VICO PROPERTY GROUP LIMITED
LISBURN VICO PROPERTY GROUP PUBLIC LIMITED COMPANY VICO PROPERTIES PUBLIC LIMITED COMPANY


Company number NI007925
Status Active - Proposal to Strike off
Incorporation Date 8 June 1970
Company Type Private Limited Company
Address T MCCOURT & CO, 19 BACHELORS WALK, LISBURN, BT28 1XJ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration two hundred and fifty events have happened. The last three records are Compulsory strike-off action has been suspended; First Gazette notice for compulsory strike-off; Annual return made up to 6 December 2015 with full list of shareholders Statement of capital on 2015-12-23 GBP 2,539.718 . The most likely internet sites of VICO PROPERTY GROUP LIMITED are www.vicopropertygroup.co.uk, and www.vico-property-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and five months. Vico Property Group Limited is a Private Limited Company. The company registration number is NI007925. Vico Property Group Limited has been working since 08 June 1970. The present status of the company is Active - Proposal to Strike off. The registered address of Vico Property Group Limited is T Mccourt Co 19 Bachelors Walk Lisburn Bt28 1xj. . BRYSON, Christopher Patrick is a Secretary of the company. CARVILL, Charles Joseph is a Director of the company. CARVILL, Micheal F. is a Director of the company. Secretary CARVILL, Thomas has been resigned. Director BOUCHE, Jean Michel has been resigned. Director CARVILL, Christopher Mark has been resigned. Director CARVILL, Thomas has been resigned. Director MACCALLUM, Alasdair Norman has been resigned. Director SNEDDON, Richard has been resigned. Director TAYLOR, Colin Michael has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
BRYSON, Christopher Patrick
Appointed Date: 14 June 2013

Director

Director
CARVILL, Micheal F.

65 years old

Resigned Directors

Secretary
CARVILL, Thomas
Resigned: 14 June 2013

Director
BOUCHE, Jean Michel
Resigned: 28 August 2002
65 years old

Director
CARVILL, Christopher Mark
Resigned: 06 August 2015
63 years old

Director
CARVILL, Thomas
Resigned: 24 December 2014
98 years old

Director
MACCALLUM, Alasdair Norman
Resigned: 01 February 2013
89 years old

Director
SNEDDON, Richard
Resigned: 14 February 2013
90 years old

Director
TAYLOR, Colin Michael
Resigned: 01 November 2012
62 years old

VICO PROPERTY GROUP LIMITED Events

17 Jan 2017
Compulsory strike-off action has been suspended
06 Dec 2016
First Gazette notice for compulsory strike-off
23 Dec 2015
Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 2,539.718

07 Dec 2015
Statement of capital following an allotment of shares on 1 September 2015
  • GBP 2,363.4977

17 Aug 2015
Termination of appointment of Christopher Mark Carvill as a director on 6 August 2015
...
... and 240 more events
15 May 1974
Memorandum

16 Oct 1973
31/12/72 annual return

16 Feb 1972
31/12/71 annual return

29 Jun 1970
Situation of reg office

29 Jun 1970
Particulars re directors

VICO PROPERTY GROUP LIMITED Charges

20 December 2013
Charge code NI00 7925 0026
Delivered: 31 December 2013
Status: Outstanding
Persons entitled: Awd Trustees Limited (As Trustee of the Vico Retirement Fund) Colin Taylor (As Trustee of the Vico Retirement Fund) Michael Carvill (As Trustee of the Vico Retirement Fund)
Description: All and whole the subjects known as land to the rear of…
20 December 2012
Standard security executed on 12 november 2012
Delivered: 7 January 2013
Status: Outstanding
Persons entitled: Awd Trustees Limited Colin Taylor Michael Carvill
Description: All and whole the subjects known as land to the rear of…
21 July 2011
Standard security
Delivered: 30 July 2011
Status: Outstanding
Persons entitled: Queen's and Lord Treasurer's Remembrancer in Scotland
Description: That area or piece of land at high street, cowdenbeath…
25 May 2007
Mortgage or charge
Delivered: 1 June 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies charge. The premises comprised in folios DN92890…
18 April 2005
Standard security
Delivered: 25 April 2005
Status: Satisfied on 25 June 2007
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies standard security.. Subject on the east of…
11 June 2004
Mortgage or charge
Delivered: 16 June 2004
Status: Outstanding
Persons entitled: Glasgow Governor & Co. Boi
Description: All monies standard security subjects lying to the north…
13 April 2004
Mortgage or charge
Delivered: 19 April 2004
Status: Satisfied on 2 February 2009
Persons entitled: Governor and Co 19 St Vincents Place
Description: Standard security all sums all and whole the subjects lying…
27 June 2001
Mortgage or charge
Delivered: 16 July 2001
Status: Satisfied on 25 June 2007
Persons entitled: Northern Bank LTD
Description: Standard security - all monies 30-34 and 38-54 king street…
15 March 1996
Mortgage or charge
Delivered: 5 April 1996
Status: Satisfied on 13 October 2000
Persons entitled: Bank of Scotland
Description: All monies. Standard security the heritable property…
15 March 1996
Mortgage or charge
Delivered: 26 March 1996
Status: Satisfied on 13 December 1996
Persons entitled: Carrycroft Limited
Description: All monies. Standard security those subjects comprising the…
6 February 1996
Mortgage or charge
Delivered: 16 February 1996
Status: Satisfied on 4 May 2000
Persons entitled: Northern Bank LTD
Description: All monies. Standard security see doc 138 for details.
1 February 1996
Mortgage or charge
Delivered: 16 February 1996
Status: Satisfied on 6 March 2015
Persons entitled: Northern Bank LTD
Description: All monies. Standard security 198 and 200 bath street…
9 August 1995
Mortgage or charge
Delivered: 10 August 1995
Status: Satisfied on 13 October 2000
Persons entitled: Nig Trading Limited
Description: All monies. Legal charge 1. all that freehold land situate…
8 May 1995
Mortgage or charge
Delivered: 22 May 1995
Status: Satisfied on 13 October 2000
Persons entitled: Lombard & Ulster
Description: All monies. Standard security all and whole the subjects…
6 December 1994
Mortgage or charge
Delivered: 19 December 1994
Status: Satisfied on 23 July 1997
Description: All monies. Standard security 254/254A union st. & 39 union…
19 March 1992
Mortgage or charge
Delivered: 19 March 1992
Status: Satisfied on 15 September 2000
Persons entitled: Bank of Ireland
Description: All monies. Charge the lands and premises comprised in…
21 February 1989
Mortgage or charge
Delivered: 24 February 1989
Status: Satisfied on 11 August 1999
Persons entitled: Northern Bank LTD
Description: All monies. Mortgage the lands comprised in folio nos…
12 May 1988
Mortgage or charge
Delivered: 17 May 1988
Status: Satisfied on 2 February 2009
Persons entitled: Northern Bank LTD Northern Bank LTD
Description: All monies. Mortgage all that part of the lands comprised…
15 February 1988
Mortgage or charge
Delivered: 2 March 1988
Status: Satisfied on 21 February 1989
Persons entitled: Northern Bank Devel-
Description: All monies. Mortgage the companys property being part of…
10 March 1986
Mortgage or charge
Delivered: 12 March 1986
Status: Satisfied on 9 May 1988
Persons entitled: Lombard & Ulster
Description: All monies. Mortgage the companys premises at prospect mill…
3 December 1985
Mortgage or charge
Delivered: 11 December 1985
Status: Satisfied on 21 February 1989
Persons entitled: Northern Bank Devel-
Description: All monies. Mortgage lands comprised in folio 25332 co…
14 August 1985
Mortgage or charge
Delivered: 21 August 1985
Status: Satisfied on 24 February 1988
Persons entitled: Northern Bank Devel-
Description: All monies. Mortgage premises situate in the townlands of…
16 April 1985
Mortgage or charge
Delivered: 17 April 1985
Status: Satisfied on 21 May 1986
Persons entitled: Northern Bank Devel-
Description: All monies. Mortgage the companys leasehold land being part…
8 February 1984
Mortgage or charge
Delivered: 8 February 1984
Status: Satisfied on 23 July 1990
Persons entitled: Northern Bank Devel-
Description: All monies. Mortgage the companys property situate at 33…
26 February 1981
Mortgage or charge
Delivered: 18 March 1981
Status: Satisfied on 28 May 1985
Persons entitled: Charles Street
Description: Mortgage "all that part of the lands of lisnagar- vey…
20 March 1979
Mortgage or charge
Delivered: 20 March 1979
Status: Outstanding
Persons entitled: Northern Bank Devel-
Description: All monies. Mortgage 1) freehold premises situate on the.