Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > FURNITURE PROPERTY NO 2 LIMITED
Company Information for

FURNITURE PROPERTY NO 2 LIMITED

CLARENDON DOCK, BELFAST, BT1 3BG,
Company Registration Number
NI030076
Private Limited Company
Dissolved

Dissolved 2017-08-15

Company Overview

About Furniture Property No 2 Ltd
FURNITURE PROPERTY NO 2 LIMITED was founded on 1995-10-18 and had its registered office in Clarendon Dock. The company was dissolved on the 2017-08-15 and is no longer trading or active.

Key Data
Company Name
FURNITURE PROPERTY NO 2 LIMITED
 
Legal Registered Office
CLARENDON DOCK
BELFAST
BT1 3BG
Other companies in BT1
 
Previous Names
REID FURNITURE (IRELAND) LIMITED14/06/2010
Filing Information
Company Number NI030076
Date formed 1995-10-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2008-06-28
Date Dissolved 2017-08-15
Type of accounts FULL
Last Datalog update: 2018-01-24 10:36:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for FURNITURE PROPERTY NO 2 LIMITED
Is this data useful to you?
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.

Company Officers of FURNITURE PROPERTY NO 2 LIMITED

Current Directors
Officer Role Date Appointed
JOSEPH BLAIR JOHNSTONE
Company Secretary 2004-02-18
JOSEPH BOYD
Director 2010-05-21
IAIN RITCHIE GILMOUR STEWART
Director 2005-07-21
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN MARNIE
Director 2005-07-21 2010-05-21
BRENDAN BRADY
Director 2000-04-19 2008-07-11
SAMUEL MAURICE REID
Director 1995-10-18 2006-03-31
PETER JOHN KIRKHAM SHEFFIELD
Director 1995-10-18 2004-02-12
DANIEL JOSEPH MCALEESE
Director 1995-10-18 2000-04-19
DAVID RUSSELL
Director 1995-10-18 2000-04-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOSEPH BOYD BOYD FURNITURE DESIGNS LTD Director 2012-03-15 CURRENT 2012-03-15 Dissolved 2015-11-10
JOSEPH BOYD FURNITURE PROPERTY NO 1 LIMITED Director 1999-04-21 CURRENT 1999-01-14 Dissolved 2017-06-17
IAIN RITCHIE GILMOUR STEWART GILMOUR STEWART CONSULTING LTD Director 2011-04-21 CURRENT 2011-04-21 Active
IAIN RITCHIE GILMOUR STEWART FURNITURE PROPERTY NO 1 LIMITED Director 2001-06-29 CURRENT 1999-01-14 Dissolved 2017-06-17

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-08-15GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-05-154.69(NI)LIQUIDATORS STATEMENT OF ACCOUNTS:BROUGHT DOWN DATE 05/05/2017
2017-05-154.73(NI)CREDITOR'S RETURN OF FINAL MEETING
2016-09-164.69(NI)LIQUIDATORS STATEMENT OF ACCOUNTS:BROUGHT DOWN DATE 30/08/2016
2015-09-164.69(NI)LIQUIDATORS STATEMENT OF ACCOUNTS:BROUGHT DOWN DATE 28/02/2015
2014-09-114.69(NI)LIQUIDATORS STATEMENT OF ACCOUNTS:BROUGHT DOWN DATE 30/08/2014
2013-11-19AD01REGISTERED OFFICE CHANGED ON 19/11/2013 FROM C/O MOORE STEPHENS 4TH FLOOR DONEGALL HOUSE DONEGALL SQUARE NORTH BELFAST BT1 5GB
2013-10-014.69(NI)LIQUIDATORS STATEMENT OF ACCOUNTS:BROUGHT DOWN DATE 30/08/2013
2012-09-254.69(NI)LIQUIDATORS STATEMENT OF ACCOUNTS:BROUGHT DOWN DATE 30/08/2012
2011-09-094.69(NI)LIQUIDATORS STATEMENT OF ACCOUNTS:BROUGHT DOWN DATE 30/08/2011
2011-03-214.49(NI)NOTICE OF LIQUIDATION COMMITTEE
2010-11-124.21(NI)STATEMENT OF AFFAIRS/4.20(NI)
2010-11-104.41(NI)NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2010-10-08AD01REGISTERED OFFICE CHANGED ON 08/10/2010 FROM C/O BEGBIES TRAYNOR 43 THOMAS STREET DUNGANNON CO. TYRONE BT70 1HW
2010-10-08558(NI)APPOINTMENT OF LIQUIDATOR
2010-09-16AD01REGISTERED OFFICE CHANGED ON 16/09/2010 FROM UNIT 3 LONGWOOD RETAIL PARK LONGWOOD ROAD NEWTOWNABBEY, CO ANTRIM BT37 9UH
2010-09-07558(NI)APPOINTMENT OF LIQUIDATOR
2010-09-07LRESC(NI)RESOLUTION FOR APPOINTING A LIQUIDATOR
2010-06-30AP01DIRECTOR APPOINTED MR JOSEPH BOYD
2010-06-30TM01APPOINTMENT TERMINATED, DIRECTOR ALAN MARNIE
2010-06-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2010-06-21MEM/ARTSARTICLES OF ASSOCIATION
2010-06-14RES01ALTER ARTICLES 21/05/2010
2010-06-14RES15CHANGE OF NAME 21/05/2010
2010-06-14CERTNMCOMPANY NAME CHANGED REID FURNITURE (IRELAND) LIMITED CERTIFICATE ISSUED ON 14/06/10
2010-06-03CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-11-18LATEST SOC18/11/09 STATEMENT OF CAPITAL;GBP 100000
2009-11-18AR0118/10/09 FULL LIST
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / IAIN RITCHIE GILMOUR STEWART / 04/11/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN MARNIE / 04/11/2009
2009-11-17CH03SECRETARY'S CHANGE OF PARTICULARS / JOSEPH BLAIR JOHNSTONE / 15/10/2009
2009-05-11AC(NI)28/06/08 ANNUAL ACCTS
2009-03-06295(NI)CHANGE IN SIT REG ADD
2008-11-06371S(NI)18/10/08 ANNUAL RETURN SHUTTLE
2008-08-07296(NI)CHANGE OF DIRS/SEC
2008-06-26AC(NI)30/06/07 ANNUAL ACCTS
2007-11-13371S(NI)18/10/07 ANNUAL RETURN SHUTTLE
2006-11-30371S(NI)18/10/06 ANNUAL RETURN SHUTTLE
2006-11-24233(NI)CHANGE OF ARD
2006-06-12AC(NI)01/01/05 ANNUAL ACCTS
2006-06-07AC(NI)31/12/05 ANNUAL ACCTS
2006-05-02296(NI)CHANGE OF DIRS/SEC
2006-04-05411A(NI)MORTGAGE SATISFACTION
2005-11-06371S(NI)18/10/05 ANNUAL RETURN SHUTTLE
2005-10-17296(NI)CHANGE OF DIRS/SEC
2005-10-17296(NI)CHANGE OF DIRS/SEC
2005-08-24411A(NI)MORTGAGE SATISFACTION
2005-08-24411A(NI)MORTGAGE SATISFACTION
2005-07-28402(NI)PARS RE MORTAGE
2005-05-20AC(NI)03/01/04 ANNUAL ACCTS
2004-12-01371S(NI)18/10/04 ANNUAL RETURN SHUTTLE
2004-10-21252(NI)NOTICE OF INTS OUTSIDE UK
2004-06-09295(NI)CHANGE IN SIT REG ADD
2004-05-05296(NI)CHANGE OF DIRS/SEC
2004-04-08296(NI)CHANGE OF DIRS/SEC
2004-04-08296(NI)CHANGE OF DIRS/SEC
2003-11-24371S(NI)18/10/03 ANNUAL RETURN SHUTTLE
2003-11-03AC(NI)28/12/02 ANNUAL ACCTS
2002-11-19371S(NI)18/10/02 ANNUAL RETURN SHUTTLE
2002-10-03AC(NI)31/12/01 ANNUAL ACCTS
2001-10-30AC(NI)31/12/00 ANNUAL ACCTS
2001-10-22371S(NI)18/10/01 ANNUAL RETURN SHUTTLE
2001-07-21296(NI)CHANGE OF DIRS/SEC
2000-11-14371S(NI)18/10/00 ANNUAL RETURN SHUTTLE
2000-07-20402(NI)PARS RE MORTAGE
2000-07-19295(NI)CHANGE IN SIT REG ADD
2000-06-30AC(NI)01/01/00 ANNUAL ACCTS
Industry Information
SIC/NAIC Codes
5244 - Retail furniture household etc.



Licences & Regulatory approval
We could not find any licences issued to FURNITURE PROPERTY NO 2 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2017-03-24
Fines / Sanctions
No fines or sanctions have been issued against FURNITURE PROPERTY NO 2 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE OR CHARGE 2005-07-21 Satisfied BANK OF SCOTLAND PLC
MORTGAGE OR CHARGE 2000-07-10 Satisfied CLYDESDALE BANK PLC
MORTGAGE OR CHARGE 1998-05-19 Satisfied NORTHERN BANK LTD
MORTGAGE OR CHARGE 1998-05-19 Satisfied NORTHERN BANK LTD
Intangible Assets
Patents
We have not found any records of FURNITURE PROPERTY NO 2 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for FURNITURE PROPERTY NO 2 LIMITED
Trademarks
We have not found any records of FURNITURE PROPERTY NO 2 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for FURNITURE PROPERTY NO 2 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (5244 - Retail furniture household etc.) as FURNITURE PROPERTY NO 2 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where FURNITURE PROPERTY NO 2 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyFURNITURE PROPERTY NO2 LIMITEDEvent Date2017-03-24
Notice convening final meeting of members / creditors NOTICE IS HEREBY GIVEN, pursuant to Article 92 of The Insolvency (Northern Ireland) Order 1989 , that a final meeting of the members of the above named company will be held at 10.00am on 5 May 2017 at the offices of Baker Tilly Mooney Moore, 17 Clarendon Road, Clarendon Dock, Belfast BT1 3BG , to be followed at 10.30am by a final meeting of creditors for the purpose of showing how the winding-up has been conducted and the property of the company disposed of and of hearing any explanation that may be given by the Liquidator and also of determining the manner in which the books, accounts and documents of the company and of the Liquidator shall be disposed of. A member or creditor entitled to attend and vote at the meetings may appoint a proxy to attend and vote in his place. It is not necessary for the proxy to be a member or creditor. Proxy forms must be lodged with the Liquidator at the office of Baker Tilly Mooney Moore , 17 Clarendon Road, Clarendon Dock, Belfast BT1 3BG no later than 12 noon on the preceding day. Dated this 24 day of March 2017 DWJ McClean : Liquidator :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded FURNITURE PROPERTY NO 2 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded FURNITURE PROPERTY NO 2 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.