Dissolved 2016-06-30
Company Information for ACONITE INVESTMENTS LIMITED
BANGOR, CO DOWN, BT20 5HR,
|
Company Registration Number
NI027200
Private Limited Company
Dissolved Dissolved 2016-06-30 |
Company Name | |
---|---|
ACONITE INVESTMENTS LIMITED | |
Legal Registered Office | |
BANGOR CO DOWN BT20 5HR Other companies in BT20 | |
Company Number | NI027200 | |
---|---|---|
Date formed | 1993-02-03 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-02-28 | |
Date Dissolved | 2016-06-30 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 08:51:03 |
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 |
---|---|---|
DAVID NEIL ROBINSON |
||
ALEXANDER MOSS |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SAPHARA LIMITED | Company Secretary | 2008-07-09 | CURRENT | 2008-07-09 | Active | |
BRIDGE ACADEMY LIMITED - THE | Company Secretary | 2007-09-12 | CURRENT | 2007-09-12 | Dissolved 2014-02-14 | |
SMYTH RESEARCH LIMITED | Company Secretary | 2007-03-21 | CURRENT | 2007-03-21 | Active | |
R GREER LIMITED | Company Secretary | 2007-01-26 | CURRENT | 2007-01-26 | Active | |
FORMATIVE ARCHITECTS LIMITED | Company Secretary | 2006-11-02 | CURRENT | 2006-11-02 | Active | |
FABRIO LIMITED | Company Secretary | 2006-07-24 | CURRENT | 2006-07-24 | Active - Proposal to Strike off | |
BRIDGE MEDICAL SERVICES LIMITED | Company Secretary | 2005-05-26 | CURRENT | 2005-05-26 | Active - Proposal to Strike off | |
POLICE MONEY MATTERS LIMITED | Company Secretary | 2004-12-04 | CURRENT | 2004-12-04 | Active | |
FAMILY SPECTRUM LIMITED | Company Secretary | 2004-10-12 | CURRENT | 2004-10-12 | Active | |
DESIGN ETHOS LIMITED | Company Secretary | 2004-06-09 | CURRENT | 2004-06-09 | Active | |
SARAN INVESTMENTS LIMITED | Company Secretary | 2002-07-03 | CURRENT | 2002-07-03 | Active - Proposal to Strike off | |
DEVITT DEVELOPMENTS LIMITED | Company Secretary | 2001-11-23 | CURRENT | 2001-11-23 | Active - Proposal to Strike off | |
I L D NETWORKS LIMITED | Company Secretary | 2001-07-31 | CURRENT | 2001-07-31 | Active | |
DUNRAVEN LIMITED | Company Secretary | 2001-07-07 | CURRENT | 2001-07-07 | Dissolved 2018-05-29 | |
ALGORHYTHMIC TECHNOLOGY LIMITED | Company Secretary | 1994-04-20 | CURRENT | 1994-04-20 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.69(NI) | LIQUIDATORS STATEMENT OF ACCOUNTS:BROUGHT DOWN DATE 21/03/2016 | |
4.72(NI) | MEMBERS RETURN OF FINAL MEETING | |
4.71(NI) | DECLARATION OF SOLVENCY | |
AD01 | REGISTERED OFFICE CHANGED ON 06/05/2015 FROM 17 GRAYS HILL BANGOR CO DOWN BT20 3BB | |
VL1 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESM(NI) | RESOLUTION FOR APPOINTING A LIQUIDATOR | |
AA | 28/02/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/02/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 03/02/15 FULL LIST | |
AA | 28/02/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/02/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 03/02/14 FULL LIST | |
AA | 28/02/13 TOTAL EXEMPTION SMALL | |
AR01 | 03/02/13 FULL LIST | |
AA | 29/02/12 TOTAL EXEMPTION SMALL | |
AR01 | 03/02/12 FULL LIST | |
AA | 28/02/11 TOTAL EXEMPTION SMALL | |
AR01 | 03/02/11 FULL LIST | |
AA | 28/02/10 TOTAL EXEMPTION SMALL | |
AR01 | 03/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER MOSS / 10/02/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / DAVID NEIL ROBINSON / 10/02/2010 | |
AA | 28/02/09 TOTAL EXEMPTION SMALL | |
371S(NI) | 03/02/09 ANNUAL RETURN SHUTTLE | |
AC(NI) | 28/02/08 ANNUAL ACCTS | |
371S(NI) | 03/02/08 ANNUAL RETURN SHUTTLE | |
AC(NI) | 28/02/07 ANNUAL ACCTS | |
371S(NI) | 03/02/07 ANNUAL RETURN SHUTTLE | |
AC(NI) | 28/02/06 ANNUAL ACCTS | |
371S(NI) | 03/02/06 ANNUAL RETURN SHUTTLE | |
AC(NI) | 28/02/05 ANNUAL ACCTS | |
371S(NI) | 03/02/05 ANNUAL RETURN SHUTTLE | |
AC(NI) | 28/02/04 ANNUAL ACCTS | |
371S(NI) | 03/02/04 ANNUAL RETURN SHUTTLE | |
AC(NI) | 28/02/03 ANNUAL ACCTS | |
371S(NI) | 03/02/03 ANNUAL RETURN SHUTTLE | |
AC(NI) | 28/02/02 ANNUAL ACCTS | |
371S(NI) | 03/02/02 ANNUAL RETURN SHUTTLE | |
AC(NI) | 28/02/01 ANNUAL ACCTS | |
371S(NI) | 03/02/01 ANNUAL RETURN SHUTTLE | |
AC(NI) | 29/02/00 ANNUAL ACCTS | |
296(NI) | CHANGE OF DIRS/SEC | |
371S(NI) | 03/02/00 ANNUAL RETURN SHUTTLE | |
295(NI) | CHANGE IN SIT REG ADD | |
AC(NI) | 28/02/99 ANNUAL ACCTS | |
371S(NI) | 03/02/99 ANNUAL RETURN SHUTTLE | |
AC(NI) | 28/02/98 ANNUAL ACCTS | |
296(NI) | CHANGE OF DIRS/SEC | |
295(NI) | CHANGE IN SIT REG ADD | |
371S(NI) | 03/02/98 ANNUAL RETURN SHUTTLE | |
AC(NI) | 28/02/97 ANNUAL ACCTS | |
371S(NI) | 03/02/97 ANNUAL RETURN SHUTTLE | |
AC(NI) | 28/02/96 ANNUAL ACCTS | |
371S(NI) | 03/02/96 ANNUAL RETURN SHUTTLE | |
AC(NI) | 28/02/95 ANNUAL ACCTS | |
AC(NI) | 28/02/94 ANNUAL ACCTS | |
371S(NI) | 03/02/95 ANNUAL RETURN SHUTTLE | |
G98-2(NI) | RETURN OF ALLOT OF SHARES | |
371S(NI) | 03/02/94 ANNUAL RETURN SHUTTLE | |
232(NI) | NOTICE OF ARD | |
295(NI) | CHANGE IN SIT REG ADD | |
296(NI) | CHANGE OF DIRS/SEC | |
UDM+A(NI) | UPDATED MEM AND ARTS | |
RES(NI) | SPECIAL/EXTRA RESOLUTION | |
G21(NI) | PARS RE DIRS/SIT REG OFF | |
G23(NI) | DECLN COMPLNCE REG NEW CO | |
ARTS(NI) | ARTICLES | |
MEM(NI) | MEMORANDUM |
Final Meetings | 2016-02-12 |
Notices to Creditors | 2015-05-01 |
Appointment of Liquidators | 2015-05-01 |
Resolutions for Winding-up | 2015-05-01 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 3.80 | 99 |
MortgagesNumMortOutstanding | 2.46 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 1.34 | 97 |
MortgagesNumMortCharges | 4.48 | 99 |
MortgagesNumMortOutstanding | 2.08 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 2.40 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate
|
|
|
|
|
|
|
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 ACONITE INVESTMENTS LIMITED
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as ACONITE INVESTMENTS LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | ACONITE INVESTMENTS LIMITED | Event Date | 2016-02-09 |
NOTICE IS HEREBY GIVEN pursuant to Article 80 of the Insolvency (Northern Ireland) 1989 that a General Meeting of the members of the above-named company will be held at 10.30am on Monday 21 March 2016 at the offices of Houston Hunter 32 Shandon Drive Bangor Co Down BT20 5HR for the purpose of having an Account laid before the Members, and to receive the Liquidators report, showing how the winding up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the liquidator. NOTE : Any member entitled to attend and vote at the above meeting may appoint a proxy, who need not be a member of the Company, to attend and vote instead of the member. Proxies must be lodged with the liquidator at her office address above no later than 12 noon on the business day prior to the meeting. A proxy delivered by email is not valid for this purpose. Signed Joan Houston , Liquidator : for and on behalf of : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | ACONITE INVESTMENTS LIMITED | Event Date | 2015-04-29 |
Notice is hereby given that the Creditors of the above-named Company are required on or before 15 June 2015 to send in their names and addresses with particulars of their Debts or Claims and the names and addresses of their Solicitors (if any) to the undersigned: Joan Houston of Houston Hunter , 32 Shandon Drive Bangor, Co Down BT20 5HR the Liquidator of the said Company and, if so required by notice in writing by the said Joint Liquidator, are by their Solicitors or personally to come in and prove their said 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 and all known Creditors have been, or will be paid in full. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | ACONITE INVESTMENTS LIMITED | Event Date | 2015-04-27 |
SPECIAL RESOLUTIONS (Registered in Northern Ireland) Notification of written resolutions of the above-named Company proposed by the sole director and having effect as special resolutions of the Company pursuant to the provisions of Part 13 of the Companies Act 2006. Circulation Date: 27 April 2015 Effective Date: 27 April 2015 I, the undersigned, being the sole director of the Company hereby certify that the following written resolutions were circulated to all eligible members of the Company on the Circulation Date and that the written resolutions were passed on the Effective Date: 1. That the Company be wound up voluntarily; 2. That the liquidator be quthorised under the provisions of Article 140 of the Insolvency (Northern Ireland) Order 1989 to exercise the powers laid down in parts II and III of Schedule 2 to the Insolvency (Northern Ireland) Order 1989 namely, to make compromises with those who may have claims against the Company and those against whom the Company may have claims. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | ACONITE INVESTMENTS LIMITED | Event Date | 2015-04-01 |
Joan Houston , Houston Hunter , 32 Shandon Drive, Bangor, Co Down BT20 5HR : | |||
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. |