ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

West Register (Northern Ireland) Property Limited

West Register (Northern Ireland) Property Limited is a dissolved company incorporated on 11 June 2008 with the registered office located in Belfast, County Antrim. West Register (Northern Ireland) Property Limited was registered 17 years ago.
Status
Dissolved
Dissolved on 3 December 2019 (6 years ago)
Was 11 years old at the time of dissolution
Following liquidation
Company No
NI069578
Private limited company
Northern Ireland Company
Age
17 years
Incorporated 11 June 2008
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Contact
Address
11 - 16 Donegall Square East
Belfast
BT1 5UB
Same address for the past 16 years
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Bank Official • British • Lives in Scotland • Born in Aug 1964
Director • Bank Offical • Irish • Lives in Ireland • Born in Apr 1963
Ulster Bank Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
British Overseas Bank Nominees Limited
RBS Secretarial Services Limited is a mutual person.
Active
Strand Nominees Limited
RBS Secretarial Services Limited is a mutual person.
Active
Royscot Trust Public Limited Company
RBS Secretarial Services Limited is a mutual person.
Active
Lombard North Central Public Limited Company
RBS Secretarial Services Limited is a mutual person.
Active
Lombard Discount Limited
RBS Secretarial Services Limited is a mutual person.
Active
Lombard Maritime Limited
RBS Secretarial Services Limited is a mutual person.
Active
RBS Invoice Finance Limited
RBS Secretarial Services Limited is a mutual person.
Active
Coutts Finance Co
RBS Secretarial Services Limited is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2009–2016)
Period Ended
31 Dec 2016
For period 31 Dec31 Dec 2016
Traded for 12 months
Cash in Bank
£13.56M
Increased by £11.13M (+458%)
Turnover
£356K
Decreased by £1.34M (-79%)
Employees
Unreported
Same as previous period
Total Assets
£13.64M
Increased by £410K (+3%)
Total Liabilities
-£27.18M
Decreased by £451K (-2%)
Net Assets
-£13.54M
Increased by £861K (-6%)
Debt Ratio (%)
199%
Decreased by 9.59% (-5%)
Latest Activity
Dissolved After Liquidation
6 Years Ago on 3 Dec 2019
Full Accounts Submitted
8 Years Ago on 27 Sep 2017
Confirmation Submitted
8 Years Ago on 21 Sep 2017
Kailash Chada Resigned
8 Years Ago on 22 Jun 2017
Confirmation Submitted
9 Years Ago on 11 Oct 2016
Full Accounts Submitted
9 Years Ago on 6 Oct 2016
Auditor Resigned
9 Years Ago on 2 Aug 2016
Charge Satisfied
9 Years Ago on 19 Apr 2016
Ulster Bank Limited (PSC) Appointed
9 Years Ago on 6 Apr 2016
Michael Mcnaughton Resigned
9 Years Ago on 21 Jan 2016
Get Credit Report
Discover West Register (Northern Ireland) Property Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Final Gazette dissolved following liquidation
Submitted on 3 Dec 2019
Return of final meeting in a members' voluntary winding up
Submitted on 3 Sep 2019
Statement of receipts and payments to 28 December 2018
Submitted on 6 Feb 2019
Appointment of a liquidator
Submitted on 19 Jan 2018
Declaration of solvency
Submitted on 19 Jan 2018
Resolutions
Submitted on 11 Jan 2018
Full accounts made up to 31 December 2016
Submitted on 27 Sep 2017
Confirmation statement made on 21 September 2017 with updates
Submitted on 21 Sep 2017
Notification of Ulster Bank Limited as a person with significant control on 6 April 2016
Submitted on 21 Sep 2017
Termination of appointment of Kailash Chada as a director on 22 June 2017
Submitted on 17 Jul 2017
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year