Liquidation
Company Information for CLUBLAND LEISURE (N.I.) LIMITED
SIX, NORTHLAND ROW, DUNGANNON, CO TYRONE, BT71 6AW,
|
Company Registration Number
NI026109
Private Limited Company
Liquidation |
Company Name | |
---|---|
CLUBLAND LEISURE (N.I.) LIMITED | |
Legal Registered Office | |
SIX NORTHLAND ROW DUNGANNON CO TYRONE BT71 6AW Other companies in BT80 | |
Company Number | NI026109 | |
---|---|---|
Company ID Number | NI026109 | |
Date formed | 1991-11-25 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/05/2016 | |
Account next due | 28/02/2018 | |
Latest return | 25/11/2015 | |
Return next due | 23/12/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-07 14:41:35 |
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 |
---|---|---|
STEPHEN OLIVER |
||
STEVEN OLIVER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RAYMOND MULGREW |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
S R LEISURE (NI) LIMITED | Director | 2012-02-03 | CURRENT | 2012-02-03 | Dissolved 2016-10-22 |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 11/05/2018 FROM 27 MARKET SQUARE DUNGANNON CO TYRONE BT70 1JD | |
AD01 | REGISTERED OFFICE CHANGED ON 11/10/2017 FROM 2ND FLOOR GORTALOWRY HOUSE 94 CHURCH STREET COOKSTOWN COUNTY TYRONE BT80 8HX NORTHERN IRELAND | |
4.71(NI) | DECLARATION OF SOLVENCY | |
VL1 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESM(NI) | RESOLUTION FOR APPOINTING A LIQUIDATOR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RAYMOND MULGREW | |
AA | 31/05/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/01/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 27/07/2016 FROM 58 OLDTOWN STREET COOKSTOWN CO TYRONE BT80 8EF | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/15 | |
AA | 31/05/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/12/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 25/11/15 FULL LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
AA | 31/05/14 TOTAL EXEMPTION SMALL | |
AA | 31/05/13 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
LATEST SOC | 12/12/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 25/11/14 FULL LIST | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
AA01 | PREVSHO FROM 30/06/2013 TO 31/05/2013 | |
LATEST SOC | 15/12/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 25/11/13 FULL LIST | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
AR01 | 25/11/12 FULL LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE | |
AR01 | 25/11/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN OLIVER / 25/11/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND MULGREW / 25/11/2011 | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AR01 | 25/11/10 FULL LIST | |
AA01 | PREVEXT FROM 31/12/2009 TO 30/06/2010 | |
AR01 | 25/11/09 FULL LIST | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
371S(NI) | 25/11/08 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/12/07 ANNUAL ACCTS | |
371S(NI) | 25/11/07 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/12/06 ANNUAL ACCTS | |
AC(NI) | 31/12/05 ANNUAL ACCTS | |
371S(NI) | 25/11/06 ANNUAL RETURN SHUTTLE | |
371S(NI) | 25/11/05 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/12/04 ANNUAL ACCTS | |
371S(NI) | 25/11/04 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/12/03 ANNUAL ACCTS | |
371S(NI) | 25/11/03 ANNUAL RETURN SHUTTLE | |
371S(NI) | 25/11/03 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/12/02 ANNUAL ACCTS | |
371S(NI) | 25/11/02 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/12/01 ANNUAL ACCTS | |
371S(NI) | 25/11/01 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/12/00 ANNUAL ACCTS | |
371S(NI) | 25/11/00 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/12/99 ANNUAL ACCTS | |
371S(NI) | 25/11/99 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/12/98 ANNUAL ACCTS | |
371S(NI) | 25/11/98 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/12/97 ANNUAL ACCTS | |
402(NI) | PARS RE MORTAGE | |
371S(NI) | 25/11/97 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/12/96 ANNUAL ACCTS | |
371S(NI) | 25/11/96 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/12/95 ANNUAL ACCTS | |
371S(NI) | 25/11/95 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/12/94 ANNUAL ACCTS | |
371S(NI) | 25/11/94 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/12/93 ANNUAL ACCTS | |
371S(NI) | 25/11/93 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/12/92 ANNUAL ACCTS | |
371S(NI) | 25/11/92 ANNUAL RETURN SHUTTLE | |
371S(NI) | 25/11/92 ANNUAL RETURN SHUTTLE | |
233-1(NI) | CHANGE OF ARD DURING ARP | |
402(NI) | PARS RE MORTAGE | |
402(NI) | PARS RE MORTAGE | |
296(NI) | CHANGE OF DIRS/SEC | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
G21(NI) | PARS RE DIRS/SIT REG OFF | |
G23(NI) | DECLN COMPLNCE REG NEW CO | |
ARTS(NI) | ARTICLES | |
MEM(NI) | MEMORANDUM |
Final Meetings | 2018-11-09 |
Notices to Creditors | 2017-10-06 |
Appointment of Liquidators | 2017-10-06 |
Resolutions for Winding-up | 2017-10-06 |
Proposal to Strike Off | 2014-09-26 |
Proposal to Strike Off | 2012-06-29 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE OR CHARGE | Outstanding | BASS IRELAND LIMITED | |
MORTGAGE | Outstanding | THE GOVERNOR & COMPANY OF THE BANK OF IRELAND | |
DEBENTURE | Outstanding | THE GOVERNOR & COMPANY OF THE BANK OF IRELAND |
Creditors Due After One Year | 2011-07-01 | £ 27,648 |
---|---|---|
Creditors Due Within One Year | 2011-07-01 | £ 84,843 |
Provisions For Liabilities Charges | 2011-07-01 | £ 9,338 |
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 CLUBLAND LEISURE (N.I.) LIMITED
Called Up Share Capital | 2011-07-01 | £ 2 |
---|---|---|
Cash Bank In Hand | 2011-07-01 | £ 63,013 |
Current Assets | 2011-07-01 | £ 93,277 |
Debtors | 2011-07-01 | £ 30,264 |
Fixed Assets | 2011-07-01 | £ 502,543 |
Shareholder Funds | 2011-07-01 | £ 473,991 |
Tangible Fixed Assets | 2011-07-01 | £ 502,543 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (56301 - Licensed clubs) as CLUBLAND LEISURE (N.I.) LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | CLUBLAND LEISURE (N.I.) LIMITED | Event Date | 2018-11-08 |
Date of Annual and Final Meeting: 14 December 2018 Time of Final Meeting: 10.00 am Notice is hereby given, pursuant to Article 79 and Article 80 of the Insolvency (Northern Ireland) Order 1989 that the annual and final meeting of members of the above named company will be held at the offices of Gildernew & Co. Ltd, Six Northland Row, Dungannon BT71 6AW on 14 December 2018 at 10.00 am, for the purposes of having accounts laid before the members showing how the winding up has been conducted, how the property of the company disposed of and hearing any explanation that may be given by the Liquidator. A member entitled to attend and vote at the meeting may appoint a proxy, who need not be a member, to attend and vote instead. I confirm that all known creditors have been paid in full. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | CLUBLAND LEISURE (N.I.) LIMITED | Event Date | 2017-10-05 |
At a Meeting held under Article 77 of the Insolvency (Northern Ireland) Order 1989 , on 5 October 2017 for the above company, I was duly appointed Liquidator. Notice is hereby given that the creditors of the above-named company are required on or before 23 November 2017 to send their names and addresses and the particulars of their debts or claims, and the names and addresses of their solicitors, if any, to Gildernew & Co. Ltd , 27 Market Square, Dungannon BT70 1JD , the Liquidator of the said company, and, if so by notice in writing from the said Liquidator, or by their Solicitors, or personally, to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. THIS NOTICE IS PURELY FORMAL. THIS COMPANY IS SOLVENT AND ALL KNOWN CREDITORS HAVE BEEN OR WILL BE PAID IN FULL. Dated: 5 October 2017 Gerard Gildernew , Liquidator : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | CLUBLAND LEISURE (N.I.) LIMITED | Event Date | 2017-10-05 |
Gerard Gildernew , Gildernew & Co. Ltd , 27 Market Square, Dungannon BT70 1JD : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | CLUBLAND LEISURE (N.I.) LIMITED | Event Date | 2017-10-05 |
At a General Meeting of the above-named company duly convened and held at the Offices Doris & MacMahon, at 63 James Street, Cookstown BT80 8AE on 5 October 2017 the following Special Resolutions (No. 1 and No. 2) and Ordinary Resolutions (No. 3 to No. 5) were passed. 1. THAT the company be wound up voluntarily; 2. THAT Gerard Gildernew , Licensed Insolvency Practitioner be appointed Liquidator for the purpose of winding up the affairs and distributing the assets of the Company; 3. THAT the Liquidator is authorised to act as an agent of the company in entering into any agreement in regards to any deed of assignment of the distribution in specie of the company's assets; 4. THAT the remuneration to be paid to the Liquidator, in addition to the costs, charges and expenses thereof, shall be fixed by reference to the time spent by the Liquidator and staff thereof in attending to matters arising in the winding up including but without limitation to any matters outside the statutory duties of the Liquidator and undertaken at the request of the member; and 5. THAT the Liquidator shall distribute to the member according to his rights and interest any surplus assets of the Company. Dated: 5 October 2017 By Order of the Board S Oliver : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | CLUBLAND LEISURE (N.I.) LIMITED | Event Date | 2014-09-26 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | CLUBLAND LEISURE (N.I.) LIMITED | Event Date | 2012-06-29 |
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. |