MACROW PROPERTIES LIMITED
Overview
| Company Name | MACROW PROPERTIES LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | NI062273 |
| 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 MACROW PROPERTIES LIMITED?
- Development of building projects (41100) / Construction
Where is MACROW PROPERTIES LIMITED located?
| Registered Office Address | Lesley Suites 1st Floor, 2 - 12 Montgomery Street BT1 4NX Belfast Northern Ireland |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for MACROW PROPERTIES LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for MACROW PROPERTIES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Dec 14, 2020 with no updates | 3 pages | CS01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Confirmation statement made on Dec 14, 2019 with no updates | 3 pages | CS01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Unaudited abridged accounts made up to Dec 31, 2017 | 7 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Confirmation statement made on Dec 14, 2018 with no updates | 3 pages | CS01 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Dec 14, 2017 with no updates | 3 pages | CS01 | ||||||||||
Satisfaction of charge NI0622730006 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge NI0622730005 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge NI0622730004 in full | 4 pages | MR04 | ||||||||||
Micro company accounts made up to Dec 31, 2016 | 2 pages | AA | ||||||||||
Confirmation statement made on Dec 14, 2016 with updates | 7 pages | CS01 | ||||||||||
Registered office address changed from C/O Rjw Law 15-17 Chichester Street Belfast BT1 4JB to Lesley Suites 1st Floor, 2 - 12 Montgomery Street Belfast BT1 4NX on Jan 04, 2017 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 4 pages | AA | ||||||||||
Satisfaction of charge 2 in full | 4 pages | MR04 | ||||||||||
Memorandum and Articles of Association | 8 pages | MA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Satisfaction of charge 3 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 1 in full | 4 pages | MR04 | ||||||||||
Who are the officers of MACROW PROPERTIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| KIRK, James Robert | Secretary | 5 Ballymenoch Park Holywood BT18 0LP Down N Ireland | 145059180001 | |||||||
| KIRK, James Robert | Director | 5 Ballymenoch Park Holywood BT18 0LP Down N Ireland | Northern Ireland | British | 144471530001 | |||||
| WILSON, Raymond James | Director | 23 Burnside Road Dunadry BT41 2HZ Antrim Co Antrim | United Kingdom | British | 114003240001 | |||||
| KANE, Dorothy May | Secretary | 111 Knockview Drive Tandragee BT62 2BL Co Armagh | British | 77579520001 | ||||||
| ARMSTRONG, William Hubert | Director | Moorcroft House 129 Ballycoan Road BT8 8LN Drumbo N Ireland | Northern Ireland | British | 145059170001 | |||||
| HARRISON, Malcolm Joseph | Director | 21 Acre Lane Waringstown BT66 7SG Craigavon Co Armagh | Northern Ireland | British | 126880150001 | |||||
| KANE, Dorothy May | Director | 111 Knockview Drive Tandragee BT62 2BL Co Armagh | Northern Ireland | British | 77579520001 |
Who are the persons with significant control of MACROW PROPERTIES LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| James Robert Kirk | Apr 06, 2016 | BT18 0LP Holywood 5 Ballymenoch Park Down Northern Ireland | No |
Nationality: British Country of Residence: Northern Ireland | |||
Natures of Control
| |||
| Mr Raymond James Wilson | Apr 06, 2016 | Dunadry BT41 2HZ Antrim 23 Burnside Road Co Antrim United Kingdom | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Does MACROW PROPERTIES LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Apr 29, 2016 Delivered On May 05, 2016 | Satisfied | ||
Brief description All that and those lands known as 82-88 victoria street, belfast. Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Apr 29, 2016 Delivered On May 05, 2016 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Apr 29, 2016 Delivered On May 05, 2016 | Satisfied | ||
Contains Negative Pledge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Feb 02, 2007 Delivered On Feb 19, 2007 | Satisfied | Amount secured 0 | |
Short particulars All monies debenture. Legal mortgages on all freehold and leasehold land now vested in the mortgagor including but not limited to the land and properties specified in part 1 of the first schedule to the debenture together with all buildings fixtures fittings and fixed plant and machinery now or at any time hereafter thereon; and. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage or charge | Created On Feb 02, 2007 Delivered On Feb 19, 2007 | Satisfied | Amount secured 0 | |
Short particulars All monies legal mortgage. The property at 89 chichester street and 82 / 88 victoria street belfast. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage or charge | Created On Feb 02, 2007 Delivered On Feb 19, 2007 | Satisfied | Amount secured 0 | |
Short particulars All monies legal mortgage. The property at: 89 chichester street and 82 / 88 victoria street belfast. | ||||
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