W & R HOLDINGS LIMITED
CO LONDONDERRY


Company number NI054454
Status Active
Incorporation Date 24 March 2005
Company Type Private Limited Company
Address 41 - 43 MAIN STREET, LIMAVADY, CO LONDONDERRY, BT49 0EP
Home Country United Kingdom
Nature of Business 56302 - Public houses and bars
Phone, email, etc

Since the company registration seventy-six events have happened. The last three records are Registration of a charge; Registration of a charge; Registration of a charge. The most likely internet sites of W & R HOLDINGS LIMITED are www.wrholdings.co.uk, and www.w-r-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and seven months. W R Holdings Limited is a Private Limited Company. The company registration number is NI054454. W R Holdings Limited has been working since 24 March 2005. The present status of the company is Active. The registered address of W R Holdings Limited is 41 43 Main Street Limavady Co Londonderry Bt49 0ep. . MCLAUGHLIN, Willis is a Secretary of the company. MCLAUGHLIN, Ryan is a Director of the company. MCLAUGHLIN, Willis is a Director of the company. Secretary MCLAUGHLIN, Ryan has been resigned. Secretary C.S. SECRETARIAL SERVICES LTD has been resigned. Director MCLAUGHLIN, Ryan has been resigned. Director MCLAUGHLIN, Ryan has been resigned. Director CS DIRECTOR SERVICES LIMITED has been resigned. The company operates in "Public houses and bars".


Current Directors

Secretary
MCLAUGHLIN, Willis
Appointed Date: 24 June 2015

Director
MCLAUGHLIN, Ryan
Appointed Date: 09 June 2016
49 years old

Director
MCLAUGHLIN, Willis
Appointed Date: 24 March 2005
52 years old

Resigned Directors

Secretary
MCLAUGHLIN, Ryan
Resigned: 24 June 2015
Appointed Date: 24 April 2005

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

Director
MCLAUGHLIN, Ryan
Resigned: 24 February 2016
Appointed Date: 17 December 2015
49 years old

Director
MCLAUGHLIN, Ryan
Resigned: 24 June 2015
Appointed Date: 27 April 2005
49 years old

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

W & R HOLDINGS LIMITED Events

12 Dec 2016
Registration of a charge
12 Dec 2016
Registration of a charge
12 Dec 2016
Registration of a charge
12 Dec 2016
Registration of a charge
12 Dec 2016
Registration of a charge
...
... and 66 more events
01 Aug 2006
24/03/06 annual return shuttle
27 Apr 2005
Change of dirs/sec
27 Apr 2005
Change of dirs/sec
27 Apr 2005
Change in sit reg add
24 Mar 2005
Incorporation

W & R HOLDINGS LIMITED Charges

17 November 2016
Charge code NI05 4454 0026
Delivered: 6 December 2016
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland (As Security Trustee)
Description: 27-31 waterloo street, londonderry…
17 November 2016
Charge code NI05 4454 0025
Delivered: 6 December 2016
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland (As Security Trustee)
Description: Folio ly 89041 and ly 88546 county londonderry, 41-45 main…
17 November 2016
Charge code NI05 4454 0024
Delivered: 6 December 2016
Status: Outstanding
Persons entitled: The Governor & Company of the Bank of Ireland (As Security Trustee)
Description: 96-100 ann street, londonderry…
17 November 2016
Charge code NI05 4454 0023
Delivered: 30 November 2016
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland (As Security Trustee)
Description: Contains fixed charge.
17 November 2016
Charge code NI05 4454 0022
Delivered: 30 November 2016
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland (As Security Trustee)
Description: Contains fixed charge.
17 November 2016
Charge code NI05 4454 0021
Delivered: 29 November 2016
Status: Outstanding
Persons entitled: Tennent's NI Limited
Description: Contains fixed charge…
17 November 2016
Charge code NI05 4454 0020
Delivered: 28 November 2016
Status: Outstanding
Persons entitled: Tennent's NI Limited
Description: 102-108 ann street, belfast, co. Antrim, comprised in a…
17 November 2016
Charge code NI05 4454 0019
Delivered: 28 November 2016
Status: Outstanding
Persons entitled: Tennent's NI Limited
Description: 49 eglinton street, portrush, co. Antrim, comprised in a…
17 November 2016
Charge code NI05 4454 0018
Delivered: 28 November 2016
Status: Outstanding
Persons entitled: Tennent's NI Limited
Description: 27-31 waterloo street, londonderry, co. Londonderry…
17 November 2016
Charge code NI05 4454 0017
Delivered: 28 November 2016
Status: Outstanding
Persons entitled: Tennent's NI Limited
Description: 96-100 ann street, belfast, co. Antrim, comprised in a…
17 November 2016
Charge code NI05 4454 0016
Delivered: 28 November 2016
Status: Outstanding
Persons entitled: Tennent's NI Limited
Description: 18 linenhall street, limavady, co. Londonderry, comprised…
17 November 2016
Charge code NI05 4454 0015
Delivered: 28 November 2016
Status: Outstanding
Persons entitled: Tennent's NI Limited
Description: 23-29 catherine street, limavady, co. Londonderry…
17 November 2016
Charge code NI05 4454 0014
Delivered: 28 November 2016
Status: Outstanding
Persons entitled: Tennent's NI Limited
Description: 41-43 & 45 main street, limavady, co. Londonderry comprised…
3 August 2016
Charge code NI05 4454 0013
Delivered: 16 August 2016
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland (As Security Trustee)
Description: Contains fixed charge…
3 August 2016
Charge code NI05 4454 0012
Delivered: 16 August 2016
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland (As Security Trustee)
Description: The premises at 49 eglinton street, portrush, county antrim…
3 August 2016
Charge code NI05 4454 0011
Delivered: 16 August 2016
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland (As Security Trustee)
Description: The premises comprised in folios LY84542, LY86219, ly 88852…
3 August 2016
Charge code NI05 4454 0010
Delivered: 16 August 2016
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland (As Security Trustee)
Description: The premises at 102-108 ann street, belfast…
3 August 2016
Charge code NI05 4454 0009
Delivered: 16 August 2016
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland (As Security Trustee)
Description: The premises comprised in folio LY89041 county londonderry…
3 August 2016
Charge code NI05 4454 0008
Delivered: 16 August 2016
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland (As Security Trustee)
Description: Contains fixed charge.
3 August 2016
Charge code NI05 4454 0007
Delivered: 16 August 2016
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland (As Security Trustee)
Description: Contains fixed charge.
3 August 2016
Charge code NI05 4454 0006
Delivered: 16 August 2016
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland (As Security Trustee)
Description: Contains fixed charge.
24 March 2016
Charge code NI05 4454 0005
Delivered: 5 April 2016
Status: Outstanding
Persons entitled: Tennent's NI Limited
Description: 27, 29 and 31 waterloo street, londonderry, county…
29 February 2016
Charge code NI05 4454 0004
Delivered: 18 March 2016
Status: Outstanding
Persons entitled: Tennent's NI Limited
Description: Leasehold interest in 49 eglinton street, portrush, county…
12 March 2015
Charge code NI05 4454 0003
Delivered: 16 March 2015
Status: Outstanding
Persons entitled: Tennent's NI Limited
Description: The corner bar, 41-43 main street limavady, county…
3 March 2015
Charge code NI05 4454 0002
Delivered: 9 March 2015
Status: Outstanding
Persons entitled: Tennent’S NI Limited
Description: All that and those the lands buildings hereditaments rights…
28 July 2006
Mortgage or charge
Delivered: 15 August 2006
Status: Satisfied on 5 August 2015
Persons entitled: Diageo Northern Ireland Limited
Description: All monies mortgage. 41 and 43 main street, limavady with…