Liquidation
Company Information for ALAGOLD INVESTMENTS LIMITED
27 COLLEGE GARDENS, BELFAST, BT9 6BS,
|
Company Registration Number
NI030250
Private Limited Company
Liquidation |
Company Name | |
---|---|
ALAGOLD INVESTMENTS LIMITED | |
Legal Registered Office | |
27 COLLEGE GARDENS BELFAST BT9 6BS Other companies in BT7 | |
Company Number | NI030250 | |
---|---|---|
Company ID Number | NI030250 | |
Date formed | 1995-12-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2018 | |
Account next due | 31/12/2020 | |
Latest return | 20/04/2016 | |
Return next due | 18/05/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2021-07-06 05:56:06 |
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 |
---|---|---|
PAMELA MAGNIER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARCUS MAGNIER |
Company Secretary | ||
MARCUS MAGNIER |
Director | ||
RODERICK WILLIAM PATRICK DOWNER |
Director |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 19/03/20 FROM 9 Swm Accountancy Services Ltd Upper Crescent Belfast BT7 1NT Northern Ireland | |
4.71(NI) | Declaration of Solvency (Northern Ireland) | |
VL1 | Liquidation: Appointment of liquidator | |
LRESM(NI) | Resolutions passed:
| |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/18 | |
AD01 | REGISTERED OFFICE CHANGED ON 10/05/19 FROM S. Mc Ferran 9 Upper Cresent Belfast BT7 1NT | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/04/19, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/04/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 12/05/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/04/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 20/04/16 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARCUS MAGNIER | |
TM02 | Termination of appointment of Marcus Magnier on 2015-04-21 | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/04/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 20/04/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 05/01/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 08/12/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/01/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 08/12/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/12/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/12/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/12/10 ANNUAL RETURN FULL LIST | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/12/09 ANNUAL RETURN FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAMELA MAGNIER / 08/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARCUS MAGNIER / 08/12/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MARCUS MAGNIER / 08/12/2009 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
371S(NI) | 08/12/07 ANNUAL RETURN SHUTTLE | |
371S(NI) | 08/12/08 ANNUAL RETURN SHUTTLE | |
371S(NI) | 08/12/06 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/12/07 ANNUAL ACCTS | |
402R(NI) | 0000 | |
AC(NI) | 31/12/06 ANNUAL ACCTS | |
AC(NI) | 31/12/05 ANNUAL ACCTS | |
371S(NI) | 08/12/05 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/12/04 ANNUAL ACCTS | |
371S(NI) | 08/12/04 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/12/03 ANNUAL ACCTS | |
411A(NI) | MORTGAGE SATISFACTION | |
405(NI) | CERT REG OF CHARGE IN GB | |
402(NI) | PARS RE MORTAGE | |
405(NI) | CERT REG OF CHARGE IN GB | |
402(NI) | PARS RE MORTAGE | |
371S(NI) | 08/12/03 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/12/02 ANNUAL ACCTS | |
AC(NI) | 31/12/01 ANNUAL ACCTS | |
371S(NI) | 08/12/00 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/12/00 ANNUAL ACCTS | |
371S(NI) | 08/12/01 ANNUAL RETURN SHUTTLE | |
371S(NI) | 08/12/02 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/12/99 ANNUAL ACCTS | |
AC(NI) | 31/12/98 ANNUAL ACCTS | |
371S(NI) | 08/12/99 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/12/97 ANNUAL ACCTS | |
296(NI) | CHANGE OF DIRS/SEC | |
411A(NI) | MORTGAGE SATISFACTION | |
371S(NI) | 08/12/98 ANNUAL RETURN SHUTTLE | |
402(NI) | PARS RE MORTAGE | |
402(NI) | PARS RE MORTAGE | |
371S(NI) | 08/12/96 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/12/96 ANNUAL ACCTS | |
402(NI) | PARS RE MORTAGE | |
295(NI) | CHANGE IN SIT REG ADD | |
296(NI) | CHANGE OF DIRS/SEC | |
UDM+A(NI) | UPDATED MEM AND ARTS | |
UDM+A(NI) | UPDATED MEM AND ARTS | |
RES(NI) | SPECIAL/EXTRA RESOLUTION | |
MEM(NI) | MEMORANDUM |
Final Meetings | 2021-04-16 |
Resolutions for Winding-up | 2020-03-13 |
Appointment of Liquidators | 2020-03-13 |
Notices to Creditors | 2020-03-13 |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 7 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE OR CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND | |
MORTGAGE OR CHARGE | Outstanding | GOVERNOR & CO. BOI | |
MORTGAGE OR CHARGE | Outstanding | GOVERNOR & CO. BOI | |
MORTGAGE OR CHARGE | Outstanding | GOVERNOR & CO. BOI |
|
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 ALAGOLD INVESTMENTS LIMITED
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as ALAGOLD INVESTMENTS LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | ALAGOLD INVESTMENTS LIMITED | Event Date | 2020-03-13 |
I, Nicholas McKeague give notice that I was appointed liquidator of the above-named company on 10th March 2020 by a resolution of members. Notice is hereby given that the creditors of the above named company are required on or before 15th May 2020 to send their names and addresses and the particulars of their debts or claims and the names of their solicitors if any, to Nicholas McKeague of McKeague Morgan & Co , 27 College gardens, Belfast, BT9 6BS , the liquidator of the said company, and, if so by notice in writing from the said liquidator, or by their solicitor, or personally to come in and prove their 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. This company is solvent, and all known creditors have been or will be paid in full. Dated 13th March 2020 N McKeague , Liquidator : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | ALAGOLD INVESTMENTS LIMITED | Event Date | 2020-03-10 |
At a general meeting of the companys shareholders held on 10th March 2020 at the offices of McKeague Morgan & Co, 27 College Gardens, Belfast, BT9 6BS the following resolutions were passed: Nos 1 & 2 as special resolutions and Nos 3 to 5 as ordinary resolutions: 1. That the company be wound up voluntarily. 2. That any residual non-cash assets be distributed in specie 3.That Nicholas McKeague of McKeague Morgan & Company , 27 College Gardens, Belfast BT9 6BS be and is hereby appointed Liquidator for such winding up. 4. That the Liquidator shall divide amongst the members according to their rights and interests any surplus assets of the Company. 5.That the liquidators remuneration shall be fixed by reference to the time properly given by the liquidator and his staff in attending to matters arising in the winding up, including those falling outside his statutory duties undertaken at the request of members, within the terms of a previously agreed fee with McKeague Morgan & Company. By order of the board | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | ALAGOLD INVESTMENTS LIMITED | Event Date | 2020-03-10 |
Liquidators name & address: Nicholas McKeague , McKeague Morgan & Company , 27 College Gardens, Belfast BT9 6BS : | |||
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. |