Company Information for BELFAST CONTAINER SERVICES (N.I.) LIMITED
FITZMAURICE MCCONVILLE & CO, OAKMOUNT HOUSE, 2 QUEENS ROAD, LISBURN, BT27 4TZ,
|
Company Registration Number
NI029888
Private Limited Company
Liquidation |
Company Name | |
---|---|
BELFAST CONTAINER SERVICES (N.I.) LIMITED | |
Legal Registered Office | |
FITZMAURICE MCCONVILLE & CO OAKMOUNT HOUSE 2 QUEENS ROAD LISBURN BT27 4TZ Other companies in BT27 | |
Company Number | NI029888 | |
---|---|---|
Company ID Number | NI029888 | |
Date formed | 1995-08-29 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/06/2014 | |
Account next due | 31/03/2016 | |
Latest return | 29/08/2015 | |
Return next due | 26/09/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-04-04 08:06:02 |
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 |
---|---|---|
FRANK SMYTH |
||
FRANK SMYTH |
||
GARY SMYTH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BARRY FOLEY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BELFAST CONTAINERS (NI) 2000 LTD | Director | 1999-02-18 | CURRENT | 1999-02-18 | Active | |
TOTAL HAULAGE (NORTHERN IRELAND) LTD | Director | 1989-06-14 | CURRENT | 1989-06-14 | Liquidation | |
BELFAST CONTAINERS (NI) 2000 LTD | Director | 2006-07-04 | CURRENT | 1999-02-18 | Active |
Date | Document Type | Document Description |
---|---|---|
4.32(NI) | NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY) | |
RM01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.PR100757,PR100270 | |
LATEST SOC | 23/09/15 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 29/08/15 FULL LIST | |
AA | 30/06/14 TOTAL EXEMPTION SMALL | |
COCOMP | ORDER OF COURT TO WIND UP | |
LATEST SOC | 01/09/14 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 29/08/14 FULL LIST | |
AA | 30/06/13 TOTAL EXEMPTION SMALL | |
AR01 | 29/08/13 FULL LIST | |
AR01 | 29/08/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GARY SMYTH / 15/11/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / FRANK SMYTH / 15/11/2012 | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
AR01 | 29/08/11 FULL LIST | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AR01 | 29/08/10 FULL LIST | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
371S(NI) | 29/08/09 ANNUAL RETURN SHUTTLE | |
AC(NI) | 30/06/08 ANNUAL ACCTS | |
371S(NI) | 29/08/08 ANNUAL RETURN SHUTTLE | |
AC(NI) | 30/06/07 ANNUAL ACCTS | |
371SR(NI) | 29/08/07 | |
233(NI) | CHANGE OF ARD | |
AC(NI) | 31/08/06 ANNUAL ACCTS | |
98-2(NI) | RETURN OF ALLOT OF SHARES | |
371S(NI) | 29/08/06 ANNUAL RETURN SHUTTLE | |
296(NI) | CHANGE OF DIRS/SEC | |
AC(NI) | 31/08/05 ANNUAL ACCTS | |
371S(NI) | 29/08/05 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/08/04 ANNUAL ACCTS | |
295(NI) | CHANGE IN SIT REG ADD | |
371S(NI) | 29/08/04 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/08/03 ANNUAL ACCTS | |
371S(NI) | 29/08/03 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/08/02 ANNUAL ACCTS | |
371S(NI) | 29/08/02 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/08/01 ANNUAL ACCTS | |
G98-2(NI) | RETURN OF ALLOT OF SHARES | |
402(NI) | PARS RE MORTAGE | |
371S(NI) | 29/08/01 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/08/00 ANNUAL ACCTS | |
371S(NI) | 29/08/00 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/08/99 ANNUAL ACCTS | |
402(NI) | PARS RE MORTAGE | |
371S(NI) | 29/08/99 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/08/98 ANNUAL ACCTS | |
371S(NI) | 29/08/98 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/08/97 ANNUAL ACCTS | |
371S(NI) | 29/08/97 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/08/96 ANNUAL ACCTS | |
371S(NI) | 29/08/96 ANNUAL RETURN SHUTTLE | |
296(NI) | CHANGE OF DIRS/SEC | |
MEM(NI) | MEMORANDUM | |
G21(NI) | PARS RE DIRS/SIT REG OFF | |
G23(NI) | DECLN COMPLNCE REG NEW CO | |
ARTS(NI) | ARTICLES | |
MISC | CERTIFICATE OF INCORPORATION |
Final Meet | 2019-02-08 |
Petitions to Wind Up (Companies) | 2014-12-19 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE OR CHARGE | Outstanding | AIB GROUP (UK) PLC | |
MORTGAGE OR CHARGE | Outstanding | AIB GROUP (UK) PLC |
Creditors Due After One Year | 2012-07-01 | £ 501,246 |
---|---|---|
Creditors Due Within One Year | 2012-07-01 | £ 175,265 |
Provisions For Liabilities Charges | 2012-07-01 | £ 0 |
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 BELFAST CONTAINER SERVICES (N.I.) LIMITED
Called Up Share Capital | 2012-07-01 | £ 10 |
---|---|---|
Cash Bank In Hand | 2012-07-01 | £ 6 |
Current Assets | 2012-07-01 | £ 1,046 |
Debtors | 2012-07-01 | £ 1,040 |
Fixed Assets | 2012-07-01 | £ 275,000 |
Secured Debts | 2012-07-01 | £ 559,749 |
Shareholder Funds | 2012-07-01 | £ 400,465 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (52103 - Operation of warehousing and storage facilities for land transport activities) as BELFAST CONTAINER SERVICES (N.I.) LIMITED are:
Initiating party | DEPARTMENT OF FINANCE AND PERSONNEL, LAND & PROPERTY SERVICES (RATING) | Event Type | Petitions to Wind Up (Companies) |
---|---|---|---|
Defending party | BELFAST CONTAINER SERVICES (NI) LIMITED | Event Date | 2014-11-12 |
In the High Court of Justice Northern Ireland case number 114957 And in the Matter of THE INSOLVENCY (NORTHERN IRELAND) ORDER 1989 A petition to wind up the above-named company of 2 Queens Road, Lisburn, Antrim, BT27 4TZ presented on 12 November 2014 by the DEPARTMENT OF FINANCE AND PERSONNEL, LAND & PROPERTY SERVICES (RATING) , 2nd Floor, Lanyon Plaza, Lanyon Place, Belfast, BT1 3LP claiming to be a creditor of the company will be heard at The Royal Courts of Justice, Chichester Street, Belfast, BT1 3JE On Thursday Date 8 January 2015 Time 1000 hours (or as soon thereafter as the petition can be heard) Any person intending to appear on the hearing of the petition (whether to support or oppose it) must give notice of intention to do so to the petitioner or its solicitor in accordance with Rule 4.016 by 16.00 hours on 7 January 2015. J H Conn : Crown Solicitors Office : Royal Courts of Justice : | |||
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. |