Dissolved
Dissolved 2014-10-31
Company Information for RURAL COLLEGE LIMITED - THE
BELFAST, CO. ANTRIM, BT2,
|
Company Registration Number
![]() PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Dissolved Dissolved 2014-10-31 |
Company Name | |
---|---|
RURAL COLLEGE LIMITED - THE | |
Legal Registered Office | |
BELFAST CO. ANTRIM | |
Company Number | NI027965 | |
---|---|---|
Date formed | 1993-11-24 | |
Country | Northern Ireland | |
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Dissolved | |
Lastest accounts | 2010-04-30 | |
Date Dissolved | 2014-10-31 | |
Type of accounts | SMALL |
Last Datalog update: | 2015-05-14 23:43:37 |
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 |
---|---|---|
JENNIFER MCLERNON |
||
VINCENT RAINEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARIE WRIGHT |
Company Secretary | ||
JAMES KERR FULTON CURRIE |
Director | ||
JOHN ALEXANDER MC LAUGHLIN |
Director | ||
TOM MCILWAINE |
Director | ||
HILDA ELIZABETH JANE STEWART |
Director | ||
BRIAN MURRAY |
Director | ||
ARTHUR KINGSTON |
Director | ||
SUSAN MULLAN |
Director | ||
SHANE CAMPBELL |
Company Secretary | ||
MARTIN MCDONALD |
Director | ||
SALLY SHORTALL |
Director | ||
EITHNE PATRICA MC GAVOCK |
Director | ||
DAVID ALISTAIR MCGOWAN |
Company Secretary | ||
WILLIAM JAMES ARMSTRONG |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RUSHPORT DEVELOPMENTS LIMITED | Director | 2018-03-27 | CURRENT | 2018-03-27 | Active - Proposal to Strike off | |
KILLAGAN HOLDINGS LIMITED | Director | 2018-03-26 | CURRENT | 2018-03-26 | Active | |
VINCENT RAINEY FINANCE LIMITED | Director | 2018-02-05 | CURRENT | 2018-02-05 | Active | |
AMULET DEVELOPMENTS NI LIMITED | Director | 2016-12-14 | CURRENT | 2015-11-06 | Active | |
PLATINUM ASSETS NI LIMITED | Director | 2015-11-09 | CURRENT | 2015-11-09 | Active | |
LATNER 10 DEVELOPMENTS LTD | Director | 2015-02-17 | CURRENT | 2008-11-28 | Active | |
OVALBRIDGE DEVELOPMENTS LTD | Director | 2014-09-22 | CURRENT | 2014-09-22 | Active | |
QUIZFORTUNE LIMITED | Director | 2008-05-27 | CURRENT | 2008-05-27 | Active | |
OVALBRIDGE LIMITED | Director | 2003-12-30 | CURRENT | 2003-12-30 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.69(NI) | LIQUIDATORS STATEMENT OF ACCOUNTS:BROUGHT DOWN DATE 25/07/2014 | |
4.73(NI) | CREDITOR'S RETURN OF FINAL MEETING | |
4.69(NI) | LIQUIDATORS STATEMENT OF ACCOUNTS:BROUGHT DOWN DATE 09/06/2014 | |
4.69(NI) | LIQUIDATORS STATEMENT OF ACCOUNTS:BROUGHT DOWN DATE 09/06/2013 | |
4.69(NI) | LIQUIDATORS STATEMENT OF ACCOUNTS:BROUGHT DOWN DATE 09/06/2012:AMENDING FORM | |
4.69(NI) | LIQUIDATORS STATEMENT OF ACCOUNTS:BROUGHT DOWN DATE 09/06/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/06/2011 FROM DERRYNOID DRAPERSTOWN DERRY BT45 7DW | |
4.21(NI) | STATEMENT OF AFFAIRS/4.20(NI) | |
558(NI) | APPOINTMENT OF LIQUIDATOR | |
LRESC(NI) | RESOLUTION FOR APPOINTING A LIQUIDATOR | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MARIE WRIGHT | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10 | |
AR01 | 24/11/10 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER MCLERNON / 25/02/2011 | |
AP01 | DIRECTOR APPOINTED MR VINCENT RAINEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN MC LAUGHLIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES CURRIE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TOM MCILWAINE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRIAN MURRAY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HILDA STEWART | |
AA01 | PREVEXT FROM 30/03/2010 TO 30/04/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ARTHUR KINGSTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SUSAN MULLAN | |
AR01 | 24/11/09 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
296(NI) | CHANGE OF DIRS/SEC | |
296(NI) | CHANGE OF DIRS/SEC | |
AC(NI) | 31/03/08 ANNUAL ACCTS | |
371S(NI) | 24/11/08 ANNUAL RETURN SHUTTLE | |
295(NI) | CHANGE IN SIT REG ADD | |
296(NI) | CHANGE OF DIRS/SEC | |
AC(NI) | 31/03/07 ANNUAL ACCTS | |
371S(NI) | 24/11/07 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/03/06 ANNUAL ACCTS | |
296(NI) | CHANGE OF DIRS/SEC | |
296(NI) | CHANGE OF DIRS/SEC | |
371S(NI) | 24/11/06 ANNUAL RETURN SHUTTLE | |
296(NI) | CHANGE OF DIRS/SEC | |
AC(NI) | 31/03/05 ANNUAL ACCTS | |
296(NI) | CHANGE OF DIRS/SEC | |
371S(NI) | 24/11/05 ANNUAL RETURN SHUTTLE | |
296(NI) | CHANGE OF DIRS/SEC | |
296(NI) | CHANGE OF DIRS/SEC | |
AC(NI) | 31/03/04 ANNUAL ACCTS | |
402DF(NI) | PARS RE MORTGAGE DFP | |
371S(NI) | 24/11/04 ANNUAL RETURN SHUTTLE | |
296(NI) | CHANGE OF DIRS/SEC | |
AC(NI) | 31/03/03 ANNUAL ACCTS | |
371S(NI) | 24/11/03 ANNUAL RETURN SHUTTLE | |
371S(NI) | 24/11/02 ANNUAL RETURN SHUTTLE | |
296(NI) | CHANGE OF DIRS/SEC | |
AC(NI) | 31/03/02 ANNUAL ACCTS | |
AC(NI) | 30/03/01 ANNUAL ACCTS | |
371S(NI) | 24/11/01 ANNUAL RETURN SHUTTLE | |
371S(NI) | 24/11/00 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/03/00 ANNUAL ACCTS | |
AC(NI) | 31/03/99 ANNUAL ACCTS | |
371S(NI) | 24/11/99 ANNUAL RETURN SHUTTLE | |
371S(NI) | 24/11/98 ANNUAL RETURN SHUTTLE | |
295(NI) | CHANGE IN SIT REG ADD |
Final Meetings | 2014-06-20 |
Notices to Creditors | 2013-08-30 |
Notices to Creditors | 2011-06-17 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | DEPARTMENT OF AGRICULTURE AND RURAL DEVELOPMENT |
The top companies supplying to UK government with the same SIC code (7487 - Other business activities) as RURAL COLLEGE LIMITED - THE are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | RURAL COLLEGE LIMITED - THE | Event Date | 2013-08-30 |
(In Creditors Voluntary Liquidation) (Company Number NI027965) THE INSOLVENCY (NORTHERN IRELAND) ORDER 1989 (THE COMPANIES (NORTHERN IRELAND) ORDER 1986) DATE OF WINDING-UP – 10 JUNE 2011 A first and final dividend is intended to be declared in the Liquidation of the above named Company (registered office at Arthur Boyd & Company, Franklin House, 12 Brunswick Street, Belfast, BT2 7GE). The last day for receiving proofs from Creditors is 19 September 2013. The dividend will be declared within four months from that date. Date: 29 August 2013 A J Boyd - Liquidator Arthur Boyd & Co Franklin House 12 Brunswick Street BELFAST BT2 7GE | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | RURAL COLLEGE LIMITED - THE | Event Date | 2011-06-17 |
(Company Number NI027965) (In Creditors Voluntary Liquidation) Principal Trading Address: Derrynoid, Draperstown, County Derry BT45 7DW. Notice is hereby given pursuant to Rule 4.113 of the Insolvency Rules (Northern Ireland) 1991 that on 10 June 2011, Arthur Boyd of Arthur Boyd & Company, Franklin House, 12 Brunswick Street, Belfast BT2 7GE was appointed Liquidator of the above named Company (Creditors 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 22 July 2011 under Reference 90447. Arthur Boyd , Liquidator Arthur Boyd & Company, Franklin House, 12 Brunswick Street, Belfast BT2 7GE 10 June 2011. | |||
Initiating party | Event Type | Final Meetings | |
Defending party | RURAL COLLEGE LIMITED - THE | Event Date | |
(In Creditors Voluntary Liquidation) (Company Number NI027965) Notice is hereby given pursuant to Article 92 of The Insolvency (Northern Ireland) Order 1989, that the Final Meeting of the Members and Creditors of the above-named Company, will be held at the offices of Arthur Boyd & Company, 5th Floor, Causeway Tower, 9 James Street South, Belfast, BT2 8DN, on 25 July 2014 at 11.00 am and 11.30 am respectively for the purpose of having an account laid before them by the Liquidator showing the manner in which the winding-up has been conducted and the property of the Company disposed of, and of hearing any explanations that may be given by the Liquidator. A Member or Creditor entitled to attend and vote at the above meetings may appoint a proxy to attend and vote in his place. Forms of proxy if intended to be used, must be lodged at 3rd Floor, Franklin House, 12 Brunswick Street, Belfast, BT2 8DN no later than 12 noon on 24 July 2014. It is not necessary for the proxy to be a Member or Creditor. Arthur Boyd (Liquidator) 20 June 2014. | |||
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. |