TYR-ARM PROPERTIES LIMITED
ARMAGH


Company number NI041506
Status Active
Incorporation Date 11 September 2001
Company Type Private Limited Company
Address 210 BATTLEFORD ROAD, KILLYMADDY, ARMAGH, BT61 8BZ
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 11 September 2016 with updates; Satisfaction of charge 22 in full; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of TYR-ARM PROPERTIES LIMITED are www.tyrarmproperties.co.uk, and www.tyr-arm-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and one months. Tyr Arm Properties Limited is a Private Limited Company. The company registration number is NI041506. Tyr Arm Properties Limited has been working since 11 September 2001. The present status of the company is Active. The registered address of Tyr Arm Properties Limited is 210 Battleford Road Killymaddy Armagh Bt61 8bz. . MCANALLEN, Philomena is a Secretary of the company. MCANALLEN, Patrick Kieran is a Director of the company. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
MCANALLEN, Philomena
Appointed Date: 11 September 2001

Director
MCANALLEN, Patrick Kieran
Appointed Date: 11 September 2001
79 years old

Persons With Significant Control

Mr Patrick Kieran Mcanallen
Notified on: 11 September 2016
79 years old
Nature of control: Ownership of shares – 75% or more

TYR-ARM PROPERTIES LIMITED Events

29 Sep 2016
Confirmation statement made on 11 September 2016 with updates
07 Jul 2016
Satisfaction of charge 22 in full
06 Jul 2016
Total exemption small company accounts made up to 30 September 2015
07 Dec 2015
Satisfaction of charge 6 in full
30 Nov 2015
Satisfaction of charge 4 in full
...
... and 62 more events
25 Sep 2001
Change of dirs/sec
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

11 Sep 2001
Pars re dirs/sit reg off
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

11 Sep 2001
Decln complnce reg new co
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

11 Sep 2001
Articles
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

11 Sep 2001
Memorandum
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

TYR-ARM PROPERTIES LIMITED Charges

21 December 2012
Letter of undertaking
Delivered: 10 January 2013
Status: Outstanding
Persons entitled: Aib Group (UK) PLC Trading as First Trust Bank
Description: Property at lissenderry house, tullyvar road, aughnacloy.
19 February 2009
Mortgage or charge
Delivered: 20 February 2009
Status: Satisfied on 7 July 2016
Persons entitled: Settlement 1996 Sarah Philomena Mcanallen Patrick Kieran Mcanallen And As Trustees of Mr K. Mcanallen Discretionary
Description: £100,000.00 plus interest legal charge. The entirety of the…
19 February 2009
Mortgage or charge
Delivered: 20 February 2009
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All monies legal charge. Freehold property known as lands…
10 February 2009
Mortgage or charge
Delivered: 16 February 2009
Status: Satisfied on 30 November 2015
Persons entitled: Aib Group (UK) PLC
Description: All monies legal charge. All that freehold property known…
22 January 2009
Mortgage or charge
Delivered: 26 January 2009
Status: Outstanding
Persons entitled: Patrick Kieran Mcanallen Sarah Philomena Mcanallen
Description: £6,000.00 plus interest legal charge. The entirety of the…
22 January 2009
Mortgage or charge
Delivered: 26 January 2009
Status: Outstanding
Persons entitled: Patrick Kieran Mcanallen Sarah Philomena Mcanallen
Description: £100,000.00 plus interest legal charge. The entirety of the…
21 January 2009
Mortgage or charge
Delivered: 26 January 2009
Status: Outstanding
Persons entitled: Patrick Kieran Mcanallen Sarah Philomena Mcanallen
Description: £58,000.00 plus interest legal charge. The entirety of the…
8 July 2008
Mortgage or charge
Delivered: 10 July 2008
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All monies mortgage/charge deed. 170M south west of branny…
8 July 2008
Mortgage or charge
Delivered: 10 July 2008
Status: Satisfied on 30 November 2015
Persons entitled: Aib Group (UK) PLC
Description: All monies mortgage/charge deed. 27 glendavagh road…
8 July 2008
Mortgage or charge
Delivered: 10 July 2008
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All monies mortgage/charge deed. 150M south west of branny…
10 March 2008
Mortgage or charge
Delivered: 12 March 2008
Status: Satisfied on 28 April 2010
Persons entitled: Patrick Kieran Mcanallen And Sarah Philomena Mcanallen
Description: Legal charge £58,000.00 plus interest thereon. All the…
23 July 2007
Mortgage or charge
Delivered: 25 July 2007
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All monies charge deed. All that the freehold property…
8 June 2007
Mortgage or charge
Delivered: 26 June 2007
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All monies charge deed. Site at 220 metres south west of 7…
8 June 2007
Mortgage or charge
Delivered: 26 June 2007
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All monies charge deed. All that the freehold property…
21 May 2007
Mortgage or charge
Delivered: 24 May 2007
Status: Outstanding
Persons entitled: Patrick Kieran Mcanallen And Sarah Philomena Mcanallen
Description: All monies legal charge. The entirety of the lands and…
16 April 2007
Debenture
Delivered: 23 April 2007
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All monies mortgage debenture. Demises and assigns unto the…
7 February 2007
Mortgage or charge
Delivered: 8 February 2007
Status: Outstanding
Persons entitled: Patrick Kieran Mcanallen And Sarah Philomena Mcanallen
Description: £90,000.00 plus interest. The entirety of the lands and…
22 January 2007
Mortgage or charge
Delivered: 25 January 2007
Status: Satisfied on 7 December 2015
Persons entitled: Sarah Philomena Mcanallen Patrick Kieran Mcanallen And
Description: £120,000.00 plus interest. Part of the lands comprised in…
5 January 2007
Mortgage or charge
Delivered: 9 January 2007
Status: Outstanding
Persons entitled: Patrick Kieran Mcanallen Sarah Philomena Mcanallen
Description: £65,000.00 plus interest legal charge. The entirety of the…
4 January 2007
Mortgage or charge
Delivered: 9 January 2007
Status: Satisfied on 30 November 2015
Persons entitled: Sarah Philomena Mcanallen Patrick Kieran Mcanallen
Description: £90,000.00 plus interest legal charge. The entirety of the…
17 July 2006
Mortgage or charge
Delivered: 1 August 2006
Status: Outstanding
Persons entitled: Patrick Kieran Mcanallen & Sarah Philomena
Description: Legal charge - £410,000.00. the entirety of the lands and…
17 July 2006
Mortgage or charge
Delivered: 1 August 2006
Status: Outstanding
Persons entitled: Patrick Kieran Mcanallen & Sarah Philomena
Description: Legal charge - £625,000.00 plus interest. The entirety of…
17 July 2006
Mortgage or charge
Delivered: 27 July 2006
Status: Satisfied on 30 November 2015
Persons entitled: Aib Group (UK) PLC
Description: Legal charge - all monies. All that freehold property known…