Company NameBelfast Properties Limited
DirectorsMarcia Fiona Lister and Sheila Bentley
Company StatusLiquidation
Company Number00661188
CategoryPrivate Limited Company
Incorporation Date1 June 1960(63 years, 11 months ago)
Previous NamesBelfast Fashions and Belfast Properties

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Marcia Fiona Lister
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed12 January 1992(31 years, 7 months after company formation)
Appointment Duration32 years, 3 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressElms Square Bury New Road
Whitefield
Greater Manchester
M45 7TA
Director NameMrs Sheila Bentley
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1994(34 years after company formation)
Appointment Duration29 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressElms Square Bury New Road
Whitefield
Greater Manchester
M45 7TA
Secretary NameMrs Karen Scott Harrison
StatusCurrent
Appointed11 March 2013(52 years, 9 months after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Correspondence AddressElms Square Bury New Road
Whitefield
Greater Manchester
M45 7TA
Director NameDenis Scott
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed12 January 1992(31 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 14 June 1993)
RoleCompany Director
Correspondence Address7 Mark Royal Court
Antrim Road
Newtownabbey
Antrim
BT36 7PY
Northern Ireland
Secretary NameDenis Scott
NationalityBritish
StatusResigned
Appointed12 January 1992(31 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 14 June 1993)
RoleCompany Director
Correspondence Address7 Mark Royal Court
Antrim Road
Newtownabbey
Antrim
BT36 7PY
Northern Ireland
Director NameNorman William Newman
Date of BirthNovember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1992(32 years, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 June 1996)
RoleAccountant
Correspondence Address23 Holland Street
London
W8 4NA
Director NameVera Betty Scott
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1993(33 years after company formation)
Appointment Duration14 years, 8 months (resigned 05 March 2008)
RoleCompany Director
Correspondence Address6 Newington Court
The Firs Bowdon
Altrincham
Cheshire
WA14 2UA
Director NameMrs Betty Scott
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1993(33 years after company formation)
Appointment Duration25 years, 11 months (resigned 17 May 2019)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address5 Brooklands Road
Sale
M33 3SD
Secretary NameMrs Kathleen Nora Duffy
NationalityBritish
StatusResigned
Appointed15 June 1993(33 years after company formation)
Appointment Duration19 years, 9 months (resigned 11 March 2013)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence AddressThe Moorings Dane Road Industrial Estate
Sale
Cheshire
M33 7BP
Director NameMr Francis Ledwidge
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1996(36 years, 4 months after company formation)
Appointment Duration11 years, 1 month (resigned 04 November 2007)
RoleChartered Accountant
Correspondence Address15 Demesne Park
Holywood
County Down
BT18 9NE
Northern Ireland

Location

Registered AddressLeonard Curtis House
Elms Square Bury New Road Whitefield
Greater Manchester
M45 7TA
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Shareholders

6 at £1Mr Farrell Bentley & Sheila Bentley
6.00%
Ordinary
6 at £1Mr Howard Bentley & Sheila Bentley
6.00%
Ordinary
34 at £1Karen Scott-harrison
34.00%
Ordinary
34 at £1Marcia Fiona Lister
34.00%
Ordinary
20 at £1Mr Farrell Bentley & Mr Howard Bentley
20.00%
Ordinary

Financials

Year2014
Net Worth£1,004,674
Cash£2,393
Current Liabilities£241,299

Accounts

Latest Accounts30 September 2019 (4 years, 6 months ago)
Next Accounts Due30 June 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return12 January 2020 (4 years, 3 months ago)
Next Return Due23 February 2021 (overdue)

Charges

3 September 2015Delivered on: 5 September 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 1 market place knaresborough harrogate north yorkshire t/no.NYK352857.
Outstanding
3 September 2015Delivered on: 5 September 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 91 queen street morley leeds west yorkshire t/no.WYK286114.
Outstanding
12 August 2015Delivered on: 14 August 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
23 June 1977Delivered on: 4 July 1977
Satisfied on: 17 September 2015
Persons entitled: Northern Bank Development Corporation Company.

Classification: Equitable mortgage by deposit of deeds
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Premises situate on circular rd., Newtown ards county down.
Fully Satisfied

Filing History

10 April 2022Liquidators' statement of receipts and payments to 15 February 2022 (19 pages)
3 March 2021Appointment of a voluntary liquidator (4 pages)
3 March 2021Declaration of solvency (6 pages)
3 March 2021Registered office address changed from 5 Brooklands Road Sale M33 3SD England to Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 3 March 2021 (2 pages)
3 March 2021Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-02-16
(1 page)
29 June 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
20 February 2020Termination of appointment of Betty Scott as a director on 17 May 2019 (1 page)
20 February 2020Confirmation statement made on 12 January 2020 with no updates (3 pages)
22 May 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
16 May 2019Registered office address changed from 1a the Moorings Dane Road Industrial Estate Sale Cheshire M33 7BH England to 5 Brooklands Road Sale M33 3SD on 16 May 2019 (1 page)
16 March 2019Satisfaction of charge 006611880002 in full (1 page)
11 February 2019Confirmation statement made on 12 January 2019 with no updates (3 pages)
22 September 2018Satisfaction of charge 006611880003 in full (4 pages)
22 September 2018Satisfaction of charge 006611880004 in full (4 pages)
18 June 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
1 May 2018Registered office address changed from C/O Twj Partnership Llp the Moorings Dane Road Industrial Estate Sale Cheshire M33 7BP to 1a the Moorings Dane Road Industrial Estate Sale Cheshire M33 7BH on 1 May 2018 (1 page)
24 January 2018Confirmation statement made on 12 January 2018 with no updates (3 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
15 February 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
15 February 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
20 January 2017Previous accounting period extended from 29 April 2016 to 30 September 2016 (1 page)
20 January 2017Previous accounting period extended from 29 April 2016 to 30 September 2016 (1 page)
18 April 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
18 April 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
22 February 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(5 pages)
22 February 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 100
(5 pages)
21 January 2016Previous accounting period shortened from 30 April 2015 to 29 April 2015 (1 page)
21 January 2016Previous accounting period shortened from 30 April 2015 to 29 April 2015 (1 page)
2 December 2015Alteration to charge 006611880004, created on 3 September 2015 (9 pages)
2 December 2015Alteration to charge 006611880004, created on 3 September 2015 (9 pages)
17 September 2015Satisfaction of charge 1 in full (4 pages)
17 September 2015Satisfaction of charge 1 in full (4 pages)
5 September 2015Registration of charge 006611880004, created on 3 September 2015 (9 pages)
5 September 2015Registration of charge 006611880004, created on 3 September 2015 (9 pages)
5 September 2015Registration of charge 006611880004, created on 3 September 2015 (9 pages)
5 September 2015Registration of charge 006611880003, created on 3 September 2015 (9 pages)
5 September 2015Registration of charge 006611880003, created on 3 September 2015 (9 pages)
5 September 2015Registration of charge 006611880003, created on 3 September 2015 (9 pages)
14 August 2015Registration of charge 006611880002, created on 12 August 2015 (5 pages)
14 August 2015Registration of charge 006611880002, created on 12 August 2015 (5 pages)
5 March 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(5 pages)
5 March 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(5 pages)
20 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
20 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
5 February 2014Accounts for a small company made up to 30 April 2013 (6 pages)
5 February 2014Accounts for a small company made up to 30 April 2013 (6 pages)
28 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 100
(5 pages)
28 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 100
(5 pages)
12 March 2013Termination of appointment of Kathleen Duffy as a secretary (1 page)
12 March 2013Termination of appointment of Kathleen Duffy as a secretary (1 page)
12 March 2013Appointment of Mrs Karen Scott Harrison as a secretary (1 page)
12 March 2013Appointment of Mrs Karen Scott Harrison as a secretary (1 page)
1 February 2013Accounts for a small company made up to 30 April 2012 (6 pages)
1 February 2013Accounts for a small company made up to 30 April 2012 (6 pages)
15 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (5 pages)
15 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (5 pages)
6 February 2012Accounts for a small company made up to 30 April 2011 (8 pages)
6 February 2012Accounts for a small company made up to 30 April 2011 (8 pages)
1 February 2012Annual return made up to 12 January 2012 with a full list of shareholders (5 pages)
1 February 2012Annual return made up to 12 January 2012 with a full list of shareholders (5 pages)
3 November 2011Registered office address changed from Cherry Cottage 10 Brook Rise Chigwell Essex IG7 6AP on 3 November 2011 (1 page)
3 November 2011Director's details changed for Mrs Sheila Bentley on 1 November 2011 (2 pages)
3 November 2011Registered office address changed from Cherry Cottage 10 Brook Rise Chigwell Essex IG7 6AP on 3 November 2011 (1 page)
3 November 2011Director's details changed for Mrs Marcia Fiona Lister on 1 November 2011 (2 pages)
3 November 2011Secretary's details changed for Mrs Kathleen Nora Duffy on 1 November 2011 (1 page)
3 November 2011Director's details changed for Mrs Marcia Fiona Lister on 1 November 2011 (2 pages)
3 November 2011Director's details changed for Mrs Marcia Fiona Lister on 1 November 2011 (2 pages)
3 November 2011Secretary's details changed for Mrs Kathleen Nora Duffy on 1 November 2011 (1 page)
3 November 2011Registered office address changed from Cherry Cottage 10 Brook Rise Chigwell Essex IG7 6AP on 3 November 2011 (1 page)
3 November 2011Director's details changed for Mrs Marcia Fiona Lister on 1 November 2011 (2 pages)
3 November 2011Director's details changed for Mrs Sheila Bentley on 1 November 2011 (2 pages)
3 November 2011Director's details changed for Mrs Marcia Fiona Lister on 1 November 2011 (2 pages)
3 November 2011Secretary's details changed for Mrs Kathleen Nora Duffy on 1 November 2011 (1 page)
3 November 2011Director's details changed for Mrs Betty Scott on 1 November 2011 (2 pages)
3 November 2011Director's details changed for Mrs Betty Scott on 1 November 2011 (2 pages)
3 November 2011Director's details changed for Mrs Sheila Bentley on 1 November 2011 (2 pages)
3 November 2011Director's details changed for Mrs Betty Scott on 1 November 2011 (2 pages)
3 November 2011Director's details changed for Mrs Marcia Fiona Lister on 1 November 2011 (2 pages)
26 January 2011Accounts for a small company made up to 30 April 2010 (7 pages)
26 January 2011Accounts for a small company made up to 30 April 2010 (7 pages)
17 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (7 pages)
17 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (7 pages)
17 November 2010Auditor's resignation (1 page)
17 November 2010Auditor's resignation (1 page)
3 February 2010Director's details changed for Marcia Fiona Lister on 1 January 2010 (2 pages)
3 February 2010Director's details changed for Marcia Fiona Lister on 1 January 2010 (2 pages)
3 February 2010Director's details changed for Mrs Betty Scott on 1 January 2010 (2 pages)
3 February 2010Director's details changed for Mrs Betty Scott on 1 January 2010 (2 pages)
3 February 2010Director's details changed for Sheila Bentley on 1 January 2010 (2 pages)
3 February 2010Annual return made up to 12 January 2010 with a full list of shareholders (7 pages)
3 February 2010Director's details changed for Mrs Betty Scott on 1 January 2010 (2 pages)
3 February 2010Director's details changed for Sheila Bentley on 1 January 2010 (2 pages)
3 February 2010Director's details changed for Sheila Bentley on 1 January 2010 (2 pages)
3 February 2010Annual return made up to 12 January 2010 with a full list of shareholders (7 pages)
3 February 2010Director's details changed for Marcia Fiona Lister on 1 January 2010 (2 pages)
3 September 2009Re-reg change of name. (1 page)
3 September 2009Re-reg change of name. (1 page)
2 September 2009Re-registration of Memorandum and Articles (13 pages)
2 September 2009Resolutions
  • RES02 ‐ Resolution of re-registration
(4 pages)
2 September 2009Form 123 nc 20000 (1 page)
2 September 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
2 September 2009Application for reregistration from UNLTD to LTD (1 page)
2 September 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
2 September 2009Re-registration of Memorandum and Articles (13 pages)
2 September 2009Resolutions
  • RES02 ‐ Resolution of re-registration
(4 pages)
2 September 2009Form 123 nc 20000 (1 page)
2 September 2009Application for reregistration from UNLTD to LTD (1 page)
18 March 2009Return made up to 12/01/09; full list of members (6 pages)
18 March 2009Return made up to 12/01/09; full list of members (6 pages)
29 April 2008Accounting reference date shortened from 31/05/2008 to 30/04/2008 (1 page)
29 April 2008Appointment terminated director vera scott (1 page)
29 April 2008Accounting reference date shortened from 31/05/2008 to 30/04/2008 (1 page)
29 April 2008Appointment terminated director vera scott (1 page)
7 February 2008Return made up to 12/01/08; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
7 February 2008Return made up to 12/01/08; no change of members
  • 363(288) ‐ Director resigned
(8 pages)
19 February 2007Return made up to 12/01/07; full list of members (9 pages)
19 February 2007Return made up to 12/01/07; full list of members (9 pages)
7 February 2006Return made up to 12/01/06; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 February 2006Return made up to 12/01/06; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 April 2005Return made up to 12/01/05; no change of members (8 pages)
14 April 2005Return made up to 12/01/05; no change of members (8 pages)
5 February 2004Return made up to 12/01/04; full list of members (11 pages)
5 February 2004Return made up to 12/01/04; full list of members (11 pages)
21 March 2003Auditor's resignation (1 page)
21 March 2003Auditor's resignation (1 page)
21 January 2003Return made up to 12/01/03; full list of members (11 pages)
21 January 2003Return made up to 12/01/03; full list of members (11 pages)
23 January 2002Return made up to 12/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
23 January 2002Return made up to 12/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
21 January 2001Return made up to 12/01/01; full list of members (9 pages)
21 January 2001Return made up to 12/01/01; full list of members (9 pages)
14 January 2000Return made up to 12/01/00; full list of members (10 pages)
14 January 2000Return made up to 12/01/00; full list of members (10 pages)
23 July 1999Auditor's resignation (1 page)
23 July 1999Auditor's resignation (1 page)
19 January 1999Return made up to 12/01/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 January 1999Return made up to 12/01/99; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 March 1998Return made up to 12/01/98; full list of members (8 pages)
4 March 1998Return made up to 12/01/98; full list of members (8 pages)
20 January 1997Return made up to 12/01/97; full list of members (8 pages)
20 January 1997Return made up to 12/01/97; full list of members (8 pages)
17 October 1996New director appointed (2 pages)
17 October 1996New director appointed (2 pages)
4 October 1996Registered office changed on 04/10/96 from: c/o newmans 23 holland street london W8 4NA (1 page)
4 October 1996Registered office changed on 04/10/96 from: c/o newmans 23 holland street london W8 4NA (1 page)
4 October 1996Director resigned (1 page)
4 October 1996Director resigned (1 page)
17 January 1996Return made up to 12/01/96; no change of members
  • 363(287) ‐ Registered office changed on 17/01/96
(10 pages)
17 January 1996Return made up to 12/01/96; no change of members
  • 363(287) ‐ Registered office changed on 17/01/96
(10 pages)
20 April 1995Director's particulars changed (2 pages)
20 April 1995Director's particulars changed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (42 pages)
25 February 1987Annual return made up to 14/01/87 (4 pages)
25 February 1987Annual return made up to 14/01/87 (4 pages)
2 February 1968Certificate of re-registration from Limited to Unlimited (1 page)
2 February 1968Certificate of re-registration from Limited to Unlimited (1 page)
1 June 1960Incorporation (14 pages)
1 June 1960Incorporation (14 pages)