FLEET SHOPPING CENTRE LIMITED
Overview
| Company Name | FLEET SHOPPING CENTRE LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | NI049455 |
| 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 FLEET SHOPPING CENTRE LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is FLEET SHOPPING CENTRE LIMITED located?
| Registered Office Address | 5th Floor Craig Plaza 51-55 Fountain Street BT1 5EB Belfast Antrim Northern Ireland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of FLEET SHOPPING CENTRE LIMITED?
| Company Name | From | Until |
|---|---|---|
| WOODRIDGE DEVELOPMENTS LIMITED | Jan 29, 2004 | Jan 29, 2004 |
What are the latest accounts for FLEET SHOPPING CENTRE LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2015 |
What are the latest filings for FLEET SHOPPING CENTRE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Termination of appointment of Nicholas Emlyn Peter Reid as a director on Mar 30, 2017 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jan 29, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2015 | 5 pages | AA | ||||||||||
Termination of appointment of Francis Edward Boyd as a director on Jan 30, 2016 | 1 pages | TM01 | ||||||||||
Annual return made up to Jan 29, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Registered office address changed from The Linenhall 7th Floor 32-38 Linenhall Street Belfast BT2 8BG to 5th Floor Craig Plaza 51-55 Fountain Street Belfast Antrim BT1 5EB on Aug 20, 2015 | 1 pages | AD01 | ||||||||||
Accounts for a small company made up to Jun 30, 2014 | 10 pages | AA | ||||||||||
Annual return made up to Jan 29, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a small company made up to Jun 30, 2013 | 10 pages | AA | ||||||||||
Annual return made up to Jan 29, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a small company made up to Jun 30, 2012 | 9 pages | AA | ||||||||||
Annual return made up to Jan 29, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Current accounting period extended from Dec 31, 2011 to Jun 30, 2012 | 1 pages | AA01 | ||||||||||
Annual return made up to Jan 29, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Accounts for a small company made up to Dec 31, 2010 | 8 pages | AA | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Annual return made up to Jan 29, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
legacy | 6 pages | MG01 | ||||||||||
legacy | 5 pages | MG01 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
Who are the officers of FLEET SHOPPING CENTRE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CREIGHTON, David Andrew | Secretary | 51-55 Fountain Street BT1 5EB Belfast 5th Floor Craig Plaza Antrim Northern Ireland | British | 83528100001 | ||||||
| CREIGHTON, David Andrew | Director | 51-55 Fountain Street BT1 5EB Belfast 5th Floor Craig Plaza Antrim Northern Ireland | Northern Ireland | British | 83528100001 | |||||
| BOYD, Francis Edward | Director | 51-55 Fountain Street BT1 5EB Belfast 5th Floor Craig Plaza Antrim Northern Ireland | Northern Ireland | Northern Irish | 83528370002 | |||||
| ELLOITT, Acheson | Director | 57 Craigdarragh Road Helen's Bay BT19 1UB Co Down | British | 143884490001 | ||||||
| HARRISON, Malcolm Joseph | Director | 21 Acre Lane Waringstown BT66 7SG Craigavon | Northern Ireland | British | 126880150001 | |||||
| KANE, Dorothy May | Director | 111 Knockview Drive Tandragee BT62 2BL Craigavon Co Armagh | Northern Ireland | British | 77579520001 | |||||
| MURPHY, Seana | Director | 65f Marlfield Drive Belfast BT5 7PJ County Antrim | British | 143884450001 | ||||||
| REID, Nicholas Emlyn Peter | Director | 51-55 Fountain Street BT1 5EB Belfast 5th Floor Craig Plaza Antrim Northern Ireland | Northern Ireland | British | 75236310001 |
Who are the persons with significant control of FLEET SHOPPING CENTRE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ewart Property Holdings (Stamford Street) Ltd | Apr 06, 2016 | Bedford Row WC1R 4JH London 31-41 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does FLEET SHOPPING CENTRE LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Charge over deposits | Created On Oct 08, 2010 Delivered On Oct 25, 2010 | Outstanding | Amount secured All monies due or to become due from the company to the chargee | |
Short particulars The company as beneficial owner charged the deposit(s) by way of first fixed charge in favour of the bank as a continuing security for the repayment on demand of the indebtedness...see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Deed of assignment of rental income by way of security | Created On Oct 08, 2010 Delivered On Oct 25, 2010 | Outstanding | Amount secured All monies due or to become due from the company to the chargee | |
Short particulars ...A first priority assignment all rights under, or in connection with, the rental income and all claims whatsoever nature relating to it...see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage or charge | Created On Jun 30, 2004 Delivered On Jul 21, 2004 | Outstanding | Amount secured 0 | |
Short particulars All monies legal debenture 9 the company at the date of the mortgagec debenture as security for the payment e and discharge of the secured obligations as beneficial owner see doc 20 for further details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage or charge | Created On Jun 30, 2004 Delivered On Jul 21, 2004 | Outstanding | Amount secured 0 | |
Short particulars All monies mortgage debenture the company at the date of the mortgage debenture as security for the payment and discharge of the secured obligations as beneficial owner see doc 19 for further details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage or charge | Created On Mar 12, 2004 Delivered On Mar 26, 2004 | Satisfied | Amount secured 0 | |
Short particulars Debenture all monies. Fixed or floating charges over all the property,assets and undertaking of the company from time to time... See doc 12 for further details. | ||||
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