HERDMANS HOLDINGS LIMITED

HERDMANS HOLDINGS LIMITED

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

    Company NameHERDMANS HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number R0000294
    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 HERDMANS HOLDINGS LIMITED?

    • (7415) /

    Where is HERDMANS HOLDINGS LIMITED located?

    Registered Office Address
    11 Mill Avenue
    BT82 9HE Sion Mills
    Tyrone
    Undeliverable Registered Office AddressNo

    What were the previous names of HERDMANS HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    HERDMANS HOLDINGS PUBLIC LIMITED COMPANYMay 23, 1901May 23, 1901

    What are the latest accounts for HERDMANS HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToApr 30, 2009

    What are the latest filings for HERDMANS HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Administrative Receiver's/Receiver Manager's abstract of receipts and payments to Feb 27, 2018

    2 pages3.08(NI)

    legacy

    2 pagesLQ02

    Administrative Receiver's/Receiver Manager's abstract of receipts and payments to Jun 28, 2017

    2 pages3.08(NI)

    Administrative Receiver's/Receiver Manager's abstract of receipts and payments to Jun 28, 2016

    2 pages3.08(NI)

    Administrative Receiver's/Receiver Manager's abstract of receipts and payments to Jun 28, 2015

    2 pages3.08(NI)

    Registered office address changed from C/O Bdo Lindsay House 10 Callender Street Belfast BT1 5BN to 11 Mill Avenue Sion Mills Tyrone BT82 9HE on Oct 29, 2015

    2 pagesAD01

    Administrative Receiver's/Receiver Manager's abstract of receipts and payments to Jun 28, 2014

    2 pages3.08(NI)

    Administrative Receiver's/Receiver Manager's abstract of receipts and payments to Jun 28, 2013

    2 pages3.08(NI)

    Satisfaction of charge 17 in part

    5 pagesMR04

    Satisfaction of charge 15 in full

    4 pagesMR04

    Satisfaction of charge 20 in full

    5 pagesMR04

    Satisfaction of charge 14 in full

    4 pagesMR04

    Satisfaction of charge 16 in full

    4 pagesMR04

    Satisfaction of charge 19 in full

    4 pagesMR04

    Registered office address changed from 11,Mill Avenue Sion Mills Co Tyrone BT82 9HE on Nov 07, 2012

    2 pagesAD01

    Administrative Receiver's/Receiver Manager's abstract of receipts and payments to Jun 28, 2012

    2 pages3.08(NI)

    Administrative Receiver's report

    11 pages3.12(NI)

    legacy

    6 pagesLQ01

    Annual return made up to Oct 31, 2010 with full list of shareholders

    14 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 21, 2010

    Statement of capital on Dec 21, 2010

    • Capital: GBP 5,240,010
    SH01

    Director's details changed for Mr James Emerson Herdman on Dec 15, 2010

    2 pagesCH01

    Director's details changed for John Christopher Mcferran on Dec 15, 2010

    2 pagesCH01

    Termination of appointment of Thomas Orr as a secretary

    2 pagesTM02

    Termination of appointment of Thomas Orr as a director

    2 pagesTM01

    Who are the officers of HERDMANS HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HERDMAN, James Emerson
    Castlegate
    NG31 6SS Grantham
    Grantham House
    Lincolnshire
    United Kingdom
    Director
    Castlegate
    NG31 6SS Grantham
    Grantham House
    Lincolnshire
    United Kingdom
    Northern IrelandBritishSales Executive27308680002
    MCFERRAN, John Christopher
    56 Church Road
    Helens Bay
    BT19 1TP
    Director
    56 Church Road
    Helens Bay
    BT19 1TP
    Northern IrelandBritishDirector145462840001
    ORR, Thomas Neville
    32 Leckpatrick Road
    Artigarvan
    BT82 0HB Strabane
    Co Tyrone
    Secretary
    32 Leckpatrick Road
    Artigarvan
    BT82 0HB Strabane
    Co Tyrone
    British163188350001
    CARSON, William Montgomery
    Riversdale House
    7 Roughfort Road
    BT36 8RE Newtownabbey
    Co Antrim
    Director
    Riversdale House
    7 Roughfort Road
    BT36 8RE Newtownabbey
    Co Antrim
    BritishDirector43435570001
    CONWAY, James Leo
    Windrush
    Killiney Road
    Killiney
    Dublin
    Director
    Windrush
    Killiney Road
    Killiney
    Dublin
    IrishConsultant145462850001
    ORR, Thomas Neville
    32 Leckpatrick Road
    Artigarvan
    BT82 0HB Strabane
    County Tyrone
    Director
    32 Leckpatrick Road
    Artigarvan
    BT82 0HB Strabane
    County Tyrone
    Northern IrelandBritishAccountant163188350001

    Does HERDMANS HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Legal charge
    Created On Mar 01, 2010
    Delivered On Mar 10, 2010
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    All that and those the piece or parcel of land situate lying and being on the east side of the country road leading from strabane to newtownstewart situate in the townland of ballyfatton, parish of urney, barony of strabane and county of tyrone as comprised within a deed of assignment...see image for full details.
    Persons Entitled
    • Ulster Bank (Ireland) Limited
    • Ulster Bank Limited
    Transactions
    • Mar 10, 2010Registration of a charge (MG01)
    • May 10, 2013Satisfaction of a charge (MR04)
    Mortgage or charge
    Created On Jul 25, 2006
    Delivered On Jul 26, 2006
    Satisfied
    Amount secured
    0
    Short particulars
    Mortgage - all monies. 1. all that and those that dwellinghouse, outoffices and grounds situate at and known as number 108A melmount road, sion mills in the county of tyrone;. 2. by way of fixed security all fixed and moveable plant and machinery implements utensils furniture and equipment which now are or shall at any time hereafter during the continuance of the mortgage become the property of the mortgagor.
    Persons Entitled
    • Ulster Bank Limited
    Transactions
    • Jul 26, 2006Registration of a charge (402 NI)
    • May 10, 2013Satisfaction of a charge (MR04)
    Mortgage or charge
    Created On Jun 17, 2003
    Delivered On Jul 04, 2003
    Outstanding
    Amount secured
    0
    Short particulars
    All monies debenture unregistered freehold 1. indenture of conveyance and assignment dated 17 june 1968 made between northern ireland transport holding company of the one part and the company of the other part...............
    Persons Entitled
    • Chichester Street
    • Invest Northern
    Transactions
    • Jul 04, 2003Registration of a charge (402 NI)
    Mortgage or charge
    Created On Jun 17, 2003
    Delivered On Jul 02, 2003
    Partially satisfied
    Amount secured
    0
    Short particulars
    All monies mortgage debenture premises: all that part of the lands known as herdmans mill, mill road, sion mills, county tyrone as is set out on the map annexed to the debenture being firstly the lands comprised in folio ty 6017 county tyrone secondly part of the lands comprised in folio 7652 county tyrone and thirdly part.......... See doc 230 for further details.
    Persons Entitled
    • Ulster Bank Limited
    • Square East Belfast
    • Ireland Limited
    Transactions
    • Jul 02, 2003Registration of a charge (402 NI)
    • 1Jun 30, 2011Appointment of a receiver or manager (LQ01)
    • May 10, 2013Satisfaction of a charge in part (MR04)
    • 1Mar 05, 2018Notice of ceasing to act as a receiver or manager (LQ02)
      • Case Number 1
    Mortgage or charge
    Created On Feb 04, 1992
    Delivered On Feb 04, 1992
    Satisfied
    Amount secured
    0
    Short particulars
    All monies charge the lands and premises comprised in folio ty 6017 county tyrone being the freehold land comprising part of the townland of liggartown containing two decimal nought one nought (2.010) hectares or thereabouts situate in the barony of strabane lower and county of tyrone together with all buildings and fixtures (including trade fixtures) and fixed plant and machinery from time to time thereon and therein.
    Persons Entitled
    • Ulster Bank LTD
    Transactions
    • Feb 04, 1992Registration of a charge (402 NI)
    • May 10, 2013Satisfaction of a charge (MR04)
    Mortgage or charge
    Created On Feb 04, 1992
    Delivered On Feb 04, 1992
    Satisfied
    Amount secured
    0
    Short particulars
    All monies charge the lands and premises comprised in folio ty 6017 county tyrone being the freehold land comprising part of the townland of liggartown containing two deciaml nought one nought (2.010) hectares or thereabouts situate in the barony of strabane lower and county of tyrone together with all buildings and fixtures (including trade fixtures) and fixed plant and machinery from time to time thereon and therein.
    Persons Entitled
    • Ulster Invest. Bank
    Transactions
    • Feb 04, 1992Registration of a charge (402 NI)
    • May 10, 2013Satisfaction of a charge (MR04)
    Mortgage or charge
    Created On Dec 06, 1984
    Delivered On Dec 14, 1984
    Satisfied
    Amount secured
    0
    Short particulars
    All monies. Mortgage/debenture fixed charge by way of legal mortgage upon the companys property described in the attached schedule and all buildings fixed plant machinery and other things of the nature of fixtures which were then or which might at any time during the continuance of this security be thereon. Fixed charge on all book debts and other debts due or owing to the company. Floating charge on the undertaking and all the property of the company whatsoever and wheresoever both present and future including its good- will and uncalled capital for the time being (except property and debts for the time being effectively charged by way of specific charge by this security) the company is not to be at liberty to create any mortgage or charge on the property thereby charged or any part or parts thereof in priority to or pari passu with this security.
    Persons Entitled
    • Ulster Bank
    Transactions
    • Dec 14, 1984Registration of a charge (402 NI)
    • May 10, 2013Satisfaction of a charge (MR04)
    Mortgage or charge
    Created On Dec 06, 1984
    Delivered On Dec 14, 1984
    Outstanding
    Amount secured
    0
    Short particulars
    All monies. Mortgage/debenture fixed charge by way of legal mortgage upon the companys property described in the attached schedule and all buildings fixed plant machinery and other things of the nature of fixtures which were then or which might at any time during the continuance of this security be thereon. Fixed charge on all book debts and other debts due or owing to the company. Floating charge on the undertaking and all the property of the company whatso ever and wheresoever both present and future including its goodwill and uncalled capital for the time being (except property and debts for the time being effectively charged by way of specific charge by this security). The company is not to be at liberty to create any mortgage or charge on the property thereby charged or any part or parts thereof in priority to or pari passu with this security. (See schedule attached to doc 143).
    Persons Entitled
    • Ulster Invest. Bank
    Transactions
    • Dec 14, 1984Registration of a charge (402 NI)
    Mortgage or charge
    Created On Apr 26, 1982
    Delivered On Apr 28, 1982
    Satisfied
    Amount secured
    0
    Short particulars
    All monies. Equitable mortgage lands contained in folio nos 5797,5806, 30393, 5800 and 25182 all county tyrone.
    Persons Entitled
    • Northern Bank LTD
    Transactions
    • Apr 28, 1982Registration of a charge (402 NI)
    Mortgage or charge
    Created On Apr 05, 1982
    Delivered On Apr 19, 1982
    Satisfied
    Amount secured
    0
    Short particulars
    All monies. Mortgage the companys property situate at and known as carricklee house, strabane and surrounding and adjacent lands all situate in the townland of backtown, county tyrone and all machinery utensils chattels and things now or at any time hereinafter upon all of the aforesaid premises.
    Persons Entitled
    • Northern Bank LTD
    Transactions
    • Apr 19, 1982Registration of a charge (402 NI)
    Mortgage or charge
    Created On Nov 23, 1981
    Delivered On Dec 03, 1981
    Satisfied
    Amount secured
    0
    Short particulars
    All monies. Charge over all book debts all book debts and other debts now and from time to time hereafter due owing or incurred to the company.
    Persons Entitled
    • Northern Bank LTD
    Transactions
    • Dec 03, 1981Registration of a charge (402 NI)
    Mortgage or charge
    Created On Feb 25, 1976
    Delivered On Feb 26, 1976
    Satisfied
    Amount secured
    0
    Short particulars
    All monies. Mortgage part of the lands of liggartown, ballyfatten and camus, county tyrone freehold and leasehold.
    Persons Entitled
    • Northern Bank Devel-
    Transactions
    • Feb 26, 1976Registration of a charge (402 NI)
    Mortgage or charge
    Created On Feb 25, 1976
    Delivered On Feb 26, 1976
    Satisfied
    Amount secured
    0
    Short particulars
    All monies. Mortgage part of the land of liggartown, bally- fatten and camus, county tyrone freehold and leasehold.
    Persons Entitled
    • Northern Bank LTD
    Transactions
    • Feb 26, 1976Registration of a charge (402 NI)
    Mortgage or charge
    Created On Feb 13, 1976
    Delivered On Feb 13, 1976
    Satisfied
    Amount secured
    0
    Short particulars
    All monies. Mortgage part of the lands of liggartown situate in the barony of strabane lower county tyrone being the lands comprised in folio nos 7652 and 7212 county tyrone.
    Persons Entitled
    • Northern Bank LTD
    Transactions
    • Feb 13, 1976Registration of a charge (402 NI)
    Mortgage or charge
    Created On Feb 13, 1976
    Delivered On Feb 13, 1976
    Satisfied
    Amount secured
    0
    Short particulars
    All monies. Mortgage part of the lands of liggartown situate in the barony of strabane lower co. Tyrone being the lands comprised in folios nos. 7652 and 7212 county tyrone.
    Persons Entitled
    • Northern Bank Devel-
    Transactions
    • Feb 13, 1976Registration of a charge (402 NI)
    Mortgage or charge
    Created On Feb 13, 1976
    Delivered On Feb 13, 1976
    Satisfied
    Amount secured
    0
    Short particulars
    All monies. Floating charge the undertaking of the company and all its property whatsoever and wheresoever both present and future including its uncalled capital for the time being. The company shall not be at liberty with out the previous consent in writing of northern bank development corporation limited to create any mortgage or charge or confer any lien on its assets or any part thereof or to sell or deal with its book or other debts or securities for money otherwise than for the purpose of getting in and realising the same in the ordinary way of business.
    Persons Entitled
    • Northern Bank Devel-
    Transactions
    • Feb 13, 1976Registration of a charge (402 NI)
    Mortgage or charge
    Created On Feb 13, 1976
    Delivered On Feb 13, 1976
    Satisfied
    Amount secured
    0
    Short particulars
    All monies. Floating charge the undertaking of the company and all its property whatsoever and wheresoever both present and future including its uncalled capital for the time being. The company shall not be at liberty with out the previous consent in writing of northern bank limited to create any mortgage or charge or confer any lien on its assets or any part thereof or to sell or deal with its book or other debts or securities for money other- wise than for the purpose of getting in and realising the same in the ordinary way of business.
    Persons Entitled
    • Northern Bank LTD
    Transactions
    • Feb 13, 1976Registration of a charge (402 NI)
    Mortgage or charge
    Created On Feb 21, 1974
    Delivered On Feb 22, 1974
    Satisfied
    Amount secured
    410000
    Short particulars
    Floating charge a floating charge on the companys under- taking and all its property whatsoever and wheresoever both present and future including its uncalled capital for the time being if any, the company not at liberty to create without the previous written consent of the mortgagee any mortgage charge or lien on any of its property or assets ranking in priority thereto or pari passu therewith.
    Persons Entitled
    • Dept of Environment
    Transactions
    • Feb 22, 1974Registration of a charge (402 NI)
    Mortgage or charge
    Created On Jun 27, 1972
    Delivered On Jul 14, 1972
    Satisfied
    Amount secured
    0
    Short particulars
    All monies. Agreement same property as that mortgaged and charged by the debenture dated 6/9/91 (see doc 93 for details).
    Persons Entitled
    • First National City
    Transactions
    • Jul 14, 1972Registration of a charge (402 NI)
    Mortgage or charge
    Created On Sep 06, 1971
    Delivered On Sep 15, 1971
    Satisfied
    Amount secured
    0
    Short particulars
    All monies. Debenture see doc 93 for details.
    Persons Entitled
    • First National City
    Transactions
    • Sep 15, 1971Registration of a charge (402 NI)

    Does HERDMANS HOLDINGS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1Administrative receiver appointed
    NameRoleAddressAppointed OnCeased On
    Brian Murphy
    Bdo Lindsay House
    10 Callender Street
    BT1 5BN Belfast
    administrative receiver
    Bdo Lindsay House
    10 Callender Street
    BT1 5BN Belfast
    Michael Paul Jennings
    Bdo Lindsay House
    10 Callender Street
    BT1 5BN Belfast
    administrative receiver
    Bdo Lindsay House
    10 Callender Street
    BT1 5BN 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