WHISTLEDOWN INN LIMITED
CO. DOWN


Company number NI038251
Status Active
Incorporation Date 30 March 2000
Company Type Private Limited Company
Address 12 SLIEVE FOY PLACE, WARRENPOINT, CO. DOWN, BT34 3NR
Home Country United Kingdom
Nature of Business 55100 - Hotels and similar accommodation, 56101 - Licensed restaurants, 56302 - Public houses and bars
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Confirmation statement made on 30 March 2017 with updates; Total exemption small company accounts made up to 31 May 2016; Annual return made up to 30 March 2016 with full list of shareholders Statement of capital on 2016-04-05 GBP 25,000 . The most likely internet sites of WHISTLEDOWN INN LIMITED are www.whistledowninn.co.uk, and www.whistledown-inn.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and six months. Whistledown Inn Limited is a Private Limited Company. The company registration number is NI038251. Whistledown Inn Limited has been working since 30 March 2000. The present status of the company is Active. The registered address of Whistledown Inn Limited is 12 Slieve Foy Place Warrenpoint Co Down Bt34 3nr. . MCAVOY, Sarah is a Secretary of the company. MCAVOY, Colum is a Director of the company. MCAVOY, Sarah Elizabeth is a Director of the company. Director KANE, Dorothy May has been resigned. Director MCNEILL, Eleanor Shirley has been resigned. The company operates in "Hotels and similar accommodation".


Current Directors

Secretary
MCAVOY, Sarah
Appointed Date: 30 March 2000

Director
MCAVOY, Colum
Appointed Date: 14 April 2000
58 years old

Director
MCAVOY, Sarah Elizabeth
Appointed Date: 14 April 2000
58 years old

Resigned Directors

Director
KANE, Dorothy May
Resigned: 14 April 2000
Appointed Date: 30 March 2000
89 years old

Director
MCNEILL, Eleanor Shirley
Resigned: 14 April 2000
Appointed Date: 30 March 2000
65 years old

Persons With Significant Control

Mr Colum Mcavoy
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Sarah Mcavoy
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WHISTLEDOWN INN LIMITED Events

12 Apr 2017
Confirmation statement made on 30 March 2017 with updates
20 Dec 2016
Total exemption small company accounts made up to 31 May 2016
05 Apr 2016
Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 25,000

15 Feb 2016
Total exemption small company accounts made up to 31 May 2015
09 Jun 2015
Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-06-09
  • GBP 25,000

...
... and 44 more events
30 Mar 2000
Incorporation
30 Mar 2000
Memorandum
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

30 Mar 2000
Articles
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

30 Mar 2000
Decln complnce reg new co
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

30 Mar 2000
Pars re dirs/sit reg off
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

WHISTLEDOWN INN LIMITED Charges

1 July 2013
Charge code NI03 8251 0004
Delivered: 8 July 2013
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All that freehold known as 6 seaview,warrenpoint as the…
31 December 2007
Mortgage or charge
Delivered: 15 January 2008
Status: Satisfied on 4 July 2013
Persons entitled: Diageo Northern Ireland Limited
Description: All monies legal charge. All that the premises comprised in…
15 March 2007
Mortgage or charge
Delivered: 16 March 2007
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All monies mortgage/charge deed. All that the freehold…
21 July 2006
Debenture
Delivered: 3 August 2006
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: Mortgage debenture - all monies. The company as security…