Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > AMBLER OF BALLYCLARE LIMITED
Company Information for

AMBLER OF BALLYCLARE LIMITED

FORSYTH HOUSE, CROMAC SQUARE, BELFAST, BT2 8LA,
Company Registration Number
NI004648
Private Limited Company
Liquidation

Company Overview

About Ambler Of Ballyclare Ltd
AMBLER OF BALLYCLARE LIMITED was founded on 1960-08-03 and has its registered office in Belfast. The organisation's status is listed as "Liquidation". Ambler Of Ballyclare Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
AMBLER OF BALLYCLARE LIMITED
 
Legal Registered Office
FORSYTH HOUSE
CROMAC SQUARE
BELFAST
BT2 8LA
Other companies in BT2
 
Filing Information
Company Number NI004648
Company ID Number NI004648
Date formed 1960-08-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2013
Account next due 31/03/2016
Latest return 07/05/2015
Return next due 04/06/2016
Type of accounts DORMANT
Last Datalog update: 2019-04-04 09:20:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AMBLER OF BALLYCLARE 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 AMBLER OF BALLYCLARE LIMITED

Current Directors
Officer Role Date Appointed
ANTHONY JAMES SHORE
Company Secretary 2000-05-07
NIGEL RICHENS
Director 2012-09-28
ANTHONY JAMES SHORE
Director 2001-10-31
Previous Officers
Officer Role Date Appointed Date Resigned
ERIC LILFORD COOPER
Director 2010-12-20 2012-09-28
JAMES ALFRED HARRISON
Director 2000-05-07 2011-03-31
DOUGLAS MALCOLM WADDELL
Director 2000-05-07 2001-10-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY JAMES SHORE BURNET, WALKER & COMPANY LIMITED Company Secretary 2001-10-31 CURRENT 1949-09-20 Dissolved 2016-11-23
ANTHONY JAMES SHORE IPT EMPLOYEE BENEFIT TRUSTEES LIMITED Company Secretary 2001-10-31 CURRENT 1996-11-25 Dissolved 2016-11-30
ANTHONY JAMES SHORE ELTON COP DYEING COMPANY LIMITED(THE) Company Secretary 2001-10-31 CURRENT 1926-04-09 Liquidation
ANTHONY JAMES SHORE ENDERBY TEXTILES LIMITED Company Secretary 2001-10-31 CURRENT 1995-06-12 Liquidation
ANTHONY JAMES SHORE IPT GROUP LIMITED Company Secretary 2001-10-31 CURRENT 1994-11-18 Liquidation
ANTHONY JAMES SHORE THOMAS AMBLER & SONS LIMITED Company Secretary 2001-10-31 CURRENT 1948-04-02 Liquidation
ANTHONY JAMES SHORE HEYDEMANN SHAW LIMITED Company Secretary 2001-10-31 CURRENT 1923-06-30 Liquidation
ANTHONY JAMES SHORE IPT (UK) LIMITED Company Secretary 2001-10-31 CURRENT 1938-07-14 Liquidation
ANTHONY JAMES SHORE LANTOR INTERNATIONAL LIMITED Company Secretary 2001-10-31 CURRENT 1957-01-05 Liquidation
ANTHONY JAMES SHORE IPT FINANCE Company Secretary 2001-10-31 CURRENT 1997-07-14 Liquidation
ANTHONY JAMES SHORE IPT EMPLOYEE BENEFIT TRUSTEES LIMITED Director 2012-09-28 CURRENT 1996-11-25 Dissolved 2016-11-30
ANTHONY JAMES SHORE IPT GROUP LIMITED Director 2002-02-18 CURRENT 1994-11-18 Liquidation
ANTHONY JAMES SHORE BURNET, WALKER & COMPANY LIMITED Director 2001-10-31 CURRENT 1949-09-20 Dissolved 2016-11-23
ANTHONY JAMES SHORE ELTON COP DYEING COMPANY LIMITED(THE) Director 2001-10-31 CURRENT 1926-04-09 Liquidation
ANTHONY JAMES SHORE ENDERBY TEXTILES LIMITED Director 2001-10-31 CURRENT 1995-06-12 Liquidation
ANTHONY JAMES SHORE THOMAS AMBLER & SONS LIMITED Director 2001-10-31 CURRENT 1948-04-02 Liquidation
ANTHONY JAMES SHORE HEYDEMANN SHAW LIMITED Director 2001-10-31 CURRENT 1923-06-30 Liquidation
ANTHONY JAMES SHORE IPT (UK) LIMITED Director 2001-10-31 CURRENT 1938-07-14 Liquidation
ANTHONY JAMES SHORE LANTOR INTERNATIONAL LIMITED Director 2001-10-31 CURRENT 1957-01-05 Liquidation
ANTHONY JAMES SHORE IPT FINANCE Director 2001-10-31 CURRENT 1997-07-14 Liquidation

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
2021-12-29Final Gazette dissolved via compulsory strike-off
2018-01-184.69(NI)LIQUIDATORS STATEMENT OF ACCOUNTS:BROUGHT DOWN DATE 30/12/2017
2017-01-194.69(NI)LIQUIDATORS STATEMENT OF ACCOUNTS:BROUGHT DOWN DATE 30/12/2016
2016-01-15VL1NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-01-154.71(NI)DECLARATION OF SOLVENCY
2016-01-15LRESM(NI)RESOLUTION FOR APPOINTING A LIQUIDATOR
2016-01-154.71(NI)DECLARATION OF SOLVENCY
2016-01-15VL1NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-01-15LRESM(NI)RESOLUTION FOR APPOINTING A LIQUIDATOR
2015-09-15AA01PREVEXT FROM 31/12/2014 TO 30/06/2015
2015-05-07LATEST SOC07/05/15 STATEMENT OF CAPITAL;GBP 100000
2015-05-07AR0107/05/15 FULL LIST
2014-09-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-05-13LATEST SOC13/05/14 STATEMENT OF CAPITAL;GBP 100000
2014-05-13AR0107/05/14 FULL LIST
2014-01-06AD01REGISTERED OFFICE CHANGED ON 06/01/2014 FROM 79 CHICHESTER STREET BELFAST COUNTY ANTRIM BT1 4JE
2013-10-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-05-07AR0107/05/13 FULL LIST
2012-10-18AP01DIRECTOR APPOINTED MR NIGEL RICHENS
2012-10-18TM01APPOINTMENT TERMINATED, DIRECTOR ERIC COOPER
2012-09-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-05-09AR0107/05/12 FULL LIST
2011-09-14AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-16AR0107/05/11 FULL LIST
2011-04-08TM01APPOINTMENT TERMINATED, DIRECTOR JAMES HARRISON
2010-12-22AP01DIRECTOR APPOINTED MR ERIC LILFORD COOPER
2010-07-29AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-18AR0107/05/10 FULL LIST
2010-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JAMES SHORE / 07/05/2010
2010-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES ALFRED HARRISON / 07/05/2010
2010-05-17CH03SECRETARY'S CHANGE OF PARTICULARS / ANTHONY JAMES SHORE / 07/05/2010
2009-08-10AC(NI)31/12/08 ANNUAL ACCTS
2009-05-19371S(NI)07/05/09 ANNUAL RETURN SHUTTLE
2008-09-18AC(NI)31/12/07 ANNUAL ACCTS
2008-05-20371S(NI)07/05/08 ANNUAL RETURN SHUTTLE
2008-02-29295(NI)CHANGE IN SIT REG ADD
2007-10-25AC(NI)31/12/06 ANNUAL ACCTS
2007-05-18371S(NI)07/05/07 ANNUAL RETURN SHUTTLE
2006-11-17AC(NI)31/12/05 ANNUAL ACCTS
2006-05-24371S(NI)07/05/06 ANNUAL RETURN SHUTTLE
2005-09-15AC(NI)31/12/04 ANNUAL ACCTS
2004-10-12AC(NI)31/12/03 ANNUAL ACCTS
2004-09-08371S(NI)07/05/04 ANNUAL RETURN SHUTTLE
2003-10-27AC(NI)31/12/02 ANNUAL ACCTS
2003-05-13371S(NI)07/05/03 ANNUAL RETURN SHUTTLE
2003-03-05AURES(NI)AUDITOR RESIGNATION
2002-07-25AC(NI)31/12/01 ANNUAL ACCTS
2002-05-28371S(NI)07/05/02 ANNUAL RETURN SHUTTLE
2002-01-14295(NI)CHANGE IN SIT REG ADD
2001-11-11296(NI)CHANGE OF DIRS/SEC
2001-08-22AC(NI)31/12/00 ANNUAL ACCTS
2001-06-11371S(NI)07/05/01 ANNUAL RETURN SHUTTLE
2000-09-19AC(NI)31/12/99 ANNUAL ACCTS
2000-05-20371S(NI)07/05/00 ANNUAL RETURN SHUTTLE
1999-10-20AC(NI)31/12/98 ANNUAL ACCTS
1999-05-27371S(NI)07/05/99 ANNUAL RETURN SHUTTLE
1998-09-29AC(NI)31/12/97 ANNUAL ACCTS
1998-09-28AURES(NI)AUDITOR RESIGNATION
1998-09-02295(NI)CHANGE IN SIT REG ADD
1998-09-02296(NI)CHANGE OF DIRS/SEC
1998-05-11371S(NI)07/05/98 ANNUAL RETURN SHUTTLE
1998-02-16296(NI)CHANGE OF DIRS/SEC
1997-09-22AC(NI)31/12/96 ANNUAL ACCTS
1997-06-26296(NI)CHANGE OF DIRS/SEC
1997-05-19371S(NI)07/05/97 ANNUAL RETURN SHUTTLE
1996-10-23AC(NI)31/12/95 ANNUAL ACCTS
1996-08-13371S(NI)07/05/96 ANNUAL RETURN SHUTTLE
1996-08-13296(NI)CHANGE OF DIRS/SEC
1995-09-20296(NI)CHANGE OF DIRS/SEC
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to AMBLER OF BALLYCLARE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2021-08-02
Notices to2021-01-14
Appointment of Liquidators2016-01-08
Resolutions for Winding-up2016-01-08
Notices to Creditors2016-01-08
Fines / Sanctions
No fines or sanctions have been issued against AMBLER OF BALLYCLARE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of AMBLER OF BALLYCLARE LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 AMBLER OF BALLYCLARE LIMITED

Intangible Assets
Patents
We have not found any records of AMBLER OF BALLYCLARE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AMBLER OF BALLYCLARE LIMITED
Trademarks
We have not found any records of AMBLER OF BALLYCLARE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AMBLER OF BALLYCLARE 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 (74990 - Non-trading company) as AMBLER OF BALLYCLARE LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where AMBLER OF BALLYCLARE 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 TypeNotices to
Defending partyAMBLER OF BALLYCLARE LIMITED Event Date2021-08-02
 
Initiating party Event TypeNotices to
Defending partyAMBLER OF BALLYCLARE LIMITEDEvent Date2021-01-14
 
Initiating party Event TypeAppointment of Liquidators
Defending partyAMBLER OF BALLYCLARE LIMITEDEvent Date2015-12-31
Emma Cray of PricewaterhouseCoopers LLP , Benson House, 33 Wellington Street, Leeds LS1 4JP and Stephen Arthur Cave of PricewaterhouseCoopers LLP , Waterfront Plaza, 8 Laganbank Road, Belfast BT1 3LR :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyAMBLER OF BALLYCLARE LIMITEDEvent Date
The following written resolutions of the members of Ambler Of Ballyclare Limited were passed on 31 December 2015. Special Resolutions 1. " THAT the Company be wound up voluntarily.' 2. " THAT , in accordance with the provisions of the Company's articles of association, the Joint Liquidators be and are hereby authorised to: Distribute to the members of the Company in specie the whole or any part of the assets of the Company. Value any assets and determine how the distribution shall be carried out to the members. Vest the whole or any part of the assets in trustees upon such trust for the benefit of the members as the Joint Liquidators so determine, but no member shall be compelled to accept any assets upon which there is a liability'. Ordinary Resolutions 3. " THAT Emma Cray of PricewaterhouseCoopers LLP, Benson House, 33 Wellington Street, Leeds, LS1 4JP and Stephen Cave of PricewaterhouseCoopers LLP, Waterfront Plaza, 8 Laganbank Road, Belfast, BT1 3LR, be and are appointed as Joint Liquidators for the purpose of its voluntary winding up'. Dated this day the 31st December 2015 Nigel Richens , For and on behalf of the members :
 
Initiating party Event TypeNotices to Creditors
Defending partyAMBLER OF BALLYCLARE LIMITEDEvent Date
NOTICE IS HEREBY GIVEN that on 31 December 2015 the company was placed in Members' Voluntary (solvent) Liquidation and Emma Cray of PricewaterhouseCoopers LLP, Benson House, 33 Wellington Street, Leeds, LS1 4JP and Stephen Cave of PricewaterhouseCoopers LLP, Waterfront Plaza, 8 Laganbank Road, Belfast, BT1 3LR were appointed Joint Liquidators. The Joint Liquidators give notice pursuant to Rule 4.192 of the Insolvency Rules (NI) 1991 that the creditors of the company must send details, in writing of any claim against the company to the Joint Liquidators to PricewaterhouseCoopers LLP, Benson House, 33 Wellington Street, Leeds, LS1 4JP by 8 February 2016 which is the last day for proving claims. The Joint Liquidators also give notice that they will then make a final distribution to creditors and any creditor who does not make a claim by the date mentioned will not be included in the distribution. This Liquidation is part of a group structural reorganisation. THIS COMPANY IS SOLVENT AND ALL KNOWN CREDITORS HAVE BEEN OR WILL BE PAID IN FULL. Dated: 5 January 2016 Stephen Arthur Cave , Joint Liquidator
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AMBLER OF BALLYCLARE 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 AMBLER OF BALLYCLARE 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.