FLEET SHOPPING CENTRE LIMITED

FLEET SHOPPING CENTRE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameFLEET SHOPPING CENTRE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number NI049455
    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 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 AddressNo

    What were the previous names of FLEET SHOPPING CENTRE LIMITED?

    Previous Company Names
    Company NameFromUntil
    WOODRIDGE DEVELOPMENTS LIMITEDJan 29, 2004Jan 29, 2004

    What are the latest accounts for FLEET SHOPPING CENTRE LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2015

    What are the latest filings for FLEET SHOPPING CENTRE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Nicholas Emlyn Peter Reid as a director on Mar 30, 2017

    1 pagesTM01

    Confirmation statement made on Jan 29, 2017 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Jun 30, 2015

    5 pagesAA

    Termination of appointment of Francis Edward Boyd as a director on Jan 30, 2016

    1 pagesTM01

    Annual return made up to Jan 29, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 10, 2016

    Statement of capital on Feb 10, 2016

    • Capital: GBP 1
    SH01

    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 pagesAD01

    Accounts for a small company made up to Jun 30, 2014

    10 pagesAA

    Annual return made up to Jan 29, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 11, 2015

    Statement of capital on Feb 11, 2015

    • Capital: GBP 1
    SH01

    Accounts for a small company made up to Jun 30, 2013

    10 pagesAA

    Annual return made up to Jan 29, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 06, 2014

    Statement of capital on Feb 06, 2014

    • Capital: GBP 1
    SH01

    Accounts for a small company made up to Jun 30, 2012

    9 pagesAA

    Annual return made up to Jan 29, 2013 with full list of shareholders

    4 pagesAR01

    Current accounting period extended from Dec 31, 2011 to Jun 30, 2012

    1 pagesAA01

    Annual return made up to Jan 29, 2012 with full list of shareholders

    4 pagesAR01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Accounts for a small company made up to Dec 31, 2010

    8 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Jan 29, 2011 with full list of shareholders

    4 pagesAR01

    legacy

    6 pagesMG01

    legacy

    5 pagesMG01

    legacy

    3 pagesMG02

    Who are the officers of FLEET SHOPPING CENTRE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CREIGHTON, David Andrew
    51-55 Fountain Street
    BT1 5EB Belfast
    5th Floor Craig Plaza
    Antrim
    Northern Ireland
    Secretary
    51-55 Fountain Street
    BT1 5EB Belfast
    5th Floor Craig Plaza
    Antrim
    Northern Ireland
    British83528100001
    CREIGHTON, David Andrew
    51-55 Fountain Street
    BT1 5EB Belfast
    5th Floor Craig Plaza
    Antrim
    Northern Ireland
    Director
    51-55 Fountain Street
    BT1 5EB Belfast
    5th Floor Craig Plaza
    Antrim
    Northern Ireland
    Northern IrelandBritish83528100001
    BOYD, Francis Edward
    51-55 Fountain Street
    BT1 5EB Belfast
    5th Floor Craig Plaza
    Antrim
    Northern Ireland
    Director
    51-55 Fountain Street
    BT1 5EB Belfast
    5th Floor Craig Plaza
    Antrim
    Northern Ireland
    Northern IrelandNorthern Irish83528370002
    ELLOITT, Acheson
    57 Craigdarragh Road
    Helen's Bay
    BT19 1UB Co Down
    Director
    57 Craigdarragh Road
    Helen's Bay
    BT19 1UB Co Down
    British143884490001
    HARRISON, Malcolm Joseph
    21 Acre Lane
    Waringstown
    BT66 7SG Craigavon
    Director
    21 Acre Lane
    Waringstown
    BT66 7SG Craigavon
    Northern IrelandBritish126880150001
    KANE, Dorothy May
    111 Knockview Drive
    Tandragee
    BT62 2BL Craigavon
    Co Armagh
    Director
    111 Knockview Drive
    Tandragee
    BT62 2BL Craigavon
    Co Armagh
    Northern IrelandBritish77579520001
    MURPHY, Seana
    65f Marlfield Drive
    Belfast
    BT5 7PJ County Antrim
    Director
    65f Marlfield Drive
    Belfast
    BT5 7PJ County Antrim
    British143884450001
    REID, Nicholas Emlyn Peter
    51-55 Fountain Street
    BT1 5EB Belfast
    5th Floor Craig Plaza
    Antrim
    Northern Ireland
    Director
    51-55 Fountain Street
    BT1 5EB Belfast
    5th Floor Craig Plaza
    Antrim
    Northern Ireland
    Northern IrelandBritish75236310001

    Who are the persons with significant control of FLEET SHOPPING CENTRE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ewart Property Holdings (Stamford Street) Ltd
    Bedford Row
    WC1R 4JH London
    31-41
    England
    Apr 06, 2016
    Bedford Row
    WC1R 4JH London
    31-41
    England
    No
    Legal FormLimited Company
    Country RegisteredUk
    Legal AuthorityUk Companies Act
    Place RegisteredUk
    Registration Number2649675
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does FLEET SHOPPING CENTRE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Aib Group (UK) PLC
    Transactions
    • Oct 25, 2010Registration of a charge (MG01)
    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
    • Aib Group (UK) PLC
    Transactions
    • Oct 25, 2010Registration of a charge (MG01)
    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
    • Aib Group (UK) PLC
    Transactions
    • Jul 21, 2004Registration of a charge (402 NI)
    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
    • Aib Group (UK) PLC
    Transactions
    • Jul 21, 2004Registration of a charge (402 NI)
    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
    • & Ulster Bank
    • Ulster Bank Limited
    • Dublin
    Transactions
    • Mar 26, 2004Registration of a charge (402 NI)
    • Oct 05, 2010Statement of satisfaction of a charge in full or part (MG02)

    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