Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > HE 2016 LIMITED
Company Information for

HE 2016 LIMITED

BELFAST, CO ARMAGH, BT1,
Company Registration Number
NI025810
Private Limited Company
Dissolved

Dissolved 2017-09-30

Company Overview

About He 2016 Ltd
HE 2016 LIMITED was founded on 1991-08-15 and had its registered office in Belfast. The company was dissolved on the 2017-09-30 and is no longer trading or active.

Key Data
Company Name
HE 2016 LIMITED
 
Legal Registered Office
BELFAST
CO ARMAGH
BT1
Other companies in BT80
 
Previous Names
EAGLESON HARDWARE LIMITED03/05/2016
Filing Information
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
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of HE 2016 LIMITED

Current Directors
Officer Role Date Appointed
EILEEN SHUTER
Director 1991-08-15
Previous Officers
Officer Role Date Appointed Date Resigned
ERIC BARNES
Company Secretary 1991-08-15 2011-12-11
ERIC BARNES
Director 1999-09-27 2011-12-11
SAMUEL EAGLESON
Director 1991-08-15 1999-09-12

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-09-30GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-06-304.69(NI)LIQUIDATORS STATEMENT OF ACCOUNTS:BROUGHT DOWN DATE 26/06/2017
2017-06-304.72(NI)MEMBERS RETURN OF FINAL MEETING
2017-06-064.69(NI)LIQUIDATORS STATEMENT OF ACCOUNTS:BROUGHT DOWN DATE 18/05/2017
2016-07-27LATEST SOC27/07/16 STATEMENT OF CAPITAL;GBP 5002
2016-07-27CS01CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES
2016-05-27AD01REGISTERED OFFICE CHANGED ON 27/05/2016 FROM 7 SEVEN HOUSES UPPER ENGLISH STREET ARMAGH BT61 7LA NORTHERN IRELAND
2016-05-27VL1NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-05-274.71(NI)DECLARATION OF SOLVENCY
2016-05-27LRESM(NI)RESOLUTION FOR APPOINTING A LIQUIDATOR
2016-05-27AD01REGISTERED OFFICE CHANGED ON 27/05/2016 FROM 7 SEVEN HOUSES UPPER ENGLISH STREET ARMAGH BT61 7LA NORTHERN IRELAND
2016-05-274.71(NI)DECLARATION OF SOLVENCY
2016-05-27VL1NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-05-27LRESM(NI)RESOLUTION FOR APPOINTING A LIQUIDATOR
2016-05-05AD01REGISTERED OFFICE CHANGED ON 05/05/2016 FROM 64 WILLIAM STREET COOKSTOWN CO TYRONE BT80 8NB
2016-05-03RES15CHANGE OF NAME 25/04/2016
2016-05-03CERTNMCOMPANY NAME CHANGED EAGLESON HARDWARE LIMITED CERTIFICATE ISSUED ON 03/05/16
2016-05-03CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-04-25AA29/02/16 TOTAL EXEMPTION SMALL
2016-02-10AA01CURREXT FROM 31/08/2015 TO 29/02/2016
2016-02-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-02-09MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-07-28LATEST SOC28/07/15 STATEMENT OF CAPITAL;GBP 5002
2015-07-28AR0110/07/15 FULL LIST
2015-03-03AA31/08/14 TOTAL EXEMPTION SMALL
2014-07-10LATEST SOC10/07/14 STATEMENT OF CAPITAL;GBP 5002
2014-07-10AR0110/07/14 FULL LIST
2013-12-10AA31/08/13 TOTAL EXEMPTION SMALL
2013-07-23AR0110/07/13 FULL LIST
2012-12-18AA31/08/12 TOTAL EXEMPTION SMALL
2012-07-30AR0110/07/12 FULL LIST
2012-03-12TM01APPOINTMENT TERMINATED, DIRECTOR ERIC BARNES
2012-03-12TM02APPOINTMENT TERMINATED, SECRETARY ERIC BARNES
2012-03-01AA31/08/11 TOTAL EXEMPTION SMALL
2011-07-15AR0110/07/11 FULL LIST
2011-02-10AA31/08/10 TOTAL EXEMPTION SMALL
2010-07-16AR0110/07/10 FULL LIST
2010-07-16CH01DIRECTOR'S CHANGE OF PARTICULARS / EILEEN SHUTER / 10/07/2010
2010-07-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ERIC BARNES / 10/07/2010
2010-07-16CH03SECRETARY'S CHANGE OF PARTICULARS / ERIC BARNES / 10/07/2010
2010-02-10AA31/08/09 TOTAL EXEMPTION SMALL
2009-08-05371S(NI)10/07/09 ANNUAL RETURN SHUTTLE
2009-07-26132(NI)NOT RE CONSOL/DIVN OF SHS
2009-07-26UDM+A(NI)UPDATED MEM AND ARTS
2009-07-26RES(NI)SPECIAL/EXTRA RESOLUTION
2009-07-2698-2(NI)RETURN OF ALLOT OF SHARES
2009-03-18AC(NI)31/08/08 ANNUAL ACCTS
2008-08-20371S(NI)10/07/08 ANNUAL RETURN SHUTTLE
2008-02-29AC(NI)31/08/07 ANNUAL ACCTS
2007-08-10371S(NI)10/07/07 ANNUAL RETURN SHUTTLE
2007-03-21AC(NI)31/08/06 ANNUAL ACCTS
2006-08-01371A(NI)10/07/06 ANNUAL RETURN FORM
2006-03-20AC(NI)31/08/05 ANNUAL ACCTS
2005-07-25371S(NI)10/07/05 ANNUAL RETURN SHUTTLE
2005-03-09AC(NI)31/08/04 ANNUAL ACCTS
2004-08-16371S(NI)10/07/04 ANNUAL RETURN SHUTTLE
2004-04-07AC(NI)31/08/03 ANNUAL ACCTS
2003-07-09371S(NI)10/07/03 ANNUAL RETURN SHUTTLE
2003-02-20AC(NI)31/08/02 ANNUAL ACCTS
2002-07-19371S(NI)10/07/02 ANNUAL RETURN SHUTTLE
2002-03-07AC(NI)31/08/01 ANNUAL ACCTS
2001-07-21371S(NI)10/07/01 ANNUAL RETURN SHUTTLE
2001-03-12AC(NI)31/08/00 ANNUAL ACCTS
2000-07-04371S(NI)10/07/00 ANNUAL RETURN SHUTTLE
2000-07-04296(NI)CHANGE OF DIRS/SEC
2000-07-04371S(NI)10/07/99 ANNUAL RETURN SHUTTLE
2000-07-04371S(NI)10/07/98 ANNUAL RETURN SHUTTLE
2000-01-18AC(NI)31/08/99 ANNUAL ACCTS
1999-10-26296(NI)CHANGE OF DIRS/SEC
1999-02-22AC(NI)31/08/98 ANNUAL ACCTS
1998-03-08AC(NI)31/08/97 ANNUAL ACCTS
1997-07-28371S(NI)10/07/97 ANNUAL RETURN SHUTTLE
1997-03-28AC(NI)31/08/96 ANNUAL ACCTS
1996-08-15371S(NI)08/08/96 ANNUAL RETURN SHUTTLE
1996-01-30AC(NI)31/08/95 ANNUAL ACCTS
1995-10-05371S(NI)15/08/95 ANNUAL RETURN SHUTTLE
1995-08-04RES(NI)SPECIAL/EXTRA RESOLUTION
1995-03-31AC(NI)31/08/94 ANNUAL ACCTS
1994-08-16371S(NI)15/08/94 ANNUAL RETURN SHUTTLE
1994-02-28AC(NI)31/08/93 ANNUAL ACCTS
1993-08-19371S(NI)15/08/93 ANNUAL RETURN SHUTTLE
1993-03-11AC(NI)31/08/92 ANNUAL ACCTS
1992-08-25371A(NI)15/08/92 ANNUAL RETURN FORM
1992-05-19AGREE(NI)PARS RE CONTRACT
1992-05-19G98-2(NI)RETURN OF ALLOT OF SHARES
1992-01-21296(NI)CHANGE OF DIRS/SEC
1992-01-18232(NI)NOTICE OF ARD
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46150 - Agents involved in the sale of furniture, household goods, hardware and ironmongery




Licences & Regulatory approval
We could not find any licences issued to HE 2016 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2017-05-19
Resolutions for Winding-up2016-05-27
Appointment of Liquidators2016-05-27
Fines / Sanctions
No fines or sanctions have been issued against HE 2016 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE OVER ALL BOOK DEBTS 1991-09-25 Satisfied NORTHERN BANK
FLOATING CHARGE 1991-09-25 Satisfied NORTHERN BANK
Creditors
Creditors Due Within One Year 2012-09-01 £ 130,035

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-08-31
Annual Accounts
2016-02-29

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

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of HE 2016 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HE 2016 LIMITED
Trademarks
We have not found any records of HE 2016 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HE 2016 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

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:

Outgoings
Business Rates/Property Tax
No properties were found where HE 2016 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyHE 2016 LIMITEDEvent Date2017-05-19
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 TypeResolutions for Winding-up
Defending partyHE 2016 LIMITEDEvent Date2016-05-27
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 TypeAppointment of Liquidators
Defending partyHE 2016 LIMITEDEvent Date2016-05-27
case number 22058 David William John McClean , Baker Tilly Mooney Moore , 17 Clarendon Road, Belfast BT1 3BG :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HE 2016 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded HE 2016 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1