RBT PROPERTIES LTD
CO TYRONE

Company number NI059021
Status Liquidation
Incorporation Date 20 April 2006
Company Type Private Limited Company
Address 9A CLARE LANE, COOKSTOWN, CO TYRONE, BT80 8RJ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 47300 - Retail sale of automotive fuel in specialised stores
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Order of court to wind up; Annual return made up to 20 April 2012 with full list of shareholders Statement of capital on 2012-06-08 GBP 30 ; Termination of appointment of Andrew Hutchinson as a secretary. The most likely internet sites of RBT PROPERTIES LTD are www.rbtproperties.co.uk, and www.rbt-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and ten months. Rbt Properties Ltd is a Private Limited Company. The company registration number is NI059021. Rbt Properties Ltd has been working since 20 April 2006. The present status of the company is Liquidation. The registered address of Rbt Properties Ltd is 9a Clare Lane Cookstown Co Tyrone Bt80 8rj. . FINCH, Robert Jonathan is a Director of the company. ROSS, Leslie is a Director of the company. Secretary HUTCHINSON, Andrew David has been resigned. Director HUTCHINSON, Andrew David has been resigned. The company operates in "Development of building projects".


Current Directors

Director
FINCH, Robert Jonathan
Appointed Date: 20 April 2006
55 years old

Director
ROSS, Leslie
Appointed Date: 20 April 2006
50 years old

Resigned Directors

Secretary
HUTCHINSON, Andrew David
Resigned: 01 August 2011
Appointed Date: 20 April 2006

Director
HUTCHINSON, Andrew David
Resigned: 01 August 2011
Appointed Date: 20 April 2006
56 years old

RBT PROPERTIES LTD Events

11 Oct 2016
Order of court to wind up
08 Jun 2012
Annual return made up to 20 April 2012 with full list of shareholders
Statement of capital on 2012-06-08
  • GBP 30

31 May 2012
Termination of appointment of Andrew Hutchinson as a secretary
31 May 2012
Termination of appointment of Andrew Hutchinson as a director
30 Apr 2012
Total exemption small company accounts made up to 31 July 2011
...
... and 32 more events
30 May 2006
Particulars of a mortgage charge
30 May 2006
Pars re mortage
30 May 2006
Pars re mortage
30 May 2006
Pars re mortage
20 Apr 2006
Incorporation

RBT PROPERTIES LTD Charges

10 October 2007
Mortgage or charge
Delivered: 18 October 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies legal charge. The premises known as 654…
13 September 2007
Mortgage or charge
Delivered: 25 September 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies legal charge. 25 copeland park, coleraine…
9 August 2007
Mortgage or charge
Delivered: 10 August 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies mortgage. All that and those the site situate at…
26 June 2007
Mortgage or charge
Delivered: 2 July 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies legal charge. Parts of the lands of folio 17649…
26 June 2007
Mortgage or charge
Delivered: 28 June 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies legal charge. All that and those the dwelling…
22 May 2007
Mortgage or charge
Delivered: 23 May 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies legal charge. Part of the lands in folios…
27 April 2007
Mortgage or charge
Delivered: 9 May 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies legal charge. Plot of land situate to the rear…
29 March 2007
Mortgage or charge
Delivered: 4 April 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies legal charge. Garden to rear of 115 & 117 main…
22 March 2007
Mortgage or charge
Delivered: 30 March 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies deed of charge. 1 causeway view, portrush co…
30 November 2006
Mortgage or charge
Delivered: 1 December 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies legal charge. Premises at 109-113 main street…
26 May 2006
Mortgage or charge
Delivered: 30 May 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies legal charge. Premises at 47 main street…
23 May 2006
Debenture
Delivered: 30 May 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Debenture - all monies. All the property and undertaking of…
23 May 2006
Mortgage or charge
Delivered: 30 May 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Legal charge - all monies. Lands at islandranny road…
23 May 2006
Mortgage or charge
Delivered: 30 May 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Legal charge - all monies. Premises at 73 ballyreagh road…