Dissolved
Dissolved 2017-09-30
Company Information for HE 2016 LIMITED
BELFAST, CO ARMAGH, BT1,
|
Company Registration Number
NI025810
Private Limited Company
Dissolved Dissolved 2017-09-30 |
Company Name | ||
---|---|---|
HE 2016 LIMITED | ||
Legal Registered Office | ||
BELFAST CO ARMAGH BT1 Other companies in BT80 | ||
Previous Names | ||
|
Company Number | NI025810 | |
---|---|---|
Date formed | 1991-08-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2016-02-29 | |
Date Dissolved | 2017-09-30 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2017-10-01 06:45:29 |
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 |
---|---|---|
EILEEN SHUTER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ERIC BARNES |
Company Secretary | ||
ERIC BARNES |
Director | ||
SAMUEL EAGLESON |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.69(NI) | LIQUIDATORS STATEMENT OF ACCOUNTS:BROUGHT DOWN DATE 26/06/2017 | |
4.72(NI) | MEMBERS RETURN OF FINAL MEETING | |
4.69(NI) | LIQUIDATORS STATEMENT OF ACCOUNTS:BROUGHT DOWN DATE 18/05/2017 | |
LATEST SOC | 27/07/16 STATEMENT OF CAPITAL;GBP 5002 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 27/05/2016 FROM 7 SEVEN HOUSES UPPER ENGLISH STREET ARMAGH BT61 7LA NORTHERN IRELAND | |
VL1 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.71(NI) | DECLARATION OF SOLVENCY | |
LRESM(NI) | RESOLUTION FOR APPOINTING A LIQUIDATOR | |
AD01 | REGISTERED OFFICE CHANGED ON 27/05/2016 FROM 7 SEVEN HOUSES UPPER ENGLISH STREET ARMAGH BT61 7LA NORTHERN IRELAND | |
4.71(NI) | DECLARATION OF SOLVENCY | |
VL1 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESM(NI) | RESOLUTION FOR APPOINTING A LIQUIDATOR | |
AD01 | REGISTERED OFFICE CHANGED ON 05/05/2016 FROM 64 WILLIAM STREET COOKSTOWN CO TYRONE BT80 8NB | |
RES15 | CHANGE OF NAME 25/04/2016 | |
CERTNM | COMPANY NAME CHANGED EAGLESON HARDWARE LIMITED CERTIFICATE ISSUED ON 03/05/16 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | 29/02/16 TOTAL EXEMPTION SMALL | |
AA01 | CURREXT FROM 31/08/2015 TO 29/02/2016 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
LATEST SOC | 28/07/15 STATEMENT OF CAPITAL;GBP 5002 | |
AR01 | 10/07/15 FULL LIST | |
AA | 31/08/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/07/14 STATEMENT OF CAPITAL;GBP 5002 | |
AR01 | 10/07/14 FULL LIST | |
AA | 31/08/13 TOTAL EXEMPTION SMALL | |
AR01 | 10/07/13 FULL LIST | |
AA | 31/08/12 TOTAL EXEMPTION SMALL | |
AR01 | 10/07/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ERIC BARNES | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ERIC BARNES | |
AA | 31/08/11 TOTAL EXEMPTION SMALL | |
AR01 | 10/07/11 FULL LIST | |
AA | 31/08/10 TOTAL EXEMPTION SMALL | |
AR01 | 10/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / EILEEN SHUTER / 10/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ERIC BARNES / 10/07/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ERIC BARNES / 10/07/2010 | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
371S(NI) | 10/07/09 ANNUAL RETURN SHUTTLE | |
132(NI) | NOT RE CONSOL/DIVN OF SHS | |
UDM+A(NI) | UPDATED MEM AND ARTS | |
RES(NI) | SPECIAL/EXTRA RESOLUTION | |
98-2(NI) | RETURN OF ALLOT OF SHARES | |
AC(NI) | 31/08/08 ANNUAL ACCTS | |
371S(NI) | 10/07/08 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/08/07 ANNUAL ACCTS | |
371S(NI) | 10/07/07 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/08/06 ANNUAL ACCTS | |
371A(NI) | 10/07/06 ANNUAL RETURN FORM | |
AC(NI) | 31/08/05 ANNUAL ACCTS | |
371S(NI) | 10/07/05 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/08/04 ANNUAL ACCTS | |
371S(NI) | 10/07/04 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/08/03 ANNUAL ACCTS | |
371S(NI) | 10/07/03 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/08/02 ANNUAL ACCTS | |
371S(NI) | 10/07/02 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/08/01 ANNUAL ACCTS | |
371S(NI) | 10/07/01 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/08/00 ANNUAL ACCTS | |
371S(NI) | 10/07/00 ANNUAL RETURN SHUTTLE | |
296(NI) | CHANGE OF DIRS/SEC | |
371S(NI) | 10/07/99 ANNUAL RETURN SHUTTLE | |
371S(NI) | 10/07/98 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/08/99 ANNUAL ACCTS | |
296(NI) | CHANGE OF DIRS/SEC | |
AC(NI) | 31/08/98 ANNUAL ACCTS | |
AC(NI) | 31/08/97 ANNUAL ACCTS | |
371S(NI) | 10/07/97 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/08/96 ANNUAL ACCTS | |
371S(NI) | 08/08/96 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/08/95 ANNUAL ACCTS | |
371S(NI) | 15/08/95 ANNUAL RETURN SHUTTLE | |
RES(NI) | SPECIAL/EXTRA RESOLUTION | |
AC(NI) | 31/08/94 ANNUAL ACCTS | |
371S(NI) | 15/08/94 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/08/93 ANNUAL ACCTS | |
371S(NI) | 15/08/93 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/08/92 ANNUAL ACCTS | |
371A(NI) | 15/08/92 ANNUAL RETURN FORM | |
AGREE(NI) | PARS RE CONTRACT | |
G98-2(NI) | RETURN OF ALLOT OF SHARES | |
296(NI) | CHANGE OF DIRS/SEC | |
232(NI) | NOTICE OF ARD |
Final Meetings | 2017-05-19 |
Resolutions for Winding-up | 2016-05-27 |
Appointment of Liquidators | 2016-05-27 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
CHARGE OVER ALL BOOK DEBTS | Satisfied | NORTHERN BANK | |
FLOATING CHARGE | Satisfied | NORTHERN BANK |
Creditors Due Within One Year | 2012-09-01 | £ 130,035 |
---|
Creditors and other liabilities
|
|
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 HE 2016 LIMITED
Called Up Share Capital | 2012-09-01 | £ 5,002 |
---|---|---|
Cash Bank In Hand | 2012-09-01 | £ 229,265 |
Current Assets | 2012-09-01 | £ 329,130 |
Debtors | 2012-09-01 | £ 10,734 |
Fixed Assets | 2012-09-01 | £ 103,938 |
Shareholder Funds | 2012-09-01 | £ 303,033 |
Stocks Inventory | 2012-09-01 | £ 89,131 |
Tangible Fixed Assets | 2012-09-01 | £ 103,938 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (46150 - Agents involved in the sale of furniture, household goods, hardware and ironmongery) as HE 2016 LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | HE 2016 LIMITED | Event Date | 2017-05-19 |
Registered in Northern Ireland NOTICE IS HEREBY GIVEN, pursuant to Article 80 of The Insolvency (Northern Ireland) Order 1989 , that a final meeting of the members of the above named company will be held at 10.00am on 26 June 2017 at the offices of Baker Tilly Mooney Moore, 17 Clarendon Road, Clarendon Dock, Belfast BT1 3BG for the following purpose: (a)Showing how the winding-up has been conducted and the property of the company disposed of and of hearing any explanation that may be given by the liquidator. (b)That the liquidator be granted his release. A member who is entitled to attend and vote at the meeting may appoint a proxy to attend and vote in his place. It is not necessary for the proxyholder to be a member of the company. Dated this 19 day of May 2017 DWJ McClean : Liquidator : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | HE 2016 LIMITED | Event Date | 2016-05-27 |
At an Extraordinary General Meeting of the Members of the above-named company duly convened and held at 7 Seven Houses, Upper English Street, Armagh BT61 7LA on 19 May 2016 the following Special Resolution was duly passed: Special Resolution That the Company be wound up voluntarily. Eileen Shuter : Chairman : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | HE 2016 LIMITED | Event Date | 2016-05-27 |
case number 22058 David William John McClean , Baker Tilly Mooney Moore , 17 Clarendon Road, Belfast BT1 3BG : | |||
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. |