SM GREAT VICTORIA ST LIMITED
COOKSTOWN WESTLAND ESTATES LIMITED


Company number NI024488
Status Active
Incorporation Date 17 May 1990
Company Type Private Limited Company
Address C/O MCALEER & RUSHE, 17-19 DUNGANNON ROAD, COOKSTOWN, CO TYRONE, BT80 8TL
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-07-22 ; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-21 GBP 200 . The most likely internet sites of SM GREAT VICTORIA ST LIMITED are www.smgreatvictoriast.co.uk, and www.sm-great-victoria-st.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and five months. Sm Great Victoria St Limited is a Private Limited Company. The company registration number is NI024488. Sm Great Victoria St Limited has been working since 17 May 1990. The present status of the company is Active. The registered address of Sm Great Victoria St Limited is C O Mcaleer Rushe 17 19 Dungannon Road Cookstown Co Tyrone Bt80 8tl. . HIGGINS, James Stephen is a Secretary of the company. MCALEER, Seamus (James) is a Director of the company. O'NEILL, Emelda Catherine is a Director of the company. Secretary O'NEILL, Emelda has been resigned. Director LAVERTY, Eamon has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
HIGGINS, James Stephen
Appointed Date: 16 November 2006

Director
MCALEER, Seamus (James)
Appointed Date: 17 May 1990
83 years old

Director
O'NEILL, Emelda Catherine
Appointed Date: 27 March 2000
54 years old

Resigned Directors

Secretary
O'NEILL, Emelda
Resigned: 16 November 2006
Appointed Date: 27 March 2000

Director
LAVERTY, Eamon
Resigned: 27 March 2000
Appointed Date: 17 May 1990
73 years old

SM GREAT VICTORIA ST LIMITED Events

22 Jul 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-07-22

04 Jul 2016
Total exemption small company accounts made up to 30 September 2015
21 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-21
  • GBP 200

01 Sep 2015
Sub-division of shares on 31 October 2014
01 Sep 2015
Change of share class name or designation
...
... and 88 more events
17 May 1990
Incorporation
17 May 1990
Memorandum
17 May 1990
Pars re dirs/sit reg off
17 May 1990
Decln complnce reg new co
17 May 1990
Articles

SM GREAT VICTORIA ST LIMITED Charges

20 October 2014
Charge code NI02 4488 0010
Delivered: 27 October 2014
Status: Outstanding
Persons entitled: Timec 1461 Limited
Description: Lands at 32-36 great victoria street,belfast…
18 February 2008
Mortgage or charge
Delivered: 6 March 2008
Status: Satisfied on 7 February 2014
Persons entitled: Ulster Bank Ireland Limited
Description: All monies legal mortgage. Hotel at CBX3 site midsummer…
23 March 2007
Mortgage or charge
Delivered: 30 March 2007
Status: Satisfied on 7 February 2014
Persons entitled: Ulster Bank Limited
Description: All monies legal mortgage. By way of first legal…
23 November 2005
Mortgage or charge
Delivered: 7 December 2005
Status: Satisfied on 7 February 2014
Persons entitled: Ulster Bank Limited
Description: Legal mortgage - all monies. 1. the company's interests in…
23 November 2005
Mortgage or charge
Delivered: 7 December 2005
Status: Satisfied on 7 February 2014
Persons entitled: Ulster Bank Limited
Description: Security assignment - all monies. All the right, title…
23 November 2005
Mortgage or charge
Delivered: 7 December 2005
Status: Satisfied on 7 February 2014
Persons entitled: Ulster Bank Limited
Description: Security assignment - all monies. All the right, title…
23 November 2005
Mortgage or charge
Delivered: 7 December 2005
Status: Satisfied on 7 February 2014
Persons entitled: Ulster Bank Limited
Description: Security assignment - all monies. 1. the building contract…
23 November 2005
Debenture
Delivered: 29 November 2005
Status: Satisfied on 22 October 2014
Persons entitled: Ulster Bank Limited Ulster Bank Ireland Limited
Description: Mortgage debenture - all monies. 1.. (a) by way of fixed…
25 February 2005
Mortgage or charge
Delivered: 7 March 2005
Status: Satisfied on 22 October 2014
Persons entitled: Ulster Bank Ireland Limited Ulster Bank Limited
Description: All monies mortgage/charge. Numbers 32 and 34 great…
29 March 2000
Mortgage or charge
Delivered: 30 March 2000
Status: Satisfied on 22 October 2014
Persons entitled: Ulster Bank Limited Ulster Bank Markets
Description: Equitable mortgage by deposit of title deeds. Premises…