Liquidation
Company Information for TYRONE DONEGAL PARTNERSHIP CIC
1-3 ARTHUR STREET, BELFAST, CO ANTRIM, BT1 4GA,
|
Company Registration Number
NI029659
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Liquidation |
Company Name | ||
---|---|---|
TYRONE DONEGAL PARTNERSHIP CIC | ||
Legal Registered Office | ||
1-3 ARTHUR STREET BELFAST CO ANTRIM BT1 4GA Other companies in BT78 | ||
Previous Names | ||
|
Company Number | NI029659 | |
---|---|---|
Company ID Number | NI029659 | |
Date formed | 1995-06-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2014 | |
Account next due | 30/09/2016 | |
Latest return | 19/06/2015 | |
Return next due | 17/07/2016 | |
Type of accounts | SMALL |
Last Datalog update: | 2017-04-05 06:09:46 |
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 |
---|---|---|
HUGO SWEENEY |
||
GERALDINE BOYCE |
||
GEORGE MERVYN KERR |
||
TOM LAVIN |
||
JAMES HUGH MAGUIRE |
||
JOHN PATRICK MCKINNEY |
||
MOLLY REYNOLDS |
||
NIGEL ALLAN SCOTT |
||
JAMES SLEVIN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PATRICK JOHN MOLLOY |
Director | ||
MARTIN MAGUIRE |
Director | ||
CAOIMMIN MAC AOIDH |
Director | ||
KENNETH FRANCIS RUSSELL |
Director | ||
DONAGH JACKMAN |
Director | ||
GERALDINE MARY KEYS |
Director | ||
KIERAN SEAMUS SEAN DOWNEY |
Director | ||
ANITA MC CONNELL |
Director | ||
THOMAS DUNCAN POLLOCK |
Director | ||
PADDY HARTE |
Director | ||
JOHN KEON |
Director | ||
JOHN PATRICK MC KINNEY |
Director | ||
REYNOLDS MOLLY |
Director | ||
VICTOR EAKIN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DRUMQUIN ENTERPRISE LIMITED | Director | 2014-01-01 | CURRENT | 1992-11-24 | Active | |
EASILINK COMMUNITY TRANSPORT | Director | 2012-05-09 | CURRENT | 2011-04-20 | Active | |
OMAGH FORUM FOR RURAL ASSOCIATIONS | Director | 2002-04-16 | CURRENT | 2002-04-16 | Active | |
OMAGH COMMUNITY HOUSE | Director | 1999-04-23 | CURRENT | 1999-04-23 | Active | |
WEST TYRONE RURAL LIMITED | Director | 1996-03-21 | CURRENT | 1996-03-21 | Liquidation | |
TECHNO TYRONE LIMITED | Director | 1991-09-25 | CURRENT | 1991-09-25 | Active | |
OMAGH COMMUNITY HOUSE | Director | 2001-01-30 | CURRENT | 1999-04-23 | Active | |
MACANDMAC LIMITED | Director | 1986-04-30 | CURRENT | 1986-04-30 | Dissolved 2018-04-24 |
Date | Document Type | Document Description |
---|---|---|
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14 | |
AR01 | 19/06/15 NO MEMBER LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13 | |
AR01 | 19/06/14 NO MEMBER LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PATRICK MOLLOY | |
AD01 | REGISTERED OFFICE CHANGED ON 24/06/2014 FROM OMAGH BUSINESS COMPLEX GREAT NORTHERN ROAD OMAGH BT78 5LU | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12 | |
AR01 | 19/06/13 NO MEMBER LIST | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 19/02/2013 | |
RES15 | CHANGE OF NAME 25/04/2013 | |
CERTNM | COMPANY NAME CHANGED TYRONE DONEGAL PARTNERSHIP CERTIFICATE ISSUED ON 25/04/13 | |
CICCON | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AR01 | 19/06/12 NO MEMBER LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN MAGUIRE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PATRICK J MOLLOY / 19/06/2011 | |
AR01 | 19/06/11 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GERALDINE BOYCE / 19/06/2011 | |
AR01 | 19/06/10 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN PATRICK MC KINNEY / 19/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NIGEL ALLAN SCOTT / 19/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES SLEVIN / 19/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MOLLY REYNOLDS / 19/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN MAGUIRE / 19/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES HUGH MAGUIRE / 19/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TOM LAVIN / 19/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GEORGE MERVYN HUTCHINSON KERR / 19/06/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / HUGO SWEENEY / 19/06/2010 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 | |
371S(NI) | 19/06/09 ANNUAL RETURN SHUTTLE | |
296(NI) | CHANGE OF DIRS/SEC | |
296(NI) | CHANGE OF DIRS/SEC | |
296(NI) | CHANGE OF DIRS/SEC | |
296(NI) | CHANGE OF DIRS/SEC | |
AC(NI) | 31/12/08 ANNUAL ACCTS | |
AC(NI) | 31/12/07 ANNUAL ACCTS | |
371S(NI) | 19/06/08 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/12/06 ANNUAL ACCTS | |
296(NI) | CHANGE OF DIRS/SEC | |
371S(NI) | 19/06/07 ANNUAL RETURN SHUTTLE | |
296(NI) | CHANGE OF DIRS/SEC | |
296(NI) | CHANGE OF DIRS/SEC | |
296(NI) | CHANGE OF DIRS/SEC | |
296(NI) | CHANGE OF DIRS/SEC | |
296(NI) | CHANGE OF DIRS/SEC | |
296(NI) | CHANGE OF DIRS/SEC | |
296(NI) | CHANGE OF DIRS/SEC | |
296(NI) | CHANGE OF DIRS/SEC | |
AC(NI) | 31/12/05 ANNUAL ACCTS | |
371S(NI) | 19/06/06 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/12/04 ANNUAL ACCTS | |
371S(NI) | 19/06/05 ANNUAL RETURN SHUTTLE | |
296(NI) | CHANGE OF DIRS/SEC | |
371S(NI) | 19/06/04 ANNUAL RETURN SHUTTLE | |
296(NI) | CHANGE OF DIRS/SEC | |
AC(NI) | 31/12/03 ANNUAL ACCTS | |
296(NI) | CHANGE OF DIRS/SEC | |
233(NI) | CHANGE OF ARD | |
296(NI) | CHANGE OF DIRS/SEC |
Final Meet | 2019-02-01 |
Resolutions for Winding-up | 2016-12-02 |
Appointment of Liquidators | 2016-12-02 |
Notices to Creditors | 2016-12-02 |
Meetings of Creditors | 2016-11-11 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.12 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.04 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 85600 - Educational support services
The top companies supplying to UK government with the same SIC code (85600 - Educational support services) as TYRONE DONEGAL PARTNERSHIP CIC are:
Initiating party | Event Type | Final Meet | |
---|---|---|---|
Defending party | TYRONE DONEGAL PARTNERSHIP CIC | Event Date | 2019-02-01 |
NOTICE OF FINAL MEETING IN THE MATTER OF THE INSOLVENCY (NORTHERN IRELAND) ORDER 1989 AND IN THE MATTER OF TYRONE DONEGAL PARTNERSHIP CIC (Company Number NI029659 ) (IN CREDITORS’ VOLUNTARY LIQUIDATIO… | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | TYRONE DONEGAL PARTNERSHIP CIC | Event Date | 2016-12-02 |
Creditors Voluntary Winding Up Notice is hereby given that following an Article 84 meeting of the creditors held on 28 November 2016 that I, Alison Burnside, was appointed Liquidator by the creditors. Creditors of the above-named company are required on or before 27 January 2017 to send their full names and addresses and particulars of their debts or claims and the names and addresses of the Solicitors, if any, to the undersigned Alison Burnside PKF-FPM Accountants Ltd, 1-3 Arthur Street, Belfast, Co. Antrim, BT1 4GA, the Liquidator of the Company and, if so 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 28 day of November 2016 Alison Burnside : Liquidator : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | TYRONE DONEGAL PARTNERSHIP CIC | Event Date | 2016-11-28 |
At a General Meeting of the above-named company, convened and held on 28 November 2016 at 2 Drumragh Avenue, Omagh, Co. Tyrone BT78 1DP, the following resolutions were passed. The first being a special resolution and the second being an ordinary resolution. 1. That the company be wound up voluntarily. 2. That Alison Burnside of PKF-FPM Accountants Ltd , 1-3 Arthur Street, Belfast, Co. Antrim BT1 4GA , be and is hereby appointed Liquidator for the purposes of the voluntary winding-up. Dated this 28 day of November 2016 G . Kerr : Chairperson : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | TYRONE DONEGAL PARTNERSHIP CIC | Event Date | 2016-11-28 |
Alison Burnside , PKF-FPM Accountants Ltd , 1-3 Arthur Street, Belfast, Co. Antrim, BT1 4GA . Tel: 02890 243131 : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | TYRONE DONEGAL PARTNERSHIP CIC | Event Date | 2016-11-09 |
In the Matter of THE INSOLVENCY (NORTHERN IRELAND) ORDER 1989 AND Current Registered Office: Community House, 2 Drumragh Avenue, Omagh, Co. Tyrone BT78 1DP NOTICE IS HEREBY GIVEN, pursuant to Article 84 of the Insolvency (Northern Ireland) Order 1989 , that a meeting of the creditors of the above-named company will be held at the offices of Community House, 2 Drumragh Avenue, Omagh, Co. Tyrone, BT78 1DP , on 28 November 2016 at 10.15 am for the purposes mentioned in articles 85 to 87 of the said order. Creditors wishing to vote at the meeting must (unless they are individual creditors attending in person) lodge their proxies at the offices of PKF FPM Accountants Ltd , 1-3 Arthur Street, Belfast, Co. Antrim, BT1 4GA not later than 12.00 noon on the business day immediately preceding the meeting. A list of the names and addresses of the companys creditors will be available for inspection free of charge at the offices of PKF-FPM Accountants Limited at 1-3 Arthur Street, Belfast, Co. Antrim, BT1 4GA on the two business days immediately preceding the meeting between the hours of 10.00 am and 4.00 pm. The resolutions at the meeting of creditors may include a resolution specifying the terms on which the liquidators are to be remunerated. The meeting may receive information about, or be asked to approve, the costs of preparing the statement of affairs and convening the meeting. By Order of the Board | |||
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. |