BS 1002 LIMITED
Overview
| Company Name | BS 1002 LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | NI028421 |
| 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 BS 1002 LIMITED?
- (7020) /
Where is BS 1002 LIMITED located?
| Registered Office Address | Mcgrigors Arnott House 12-16 Bridge Street BT1 1LS Belfast Antrim |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of BS 1002 LIMITED?
| Company Name | From | Until |
|---|---|---|
| DUNALASTAIR (IRELAND) LIMITED | Sep 17, 1996 | Sep 17, 1996 |
| TIRCONNELL LIMITED | Jan 25, 1996 | Jan 25, 1996 |
| DUNDROAN LIMITED | Jul 07, 1995 | Jul 07, 1995 |
| CRUCIFER LIMITED | Apr 28, 1994 | Apr 28, 1994 |
What are the latest accounts for BS 1002 LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2010 |
What are the latest filings for BS 1002 LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Administrative Receiver's/Receiver Manager's abstract of receipts and payments to Oct 02, 2017 | 2 pages | 3.08(NI) | ||||||||||||||
Notice of ceasing to act as receiver or manager | 4 pages | RM02 | ||||||||||||||
Administrative Receiver's/Receiver Manager's abstract of receipts and payments to Apr 29, 2017 | 2 pages | 3.08(NI) | ||||||||||||||
Administrative Receiver's/Receiver Manager's abstract of receipts and payments to Apr 29, 2016 | 2 pages | 3.08(NI) | ||||||||||||||
Administrative Receiver's/Receiver Manager's abstract of receipts and payments to Apr 29, 2015 | 2 pages | 3.08(NI) | ||||||||||||||
Administrative Receiver's/Receiver Manager's abstract of receipts and payments to Apr 29, 2014 | 2 pages | 3.08(NI) | ||||||||||||||
Administrative Receiver's/Receiver Manager's abstract of receipts and payments to Apr 29, 2013 | 2 pages | 3.08(NI) | ||||||||||||||
Notice of ceasing to act as receiver or manager | 4 pages | RM02 | ||||||||||||||
Registered office address changed from * C/O Macaulay Wray 35 New Row Coleraine County Londonderry BT52 1AH* on May 10, 2012 | 2 pages | AD01 | ||||||||||||||
legacy | 3 pages | LQ01 | ||||||||||||||
Full accounts made up to Sep 30, 2010 | 16 pages | AA | ||||||||||||||
Termination of appointment of Martin Quinn as a director | 1 pages | TM01 | ||||||||||||||
Director's details changed for Mr Malcolm James Scott on Feb 22, 2012 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Mr Martin Joseph Quinn on Feb 22, 2012 | 2 pages | CH01 | ||||||||||||||
Termination of appointment of David Scott as a director | 1 pages | TM01 | ||||||||||||||
Certificate of change of name Company name changed dunalastair (ireland) LIMITED\certificate issued on 21/12/11 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Ross Hutchison as a secretary | 1 pages | TM02 | ||||||||||||||
Termination of appointment of Ross Hutchison as a secretary | 1 pages | TM02 | ||||||||||||||
Annual return made up to Apr 28, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Full accounts made up to Sep 30, 2009 | 17 pages | AA | ||||||||||||||
Appointment of Mr Ross John Hutchison as a secretary | 1 pages | AP03 | ||||||||||||||
Annual return made up to Apr 28, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Who are the officers of BS 1002 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SCOTT, Malcolm James | Director | Arnott House 12-16 Bridge Street BT1 1LS Belfast Mcgrigors Antrim | Scotland | British | 57948650006 | |||||
| ANDERSON, Janice | Secretary | 4 Johnsburn Green Balerno EH14 7NB Midlothian Scotland | British | 39558100004 | ||||||
| HUTCHISON, Ross John | Secretary | Blair Street EH1 1QR Edinburgh 9-11 Scotland | 152431900001 | |||||||
| QUINN, Martin Joseph | Director | C/O Macaulay Wray 35 New Row BT52 1AH Coleraine County Londonderry | Northern Ireland | Northern Irish | 148252520001 | |||||
| SCOTT, David | Director | 29 Barnton Avenue Edinburgh EH4 6JG Midlothian | Scotland | British | 203790001 | |||||
| WRIGHT, William Russell | Director | Waverley Lodge Highcross Avenue TD6 9SX Melrose | United Kingdom | British | 145144750001 |
Does BS 1002 LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Mortgage or charge | Created On Jan 14, 2008 Delivered On Jan 18, 2008 | Outstanding | Amount secured 0 | |
Short particulars All monies charge over shares. 50 ordinary shares of us$ 1.00 par value in junction one investments limited and 50 ordinary shares of us$ 1.00 par value in the company registered in the name of malcolm scott. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage or charge | Created On Nov 26, 2007 Delivered On Dec 14, 2007 | Outstanding | Amount secured 0 | |
Short particulars All monies charge over shares. 100 ordinary shares of us$1.00 Par value in junction one investments limited. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage or charge | Created On Nov 10, 2006 Delivered On Nov 15, 2006 | Outstanding | Amount secured 0 | |
Short particulars All monies legal charge. The leasehold property known as flat 2, 11 peterborough road, london, SW6 3BT which is registered at the land registry under title number NGL245208 (the property);. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage or charge | Created On Nov 14, 2005 Delivered On Nov 18, 2005 | Outstanding | Amount secured 0 | |
Short particulars Legal charge - all monies. The propert known as 24 woods mews, london W1Y 3AH registered at hm land registry under title number NGL838714. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage or charge | Created On Aug 04, 2004 Delivered On Aug 24, 2004 | Outstanding | Amount secured 0 | |
Short particulars All monies legal charge all that the leasehold land known as 24 24 woods mews, london W1.......... See doc 73 for further details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage or charge | Created On Apr 06, 2004 Delivered On Apr 14, 2004 | Outstanding | Amount secured 0 | |
Short particulars Mortgage all monies. Hereditaments and premises situate at and known tramsaways centre, farmley road/antrim road, glengormley,county antrim... See doc 70 for further details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage or charge | Created On Jun 27, 2002 Delivered On Jul 04, 2002 | Outstanding | Amount secured 0 | |
Short particulars All monies mortgage. 1. lands contained in folio 3641L county borough of belfast; 2. westwood shopping centre kennedy centre kennedy way belfast 3....................................... see doc 66 for further details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage or charge | Created On Jan 11, 2002 Delivered On Jan 21, 2002 | Outstanding | Amount secured 0 | |
Short particulars Mortgage / charge - all monies 1. registered lands contained in folio 3641L county borough of belfast forming part of westwood shopping centre, kennedy way, belfast...... See doc no. 63 for further details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage or charge | Created On Jan 11, 2002 Delivered On Jan 21, 2002 | Outstanding | Amount secured 0 | |
Short particulars General debenture & charge - all monies 1. tramways centre, framley road/antrim road, glengormley, co antrim...... See doc. No. 62 for further details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| ||||
| Mortgage or charge | Created On Jan 11, 2002 Delivered On Jan 21, 2002 | Outstanding | Amount secured 0 | |
Short particulars Assignment of rental income - all monies in respect of sundry rents due out of the tramways centre, fermley road/antrim road, glengormley, co antrim as set out in the said document....... See doc. No. 61 for further details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage or charge | Created On Jan 11, 2002 Delivered On Jan 21, 2002 | Outstanding | Amount secured 0 | |
Short particulars Assignment of rental income - all monies in respect of sundry rents due out of westwood shopping centre, belfast as set out in the said document....... See doc. No. 60 for further details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage or charge | Created On Jan 11, 2002 Delivered On Jan 21, 2002 | Outstanding | Amount secured 0 | |
Short particulars Mortgage / charge - all monies 1. 19 garmoyle street, belfast in the county of the city or county borough of belfast........ See doc. No. 59 for further details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage or charge | Created On Oct 30, 1998 Delivered On Nov 04, 1998 | Satisfied | Amount secured 0 | |
Short particulars Floating charge. The undertaking of the company and all its property whatsoever and wheresoever both present and future including its uncalled capital for the time being. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage or charge | Created On Oct 30, 1998 Delivered On Nov 04, 1998 | Outstanding | Amount secured 0 | |
Short particulars All monies charge over all book debts all book debts and other debts now and from time to time hereafter due owing or incurred to the company. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage or charge | Created On Oct 30, 1998 Delivered On Nov 04, 1998 | Outstanding | Amount secured 0 | |
Short particulars Mortgage. All that and those the premises situate at westwood shopping centre, kennedy way belfast, in the townland of ballydownfine, parish of shankill, barony of belfast upper and county of antrim as are detailed in doc 44 on the main file. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage or charge | Created On Feb 02, 1998 Delivered On Feb 23, 1998 | Satisfied | Amount secured 0 | |
Short particulars Standard security. Those parts of wallyford farm and st clements wells farm in the counties of east lothian and midlothian described in two dispositions by british coal corporation in favour of strawson holdings limited both recorded grs midlothian and east lothian on 9TH august 1996 under fiche 2066 frames 16 and 28 except an area outlined in red on the plan attached to the said standard security. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage or charge | Created On Jan 22, 1998 Delivered On Feb 10, 1998 | Outstanding | Amount secured 0 | |
Short particulars All monies mortgage. Refer to doc 38 on main file for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage or charge | Created On Jun 05, 1996 Delivered On Jun 11, 1996 | Satisfied | Amount secured 0 | |
Short particulars All monies. Deed of mortgage see doc 26 for details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage or charge | Created On Jun 05, 1996 Delivered On Jun 11, 1996 | Satisfied | Amount secured 0 | |
Short particulars All monies. Debenture the company's undertaking and all its property and assets whatsoever and where soever both present and future including its uncalled capital for the time being and goodwill including a specific charge affecting all estate or interest legal or equitable in all freehold and lease- hold property all profits a prendre, easements, rights of way, rights under covenants, agreements, undertakings and indemnities and rights to compensation statutory or otherwise or income attaching thereto which should at any time thereafter become the property of the company and all present and future proceeds of insurance receivable by the company and its goodwill and uncalled capital for the time being. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage or charge | Created On Aug 30, 1995 Delivered On Sep 08, 1995 | Satisfied | Amount secured 0 | |
Short particulars All monies. Mortgage debenture see doc 14 for details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Does BS 1002 LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 | Administrative receiver appointed |
|
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