BOUCHERSCO CENTRE LIMITED

BOUCHERSCO CENTRE LIMITED

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

    Company NameBOUCHERSCO CENTRE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number R0000567
    JurisdictionNorthern Ireland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    Where is BOUCHERSCO CENTRE LIMITED located?

    Registered Office Address
    3rd Floor Harvester House
    4-8 Adelaide Street
    BT2 8GE Belfast
    Undeliverable Registered Office AddressNo

    What were the previous names of BOUCHERSCO CENTRE LIMITED?

    Previous Company Names
    Company NameFromUntil
    MACNAUGHTON BLAIR LIMITEDMay 26, 1908May 26, 1908

    What are the latest accounts for BOUCHERSCO CENTRE LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2002

    What are the latest filings for BOUCHERSCO CENTRE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    3 pages4.72(NI)
    J5LH7R6X

    Statement of receipts and payments to Jul 03, 2016

    5 pages4.69(NI)
    J5BYZWYZ

    Registered office address changed from C/O Eastonville Traders Ltd Scottish Provident Building 1st Floor Room 111-115 7 Donegall Square West Belfast BT1 6JB to 3rd Floor Harvester House 4-8 Adelaide Street Belfast BT2 8GE on Dec 11, 2015

    2 pagesAD01
    I4LS9J2J

    Statement of receipts and payments to Jul 03, 2015

    5 pages4.69(NI)
    J4F33FZE

    Notice of ceasing to act as a voluntary liquidator

    1 pages4.41(NI)
    J4F33FXE

    Statement of receipts and payments to Jul 03, 2014

    5 pages4.69(NI)
    J3CUV64B

    Appointment of a liquidator

    1 pagesVL1
    J305REUW

    Notice of ceasing to act as a voluntary liquidator

    4 pages4.41(NI)
    J305RE4X

    Statement of receipts and payments to Jul 03, 2013

    5 pages4.69(NI)
    J2DEJEK9

    Statement of receipts and payments to Jul 03, 2012

    5 pages4.69(NI)
    J1DVOFQQ

    Statement of receipts and payments to Jul 03, 2011

    8 pages4.69(NI)
    JW2WWVY2

    Statement of receipts and payments to Jul 03, 2010

    8 pages4.69(NI)
    JXVBTMLM

    Statement of receipts and payments

    5 pages4.69(NI)
    00656950

    Statement of receipts and payments

    5 pages4.69(NI)
    00556930

    Statement of receipts and payments

    5 pages4.69(NI)
    00556931

    Statement of receipts and payments

    5 pages4.69(NI)
    00208100

    Statement of receipts and payments

    5 pages4.69(NI)
    00087068

    Statement of receipts and payments

    4.69(NI)

    legacy

    295(NI)

    legacy

    3 pagesAC(NI)

    legacy

    295(NI)

    legacy

    2 pages558(NI)

    Declaration of solvency

    3 pages4.71(NI)

    Resolutions

    Resolutions
    RESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    insolvency

    legacy

    RES(NI)

    Who are the officers of BOUCHERSCO CENTRE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DAVIS, R J
    161 Upper Road
    Greenisland
    BT38 8RT Co Antrim
    Secretary
    161 Upper Road
    Greenisland
    BT38 8RT Co Antrim
    144568130001
    CHICK, David Winston
    Site 1 Dunadry Manor
    Dunadry
    BT39 0DE Templepatrick
    Co. Antrim
    Director
    Site 1 Dunadry Manor
    Dunadry
    BT39 0DE Templepatrick
    Co. Antrim
    Northern IrelandBritishDirector143146980001
    DAVIS, Robert James
    161 Upper Road
    Greenisland
    BT38 8RT Carrickfergus
    County Antrim
    Director
    161 Upper Road
    Greenisland
    BT38 8RT Carrickfergus
    County Antrim
    Northern IrelandNorthern IrishDirector24763950001
    SCOTT, Richard Adam
    Carnalea
    Baily
    Howth
    Co Dublin
    Director
    Carnalea
    Baily
    Howth
    Co Dublin
    BritishDirector144568100001

    Does BOUCHERSCO CENTRE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage or charge
    Created On Dec 16, 1994
    Delivered On Jan 05, 1995
    Satisfied
    Amount secured
    0
    Short particulars
    All monies debenture & charge all freehold and leasehold property of the company. See doc 190 for further details.
    Transactions
    • Jan 05, 1995Registration of a charge (402 NI)
    Mortgage or charge
    Created On Apr 27, 1994
    Delivered On May 03, 1994
    Satisfied
    Amount secured
    0
    Short particulars
    All monies. Deed of assignment rents out of premsies adjoining boucher road and balmoral rd, belfast.
    Persons Entitled
    • Bank of Scotland
    Transactions
    • May 03, 1994Registration of a charge (402 NI)
    Mortgage or charge
    Created On May 26, 1992
    Delivered On Jun 10, 1992
    Satisfied
    Amount secured
    0
    Short particulars
    All monies. Corporate guarantee monies with the bank of scotland.
    Persons Entitled
    • Bank of Scotland
    Transactions
    • Jun 10, 1992Registration of a charge (402 NI)
    Mortgage or charge
    Created On Apr 26, 1991
    Delivered On Apr 30, 1991
    Satisfied
    Amount secured
    0
    Short particulars
    All monies. Letter of offset monies with the bank of scotland.
    Persons Entitled
    • Bank of Scotland
    Transactions
    • Apr 30, 1991Registration of a charge (402 NI)
    Mortgage or charge
    Created On Nov 02, 1990
    Delivered On Nov 06, 1990
    Satisfied
    Amount secured
    0
    Short particulars
    All monies. Debenture lands at balmoral rd in the townland of lower malone, parish of shankill barony of upper belfast . see doc 174 for further details.
    Persons Entitled
    • Bank of Scotland
    Transactions
    • Nov 06, 1990Registration of a charge (402 NI)
    Mortgage or charge
    Created On Nov 02, 1990
    Delivered On Nov 06, 1990
    Satisfied
    Amount secured
    0
    Short particulars
    All monies. Letter of offset monies with the bank of scotland.
    Persons Entitled
    • Bank of Scotland
    Transactions
    • Nov 06, 1990Registration of a charge (402 NI)
    Mortgage or charge
    Created On Oct 12, 1989
    Delivered On Oct 20, 1989
    Satisfied
    Amount secured
    0
    Short particulars
    All monies. Mortgage/debenture I) a fixed charge over the companys premises at balmoral rd, belfast (com- prised in a lease dated 28/10/75 made between the lord mayor aldermen and citizens of the city of belfast and the company) and all buildings fixed plant machinery and other things of the nature of fixtures which are now or may at any time be thereon. Ii) a fixed charge over all book debts and other debts now and from time to time due or owing to the company but so that the company shall pay into the companys account with the bank all monies which it may receive in respect of such debts and shallnot without the prior consent in writing of the bank sell factor discount or otherwise charge or assign the same in favour of any other person or purport to do so and the company shall if called upon to do so by the bank from time to time execute legal assignments of such book debts and other debts to the bank. Iii) a floating charge over all the undertaking ofthe company and all its property and assets for the time being both present and future including its goodwill and uncalled capital but so that the company shall not without the banks consent create any mortgage or charge ranking in priority to or pari passu with this mortgage debenture.
    Persons Entitled
    • Ulster Bank LTD
    Transactions
    • Oct 20, 1989Registration of a charge (402 NI)
    Mortgage or charge
    Created On Mar 20, 1989
    Delivered On Mar 23, 1989
    Satisfied
    Amount secured
    0
    Short particulars
    All monies. Floating charge I) all that the lands and premises at boucher rd. Balmoral, belfast comprised in lease dated 28/10/75 lord mayor aldermen and citizens of the city of belfast of the ofne part and macnaughton blair LTD of the other part held for the term of 99 years from 1/9/72. ii) by way of floating charge all the undertaking and property assets and rights whatsoever and wheresoever of the company both present and future including its uncalled capital if any. The company shall not be at liberty to create any mortgage or charge on any of its assets whatsoever.
    Persons Entitled
    • Ulster Invest. Bank
    Transactions
    • Mar 23, 1989Registration of a charge (402 NI)

    Does BOUCHERSCO CENTRE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jul 04, 2003Commencement of winding up
    Mar 13, 2017Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Eric Gairdner Bell F C A
    Grant Thornton
    Water'S Edge
    BT1 3BH Clarendon Dock
    Belfast
    practitioner
    Grant Thornton
    Water'S Edge
    BT1 3BH Clarendon Dock
    Belfast
    Mark Allen
    Grant Thornton
    Waters' Edge
    BT1 3BH Clarendon Dock
    Belfast
    practitioner
    Grant Thornton
    Waters' Edge
    BT1 3BH Clarendon Dock
    Belfast
    Sean Kenneth Croston
    Grant Thornton Uk Llp Waters Edge
    Clarendon Dock
    BT1 3BH Belfast
    practitioner
    Grant Thornton Uk Llp Waters Edge
    Clarendon Dock
    BT1 3BH 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