WILDROSE PROPERTIES (7) LIMITED
BELFAST


Company number NI060444
Status Liquidation
Incorporation Date 8 August 2006
Company Type Private Limited Company
Address KPMG STOKES HOUSE, 17-25 COLLEGE SQUARE EAST, BELFAST, ANTRIM, BT1 6DH
Home Country United Kingdom
Nature of Business 7020 - Letting of own property
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Termination of appointment of Fearghal Christopher Eastwood as a director on 6 January 2017; Certificate of removal of voluntaryliquidator; Statement of receipts and payments to 30 March 2016. The most likely internet sites of WILDROSE PROPERTIES (7) LIMITED are www.wildroseproperties7.co.uk, and www.wildrose-properties-7.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and two months. Wildrose Properties 7 Limited is a Private Limited Company. The company registration number is NI060444. Wildrose Properties 7 Limited has been working since 08 August 2006. The present status of the company is Liquidation. The registered address of Wildrose Properties 7 Limited is Kpmg Stokes House 17 25 College Square East Belfast Antrim Bt1 6dh. . EASTWOOD, Bernard Joseph is a Secretary of the company. EASTWOOD, Bernard Joseph is a Director of the company. Secretary KANE, Dorothy May has been resigned. Director EASTWOOD, Fearghal Christopher has been resigned. Director MCLAUGHLIN, Edwin Ronald has been resigned. The company operates in "Letting of own property".


Current Directors

Secretary
EASTWOOD, Bernard Joseph
Appointed Date: 08 August 2006

Director
EASTWOOD, Bernard Joseph
Appointed Date: 08 August 2006
93 years old

Resigned Directors

Secretary
KANE, Dorothy May
Resigned: 08 August 2006
Appointed Date: 08 August 2006

Director
EASTWOOD, Fearghal Christopher
Resigned: 06 January 2017
Appointed Date: 20 March 2007
61 years old

Director
MCLAUGHLIN, Edwin Ronald
Resigned: 31 August 2010
Appointed Date: 08 August 2006
77 years old

WILDROSE PROPERTIES (7) LIMITED Events

24 Jan 2017
Termination of appointment of Fearghal Christopher Eastwood as a director on 6 January 2017
06 Jan 2017
Certificate of removal of voluntaryliquidator
15 Apr 2016
Statement of receipts and payments to 30 March 2016
27 Oct 2015
Appointment of a liquidator
07 Jul 2015
Statement of receipts and payments to 31 March 2015
...
... and 24 more events
23 Mar 2007
Change of dirs/sec
26 Sep 2006
Pars re mortage
26 Sep 2006
Pars re mortage
15 Aug 2006
Change of dirs/sec
08 Aug 2006
Incorporation

WILDROSE PROPERTIES (7) LIMITED Charges

20 March 2007
Debenture
Delivered: 5 April 2007
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: All monies mortgage debenture. The company (to the intent…
20 March 2007
Mortgage or charge
Delivered: 5 April 2007
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: All monies mortgage/charge. Being all that freehold…
14 September 2006
Mortgage or charge
Delivered: 26 September 2006
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: All monies assignment of income supplemental to chrge over…
14 September 2006
Mortgage or charge
Delivered: 26 September 2006
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: All monies charge over units. 27,912 units in ballycultra 7…