Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > WILDROSE PROPERTIES (7) LIMITED
Company Information for

WILDROSE PROPERTIES (7) LIMITED

C/O KPMG THE SOLOIST BUILDING, 1 LANYON PLACE, BELFAST, BT1 3LP,
Company Registration Number
NI060444
Private Limited Company
Liquidation

Company Overview

About Wildrose Properties (7) Ltd
WILDROSE PROPERTIES (7) LIMITED was founded on 2006-08-08 and has its registered office in Belfast. The organisation's status is listed as "Liquidation". Wildrose Properties (7) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
WILDROSE PROPERTIES (7) LIMITED
 
Legal Registered Office
C/O KPMG THE SOLOIST BUILDING
1 LANYON PLACE
BELFAST
BT1 3LP
Other companies in BT1
 
Filing Information
Company Number NI060444
Company ID Number NI060444
Date formed 2006-08-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/08/2010
Account next due 31/05/2012
Latest return 08/08/2011
Return next due 05/09/2012
Type of accounts SMALL
Last Datalog update: 2018-09-06 08:06:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WILDROSE PROPERTIES (7) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of WILDROSE PROPERTIES (7) LIMITED

Current Directors
Officer Role Date Appointed
BERNARD JOSEPH EASTWOOD
Company Secretary 2006-08-08
BERNARD JOSEPH EASTWOOD
Director 2006-08-08
Previous Officers
Officer Role Date Appointed Date Resigned
FEARGHAL CHRISTOPHER EASTWOOD
Director 2007-03-20 2017-01-06
EDWIN RONALD MCLAUGHLIN
Director 2006-08-08 2010-08-31
DOROTHY MAY KANE
Company Secretary 2006-08-08 2006-08-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BERNARD JOSEPH EASTWOOD CORPORATION INVESTMENTS LIMITED Director 2018-01-01 CURRENT 2014-10-29 Active
BERNARD JOSEPH EASTWOOD WILDROSE HOLDINGS 2011 LIMITED Director 2011-09-01 CURRENT 2011-05-11 Dissolved 2017-05-23
BERNARD JOSEPH EASTWOOD WILDROSE PROPERTIES (3) LIMITED Director 2006-08-08 CURRENT 2006-08-08 Liquidation
BERNARD JOSEPH EASTWOOD TOWER CENTRE (BALLYMENA) (NO.1) LIMITED Director 2003-03-31 CURRENT 2001-02-20 Active - Proposal to Strike off
BERNARD JOSEPH EASTWOOD TOWER CENTRE (BALLYMENA) (NO.2) LIMITED Director 2003-03-31 CURRENT 2001-02-22 Active - Proposal to Strike off
BERNARD JOSEPH EASTWOOD BRIGGAN PROPERTIES LIMITED Director 2001-05-25 CURRENT 2000-12-18 Dissolved 2014-08-29
BERNARD JOSEPH EASTWOOD CASTLEBAWN LIMITED Director 1999-06-24 CURRENT 1999-03-03 In Administration/Administrative Receiver
BERNARD JOSEPH EASTWOOD CARRABLAGH LIMITED Director 1999-05-26 CURRENT 1999-04-01 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-10-13AD01REGISTERED OFFICE CHANGED ON 13/10/2017 FROM KPMG STOKES HOUSE 17-25 COLLEGE SQUARE EAST BELFAST ANTRIM BT1 6DH
2017-04-244.69(NI)LIQUIDATORS STATEMENT OF ACCOUNTS:BROUGHT DOWN DATE 30/03/2017
2017-01-24TM01APPOINTMENT TERMINATED, DIRECTOR FEARGHAL EASTWOOD
2017-01-064.39(NI)CERTIFICATE OF REMOVAL OF VOLUNTARY LIQUIDATOR
2016-04-154.69(NI)LIQUIDATORS STATEMENT OF ACCOUNTS:BROUGHT DOWN DATE 30/03/2016
2015-10-27VL1NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-07-074.69(NI)LIQUIDATORS STATEMENT OF ACCOUNTS:BROUGHT DOWN DATE 31/03/2015
2014-03-312.24B(NI)ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 13/03/2013
2014-03-312.34B(NI)NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2012-10-162.24B(NI)ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 14/09/2012
2012-09-132.17B(NI)STATEMENT OF ADMINISTRATOR'S PROPOSALS
2012-03-27AD01REGISTERED OFFICE CHANGED ON 27/03/2012 FROM AT THE OFFICES OF DT CARSON & CO 51-53 THOMAS STREET BALLYMENA CO ANTRIM BT43 6AZ
2012-03-272.12B(NI)NOTICE OF ADMINISTRATOR'S APPOINTMENT
2011-08-09LATEST SOC09/08/11 STATEMENT OF CAPITAL;GBP 1
2011-08-09AR0108/08/11 FULL LIST
2011-06-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10
2011-06-29TM01APPOINTMENT TERMINATED, DIRECTOR EDWIN MCLAUGHLIN
2010-08-23AR0108/08/10 FULL LIST
2010-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWIN RONALD MCLAUGHLIN / 08/08/2010
2010-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / FEARGHAL CHRISTOPHER EASTWOOD / 08/08/2010
2010-08-23CH03SECRETARY'S CHANGE OF PARTICULARS / BERNARD JOSEPH EASTWOOD / 08/08/2010
2010-06-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09
2010-01-17CC04STATEMENT OF COMPANY'S OBJECTS
2010-01-17MEM/ARTSARTICLES OF ASSOCIATION
2010-01-17RES01ALTER ARTICLES 10/12/2009
2009-11-18AR0108/08/09 FULL LIST
2009-07-20AC(NI)31/08/08 ANNUAL ACCTS
2009-05-01AC(NI)31/08/07 ANNUAL ACCTS
2008-09-23371S(NI)08/08/08 ANNUAL RETURN SHUTTLE
2008-09-23371S(NI)08/08/07 ANNUAL RETURN SHUTTLE
2007-04-05402(NI)PARS RE MORTAGE
2007-04-05402(NI)PARS RE MORTAGE
2007-03-23296(NI)CHANGE OF DIRS/SEC
2006-09-26402(NI)PARS RE MORTAGE
2006-09-26402(NI)PARS RE MORTAGE
2006-08-15296(NI)CHANGE OF DIRS/SEC
2006-08-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
7020 - Letting of own property



Licences & Regulatory approval
We could not find any licences issued to WILDROSE PROPERTIES (7) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meet2019-07-05
Notice of Intended Dividends2016-07-12
Notice of Dividends2016-07-08
Appointment of Administrators2012-03-23
Fines / Sanctions
No fines or sanctions have been issued against WILDROSE PROPERTIES (7) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE OR CHARGE 2007-04-05 Outstanding ANGLO IRISH BANK CORPORATION PLC
DEBENTURE 2007-04-05 Outstanding ANGLO IRISH BANK CORPORATION PLC
MORTGAGE OR CHARGE 2006-09-26 Outstanding ANGLO IRISH BANK CORPORATION PLC
MORTGAGE OR CHARGE 2006-09-26 Outstanding ANGLO IRISH BANK CORPORATION PLC
Filed Financial Reports
Annual Accounts
2010-08-31
Annual Accounts
2009-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WILDROSE PROPERTIES (7) LIMITED

Intangible Assets
Patents
We have not found any records of WILDROSE PROPERTIES (7) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WILDROSE PROPERTIES (7) LIMITED
Trademarks
We have not found any records of WILDROSE PROPERTIES (7) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WILDROSE PROPERTIES (7) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (7020 - Letting of own property) as WILDROSE PROPERTIES (7) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where WILDROSE PROPERTIES (7) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meet
Defending partyWILDROSE PROPERTIES (7) LIMITEDEvent Date2019-07-05
WILDROSE PROPERTIES (7) LIMITED IN CREDITORS' VOLUNTARY LIQUIDATION (Company Number NI060444 ) NOTICE IS HEREBY GIVEN pursuant to Article 92 of the Insolvency (Northern Ireland) Order 1989 that a fina…
 
Initiating party Event TypeNotice of Dividends
Defending partyWILDROSE PROPERTIES 7 LIMITEDEvent Date2016-07-08
Notice is hereby given, pursuant to Rule 11.2(1A) of the Insolvency Rules 1986 (as amended), that the Joint Liquidators intend to declare a first and final dividend to unsecured creditors of the Company within two months of the last date for proving specified below. Creditors who have not yet done so must prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the Joint Liquidators at KPMG LLP, 15 Canada Square, London E14 5GL by no later than 12 August 2016 (the last date for proving). Creditors who have not proved their debt by the last date for proving may be excluded from the benefit of this dividend or any other dividend declared before their debt is proved. Names, IP numbers, firm names and addresses of Liquidators: Colin Michael Trevethyn Haig (IP number 7965) of 15 Canada Square, Canary Wharf, London, E14 5GL : Date of appointment of liquidators: 31 March 2014 Contact information for Liquidators: 020 769 43203 Optional alternative contact name: Richard Cooper
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyWILDROSE PROPERTIES (7) LIMITEDEvent Date2016-07-06
Notice is hereby given, pursuant to Rule 11.2(1A) of the Insolvency Rules 1986 (as amended), that the Joint Liquidators intend to declare a first and final dividend to unsecured creditors of the Company within two months of the last date for proving specified below. Creditors who have not yet done so must prove their debts by sending their full names and addresses, particulars of their debts or claims, and the names and addresses of their solicitors (if any), to the Joint Liquidators at KPMG LLP, 15 Canada Square, London E14 5GL by no later than 12 August 2016 (the last date for proving). Creditors who have not proved their debt by the last date for proving may be excluded from the benefit of this dividend or any other dividend declared before their debt is proved. Date of Appointment: 31 March 2014. Office Holder details: Colin Michael Trevethyn Haig (IP No 7965) of KPMG LLP, 15 Canada Square, Canary Wharf, London E14 5GL. For further details contact: Colin Michael Trevethyn Haig, Tel: 020 76943203. Alternative contact: Richard Cooper.
 
Initiating party Event TypeAppointment of Administrators
Defending partyWILDROSE PROPERTIES (7) LIMITEDEvent Date2012-03-23
In the High Court of Justice in Northern Ireland Chancery Division (Company Insolvency)No 9546 of 2012 In the Matter of (Company Number NI060444) And in the Matter of the Insolvency (Northern Ireland) Order 1989. Nature of Business: Property. Registered Office of Company: 51-53 Thomas Street, Ballymena, County Antrim BT43 6AZ. Date of Appointment: 15 March 2012. Joint Administrators' Names and Addresses: John Hansen, KPMG, Stokes House, 17-25 College Square East BT1 6DH and Jane Moriarty, KPMG, 8 Salisbury Square, London EC4Y 8BB Office Holder Numbers: GBNI 040 and 9095
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WILDROSE PROPERTIES (7) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WILDROSE PROPERTIES (7) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.