CTCO262 LIMITED

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

    Company NameCTCO262 LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number NI045056
    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 CTCO262 LIMITED?

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

    Where is CTCO262 LIMITED located?

    Registered Office Address
    Arnott House
    12-16 Bridge Street
    BT1 1LS Belfast
    Northern Ireland
    Undeliverable Registered Office AddressNo

    What were the previous names of CTCO262 LIMITED?

    Previous Company Names
    Company NameFromUntil
    BARONSGATE (ANTRIM) LIMITEDOct 01, 2003Oct 01, 2003
    L&B (NO 37) LIMITEDJan 07, 2003Jan 07, 2003

    What are the latest accounts for CTCO262 LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2011

    What are the latest filings for CTCO262 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

    Certificate of change of name

    Company name changed baronsgate (antrim) LIMITED\certificate issued on 10/12/12
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameDec 10, 2012

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 07, 2012

    RES15

    Accounts for a small company made up to Dec 31, 2011

    9 pagesAA

    Annual return made up to Jan 07, 2012 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 14, 2012

    Statement of capital on Feb 14, 2012

    • Capital: GBP 4,000
    SH01

    Total exemption small company accounts made up to Dec 31, 2010

    16 pagesAA

    Annual return made up to Jan 07, 2011 with full list of shareholders

    4 pagesAR01

    Accounts for a small company made up to Dec 31, 2009

    8 pagesAA

    Registered office address changed from 2 Donegall Square East Belfast BT1 5HB on Jun 23, 2010

    1 pagesAD01

    Accounts for a small company made up to Dec 31, 2008

    9 pagesAA

    Annual return made up to Jan 07, 2010 with full list of shareholders

    4 pagesAR01

    Director's details changed for Stuart Wilson on Nov 30, 2009

    2 pagesCH01

    Secretary's details changed for Stephen Mooney on Nov 30, 2009

    1 pagesCH03

    legacy

    6 pages371S(NI)

    legacy

    14 pagesAC(NI)

    legacy

    13 pagesAC(NI)

    legacy

    6 pages371S(NI)

    legacy

    1 pages295(NI)

    legacy

    2 pages296(NI)

    legacy

    1 pagesAURES(NI)

    legacy

    14 pagesAC(NI)

    legacy

    6 pages371S(NI)

    legacy

    2 pages296(NI)

    legacy

    1 pages295(NI)

    Who are the officers of CTCO262 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MOONEY, Stephen
    12-16 Bridge Street
    BT1 1LS Belfast
    Arnott House
    Northern Ireland
    Secretary
    12-16 Bridge Street
    BT1 1LS Belfast
    Arnott House
    Northern Ireland
    British34757960002
    WILSON, Stuart William
    52 Prieston Rd
    Bridge Of Weir
    PA11 3AW Scotland
    Director
    52 Prieston Rd
    Bridge Of Weir
    PA11 3AW Scotland
    United KingdomBritish64932670005
    MACKENZIE, Alan Lovat
    8 Roxburgh Drive
    Bearsden
    G61 3LH Glasgow
    Secretary
    8 Roxburgh Drive
    Bearsden
    G61 3LH Glasgow
    British62414920001
    INDEPENDENT REGISTRARS LIMITED
    95 Dowanhill St
    Glasgow
    G12 9EQ
    Secretary
    95 Dowanhill St
    Glasgow
    G12 9EQ
    104538080003
    L&B SECRETARIAL LIMITED
    Arnott House
    12/16 Bridge Street
    BT1 1LS Belfast
    Secretary
    Arnott House
    12/16 Bridge Street
    BT1 1LS Belfast
    144762170001
    GILLIES, Brian
    7 Boclair Road
    Bearsden Road
    G61 2AE Glasgow
    Scotland
    Director
    7 Boclair Road
    Bearsden Road
    G61 2AE Glasgow
    Scotland
    United KingdomScottish60956920005
    IRVINE, John Walter
    62 Leverogue Road
    Drumbo
    BT27 5PP Lisburn
    Co Antrim
    Director
    62 Leverogue Road
    Drumbo
    BT27 5PP Lisburn
    Co Antrim
    Northern IrelandBritish97994160001
    MCBRIDE, Paul
    9 Upper Malone Park
    Belfast
    Co Antirm
    Director
    9 Upper Malone Park
    Belfast
    Co Antirm
    N Irish145584670001

    Does CTCO262 LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage or charge
    Created On Dec 15, 2004
    Delivered On Dec 21, 2004
    Outstanding
    Amount secured
    0
    Short particulars
    All monies charge.. All the lands comprised in folio 25858L county antrim.
    Persons Entitled
    • Anglo Irish Bank Corporation PLC
    Transactions
    • Dec 21, 2004Registration of a charge (402 NI)
    Mortgage or charge
    Created On Nov 03, 2003
    Delivered On Nov 12, 2003
    Outstanding
    Amount secured
    0
    Short particulars
    Charge all monies firstly all the lands comprised in folios AN31868, AN31898L, AN32195 and AN98839 all county antrim for further details see document 16.
    Persons Entitled
    • Dublin 2
    • 18/21 St Stephens
    • Anglo Irish
    Transactions
    • Nov 12, 2003Registration of a charge (402 NI)
    Mortgage or charge
    Created On Nov 03, 2003
    Delivered On Nov 12, 2003
    Outstanding
    Amount secured
    0
    Short particulars
    Debenture all charges all freehold and leasehold property now or at any time hereafter belonging to the company for further details see document 12.
    Persons Entitled
    • 18/21 St Stephens
    • Dublin 2
    • Anglo Irish Bank
    Transactions
    • Nov 12, 2003Registration of a charge (402 NI)

    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