WHITEHEAD PROPERTIES LTD

WHITEHEAD PROPERTIES LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameWHITEHEAD PROPERTIES LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number NI016095
    JurisdictionNorthern Ireland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of WHITEHEAD PROPERTIES LTD?

    • Development of building projects (41100) / Construction
    • Construction of domestic buildings (41202) / Construction

    Where is WHITEHEAD PROPERTIES LTD located?

    Registered Office Address
    17 Clarendon Road
    Clarendon Dock
    BT1 3BG Belfast
    Antrim
    Undeliverable Registered Office AddressNo

    What were the previous names of WHITEHEAD PROPERTIES LTD?

    Previous Company Names
    Company NameFromUntil
    AUBRY ENGINEERING LIMITEDOct 13, 1995Oct 13, 1995
    WHITEHEAD BUILDING & ENGINEERING LIMITEDSep 25, 1990Sep 25, 1990
    R.D. ENGINEERING LIMITEDSep 12, 1982Sep 12, 1982

    What are the latest accounts for WHITEHEAD PROPERTIES LTD?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2016

    What are the latest filings for WHITEHEAD PROPERTIES LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    16 pages4.73(NI)

    Statement of receipts and payments to Oct 11, 2020

    5 pages4.69(NI)

    Statement of receipts and payments to Oct 11, 2019

    5 pages4.69(NI)

    Statement of receipts and payments to Oct 11, 2018

    5 pages4.69(NI)

    Registered office address changed from Aisling House, 50 Stranmillis Embankment Belfast BT9 5FL Northern Ireland to 17 Clarendon Road Clarendon Dock Belfast Antrim BT1 3BG on Oct 24, 2017

    2 pagesAD01

    Statement of affairs

    6 pages4.21(NI)

    Appointment of a liquidator

    1 pagesVL1

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    insolvency

    Special resolution to wind up

    LRESC(NI)

    Total exemption small company accounts made up to Jun 30, 2016

    9 pagesAA

    Registered office address changed from C/O Harbinson Mulholland Centrepoint 24 Ormeau Avenue Belfast BT2 8HS Northern Ireland to Aisling House, 50 Stranmillis Embankment Belfast BT9 5FL on Feb 27, 2017

    1 pagesAD01

    Confirmation statement made on Dec 31, 2016 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Jun 30, 2015

    6 pagesAA

    Annual return made up to Dec 31, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 14, 2016

    Statement of capital on Mar 14, 2016

    • Capital: GBP 100
    SH01

    Termination of appointment of James Colin George Nimmon as a director on Mar 31, 2015

    2 pagesTM01

    Termination of appointment of James Colin George Nimmon as a secretary on Mar 31, 2015

    2 pagesTM02

    Total exemption small company accounts made up to Jun 30, 2014

    6 pagesAA

    Registered office address changed from Ibm House 4 Bruce Street Belfast BT2 7JD to C/O Harbinson Mulholland Centrepoint 24 Ormeau Avenue Belfast BT2 8HS on Mar 12, 2015

    1 pagesAD01

    Annual return made up to Dec 31, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 16, 2015

    Statement of capital on Jan 16, 2015

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Jun 30, 2013

    7 pagesAA

    Annual return made up to Dec 31, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 09, 2014

    Statement of capital on Jan 09, 2014

    • Capital: GBP 100
    SH01

    Accounts for a small company made up to Jun 30, 2012

    10 pagesAA

    Annual return made up to Dec 31, 2012 with full list of shareholders

    4 pagesAR01

    Accounts for a small company made up to Jun 30, 2011

    7 pagesAA

    Annual return made up to Dec 31, 2011 with full list of shareholders

    4 pagesAR01

    Who are the officers of WHITEHEAD PROPERTIES LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WILSON, Robert Desmond
    170 Church Road
    Holywood
    BT18 9RN Co.Down
    Director
    170 Church Road
    Holywood
    BT18 9RN Co.Down
    Northern IrelandBritishDirector143593490001
    MCCOMB, Albert
    Bangor Road
    Craigavon
    BT18 0JF Holywood
    218
    Co. Down
    Secretary
    Bangor Road
    Craigavon
    BT18 0JF Holywood
    218
    Co. Down
    British143489980001
    MCCOMB, Albert
    6 Rockfield Dale
    Bangor
    BT19 7SB Co Down
    Secretary
    6 Rockfield Dale
    Bangor
    BT19 7SB Co Down
    British143462590001
    NIMMON, James Colin George
    c/o Harbinson Mulholland
    24 Ormeau Avenue
    BT2 8HS Belfast
    Centrepoint
    Northern Ireland
    Secretary
    c/o Harbinson Mulholland
    24 Ormeau Avenue
    BT2 8HS Belfast
    Centrepoint
    Northern Ireland
    157469710001
    PELSON, Roberta Ann
    Apt 6 Block 1 Northview
    Antrim Road
    BT37 7JL Belfast
    Secretary
    Apt 6 Block 1 Northview
    Antrim Road
    BT37 7JL Belfast
    145919350001
    MCCOMB, Albert
    Bangor Road
    Craigavad
    BT18 0TF Holywood
    218
    Co Down
    Director
    Bangor Road
    Craigavad
    BT18 0TF Holywood
    218
    Co Down
    Northern IrelandBritishCompany Director143489980001
    MCCOMB, Albert
    6 Rockfield Dale
    Bangor
    BT19 7SB Co Down
    Director
    6 Rockfield Dale
    Bangor
    BT19 7SB Co Down
    Northern IrelandBritishDirector143462590001
    NIMMON, James Colin George
    36 Kirkwoods Park
    Lisburn
    BT28 3LR
    Director
    36 Kirkwoods Park
    Lisburn
    BT28 3LR
    Northern IrelandNorthern IrishGroup Financial Director122476650001
    POLSON, Roberta Anna
    Apt 6 Block 1 Northview
    Antrim Road
    BT37 7JL Belfast
    Director
    Apt 6 Block 1 Northview
    Antrim Road
    BT37 7JL Belfast
    BritishCompany Secretary145919360001

    Who are the persons with significant control of WHITEHEAD PROPERTIES LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Robert Desmond Wilson
    Clarendon Road
    Clarendon Dock
    BT1 3BG Belfast
    17
    Antrim
    Apr 06, 2016
    Clarendon Road
    Clarendon Dock
    BT1 3BG Belfast
    17
    Antrim
    No
    Nationality: British
    Country of Residence: Northern Ireland
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does WHITEHEAD PROPERTIES LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    Solicitors letter of undertaking
    Created On Aug 07, 2009
    Delivered On Aug 20, 2009
    Outstanding
    Amount secured
    0
    Short particulars
    All monies solicitors letter of undertaking. Properties at sites 41,42 45 and 51 dunanney avenue newtownabbey.
    Persons Entitled
    • Aib Group (UK) PLC
    Transactions
    • Aug 20, 2009Registration of a charge (402 NI)
    Mortgage or charge
    Created On Oct 26, 2007
    Delivered On Nov 06, 2007
    Outstanding
    Amount secured
    0
    Short particulars
    All monies company mortgage. 6 margaret court, whitehead, co antrim.
    Persons Entitled
    • Bank of Scotland (Ireland) Limited
    Transactions
    • Nov 06, 2007Registration of a charge (402R NI)
    Mortgage or charge
    Created On Oct 17, 2007
    Delivered On Oct 18, 2007
    Outstanding
    Amount secured
    0
    Short particulars
    All monies charge. Site at ligoniel, belfast being all of the lands comprised in folio 5913 co antrim together with a portion of the lands comprised in folio AN48055 co antrim.
    Persons Entitled
    • Ulster Bank Limited
    Transactions
    • Oct 18, 2007Registration of a charge (402 NI)
    Mortgage or charge
    Created On Jun 01, 2007
    Delivered On Jun 07, 2007
    Outstanding
    Amount secured
    0
    Short particulars
    All monies company mortgage and charge. The premises known as 2 margaret court, whitehead, co antrim.
    Persons Entitled
    • Bank of Scotland (Ireland) Limited
    Transactions
    • Jun 07, 2007Registration of a charge (402 NI)
    Mortgage or charge
    Created On Feb 09, 2007
    Delivered On Feb 19, 2007
    Outstanding
    Amount secured
    0
    Short particulars
    All monies legal charge. The premises known as the lands situate at ligoniel bridge, ligoniel road, belfast being comprised in folio AN121767 co. Antrim ("the secured property") together with all buildings, fixtures and fixed plant and machinery from time to time thereon;.
    Persons Entitled
    • Bank of Scotland (Ireland) Limited
    Transactions
    • Feb 19, 2007Registration of a charge (402 NI)
    Mortgage or charge
    Created On Dec 01, 2006
    Delivered On Dec 08, 2006
    Outstanding
    Amount secured
    0
    Short particulars
    All monies charge. Leasehold property known as unit 14C campsie industrial estate, eglinton in LY5350L (part).
    Persons Entitled
    • Aib Group (UK) PLC
    Transactions
    • Dec 08, 2006Registration of a charge (402R NI)
    Mortgage or charge
    Created On Sep 29, 2006
    Delivered On Oct 04, 2006
    Outstanding
    Amount secured
    0
    Short particulars
    All monies mortgage. The premises situat at 1 cultra avenue, co down.
    Persons Entitled
    • Bank of Scotland (Ireland) Limited
    Transactions
    • Oct 04, 2006Registration of a charge (402 NI)
    Mortgage or charge
    Created On Dec 29, 2005
    Delivered On Jan 09, 2006
    Satisfied
    Amount secured
    0
    Short particulars
    Legal charge - all monies. The lands comprised in folio 5913 co. Antrim together with that part of the lands comprised in folio AN48055 co. Antrim together with all machinery utensils chattels and things now or at any time hereafter upon all of the aforesaid premises.
    Persons Entitled
    • Bank of Scotland (Ireland) Limited
    Transactions
    • Jan 09, 2006Registration of a charge (402 NI)
    Mortgage or charge
    Created On May 06, 2005
    Delivered On May 16, 2005
    Outstanding
    Amount secured
    0
    Short particulars
    All monies mortgage. The premises situate at 5 cultra avenue, holywood county down...... See 402 for further details.
    Persons Entitled
    • Bank of Scotland (Ireland) Limited
    Transactions
    • May 16, 2005Registration of a charge (402R NI)
    Mortgage or charge
    Created On Mar 23, 2005
    Delivered On Apr 05, 2005
    Outstanding
    Amount secured
    0
    Short particulars
    All monies legal charge. Folio 63956 (part of) co antrim.
    Persons Entitled
    • Bank of Scotland (Ireland) Limited
    Transactions
    • Apr 05, 2005Registration of a charge (402 NI)
    Mortgage or charge
    Created On Nov 19, 2004
    Delivered On Nov 24, 2004
    Outstanding
    Amount secured
    0
    Short particulars
    All monies legal charge. Folio FE824 county fermanagh.
    Persons Entitled
    • Bank of Scotland (Ireland) Limited
    Transactions
    • Nov 24, 2004Registration of a charge (402 NI)
    Mortgage or charge
    Created On Nov 18, 2004
    Delivered On Nov 24, 2004
    Outstanding
    Amount secured
    0
    Short particulars
    All monies legal charge. Folio FE824 county fermanagh.
    Persons Entitled
    • Bank of Scotland (Ireland) Limited
    Transactions
    • Nov 24, 2004Registration of a charge (402 NI)
    Mortgage or charge
    Created On Oct 28, 2004
    Delivered On Nov 08, 2004
    Satisfied
    Amount secured
    0
    Short particulars
    All monies equitable mortgage the equitable estate and interest of the company ....... see doc 112 for further details.
    Persons Entitled
    • Aib Group (UK) PLC
    Transactions
    • Nov 08, 2004Registration of a charge (402 NI)
    Mortgage or charge
    Created On Oct 28, 2004
    Delivered On Nov 08, 2004
    Satisfied
    Amount secured
    0
    Short particulars
    All monies mortgage all that freehold property known as all that property at glenside farm, ligoneil, county antrim as the same is registered at the land registry under folio number AN48055 & 5913 co antrim ............ see doc 111 for further details.
    Persons Entitled
    • Aib Group (UK) PLC
    Transactions
    • Nov 08, 2004Registration of a charge (402 NI)
    Mortgage or charge
    Created On Oct 08, 2004
    Delivered On Oct 26, 2004
    Outstanding
    Amount secured
    0
    Short particulars
    All monies mortgage all that parcel of ground in the townland of harphallnow in the occupation of the lessees bounded on the north by carnlough river...... See doc 110 for further details.
    Persons Entitled
    • Boi Scot (Ire) LTD
    Transactions
    • Oct 26, 2004Registration of a charge (402 NI)
    Mortgage or charge
    Created On Oct 01, 2004
    Delivered On Sep 27, 2004
    Outstanding
    Amount secured
    0
    Short particulars
    All monies legal charge all that and those the premises known as 6 nelson court, belfast being the lands comprised in folio AN60846 bor.of b'fast together with all machinery utensils chattels and things now or at any time hereafter upon all of the aforesaid premises.
    Persons Entitled
    • Boi Scot (Ire) LTD
    Transactions
    • Sep 27, 2004Registration of a charge (402 NI)
    Mortgage or charge
    Created On Sep 27, 2004
    Delivered On Oct 01, 2004
    Outstanding
    Amount secured
    0
    Short particulars
    All monies legal charge all that and those the premises known as 19 silverstream crescent, belfast being lands comprised in folio AN108115L co antrim together with all machinery utens chattels and things now or at any time hereafter upon all of the aforesaid premises.
    Persons Entitled
    • Boi Scot (Ire) LTD
    Transactions
    • Oct 01, 2004Registration of a charge (402 NI)
    Mortgage or charge
    Created On Sep 27, 2004
    Delivered On Oct 01, 2004
    Outstanding
    Amount secured
    0
    Short particulars
    All monies legal charge all that and those the premises known as 2 hunters lane donaghadee bing the lands comprised in folio DN116951 county down together with all machinery utensils chattels and things now or at any time hereafter upon all of the aforesaid premises.
    Persons Entitled
    • Boi Scot (Ire) LTD
    Transactions
    • Oct 01, 2004Registration of a charge (402 NI)
    Mortgage or charge
    Created On Aug 18, 2004
    Delivered On Sep 01, 2004
    Outstanding
    Amount secured
    0
    Short particulars
    All monies deed of charge all that and those lands and premises comprised in folios 28627 and 922L county antrim being the lands situate at moyra road, burnside, doagh in the county of antrim.
    Persons Entitled
    • Governor & Co. Boi
    Transactions
    • Sep 01, 2004Registration of a charge (402 NI)
    Mortgage or charge
    Created On Jul 06, 2004
    Delivered On Jul 23, 2004
    Outstanding
    Amount secured
    0
    Short particulars
    All monies company mortgage and charge all that and those the premises known as 3 margaret court, whitehead in the county of antrim.
    Persons Entitled
    • Bank Scotland (Ire)
    Transactions
    • Jul 23, 2004Registration of a charge (402 NI)
    Mortgage or charge
    Created On May 26, 2004
    Delivered On Jun 08, 2004
    Satisfied
    Amount secured
    0
    Short particulars
    All monies company mortgage and charge the premises known as number 19 silverstream crescent, belfast the title which is registered in land certificate folio no. AN108115L county antrim.
    Persons Entitled
    • Aib Group (UK) PLC
    Transactions
    • Jun 08, 2004Registration of a charge (402 NI)
    Mortgage or charge
    Created On May 26, 2004
    Delivered On Jun 08, 2004
    Satisfied
    Amount secured
    0
    Short particulars
    All monies company mortgage and charge the premises known as numver 6 nelson court, belfast being the premises comprised in land registry folio number an 60846 county borough of belfast.
    Persons Entitled
    • Aib Group (UK) PLC
    Transactions
    • Jun 08, 2004Registration of a charge (402 NI)
    Mortgage or charge
    Created On May 26, 2004
    Delivered On Jun 08, 2004
    Satisfied
    Amount secured
    0
    Short particulars
    All monies company mortgage and charge the premises known as number 2 hunters lane, donaghadee in the county of down and being the lands comprised in land certificate folio number DN116951 county antrim.
    Persons Entitled
    • Aib Group (UK) PLC
    Transactions
    • Jun 08, 2004Registration of a charge (402 NI)
    Mortgage or charge
    Created On May 10, 2004
    Delivered On May 21, 2004
    Outstanding
    Amount secured
    0
    Short particulars
    Œ67,000.00 legal charge apartment no.31 Kingswood court carrickfergus county antrim, now known as 34 prospect loanen, carrickfergus county antrim, folio AN47942 co antrim.
    Persons Entitled
    • Aib Group (UK) PLC
    Transactions
    • May 21, 2004Registration of a charge (402 NI)
    Mortgage or charge
    Created On Apr 26, 2004
    Delivered On Apr 28, 2004
    Outstanding
    Amount secured
    0
    Short particulars
    Company mortgage and charge the premises known as cultra holywood co down.
    Persons Entitled
    • Belfast
    • The Governor and Co
    • Scotland
    Transactions
    • Apr 28, 2004Registration of a charge (402 NI)

    Does WHITEHEAD PROPERTIES LTD have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 25, 2021Dissolved on
    Oct 12, 2017Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    David William John Mcclean
    17 Clarendon Road
    Clarendon Dock
    BT1 3BG Belfast
    practitioner
    17 Clarendon Road
    Clarendon Dock
    BT1 3BG Belfast

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0