BS 1002 LIMITED

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

    Company NameBS 1002 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number NI028421
    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 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 AddressNo

    What were the previous names of BS 1002 LIMITED?

    Previous Company Names
    Company NameFromUntil
    DUNALASTAIR (IRELAND) LIMITEDSep 17, 1996Sep 17, 1996
    TIRCONNELL LIMITEDJan 25, 1996Jan 25, 1996
    DUNDROAN LIMITEDJul 07, 1995Jul 07, 1995
    CRUCIFER LIMITEDApr 28, 1994Apr 28, 1994

    What are the latest accounts for BS 1002 LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2010

    What are the latest filings for BS 1002 LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Administrative Receiver's/Receiver Manager's abstract of receipts and payments to Oct 02, 2017

    2 pages3.08(NI)

    Notice of ceasing to act as receiver or manager

    4 pagesRM02

    Administrative Receiver's/Receiver Manager's abstract of receipts and payments to Apr 29, 2017

    2 pages3.08(NI)

    Administrative Receiver's/Receiver Manager's abstract of receipts and payments to Apr 29, 2016

    2 pages3.08(NI)

    Administrative Receiver's/Receiver Manager's abstract of receipts and payments to Apr 29, 2015

    2 pages3.08(NI)

    Administrative Receiver's/Receiver Manager's abstract of receipts and payments to Apr 29, 2014

    2 pages3.08(NI)

    Administrative Receiver's/Receiver Manager's abstract of receipts and payments to Apr 29, 2013

    2 pages3.08(NI)

    Notice of ceasing to act as receiver or manager

    4 pagesRM02

    Registered office address changed from * C/O Macaulay Wray 35 New Row Coleraine County Londonderry BT52 1AH* on May 10, 2012

    2 pagesAD01

    legacy

    3 pagesLQ01

    Full accounts made up to Sep 30, 2010

    16 pagesAA

    Termination of appointment of Martin Quinn as a director

    1 pagesTM01

    Director's details changed for Mr Malcolm James Scott on Feb 22, 2012

    2 pagesCH01

    Director's details changed for Mr Martin Joseph Quinn on Feb 22, 2012

    2 pagesCH01

    Termination of appointment of David Scott as a director

    1 pagesTM01

    Certificate of change of name

    Company name changed dunalastair (ireland) LIMITED\certificate issued on 21/12/11
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameDec 21, 2011

    Change company name resolution on Dec 21, 2011

    RES15
    change-of-nameDec 21, 2011

    Change of name by resolution

    NM01

    Termination of appointment of Ross Hutchison as a secretary

    1 pagesTM02

    Termination of appointment of Ross Hutchison as a secretary

    1 pagesTM02

    Annual return made up to Apr 28, 2011 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 03, 2011

    Statement of capital on May 03, 2011

    • Capital: GBP 100
    SH01

    Full accounts made up to Sep 30, 2009

    17 pagesAA

    Appointment of Mr Ross John Hutchison as a secretary

    1 pagesAP03

    Annual return made up to Apr 28, 2010 with full list of shareholders

    5 pagesAR01

    Who are the officers of BS 1002 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SCOTT, Malcolm James
    Arnott House
    12-16 Bridge Street
    BT1 1LS Belfast
    Mcgrigors
    Antrim
    Director
    Arnott House
    12-16 Bridge Street
    BT1 1LS Belfast
    Mcgrigors
    Antrim
    ScotlandBritish57948650006
    ANDERSON, Janice
    4 Johnsburn Green
    Balerno
    EH14 7NB Midlothian
    Scotland
    Secretary
    4 Johnsburn Green
    Balerno
    EH14 7NB Midlothian
    Scotland
    British39558100004
    HUTCHISON, Ross John
    Blair Street
    EH1 1QR Edinburgh
    9-11
    Scotland
    Secretary
    Blair Street
    EH1 1QR Edinburgh
    9-11
    Scotland
    152431900001
    QUINN, Martin Joseph
    C/O Macaulay Wray
    35 New Row
    BT52 1AH Coleraine
    County Londonderry
    Director
    C/O Macaulay Wray
    35 New Row
    BT52 1AH Coleraine
    County Londonderry
    Northern IrelandNorthern Irish148252520001
    SCOTT, David
    29 Barnton Avenue
    Edinburgh
    EH4 6JG Midlothian
    Director
    29 Barnton Avenue
    Edinburgh
    EH4 6JG Midlothian
    ScotlandBritish203790001
    WRIGHT, William Russell
    Waverley Lodge
    Highcross Avenue
    TD6 9SX Melrose
    Director
    Waverley Lodge
    Highcross Avenue
    TD6 9SX Melrose
    United KingdomBritish145144750001

    Does BS 1002 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Bank of Scotland (Ireland) Limited
    Transactions
    • Jan 18, 2008Registration of a charge (402 NI)
    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
    • Bank of Scotland (Ireland) Limited
    Transactions
    • Dec 14, 2007Registration of a charge (402R NI)
    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
    • Bank of Scotland (Ireland) Limited
    Transactions
    • Nov 15, 2006Registration of a charge (402R NI)
    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
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Nov 18, 2005Registration of a charge (402 NI)
    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
    • Boi Scot (Ire) LTD
    Transactions
    • Aug 24, 2004Registration of a charge (402 NI)
    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
    • Governor & Co. Boi
    Transactions
    • Apr 14, 2004Registration of a charge (402 NI)
    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
    • Belfast
    • Bank of Scotland
    • Bedford House
    Transactions
    • Jul 04, 2002Registration of a charge (402 NI)
    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
    • Belfast
    • Bank of Scotland
    Transactions
    • Jan 21, 2002Registration of a charge (402 NI)
    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
    • Belfast
    • Bank of Scotland
    Transactions
    • Jan 21, 2002Registration of a charge (402 NI)
    • 1May 09, 2012Appointment of a receiver or manager (LQ01)
    • 1Jul 06, 2015Notice of ceasing to act as a receiver or manager (RM02)
    • 1Nov 14, 2017Notice of ceasing to act as a receiver or manager (RM02)
      • Case Number 1
    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
    • Belfast
    • Bank of Scotland
    Transactions
    • Jan 21, 2002Registration of a charge (402 NI)
    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
    • Bank of Scotland
    • BT2 7EQ
    Transactions
    • Jan 21, 2002Registration of a charge (402 NI)
    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
    • Belfast
    • Bank of Scotland
    Transactions
    • Jan 21, 2002Registration of a charge (402 NI)
    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
    • Clydesdale Bank PLC
    Transactions
    • Nov 04, 1998Registration of a charge (402 NI)
    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
    • Clydesdale Bank PLC
    Transactions
    • Nov 04, 1998Registration of a charge (402 NI)
    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
    • Clydesdale Bank PLC
    Transactions
    • Nov 04, 1998Registration of a charge (402 NI)
    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
    • Equity Bank
    Transactions
    • Feb 23, 1998Registration of a charge (402 NI)
    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
    • Equity Bank Limited
    Transactions
    • Feb 10, 1998Registration of a charge (407 NI)
    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
    • Equity Bank LTD
    Transactions
    • Jun 11, 1996Registration of a charge (402 NI)
    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
    • Equity Bank LTD
    Transactions
    • Jun 11, 1996Registration of a charge (402 NI)
    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
    • Ulster Bank LTD
    Transactions
    • Sep 08, 1995Registration of a charge (402 NI)
    • Mar 27, 1996Statement of satisfaction of a charge in full or part (MG02)

    Does BS 1002 LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1Administrative receiver appointed
    NameRoleAddressAppointed OnCeased On
    David Costley-Wood
    20 Castle Terrace
    Edinburgh
    administrative receiver
    20 Castle Terrace
    Edinburgh
    Garry Steven Fraser
    Saltire Court
    20 Castle Terrace
    Edinburgh
    administrative receiver
    Saltire Court
    20 Castle Terrace
    Edinburgh

    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