TULLY & SONS LIMITED
BELFAST


Company number NI055709
Status Liquidation
Incorporation Date 24 June 2005
Company Type Private Limited Company
Address 10A SUFFOLK CRES, BELFAST, ANTRIM, BT11 9JT
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Order of court to wind up; Appointment of receiver or manager; Appointment of receiver or manager. The most likely internet sites of TULLY & SONS LIMITED are www.tullysons.co.uk, and www.tully-sons.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and four months. Tully Sons Limited is a Private Limited Company. The company registration number is NI055709. Tully Sons Limited has been working since 24 June 2005. The present status of the company is Liquidation. The registered address of Tully Sons Limited is 10a Suffolk Cres Belfast Antrim Bt11 9jt. . TULLY, John is a Secretary of the company. TULLY, John is a Director of the company. Secretary C.S. SECRETARIAL SERVICES LTD has been resigned. Director PEARCE, Tully has been resigned. Director TULLY, Brendan has been resigned. Director TULLY, Ciaran has been resigned. Director TULLY, Pierce has been resigned. Director CS DIRECTOR SERVICES LIMITED has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
TULLY, John
Appointed Date: 24 June 2005

Director
TULLY, John
Appointed Date: 24 June 2005
63 years old

Resigned Directors

Secretary
C.S. SECRETARIAL SERVICES LTD
Resigned: 24 June 2005
Appointed Date: 24 June 2005

Director
PEARCE, Tully
Resigned: 09 June 2008
Appointed Date: 24 June 2005
37 years old

Director
TULLY, Brendan
Resigned: 30 October 2013
Appointed Date: 20 June 2008
70 years old

Director
TULLY, Ciaran
Resigned: 03 April 2013
Appointed Date: 08 May 2006
44 years old

Director
TULLY, Pierce
Resigned: 20 June 2008
Appointed Date: 24 June 2005
38 years old

Director
CS DIRECTOR SERVICES LIMITED
Resigned: 24 June 2005
Appointed Date: 24 June 2005

TULLY & SONS LIMITED Events

23 Sep 2015
Order of court to wind up
19 Sep 2014
Appointment of receiver or manager
19 Sep 2014
Appointment of receiver or manager
30 Jun 2014
Annual return made up to 24 June 2014 with full list of shareholders
Statement of capital on 2014-06-30
  • GBP 3

23 Dec 2013
Total exemption small company accounts made up to 31 March 2013
...
... and 47 more events
20 Aug 2005
Change in sit reg add
13 Aug 2005
Change in sit reg add
13 Aug 2005
Change of dirs/sec
13 Aug 2005
Change of dirs/sec
24 Jun 2005
Incorporation

TULLY & SONS LIMITED Charges

7 July 2008
Mortgage or charge
Delivered: 10 July 2008
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies charge. The portion of the premises comprised in…
5 March 2008
Mortgage or charge
Delivered: 6 March 2008
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies charge. The premises comprised in folio AN33896…
7 January 2008
Mortgage or charge
Delivered: 14 January 2008
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies charge. The premises comprised in folio AR100107…
20 November 2007
Mortgage or charge
Delivered: 4 December 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies mortgage and charge. By way of fixed charge all…
5 September 2007
Mortgage or charge
Delivered: 10 September 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies mortgage deed. No 29 and 31 beechmount avenue…
4 September 2007
Mortgage or charge
Delivered: 20 September 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Al monies charge. 20 piney hills, malone road, belfast.
28 February 2007
Mortgage or charge
Delivered: 7 March 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies legal charge. All that the lands comprised in…
9 November 2005
Mortgage or charge
Delivered: 22 November 2005
Status: Satisfied on 9 January 2008
Persons entitled: Northern Bank Limited
Description: Floating charge - all monies. The undertaking of the…
9 November 2005
Mortgage or charge
Delivered: 22 November 2005
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: Charge over all book debts. All book debts and other debts…
20 October 2005
Solicitors letter of undertaking
Delivered: 31 October 2005
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: All monies solicitors' undertaking. Unit 36 springbank…