Liquidation
Company Information for LISBURN GLASS (HOLDINGS) LIMITED
C/O HNH GROUP JEFFERSON HOUSE, 42 QUEEN STREET, BELFAST, CO ANTRIM, BT1 6HL,
|
Company Registration Number
NI016900
Private Limited Company
Liquidation |
Company Name | |
---|---|
LISBURN GLASS (HOLDINGS) LIMITED | |
Legal Registered Office | |
C/O HNH GROUP JEFFERSON HOUSE 42 QUEEN STREET BELFAST CO ANTRIM BT1 6HL Other companies in BT27 | |
Company Number | NI016900 | |
---|---|---|
Company ID Number | NI016900 | |
Date formed | 1983-09-02 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2017 | |
Account next due | 31/12/2018 | |
Latest return | 10/04/2016 | |
Return next due | 08/05/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2018-09-05 10:30:09 |
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 |
---|---|---|
MICHAEL POLLOCK ALEXANDER |
||
MICHAEL POLLOCK ALEXANDER |
||
WILLIAM TREVOR GOWAN |
||
JOHN KERNOHAN |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LISBURN GLASS GROUP LIMITED | Company Secretary | 1978-08-25 | CURRENT | 1978-08-25 | Active | |
LISBURN ALUMINIUM WINDOWS LIMITED | Company Secretary | 1978-08-25 | CURRENT | 1978-08-25 | Dissolved 2018-02-20 | |
LISBURN GLASS GROUP LIMITED | Director | 1978-08-25 | CURRENT | 1978-08-25 | Active | |
LISBURN ALUMINIUM WINDOWS LIMITED | Director | 1978-08-25 | CURRENT | 1978-08-25 | Dissolved 2018-02-20 | |
LISBURN GLASS GROUP LIMITED | Director | 1978-08-25 | CURRENT | 1978-08-25 | Active | |
LISBURN ALUMINIUM WINDOWS LIMITED | Director | 1978-08-25 | CURRENT | 1978-08-25 | Dissolved 2018-02-20 | |
LISBURN GLASS GROUP LIMITED | Director | 2015-05-08 | CURRENT | 1978-08-25 | Active |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 19/06/2018 FROM THE OLD MANSE LISBURN ROAD HILLSBOROUGH BT26 6AA NORTHERN IRELAND | |
4.71(NI) | DECLARATION OF SOLVENCY | |
VL1 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESM(NI) | RESOLUTION FOR APPOINTING A LIQUIDATOR | |
AA | 31/03/17 TOTAL EXEMPTION FULL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0169000002 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0169000001 | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE NI0169000002 | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE NI0169000001 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN KERNOHAN | |
LATEST SOC | 28/06/17 STATEMENT OF CAPITAL;GBP 3000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM TREVOR GOWAN | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL POLLOCK ALEXANDER | |
AD01 | REGISTERED OFFICE CHANGED ON 28/06/2017 FROM BLARIS INDUSTRIAL ESTATE ALTONA ROAD LISBURN CO.ANTRIM BT27 5PU | |
GAZ1 | FIRST GAZETTE | |
AA | 31/03/16 TOTAL EXEMPTION FULL | |
LATEST SOC | 05/05/16 STATEMENT OF CAPITAL;GBP 3000 | |
AR01 | 10/04/16 FULL LIST | |
RES13 | APPROVAL OF DOCUMENT 04/11/2015 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE NI0169000002 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ADOPT ARTICLES 08/05/2015 | |
LATEST SOC | 14/08/15 STATEMENT OF CAPITAL;GBP 3000 | |
SH01 | 08/05/15 STATEMENT OF CAPITAL GBP 3000 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ADOPT ARTICLES 08/05/2015 | |
AP01 | DIRECTOR APPOINTED MR JOHN KERNOHAN | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE NI0169000001 | |
RES13 | DOCUMENTS APPROVED BY THE COMPANY 12/05/2015 | |
AR01 | 10/04/15 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14 | |
LATEST SOC | 30/04/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 10/04/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM TREVOR GOWAN / 11/04/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL POLLOCK ALEXANDER / 11/04/2013 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL POLLOCK ALEXANDER / 11/04/2013 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13 | |
AR01 | 10/04/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 | |
AR01 | 10/04/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11 | |
AR01 | 10/04/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 | |
AR01 | 10/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM GOWAN / 10/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ALEXANDER / 10/04/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 | |
371S(NI) | 10/04/09 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/03/08 ANNUAL ACCTS | |
371S(NI) | 10/04/08 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/03/07 ANNUAL ACCTS | |
371S(NI) | 10/04/07 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/03/06 ANNUAL ACCTS | |
371S(NI) | 10/04/06 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/03/05 ANNUAL ACCTS | |
AC(NI) | 31/03/04 ANNUAL ACCTS | |
371S(NI) | 10/04/04 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/03/03 ANNUAL ACCTS | |
371S(NI) | 10/04/03 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/03/02 ANNUAL ACCTS | |
371S(NI) | 10/04/02 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/03/01 ANNUAL ACCTS | |
371S(NI) | 10/04/01 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/03/00 ANNUAL ACCTS | |
371S(NI) | 10/04/00 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/03/99 ANNUAL ACCTS | |
371S(NI) | 10/04/99 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/03/98 ANNUAL ACCTS | |
371S(NI) | 10/04/98 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/03/97 ANNUAL ACCTS | |
371S(NI) | 10/04/97 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/03/96 ANNUAL ACCTS | |
371S(NI) | 10/04/96 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/03/95 ANNUAL ACCTS | |
371S(NI) | 10/04/95 ANNUAL RETURN SHUTTLE | |
179(NI) | RET BY CO PURCH OWN SHARS | |
296(NI) | CHANGE OF DIRS/SEC | |
UDM+A(NI) | UPDATED MEM AND ARTS | |
RES(NI) | SPECIAL/EXTRA RESOLUTION | |
AC(NI) | 31/03/94 ANNUAL ACCTS | |
371S(NI) | 10/04/94 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/03/93 ANNUAL ACCTS | |
371S(NI) | 10/04/93 ANNUAL RETURN SHUTTLE | |
371A(NI) | 10/04/92 ANNUAL RETURN FORM | |
AC(NI) | 31/03/92 ANNUAL ACCTS | |
AR(NI) | 10/04/91 ANNUAL RETURN | |
AC(NI) | 31/03/91 ANNUAL ACCTS | |
AC(NI) | 31/03/90 ANNUAL ACCTS | |
AR(NI) | 11/04/90 ANNUAL RETURN | |
AR(NI) | 12/04/89 ANNUAL RETURN | |
AC(NI) | 31/03/89 ANNUAL ACCTS |
Final Meetings | 2019-01-25 |
Appointmen | 2018-06-22 |
Notices to | 2018-06-22 |
Resolution | 2018-06-22 |
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 LISBURN GLASS (HOLDINGS) LIMITED
Cash Bank In Hand | 2012-04-01 | £ 2 |
---|---|---|
Shareholder Funds | 2012-04-01 | £ 2 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (32990 - Other manufacturing n.e.c.) as LISBURN GLASS (HOLDINGS) LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | LISBURN GLASS (HOLDINGS) LIMITED | Event Date | 2019-01-25 |
NOTICE IS HEREBY GIVEN that the final meeting of members of the above named Company will be held at the offices of HNH Partners Ltd, Jefferson House, 42 Queen Street, Belfast, BT1 6HL at 10.00am on 27 February 2019 , for the purpose of having an account laid before them by the Liquidator (pursuant to Article 80 of the Insolvency (Northern Ireland) Order 1989 ), showing the manner in which the winding-up of the Company has been conducted and the property of the Company disposed of and of hearing any explanation that may be given by the Liquidator. The following resolutions will be considered at the members meeting; 1.That the Liquidators final report and receipts and payments account be approved; 2.That the Liquidator receives his release. A member entitled to attend and vote at the above meetings may appoint a proxy to attend vote in their place. It is not necessary for the proxy to be a member. Proxy forms must be returned to the offices of HNH Partners Ltd , Jefferson House, 42 Queen Street, Belfast, BT1 6HL by no later than 12 noon on 26 February 2019 . Dated: 23 January 2019 James Neill : Liquidator ( 12810 ) : | |||
Initiating party | Event Type | Appointmen | |
Defending party | LISBURN GLASS (HOLDINGS) LIMITED | Event Date | 2018-06-22 |
PURSUANT TO ARTICLE 95 - THE INSOLVENCY (NORTHERN IRELAND) ORDER 1989 Company Number: NI016900 Name of Company: LISBURN GLASS (HOLDINGS) LIMITED Nature of Business: Manufacturing Type of Liquidation:… | |||
Initiating party | Event Type | Notices to | |
Defending party | LISBURN GLASS (HOLDINGS) LIMITED | Event Date | 2018-06-22 |
THE INSOLVENCY (NI) ORDER 1989 IN THE MATTER OF LISBURN GLASS (HOLDINGS) LIMITED (Company Number NI016900 ) IN MEMBERS’ VOLUNTARY LIQUIDATION I, James Derek Neill of HNH Partners Limited, Jefferson Ho… | |||
Initiating party | Event Type | Resolution | |
Defending party | LISBURN GLASS (HOLDINGS) LIMITED | Event Date | 2018-06-22 |
LISBURN GLASS (HOLDINGS) LIMITED (Company Number NI016900 ) SPECIAL AND ORDINARY RESOLUTIONS At an Extraordinary General Meeting of the members of the above named company, duly convened and held at Je… | |||
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. |