Dissolved
Dissolved 2017-10-24
Company Information for JOHN FINLAY (MOUNTFIELD) LIMITED
4-8 ADELAIDE STREET, BELFAST, BT2 8GE,
|
Company Registration Number
NI006373
Private Limited Company
Dissolved Dissolved 2017-10-24 |
Company Name | |
---|---|
JOHN FINLAY (MOUNTFIELD) LIMITED | |
Legal Registered Office | |
4-8 ADELAIDE STREET BELFAST BT2 8GE Other companies in BT42 | |
Company Number | NI006373 | |
---|---|---|
Date formed | 1965-05-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-12-31 | |
Date Dissolved | 2017-10-24 | |
Type of accounts | DORMANT |
Last Datalog update: | 2018-01-24 21:06:43 |
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 |
---|---|---|
DAPHNE MARGARET MURRAY |
||
DEREK MICHAEL JOHN O'DONNELL |
||
VISHAL PURI |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JASON ALEXANDER SMALLEY |
Director | ||
CLARE LOUISE EGAN |
Director | ||
BRIAN KELLY |
Director | ||
JOHN MCCAMBRIDGE |
Company Secretary | ||
JOHN MCCAMBRIDGE |
Director | ||
ROGER MARTIN GONZALEZ LAU |
Director | ||
JOSEPH GERARD DOYLE |
Director | ||
MARTIN OLIVER EGAN |
Director | ||
STEPHEN JOHN FINLAY |
Director | ||
SUZANNE FINLAY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RMC HOLDINGS B.V. | Director | 2015-03-31 | CURRENT | 2003-04-29 | Converted / Closed | |
W.R. FINLAY LIMITED | Director | 2013-04-08 | CURRENT | 1967-04-17 | Liquidation | |
ARMAGH CONCRETE LIMITED | Director | 2013-04-08 | CURRENT | 1983-04-14 | Dissolved 2017-10-24 | |
PORTRUSH COLUMNAR BASALT COMPANY LIMITED-THE. | Director | 2013-04-08 | CURRENT | 1960-12-30 | Liquidation | |
RAMYN LIMITED | Director | 2013-04-08 | CURRENT | 1965-05-18 | Liquidation | |
READYMIX FINANCE | Director | 2008-07-22 | CURRENT | 2003-10-07 | Converted / Closed | |
CEMEX UK EXECUTIVES' PENSION TRUST LIMITED | Director | 2006-07-01 | CURRENT | 1957-09-24 | Active | |
CEMEX UK PENSION TRUST LIMITED | Director | 2006-07-01 | CURRENT | 1944-08-16 | Active | |
CEMEX UK MONEY PURCHASE PENSION TRUST LIMITED | Director | 2006-07-01 | CURRENT | 1981-06-02 | Active | |
SOUTH COAST SHIPPING COMPANY (CREWING SERVICES) LIMITED | Director | 2018-03-01 | CURRENT | 1923-08-13 | Active | |
ARMAGH CONCRETE LIMITED | Director | 2016-10-22 | CURRENT | 1983-04-14 | Dissolved 2017-10-24 | |
STAFF NOMINEES LIMITED | Director | 2016-10-22 | CURRENT | 1954-10-04 | Liquidation | |
RUSSELL DEVELOPMENTS LIMITED | Director | 2016-10-22 | CURRENT | 1953-07-14 | Active | |
CEMEX SCOTTISH INVESTMENTS LIMITED | Director | 2016-10-22 | CURRENT | 2012-03-07 | Active | |
READY MIXED CONCRETE (YORKSHIRE) LIMITED | Director | 2016-10-22 | CURRENT | 1934-09-05 | Dissolved 2018-05-20 | |
READY MIXED CONCRETE (NORTH WEST) LIMITED | Director | 2016-10-22 | CURRENT | 1951-09-05 | Liquidation | |
READY MIXED CONCRETE (THAMES VALLEY) LIMITED | Director | 2016-10-22 | CURRENT | 1963-06-27 | Dissolved 2018-05-20 | |
RMC (GM) NO 1 LIMITED | Director | 2016-10-22 | CURRENT | 1971-04-28 | Dissolved 2018-05-20 | |
LINCS. SURFACING CONTRACTORS LIMITED | Director | 2016-10-22 | CURRENT | 1974-03-21 | Dissolved 2018-05-20 | |
HBM HUB LIMITED | Director | 2016-10-22 | CURRENT | 2000-11-09 | Liquidation | |
RMC HBM TRADING HUB LIMITED | Director | 2016-10-22 | CURRENT | 1992-12-10 | Liquidation | |
RMC RUSSELL LIMITED | Director | 2016-10-22 | CURRENT | 1925-03-28 | Active | |
RMC EXPLORATIONS LIMITED | Director | 2016-10-22 | CURRENT | 1960-08-19 | Active | |
RUSSELL CONCRETE PRODUCTS LIMITED | Director | 2016-10-22 | CURRENT | 1968-03-25 | Active | |
RUSSELL QUARRY PRODUCTS LIMITED | Director | 2016-10-22 | CURRENT | 1996-03-19 | Liquidation | |
NORWEST HOLDINGS LIMITED | Director | 2016-10-22 | CURRENT | 1966-03-29 | Active | |
CEMEX UK CEMENT LIMITED | Director | 2016-10-22 | CURRENT | 1949-11-21 | Active | |
BOULTON & PAUL (BUILDING SERVICES) LTD | Director | 2016-10-22 | CURRENT | 1929-02-07 | Active | |
ATLAS AGGREGATES LIMITED | Director | 2016-10-22 | CURRENT | 1935-04-17 | Active | |
HALL AGGREGATES (EASTERN COUNTIES) LIMITED | Director | 2016-10-22 | CURRENT | 1952-01-16 | Liquidation | |
BRUNTINGTHORPE GRAVELS LIMITED | Director | 2016-10-22 | CURRENT | 1955-11-04 | Active | |
CEMEX READYMIX EAST ANGLIA LIMITED | Director | 2016-10-22 | CURRENT | 1958-12-08 | Active | |
CEMEX UK OPERATIONS LIMITED | Director | 2016-10-22 | CURRENT | 1960-05-06 | Active | |
BRITISH DREDGING LIMITED | Director | 2016-10-22 | CURRENT | 1967-10-27 | Active | |
BEAUFORT QUARRIES LIMITED | Director | 2016-10-22 | CURRENT | 1972-05-18 | Liquidation | |
CEMEX ANGLO INVESTMENTS LTD | Director | 2016-10-22 | CURRENT | 1977-07-22 | Liquidation | |
ASH RESOURCES LIMITED | Director | 2016-10-22 | CURRENT | 1984-05-17 | Active | |
CEMEX SEAMENT LIMITED | Director | 2016-10-22 | CURRENT | 1986-03-05 | Active | |
HARGREAVES QUARRIES LIMITED | Director | 2016-10-22 | CURRENT | 1989-08-10 | Liquidation | |
CEMEX UK MATERIALS LIMITED | Director | 2016-10-22 | CURRENT | 2003-09-11 | Active | |
ATLAS NEEIF | Director | 2016-10-22 | CURRENT | 2006-06-21 | Active | |
PORTRUSH COLUMNAR BASALT COMPANY LIMITED-THE. | Director | 2016-10-22 | CURRENT | 1960-12-30 | Liquidation | |
RAMYN LIMITED | Director | 2016-10-22 | CURRENT | 1965-05-18 | Liquidation | |
RMC EUROPE LIMITED | Director | 2016-10-22 | CURRENT | 1892-09-14 | Active | |
RMC LOGISTICS SOUTH EAST LIMITED | Director | 2016-10-22 | CURRENT | 1927-03-31 | Active | |
RMC READYMIX LIMITED | Director | 2016-10-22 | CURRENT | 1955-04-23 | Active | |
WOTTON ROADSTONE LIMITED | Director | 2016-10-22 | CURRENT | 1925-01-19 | Active | |
WILLIAM COOPER AND SONS (DREDGING) LIMITED | Director | 2016-10-22 | CURRENT | 1956-02-10 | Active | |
THE RUGBY GROUP LIMITED | Director | 2016-10-22 | CURRENT | 1925-06-30 | Active | |
STONE HILL QUARRIES LIMITED | Director | 2016-10-22 | CURRENT | 1930-09-30 | Liquidation | |
SHAP CONCRETE PRODUCTS LIMITED | Director | 2016-10-22 | CURRENT | 1963-04-03 | Liquidation | |
SCOTTISH AGGREGATES LIMITED | Director | 2016-10-22 | CURRENT | 1927-11-03 | Liquidation | |
RUGBY JOINERY LIMITED | Director | 2016-10-22 | CURRENT | 1963-06-06 | Active | |
ROMBUS LEASING LIMITED | Director | 2016-10-22 | CURRENT | 1939-02-09 | Liquidation | |
RMC LOGISTICS NORTHERN LIMITED | Director | 2016-10-22 | CURRENT | 1925-01-30 | Active | |
RMC (HW) NO 1 LIMITED | Director | 2016-10-22 | CURRENT | 1908-07-31 | Active | |
RMC ROMBUS MATERIALS LIMITED | Director | 2016-10-22 | CURRENT | 1959-08-19 | Liquidation | |
RMC ROADSTONE LIMITED | Director | 2016-10-22 | CURRENT | 1948-06-30 | Liquidation | |
RMC ENVIRONMENTAL SERVICES LIMITED | Director | 2016-10-22 | CURRENT | 1966-09-28 | Active | |
RMC LOGISTICS NORTH EAST LIMITED | Director | 2016-10-22 | CURRENT | 1925-02-02 | Active | |
RMC LOGISTICS WESTERN LIMITED | Director | 2016-10-22 | CURRENT | 1925-07-16 | Active | |
RMC LOGISTICS EASTERN LIMITED | Director | 2016-10-22 | CURRENT | 1951-03-30 | Active | |
RMC FINANCE LIMITED | Director | 2016-10-22 | CURRENT | 1962-07-09 | Active | |
RMC RETAIL AND MERCHANTING LIMITED | Director | 2016-10-22 | CURRENT | 1960-08-29 | Liquidation | |
RMC AGGREGATES (GREATER LONDON) LIMITED | Director | 2016-10-22 | CURRENT | 1930-02-25 | Active | |
RMC LOGISTICS SCOTLAND LIMITED | Director | 2016-10-22 | CURRENT | 1957-11-07 | Active | |
READICRETE LIMITED | Director | 2016-10-22 | CURRENT | 1952-11-29 | Liquidation | |
READY MIXED CONCRETE (NORTHERN) LIMITED | Director | 2016-10-22 | CURRENT | 1959-02-23 | Liquidation | |
READY MIXED CONCRETE (WESTERN) LIMITED | Director | 2016-10-22 | CURRENT | 1959-02-23 | Active | |
READY MIXED CONCRETE (EAST MIDLANDS) LIMITED | Director | 2016-10-22 | CURRENT | 1959-08-14 | Liquidation | |
READY MIXED CONCRETE (WALES) LIMITED | Director | 2016-10-22 | CURRENT | 1957-12-30 | Active | |
R.M.C.ENGINEERING & TRANSPORT LIMITED | Director | 2016-10-22 | CURRENT | 1955-11-28 | Active | |
READY MIXED CONCRETE(LONDON)LIMITED | Director | 2016-10-22 | CURRENT | 1957-01-01 | Active | |
RMC (GM) NO 7 LIMITED | Director | 2016-10-22 | CURRENT | 1934-03-24 | Active | |
NORTH WEST AGGREGATES LIMITED | Director | 2016-10-22 | CURRENT | 1910-04-29 | Active | |
NORTHERN AGGREGATES LIMITED | Director | 2016-10-22 | CURRENT | 1925-07-10 | Active | |
RMC DORMANT NO 4 LIMITED | Director | 2016-10-22 | CURRENT | 1971-03-08 | Liquidation | |
MINERAL AND ENERGY RESOURCES (U.K.) LIMITED | Director | 2016-10-22 | CURRENT | 1979-07-19 | Active | |
MANTON STONE LIMITED | Director | 2016-10-22 | CURRENT | 1972-10-26 | Liquidation | |
HYDE-CRETE LIMITED | Director | 2016-10-22 | CURRENT | 1936-03-18 | Active | |
HALL AGGREGATES LIMITED | Director | 2016-10-22 | CURRENT | 1923-09-03 | Active | |
HALL AGGREGATES (SOUTH COAST) LIMITED | Director | 2016-10-22 | CURRENT | 1949-08-12 | Active | |
HALL & HAM RIVER LIMITED | Director | 2016-10-22 | CURRENT | 1961-03-15 | Active | |
GILLINGHAM PORTLAND CEMENT COMPANY LIMITED | Director | 2016-10-22 | CURRENT | 1937-06-15 | Active | |
HALL AGGREGATES (SOUTH EAST) LIMITED | Director | 2016-10-22 | CURRENT | 1966-03-25 | Liquidation | |
J. C. WASTE LTD | Director | 2016-10-22 | CURRENT | 1968-08-05 | Liquidation | |
JOHN CARR (SBK) LIMITED | Director | 2016-10-22 | CURRENT | 1969-05-07 | Active | |
COMBINED MANAGEMENT SERVICES CORPORATION LIMITED | Director | 2016-10-22 | CURRENT | 1981-04-27 | Active | |
CEMEX UK MARINE LIMITED | Director | 2016-10-22 | CURRENT | 1911-12-16 | Active | |
CEMEX INVESTMENTS LIMITED | Director | 2016-10-22 | CURRENT | 1930-07-26 | Active | |
CEMEX UK TRADING LIMITED | Director | 2016-10-22 | CURRENT | 1935-03-26 | Liquidation | |
CEMEX UK SERVICES LIMITED | Director | 2016-10-22 | CURRENT | 1946-06-05 | Active | |
CEMEX PAVING SOLUTIONS LIMITED | Director | 2016-10-22 | CURRENT | 1959-10-19 | Active | |
CEMEX UK PROPERTIES LIMITED | Director | 2016-10-22 | CURRENT | 1965-02-15 | Active | |
CEMEX UK LOGISTICS LIMITED | Director | 2016-10-22 | CURRENT | 1966-10-17 | Active | |
BUTTERLEY AGGREGATES LIMITED | Director | 2016-10-22 | CURRENT | 1966-01-03 | Active | |
HBM HUB (TECHNOLOGY) LIMITED | Director | 2016-10-22 | CURRENT | 2000-11-30 | Liquidation | |
RMC USA HOLDINGS | Director | 2016-10-22 | CURRENT | 2004-11-25 | Liquidation | |
CEMEX BLENDING USA | Director | 2016-10-22 | CURRENT | 2005-04-18 | Liquidation | |
CEMEX UK | Director | 2016-10-20 | CURRENT | 2004-08-03 | Active | |
LEISURE SPORT LIMITED | Director | 2016-06-29 | CURRENT | 1916-04-26 | Liquidation | |
RMC DORMANT NO 2 LIMITED | Director | 2016-06-29 | CURRENT | 1936-10-14 | Liquidation | |
ANNANDALE PROPERTIES LIMITED | Director | 2016-06-29 | CURRENT | 1989-02-07 | Dissolved 2017-08-05 | |
WESTERN ROADSTONE LIMITED | Director | 2016-06-29 | CURRENT | 1960-05-18 | Liquidation | |
MOUNTFIELD ROADSTONE SURFACING LIMITED | Director | 2016-06-29 | CURRENT | 1981-12-30 | Dissolved 2017-08-05 | |
RMC AGGREGATES (SOUTH WALES) LIMITED | Director | 2016-06-29 | CURRENT | 1960-03-16 | Dissolved 2017-08-15 | |
RMC DORMANT NO 3 LIMITED | Director | 2016-06-29 | CURRENT | 1959-08-11 | Dissolved 2017-08-15 | |
RUSSELL PLASTIC MOULDINGS LIMITED | Director | 2016-06-29 | CURRENT | 1988-11-28 | Dissolved 2017-08-15 | |
RUSSELL QUARRY PRODUCTS (SOUTHERN) LIMITED | Director | 2016-06-29 | CURRENT | 1991-08-15 | Dissolved 2017-08-15 | |
THE FIFE SAND & GRAVEL COMPANY LIMITED | Director | 2016-06-29 | CURRENT | 1960-04-20 | Liquidation | |
WETTERN BROTHERS LIMITED | Director | 2016-06-29 | CURRENT | 1911-11-15 | Active | |
RMC AGGREGATES (SOUTH WEST) LIMITED | Director | 2016-06-29 | CURRENT | 1973-03-20 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72(NI) | MEMBERS RETURN OF FINAL MEETING | |
AD01 | REGISTERED OFFICE CHANGED ON 01/12/2016 FROM C/O ASPIRE BUSINESS SOLUTIONS LIMITED UNIT 34 BALLYMENA BUSINESS CENTRE 62 FENAGHY ROAD BALLYMENA COUNTY ANTRIM BT42 1FL | |
4.71(NI) | DECLARATION OF SOLVENCY | |
VL1 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESM(NI) | RESOLUTION FOR APPOINTING A LIQUIDATOR | |
AP01 | DIRECTOR APPOINTED VISHAL PURI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JASON SMALLEY | |
LATEST SOC | 31/08/16 STATEMENT OF CAPITAL;GBP 10000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15 | |
LATEST SOC | 01/09/15 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 31/08/15 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLARE EGAN | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 | |
LATEST SOC | 03/09/14 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 31/08/14 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR JASON ALEXANDER SMALLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRIAN KELLY | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 | |
AR01 | 31/08/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR BRIAN KELLY / 01/08/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/07/2013 FROM C/O C/O ASPIRE BUSINESS SOLUTIONS LIMITED UNIT 34 BALLYMENA BUSINESS CENTRE 62 FENAGHY ROAD BALLYMENA COUNTY ANTRIM BT42 1FL NORTHERN IRELAND | |
AD01 | REGISTERED OFFICE CHANGED ON 29/07/2013 FROM UNIT 6, CHANNEL WHARF OLD CHANNEL ROAD BELFAST BT3 9DE | |
AP01 | DIRECTOR APPOINTED CLARE LOUISE EGAN | |
AP03 | SECRETARY APPOINTED DAPHNE MARGARET MURRAY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JOHN MCCAMBRIDGE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN MCCAMBRIDGE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROGER GONZALEZ LAU | |
AP01 | DIRECTOR APPOINTED MR DEREK MICHAEL JOHN O'DONNELL | |
AP01 | DIRECTOR APPOINTED DR BRIAN KELLY | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
AR01 | 31/08/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROGER GONZALEZ / 25/10/2011 | |
AR01 | 31/08/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
AR01 | 31/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MCCAMBRIDGE / 31/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROGER GONZALEZ / 31/08/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR JOHN MCCAMBRIDGE / 31/08/2010 | |
371S(NI) | 31/08/09 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/12/08 ANNUAL ACCTS | |
AC(NI) | 31/12/07 ANNUAL ACCTS | |
371S(NI) | 31/08/08 ANNUAL RETURN SHUTTLE | |
295(NI) | CHANGE IN SIT REG ADD | |
371S(NI) | 31/08/07 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/12/06 ANNUAL ACCTS | |
371S(NI) | 31/08/06 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/12/05 ANNUAL ACCTS | |
AC(NI) | 31/12/04 ANNUAL ACCTS | |
296(NI) | CHANGE OF DIRS/SEC | |
RES(NI) | SPECIAL/EXTRA RESOLUTION | |
371S(NI) | 31/08/05 ANNUAL RETURN SHUTTLE | |
371S(NI) | 31/08/04 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/12/03 ANNUAL ACCTS | |
296(NI) | CHANGE OF DIRS/SEC | |
AC(NI) | 31/12/02 ANNUAL ACCTS | |
371S(NI) | 31/08/03 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/12/01 ANNUAL ACCTS | |
371S(NI) | 31/08/02 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/12/00 ANNUAL ACCTS | |
371S(NI) | 31/08/01 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/12/99 ANNUAL ACCTS | |
371S(NI) | 31/08/00 ANNUAL RETURN SHUTTLE | |
296(NI) | CHANGE OF DIRS/SEC | |
AC(NI) | 31/12/98 ANNUAL ACCTS | |
295(NI) | CHANGE IN SIT REG ADD | |
296(NI) | CHANGE OF DIRS/SEC | |
RES(NI) | SPECIAL/EXTRA RESOLUTION | |
371S(NI) | 31/08/99 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/12/97 ANNUAL ACCTS | |
371S(NI) | 31/08/98 ANNUAL RETURN SHUTTLE | |
361(NI) | SIT OF REGISTER OF MEMS |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE OR CHARGE | Satisfied | LOMBARD & ULSTER |
|
|
|
|
|
|
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 JOHN FINLAY (MOUNTFIELD) LIMITED
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as JOHN FINLAY (MOUNTFIELD) LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | JOHN FINLAY (MOUNTFIELD) LIMITED | Event Date | 2016-11-22 |
Date of Appointment: 15 November 2016 Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, No 1 Dorset Street, Southampton, SO15 2DP. Telephone: 02380 381100. : | |||
Initiating party | Event Type | ||
Defending party | JOHN FINLAY (MOUNTFIELD) LIMITED | Event Date | 2016-11-22 |
Date of Appointment: 15 November 2016 Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, No 1 Dorset Street, Southampton, SO15 2DP. Telephone: 02380 381100. : | |||
Initiating party | Event Type | ||
Defending party | JOHN FINLAY (MOUNTFIELD) LIMITED | Event Date | 2016-11-22 |
Date of Appointment: 15 November 2016 Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, No 1 Dorset Street, Southampton, SO15 2DP. Telephone: 02380 381100. : | |||
Initiating party | Event Type | ||
Defending party | JOHN FINLAY (MOUNTFIELD) LIMITED | Event Date | 2016-11-22 |
Date of Appointment: 15 November 2016 Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, No 1 Dorset Street, Southampton, SO15 2DP. Telephone: 02380 381100. : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | JOHN FINLAY (MOUNTFIELD) LIMITED | Event Date | 2016-11-18 |
Final Date For Submission: 30 December 2016. Notice is hereby given, pursuant to Rule 4.192 of the Insolvency Rules (Northern Ireland) 1991, that the liquidator of the Companies named above (all in members' voluntary liquidation) intends to make final distributions to creditors. Creditors are required to prove their debts on or before the final date for submission specified in this notice by sending full details of their claims to the liquidator. Creditors must also, if so requested by the liquidator, provide such further details and documentary evidence to support their claims as the liquidator deems necessary. The intended distributions are final distributions and may be made without regard to any claims not proved by the final date for submission specified in this notice. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The liquidator intends that, after paying or providing for final distributions in respect of creditors who have proved their claims, all funds remaining in the liquidators hands following the final distributions to creditors shall be distributed to the shareholders of the Companies absolutely. This notice refers to company numbers stated above, which are solvent. The Companies are able to pay all their known liabilities in full. Date of Appointment: 15 November 2016 Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, No 1 Dorset Street, Southampton, SO15 2DP. Telephone: 02380 381100. : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | JOHN FINLAY (MOUNTFIELD) LIMITED | Event Date | 2016-11-18 |
Notice is hereby given that pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the sole member as a special resolution on 15 November 2016 that: The companies be wound up voluntarily, and the liquidator specified below be appointed liquidator of the companies for the purposes of the voluntary winding up. Vishal Puri, Director Date of Appointment: 15 November 2016 Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, No 1 Dorset Street, Southampton, SO15 2DP. Telephone: 02380 381100. : | |||
Initiating party | Event Type | ||
Defending party | JOHN FINLAY (MOUNTFIELD) LIMITED | Event Date | 2016-11-18 |
Final Date For Submission: 30 December 2016. Notice is hereby given, pursuant to Rule 4.192 of the Insolvency Rules (Northern Ireland) 1991, that the liquidator of the Companies named above (all in members' voluntary liquidation) intends to make final distributions to creditors. Creditors are required to prove their debts on or before the final date for submission specified in this notice by sending full details of their claims to the liquidator. Creditors must also, if so requested by the liquidator, provide such further details and documentary evidence to support their claims as the liquidator deems necessary. The intended distributions are final distributions and may be made without regard to any claims not proved by the final date for submission specified in this notice. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The liquidator intends that, after paying or providing for final distributions in respect of creditors who have proved their claims, all funds remaining in the liquidators hands following the final distributions to creditors shall be distributed to the shareholders of the Companies absolutely. This notice refers to company numbers stated above, which are solvent. The Companies are able to pay all their known liabilities in full. Date of Appointment: 15 November 2016 Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, No 1 Dorset Street, Southampton, SO15 2DP. Telephone: 02380 381100. : | |||
Initiating party | Event Type | ||
Defending party | JOHN FINLAY (MOUNTFIELD) LIMITED | Event Date | 2016-11-18 |
Final Date For Submission: 30 December 2016. Notice is hereby given, pursuant to Rule 4.192 of the Insolvency Rules (Northern Ireland) 1991, that the liquidator of the Companies named above (all in members' voluntary liquidation) intends to make final distributions to creditors. Creditors are required to prove their debts on or before the final date for submission specified in this notice by sending full details of their claims to the liquidator. Creditors must also, if so requested by the liquidator, provide such further details and documentary evidence to support their claims as the liquidator deems necessary. The intended distributions are final distributions and may be made without regard to any claims not proved by the final date for submission specified in this notice. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The liquidator intends that, after paying or providing for final distributions in respect of creditors who have proved their claims, all funds remaining in the liquidators hands following the final distributions to creditors shall be distributed to the shareholders of the Companies absolutely. This notice refers to company numbers stated above, which are solvent. The Companies are able to pay all their known liabilities in full. Date of Appointment: 15 November 2016 Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, No 1 Dorset Street, Southampton, SO15 2DP. Telephone: 02380 381100. : | |||
Initiating party | Event Type | ||
Defending party | JOHN FINLAY (MOUNTFIELD) LIMITED | Event Date | 2016-11-18 |
Final Date For Submission: 30 December 2016. Notice is hereby given, pursuant to Rule 4.192 of the Insolvency Rules (Northern Ireland) 1991, that the liquidator of the Companies named above (all in members' voluntary liquidation) intends to make final distributions to creditors. Creditors are required to prove their debts on or before the final date for submission specified in this notice by sending full details of their claims to the liquidator. Creditors must also, if so requested by the liquidator, provide such further details and documentary evidence to support their claims as the liquidator deems necessary. The intended distributions are final distributions and may be made without regard to any claims not proved by the final date for submission specified in this notice. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The liquidator intends that, after paying or providing for final distributions in respect of creditors who have proved their claims, all funds remaining in the liquidators hands following the final distributions to creditors shall be distributed to the shareholders of the Companies absolutely. This notice refers to company numbers stated above, which are solvent. The Companies are able to pay all their known liabilities in full. Date of Appointment: 15 November 2016 Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, No 1 Dorset Street, Southampton, SO15 2DP. Telephone: 02380 381100. : | |||
Initiating party | Event Type | ||
Defending party | JOHN FINLAY (MOUNTFIELD) LIMITED | Event Date | 2016-11-18 |
Notice is hereby given that pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the sole member as a special resolution on 15 November 2016 that: The companies be wound up voluntarily, and the liquidator specified below be appointed liquidator of the companies for the purposes of the voluntary winding up. Vishal Puri, Director Date of Appointment: 15 November 2016 Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, No 1 Dorset Street, Southampton, SO15 2DP. Telephone: 02380 381100. : | |||
Initiating party | Event Type | ||
Defending party | JOHN FINLAY (MOUNTFIELD) LIMITED | Event Date | 2016-11-18 |
Notice is hereby given that pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the sole member as a special resolution on 15 November 2016 that: The companies be wound up voluntarily, and the liquidator specified below be appointed liquidator of the companies for the purposes of the voluntary winding up. Vishal Puri, Director Date of Appointment: 15 November 2016 Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, No 1 Dorset Street, Southampton, SO15 2DP. Telephone: 02380 381100. : | |||
Initiating party | Event Type | ||
Defending party | JOHN FINLAY (MOUNTFIELD) LIMITED | Event Date | 2016-11-18 |
Notice is hereby given that pursuant to Chapter 2 of Part 13 of the Companies Act 2006, the following resolution was passed by the sole member as a special resolution on 15 November 2016 that: The companies be wound up voluntarily, and the liquidator specified below be appointed liquidator of the companies for the purposes of the voluntary winding up. Vishal Puri, Director Date of Appointment: 15 November 2016 Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, No 1 Dorset Street, Southampton, SO15 2DP. Telephone: 02380 381100. : | |||
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. |