VASCAR ESTATES LIMITED


Company number NI029222
Status Active
Incorporation Date 10 February 1995
Company Type Private Limited Company
Address 165 RAVENHILL ROAD, BELFAST, BT6 0BQ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and fifty-nine events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Annual return made up to 10 February 2016 with full list of shareholders Statement of capital on 2016-09-22 GBP 6 ; Annual return made up to 10 February 2015 with full list of shareholders Statement of capital on 2015-12-14 GBP 6 . The most likely internet sites of VASCAR ESTATES LIMITED are www.vascarestates.co.uk, and www.vascar-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and nine months. Vascar Estates Limited is a Private Limited Company. The company registration number is NI029222. Vascar Estates Limited has been working since 10 February 1995. The present status of the company is Active. The registered address of Vascar Estates Limited is 165 Ravenhill Road Belfast Bt6 0bq. . MCCANN, Philip is a Secretary of the company. MC CANN, Thomas James is a Director of the company. MCCANN, Philip is a Director of the company. Director MC ALEER, John Patrick has been resigned. Director MC CANN, Martin has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
MCCANN, Philip
Appointed Date: 10 February 1995

Director
MC CANN, Thomas James
Appointed Date: 10 February 1995
71 years old

Director
MCCANN, Philip
Appointed Date: 10 February 1995
75 years old

Resigned Directors

Director
MC ALEER, John Patrick
Resigned: 09 June 1999
Appointed Date: 10 February 1995
79 years old

Director
MC CANN, Martin
Resigned: 04 November 2002
Appointed Date: 10 February 1995
64 years old

VASCAR ESTATES LIMITED Events

10 Dec 2016
Accounts for a dormant company made up to 31 March 2016
22 Sep 2016
Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-09-22
  • GBP 6

14 Dec 2015
Annual return made up to 10 February 2015 with full list of shareholders
Statement of capital on 2015-12-14
  • GBP 6

14 Dec 2015
Accounts for a dormant company made up to 31 March 2015
01 Sep 2015
Notice of ceasing to act as receiver or manager
...
... and 149 more events
17 Feb 1995
Change of dirs/sec

10 Feb 1995
Pars re dirs/sit reg off

10 Feb 1995
Decln complnce reg new co

10 Feb 1995
Articles

10 Feb 1995
Memorandum

VASCAR ESTATES LIMITED Charges

17 May 2011
Mortgage/charge
Delivered: 18 May 2011
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All that and those the lands and premises situate at and…
10 April 2007
Mortgage or charge
Delivered: 30 April 2007
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies mortgage and charge. 36 bootle street, belfast…
10 April 2007
Mortgage or charge
Delivered: 30 April 2007
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies mortgage and charge. 61 graymount drive, belfast…
10 April 2007
Mortgage or charge
Delivered: 30 April 2007
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies mortgage and charge. 95 ainsworth drive, belfast…
10 April 2007
Mortgage or charge
Delivered: 30 April 2007
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies mortgage and charge. 67 broadway parade, belfast…
10 April 2007
Mortgage or charge
Delivered: 30 April 2007
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies mortgage and charge. 58 westland way, belfast…
10 April 2007
Mortgage or charge
Delivered: 30 April 2007
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies mortgage. 62 university street, belfast.
10 April 2007
Mortgage or charge
Delivered: 30 April 2007
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies mortgage and charge. 38 graymount drive…
10 April 2007
Mortgage or charge
Delivered: 30 April 2007
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies mortgage. 430 antrim road belfast.
10 April 2007
Mortgage or charge
Delivered: 30 April 2007
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies mortgage and charge. 82 orkney street, belfast…
10 April 2007
Mortgage or charge
Delivered: 30 April 2007
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies mortgage and charge. 37 northwood parade…
10 April 2007
Mortgage or charge
Delivered: 30 April 2007
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies mortgage and charge. 3 graymount gardens…
10 April 2007
Mortgage or charge
Delivered: 30 April 2007
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies mortgage and charge. 75 broadway parade, belfast…
10 April 2007
Mortgage or charge
Delivered: 30 April 2007
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies mortgage and charge. 49 graymount road…
10 April 2007
Mortgage or charge
Delivered: 30 April 2007
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies mortgage and charge. 15 northwood road, belfast…
1 June 2004
Mortgage or charge
Delivered: 16 June 2004
Status: Outstanding
Persons entitled: Mortgage Trust LTD
Description: All monies mortgage 95 ainsworth drive belfast.
29 April 2004
Mortgage or charge
Delivered: 20 May 2004
Status: Outstanding
Persons entitled: Mortgage Trust LTD Epsom Surrey
Description: All monies mortgage 75 broadway parade belfast.
8 March 2004
Mortgage or charge
Delivered: 24 March 2004
Status: Outstanding
Persons entitled: House, Ashley Avenue Mortgage Trust LTD
Description: Mortgage all monies. 15 northwood road belfast.
1 December 2003
Mortgage or charge
Delivered: 18 December 2003
Status: Outstanding
Persons entitled: Mortgage Trust Surrey KT18 5AS Atkins House, Ashley
Description: Mortgage - Œ37,400.00 36 bootle street, belfast.
1 December 2003
Mortgage or charge
Delivered: 18 December 2003
Status: Outstanding
Persons entitled: Surrey KT18 5AS Mortgage Trust Atkins House, Ashley
Description: Mortgage - Œ34,000.00 82 orkney street, belfast.
1 December 2003
Mortgage or charge
Delivered: 18 December 2003
Status: Outstanding
Persons entitled: KT18 5AS Atkins House, Ashley Mortgage Trust
Description: Mortgage - Œ40,800.00 49 greymount road, belfast.
1 December 2003
Mortgage or charge
Delivered: 18 December 2003
Status: Outstanding
Persons entitled: Surrey KT18 5AS Atkins House, Ashley Mortgage Trust
Description: Mortgage - Œ40,800.00 38 greymount drive, newtownabbey.
1 December 2003
Mortgage or charge
Delivered: 18 December 2003
Status: Outstanding
Persons entitled: Mortgage Trust Atkins House, Ashley Surrey KT185AS
Description: Mortgage - Œ40,800.00 61 graymount drive, newtownabbey.
1 December 2003
Mortgage or charge
Delivered: 18 December 2003
Status: Outstanding
Persons entitled: Atkins House, Ashley KT18 5AS Mortgage Trust
Description: Mortgage - Œ40,800.00 37 northwood parade, belfast.
1 December 2003
Mortgage or charge
Delivered: 18 December 2003
Status: Outstanding
Persons entitled: Mortgage Trust KT18 5AS Atkins House, Ashley
Description: Mortgage - Œ47,600.00 67 broadway parade belfast.
1 December 2003
Mortgage or charge
Delivered: 18 December 2003
Status: Outstanding
Persons entitled: Mortgage Trust Surrey KT18 5AS Atkins House,
Description: Mortgage - Œ45,900.00 3 graymount gardens, newtownabbey.
1 December 2003
Mortgage or charge
Delivered: 18 December 2003
Status: Satisfied on 28 June 2006
Persons entitled: Mortgage Trust Atkins House, Surrey KT18 5AS
Description: Mortgage - Œ45,900.00 60 silverstream avenue belfast.
1 December 2003
Mortgage or charge
Delivered: 18 December 2003
Status: Outstanding
Persons entitled: William Atkins House Mortgage Trust Epsom Surrey,
Description: Mortgage - Œ38,250.00 58 westland way, belfast.
22 October 1997
Mortgage or charge
Delivered: 27 October 1997
Status: Outstanding
Persons entitled: Ulster Bank LTD
Description: All monies. Equitable mortgage the companys property…
22 October 1997
Mortgage or charge
Delivered: 27 October 1997
Status: Satisfied on 15 December 2003
Persons entitled: Ulster Bank LTD
Description: All monies. Equitable mortgage the companys property…
1 August 1997
Mortgage or charge
Delivered: 7 August 1997
Status: Outstanding
Persons entitled: Ulster Bank LTD
Description: All monies equitable mortgage the companys property situate…
6 June 1997
Mortgage or charge
Delivered: 10 June 1997
Status: Outstanding
Persons entitled: Ulster Bank LTD
Description: All monies. Solicitors undertaking the companys property at…
14 April 1997
Mortgage or charge
Delivered: 21 April 1997
Status: Outstanding
Persons entitled: Ulster Bank LTD
Description: All monies. Equitable mortgage the companys property…
14 March 1997
Mortgage or charge
Delivered: 25 March 1997
Status: Satisfied on 15 December 2003
Persons entitled: Ulster Bank LTD
Description: All monies. Equitable mortgage the companys property…
20 January 1997
Mortgage or charge
Delivered: 24 January 1997
Status: Outstanding
Persons entitled: Ulster Bank LTD
Description: Solicitors letter of undertaking the companys property at…
20 January 1997
Mortgage or charge
Delivered: 24 January 1997
Status: Satisfied on 3 December 2004
Persons entitled: Ulster Bank LTD
Description: Solicitors letter of undertaking the companys property at…
20 December 1996
Mortgage or charge
Delivered: 2 January 1997
Status: Outstanding
Persons entitled: Ulster Bank LTD
Description: Solicitors letter of undertaking the companys property at…
19 December 1996
Mortgage or charge
Delivered: 20 December 1996
Status: Outstanding
Persons entitled: Ulster Bank LTD
Description: All monies. Equitable mortgage the companys property…
19 December 1996
Mortgage or charge
Delivered: 20 December 1996
Status: Outstanding
Persons entitled: Ulster Bank LTD
Description: All monies. Equitable mortgage the companys property…
1 November 1996
Mortgage or charge
Delivered: 6 November 1996
Status: Outstanding
Persons entitled: Ulster Bank LTD
Description: All monies. Solicitors undertaking the companys property at…
26 October 1995
Mortgage or charge
Delivered: 31 October 1995
Status: Satisfied on 15 December 2003
Persons entitled: Ulster Bank LTD
Description: All monies. Equitable mortgage the company's property…
13 March 1995
Mortgage or charge
Delivered: 23 March 1995
Status: Satisfied on 15 December 2003
Persons entitled: Ulster Bank LTD
Description: All monies. Solicitors' undertaking the companys property…