ROCKGROVE PROPERTIES LTD
ENNISKILLEN


Company number NI044329
Status Active - Proposal to Strike off
Incorporation Date 7 October 2002
Company Type Private Limited Company
Address AT THE OFFICES OF HASSARD MCCLEMENTS, 32 EAST BRIDGE STREET, ENNISKILLEN, CO FERMANAGH, BT74 7BT
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and twenty events have happened. The last three records are First Gazette notice for voluntary strike-off; Application to strike the company off the register; Restoration by order of the court. The most likely internet sites of ROCKGROVE PROPERTIES LTD are www.rockgroveproperties.co.uk, and www.rockgrove-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. Rockgrove Properties Ltd is a Private Limited Company. The company registration number is NI044329. Rockgrove Properties Ltd has been working since 07 October 2002. The present status of the company is Active - Proposal to Strike off. The registered address of Rockgrove Properties Ltd is At The Offices of Hassard Mcclements 32 East Bridge Street Enniskillen Co Fermanagh Bt74 7bt. . HASSARD, David George is a Secretary of the company. HASSARD, David George is a Director of the company. LEONARD, John Andrew is a Director of the company. Director CS DIRECTOR SERVICES LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
HASSARD, David George
Appointed Date: 07 October 2002

Director
HASSARD, David George
Appointed Date: 24 October 2002
61 years old

Director
LEONARD, John Andrew
Appointed Date: 24 October 2002
62 years old

Resigned Directors

Director
CS DIRECTOR SERVICES LIMITED
Resigned: 24 October 2002
Appointed Date: 07 October 2002

ROCKGROVE PROPERTIES LTD Events

18 Apr 2017
First Gazette notice for voluntary strike-off
11 Apr 2017
Application to strike the company off the register
29 Mar 2017
Restoration by order of the court
29 Nov 2016
Final Gazette dissolved via voluntary strike-off
13 Sep 2016
First Gazette notice for voluntary strike-off
...
... and 110 more events
31 Oct 2002
Change of ARD
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.

07 Oct 2002
Pars re dirs/sit reg off
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.

07 Oct 2002
Decln complnce reg new co
07 Oct 2002
Articles
07 Oct 2002
Memorandum

ROCKGROVE PROPERTIES LTD Charges

23 October 2012
Mortgage and charge
Delivered: 23 October 2012
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All that the property situate at longfield,county fermanagh…
23 October 2012
Mortgage and charge
Delivered: 23 October 2012
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All that the property situate at lisreagh,lisbellaw,county…
23 October 2012
Mortgage and charge
Delivered: 23 October 2012
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All that the property situate at legland,county fermanagh…
23 October 2012
Mortgage and charge
Delivered: 23 October 2012
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All that the site for dwelling and domestic garage situate…
2 August 2011
Mortgage and charge
Delivered: 2 August 2011
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All that the site for dwelling and domestic garage situate…
14 December 2009
Mortgage and charge
Delivered: 15 December 2009
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All that the property situate at and known as 161 tempo…
14 December 2009
Mortgage and charge
Delivered: 15 December 2009
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All that the property situate at cullion, newtownbutler…
6 June 2008
Mortgage or charge
Delivered: 13 June 2008
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies mortgage and charge. All that and those the site…
10 January 2008
Mortgage or charge
Delivered: 30 January 2008
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies mortgage and charge. Site 1, cornadrum…
17 October 2007
Mortgage and charge
Delivered: 14 October 2010
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: Crawfords hill, springfield, enniskillen...see image for…
5 October 2007
Fixed charge
Delivered: 22 September 2010
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: Lands situate at tirconnell being part of folio 2429 as…
6 September 2006
Solicitors letter of undertaking
Delivered: 20 September 2006
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies solicitors' undertaking. The company's property…
21 July 2006
Solicitors letter of undertaking
Delivered: 31 July 2006
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: Solicitors' undertaking - all monies. Site 1, breagho…
21 July 2006
Solicitors letter of undertaking
Delivered: 7 July 2006
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: Solicitors' undertaking all monies. Site 2 breagho…
26 May 2006
Solicitors letter of undertaking
Delivered: 13 June 2006
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies solicitors' undertaking. 161 tempo road…
27 March 2006
Solicitors letter of undertaking
Delivered: 12 April 2006
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: Solicitors' undertaking - all monies. The company's…
24 March 2006
Solicitors letter of undertaking
Delivered: 12 April 2006
Status: Satisfied on 20 September 2007
Persons entitled: Ulster Bank Limited
Description: Solicitors' undertaking - all monies. The company's…
24 March 2006
Solicitors letter of undertaking
Delivered: 12 April 2006
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: Solicitors undertaking - all monies. The company's property…
4 May 2005
Solicitors letter of undertaking
Delivered: 11 May 2005
Status: Satisfied on 25 September 2007
Persons entitled: Ulster Bank Ireland Limited
Description: Solicitors' undertaking - all monies. The company's…
9 November 2004
Mortgage or charge
Delivered: 15 November 2004
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies legal mortgage. 9 diamond street, pembroke…
11 August 2004
Mortgage or charge
Delivered: 23 August 2004
Status: Satisfied on 20 September 2007
Persons entitled: Ulster Bank Limited
Description: All monies solicitors undertaking the companys property at…
21 July 2004
Mortgage or charge
Delivered: 9 August 2004
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies solicitors undertaking the companys property at…
21 July 2004
Mortgage or charge
Delivered: 9 August 2004
Status: Satisfied on 20 September 2007
Persons entitled: Ulster Bank Limited
Description: All monies solicitors undertaking the companys property at…
21 July 2004
Mortgage or charge
Delivered: 9 August 2004
Status: Satisfied on 25 September 2007
Persons entitled: Ulster Bank Limited
Description: All monies solicitors undertaking the companys property at…
21 July 2004
Mortgage or charge
Delivered: 9 August 2004
Status: Satisfied on 25 September 2007
Persons entitled: Ulster Bank Limited
Description: All monies solicitors undertaking the companys property at…
4 June 2003
Mortgage or charge
Delivered: 16 June 2003
Status: Satisfied on 20 September 2007
Persons entitled: Ulster Bank Limited
Description: All monies solicitoar's undertaking the company's property…