THE BELFAST CLINIC LIMITED
BELFAST


Company number NI068754
Status Liquidation
Incorporation Date 4 April 2008
Company Type Private Limited Company
Address PRICEWATERHOUSECOOPERS LLP WATERFRONT PLAZA, 8 LAGANBANK ROAD, BELFAST, BT1 3LR
Home Country United Kingdom
Nature of Business 8511 - Hospital activities
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Statement of receipts and payments to 19 February 2017; Statement of receipts and payments to 19 February 2016; Notice of ceasing to act as a voluntary liquidator. The most likely internet sites of THE BELFAST CLINIC LIMITED are www.thebelfastclinic.co.uk, and www.the-belfast-clinic.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and seven months. The Belfast Clinic Limited is a Private Limited Company. The company registration number is NI068754. The Belfast Clinic Limited has been working since 04 April 2008. The present status of the company is Liquidation. The registered address of The Belfast Clinic Limited is Pricewaterhousecoopers Llp Waterfront Plaza 8 Laganbank Road Belfast Bt1 3lr. . SINCLAIR, Stephen is a Director of the company. SMALL, James is a Director of the company. Secretary KANE, Dorothy May has been resigned. Secretary KENNEDY, Andrew has been resigned. Secretary MULLAN, Brendan has been resigned. Director HARRISON, Malcolm Joseph has been resigned. Director KANE, Dorothy May has been resigned. Director PRENTER, Stephen has been resigned. Director SINCLAIR, Robert Gerard has been resigned. The company operates in "Hospital activities".


Current Directors

Director
SINCLAIR, Stephen
Appointed Date: 29 May 2008
61 years old

Director
SMALL, James
Appointed Date: 29 May 2008
74 years old

Resigned Directors

Secretary
KANE, Dorothy May
Resigned: 29 May 2008
Appointed Date: 04 April 2008

Secretary
KENNEDY, Andrew
Resigned: 10 October 2008
Appointed Date: 29 May 2008

Secretary
MULLAN, Brendan
Resigned: 18 March 2010
Appointed Date: 10 October 2008

Director
HARRISON, Malcolm Joseph
Resigned: 29 May 2008
Appointed Date: 04 April 2008
51 years old

Director
KANE, Dorothy May
Resigned: 29 May 2008
Appointed Date: 04 April 2008
89 years old

Director
PRENTER, Stephen
Resigned: 18 March 2010
Appointed Date: 10 October 2008
72 years old

Director
SINCLAIR, Robert Gerard
Resigned: 19 January 2010
Appointed Date: 29 May 2008
70 years old

THE BELFAST CLINIC LIMITED Events

14 Mar 2017
Statement of receipts and payments to 19 February 2017
14 Apr 2016
Statement of receipts and payments to 19 February 2016
08 Apr 2016
Notice of ceasing to act as a voluntary liquidator
08 Apr 2016
Notice of move from Administration to Creditors Voluntary Liquidation
08 Apr 2016
Notice of ceasing to act as a voluntary liquidator
...
... and 42 more events
13 Jun 2008
Change in sit reg add
13 Jun 2008
Resolutions
  • RES(NI) ‐ Special/extra resolution

13 Jun 2008
Resolutions
  • RES(NI) ‐ Special/extra resolution

13 Jun 2008
Resolutions
  • RES(NI) ‐ Special/extra resolution

04 Apr 2008
Incorporation

THE BELFAST CLINIC LIMITED Charges

4 June 2009
Mortgage or charge
Delivered: 18 June 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All monies fixed and floating charge. All freehold and…
10 July 2008
Mortgage or charge
Delivered: 29 July 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All monies charge. The premises comprised in folios…
10 July 2008
Debenture
Delivered: 29 July 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All monies debenture. The company as beneficial owner and…