R. & A. DEVELOPMENTS LIMITED
Overview
Company Name | R. & A. DEVELOPMENTS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | NI020863 |
Jurisdiction | Northern Ireland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
What is the purpose of R. & A. DEVELOPMENTS LIMITED?
- Buying and selling of own real estate (68100) / Real estate activities
Where is R. & A. DEVELOPMENTS LIMITED located?
Registered Office Address | C/O Interpath Advisory Suite 209 Arthur House 41 Arthur Street BT1 4GB Belfast Antrim |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for R. & A. DEVELOPMENTS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Aug 31, 2012 |
What are the latest filings for R. & A. DEVELOPMENTS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||
Notice to move from Administration to Dissolution | 27 pages | 2.35B(NI) | ||
Administrator's progress report to Apr 30, 2023 | 27 pages | 2.24B(NI) | ||
Registered office address changed from C/O Interpath Advisory Suite 209 Arthur House 1 Arthur Street Belfast Antrim BT1 4GB to C/O Interpath Advisory Suite 209 Arthur House 41 Arthur Street Belfast Antrim BT1 4GB on Feb 07, 2023 | 2 pages | AD01 | ||
Registered office address changed from C/O Kpmg the Soloist Building 1 Lanyon Place Belfast BT1 3LP to C/O Interpath Advisory Suite 209 Arthur House 1 Arthur Street Belfast Antrim BT1 4GB on Jan 26, 2023 | 2 pages | AD01 | ||
Notice of extension of period of Administration | 24 pages | 2.31B | ||
Administrator's progress report to Oct 31, 2022 | 27 pages | 2.24B | ||
Administrator's progress report to Apr 30, 2022 | 26 pages | 2.24B(NI) | ||
Notice of extension of period of Administration | 25 pages | 2.31B(NI) | ||
Administrator's progress report to Oct 30, 2021 | 27 pages | 2.24B(NI) | ||
Notice of extension of period of Administration | 18 pages | 2.31B(NI) | ||
Administrator's progress report to Oct 30, 2020 | 17 pages | 2.24B(NI) | ||
Notice of extension of period of Administration | 18 pages | 2.31B(NI) | ||
Administrator's progress report to Apr 30, 2020 | 18 pages | 2.24B(NI) | ||
Administrator's progress report to Oct 30, 2019 | 17 pages | 2.24B(NI) | ||
Notice of extension of period of Administration | 18 pages | 2.31B(NI) | ||
Appointment of an administrator | pages | 2.12B(NI) | ||
Notice of vacation of office by administrator | 8 pages | 2.39B(NI) | ||
Appointment of replacement/additional administrator | 1 pages | 2.40B(NI) | ||
Administrator's progress report to Apr 30, 2019 | 17 pages | 2.24B(NI) | ||
Administrator's progress report to Oct 30, 2018 | 19 pages | 2.24B(NI) | ||
Notice of extension of period of Administration | 19 pages | 2.31B(NI) | ||
Administrator's progress report to Apr 30, 2018 | 18 pages | 2.24B(NI) | ||
Notice of extension of period of Administration | 1 pages | 2.31B(NI) | ||
Administrator's progress report to Oct 30, 2017 | 18 pages | 2.24B(NI) | ||
Who are the officers of R. & A. DEVELOPMENTS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
RUSH, William | Secretary | Warren Road BT21 08Q Donaghadee 140 | British | 163509970001 | ||||||
ARMSTRONG, Adam James Moore | Director | Warren Road BT21 0PD Dongaghdee 35 United Kingdom | United Kingdom | British | Company Director | 184077380001 | ||||
RUSH, William | Director | Warren Road BT21 0PQ Donaghadee 140 Down | Northern Ireland | British | Director | 99727010001 | ||||
RUSH, Isabella | Secretary | 120 Warren Road Donaghadee, BT21 0PQ Co.Down | 144816070001 | |||||||
ARMSTRONG, Adam | Director | 27 Warren Road Donaghadee Co Down | British | Manager | 144816110001 | |||||
ARMSTRONG, Mary J | Director | 27 Warren Road Donaghadee Co Down | British | Director | 143284660001 | |||||
CARROLL, Nicole Alexandra | Director | 138 Warren Road Donaghadee BT21 0PQ Co Down | British | Director | 144816140001 | |||||
CARROLL, Nicole Alexandra | Director | 120 Warren Road Donaghadee BT21 OPQ Co. Down | United Kingdom | British | P A | 145229000002 | ||||
MOLLISON, Danielle Lisa | Director | 6 Sandringham Court Groomsport Road BT20 5JE Bangor Co. Down | Northern Ireland | Canadian | Sales Manager | 144816120001 | ||||
RUSH, Isabella | Director | 120 Warren Road Donaghadee BT21 OPQ Co Down | British | Secretary | 144135590001 |
Does R. & A. DEVELOPMENTS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
Mortgage or charge | Created On Aug 01, 2007 Delivered On Aug 02, 2007 | Outstanding | Amount secured 0 | |
Short particulars All monies legal charge. All that the hereditaments and lands situate at and known as 16 stockbridge road, donaghadee, county down and more particularly comprised in folio DN22699, county down. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage or charge | Created On Jun 07, 2007 Delivered On Jun 25, 2007 | Outstanding | Amount secured 0 | |
Short particulars All monies charge. All that and those the lands and premises situate at millisle road, donaghadee being the lands comprised in folio number DN111675 county down. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage or charge | Created On Jun 07, 2007 Delivered On Jun 25, 2007 | Outstanding | Amount secured 0 | |
Short particulars All monies charge on deposit account. 1. the principal sum of £75,000.00 deposited in account number 20101565 in the name of the company with the bank and any other sum or sums deposited in said account in addition to or by way of renewal of or replacement for such sum together with all rights and benefits in connection therewith. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage or charge | Created On May 18, 2007 Delivered On May 23, 2007 | Outstanding | Amount secured 0 | |
Short particulars All monies legal charge. 93 south street, newtownards co down in folio DN154633 co down. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage or charge | Created On Feb 15, 2007 Delivered On Feb 23, 2007 | Outstanding | Amount secured 0 | |
Short particulars All monies legal mortgage. The hereditaments and premises situate to the rear of 89 south street, newtownards known as 91 south street, newtownards co down. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage or charge | Created On Feb 20, 2006 Delivered On Mar 10, 2006 | Outstanding | Amount secured 0 | |
Short particulars Mortgage/charge - all monies. All that part of the lands in folios DN20765 county down and folio dn 21994 county down. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage or charge | Created On Apr 22, 2005 Delivered On Apr 29, 2005 | Outstanding | Amount secured 0 | |
Short particulars All monies legal charge. All that the hereditaments and lands known as 14 stockbridge road, donaghadee, co down being the hereditaments and premises comprised in folio 39102 co down.. See file for further details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage or charge | Created On Feb 08, 2005 Delivered On Feb 11, 2005 | Outstanding | Amount secured 0 | |
Short particulars All monies legal charge.. 1. all that the hereditaments and lands comprised in folio dn 24275 county down as more particularly described and assured by an indenture of conveyance dated 8TH february 2005 and made between iain wilfred hutchinson mccartney and patricia moody hill mccartney of the one part and the company of the other part.. See 402 for further details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage or charge | Created On Sep 09, 2004 Delivered On Sep 22, 2004 | Outstanding | Amount secured 0 | |
Short particulars All monies legal charge all that part of the lands comprised in the above mentioned folios AN20038 and 20238 county antrim..... See doc 166 for further details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage or charge | Created On Feb 06, 2003 Delivered On Feb 24, 2003 | Outstanding | Amount secured 0 | |
Short particulars All monies legal charge. 1. all that and those the hereditaments and premises comprised in folio 35893 county down comprised in an indenture of transfer dated 5TH february 2003 which said hereditaments and premises are situate at lansdowne road, newtownards, county down ........... see doc 160 for further details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage or charge | Created On Jan 14, 2003 Delivered On Jan 16, 2003 | Outstanding | Amount secured 0 | |
Short particulars All monies legal mortgage and charge all that and those the hereditaments and premises situate at and known as 147-153 millisle road in the lands of lower ballyvester town of donaghadee barony of lower ards and county of down ........................................ see doc 158 for further details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage or charge | Created On Oct 10, 2002 Delivered On Oct 30, 2002 | Outstanding | Amount secured 0 | |
Short particulars All monies debenture. All monies obligations and liabilities whatsoever whether for principal interest or otherwise in whatever currency................................ See doc 157 for further detail. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage or charge | Created On Jul 19, 2002 Delivered On Jul 23, 2002 | Outstanding | Amount secured 0 | |
Short particulars All monies legal mortgage. All that and those the hereditaments and premises comprised in folios dn 92665 and dn 95120 county down which said hereditaments and premises are situate at and known as numbers 1 and 3 tower road, conlig, county down. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage or charge | Created On Jul 31, 2001 Delivered On Aug 07, 2001 | Outstanding | Amount secured 0 | |
Short particulars Legal mortgage and charge - all monies the schedule 1. all that and those the hereditaments and premises situate at and known as 2 the courtyard (formerly site 1), sharman manor, crawfordsburn, in the townlands of ballygrot and ballymullan and ballykillaire in the parish of bangor barony of castlereagh and county of down held for an estate in fee simple and more particularly described in a conveyance dated 30TH july 2001 made between new road investments limited (1) sharman management company limited (2) anglo irish bank corporation PLC (3) and the company (4) subject to but with the benefit of the easements rights and privileges affecting the development (as therein defined and provided)....... See doc no. 152 for further details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage or charge | Created On Jul 17, 2001 Delivered On Jul 25, 2001 | Outstanding | Amount secured 0 | |
Short particulars Legal charge securing all monies 1. all that and those the hereditaments and premises comprised in folio 42250 county down comprised in an indenture of transfer dated the 17 day of july 2001 which said hereditaments and premises are situate in the townland of portavogie barony of ards upper and county of down.... See doc no. 151 for further details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage or charge | Created On Jun 22, 2001 Delivered On Jul 03, 2001 | Outstanding | Amount secured 0 | |
Short particulars Legal mortgage - all monies "the premises situate at and known as 107 south street, newtownards in the county of down and more particularly described in and held under an indenture of lease dated 24TH february 1983 between northern bank executor and trustee company and william desmond dowie of the one part and donal paul dorrian, lawrence dorrian and patrick william dorrian of the other part. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage or charge | Created On May 01, 2001 Delivered On May 09, 2001 | Outstanding | Amount secured 0 | |
Short particulars Legal charge - all monies 1. all that and those the hereditaments and premises comprised in folio 26577 county down held in fee simple. See doc. No. 148 for further details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage or charge | Created On Jan 24, 2001 Delivered On Jan 26, 2001 | Outstanding | Amount secured 0 | |
Short particulars All monies. Mortgage. The freehold premises situate at and known as 95-111 south street, newtownards being the premises comprised in a conveyance dated 2ND january 2001 and made between william dorrian & company limited of the one part and r & a developments limited of the other part subject as therein. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage or charge | Created On Jan 15, 2001 Delivered On Jan 24, 2001 | Outstanding | Amount secured 0 | |
Short particulars All monies. Mortgage. The premises comprised in an indenture of fee farm grant dated 4TH september 1896 and made between (1) charles duffin and adam duffin and (2) adam duffin and (3) thomas brown and therein described as "all that parcel of ground situate on and adjoining the road from donaghadee to portavo see doc 145 for further details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage or charge | Created On Dec 21, 2000 Delivered On Jan 03, 2001 | Outstanding | Amount secured 0 | |
Short particulars All monies. Mortgage. All that the land and premises comprised in a conveyance dated 21 december 2000 and made between new road investments limited of the one part and r & a developments limited of the other part and therein described as 20 the courtyard, crawfordsburn road, crawfordsburn bangor, co down. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage or charge | Created On Dec 21, 2000 Delivered On Jan 03, 2001 | Outstanding | Amount secured 0 | |
Short particulars All monies. Mortgage. All that the land and premises comprised in a lease dated 21 december 2000 and made between new road investments limited of the one part and r & a developments limited of the other part and therein described as apartment 26 crawford house, crawfordsburn, bangor, county down. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage or charge | Created On Dec 21, 2000 Delivered On Jan 03, 2001 | Outstanding | Amount secured 0 | |
Short particulars All monies. Mortgage. All that the land and premises comprised in a conveyance dated 21 december 2000 and made between new road investments limited of the one part and r & a developments limited of the other part and therein described as 6 the courtyard crawfordsburn, bangor, county down. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage or charge | Created On Dec 21, 2000 Delivered On Jan 03, 2001 | Outstanding | Amount secured 0 | |
Short particulars All monies. Mortgage. All that the land and premises comprised in a lease dated 21 december 2000 and made between new road investments limited of the one part and r & a developments limited of the other part and therein described as apartment 9 sharman house, crawfordsburn, bangor, county down. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage or charge | Created On Dec 21, 2000 Delivered On Jan 03, 2001 | Outstanding | Amount secured 0 | |
Short particulars All monies. Mortgage. All that the land and premises comprised in a lease dated 21 december 2000 and made between new road investments limited of the one part and r & a developments limited of the other part and therein described as apartment 17 sharman house, crawfordsburn, bangor, county down. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Mortgage or charge | Created On Dec 18, 2000 Delivered On Dec 29, 2000 | Outstanding | Amount secured 0 | |
Short particulars All monies. Charge. Freehold property known as avoca, eastbourne road, uckfield, east sussex with absolute title as registered at hm land registry under title number ESX118479 see doc 143 for further details. | ||||
Persons Entitled
| ||||
Transactions
|
Does R. & A. DEVELOPMENTS LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| In administration |
|
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