U.S. INNS LIMITED
BELFAST

Company number NI015352
Status Liquidation
Incorporation Date 15 January 1982
Company Type Private Limited Company
Address 22 LOWER WINDSOR AVENUE, BELFAST, ANTRIM, BT9 7DW
Home Country United Kingdom
Nature of Business 56302 - Public houses and bars
Phone, email, etc

Since the company registration one hundred and thirty-two events have happened. The last three records are Registered office address changed from C/O Rnb Chartered Accountants 28-32 Seatem House Alfred Street Belfast BT2 8EN Northern Ireland to 22 Lower Windsor Avenue Belfast Antrim BT9 7DW on 29 March 2017; Statement of receipts and payments to 12 May 2016; Statement of receipts and payments to 12 May 2015. The most likely internet sites of U.S. INNS LIMITED are www.usinns.co.uk, and www.u-s-inns.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and one months. U S Inns Limited is a Private Limited Company. The company registration number is NI015352. U S Inns Limited has been working since 15 January 1982. The present status of the company is Liquidation. The registered address of U S Inns Limited is 22 Lower Windsor Avenue Belfast Antrim Bt9 7dw. . WEST, Bryan James is a Director of the company. Secretary HOUSTON, Ian has been resigned. Director HOUSTON, Ian Marshall has been resigned. Director TOWNLEY, Brian David has been resigned. The company operates in "Public houses and bars".


Current Directors

Director
WEST, Bryan James
Appointed Date: 15 January 1982
78 years old

Resigned Directors

Secretary
HOUSTON, Ian
Resigned: 30 April 2010
Appointed Date: 15 January 1982

Director
HOUSTON, Ian Marshall
Resigned: 30 April 2010
Appointed Date: 15 January 1982
82 years old

Director
TOWNLEY, Brian David
Resigned: 02 November 2001
Appointed Date: 15 January 1982
62 years old

U.S. INNS LIMITED Events

29 Mar 2017
Registered office address changed from C/O Rnb Chartered Accountants 28-32 Seatem House Alfred Street Belfast BT2 8EN Northern Ireland to 22 Lower Windsor Avenue Belfast Antrim BT9 7DW on 29 March 2017
09 Aug 2016
Statement of receipts and payments to 12 May 2016
02 Jul 2015
Statement of receipts and payments to 12 May 2015
24 Jun 2014
Statement of receipts and payments to 12 May 2014
13 May 2013
Administrator's progress report to 7 May 2013
...
... and 122 more events
15 Jan 1982
Articles
15 Jan 1982
Memorandum
15 Jan 1982
Pars re dirs/sit reg offi

15 Jan 1982
Statement of nominal cap

15 Jan 1982
Decl on compl on incorp

U.S. INNS LIMITED Charges

27 September 2012
Mortgage debenture
Delivered: 2 October 2012
Status: Outstanding
Persons entitled: James E Mccabe Limited
Description: Lands and premises at 1-3 court square,newtownards,county…
7 March 2012
Deed of charge
Delivered: 23 March 2012
Status: Outstanding
Persons entitled: Tennent's NI Limited
Description: The company as beneficial owner and as a continuing…
7 March 2012
Mortgage & charge
Delivered: 9 March 2012
Status: Outstanding
Persons entitled: Tennent's NI Limited
Description: 1-3 court square/21 castle street, newtownards, county down…
30 January 2009
Mortgage or charge
Delivered: 13 February 2009
Status: Satisfied on 1 November 2012
Persons entitled: Northern Bank Limited
Description: All monies mortgage. 1-3 court square, newtownards. 21…
4 December 2008
Mortgage or charge
Delivered: 11 December 2008
Status: Satisfied on 14 November 2011
Persons entitled: Northern Bank Limited
Description: All monies floating charge. The undertaking of the company…
1 September 2004
Mortgage or charge
Delivered: 3 September 2004
Status: Satisfied on 14 November 2011
Persons entitled: Road, Belfast Cantrell & Cochrane
Description: All monies mortgage 195 + 197 + 199 upper newtownards road…
1 September 2004
Mortgage or charge
Delivered: 3 September 2004
Status: Outstanding
Persons entitled: Cantrell & Cochrane Road, Belfast
Description: All monies mortgage licensed premises known as the point…
7 May 2004
Mortgage or charge
Delivered: 11 May 2004
Status: Outstanding
Persons entitled: Bass Ireland Limited Glen Road Belfast
Description: All monies debenture the company as beneficial owner…
7 May 2004
Mortgage or charge
Delivered: 11 May 2004
Status: Outstanding
Persons entitled: Glen Road Belfast Bass Ireland Limited
Description: All monies mortgage 88 bridge street, lisburn, county…
18 March 2004
Mortgage or charge
Delivered: 26 March 2004
Status: Outstanding
Persons entitled: Sheffield Hsbc Bank PLC
Description: Mortgage and charge all monies. The property at pipers quay…
23 October 2002
Mortgage or charge
Delivered: 28 October 2002
Status: Satisfied on 14 November 2011
Persons entitled: Northern Bank LTD
Description: All monies mortgage. Licensed premises situate at and known…
4 December 2000
Mortgage or charge
Delivered: 11 December 2000
Status: Outstanding
Persons entitled: Glen Road, Belfast Bass Ireland Limited
Description: All monies. Mortgage. Viscount of clandeboye, springhill…
7 August 2000
Mortgage or charge
Delivered: 15 August 2000
Status: Outstanding
Persons entitled: Glen Road, Belfast Bass Ireland Limited
Description: All monies. Mortgage. The belmont bar, 195/199 upper…
24 November 1993
Mortgage
Delivered: 1 December 1993
Status: Satisfied on 11 September 2000
Persons entitled: Bass Ireland Limited
Description: 49 dublin road, portion of first and second floor of 47…
17 September 1993
Indenture of mortgage and charge
Delivered: 22 September 1993
Status: Satisfied on 11 September 2000
Persons entitled: Cantrell & Cochrane (Northern Ireland) Limited
Description: Nos. 3 and 5 ventry street, belfast, 39A dublin road, 41 &…
18 June 1993
Mortgage
Delivered: 5 July 1993
Status: Outstanding
Persons entitled: Arthur Guinness Son and Company (Northern Ireland) Limited
Description: Pips/elbow room/dempseys and situate at 41 to 49 dublin…
7 April 1993
Mortgage
Delivered: 19 April 1993
Status: Outstanding
Persons entitled: Arthur Guinness Son and Company (Northern Ireland) Limited
Description: Premises known as pips/elbow room and situate at 3/5 ventry…
23 January 1993
Mortgage
Delivered: 28 January 1993
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: Numbers 33 and 33C and number 35 grosvenor road, belfast…
11 December 1991
Mortgage
Delivered: 11 December 1991
Status: Outstanding
Persons entitled: Bass Ireland Limited
Description: 49 dublin road, 47 dublin road, 39A dublin road and 41 and…
28 February 1990
Mortgage
Delivered: 5 March 1990
Status: Outstanding
Persons entitled: Cantrell & Cochrane (Belfast) LTD.
Description: Number 3 and 5 ventry street, belfast; the goodwill, all…
9 September 1988
Mortgage
Delivered: 12 September 1988
Status: Satisfied on 11 September 2000
Persons entitled: Northern Bank Limited
Description: 39A, 41 and 45 dublin road, belfast; all machinery…
29 July 1988
Floating charge
Delivered: 3 August 1988
Status: Satisfied on 14 November 2011
Persons entitled: Northern Bank Limited
Description: Undertaking & all property present & future, including…
15 April 1988
Mortgage deed
Delivered: 3 May 1988
Status: Outstanding
Persons entitled: Cantrell & Cochrane (Belfast) LTD.
Description: 3 and 5 ventry street belfast.
24 August 1987
Mortgage
Delivered: 25 August 1987
Status: Outstanding
Persons entitled: Bass Ireland Limited
Description: 39A, 41, 47, 49 and 51 dublin road, belfast; fixtures…
18 September 1986
Mortgage
Delivered: 19 September 1986
Status: Outstanding
Persons entitled: Bass Ireland Limited
Description: 49 dublin road, 47 dublin road, 39A dublin road, 41 and 51…
9 August 1984
Mortgage
Delivered: 14 August 1984
Status: Satisfied on 11 September 2000
Persons entitled: Northern Bank Limited
Description: Number 49 with portion of the first and second floor of…