HURSLEY PROPERTIES LIMITED
Overview
| Company Name | HURSLEY PROPERTIES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | NI052342 |
| Jurisdiction | Northern Ireland |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for HURSLEY PROPERTIES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jul 31, 2014 |
What are the latest filings for HURSLEY PROPERTIES LIMITED?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||||||
Return of final meeting in a members' voluntary winding up | 7 pages | 4.72(NI) | ||||||||||||||||||
Statement of receipts and payments to Apr 18, 2018 | 5 pages | 4.69(NI) | ||||||||||||||||||
Statement of receipts and payments to Apr 18, 2017 | 5 pages | 4.69(NI) | ||||||||||||||||||
Declaration of solvency | 3 pages | 4.71(NI) | ||||||||||||||||||
Appointment of a liquidator | 1 pages | VL1 | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Statement of capital following an allotment of shares on Mar 24, 2016
| 4 pages | SH01 | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Sub-division of shares on Mar 24, 2016 | 5 pages | SH02 | ||||||||||||||||||
Satisfaction of charge 4 in full | 4 pages | MR04 | ||||||||||||||||||
Satisfaction of charge 3 in full | 4 pages | MR04 | ||||||||||||||||||
Satisfaction of charge 1 in full | 4 pages | MR04 | ||||||||||||||||||
Satisfaction of charge 2 in full | 4 pages | MR04 | ||||||||||||||||||
Annual return made up to Nov 11, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||||||||||
| ||||||||||||||||||||
Group of companies' accounts made up to Jul 31, 2014 | 19 pages | AA | ||||||||||||||||||
Annual return made up to Nov 11, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||||||||||
| ||||||||||||||||||||
Appointment of Mrs Patricia Louise Henry as a secretary on May 31, 2014 | 2 pages | AP03 | ||||||||||||||||||
Termination of appointment of Irene Jane Mccullough as a secretary on May 31, 2014 | 1 pages | TM02 | ||||||||||||||||||
Termination of appointment of Irene Jane Mccullough as a director on May 31, 2014 | 1 pages | TM01 | ||||||||||||||||||
Group of companies' accounts made up to Jul 31, 2013 | 18 pages | AA | ||||||||||||||||||
Annual return made up to Nov 11, 2013 with full list of shareholders | 7 pages | AR01 | ||||||||||||||||||
Group of companies' accounts made up to Jul 31, 2012 | 18 pages | AA | ||||||||||||||||||
Annual return made up to Nov 11, 2012 with full list of shareholders | 7 pages | AR01 | ||||||||||||||||||
legacy | 12 pages | MG01 | ||||||||||||||||||
Who are the officers of HURSLEY PROPERTIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HENRY, Patricia Louise | Secretary | BT53 7HE Ballymoney 6 Boyland Road United Kingdom | 192749210001 | |||||||
| BUCHANAN, Patrick William Samuel | Director | Laurelgrove Park BT8 6ZH Belfast 40 County Antrim | Northern Ireland | Northern Irish | 143801620001 | |||||
| HAMILL, Stephen Andrew Samuel | Director | 17a Lismenary Road Ballynure BT39 9UE Co Antrim | Northern Ireland | British | 143782280001 | |||||
| HENRY, Patricia Louise | Director | 6 Boyland Road BT53 7HE Ballymoney | Northern Ireland | British | 82192000003 | |||||
| KANE, Dorothy May | Secretary | 111 Knockview Drive Tandragee BT62 2BL Craigavon Co Armagh | British | 77579520001 | ||||||
| MCCULLOUGH, Irene Jane | Secretary | 73 Cloughwater Road Ballymena BT43 6SZ County Antrim | British | 144893140001 | ||||||
| FRANCEY, Mary Cumming | Director | 60 Ballygarvey Road Ballymena BT43 7HB County Antrim | Northern Ireland | British | 145634970001 | |||||
| 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 | |||||
| MCCULLOUGH, Irene Jane | Director | 73 Cloughwater Road Ballymena BT43 6SZ County Antrim | Northern Ireland | British | 144893140001 |
Does HURSLEY PROPERTIES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
| 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
| ||||
Transactions
| ||||
Does HURSLEY PROPERTIES LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
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