R. & A. DEVELOPMENTS LIMITED

R. & A. DEVELOPMENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameR. & A. DEVELOPMENTS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number NI020863
    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 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 AddressNo

    What are the latest accounts for R. & A. DEVELOPMENTS LIMITED?

    Last Accounts
    Last Accounts Made Up ToAug 31, 2012

    What are the latest filings for R. & A. DEVELOPMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice to move from Administration to Dissolution

    27 pages2.35B(NI)

    Administrator's progress report to Apr 30, 2023

    27 pages2.24B(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 pagesAD01

    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 pagesAD01

    Notice of extension of period of Administration

    24 pages2.31B

    Administrator's progress report to Oct 31, 2022

    27 pages2.24B

    Administrator's progress report to Apr 30, 2022

    26 pages2.24B(NI)

    Notice of extension of period of Administration

    25 pages2.31B(NI)

    Administrator's progress report to Oct 30, 2021

    27 pages2.24B(NI)

    Notice of extension of period of Administration

    18 pages2.31B(NI)

    Administrator's progress report to Oct 30, 2020

    17 pages2.24B(NI)

    Notice of extension of period of Administration

    18 pages2.31B(NI)

    Administrator's progress report to Apr 30, 2020

    18 pages2.24B(NI)

    Administrator's progress report to Oct 30, 2019

    17 pages2.24B(NI)

    Notice of extension of period of Administration

    18 pages2.31B(NI)

    Appointment of an administrator

    pages2.12B(NI)

    Notice of vacation of office by administrator

    8 pages2.39B(NI)

    Appointment of replacement/additional administrator

    1 pages2.40B(NI)

    Administrator's progress report to Apr 30, 2019

    17 pages2.24B(NI)

    Administrator's progress report to Oct 30, 2018

    19 pages2.24B(NI)

    Notice of extension of period of Administration

    19 pages2.31B(NI)

    Administrator's progress report to Apr 30, 2018

    18 pages2.24B(NI)

    Notice of extension of period of Administration

    1 pages2.31B(NI)

    Administrator's progress report to Oct 30, 2017

    18 pages2.24B(NI)

    Who are the officers of R. & A. DEVELOPMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RUSH, William
    Warren Road
    BT21 08Q Donaghadee
    140
    Secretary
    Warren Road
    BT21 08Q Donaghadee
    140
    British163509970001
    ARMSTRONG, Adam James Moore
    Warren Road
    BT21 0PD Dongaghdee
    35
    United Kingdom
    Director
    Warren Road
    BT21 0PD Dongaghdee
    35
    United Kingdom
    United KingdomBritishCompany Director184077380001
    RUSH, William
    Warren Road
    BT21 0PQ Donaghadee
    140
    Down
    Director
    Warren Road
    BT21 0PQ Donaghadee
    140
    Down
    Northern IrelandBritishDirector99727010001
    RUSH, Isabella
    120 Warren Road
    Donaghadee,
    BT21 0PQ Co.Down
    Secretary
    120 Warren Road
    Donaghadee,
    BT21 0PQ Co.Down
    144816070001
    ARMSTRONG, Adam
    27 Warren Road
    Donaghadee
    Co Down
    Director
    27 Warren Road
    Donaghadee
    Co Down
    BritishManager144816110001
    ARMSTRONG, Mary J
    27 Warren Road
    Donaghadee
    Co Down
    Director
    27 Warren Road
    Donaghadee
    Co Down
    BritishDirector143284660001
    CARROLL, Nicole Alexandra
    138 Warren Road
    Donaghadee
    BT21 0PQ Co Down
    Director
    138 Warren Road
    Donaghadee
    BT21 0PQ Co Down
    BritishDirector144816140001
    CARROLL, Nicole Alexandra
    120 Warren Road
    Donaghadee
    BT21 OPQ Co. Down
    Director
    120 Warren Road
    Donaghadee
    BT21 OPQ Co. Down
    United KingdomBritishP A145229000002
    MOLLISON, Danielle Lisa
    6 Sandringham Court
    Groomsport Road
    BT20 5JE Bangor
    Co. Down
    Director
    6 Sandringham Court
    Groomsport Road
    BT20 5JE Bangor
    Co. Down
    Northern IrelandCanadianSales Manager144816120001
    RUSH, Isabella
    120 Warren Road
    Donaghadee
    BT21 OPQ Co Down
    Director
    120 Warren Road
    Donaghadee
    BT21 OPQ Co Down
    BritishSecretary144135590001

    Does R. & A. DEVELOPMENTS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Anglo Irish Bank Corporation PLC
    Transactions
    • Aug 02, 2007Registration of a charge (402R NI)
    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
    • Anglo Irish Bank Corporation PLC
    Transactions
    • Jun 25, 2007Registration of a charge (402 NI)
    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
    • Anglo Irish Bank Corporation PLC
    Transactions
    • Jun 25, 2007Registration of a charge (402 NI)
    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
    • The Governor and Company of the Bank of Ireland
    Transactions
    • May 23, 2007Registration of a charge (402R NI)
    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
    • The Governor and Company of the Bank of Ireland
    Transactions
    • Feb 23, 2007Registration of a charge (402 NI)
    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
    • Aib Group (UK) PLC
    Transactions
    • Mar 10, 2006Registration of a charge (402 NI)
    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
    • Anglo Irish Bank Corporation PLC
    Transactions
    • Apr 29, 2005Registration of a charge (402 NI)
    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
    • Anglo Irish Bank Corporation PLC
    Transactions
    • Feb 11, 2005Registration of a charge (402 NI)
    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
    • Aib Corp PLC 18-21
    Transactions
    • Sep 22, 2004
    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
    • Anglo Irish Bank
    • Belfast
    • 14/18 Great Victoria
    Transactions
    • Feb 24, 2003Statement of satisfaction of a charge in full or part (411A NI)
    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
    • Belfast
    • Anglo Irish Bank
    Transactions
    • Jan 16, 2003Registration of a charge (402 NI)
    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
    • Anglo Irish Bank
    • Dublin & Belfast
    Transactions
    • Oct 30, 2002Registration of a charge (402 NI)
    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
    • 14/18 Great Victoria
    • Belfast
    • Anglo Irish Bank
    Transactions
    • Jul 23, 2002
    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
    • Bank of Scotland
    • Dublin 2
    Transactions
    • Aug 07, 2001Registration of a charge (402 NI)
    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
    • Anglo Irish Bank
    Transactions
    • Jul 25, 2001
    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
    • Bank of Ireland
    Transactions
    • Jul 03, 2001Registration of a charge (402 NI)
    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
    • Anglo Irish Bank
    Transactions
    • May 09, 2001Registration of a charge (402 NI)
    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
    • Bank of Ireland
    Transactions
    • Jan 26, 2001Registration of a charge (402 NI)
    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
    • Anglo Irish Bank
    • St Stephen's Green
    Transactions
    • Jan 24, 2001Registration of a charge (402 NI)
    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
    • Premier Homeloans
    • Surrey
    Transactions
    • Jan 03, 2001Registration of a charge (402 NI)
    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
    • Premier Homeloans
    • Surrey
    Transactions
    • Jan 03, 2001Registration of a charge (402 NI)
    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
    • Surrey
    • Premier Homeloans
    Transactions
    • Jan 03, 2001Registration of a charge (402 NI)
    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
    • Premier Homeloans
    • Surrey
    Transactions
    • Jan 03, 2001Registration of a charge (402 NI)
    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
    • Surrey
    • Premier Homeloans
    Transactions
    • Jan 03, 2001Registration of a charge (402 NI)
    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
    • Anglo Irish Bank
    • 55 Gracechurch St
    Transactions
    • Dec 29, 2000Registration of a charge (402 NI)

    Does R. & A. DEVELOPMENTS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Oct 31, 2013Administration started
    Sep 14, 2023Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Stuart Irwin
    Soloist Building 1 Lanyon Place
    BT1 3LP Belfast
    practitioner
    Soloist Building 1 Lanyon Place
    BT1 3LP Belfast
    John Hansen
    Stokes House 17-25 College Square East
    BT1 6DH Belfast
    practitioner
    Stokes House 17-25 College Square East
    BT1 6DH 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