HURSLEY PROPERTIES LIMITED

HURSLEY PROPERTIES LIMITED

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

    Company NameHURSLEY PROPERTIES LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number NI052342
    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 HURSLEY PROPERTIES LIMITED?

    • Renting and operating of Housing Association real estate (68201) / Real estate activities

    Where is HURSLEY PROPERTIES LIMITED located?

    Registered Office Address
    23/25 Queen St
    Coleraine
    BT52 1BG Co Londonderry
    Undeliverable Registered Office AddressNo

    What are the latest accounts for HURSLEY PROPERTIES LIMITED?

    Last Accounts
    Last Accounts Made Up ToJul 31, 2014

    What are the latest filings for HURSLEY PROPERTIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    7 pages4.72(NI)

    Statement of receipts and payments to Apr 18, 2018

    5 pages4.69(NI)

    Statement of receipts and payments to Apr 18, 2017

    5 pages4.69(NI)

    Declaration of solvency

    3 pages4.71(NI)

    Appointment of a liquidator

    1 pagesVL1

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    insolvency

    Special resolution to wind up

    LRESM(NI)

    Statement of capital following an allotment of shares on Mar 24, 2016

    • Capital: GBP 1.22
    4 pagesSH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolutions

    Sub division of shares 24/03/2016
    RES13

    Sub-division of shares on Mar 24, 2016

    5 pagesSH02

    Satisfaction of charge 4 in full

    4 pagesMR04

    Satisfaction of charge 3 in full

    4 pagesMR04

    Satisfaction of charge 1 in full

    4 pagesMR04

    Satisfaction of charge 2 in full

    4 pagesMR04

    Annual return made up to Nov 11, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 10, 2015

    Statement of capital on Dec 10, 2015

    • Capital: GBP 1
    SH01

    Group of companies' accounts made up to Jul 31, 2014

    19 pagesAA

    Annual return made up to Nov 11, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalNov 20, 2014

    Statement of capital on Nov 20, 2014

    • Capital: GBP 1
    SH01

    Appointment of Mrs Patricia Louise Henry as a secretary on May 31, 2014

    2 pagesAP03

    Termination of appointment of Irene Jane Mccullough as a secretary on May 31, 2014

    1 pagesTM02

    Termination of appointment of Irene Jane Mccullough as a director on May 31, 2014

    1 pagesTM01

    Group of companies' accounts made up to Jul 31, 2013

    18 pagesAA

    Annual return made up to Nov 11, 2013 with full list of shareholders

    7 pagesAR01

    Group of companies' accounts made up to Jul 31, 2012

    18 pagesAA

    Annual return made up to Nov 11, 2012 with full list of shareholders

    7 pagesAR01

    legacy

    12 pagesMG01

    Who are the officers of HURSLEY PROPERTIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HENRY, Patricia Louise
    BT53 7HE Ballymoney
    6 Boyland Road
    United Kingdom
    Secretary
    BT53 7HE Ballymoney
    6 Boyland Road
    United Kingdom
    192749210001
    BUCHANAN, Patrick William Samuel
    Laurelgrove Park
    BT8 6ZH Belfast
    40
    County Antrim
    Director
    Laurelgrove Park
    BT8 6ZH Belfast
    40
    County Antrim
    Northern IrelandNorthern Irish143801620001
    HAMILL, Stephen Andrew Samuel
    17a Lismenary Road
    Ballynure
    BT39 9UE Co Antrim
    Director
    17a Lismenary Road
    Ballynure
    BT39 9UE Co Antrim
    Northern IrelandBritish143782280001
    HENRY, Patricia Louise
    6 Boyland Road
    BT53 7HE Ballymoney
    Director
    6 Boyland Road
    BT53 7HE Ballymoney
    Northern IrelandBritish82192000003
    KANE, Dorothy May
    111 Knockview Drive
    Tandragee
    BT62 2BL Craigavon
    Co Armagh
    Secretary
    111 Knockview Drive
    Tandragee
    BT62 2BL Craigavon
    Co Armagh
    British77579520001
    MCCULLOUGH, Irene Jane
    73 Cloughwater Road
    Ballymena
    BT43 6SZ County Antrim
    Secretary
    73 Cloughwater Road
    Ballymena
    BT43 6SZ County Antrim
    British144893140001
    FRANCEY, Mary Cumming
    60 Ballygarvey Road
    Ballymena
    BT43 7HB County Antrim
    Director
    60 Ballygarvey Road
    Ballymena
    BT43 7HB County Antrim
    Northern IrelandBritish145634970001
    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
    MCCULLOUGH, Irene Jane
    73 Cloughwater Road
    Ballymena
    BT43 6SZ County Antrim
    Director
    73 Cloughwater Road
    Ballymena
    BT43 6SZ County Antrim
    Northern IrelandBritish144893140001

    Does HURSLEY PROPERTIES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage of shares
    Created On Oct 19, 2012
    Delivered On Oct 30, 2012
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Shares-. Fp holdings limited- 2000 ordinary shares of £1 each. See image for full details.
    Persons Entitled
    • Ulster Bank (Ireland) Limited
    • Ulster Bank Limited
    Transactions
    • Oct 30, 2012Registration of a charge (MG01)
    • Mar 21, 2016Satisfaction of a charge (MR04)
    Debenture
    Created On Oct 19, 2012
    Delivered On Oct 30, 2012
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. See image for full details.
    Persons Entitled
    • Ulster Bank (Ireland) Limited
    • Ulster Bank Limited
    Transactions
    • Oct 30, 2012Registration of a charge (MG01)
    • Mar 21, 2016Satisfaction of a charge (MR04)
    Mortgage or charge
    Created On Jan 18, 2006
    Delivered On Feb 06, 2006
    Satisfied
    Amount secured
    0
    Short particulars
    Share charge - all monies. 1. charging clause. The mortgagor with full title guarantee pledged charged and assigned to the security trustee ( as trustee for and on behalf of each of the finance parties) as continuing security for the payment and discharge of the secured liabilities by way of fixed charge all its interests, rights and entitlements in and to the securities and all rights relating thereto, including all derivative assets..........
    Persons Entitled
    • Ulster Bank Limited
    • Ulster Bank Ireland Limited
    Transactions
    • Feb 06, 2006Registration of a charge (402 NI)
    • Mar 21, 2016Satisfaction of a charge (MR04)
    Debenture
    Created On Sep 23, 2005
    Delivered On Oct 14, 2005
    Satisfied
    Amount secured
    0
    Short particulars
    Debenture - loan facility of up to £72,000,000 upon THE1. By way of equitable mortgage the property terms and conditions contained in it.. Particulars of the property mortgaged or charged:-. 1. by way of equitable mortgage the property;. 2. by way of specific charge the investments;. 3. by way of specific charge debts the intellectual property, the licences and all deeds and documents from time to time relating to the charged asset;. 4. by way of specific charge the goodwill ....... see 402 for further details.
    Persons Entitled
    • Ulster Bank Limited
    • Ulster Bank Ireland Limited
    Transactions
    • Oct 14, 2005Registration of a charge (402 NI)
    • Mar 21, 2016Satisfaction of a charge (MR04)

    Does HURSLEY PROPERTIES LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 19, 2016Commencement of winding up
    Oct 26, 2018Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Emma Cray
    Cornwall Court 19 Cornwall Street
    B3 2DT Birmingham
    practitioner
    Cornwall Court 19 Cornwall Street
    B3 2DT Birmingham
    Stephen Cave
    Waterfront Plaza 8 Laganbank Road
    BT1 3LR Belfast
    practitioner
    Waterfront Plaza 8 Laganbank Road
    BT1 3LR Belfast

    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