About

Registered Number: NI060520
Date of Incorporation: 14/08/2006 (17 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 19/06/2019 (4 years and 10 months ago)
Registered Address: C/O Irwin Donaghey Stockman, 23/25 Queen Street, Coleraine, Co Derry, BT52 1BG

 

Established in 2006, Westbury Properties (Ni) Ltd are based in Coleraine, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at this business. Rafferty, Anne, Rafferty, Liam Francis are listed as directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RAFFERTY, Anne 14 August 2006 - 1
RAFFERTY, Liam Francis 14 August 2006 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 June 2019
4.44(NI) - N/A 19 March 2019
3.08(NI) - N/A 09 March 2018
3.08(NI) - N/A 09 March 2018
RM02 - N/A 09 March 2018
4.32(NI) - N/A 26 January 2017
RM01 - N/A 12 February 2016
GAZ1 - First notification of strike-off action in London Gazette 09 October 2015
COCOMP - Order to wind up 06 October 2015
DISS16(SOAS) - N/A 13 March 2015
GAZ1 - First notification of strike-off action in London Gazette 12 December 2014
AA - Annual Accounts 28 January 2014
AA - Annual Accounts 28 January 2014
DISS40 - Notice of striking-off action discontinued 27 August 2013
AR01 - Annual Return 26 August 2013
DISS16(SOAS) - N/A 16 April 2013
GAZ1 - First notification of strike-off action in London Gazette 05 April 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 12 February 2013
AR01 - Annual Return 21 August 2012
AA - Annual Accounts 15 November 2011
AR01 - Annual Return 16 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 August 2011
AA - Annual Accounts 01 November 2010
AR01 - Annual Return 18 August 2010
CH01 - Change of particulars for director 18 August 2010
CH01 - Change of particulars for director 18 August 2010
CH03 - Change of particulars for secretary 18 August 2010
MG01 - Particulars of a mortgage or charge 20 July 2010
AA - Annual Accounts 21 November 2009
233(NI) - N/A 24 September 2009
402(NI) - N/A 19 August 2009
371S(NI) - N/A 17 August 2009
AC(NI) - N/A 25 July 2009
371SR(NI) - N/A 28 October 2008
AC(NI) - N/A 06 August 2008
371S(NI) - N/A 12 September 2007
402(NI) - N/A 17 April 2007
402(NI) - N/A 03 April 2007
402(NI) - N/A 02 April 2007
402(NI) - N/A 26 March 2007
402(NI) - N/A 14 February 2007
402(NI) - N/A 22 December 2006
402(NI) - N/A 19 December 2006
402(NI) - N/A 28 September 2006
296(NI) - N/A 13 September 2006
295(NI) - N/A 13 September 2006
296(NI) - N/A 13 September 2006
402(NI) - N/A 01 September 2006
402(NI) - N/A 25 August 2006
NEWINC - New incorporation documents 14 August 2006

Mortgages & Charges

Description Date Status Charge by
Mortgage and charge 08 July 2010 Outstanding

N/A

Mortgage or charge 18 August 2009 Fully Satisfied

N/A

Mortgage or charge 11 April 2007 Outstanding

N/A

Mortgage or charge 02 April 2007 Outstanding

N/A

Mortgage or charge 30 March 2007 Fully Satisfied

N/A

Mortgage or charge 20 March 2007 Outstanding

N/A

Mortgage or charge 09 February 2007 Outstanding

N/A

Mortgage or charge 19 December 2006 Outstanding

N/A

Mortgage or charge 18 December 2006 Outstanding

N/A

Debenture 26 September 2006 Outstanding

N/A

Solicitors letter of undertaking 25 August 2006 Outstanding

N/A

Solicitors letter of undertaking 14 August 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.