composite guarantee and floating charge…
28 September 1994
Debenture
Delivered: 10 October 1994
Status: Outstanding
Persons entitled: Irish Intercontinental Bank
Description: Floating charge over the undertaking and all property and…
28 September 1994
Debenture
Delivered: 10 October 1994
Status: Outstanding
Persons entitled: Ulster Investment Bank Limited and Ulster Bank Limited
Description: Floating charge over the undertaking and all property and…
28 September 1994
Mortgage or charge
Delivered: 10 October 1994
Status: Satisfied
on 22 June 2004
Persons entitled: Dublin 2
National Irish Bank
Description: All monies debenture first floating charge all its…
13 February 1990
Supplemental debenture
Delivered: 28 February 1990
Status: Satisfied
on 26 September 1994
Persons entitled: Barclays Bank PLC
Description: Fixed charge all right title and interest in or arising out…
9 November 1988
Debenture
Delivered: 15 November 1988
Status: Satisfied
on 26 September 1994
Persons entitled: Barclays Bank PLC
Description: Charge over the undertaking and all property and assets…
9 November 1988
Charge
Delivered: 15 November 1988
Status: Satisfied
on 26 September 1994
Persons entitled: Barclays Bank PLC
Description: Lands in folio nos AR2310,13321,13351,13350 and AR3535 all…
26 September 1988
Debenture
Delivered: 30 September 1988
Status: Satisfied
on 26 September 1994
Persons entitled: The Governor & Company of the Bank of Ireland
Description: Lands in folio no 13321 county armagh f/h lands at corr and…
30 May 1988
Charge
Delivered: 13 June 1988
Status: Satisfied
on 26 September 1994
Persons entitled: The Governor & Company of the Bank of Ireland
Description: Lands in folio nos 13550,13351 and AR3535 county armagh.
9 October 1986
Mortgage or charge
Delivered: 13 October 1986
Status: Satisfied
on 26 September 1994
Persons entitled: Northern Bank Limited
Description: All monies mortgage. Part of the lands of corr and…
30 October 1985
Charge over all book debts
Delivered: 31 October 1985
Status: Satisfied
on 26 September 1994
Persons entitled: Northern Bank Limited
Description: All book debts and other debts.
30 October 1985
Floating charge
Delivered: 31 October 1985
Status: Satisfied
on 26 September 1994
Persons entitled: Northern Bank Limited
Description: The undertaking of the company and all its property.
10 January 1977
Mortgage debenture
Delivered: 13 January 1977
Status: Satisfied
on 26 September 1994
Persons entitled: Ulster Bank Limited
Description: Lands in folio no 13321 fixed and floating charge over the…
5 March 1973
Floating charge
Delivered: 7 March 1973
Status: Satisfied
on 26 September 1994
Persons entitled: Local Enterprise Development Unit
Description: Floating charge over all moveable plant machinery…