RSW CONSTRUCTION (NI) LIMITED


Company number NI043860
Status Liquidation
Incorporation Date 19 August 2002
Company Type Private Limited Company
Address 27-29 GORDON STREET, BELFAST, BT1 2LG
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Order of court to wind up; Confirmation statement made on 19 August 2016 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of RSW CONSTRUCTION (NI) LIMITED are www.rswconstructionni.co.uk, and www.rsw-construction-ni.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and two months. Rsw Construction Ni Limited is a Private Limited Company. The company registration number is NI043860. Rsw Construction Ni Limited has been working since 19 August 2002. The present status of the company is Liquidation. The registered address of Rsw Construction Ni Limited is 27 29 Gordon Street Belfast Bt1 2lg. . WATERWORTH, Tanya Eleanor is a Secretary of the company. WATERWORTH, Robert Stephen is a Director of the company. Director PALMER, Robert Desmond has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
WATERWORTH, Tanya Eleanor
Appointed Date: 19 August 2002

Director
WATERWORTH, Robert Stephen
Appointed Date: 03 February 2003
71 years old

Resigned Directors

Director
PALMER, Robert Desmond
Resigned: 03 February 2003
Appointed Date: 07 August 2002
84 years old

Persons With Significant Control

Mr Robert Stephen Waterworth
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – 75% or more

RSW CONSTRUCTION (NI) LIMITED Events

29 Nov 2016
Order of court to wind up
30 Sep 2016
Confirmation statement made on 19 August 2016 with updates
06 Jul 2016
Total exemption small company accounts made up to 30 September 2015
24 Aug 2015
Annual return made up to 19 August 2015 with full list of shareholders
Statement of capital on 2015-08-24
  • GBP 20,000

02 Jul 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 68 more events
19 Aug 2002
Certificate of incorporation
19 Aug 2002
Memorandum
19 Aug 2002
Articles
19 Aug 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.

19 Aug 2002
Decln complnce reg new co
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.

RSW CONSTRUCTION (NI) LIMITED Charges

19 April 2010
Mortgage
Delivered: 20 April 2010
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: 612 saintfield road, belfast being all the lands comprised…
3 March 2010
Mortgage
Delivered: 9 March 2010
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: Development site (oaktree cottages) at nutts corner…
3 March 2010
Mortgage
Delivered: 5 March 2010
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: Development site to the rear of comber orange hall, comber…
3 March 2010
Mortgage
Delivered: 5 March 2010
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: 10 maghaberry road, moira, county antrim being all the…
14 June 2008
Mortgage or charge
Delivered: 26 June 2008
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: All monies mortgage. 35A-41 glenbank place, belfast under…
12 June 2008
Mortgage or charge
Delivered: 23 June 2008
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: All monies mortgage. 610 saintfield road, carryduff…
17 December 2007
Mortgage or charge
Delivered: 7 January 2008
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: All monies mortgage. Plot of ground at 96 ballymacash road…
6 November 2007
Mortgage or charge
Delivered: 14 November 2007
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: All monies mortgage. 8 nutts corner road, crumlin BT29 4BW.
16 October 2007
Mortgage or charge
Delivered: 6 November 2007
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: All monies mortgage. Premises known as 608 saintfield road…
1 October 2007
Solicitors letter of undertaking
Delivered: 9 October 2007
Status: Satisfied on 14 June 2011
Persons entitled: Northern Bank Limited
Description: All monies solicitors' undertaking. 10 maghaberry road…
15 August 2007
Mortgage or charge
Delivered: 30 August 2007
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: All monies mortgage. Lands at 1 drumbeg cottages…
22 May 2007
Solicitors letter of undertaking
Delivered: 25 May 2007
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: All monies solicitors' undertaking. Site at woodland drive…
24 April 2007
Solicitors letter of undertaking
Delivered: 27 April 2007
Status: Satisfied on 7 July 2010
Persons entitled: Northern Bank Limited
Description: All monies solicitors' undertaking. Lands to the rear of…
22 January 2007
Solicitors letter of undertaking
Delivered: 29 January 2007
Status: Satisfied on 20 March 2008
Persons entitled: Northern Bank Limited
Description: All monies solicitors' undertaking. 96 ballymacash road…
27 November 2006
Solicitors letter of undertaking
Delivered: 5 December 2006
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: All monies solicitors' undertaking. Factory premises at…
8 June 2006
Solicitors letter of undertaking
Delivered: 16 June 2006
Status: Satisfied on 29 January 2008
Persons entitled: Northern Bank Limited
Description: Solicitors' undertaking - all monies. Property being at 608…
5 June 2006
Solicitors letter of undertaking
Delivered: 20 June 2006
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: Solicitors' undertaking - all monies. Development site at…
24 March 2006
Solicitors letter of undertaking
Delivered: 7 April 2006
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: Solicitors' undertaking - all monies. Site at 612…
22 February 2006
Solicitors letter of undertaking
Delivered: 28 February 2006
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: Solicitors' undertaking - all monies. Site at grace avenue…
21 February 2006
Mortgage or charge
Delivered: 1 March 2006
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: Company mortgage and charge - all monies. Lands at 31…
19 December 2005
Solicitors letter of undertaking
Delivered: 22 December 2005
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: Solicitors undertaking - all monies. Site at maymount…
22 September 2005
Mortgage or charge
Delivered: 29 September 2005
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: Floating charge - all monies. The undertaking of the…
22 September 2005
Mortgage or charge
Delivered: 29 September 2005
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: Charge over all book debts - all monies. All book debts and…
30 August 2005
Solicitors letter of undertaking
Delivered: 20 September 2005
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: Solicitors' undertaking - all monies. Land at ballyhalbert…
30 August 2005
Solicitors letter of undertaking
Delivered: 20 September 2005
Status: Satisfied on 12 June 2007
Persons entitled: Northern Bank Limited
Description: Solicitors' undertaking - all monies. Land at antrim road…
30 August 2005
Solicitors letter of undertaking
Delivered: 20 September 2005
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: Solicitors' undertaking - all monies. Land at benson…
12 December 2004
Solicitors letter of undertaking
Delivered: 21 December 2004
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: All monies solicitors' undertaking. Land at antrim road…