Dissolved
Dissolved 2015-02-13
Company Information for GLENKEEL INVESTMENTS LIMITED
65 GREYSTONE ROAD, ANTRIM, BT41 2QN,
|
Company Registration Number
NI022557
Private Limited Company
Dissolved Dissolved 2015-02-13 |
Company Name | |
---|---|
GLENKEEL INVESTMENTS LIMITED | |
Legal Registered Office | |
65 GREYSTONE ROAD ANTRIM BT41 2QN Other companies in BT41 | |
Company Number | NI022557 | |
---|---|---|
Date formed | 1989-04-13 | |
Country | Northern Ireland | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-12-31 | |
Date Dissolved | 2015-02-13 | |
Type of accounts | DORMANT |
Last Datalog update: | 2015-05-14 06:49:39 |
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 |
---|---|---|
JOSEPH IVAN MCCABREY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEPHEN JOHN ELLIOTT |
Company Secretary | ||
DAVID ALEXANDER MERVYN MCALL |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MIVAN (RUSSIA) LIMITED | Director | 2012-04-27 | CURRENT | 2012-04-27 | Dissolved 2015-02-13 | |
ARDNAVALLEY DEVELOPMENT LIMITED | Director | 2011-12-02 | CURRENT | 2011-12-02 | In Administration/Administrative Receiver | |
MIVAN (NO.1) LIMITED | Director | 2011-10-26 | CURRENT | 2011-10-26 | In Administration/Administrative Receiver | |
MIVAN GROUP HOLDING (UK) LIMITED | Director | 2005-11-18 | CURRENT | 2005-10-24 | Dissolved 2015-01-09 | |
ARKIN INVESTMENTS LIMITED | Director | 2003-11-12 | CURRENT | 2003-09-23 | Dissolved 2014-04-30 | |
DUENDE LIMITED | Director | 1991-10-05 | CURRENT | 1989-10-05 | Dissolved 2015-02-10 | |
MIVAN ENGINEERING LIMITED | Director | 1991-06-06 | CURRENT | 1991-06-06 | Dissolved 2015-02-13 | |
MIVAN BUILDERS LIMITED | Director | 1991-03-14 | CURRENT | 1991-03-14 | Dissolved 2015-02-13 | |
GRAYWELL INVESTMENTS LIMITED | Director | 1989-04-13 | CURRENT | 1989-04-13 | Dissolved 2015-02-13 | |
CEDAR AGENCIES LIMITED | Director | 1989-03-07 | CURRENT | 1989-03-07 | Dissolved 2015-02-13 | |
MIVAN CONSTRUCTION MANAGEMENT LIMITED | Director | 1987-07-24 | CURRENT | 1987-07-24 | Dissolved 2015-02-13 | |
ROCKSBORO INVESTMENTS LIMITED | Director | 1985-02-07 | CURRENT | 1985-02-07 | Dissolved 2015-02-13 | |
MIVAN INTERNATIONAL LIMITED | Director | 1984-06-19 | CURRENT | 1984-06-19 | Dissolved 2015-02-13 | |
MIVAN GROUP HOLDING LIMITED | Director | 1981-03-25 | CURRENT | 1981-03-25 | Dissolved 2015-01-09 | |
LOUGH NEAGH CONSTRUCTION LIMITED | Director | 1977-03-18 | CURRENT | 1977-03-18 | Dissolved 2015-02-13 | |
MIVAN CONSTRUCTION LIMITED | Director | 1974-04-29 | CURRENT | 1974-04-29 | Dissolved 2015-02-13 |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
TM02 | APPOINTMENT TERMINATED, SECRETARY STEPHEN ELLIOTT | |
LATEST SOC | 16/12/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 13/12/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 | |
AR01 | 13/12/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
AR01 | 13/12/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID MCALL | |
AR01 | 13/12/10 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
AR01 | 13/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALEXANDER MERVYN MCCALL / 11/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH IVAN MC CABREY / 11/01/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / STEPHEN JOHN ELLIOTT / 11/01/2010 | |
AC(NI) | 31/12/08 ANNUAL ACCTS | |
371S(NI) | 13/12/08 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/12/07 ANNUAL ACCTS | |
371S(NI) | 13/12/07 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/12/06 ANNUAL ACCTS | |
371S(NI) | 13/12/06 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/12/05 ANNUAL ACCTS | |
371S(NI) | 13/12/05 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/12/04 ANNUAL ACCTS | |
371S(NI) | 13/12/04 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/12/03 ANNUAL ACCTS | |
371S(NI) | 13/12/03 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/12/02 ANNUAL ACCTS | |
371S(NI) | 13/12/02 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/12/01 ANNUAL ACCTS | |
371S(NI) | 13/12/01 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/12/00 ANNUAL ACCTS | |
371S(NI) | 13/12/00 ANNUAL RETURN SHUTTLE | |
296(NI) | CHANGE OF DIRS/SEC | |
296(NI) | CHANGE OF DIRS/SEC | |
AC(NI) | 31/12/99 ANNUAL ACCTS | |
371S(NI) | 13/12/99 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/12/98 ANNUAL ACCTS | |
252(NI) | NOTICE OF INTS OUTSIDE UK | |
296(NI) | CHANGE OF DIRS/SEC | |
371S(NI) | 31/12/98 ANNUAL RETURN SHUTTLE | |
AURES(NI) | AUDITOR RESIGNATION | |
AC(NI) | 31/12/97 ANNUAL ACCTS | |
AC(NI) | 31/12/96 ANNUAL ACCTS | |
371S(NI) | 31/12/97 ANNUAL RETURN SHUTTLE | |
295(NI) | CHANGE IN SIT REG ADD | |
252(NI) | NOTICE OF INTS OUTSIDE UK | |
371S(NI) | 31/12/96 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/12/95 ANNUAL ACCTS | |
295(NI) | CHANGE IN SIT REG ADD | |
371S(NI) | 31/12/95 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/12/94 ANNUAL ACCTS | |
371S(NI) | 31/12/94 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/12/93 ANNUAL ACCTS | |
371S(NI) | 31/12/93 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/12/92 ANNUAL ACCTS | |
371S(NI) | 31/12/92 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/12/91 ANNUAL ACCTS | |
296(NI) | CHANGE OF DIRS/SEC | |
371A(NI) | 31/12/91 ANNUAL RETURN FORM | |
371A(NI) | 30/09/91 ANNUAL RETURN FORM |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.47 | 98 |
MortgagesNumMortOutstanding | 0.21 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 30 |
MortgagesNumMortSatisfied | 0.27 | 95 |
MortgagesNumMortCharges | 0.56 | 98 |
MortgagesNumMortOutstanding | 0.21 | 95 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.35 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as GLENKEEL INVESTMENTS LIMITED are:
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. |