ROTHBURY PROPERTIES LIMITED
BELFAST


Company number NI030945
Status Liquidation
Incorporation Date 10 June 1996
Company Type Private Limited Company
Address ARTHUR COX, VICTORIA HOUSE, GLOUCESTER STREET, BELFAST, NORTHERN IRELAND, BT1 4LS
Home Country United Kingdom
Nature of Business 7011 - Development & sell real estate
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Court order insolvency:block transfer court order; Statement of receipts and payments to 3 March 2017; Notice of move from Administration to Creditors Voluntary Liquidation. The most likely internet sites of ROTHBURY PROPERTIES LIMITED are www.rothburyproperties.co.uk, and www.rothbury-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and four months. Rothbury Properties Limited is a Private Limited Company. The company registration number is NI030945. Rothbury Properties Limited has been working since 10 June 1996. The present status of the company is Liquidation. The registered address of Rothbury Properties Limited is Arthur Cox Victoria House Gloucester Street Belfast Northern Ireland Bt1 4ls. . MAGEE, Denis Gerard is a Secretary of the company. MAGEE, Denis Gerard is a Director of the company. Secretary JEFFREY, Brian has been resigned. Director FERGUSON, Raymond William has been resigned. Director JEFFREY, Brian has been resigned. Director MOFFETT, William has been resigned. The company operates in "Development & sell real estate".


Current Directors

Secretary
MAGEE, Denis Gerard
Appointed Date: 15 June 2006

Director
MAGEE, Denis Gerard
Appointed Date: 10 June 1996
84 years old

Resigned Directors

Secretary
JEFFREY, Brian
Resigned: 23 November 2004
Appointed Date: 10 June 1996

Director
FERGUSON, Raymond William
Resigned: 26 September 2011
Appointed Date: 10 June 1996
84 years old

Director
JEFFREY, Brian
Resigned: 23 November 2004
Appointed Date: 10 June 1996
94 years old

Director
MOFFETT, William
Resigned: 01 July 1999
Appointed Date: 10 June 1996
74 years old

ROTHBURY PROPERTIES LIMITED Events

10 Apr 2017
Court order insolvency:block transfer court order
07 Apr 2017
Statement of receipts and payments to 3 March 2017
05 Apr 2017
Notice of move from Administration to Creditors Voluntary Liquidation
05 Apr 2017
Notice of ceasing to act as a voluntary liquidator
22 Mar 2017
Appointment of a liquidator
...
... and 94 more events
21 Oct 1996
Resolution to change name
10 Jun 1996
Decln complnce reg new co
10 Jun 1996
Memorandum
10 Jun 1996
Pars re dirs/sit reg off
10 Jun 1996
Articles

ROTHBURY PROPERTIES LIMITED Charges

25 October 2007
Mortgage or charge
Delivered: 9 November 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies legal charge. Freehold property comprised in…
25 October 2007
Debenture
Delivered: 9 November 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies debenture. By way of fixed charge all future…
25 October 2007
Debenture
Delivered: 9 November 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies debenture. All future freehold and leasehold…
23 February 2007
Mortgage or charge
Delivered: 13 March 2007
Status: Outstanding
Persons entitled: Dundar Bank PLC
Description: All monies legal charge. All that freehold land lying…
22 February 2007
Mortgage or charge
Delivered: 13 March 2007
Status: Outstanding
Persons entitled: Dunbar Bank PLC
Description: All monies floating charge. By way of first floating charge…
17 November 1999
Mortgage or charge
Delivered: 30 November 1999
Status: Satisfied on 19 February 2007
Persons entitled: Equity Bank LTD
Description: All monies.legal mortgage & charge all that the property…
5 May 1999
Mortgage or charge
Delivered: 6 May 1999
Status: Satisfied on 10 November 1999
Persons entitled: Anglo Irish Bank
Description: Charge. All that and those the hereditaments and premises…
5 May 1999
Mortgage or charge
Delivered: 6 May 1999
Status: Satisfied on 10 November 1999
Persons entitled: Anglo Irish Bank
Description: Mortgage. See doc 29 on the main file for further details.
5 May 1999
Mortgage or charge
Delivered: 6 May 1999
Status: Satisfied on 10 November 1999
Persons entitled: Anglo Irish Bank 18-21 St Stephens
Description: Debenture. All of the undertaking property and assets of…
3 September 1998
Mortgage or charge
Delivered: 4 September 1998
Status: Satisfied on 22 September 2000
Persons entitled: Equity Bank Limited
Description: Debenture the undertaking of the company and all its…
27 August 1998
Mortgage or charge
Delivered: 4 September 1998
Status: Satisfied on 22 September 2000
Persons entitled: Equity Bank Limited
Description: Equitable mortgage by deposit of title deeds, no instrument…
10 April 1997
Mortgage or charge
Delivered: 21 April 1997
Status: Satisfied on 10 December 1998
Persons entitled: Bank of Ireland
Description: All monies. Deed of mortgage all that piece or parcel of…
29 November 1996
Mortgage or charge
Delivered: 5 December 1996
Status: Satisfied on 19 November 1998
Persons entitled: Bank of Ireland
Description: All monies. Debenture the companys undertaking and all its…