VICO PROPERTY GROUP LIMITED
Vue d'ensemble
| Nom de la société | VICO PROPERTY GROUP LIMITED |
|---|---|
| Statut de la société | Dissoute |
| Forme juridique | Société à responsabilité limitée |
| Numéro de société | NI007925 |
| Juridiction | Irlande du Nord |
| Date de création | |
| Date de cessation d'activité |
Résumé
| A des PSCs super sécurisés | Non |
|---|---|
| A des charges | Oui |
| A un historique d'insolvabilité | Oui |
| Le siège social est contesté | Non |
Où se situe VICO PROPERTY GROUP LIMITED ?
| Adresse du siège social | c/o T MCCOURT & CO 19 Bachelors Walk BT28 1XJ Lisburn |
|---|---|
| Adresse du siège social non livrable | Non |
Quels sont les derniers comptes de VICO PROPERTY GROUP LIMITED ?
| Derniers comptes | |
|---|---|
| Derniers comptes arrêtés au | 31 déc. 2014 |
Quels sont les derniers dépôts pour VICO PROPERTY GROUP LIMITED ?
| Date | Description | Document | Type | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Gazette finale dissoute à la suite d'une liquidation | 1 pages | GAZ2 | ||||||||||||||||||||||
Avis de la réunion finale des créanciers | 1 pages | 4.44(NI) | ||||||||||||||||||||||
Nomination d'un liquidateur (judiciaire) | 1 pages | 4.32(NI) | ||||||||||||||||||||||
Ordonnance du tribunal pour liquider | 1 pages | COCOMP | ||||||||||||||||||||||
La procédure de radiation d'office a été abandonnée | 1 pages | DISS40 | ||||||||||||||||||||||
Satisfaction de la charge 23 en totalité | 1 pages | MR04 | ||||||||||||||||||||||
Satisfaction de la charge 21 en totalité | 1 pages | MR04 | ||||||||||||||||||||||
Satisfaction de la charge NI0079250026 en totalité | 1 pages | MR04 | ||||||||||||||||||||||
Satisfaction de la charge 24 en totalité | 2 pages | MR04 | ||||||||||||||||||||||
Satisfaction de la charge 1 en totalité | 1 pages | MR04 | ||||||||||||||||||||||
Satisfaction de la charge 25 en totalité | 1 pages | MR04 | ||||||||||||||||||||||
La procédure de radiation d'office a été suspendue | 1 pages | DISS16(SOAS) | ||||||||||||||||||||||
Premier avis au Bulletin officiel pour la radiation d'office | 1 pages | GAZ1 | ||||||||||||||||||||||
Déclaration annuelle jusqu'au 06 déc. 2015 avec liste complète des actionnaires | 5 pages | AR01 | ||||||||||||||||||||||
| ||||||||||||||||||||||||
État du capital après une attribution d'actions au 01 sept. 2015
| 3 pages | SH01 | ||||||||||||||||||||||
Cessation de la nomination de Christopher Mark Carvill en tant que directeur le 06 août 2015 | 1 pages | TM01 | ||||||||||||||||||||||
Annulation d'actions. État du capital au 09 juil. 2015
| 4 pages | SH06 | ||||||||||||||||||||||
Subdivision, reconversion des actions au 09 juil. 2015 | 5 pages | SH02 | ||||||||||||||||||||||
Résolutions Resolutions | 10 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Changement de nom ou de désignation de la catégorie d'actions | 2 pages | SH08 | ||||||||||||||||||||||
État du capital après une attribution d'actions au 09 juil. 2015
| 4 pages | SH01 | ||||||||||||||||||||||
Rachat d'actions propres. | 3 pages | SH03 | ||||||||||||||||||||||
Comptes consolidés établis au 31 déc. 2014 | 34 pages | AA | ||||||||||||||||||||||
Certificat de changement de nom et de réimmatriculation de société anonyme à responsabilité limitée | 1 pages | CERT11 | ||||||||||||||||||||||
Réenregistrement des statuts | 18 pages | MAR | ||||||||||||||||||||||
Qui sont les dirigeants de VICO PROPERTY GROUP LIMITED ?
| Nom | Nommé le | Date de démission | Rôle | Adresse | Identification de la société | Pays de résidence | Nationalité | Date de naissance | Profession | Numéro |
|---|---|---|---|---|---|---|---|---|---|---|
| BRYSON, Christopher Patrick | Secrétaire | c/o T Mccourt & Co Bachelors Walk BT28 1XJ Lisburn 19 Northern Ireland | 179173380001 | |||||||
| CARVILL, Charles Joseph | Administrateur | Well Road Warrenpoint BT34 3RS Newry 29 County Down | Northern Ireland | Northern Irish | 979740003 | |||||
| CARVILL, Micheal F. | Administrateur | 6 Rostrevor Terrace Orwell Road DUBLIN 6 Rathgal | Ireland | Irish | 143134890001 | |||||
| CARVILL, Thomas | Secrétaire | 76 Killowen Old Road Killowen BT34 3AE Rostrevor Co Down | Irish | 201100001 | ||||||
| BOUCHE, Jean Michel | Administrateur | Baycove Lodge Sandycove East Lane Sandycove Co Dublin | French | 80014410001 | ||||||
| CARVILL, Christopher Mark | Administrateur | 43 Corbett Road Katesbridge BT32 3SH Banbridge Co Down | Northern Ireland | Northern Irish | 81636250005 | |||||
| CARVILL, Thomas | Administrateur | Killowen Old Road Rostrevor BT34 3AE Newry 76 County Down | Northern Ireland | Irish | 201100001 | |||||
| MACCALLUM, Alasdair Norman | Administrateur | Inverossie Rossie Brae DD10 9TJ Montrose Scotland | Scotland | British | 465170001 | |||||
| SNEDDON, Richard | Administrateur | 28 St.Vincents Street South Stratford Ontario Canada | Canada | British | 143134870001 | |||||
| TAYLOR, Colin Michael | Administrateur | Kirklea Gyffe Road PA13 4BA Kilmacolm Inverclyde | Scotland | British | 107860600001 |
VICO PROPERTY GROUP LIMITED a-t-elle des charges ?
| Classification | Dates | Statut | Détails | |
|---|---|---|---|---|
| A registered charge | Créé le 20 déc. 2013 Livré le 31 déc. 2013 | Totalement satisfaite | ||
Brève description All and whole the subjects known as land to the rear of 19-31 high street, cowdenbeath being the subjects registered in the land register of scotland under title number FFE98839. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Standard security executed on 12 november 2012 | Créé le 20 déc. 2012 Livré le 07 janv. 2013 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee | |
Brèves mentions All and whole the subjects known as land to the rear of 19-31 high street, cowdenbeath being the subjects registered in the land register of scotland. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Standard security | Créé le 21 juil. 2011 Livré le 30 juil. 2011 | Totalement satisfaite | Montant garanti All monies due or to become due from the company to the chargee | |
Brèves mentions That area or piece of land at high street, cowdenbeath, more particularly described as follows: all and whole (in the first place) all and whole that piece of ground extending to 2 acres and 9 one-thousandth part of an acre imperial measure or thereby, situated in the burgh of cowdenbeath and county of fife...see image for full details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Mortgage or charge | Créé le 25 mai 2007 Livré le 01 juin 2007 | Totalement satisfaite | Montant garanti 0 | |
Brèves mentions All monies charge. The premises comprised in folios DN92890 and DN6608, both county down. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Standard security | Créé le 18 avr. 2005 Livré le 25 avr. 2005 | Totalement satisfaite | Montant garanti 0 | |
Brèves mentions All monies standard security.. Subject on the east of highfield drive, ayr, KA8 0LL registered under title number ayr 53852. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Mortgage or charge | Créé le 11 juin 2004 Livré le 16 juin 2004 | Totalement satisfaite | Montant garanti 0 | |
Brèves mentions All monies standard security subjects lying to the north west of auchenkilns roundabout, cumbernauld glasgow, title no dmb 72990. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Mortgage or charge | Créé le 13 avr. 2004 Livré le 19 avr. 2004 | Totalement satisfaite | Montant garanti 0 | |
Brèves mentions Standard security all sums all and whole the subjects lying to the north west of auchenkilns roundabout, cumbernauld, glasgow which subjects are registered in the land register of scotland under title deed number dmb 72990 together with the rights contained in the deed of conditions in entry 1 of the burdens section of the said land certificate. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Mortgage or charge | Créé le 27 juin 2001 Livré le 16 juil. 2001 | Totalement satisfaite | Montant garanti 0 | |
Brèves mentions Standard security - all monies 30-34 and 38-54 king street, kilmarnock (otherwise known as phase 2, kilmarnock town centre), registered in the land registered of scotland under title number AYR35164 under exception of all and whole those subjects comprising 18-28 king street.......see doc no. 176 for further details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Mortgage or charge | Créé le 15 mars 1996 Livré le 05 avr. 1996 | Totalement satisfaite | Montant garanti 0 | |
Brèves mentions All monies. Standard security the heritable property comprising nos 129,133 and 135 george street, aberdeen being the subjects described in dispos- ition by carrycroft limited in favour of vico properties public limited company dated 12TH and recorded grs (aberdeen) 15TH march, 1996. property insurance proceeds: all rights benefits and claims (whether existing now or arising at any time in the future under the policy or policies of insur- ance for or covering the property or any interest in the property effected from time to time in accordance with the provisions of the deed of conditions. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Mortgage or charge | Créé le 15 mars 1996 Livré le 26 mars 1996 | Totalement satisfaite | Montant garanti 0 | |
Brèves mentions All monies. Standard security those subjects comprising the ground and basement shop units known as and forming 129,133 and 135 george street, aberdeen. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Mortgage or charge | Créé le 06 févr. 1996 Livré le 16 févr. 1996 | Totalement satisfaite | Montant garanti 0 | |
Brèves mentions All monies. Standard security see doc 138 for details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Mortgage or charge | Créé le 01 févr. 1996 Livré le 16 févr. 1996 | Totalement satisfaite | Montant garanti 0 | |
Brèves mentions All monies. Standard security 198 and 200 bath street, glasgow being the subjects registered in th land register under title number gla 117523. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Mortgage or charge | Créé le 09 août 1995 Livré le 10 août 1995 | Totalement satisfaite | Montant garanti 0 | |
Brèves mentions All monies. Legal charge 1. all that freehold land situate on east side of shrewsbury avenue, peter- borough, cambridgeshire as same is registered at hm land registry with freehold title absolute under title number cb 123262 together with buildings erections fixtures and fittings (save for any tenant's fittings) and fixed plant and machinery for time being there on and all improvements and additions thereto. 2. by way of floating charge all unfixed. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Mortgage or charge | Créé le 08 mai 1995 Livré le 22 mai 1995 | Totalement satisfaite | Montant garanti 0 | |
Brèves mentions All monies. Standard security all and whole the subjects situated on the north west of kyle st. Port dundas glasgow being the whole subjects regis- tered in the land register of scotland under title no. Gla 51795; together with (1) the whole buildings and erections (if any) thereon (2) the whole parts, privileges and pertinents effeiring thereto, (3) the whole fittings and fixtures therein and thereon and (4) the company's whole right title and interest present and future in and to the same. Plant machinery, materials goods, furniture and equipment now or from time to time upon the mortgaged premises. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Mortgage or charge | Créé le 06 déc. 1994 Livré le 19 déc. 1994 | Totalement satisfaite | Montant garanti 0 | |
Brèves mentions All monies. Standard security 254/254A union st. & 39 union row aberdeen as relative to deposition in favour of claud hamilton (aberdeen) LTD recorded 22/5/1920. 2 bridge st. & 1 bruce st. Dunfermline as relative to desposition in favour william low & co LTD recorded 11/12/1951 30 royal terrace edinburgh as described in notarial instrument in favour of miss janet mackinlay & others as trustees recorded 31/7/1866 and 18 royal terrace mews, edinburgh as described in disposition in favour of annie evelyn rose, recorded 20.5. 1926. 4 & 5 golden square aberdeen as described in disposition in favour of kirkwood house (investments) LTD recorded 10.8.1978. | ||||
Transactions
| ||||
| Mortgage or charge | Créé le 19 mars 1992 Livré le 19 mars 1992 | Totalement satisfaite | Montant garanti 0 | |
Brèves mentions All monies. Charge the lands and premises comprised in folio an 4004L county antrim. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Mortgage or charge | Créé le 21 févr. 1989 Livré le 24 févr. 1989 | Totalement satisfaite | Montant garanti 0 | |
Brèves mentions All monies. Mortgage the lands comprised in folio nos AN4004L and AN5100L both county antrim and all machinery utensils chattels and things now or at any time hereinafter upon all of the aforesaid premises. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Mortgage or charge | Créé le 12 mai 1988 Livré le 17 mai 1988 | Totalement satisfaite | Montant garanti 0 | |
Brèves mentions All monies. Mortgage all that part of the lands comprised in folio 26407 county antrim held under flease dated 22/4/88. all machinery utensils chattels and things now or at any time hereafter upon all of the aforesaid premises. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Mortgage or charge | Créé le 15 févr. 1988 Livré le 02 mars 1988 | Totalement satisfaite | Montant garanti 0 | |
Brèves mentions All monies. Mortgage the companys property being part of the lands comprised in folio nos 26641 and county antrim and also all machinery utensils chattels and things now or at any time fhereafter upon all of the aforesaid premises. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Mortgage or charge | Créé le 10 mars 1986 Livré le 12 mars 1986 | Totalement satisfaite | Montant garanti 0 | |
Brèves mentions All monies. Mortgage the companys premises at prospect mill flax street and ardilea street in the city of belfast held under a conveyance of 23/12/85 blackstaff properties LTD to vico developments limited. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Mortgage or charge | Créé le 03 déc. 1985 Livré le 11 déc. 1985 | Totalement satisfaite | Montant garanti 0 | |
Brèves mentions All monies. Mortgage lands comprised in folio 25332 co antrim together withpart of the lands com- prised in folio 24791 co antrim and part of the lands comprised in folio 26641 co antrim held under lease dated 15/4/85 and also all machinery utensils chattels and things now or at any time herein- after upon all of the aforesaid premises. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Mortgage or charge | Créé le 14 août 1985 Livré le 21 août 1985 | Totalement satisfaite | Montant garanti 0 | |
Brèves mentions All monies. Mortgage premises situate in the townlands of kilmakee and derryaghy and county of antrim being part ofthe lands comprised in folio no 26641 county antrim together with machinery utensils chattels and things now or at any time hereinafter upon all of the aforesaid premises. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Mortgage or charge | Créé le 16 avr. 1985 Livré le 17 avr. 1985 | Totalement satisfaite | Montant garanti 0 | |
Brèves mentions All monies. Mortgage the companys leasehold land being part of the lands comprised in folio nos. 25332 and 24971 county antrim situate in the townland of derriaghy and county of antrim, and also all machinery utensils chattels and things now or at any time hereinafter upon all of the aforesaid premises. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Mortgage or charge | Créé le 08 févr. 1984 Livré le 08 févr. 1984 | Totalement satisfaite | Montant garanti 0 | |
Brèves mentions All monies. Mortgage the companys property situate at 33 ferryquay street and 1 and 2 artillery street londonderry and also all mach- inery utensils chattels and things now or at any time hereinafter upon all of the aforesaid premises. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Mortgage or charge | Créé le 26 févr. 1981 Livré le 18 mars 1981 | Totalement satisfaite | Montant garanti 150000 | |
Brèves mentions Mortgage "all that part of the lands of lisnagar- vey situate in the barony of upper massereene and county of antrim contain- ing twenty two and one quarter perches statute measure or thereabouts bounded on the north by town commissioners bye wash covered on the south by bow street on the east by samuel j nelson's pre- mises and on the west by william norwood representative premises as said pre- mises are now in the occupation of the purchaser or his undertenants and held by the purchaser under lease dated 16/4/1741 from frances baron conway to james greer for lives renewable forever" which said premises are situate at and knwon as 24 bow street, lisburn in the county of antrim. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
VICO PROPERTY GROUP LIMITED a-t-elle des procédures d'insolvabilité ?
| Numéro de dossier | Dates | Type | Praticiens | Autre | |||||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Compulsory liquidation |
|
Source de données
- Companies House du Royaume-Uni
Le registre officiel des sociétés au Royaume-Uni, offrant un accès public aux informations sur les sociétés telles que les noms, les adresses, les administrateurs et les documents financiers. - Licence: CC0