Dissolved
Dissolved 2017-09-01
Company Information for EUROFIBRES LIMITED
BELFAST, BT9,
|
Company Registration Number
NI029540
Private Limited Company
Dissolved Dissolved 2017-09-01 |
Company Name | |
---|---|
EUROFIBRES LIMITED | |
Legal Registered Office | |
BELFAST | |
Company Number | NI029540 | |
---|---|---|
Date formed | 1995-05-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2007-11-30 | |
Date Dissolved | 2017-09-01 | |
Type of accounts | FULL |
Last Datalog update: | 2018-01-24 05:39:31 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
EUROFIBRES (IRELAND) LIMITED | EDENTUBBER ROAD CARRICKARNON DUNDALK CO. LOUTH DUNDALK, LOUTH | Dissolved | Company formed on the 1996-12-10 |
Officer | Role | Date Appointed |
---|---|---|
ANN O'REILLY |
||
ANN O'REILLY |
||
ROBERT EUGENE O'REILLY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PATRICK CHRISTOPHER SEERY |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.69(NI) | LIQUIDATORS STATEMENT OF ACCOUNTS:BROUGHT DOWN DATE 28/04/2017 | |
4.73(NI) | CREDITOR'S RETURN OF FINAL MEETING | |
4.69(NI) | LIQUIDATORS STATEMENT OF ACCOUNTS:BROUGHT DOWN DATE 26/04/2016 | |
4.69(NI) | LIQUIDATORS STATEMENT OF ACCOUNTS:BROUGHT DOWN DATE 26/04/2015 | |
4.69(NI) | LIQUIDATORS STATEMENT OF ACCOUNTS:BROUGHT DOWN DATE 26/04/2014 | |
4.69(NI) | LIQUIDATORS STATEMENT OF ACCOUNTS:BROUGHT DOWN DATE 26/04/2013 | |
4.69(NI) | LIQUIDATORS STATEMENT OF ACCOUNTS:BROUGHT DOWN DATE 26/04/2012 | |
4.69(NI) | LIQUIDATORS STATEMENT OF ACCOUNTS:BROUGHT DOWN DATE 26/04/2011 | |
558(NI) | APPOINTMENT OF LIQUIDATOR | |
LRESC(NI) | RESOLUTION FOR APPOINTING A LIQUIDATOR | |
4.21(NI) | STATEMENT OF AFFAIRS/4.20(NI) | |
558(NI) | APPOINTMENT OF LIQUIDATOR | |
AD01 | REGISTERED OFFICE CHANGED ON 10/05/2010 FROM 17 CLARENDON ROAD CLARENDON DOCK BELFAST BT1 3BG | |
371S(NI) | 30/04/09 ANNUAL RETURN SHUTTLE | |
295(NI) | CHANGE IN SIT REG ADD | |
AC(NI) | 30/11/07 ANNUAL ACCTS | |
402(NI) | PARS RE MORTAGE | |
371S(NI) | 30/04/08 ANNUAL RETURN SHUTTLE | |
AC(NI) | 30/11/06 ANNUAL ACCTS | |
371S(NI) | 30/04/07 ANNUAL RETURN SHUTTLE | |
371S(NI) | 30/04/06 ANNUAL RETURN SHUTTLE | |
AC(NI) | 30/11/05 ANNUAL ACCTS | |
296(NI) | CHANGE OF DIRS/SEC | |
AC(NI) | 30/11/04 ANNUAL ACCTS | |
371S(NI) | 30/04/05 ANNUAL RETURN SHUTTLE | |
411A(NI) | MORTGAGE SATISFACTION | |
AC(NI) | 30/11/03 ANNUAL ACCTS | |
371S(NI) | 30/04/04 ANNUAL RETURN SHUTTLE | |
AC(NI) | 30/11/02 ANNUAL ACCTS | |
371S(NI) | 30/04/03 ANNUAL RETURN SHUTTLE | |
233(NI) | CHANGE OF ARD | |
371S(NI) | 30/04/02 ANNUAL RETURN SHUTTLE | |
AC(NI) | 30/06/01 ANNUAL ACCTS | |
371S(NI) | 30/04/01 ANNUAL RETURN SHUTTLE | |
AC(NI) | 30/06/00 ANNUAL ACCTS | |
371S(NI) | 30/04/00 ANNUAL RETURN SHUTTLE | |
AC(NI) | 30/06/99 ANNUAL ACCTS | |
AC(NI) | 30/06/98 ANNUAL ACCTS | |
295(NI) | CHANGE IN SIT REG ADD | |
371S(NI) | 30/04/98 ANNUAL RETURN SHUTTLE | |
AC(NI) | 30/06/97 ANNUAL ACCTS | |
371S(NI) | 30/04/97 ANNUAL RETURN SHUTTLE | |
371S(NI) | 16/05/96 ANNUAL RETURN SHUTTLE | |
AC(NI) | 30/06/96 ANNUAL ACCTS | |
402(NI) | PARS RE MORTAGE | |
296(NI) | CHANGE OF DIRS/SEC | |
232(NI) | NOTICE OF ARD | |
G98-2(NI) | RETURN OF ALLOT OF SHARES | |
296(NI) | CHANGE OF DIRS/SEC | |
295(NI) | CHANGE IN SIT REG ADD | |
UDM+A(NI) | UPDATED MEM AND ARTS | |
296(NI) | CHANGE OF DIRS/SEC | |
RES(NI) | SPECIAL/EXTRA RESOLUTION | |
133(NI) | NOT OF INCR IN NOM CAP | |
RES(NI) | SPECIAL/EXTRA RESOLUTION | |
CNRES(NI) | RESOLUTION TO CHANGE NAME | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
G23(NI) | DECLN COMPLNCE REG NEW CO | |
ARTS(NI) | ARTICLES | |
MEM(NI) | MEMORANDUM | |
G21(NI) | PARS RE DIRS/SIT REG OFF |
Final Meetings | 2017-03-24 |
Notices to Creditors | 2010-05-14 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE OR CHARGE | Outstanding | BANK OF SCOTLAND (IRELAND) LIMITED |
The top companies supplying to UK government with the same SIC code (None Supplied) as EUROFIBRES LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | EUROFIBRES LIMITED | Event Date | 2017-03-24 |
Notice is hereby given pursuant to Articles 91 & 92 of The Insolvency (Northern Ireland) Order 1989 , that an Annual and Final Meeting of the Members of the above named company will be held at the offices of McKeague Morgan & Co, 27 College Gardens, Belfast, BT9 6BS , on 28th April 2017 at 10.30 am to be followed by the Final Meeting of creditors at 11.00 a.m. for the purpose of receiving an account of the Liquidators acts and dealings for the period of the liquidation. The following resolutions will be considered at the creditors meeting:- 1. That the Liquidators Final Report and Receipts and payments account be approved. 2. That the Liquidator be granted his release from office after the final meeting of creditors. 3. That the Liquidator may destroy the books and records of the company 12 months after the final meeting. Forms of Proxy, if intended to be used, must be duly completed and lodged at the offices of McKeague Morgan & Co , 27 College Gardens, Belfast, BT9 6BS , no later than 12.00 noon on the 27th April 2017. Nicholas McKeague Liquidator : 24th March 2017 | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | Eurofibres Limited | Event Date | 2010-05-14 |
In the Matter of Eurofibres Limited In Liquidation Registered Office: 27 College Gardens, Belfast, BT9 6BS Notice is hereby given that I, Nicholas McKeague, FCA, was appointed Liquidator of the above named company on 27th day of April 2010 at the first meeting of creditors, pursuant to Article 86 of the Insolvency (Northern Ireland) Order 1989. Creditors of the above named company are required on or before the 16th June 2010 to send their full names and addresses and the particulars of their debts or claims and the names and addresses of their solicitors to Nicholas McKeague, FCA, of McKeague Morgan & Company, 27 College Gardens, Belfast, BT9 6BS, the liquidator of said company, and if so required by notice in writing from the said liquidator 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. Dated this 14th May 2010 Nicholas McKeague, Liquidator | |||
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. |