Liquidation
Company Information for ENTERPRISE EQUITY FUND MANAGEMENT (NI) LIMITED
5TH FLOOR CAUSEWAY TOWER, 9 JAMES STREET SOUTH, BELFAST, BT2 8DN,
|
Company Registration Number
NI025634
Private Limited Company
Liquidation |
Company Name | |
---|---|
ENTERPRISE EQUITY FUND MANAGEMENT (NI) LIMITED | |
Legal Registered Office | |
5TH FLOOR CAUSEWAY TOWER 9 JAMES STREET SOUTH BELFAST BT2 8DN Other companies in BT1 | |
Company Number | NI025634 | |
---|---|---|
Company ID Number | NI025634 | |
Date formed | 1991-06-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/09/2019 | |
Account next due | 30/06/2021 | |
Latest return | 31/03/2016 | |
Return next due | 28/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2020-04-07 13:17:20 |
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 |
---|---|---|
AIDAN FRANCIS LANGAN |
||
AIDAN FRANCIS LANGAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BRIAN CUMMINGS |
Director | ||
CRAIG ALEXANDER HOLMES |
Director | ||
JOHN MC DAID |
Director | ||
DENIS ROONEY |
Director | ||
ANNE BONNER |
Director | ||
ANNE ISOBEL HENDERSON |
Director | ||
THOMAS JACKSON HEWITT M.B.E |
Director | ||
DEIRDRE RYAN |
Director | ||
MARY SOUTHWELL |
Director | ||
HELEN KIRKPATRICK |
Director | ||
EUGENE JOSEPH MURTAGH |
Director | ||
CARMEL LYNCH |
Director | ||
WILLIAM MCCARTER |
Director | ||
MICHAEL EAMON HANNA |
Director | ||
VICTOR CAMPBELL HASLETT |
Director | ||
LYLA ELIZABETH P STEELE |
Director | ||
JOAN LOUISE MCCRUM |
Director | ||
CAITRIONA MURPHY |
Director | ||
BRIAN AODH SLOWEY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ENTERPRISE EQUITY MANAGERS GP LIMITED | Director | 2007-03-08 | CURRENT | 2007-03-08 | Dissolved 2015-01-23 | |
ENTERPRISE EQUITY II GP LIMITED | Director | 2007-03-07 | CURRENT | 2007-03-07 | Dissolved 2015-01-23 |
Date | Document Type | Document Description |
---|---|---|
Error | ||
Error | ||
AA | 30/09/19 ACCOUNTS TOTAL EXEMPTION FULL | |
VL1 | Liquidation: Appointment of liquidator | |
AD01 | REGISTERED OFFICE CHANGED ON 16/01/20 FROM 21 Arthur Street Belfast BT1 4GA | |
4.71(NI) | Declaration of Solvency (Northern Ireland) | |
LRESM(NI) | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/19, WITH NO UPDATES | |
AA | 30/09/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 30/09/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/18, WITH NO UPDATES | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/06/17 STATEMENT OF CAPITAL;GBP 29691 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES | |
LATEST SOC | 27/04/16 STATEMENT OF CAPITAL;GBP 29691 | |
AR01 | 31/03/16 ANNUAL RETURN FULL LIST | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | FULL ACCOUNTS MADE UP TO 30/09/14 | |
LATEST SOC | 21/05/15 STATEMENT OF CAPITAL;GBP 29691 | |
AR01 | 31/03/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 01/10/14 FROM 78a Dublin Road Belfast BT2 7HP | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
LATEST SOC | 22/09/14 STATEMENT OF CAPITAL;GBP 29691 | |
SH06 | Cancellation of shares. Statement of capital on 2014-08-29 GBP 29,691 | |
RES09 | Resolution of authority to purchase a number of shares | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRIAN CUMMINGS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/13 | |
AR01 | 31/03/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/12 | |
AR01 | 31/03/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/11 | |
AR01 | 31/03/12 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/10 | |
AR01 | 31/03/11 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CRAIG HOLMES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CRAIG HOLMES | |
SH06 | Cancellation of shares. Statement of capital on 2011-04-18 GBP 43,953 | |
SH03 | Purchase of own shares | |
AA | FULL ACCOUNTS MADE UP TO 30/09/09 | |
AR01 | 31/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CRAIG ALEXANDER HOLMES / 31/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN CUMMINGS / 31/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / AIDAN LANGAN / 31/03/2010 | |
AC(NI) | 30/09/08 ANNUAL ACCTS | |
371SR(NI) | 31/03/09 | |
UDART(NI) | UPDATED ARTICLES | |
RES(NI) | SPECIAL/EXTRA RESOLUTION | |
296(NI) | CHANGE OF DIRS/SEC | |
296(NI) | CHANGE OF DIRS/SEC | |
RES(NI) | SPECIAL/EXTRA RESOLUTION | |
183(NI) | DEC RED/PURCH SHS OUT CAP | |
296(NI) | CHANGE OF DIRS/SEC | |
296(NI) | CHANGE OF DIRS/SEC | |
296(NI) | CHANGE OF DIRS/SEC | |
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) | 30/09/07 ANNUAL ACCTS | |
371S(NI) | 31/03/08 ANNUAL RETURN SHUTTLE | |
371S(NI) | 31/03/07 ANNUAL RETURN SHUTTLE | |
AC(NI) | 30/09/06 ANNUAL ACCTS | |
AC(NI) | 30/09/05 ANNUAL ACCTS | |
371S(NI) | 31/03/06 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 | |
183(NI) | DEC RED/PURCH SHS OUT CAP | |
296(NI) | CHANGE OF DIRS/SEC | |
296(NI) | CHANGE OF DIRS/SEC | |
UDM+A(NI) | UPDATED MEM AND ARTS | |
RES(NI) | SPECIAL/EXTRA RESOLUTION | |
UDM+A(NI) | UPDATED MEM AND ARTS | |
RES(NI) | SPECIAL/EXTRA RESOLUTION | |
CERTC(NI) | CERT CHANGE | |
371S(NI) | 31/03/05 ANNUAL RETURN SHUTTLE | |
CNR-D(NI) | CHNG NAME RES FEE WAIVED | |
296(NI) | CHANGE OF DIRS/SEC | |
296(NI) | CHANGE OF DIRS/SEC | |
AC(NI) | 30/09/04 ANNUAL ACCTS | |
296(NI) | CHANGE OF DIRS/SEC |
Appointment of Liquidators | 2020-01-17 |
Resolutions for Winding-up | 2020-01-17 |
Notices to Creditors | 2020-01-17 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.50 | 99 |
MortgagesNumMortOutstanding | 0.95 | 93 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 0.54 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified
The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as ENTERPRISE EQUITY FUND MANAGEMENT (NI) LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | ENTERPRISE EQUITY FUND MANAGEMENT (NI) LTD | Event Date | 2020-01-17 |
NOTICE IS HEREBY GIVEN that on 9 January 2020 , Paula Watson and Darren McMath of Arthur Boyd & Company , 5th Floor Causeway Tower, 9 James Street South, Belfast, BT2 8DN were appointed as Joint Liquidators of the above-named company (Members Voluntary Winding up). Creditors of the company who have not already done so should submit their claims in writing to me at the following address not later than 14 February 2020 . All known creditors will be paid in full. Arthur Boyd & Company : 5th Floor Causeway Tower, 9 James Street South, Belfast BT2 8DN : Darren McMath : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | ENTERPRISE EQUITY FUND MANAGEMENT (NI) LTD | Event Date | 2020-01-09 |
At an EXTRAORDINARY GENERAL MEETING of the above-named company, duly convened and held at the offices of Arthur Boyd and Company, 5th Floor Causeway Tower, 9 James Street South, Belfast, BT2 8DN on the 9th day of January 2020 the following resolutions were duly passed: SPECIAL RESOLUTION "That the company be wound-up voluntarily." ORDINARY RESOLUTION "That Paula Watson and Darren McMath of Arthur Boyd & Company , 5th Floor Causeway Tower, 9 James Street South, Belfast, BT2 8DN be and are hereby appointed as Joint Liquidators for the purpose of such winding-up." Aidan Langan ( Director ) : | |||
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. |