MARTREE LIMITED
Overview
| Company Name | MARTREE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | NI038547 |
| Jurisdiction | Northern Ireland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of MARTREE LIMITED?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is MARTREE LIMITED located?
| Registered Office Address | c/o RAVARA PROPERTIES LTD 31 Sydenham Road Harbour Industrial Estate BT3 9DH Belfast |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for MARTREE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | May 31, 2015 |
What are the latest filings for MARTREE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Total exemption small company accounts made up to May 31, 2015 | 3 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Annual return made up to May 10, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mrs Corinne Mcalister as a director on Aug 15, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Seamus Mcalister as a director on Aug 15, 2015 | 1 pages | TM01 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Annual return made up to May 10, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to May 31, 2014 | 3 pages | AA | ||||||||||
Annual return made up to May 10, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to May 31, 2013 | 4 pages | AA | ||||||||||
Registration of charge 0385470002 | 51 pages | MR01 | ||||||||||
Annual return made up to May 10, 2013 with full list of shareholders | 6 pages | AR01 | ||||||||||
Total exemption small company accounts made up to May 31, 2012 | 3 pages | AA | ||||||||||
Annual return made up to May 10, 2012 with full list of shareholders | 6 pages | AR01 | ||||||||||
Total exemption small company accounts made up to May 31, 2011 | 6 pages | AA | ||||||||||
Annual return made up to May 10, 2011 with full list of shareholders | 6 pages | AR01 | ||||||||||
Director's details changed for Patrick Heffernan on May 10, 2011 | 2 pages | CH01 | ||||||||||
Director's details changed for Seamus Mcalister on May 10, 2011 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to May 31, 2010 | 6 pages | AA | ||||||||||
Registered office address changed from * Dawson Nangle Tumility Ormeau House 91-97 Ormeau Road Belfast BT7 1SH* on Mar 30, 2011 | 2 pages | AD01 | ||||||||||
Annual return made up to May 10, 2010 with full list of shareholders | 27 pages | AR01 | ||||||||||
legacy | 6 pages | AC(NI) | ||||||||||
Who are the officers of MARTREE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MCCAFFREY, Daniel Peter | Secretary | 21 Tullynewbank Road Glenavy BT29 4PQ | British | 145057780001 | ||||||
| HEFFERNAN, Patrick | Director | Ballyknockan Killinick Co. Wexford | Ireland | Irish | 144120630001 | |||||
| MCALISTER, Corinne | Director | Hampton Park BT7 3JN Belfast 21a Northern Ireland | Northern Ireland | Australian | 145951650001 | |||||
| MCCAFFREY, Daniel Peter | Director | 21 Tullynewbank Road Glenavy BT29 4PQ Co. Antrim | Northern Ireland | British | 145057780001 | |||||
| KANE, Dorothy May | Director | 111 Knockview Drive Tandragee BT62 2BL Co Armagh | Northern Ireland | British | 77579520001 | |||||
| MCALISTER, Seamus | Director | 21a Hampton Manor Drive Belfast BT7 3JN | Northern Ireland | Irish | 144120610001 | |||||
| MCNEILL, Eleanor Shirley | Director | 29 Glenview Drive Lurgan BT66 7ES Armagh | Northern Ireland | British | 144882980001 |
Does MARTREE LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Aug 20, 2013 Delivered On Aug 22, 2013 | Outstanding | ||
Brief description All the property, lands, hereditaments and premises of the company both present and future including, but not limited to, the property situate at and known as 116, 118, 120, 122 and 124 joy street, belfast. Notification of addition to or amendment of charge. Floating Charge Covers All: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage or charge | Created On Feb 14, 2001 Delivered On Feb 15, 2001 | Outstanding | Amount secured 0 | |
Short particulars All monies. Legal mortgage. All that and those hereditaments and premises situate at and known as 116 to 124 (even numbers inclusive) joy street belfast held under an indenture of lease made the 9TH june 1921 from john roden and others to william robert mccurley. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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