Company number NI044877
Status Liquidation
Incorporation Date 2 December 2002
Company Type Private Limited Company
Address BDO, LINDSAY HOUSE, BELFAST, BT1 5BN
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration ninety-two events have happened. The last three records are Registered office address changed from C/O Mills Selig 21 Arthur Street Belfast BT1 4GA to Lindsay House 10 Callender Street Belfast BT1 5BN on 25 May 2016; Statement of affairs; Appointment of a liquidator. The most likely internet sites of WARRENVALE INVESTMENTS LIMITED are www.warrenvaleinvestments.co.uk, and www.warrenvale-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. Warrenvale Investments Limited is a Private Limited Company.
The company registration number is NI044877. Warrenvale Investments Limited has been working since 02 December 2002.
The present status of the company is Liquidation. The registered address of Warrenvale Investments Limited is Bdo Lindsay House Belfast Bt1 5bn. . MURDOCK, Ciaran is a Secretary of the company. MURDOCK, Ciaran is a Director of the company. Director HARRISON, Malcolm Joseph has been resigned. Director KANE, Dorothy May has been resigned. Director KELLY, Richard Patrick has been resigned. Director MURDOCK, Kevin has been resigned. Director MURDOCK, Malachy has been resigned. The company operates in "Other business support service activities n.e.c.".
Current Directors
Resigned Directors
Director
KANE, Dorothy May
Resigned: 12 December 2002
Appointed Date: 02 December 2002
89 years old
Director
MURDOCK, Kevin
Resigned: 18 May 2012
Appointed Date: 12 December 2002
59 years old
Director
MURDOCK, Malachy
Resigned: 31 December 2009
Appointed Date: 12 December 2002
61 years old
WARRENVALE INVESTMENTS LIMITED Events
25 May 2016
Registered office address changed from C/O Mills Selig 21 Arthur Street Belfast BT1 4GA to Lindsay House 10 Callender Street Belfast BT1 5BN on 25 May 2016
25 May 2016
Statement of affairs
18 May 2016
Appointment of a liquidator
18 May 2016
Resolutions
-
LRESC(NI) ‐
Special resolution to wind up
05 Apr 2016
Accounts for a small company made up to 30 June 2015
...
... and 82 more events
10 Jan 2003
Resolutions
-
RES(NI) ‐
Special/extra resolution
02 Dec 2002
Pars re dirs/sit reg off
02 Dec 2002
Decln complnce reg new co
9 December 2010
Security assignment
Delivered: 22 December 2010
Status: Satisfied
on 27 February 2013
Persons entitled: Ulster Bank Limited
Description: All the company's right, title, benefit and interest (but…
14 July 2009
Mortgage or charge
Delivered: 17 July 2009
Status: Satisfied
on 21 February 2013
Persons entitled: Ulster Bank Limited
Ulster Bank Ireland Limited
Description: All monies mortgage charge. The property situate at and…
15 January 2009
Mortgage or charge
Delivered: 21 January 2009
Status: Satisfied
on 21 February 2013
Persons entitled: Ulster Bank Ireland Limited
Ulster Bank Limited
Description: All monies mortgage and charge. 8A cascum road, banbridge…
13 January 2009
Solicitors letter of undertaking
Delivered: 21 January 2009
Status: Satisfied
on 8 January 2010
Persons entitled: Ulster Bank Limited
Ulster Bank Ireland Limited
Description: All monies solicitors letter of undertaking. Proceeds of…
23 December 2008
Mortgage or charge
Delivered: 6 January 2009
Status: Satisfied
on 21 February 2013
Persons entitled: Ulster Bank Ireland Limited
Ulster Bank Limited
Description: All monies mortgage and charge. All of the lands and…
9 November 2006
Standard security
Delivered: 28 November 2006
Status: Satisfied
on 21 February 2013
Persons entitled: Ulster Bank Ireland Limited
Ulster Bank Limited
Description: All monies mortgage debenture. All that property known as…
22 September 2006
Mortgage or charge
Delivered: 6 October 2006
Status: Satisfied
on 21 February 2013
Persons entitled: Ulster Bank Limited
Description: Mortgage and charge - all monies. All that portion of the…
6 September 2006
Mortgage or charge
Delivered: 19 September 2006
Status: Satisfied
on 21 February 2013
Persons entitled: Ulster Bank Limited
Description: All monies mortgage and charge. All of the lands comprised…
4 July 2006
Mortgage or charge
Delivered: 25 July 2006
Status: Satisfied
on 21 February 2013
Persons entitled: Ulster Bank Limited
Description: Mortgage and charge - all monies. All of the lands and…
3 December 2004
Mortgage or charge
Delivered: 15 December 2004
Status: Satisfied
on 21 February 2013
Persons entitled: Ulster Bank Limited & Ulster Bank Ireland Limited
Description: All monies deed of mortgage and charge.. The lands and…
30 September 2004
Mortgage or charge
Delivered: 4 October 2004
Status: Satisfied
on 21 February 2013
Persons entitled: Ulster Bank Ireland
Ulster Bank Limited
Description: All monies deed of mortgage the lands and premises…
24 May 2004
Mortgage or charge
Delivered: 8 June 2004
Status: Satisfied
on 21 February 2013
Persons entitled: Ulster Bank Limited
Ulster Bank Ireland
Description: All monies deed of mortgage folio no 9471 county down..…
13 February 2004
Mortgage or charge
Delivered: 26 February 2004
Status: Satisfied
on 21 February 2013
Persons entitled: Ulster Bank Ireland
Ulster Bank Limited
Description: All monies deed of mortgage and charge portion of land in…
2 October 2003
Mortgage or charge
Delivered: 10 October 2003
Status: Satisfied
on 21 February 2013
Persons entitled: Ulster Bank Limited
Georges Quay
Ulster Bank
Description: All monies debenture (a) a mortgage over all the company's…