SQUAREFEET INVESTMENTS LTD
COUNTY DOWN


Company number NI057309
Status Live but Receiver Manager on at least one charge
Incorporation Date 24 November 2005
Company Type Private Limited Company
Address 63 TULLYMORE ROAD, NEWCASTLE, COUNTY DOWN, BT33 OJN
Home Country United Kingdom
Nature of Business 7487 - Other business activities
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Administrative Receiver's/Receiver Manager's abstract of receipts and payments to 13 October 2011; Notice of ceasing to act as receiver or manager; Administrative Receiver's/Receiver Manager's abstract of receipts and payments to 14 March 2011. The most likely internet sites of SQUAREFEET INVESTMENTS LTD are www.squarefeetinvestments.co.uk, and www.squarefeet-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eleven months. Squarefeet Investments Ltd is a Private Limited Company. The company registration number is NI057309. Squarefeet Investments Ltd has been working since 24 November 2005. The present status of the company is Live but Receiver Manager on at least one charge. The registered address of Squarefeet Investments Ltd is 63 Tullymore Road Newcastle County Down Bt33 Ojn. . Secretary KANE, Dorothy May has been resigned. Secretary WARD, Louise has been resigned. Director WARD, Hugh Paul has been resigned. Director WARD, Louise has been resigned. The company operates in "Other business activities".


Resigned Directors

Secretary
KANE, Dorothy May
Resigned: 24 November 2005
Appointed Date: 24 November 2005

Secretary
WARD, Louise
Resigned: 14 March 2011
Appointed Date: 24 November 2005

Director
WARD, Hugh Paul
Resigned: 14 March 2011
Appointed Date: 24 November 2005
61 years old

Director
WARD, Louise
Resigned: 14 March 2011
Appointed Date: 24 November 2005
53 years old

SQUAREFEET INVESTMENTS LTD Events

29 May 2012
Administrative Receiver's/Receiver Manager's abstract of receipts and payments to 13 October 2011
29 May 2012
Notice of ceasing to act as receiver or manager
20 Oct 2011
Administrative Receiver's/Receiver Manager's abstract of receipts and payments to 14 March 2011
20 Oct 2011
Administrative Receiver's/Receiver Manager's abstract of receipts and payments to 14 March 2011
28 Sep 2011
Notice of ceasing to act as receiver or manager
...
... and 24 more events
18 Jun 2007
Change in sit reg add
13 Dec 2006
30/11/06 annual accts
30 Nov 2006
24/11/06 annual return shuttle
11 Jan 2006
Change of dirs/sec
24 Nov 2005
Incorporation

SQUAREFEET INVESTMENTS LTD Charges

6 May 2010
Mortgage and charge
Delivered: 7 May 2010
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: 1 by way of mortgage and charge:. All that the property…
9 July 2007
Debenture
Delivered: 16 July 2007
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies mortgage debenture. By way of mortgage and/or…
22 June 2007
Mortgage or charge
Delivered: 27 June 2007
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies mortgage and charge. 57/59 nantwich road crewe…
22 June 2007
Mortgage or charge
Delivered: 25 June 2007
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies mortgage and charge. By way of mortgage and…
20 June 2007
Mortgage or charge
Delivered: 27 June 2007
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies mortgage and charge. Barclays bank PLC, market…