Company number NI044976
Status In Administration
Incorporation Date 16 December 2002
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 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration sixty-seven events have happened. The last three records are Administrator's progress report to 14 March 2017; Termination of appointment of Fearghal C Eastwood as a director on 7 February 2017; Notice of resignation of administrator. The most likely internet sites of WILDROSE PROPERTIES LIMITED are www.wildroseproperties.co.uk, and www.wildrose-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and two months. Wildrose Properties Limited is a Private Limited Company.
The company registration number is NI044976. Wildrose Properties Limited has been working since 16 December 2002.
The present status of the company is In Administration. The registered address of Wildrose Properties Limited is Kpmg Stokes House 17 25 College Square East Belfast Antrim Bt1 6dh. . EASTWOOD, Frances Brigid is a Secretary of the company. EASTWOOD, Bernard Joseph is a Director of the company. MCELROY, Gordon Fergus is a Director of the company. Director EASTWOOD, Fearghal C has been resigned. Director HELLINGS, Kenneth John has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Resigned Directors
WILDROSE PROPERTIES LIMITED Events
04 Apr 2017
Administrator's progress report to 14 March 2017
21 Feb 2017
Termination of appointment of Fearghal C Eastwood as a director on 7 February 2017
14 Dec 2016
Notice of resignation of administrator
13 Oct 2016
Administrator's progress report to 14 September 2016
28 Sep 2016
Notice of extension of period of Administration
...
... and 57 more events
16 Dec 2002
Incorporation
16 Dec 2002
Pars re dirs/sit reg off
16 Dec 2002
Decln complnce reg new co
10 December 2009
Charge over swap transaction
Delivered: 22 December 2009
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation Limited
Description: As continuing security for the payment and discharge of the…
10 December 2009
Charge over swap transaction
Delivered: 22 December 2009
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation Limited
Description: As continuing security for the payment and discharge of the…
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. 80 units in ballycultra 7…
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 the charge…
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 the charge…
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 the charge…
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. 100 units in ballycultra 3…
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. 80 units in ballycultra 16…
27 February 2006
Mortgage or charge
Delivered: 7 March 2006
Status: Outstanding
Persons entitled: Anglo Irish Bank Corporation PLC
Description: Security interest agreement - all monies. 458,469 fully…
20 June 2003
Mortgage or charge
Delivered: 27 June 2003
Status: Outstanding
Persons entitled: Dublin 2
Stephen Court 18-21
Anglo Irish Bank
Description: All monies mortgage debenture see doc 10 for further…
31 March 2003
Mortgage or charge
Delivered: 9 April 2003
Status: Outstanding
Persons entitled: Dublin 2
18-21 St Stephens
Anglo Irish Bank
Description: All monies equitable mortgage. 1. (a) the equitable estate…
24 February 2003
Mortgage or charge
Delivered: 12 March 2003
Status: Outstanding
Persons entitled: Dublin 2
Anglo Irish Bank
18-21 St Stephens
Description: All monies debenture. 1. by way of asignment the rental…