TREETOPS SECURITIES LIMITED

TREETOPS SECURITIES LIMITED

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

    Company NameTREETOPS SECURITIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number NI023318
    JurisdictionNorthern Ireland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of TREETOPS SECURITIES LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is TREETOPS SECURITIES LIMITED located?

    Registered Office Address
    Aisling House
    50 Stranmillis Embankment
    BT9 5FL Belfast
    Undeliverable Registered Office AddressNo

    What are the latest accounts for TREETOPS SECURITIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 23, 2018

    What are the latest filings for TREETOPS SECURITIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Previous accounting period extended from Dec 24, 2019 to Dec 29, 2019

    1 pagesAA01

    Confirmation statement made on Dec 04, 2019 with no updates

    3 pagesCS01

    Notification of Lesley Elizabeth Herbert as a person with significant control on Dec 04, 2018

    2 pagesPSC01

    Accounts for a small company made up to Dec 23, 2018

    8 pagesAA

    Confirmation statement made on Dec 04, 2018 with no updates

    3 pagesCS01

    Satisfaction of charge 18 in full

    4 pagesMR04

    Accounts for a small company made up to Dec 24, 2017

    9 pagesAA

    Previous accounting period extended from Nov 30, 2017 to Dec 24, 2017

    1 pagesAA01

    Confirmation statement made on Dec 04, 2017 with no updates

    3 pagesCS01

    Cessation of Michael Arthur Herbert as a person with significant control on Dec 12, 2017

    1 pagesPSC07

    Accounts for a small company made up to Dec 04, 2016

    10 pagesAA

    Confirmation statement made on Dec 04, 2016 with updates

    6 pagesCS01

    Satisfaction of charge 20 in full

    1 pagesMR04

    Accounts for a small company made up to Nov 29, 2015

    9 pagesAA

    Registration of charge NI0233180025, created on Nov 28, 2016

    21 pagesMR01

    Satisfaction of charge 1 in full

    1 pagesMR04

    Satisfaction of charge 9 in full

    2 pagesMR04

    Satisfaction of charge 2 in full

    1 pagesMR04

    Previous accounting period shortened from Mar 31, 2016 to Nov 30, 2015

    1 pagesAA01

    Accounts for a small company made up to Mar 31, 2015

    10 pagesAA

    Annual return made up to Dec 04, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 16, 2015

    Statement of capital on Dec 16, 2015

    • Capital: GBP 80,000
    SH01

    Previous accounting period extended from Nov 30, 2014 to Mar 31, 2015

    1 pagesAA01

    Who are the officers of TREETOPS SECURITIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HERBERT, Lesley
    50 Stranmillis Embankment
    BT9 5FL Belfast
    Aisling House
    Northern Ireland
    Secretary
    50 Stranmillis Embankment
    BT9 5FL Belfast
    Aisling House
    Northern Ireland
    British101425400001
    HERBERT, Michael Arthur
    50 Stranmillis Embankment
    BT9 5FL Belfast
    Aisling House
    Northern Ireland
    Director
    50 Stranmillis Embankment
    BT9 5FL Belfast
    Aisling House
    Northern Ireland
    Northern IrelandBritishDirector92886810001
    HERBERT, Lesley
    C/O Herbel Restaurants
    Lesley Manor, 1st Floor Suite
    BT9 7GX 801 Lisburn Road
    Belfast
    Director
    C/O Herbel Restaurants
    Lesley Manor, 1st Floor Suite
    BT9 7GX 801 Lisburn Road
    Belfast
    Northern IrelandBritishCompany Director101425400001

    Who are the persons with significant control of TREETOPS SECURITIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Lesley Elizabeth Herbert
    50 Stranmillis Embankment
    BT9 5FL Belfast
    Aisling House
    Dec 04, 2018
    50 Stranmillis Embankment
    BT9 5FL Belfast
    Aisling House
    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.
    Mr Michael Arthur Herbert
    50 Stranmillis Embankment
    BT9 5FL Belfast
    Aisling House
    Dec 04, 2016
    50 Stranmillis Embankment
    BT9 5FL Belfast
    Aisling House
    Yes
    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.
    Herbel Restaurants Limited
    Stranmillis Embankment
    BT9 5FL Belfast
    Aisling House, 50
    Northern Ireland
    Dec 04, 2016
    Stranmillis Embankment
    BT9 5FL Belfast
    Aisling House, 50
    Northern Ireland
    No
    Legal FormPrivate Limited Company
    Legal AuthorityCompanies Acts (Northern Ireland) 1960 And 1978
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does TREETOPS SECURITIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Nov 28, 2016
    Delivered On Dec 02, 2016
    Outstanding
    Brief description
    279 upper newtownards road, belfast, BT4 3JF.
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Ireland (As Security Trustee)
    Transactions
    • Dec 02, 2016Registration of a charge (MR01)
    A registered charge
    Created On Jun 26, 2014
    Delivered On Jul 11, 2014
    Outstanding
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Ireland (As Security Trustee)
    Transactions
    • Jul 11, 2014Registration of a charge (MR01)
    A registered charge
    Created On Jun 26, 2014
    Delivered On Jul 11, 2014
    Outstanding
    Contains Negative Pledge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • The Governor and Company of the Bank of Ireland (As Security Trustee)
    Transactions
    • Jul 11, 2014Registration of a charge (MR01)
    Mortgage or charge
    Created On Mar 14, 2008
    Delivered On Mar 19, 2008
    Outstanding
    Amount secured
    0
    Short particulars
    All monies indenture of mortgage. 279 upper newtownards road, belfast.
    Persons Entitled
    • The Governor and Company of the Bank of Ireland
    Transactions
    • Mar 19, 2008Registration of a charge (402 NI)
    Mortgage or charge
    Created On Mar 14, 2008
    Delivered On Mar 19, 2008
    Outstanding
    Amount secured
    0
    Short particulars
    All monies assignment of rental income. The rents in respect of 279 upper newtownards road, belfast.
    Persons Entitled
    • The Governor and Company of the Bank of Ireland
    Transactions
    • Mar 19, 2008Registration of a charge (402 NI)
    Debenture
    Created On Mar 14, 2008
    Delivered On Mar 19, 2008
    Satisfied
    Amount secured
    0
    Short particulars
    All monies debenture. By way of fixed charge all fixed and moveable plant, machinery and equipment from time to time.
    Persons Entitled
    • The Governor and Company of the Bank of Ireland
    Transactions
    • Mar 19, 2008Registration of a charge (402 NI)
    • Dec 12, 2016Satisfaction of a charge (MR04)
    Mortgage or charge
    Created On Aug 25, 2006
    Delivered On Sep 08, 2006
    Satisfied
    Amount secured
    0
    Short particulars
    Legal charge - all monies. Unit 6, 279 upper newtownards road, belfast.
    Persons Entitled
    • Anglo Irish Bank Corporation PLC
    Transactions
    • Sep 08, 2006Registration of a charge (402 NI)
    Mortgage or charge
    Created On Aug 15, 2002
    Delivered On Aug 16, 2002
    Satisfied
    Amount secured
    0
    Short particulars
    Mortgage - all monies all that and those the lands and premises situate at and known as unit 7, ballyhackmore shopping centre, 281 upper newtownards road, belfast being the premises more particlarly described in lease dated 13 february 1990 and made between.... See doc. No. 67 for further details.
    Persons Entitled
    • Ulster Bank Limited
    Transactions
    • Aug 16, 2002Registration of a charge (402 NI)
    • Dec 10, 2018Satisfaction of a charge (MR04)
    Mortgage or charge
    Created On Apr 09, 2001
    Delivered On Apr 25, 2001
    Satisfied
    Amount secured
    0
    Short particulars
    Deed of priority - all monies 1. unit 6, 279 upper newtownards road, belfast, comprised in a lease dated 28 october 1998 - prentice estates limited to andrew creighton and now vested in treetops securities limited. 2. premises at oakdale street/ ashdale street / east bread street, arches retail park, connswater, belfast comprised in folio AN26386 county borough of belfast and in a lease dated 15TH november 1899 - francis quinn to william johnston and now vested in treetops securities limited.
    Persons Entitled
    • Norwich Union
    • Limited
    Transactions
    • Apr 25, 2001Registration of a charge (402 NI)
    Mortgage or charge
    Created On Apr 09, 2001
    Delivered On Apr 12, 2001
    Satisfied
    Amount secured
    0
    Short particulars
    Deed of assignment by way of security of finance - all monies all the rights, titles, benefits and interest and whether present or future of the assignors to the rents reserved by the leases in schedule 1, including the right to receive the same and full benefit of any security for the performance thereof now or at any time thereafter given .......... see doc. No. 61 for further details.
    Persons Entitled
    • Norwich Union
    Transactions
    • Apr 12, 2001Registration of a charge (402 NI)
    Mortgage or charge
    Created On Apr 09, 2001
    Delivered On Apr 12, 2001
    Satisfied
    Amount secured
    0
    Short particulars
    Supplemental deed of mortgage and charge - all monies (a) legal mortgage on the following properties of treetops securities limited A. registered land the lands hereditaments and premises together with all buildings erections and works built thereon comprised in folio AN26386 county borough of belfast and held bt treetops securities limited in fee....... See doc. No. 60 for further details.
    Persons Entitled
    • Limited
    • Norwich Union
    Transactions
    • Apr 12, 2001Registration of a charge (402 NI)
    Mortgage or charge
    Created On Mar 30, 2000
    Delivered On Apr 03, 2000
    Satisfied
    Amount secured
    0
    Short particulars
    Deed of assignment by way of security over income see doc 54 for details.
    Persons Entitled
    • Limited
    • Norwich Union
    Transactions
    • Apr 03, 2000Registration of a charge (402 NI)
    Mortgage or charge
    Created On Mar 30, 2000
    Delivered On Apr 03, 2000
    Satisfied
    Amount secured
    0
    Short particulars
    Deed of supplemental mortgage and charge unit 6, 279 upper newtownards road, belfast. See doc 53 for further details.
    Persons Entitled
    • Limited
    • Norwich Union
    Transactions
    • Apr 03, 2000Registration of a charge (402 NI)
    Mortgage or charge
    Created On Nov 18, 1999
    Delivered On Nov 25, 1999
    Satisfied
    Amount secured
    196950
    Short particulars
    Solicitors' undertaking over deeds. Unit 6, ballyhackamore shopping centre, 279 upper newtownards road, belfast.
    Persons Entitled
    • Aib Group (UK) PLC
    Transactions
    • Nov 25, 1999Registration of a charge (402 NI)
    Mortgage or charge
    Created On Jan 12, 1999
    Delivered On Jan 21, 1999
    Satisfied
    Amount secured
    0
    Short particulars
    All monies.mortgage the property situate at no. 1, 1A and 3 oakdale street and 4A ashdale street, belfast in the county of the city of belfast and known as the arches retail park, connswater, belfast as to part held in fee simple and contained in folio an 26386 of the land registry of northern ireland, county borough of belfast and as to part held under lease dated 15TH november 1899 frances quinn to william johnston for the term of 9,000 years from 1ST november 1899 subject to the yearly rent of #10.25 thereby reserved and to the lessee's covenants and conditions therein contained.
    Persons Entitled
    • Bank of Ireland
    Transactions
    • Jan 21, 1999Registration of a charge (402 NI)
    Mortgage or charge
    Created On Jan 12, 1999
    Delivered On Jan 21, 1999
    Satisfied
    Amount secured
    0
    Short particulars
    All monies.mortgage debenture A. the premises known as the arches retail park situate at 1, 1A and 3 oakdale street and 4A ashdale street, belfast B. the premises known as lesley buildings, 16 howard street, belfast together with floating charge over all its undertaking and all its property assets and rights whatsoever and wheresoever present and future.
    Persons Entitled
    • Bank of Ireland
    • Bank of Ireland
    Transactions
    • Jan 21, 1999Registration of a charge (402 NI)
    Mortgage or charge
    Created On Jan 12, 1999
    Delivered On Jan 21, 1999
    Satisfied
    Amount secured
    0
    Short particulars
    All monies.mortgage the premises known as lesley buildings, 16 howard street, belfast (and formerly known as 16 howard street and 11 james street south)in the county of the city of belfast and held in fee simple under conveyance dated the 2ND day of january 1990 made between north british and mercantile insurance of the one part and treetops securities limited of the other part.
    Persons Entitled
    • Bank of Ireland
    Transactions
    • Jan 21, 1999Registration of a charge (402 NI)
    • Oct 14, 2016Satisfaction of a charge (MR04)
    Mortgage or charge
    Created On May 29, 1997
    Delivered On Jun 03, 1997
    Satisfied
    Amount secured
    0
    Short particulars
    All monies. Mortgage all that and those the hereditaments and premises situate at and presently known as unit 7 ballyhackamore shopping centre 269/281 upper newtownards road, belfast comprised in an indenture of lease dated 13/2/90 and made between prentice estates limited of the one part and the mortgagor of the other part. The mortgagor as beneficial owner hereby assigns (so far as the mortgagor is able) to the bank (but subject to the mortgagors right to reassignment on redemption) the benefit of:- any other covenant, agreement, undertaking, charge right or remedy relating to the property and all rights of the mortgagor to be paid or to receive compensation under any statute by reason of any compulsory powers in relation to the property or any refusal withdrawal or modification of planning permission relative thereto or any control or limitation imposed upon or affecting the user of the same.
    Persons Entitled
    • Aib Group (UK) PLC
    Transactions
    • Jun 03, 1997Registration of a charge (402 NI)
    Mortgage or charge
    Created On Jan 07, 1997
    Delivered On Jan 27, 1997
    Satisfied
    Amount secured
    0
    Short particulars
    All monies. Fixed and floating charge see doc 40 for details.
    Persons Entitled
    • Birmingham Midshires
    Transactions
    • Jan 27, 1997Registration of a charge (402 NI)
    Mortgage or charge
    Created On Jan 07, 1997
    Delivered On Jan 27, 1997
    Satisfied
    Amount secured
    0
    Short particulars
    All monies. Mortgage the leasehold hereditaments and premises situate at and presently known as unit 7 ballyhackamore shopping centre, 269- 281 upper newtownards road, belfast and all buildings erections fixtures fittings and fixed plant and machinery for the time being thereon or to be erected thereon or fixed to or incorpor- ated in all buildings erected or to be erected on the property and all improve- ments and additions thereto and also the full benefit of all licences or certific ates held in connection with the above premises and all compensation which may become payable in respect thereof or the non-renewal thereof subject to redemp- tion upon payment of the whole debt.
    Persons Entitled
    • Birmingham Midshires
    Transactions
    • Jan 27, 1997Registration of a charge (402 NI)
    Mortgage or charge
    Created On Feb 19, 1992
    Delivered On Feb 19, 1992
    Satisfied
    Amount secured
    0
    Short particulars
    All monies. Mortgage premises situate at and known as no 16 howard street and no 11 james street south both in belfast held in fee simple all machinery utensils chattels and things now or at any time hereinafter upon all of the aforesaid premises.
    Persons Entitled
    • Northern Bank LTD
    Transactions
    • Feb 19, 1992Registration of a charge (402 NI)
    Mortgage or charge
    Created On May 14, 1990
    Delivered On May 22, 1990
    Satisfied
    Amount secured
    0
    Short particulars
    All monies. Legal mortgage the company's premises at 16 howard st and 11 james st. South in the city of belfast.
    Persons Entitled
    • Lombard & Ulster
    Transactions
    • May 22, 1990
    Mortgage or charge
    Created On Feb 13, 1990
    Delivered On Feb 22, 1990
    Satisfied
    Amount secured
    90000
    Short particulars
    Mortgage the hereditaments and premises situate at and presently known as unit 7 bally- hackamore shopping centre 269/281 upper newtownards road, belfast.
    Persons Entitled
    • Sun Life Assurance
    Transactions
    • Feb 22, 1990Registration of a charge (402 NI)
    Mortgage or charge
    Created On Jan 30, 1990
    Delivered On Feb 08, 1990
    Satisfied
    Amount secured
    0
    Short particulars
    All monies. Legal mortgage the company's premises at nos 37,39 and 41 may street and nos 21-29 little may street in the city of belfast.
    Persons Entitled
    • Lombard & Ulster
    Transactions
    • Feb 08, 1990Registration of a charge (402 NI)
    • Oct 14, 2016Satisfaction of a charge (MR04)
    Mortgage or charge
    Created On Dec 14, 1989
    Delivered On Dec 19, 1989
    Satisfied
    Amount secured
    0
    Persons Entitled
    • Lombard & Ulster
    Transactions
    • Dec 19, 1989Registration of a charge (402 NI)
    • Oct 14, 2016Satisfaction of a charge (MR04)

    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