Company NameTower Centre (Ballymena) (No.1) Limited
Company StatusDissolved
Company Number04163668
CategoryPrivate Limited Company
Incorporation Date20 February 2001(23 years, 2 months ago)
Dissolution Date19 December 2017 (6 years, 4 months ago)
Previous NameShelfco (No. 2300) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Bernard Joseph Eastwood
Date of BirthMarch 1932 (Born 92 years ago)
NationalityNorthern Irish
StatusClosed
Appointed31 March 2003(2 years, 1 month after company formation)
Appointment Duration14 years, 8 months (closed 19 December 2017)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressThe Hill 121 Bangor Road
Holywood
County Down
BT18 0ET
Northern Ireland
Secretary NameMr Gordon Fergus McElroy
NationalityBritish
StatusClosed
Appointed31 March 2003(2 years, 1 month after company formation)
Appointment Duration14 years, 8 months (closed 19 December 2017)
RoleCompany Director
Correspondence Address19 New Road
Donaghadee
Down
BT21 0DR
Northern Ireland
Secretary NameMr Peter Maxwell Dudgeon
NationalityBritish
StatusResigned
Appointed02 March 2001(1 week, 3 days after company formation)
Appointment Duration11 months, 3 weeks (resigned 21 February 2002)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address41 Links Road
Epsom
Surrey
KT17 3PP
Director NameMikjon Limited (Corporation)
StatusResigned
Appointed20 February 2001(same day as company formation)
Correspondence AddressLacon House 84 Theobald's Road
London
WC1X 8RW
Secretary NameEPS Secretaries Limited (Corporation)
StatusResigned
Appointed20 February 2001(same day as company formation)
Correspondence AddressLacon House
Theobalds Road
London
WC1X 8RW
Director NameLand Securities Management Services Limited (Corporation)
StatusResigned
Appointed02 March 2001(1 week, 3 days after company formation)
Appointment Duration11 months, 3 weeks (resigned 21 February 2002)
Correspondence Address5 Strand
London
WC2N 5AF
Director NameReit(Corporate Directors) Limited (Corporation)
Date of BirthAugust 1996 (Born 27 years ago)
StatusResigned
Appointed21 February 2002(1 year after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 2003)
Correspondence Address5 Wigmore Street
London
W1U 1PB
Secretary NameREIT (Corporate Services) Limited (Corporation)
StatusResigned
Appointed21 February 2002(1 year after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 2003)
Correspondence Address5 Wigmore Street
London
W1U 1PB

Location

Registered Address8 Randolph Road
Maida Vale
London
W9 1AN
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardLittle Venice
Built Up AreaGreater London

Shareholders

2 at £1Bernard Joseph Eastwood
100.00%
Ordinary

Accounts

Latest Accounts31 March 2016 (8 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

31 March 2003Delivered on: 5 April 2003
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from the company, tower centre (ballymena NO2) limited and wildrose properties limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The tower centre ballymena co antrim northern ireland the rental income. See the mortgage charge document for full details.
Outstanding
21 February 2002Delivered on: 6 March 2002
Persons entitled: Bayerische Hypo- Und Vereinsbank Aktiengesellschaft, London Branch (The Agent)

Classification: Northern irish security agreement
Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The mortgaged property and the lands (please refer to form 395) and all estates and interests its interests all its rights under the occupational leases the rental income etc. see the mortgage charge document for full details.
Outstanding
21 February 2002Delivered on: 4 March 2002
Persons entitled: Bayerische Hypo- Und Vereinsbank Aktiengesellschaft, London Branch

Classification: Security agreement
Secured details: All present and future obligations and liabilities due or to become due from each obligor (as defined) to the chargee (the "agent") as agent and trustee for the finance parties (as defined) on any account whatsoevr under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

19 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
19 December 2017Final Gazette dissolved via voluntary strike-off (1 page)
3 October 2017First Gazette notice for voluntary strike-off (1 page)
3 October 2017First Gazette notice for voluntary strike-off (1 page)
25 September 2017Application to strike the company off the register (3 pages)
25 September 2017Application to strike the company off the register (3 pages)
3 March 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
3 March 2017Confirmation statement made on 20 February 2017 with updates (5 pages)
7 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
7 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
23 February 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 2
(4 pages)
23 February 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 2
(4 pages)
16 October 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
16 October 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
24 February 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 2
(4 pages)
24 February 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 2
(4 pages)
7 October 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
7 October 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
5 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 2
(4 pages)
5 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 2
(4 pages)
8 April 2013Annual return made up to 20 February 2013 with a full list of shareholders (4 pages)
8 April 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
8 April 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
8 April 2013Annual return made up to 20 February 2013 with a full list of shareholders (4 pages)
4 March 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
4 March 2013Accounts for a dormant company made up to 31 March 2012 (2 pages)
9 March 2012Annual return made up to 20 February 2012 with a full list of shareholders (4 pages)
9 March 2012Annual return made up to 20 February 2012 with a full list of shareholders (4 pages)
8 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
8 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
13 June 2011Secretary's details changed for Gordon Fergus Mcelroy on 20 February 2011 (1 page)
13 June 2011Secretary's details changed for Gordon Fergus Mcelroy on 20 February 2011 (1 page)
13 June 2011Annual return made up to 20 February 2011 with a full list of shareholders (4 pages)
13 June 2011Annual return made up to 20 February 2011 with a full list of shareholders (4 pages)
29 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
29 December 2010Accounts for a dormant company made up to 31 March 2010 (3 pages)
9 April 2010Annual return made up to 20 February 2010 (14 pages)
9 April 2010Annual return made up to 20 February 2010 (14 pages)
14 November 2009Annual return made up to 20 February 2009 (6 pages)
14 November 2009Annual return made up to 20 February 2009 (6 pages)
11 November 2009Director's details changed for Bernard Joseph Eastwood on 31 March 2008 (1 page)
11 November 2009Director's details changed for Bernard Joseph Eastwood on 31 March 2008 (1 page)
2 July 2009Return made up to 20/02/08; full list of members (10 pages)
2 July 2009Return made up to 20/02/08; full list of members (10 pages)
22 June 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
22 June 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
25 March 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
25 March 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
16 July 2007Return made up to 20/02/07; no change of members (6 pages)
16 July 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
16 July 2007Accounts for a dormant company made up to 31 March 2007 (1 page)
16 July 2007Return made up to 20/02/07; no change of members (6 pages)
23 August 2006Return made up to 20/02/06; full list of members (6 pages)
23 August 2006Return made up to 20/02/06; full list of members (6 pages)
3 August 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
3 August 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
3 August 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
3 August 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
30 August 2005Return made up to 20/02/05; full list of members (6 pages)
30 August 2005Return made up to 20/02/05; full list of members (6 pages)
5 January 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
5 January 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
13 May 2004Total exemption full accounts made up to 31 March 2003 (2 pages)
13 May 2004Return made up to 20/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 May 2004Return made up to 20/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 May 2004Total exemption full accounts made up to 31 March 2003 (2 pages)
8 May 2003Registered office changed on 08/05/03 from: c/o reit asset management 5 wigmore street london W1U 1PB (1 page)
8 May 2003Registered office changed on 08/05/03 from: c/o reit asset management 5 wigmore street london W1U 1PB (1 page)
24 April 2003New director appointed (2 pages)
24 April 2003New director appointed (2 pages)
15 April 2003Secretary resigned (1 page)
15 April 2003New secretary appointed (2 pages)
15 April 2003Director resigned (1 page)
15 April 2003Director resigned (1 page)
15 April 2003Secretary resigned (1 page)
15 April 2003New secretary appointed (2 pages)
5 April 2003Particulars of mortgage/charge (6 pages)
5 April 2003Particulars of mortgage/charge (6 pages)
28 February 2003Return made up to 20/02/03; full list of members (6 pages)
28 February 2003Return made up to 20/02/03; full list of members (6 pages)
10 December 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
10 December 2002Accounts for a dormant company made up to 31 March 2002 (1 page)
16 April 2002Return made up to 20/02/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
16 April 2002Return made up to 20/02/02; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
11 March 2002Director resigned (1 page)
11 March 2002Secretary resigned (1 page)
11 March 2002Director resigned (1 page)
11 March 2002New director appointed (3 pages)
11 March 2002Secretary resigned (1 page)
11 March 2002New director appointed (3 pages)
6 March 2002Particulars of mortgage/charge (14 pages)
6 March 2002Particulars of mortgage/charge (14 pages)
5 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 March 2002New secretary appointed (2 pages)
5 March 2002Memorandum and Articles of Association (14 pages)
5 March 2002Registered office changed on 05/03/02 from: 5 strand london WC2N 5AF (1 page)
5 March 2002Memorandum and Articles of Association (14 pages)
5 March 2002Registered office changed on 05/03/02 from: 5 strand london WC2N 5AF (1 page)
5 March 2002New secretary appointed (2 pages)
4 March 2002Particulars of mortgage/charge (16 pages)
4 March 2002Particulars of mortgage/charge (16 pages)
3 April 2001Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
3 April 2001Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
21 March 2001Ad 02/03/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 March 2001New director appointed (2 pages)
21 March 2001New secretary appointed (2 pages)
21 March 2001Registered office changed on 21/03/01 from: lacon house theobalds road london WC1X 8RW (1 page)
21 March 2001Ad 02/03/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
21 March 2001Secretary resigned (1 page)
21 March 2001New secretary appointed (2 pages)
21 March 2001Registered office changed on 21/03/01 from: lacon house theobalds road london WC1X 8RW (1 page)
21 March 2001Secretary resigned (1 page)
21 March 2001New director appointed (2 pages)
21 March 2001Director resigned (1 page)
21 March 2001Director resigned (1 page)
8 March 2001Memorandum and Articles of Association (6 pages)
8 March 2001Memorandum and Articles of Association (6 pages)
5 March 2001Company name changed shelfco (no. 2300) LIMITED\certificate issued on 05/03/01 (3 pages)
5 March 2001Company name changed shelfco (no. 2300) LIMITED\certificate issued on 05/03/01 (3 pages)
20 February 2001Incorporation (24 pages)
20 February 2001Incorporation (24 pages)