Liquidation
Company Information for DIAMOND YACHTS LTD
10 MAIN STREET, CASTLEDAWSON, MAGHERAFELT, COUNTY LONDONDERRY, BT45 8AB,
|
Company Registration Number
NI022831
Private Limited Company
Liquidation |
Company Name | ||||||
---|---|---|---|---|---|---|
DIAMOND YACHTS LTD | ||||||
Legal Registered Office | ||||||
10 MAIN STREET CASTLEDAWSON MAGHERAFELT COUNTY LONDONDERRY BT45 8AB Other companies in BT45 | ||||||
Previous Names | ||||||
|
Company Number | NI022831 | |
---|---|---|
Company ID Number | NI022831 | |
Date formed | 1989-06-22 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/01/2016 | |
Account next due | 31/10/2017 | |
Latest return | 05/07/2015 | |
Return next due | 02/08/2016 | |
Type of accounts |
Last Datalog update: | 2018-09-07 09:59:49 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
DIAMOND YACHTS LTD | 270 SLADE ROAD BIRMINGHAM B23 7LX | Active | Company formed on the 2020-03-30 |
Officer | Role | Date Appointed |
---|---|---|
LIAM JOSEPH WARD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DIAMOND GLOBAL TRADING & INVESTMENTS LTD |
Director | ||
OWEN DELARGY |
Director | ||
PAUL THOMAS DOUGAN |
Company Secretary | ||
PAUL THOMAS DOUGAN |
Director | ||
MARTIN FRANCIS MCGRORY |
Director | ||
RICHARD FRANCIS NORMAN |
Director | ||
MICHAEL EDWARD MCCLEMENTS |
Director | ||
RODERICK JOHN BAMBER |
Director | ||
NIGEL ALEXANDER DALLAS |
Director | ||
MICHAEL EDWARD MCCLEMENTS |
Director | ||
CATHERINE P BOAG |
Director | ||
KENNETH B BOAG |
Director | ||
JAMIE IAIN BOAG |
Company Secretary | ||
JAMIE IAIN BOAG |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ASINUS RE LIMITED | Director | 2017-08-21 | CURRENT | 2017-08-21 | Active | |
ASINUS LIMITED | Director | 2017-08-10 | CURRENT | 2017-08-10 | Active - Proposal to Strike off | |
SCOTIA POWER LTD | Director | 2011-10-24 | CURRENT | 2010-02-26 | Active - Proposal to Strike off | |
SCOTIA MINING LTD | Director | 2011-06-21 | CURRENT | 2009-01-05 | Dissolved 2017-07-10 |
Date | Document Type | Document Description |
---|---|---|
COCOMP | ORDER OF COURT TO WIND UP | |
COCOMP | ORDER OF COURT TO WIND UP | |
PSC07 | CESSATION OF DIAMOND GLOBAL TRADING & INVESTMENTS LTD AS A PSC | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DIAMOND GLOBAL TRADING & INVESTMENTS LTD | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/16 | |
LATEST SOC | 23/07/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE NI0228310001 | |
RES15 | CHANGE OF NAME 09/06/2016 | |
CERTNM | COMPANY NAME CHANGED DIAMOND CAPITAL LTD CERTIFICATE ISSUED ON 10/06/16 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 31/01/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/01/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 05/07/15 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AA | 31/01/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/08/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 05/07/14 FULL LIST | |
AA | 31/01/13 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR OWEN DELARGY | |
AR01 | 05/07/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL DOUGAN | |
AP02 | CORPORATE DIRECTOR APPOINTED DIAMOND GLOBAL TRADING & INVESTMENTS LTD | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PAUL DOUGAN | |
AP01 | DIRECTOR APPOINTED MR OWEN DELARGY | |
AA | 31/01/12 TOTAL EXEMPTION SMALL | |
AR01 | 05/07/12 FULL LIST | |
RES15 | CHANGE OF NAME 02/07/2012 | |
CERTNM | COMPANY NAME CHANGED MCGRORY CONSTRUCTION LIMITED CERTIFICATE ISSUED ON 05/07/12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD NORMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN MCGRORY | |
AD01 | REGISTERED OFFICE CHANGED ON 05/07/2012 FROM 79 LISNAGOLE ROAD LISNASKEA ENNISKILLEN COUNTY FERMANAGH BT92 0QF NORTHERN IRELAND | |
AR01 | 09/04/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL MCCLEMENTS | |
AP01 | DIRECTOR APPOINTED MR RICHARD FRANCIS NORMAN | |
AD01 | REGISTERED OFFICE CHANGED ON 29/02/2012 FROM 167A IRISH GREEN STREET LIMAVADY COUNTY LONDONDERRY BT49 9AR NORTHERN IRELAND | |
AP01 | DIRECTOR APPOINTED MR MARTIN MCGRORY | |
RES15 | CHANGE OF NAME 16/01/2012 | |
CERTNM | COMPANY NAME CHANGED KENBOAG AVIATION LIMITED CERTIFICATE ISSUED ON 29/02/12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RODERICK BAMBER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NIGEL DALLAS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL MCCLEMENTS | |
AP01 | DIRECTOR APPOINTED MR LIAM WARD | |
DS02 | DISS REQUEST WITHDRAWN | |
AR01 | 09/04/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR MICHAEL MCCLEMENTS | |
AP01 | DIRECTOR APPOINTED MR MICHAEL MCCLEMENTS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KENNETH BOAG | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CATHERINE BOAG | |
AP01 | DIRECTOR APPOINTED MR RODERICK BAMBER | |
AP01 | DIRECTOR APPOINTED MR NIGEL ALEXANDER DALLAS | |
AP01 | DIRECTOR APPOINTED DR PAUL THOMAS DOUGAN | |
AP03 | SECRETARY APPOINTED DR PAUL THOMAS DOUGAN | |
AD01 | REGISTERED OFFICE CHANGED ON 08/04/2011 FROM 12 PLANTATION ROAD BANGOR CO DOWN BT19 6AF | |
SH01 | 07/04/11 STATEMENT OF CAPITAL GBP 100 | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | 31/01/11 TOTAL EXEMPTION SMALL | |
AR01 | 22/12/10 FULL LIST | |
AA | 31/01/10 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMIE BOAG | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JAMIE BOAG | |
AR01 | 22/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMIE IAIN BOAG / 22/12/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JAMIE IAIN BOAG / 22/12/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JAMIE IAIN BOAG / 13/01/2010 | |
AC(NI) | 31/01/09 ANNUAL ACCTS | |
371S(NI) | 22/12/08 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/01/08 ANNUAL ACCTS | |
371S(NI) | 22/12/07 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/01/07 ANNUAL ACCTS | |
371S(NI) | 22/12/06 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/01/06 ANNUAL ACCTS | |
371S(NI) | 22/12/05 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/01/05 ANNUAL ACCTS | |
371S(NI) | 22/12/04 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/01/04 ANNUAL ACCTS | |
371S(NI) | 22/12/03 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/01/03 ANNUAL ACCTS | |
371S(NI) | 22/12/02 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/01/02 ANNUAL ACCTS |
Winding-Up Orders | 2017-09-15 |
Petitions to Wind Up (Companies) | 2017-07-21 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
|
|
|
|
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 DIAMOND YACHTS LTD
Called Up Share Capital | 2012-02-01 | £ 100 |
---|---|---|
Current Assets | 2012-02-01 | £ 3,500 |
Debtors | 2012-02-01 | £ 3,500 |
Shareholder Funds | 2012-02-01 | £ 3,600 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (50100 - Sea and coastal passenger water transport) as DIAMOND YACHTS LTD are:
Initiating party | Event Type | Winding-Up Orders | |
---|---|---|---|
Defending party | DIAMOND YACHTS LIMITED | Event Date | 2017-09-15 |
By Order dated 25/08/2017, the above-named company (registered office at 10 Main Street, Castledawson, Magherafelt, BT45 8AB) was ordered to be wound up by the High Court of Justice in Northern Ireland. Commencement of winding up, 09/05/2017 Official Receiver : | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | DIAMOND YACHTS LTD | Event Date | 2017-07-21 |
In the High Court of Justice Northern Ireland case number 45593 A petition to wind up the above-named company of 10 Main Street, Castledawson, Magherafelt, County Londonderry, BT45 8AB presented on 9 May 2017 by HER MAJESTY'S REVENUE & CUSTOMS of 100 Parliament Street, London, SW1A 2BQ claiming to be a creditor of the company will be heard at The Royal Courts of Justice, Chichester Street, Belfast, BT1 3JE , On Thursday Date 3 August 2017 Time 1000 hours (or as soon thereafter as the petition can be heard) Any person intending to appear on the hearing of the petition (whether to support or oppose it) must give notice of intention to do so to the petitioners or their solicitor in accordance with Rule 4.016 by 16.00 hours on 2 August 2017. Crown Solicitor for Northern Ireland : Royal Courts of Justice : Chichester Street : Belfast : | |||
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. |