Liquidation
Company Information for AMBLER OF BALLYCLARE LIMITED
FORSYTH HOUSE, CROMAC SQUARE, BELFAST, BT2 8LA,
|
Company Registration Number
NI004648
Private Limited Company
Liquidation |
Company Name | |
---|---|
AMBLER OF BALLYCLARE LIMITED | |
Legal Registered Office | |
FORSYTH HOUSE CROMAC SQUARE BELFAST BT2 8LA Other companies in BT2 | |
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
ANTHONY JAMES SHORE |
||
NIGEL RICHENS |
||
ANTHONY JAMES SHORE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ERIC LILFORD COOPER |
Director | ||
JAMES ALFRED HARRISON |
Director | ||
DOUGLAS MALCOLM WADDELL |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BURNET, WALKER & COMPANY LIMITED | Company Secretary | 2001-10-31 | CURRENT | 1949-09-20 | Dissolved 2016-11-23 | |
IPT EMPLOYEE BENEFIT TRUSTEES LIMITED | Company Secretary | 2001-10-31 | CURRENT | 1996-11-25 | Dissolved 2016-11-30 | |
ELTON COP DYEING COMPANY LIMITED(THE) | Company Secretary | 2001-10-31 | CURRENT | 1926-04-09 | Liquidation | |
ENDERBY TEXTILES LIMITED | Company Secretary | 2001-10-31 | CURRENT | 1995-06-12 | Liquidation | |
IPT GROUP LIMITED | Company Secretary | 2001-10-31 | CURRENT | 1994-11-18 | Liquidation | |
THOMAS AMBLER & SONS LIMITED | Company Secretary | 2001-10-31 | CURRENT | 1948-04-02 | Liquidation | |
HEYDEMANN SHAW LIMITED | Company Secretary | 2001-10-31 | CURRENT | 1923-06-30 | Liquidation | |
IPT (UK) LIMITED | Company Secretary | 2001-10-31 | CURRENT | 1938-07-14 | Liquidation | |
LANTOR INTERNATIONAL LIMITED | Company Secretary | 2001-10-31 | CURRENT | 1957-01-05 | Liquidation | |
IPT FINANCE | Company Secretary | 2001-10-31 | CURRENT | 1997-07-14 | Liquidation | |
IPT EMPLOYEE BENEFIT TRUSTEES LIMITED | Director | 2012-09-28 | CURRENT | 1996-11-25 | Dissolved 2016-11-30 | |
IPT GROUP LIMITED | Director | 2002-02-18 | CURRENT | 1994-11-18 | Liquidation | |
BURNET, WALKER & COMPANY LIMITED | Director | 2001-10-31 | CURRENT | 1949-09-20 | Dissolved 2016-11-23 | |
ELTON COP DYEING COMPANY LIMITED(THE) | Director | 2001-10-31 | CURRENT | 1926-04-09 | Liquidation | |
ENDERBY TEXTILES LIMITED | Director | 2001-10-31 | CURRENT | 1995-06-12 | Liquidation | |
THOMAS AMBLER & SONS LIMITED | Director | 2001-10-31 | CURRENT | 1948-04-02 | Liquidation | |
HEYDEMANN SHAW LIMITED | Director | 2001-10-31 | CURRENT | 1923-06-30 | Liquidation | |
IPT (UK) LIMITED | Director | 2001-10-31 | CURRENT | 1938-07-14 | Liquidation | |
LANTOR INTERNATIONAL LIMITED | Director | 2001-10-31 | CURRENT | 1957-01-05 | Liquidation | |
IPT FINANCE | Director | 2001-10-31 | CURRENT | 1997-07-14 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
4.69(NI) | LIQUIDATORS STATEMENT OF ACCOUNTS:BROUGHT DOWN DATE 30/12/2017 | |
4.69(NI) | LIQUIDATORS STATEMENT OF ACCOUNTS:BROUGHT DOWN DATE 30/12/2016 | |
VL1 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.71(NI) | DECLARATION OF SOLVENCY | |
LRESM(NI) | RESOLUTION FOR APPOINTING A LIQUIDATOR | |
4.71(NI) | DECLARATION OF SOLVENCY | |
VL1 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESM(NI) | RESOLUTION FOR APPOINTING A LIQUIDATOR | |
AA01 | PREVEXT FROM 31/12/2014 TO 30/06/2015 | |
LATEST SOC | 07/05/15 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 07/05/15 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 | |
LATEST SOC | 13/05/14 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 07/05/14 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 06/01/2014 FROM 79 CHICHESTER STREET BELFAST COUNTY ANTRIM BT1 4JE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 | |
AR01 | 07/05/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR NIGEL RICHENS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ERIC COOPER | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
AR01 | 07/05/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 07/05/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES HARRISON | |
AP01 | DIRECTOR APPOINTED MR ERIC LILFORD COOPER | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 07/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JAMES SHORE / 07/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES ALFRED HARRISON / 07/05/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ANTHONY JAMES SHORE / 07/05/2010 | |
AC(NI) | 31/12/08 ANNUAL ACCTS | |
371S(NI) | 07/05/09 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/12/07 ANNUAL ACCTS | |
371S(NI) | 07/05/08 ANNUAL RETURN SHUTTLE | |
295(NI) | CHANGE IN SIT REG ADD | |
AC(NI) | 31/12/06 ANNUAL ACCTS | |
371S(NI) | 07/05/07 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/12/05 ANNUAL ACCTS | |
371S(NI) | 07/05/06 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/12/04 ANNUAL ACCTS | |
AC(NI) | 31/12/03 ANNUAL ACCTS | |
371S(NI) | 07/05/04 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/12/02 ANNUAL ACCTS | |
371S(NI) | 07/05/03 ANNUAL RETURN SHUTTLE | |
AURES(NI) | AUDITOR RESIGNATION | |
AC(NI) | 31/12/01 ANNUAL ACCTS | |
371S(NI) | 07/05/02 ANNUAL RETURN SHUTTLE | |
295(NI) | CHANGE IN SIT REG ADD | |
296(NI) | CHANGE OF DIRS/SEC | |
AC(NI) | 31/12/00 ANNUAL ACCTS | |
371S(NI) | 07/05/01 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/12/99 ANNUAL ACCTS | |
371S(NI) | 07/05/00 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/12/98 ANNUAL ACCTS | |
371S(NI) | 07/05/99 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/12/97 ANNUAL ACCTS | |
AURES(NI) | AUDITOR RESIGNATION | |
295(NI) | CHANGE IN SIT REG ADD | |
296(NI) | CHANGE OF DIRS/SEC | |
371S(NI) | 07/05/98 ANNUAL RETURN SHUTTLE | |
296(NI) | CHANGE OF DIRS/SEC | |
AC(NI) | 31/12/96 ANNUAL ACCTS | |
296(NI) | CHANGE OF DIRS/SEC | |
371S(NI) | 07/05/97 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/12/95 ANNUAL ACCTS | |
371S(NI) | 07/05/96 ANNUAL RETURN SHUTTLE | |
296(NI) | CHANGE OF DIRS/SEC | |
296(NI) | CHANGE OF DIRS/SEC |
Notices to | 2021-08-02 |
Notices to | 2021-01-14 |
Appointment of Liquidators | 2016-01-08 |
Resolutions for Winding-up | 2016-01-08 |
Notices to Creditors | 2016-01-08 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
|
|
|
|
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
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as AMBLER OF BALLYCLARE LIMITED are:
Initiating party | Event Type | Notices to | |
---|---|---|---|
Defending party | AMBLER OF BALLYCLARE LIMITED | Event Date | 2021-08-02 |
Initiating party | Event Type | Notices to | |
Defending party | AMBLER OF BALLYCLARE LIMITED | Event Date | 2021-01-14 |
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | AMBLER OF BALLYCLARE LIMITED | Event Date | 2015-12-31 |
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 Type | Resolutions for Winding-up | |
Defending party | AMBLER OF BALLYCLARE LIMITED | Event 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 Type | Notices to Creditors | |
Defending party | AMBLER OF BALLYCLARE LIMITED | Event 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 | |||
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. |