TIDES DEVELOPMENTS LTD
BELFAST


Company number NI045896
Status Liquidation
Incorporation Date 24 March 2003
Company Type Private Limited Company
Address 22 LOWER WINDSOR AVENUE, BELFAST, ANTRIM, BT9 7DW
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Statement of receipts and payments to 5 March 2017; Registered office address changed from River House Home Avenue Newry Co Down BT34 2DL to 22 Lower Windsor Avenue Belfast Antrim BT9 7DW on 5 April 2017; Statement of receipts and payments to 5 March 2016. The most likely internet sites of TIDES DEVELOPMENTS LTD are www.tidesdevelopments.co.uk, and www.tides-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. Tides Developments Ltd is a Private Limited Company. The company registration number is NI045896. Tides Developments Ltd has been working since 24 March 2003. The present status of the company is Liquidation. The registered address of Tides Developments Ltd is 22 Lower Windsor Avenue Belfast Antrim Bt9 7dw. . DONNAN, Hilary is a Secretary of the company. DONNAN, David is a Director of the company. DONNAN, Graham Hugh is a Director of the company. Director DONNAN, Hilary has been resigned. Director DONNAN, William has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
DONNAN, Hilary
Appointed Date: 24 March 2003

Director
DONNAN, David
Appointed Date: 24 March 2003
48 years old

Director
DONNAN, Graham Hugh
Appointed Date: 24 March 2003
51 years old

Resigned Directors

Director
DONNAN, Hilary
Resigned: 01 December 2008
Appointed Date: 24 March 2003
73 years old

Director
DONNAN, William
Resigned: 01 December 2008
Appointed Date: 24 March 2003
76 years old

TIDES DEVELOPMENTS LTD Events

07 Apr 2017
Statement of receipts and payments to 5 March 2017
05 Apr 2017
Registered office address changed from River House Home Avenue Newry Co Down BT34 2DL to 22 Lower Windsor Avenue Belfast Antrim BT9 7DW on 5 April 2017
30 Mar 2016
Statement of receipts and payments to 5 March 2016
04 Sep 2015
Appointment of receiver or manager
04 Sep 2015
Appointment of receiver or manager
...
... and 43 more events
24 Mar 2003
Incorporation
24 Mar 2003
Pars re dirs/sit reg off
24 Mar 2003
Decln complnce reg new co
24 Mar 2003
Articles
24 Mar 2003
Memorandum

TIDES DEVELOPMENTS LTD Charges

18 April 2011
Mortgage and charge
Delivered: 21 April 2011
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: 1 by way of mortgage and charge: lands main road portavogie…
18 April 2011
Mortgage and charge
Delivered: 21 April 2011
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: 1 by way of mortgage and charge: 48 springfield road…
18 April 2011
Mortgage and charge
Delivered: 21 April 2011
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: 1 by way of mortgage and charge: 46 springfield road…
18 April 2011
Mortgage and charge
Delivered: 21 April 2011
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: 1 by way of mortgage and charge:42 springfield road…
18 April 2011
Mortgage and charge
Delivered: 21 April 2011
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: 1 by way of mortgage and charge: 43, 45 + 45A harbour road…
18 October 2007
Mortgage or charge
Delivered: 23 October 2007
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies deed of charge. The company's lands at main…
1 August 2006
Solicitors letter of undertaking
Delivered: 10 August 2006
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: Solicitors' undertaking - all monies. The company's…
10 May 2006
Solicitors letter of undertaking
Delivered: 19 May 2006
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: Solicitors' undertaking - all monies. The company's…
22 March 2006
Solicitors letter of undertaking
Delivered: 11 April 2006
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies solicitors' undertaking. 42 springfield road…
29 April 2004
Mortgage or charge
Delivered: 17 May 2004
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies solicitors' undertaking main road, portavogie co…
7 July 2003
Mortgage or charge
Delivered: 25 July 2003
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies mortgage debenture a specific equitable…