Dissolved
Dissolved 2013-08-13
Company Information for ADAMSEZ (N.I.) LIMITED
BELFAST, CO ANTRIM, BT1,
|
Company Registration Number
NI021068
Private Limited Company
Dissolved Dissolved 2013-08-13 |
Company Name | |
---|---|
ADAMSEZ (N.I.) LIMITED | |
Legal Registered Office | |
BELFAST CO ANTRIM | |
Company Number | NI021068 | |
---|---|---|
Date formed | 1987-11-17 | |
Country | Northern Ireland | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2010-06-30 | |
Date Dissolved | 2013-08-13 | |
Type of accounts | SMALL |
Last Datalog update: | 2015-05-20 14:44:01 |
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 |
---|---|---|
JENNIFER GASTON |
||
HEATHER-JOY CRAWFORD |
||
LAWRENCE J DUNLOP |
||
ROGER DUNLOP |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JONATHAN DUNLOP |
Director | ||
ETHEL S T DUNLOP |
Director | ||
JENNIFER GASTON |
Director | ||
SHAUN GASTON |
Director | ||
RODNEY BROWN |
Director | ||
ROBERT ALEXANDER HENRY |
Director | ||
DAVID ALLISTER LAMONT |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
2.24B(NI) | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 10/05/2013 | |
2.35B(NI) | NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION | |
2.24B(NI) | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 01/03/2013 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8 | |
2.31B(NI) | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9 | |
2.24B(NI) | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 01/09/2012 | |
2.16B(NI) | NOTICE OF STATEMENT OF AFFAIRS/2.14B(NI) | |
2.17B(NI) | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.16B(NI) | NOTICE OF STATEMENT OF AFFAIRS/2.14B(NI) | |
AD01 | REGISTERED OFFICE CHANGED ON 13/03/2012 FROM 766 UPPER NEWTOWNARDS ROAD DUNDONALD BELFAST BT16 1TQ NORTHERN IRELAND | |
2.12B(NI) | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN DUNLOP | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10 | |
LATEST SOC | 21/01/11 STATEMENT OF CAPITAL;GBP 611488 | |
AR01 | 11/01/11 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/09 | |
AR01 | 11/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN DUNLOP / 11/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROGER DUNLOP / 11/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HEATHER-JOY CRAWFORD / 11/01/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JENNIFER GASTON / 11/01/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/01/2010 FROM 766 UPPER NEWTOWNARDS ROAD, DUNDONALD, BELFAST BT16 0TQ | |
371S(NI) | 11/01/09 ANNUAL RETURN SHUTTLE | |
AC(NI) | 30/06/08 ANNUAL ACCTS | |
296(NI) | CHANGE OF DIRS/SEC | |
296(NI) | CHANGE OF DIRS/SEC | |
296(NI) | CHANGE OF DIRS/SEC | |
296(NI) | CHANGE OF DIRS/SEC | |
AC(NI) | 30/06/07 ANNUAL ACCTS | |
371S(NI) | 11/01/08 ANNUAL RETURN SHUTTLE | |
AC(NI) | 30/06/06 ANNUAL ACCTS | |
371S(NI) | 11/01/07 ANNUAL RETURN SHUTTLE | |
296(NI) | CHANGE OF DIRS/SEC | |
296(NI) | CHANGE OF DIRS/SEC | |
296(NI) | CHANGE OF DIRS/SEC | |
296(NI) | CHANGE OF DIRS/SEC | |
132(NI) | NOT RE CONSOL/DIVN OF SHS | |
371S(NI) | 11/01/06 ANNUAL RETURN SHUTTLE | |
296(NI) | CHANGE OF DIRS/SEC | |
AC(NI) | 30/06/05 ANNUAL ACCTS | |
132(NI) | NOT RE CONSOL/DIVN OF SHS | |
RES(NI) | SPECIAL/EXTRA RESOLUTION | |
UDM+A(NI) | UPDATED MEM AND ARTS | |
AC(NI) | 30/06/04 ANNUAL ACCTS | |
371S(NI) | 11/01/04 ANNUAL RETURN SHUTTLE | |
AC(NI) | 30/06/03 ANNUAL ACCTS | |
296(NI) | CHANGE OF DIRS/SEC | |
179(NI) | RET BY CO PURCH OWN SHARS | |
296(NI) | CHANGE OF DIRS/SEC | |
411A(NI) | MORTGAGE SATISFACTION | |
RES(NI) | SPECIAL/EXTRA RESOLUTION | |
183(NI) | DEC RED/PURCH SHS OUT CAP | |
RES(NI) | SPECIAL/EXTRA RESOLUTION | |
371S(NI) | 11/01/03 ANNUAL RETURN SHUTTLE | |
402(NI) | PARS RE MORTAGE | |
AC(NI) | 30/06/02 ANNUAL ACCTS | |
UDART(NI) | UPDATED ARTICLES | |
RES(NI) | SPECIAL/EXTRA RESOLUTION |
Appointment of Administrators | 2012-03-09 |
Total # Mortgages/Charges | 9 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 7 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE OR CHARGE | Outstanding | DONEGALL SQUARE WEST | |
MORTGAGE OR CHARGE | Outstanding | DONEGALL SQUARE WEST |
|
|
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 ADAMSEZ (N.I.) LIMITED
ADAMSEZ (N.I.) LIMITED owns 1 domain names.
adamsez.co.uk
The top companies supplying to UK government with the same SIC code (2524 - Manufacture of other plastic products) as ADAMSEZ (N.I.) LIMITED are:
Initiating party | Event Type | Appointment of Administrators | |
---|---|---|---|
Defending party | ADAMSEZ (N.I.) LIMITED | Event Date | 2012-03-09 |
In the High Court of Justice in Northern Ireland Chancery Division (Company Insolvency)No 9458 of 2012 In the Matter of (Company Number NI021068) And in the Matter of The Insolvency (Northern Ireland) Order 1989. Nature of Business: Manufacture of plastic products. Registered Office of Company: 766 Upper Newtownards Road, Dundonald, Belfast, BT16 1TQ. Date of Appointment: 2 March 2012. Joint Administrators' Names and Address: Joan Rebecca Houston and Kenneth Wilson Pattullo, BTG Restructuring, Scottish Provident Building, 7 Donegall Square West, Belfast BT1 6JH Office Holder Numbers: GBNI 041 and 8386 | |||
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. |