Liquidation
Company Information for ARBORHILL LIMITED
KEENAN CORPORATE FINANCE LIMITED, 10TH FLOOR VICTORIA HOUSE, 15-17 GLOUCESTER STREET, BELFAST, COUNTY ANTRIM, BT1 4LS,
|
Company Registration Number
NI030509
Private Limited Company
Liquidation |
Company Name | |
---|---|
ARBORHILL LIMITED | |
Legal Registered Office | |
KEENAN CORPORATE FINANCE LIMITED 10TH FLOOR VICTORIA HOUSE 15-17 GLOUCESTER STREET BELFAST COUNTY ANTRIM BT1 4LS Other companies in BT8 | |
Company Number | NI030509 | |
---|---|---|
Company ID Number | NI030509 | |
Date formed | 1996-02-22 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2014 | |
Account next due | 30/12/2015 | |
Latest return | 22/02/2015 | |
Return next due | 21/03/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-04-04 09:41:37 |
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 | ||
---|---|---|---|---|
ARBORHILL PHASE THREE CONDOMINIUM OWNERS ASSOCIATION | 78 ARBOR HILL CIR IOWA CITY IA 52245 | Active | Company formed on the 2003-04-07 | |
ARBORHILL REALTY, INC. | 750 S MAIN PLYMOUTH 481702047 Michigan | UNKNOWN | Company formed on the 0000-00-00 | |
Arborhill Trading Limited | Voluntary Liquidation | |||
ARBORHILL, L.C. | 905 BLUFFWOOD DR IOWA CITY IA 52245 | Active | Company formed on the 2000-12-18 |
Officer | Role | Date Appointed |
---|---|---|
KEN CLELAND |
||
KEN CLELAND |
||
VALERIE CLELAND |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GRAHAM & HESLIP, LIMITED | Director | 1927-07-01 | CURRENT | 1927-07-01 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
VL1 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
2.34B(NI) | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.24B(NI) | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 19/10/2017 | |
2.24B(NI) | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 19/04/2017 | |
2.31B(NI) | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.24B(NI) | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 19/10/2016 | |
2.31B(NI) | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.24B(NI) | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 19/04/2016 | |
2.17B(NI) | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.16B(NI) | NOTICE OF STATEMENT OF AFFAIRS/2.14B(NI) | |
AD01 | REGISTERED OFFICE CHANGED ON 02/11/2015 FROM C/O KEENAN CORPORATE FINANCE LIMITED ARTHUR HOUSE ARTHUR STREET BELFAST COUNTY ANTRIM BT1 4GB | |
AD01 | REGISTERED OFFICE CHANGED ON 27/10/2015 FROM 96 BEECHILL RD BELFAST BT8 7QN | |
2.12B(NI) | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
LATEST SOC | 02/03/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 22/02/15 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/03/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 22/02/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 22/02/13 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12 | |
AR01 | 22/02/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11 | |
AR01 | 22/02/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 | |
AR01 | 22/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / VALERIE CLELAND / 22/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KENNETH CLELAND / 22/02/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / KENNETH CLELAND / 20/02/2010 | |
371SR(NI) | 22/02/09 | |
411A(NI) | MORTGAGE SATISFACTION | |
371S(NI) | 22/02/08 ANNUAL RETURN SHUTTLE | |
233(NI) | CHANGE OF ARD | |
233(NI) | CHANGE OF ARD | |
411A(NI) | MORTGAGE SATISFACTION | |
402(NI) | PARS RE MORTAGE | |
AC(NI) | 30/09/06 ANNUAL ACCTS | |
402R(NI) | 0000 | |
402(NI) | PARS RE MORTAGE | |
402(NI) | PARS RE MORTAGE | |
402(NI) | PARS RE MORTAGE | |
402(NI) | PARS RE MORTAGE | |
371S(NI) | 22/02/07 ANNUAL RETURN SHUTTLE | |
AC(NI) | 30/09/05 ANNUAL ACCTS | |
371S(NI) | 22/02/06 ANNUAL RETURN SHUTTLE | |
AC(NI) | 30/09/04 ANNUAL ACCTS | |
411A(NI) | MORTGAGE SATISFACTION | |
402(NI) | PARS RE MORTAGE | |
371S(NI) | 22/02/05 ANNUAL RETURN SHUTTLE | |
AC(NI) | 30/09/03 ANNUAL ACCTS | |
371S(NI) | 22/02/04 ANNUAL RETURN SHUTTLE | |
AC(NI) | 30/09/02 ANNUAL ACCTS | |
371S(NI) | 22/02/03 ANNUAL RETURN SHUTTLE | |
AC(NI) | 30/09/01 ANNUAL ACCTS | |
371S(NI) | 22/02/02 ANNUAL RETURN SHUTTLE | |
411A(NI) | MORTGAGE SATISFACTION | |
UDM+A(NI) | UPDATED MEM AND ARTS | |
RES(NI) | SPECIAL/EXTRA RESOLUTION | |
AC(NI) | 30/09/00 ANNUAL ACCTS | |
411A(NI) | MORTGAGE SATISFACTION | |
411A(NI) | MORTGAGE SATISFACTION | |
371S(NI) | 22/02/01 ANNUAL RETURN SHUTTLE | |
AC(NI) | 30/09/99 ANNUAL ACCTS | |
371S(NI) | 22/02/00 ANNUAL RETURN SHUTTLE | |
AC(NI) | 30/09/98 ANNUAL ACCTS | |
371S(NI) | 22/02/99 ANNUAL RETURN SHUTTLE | |
233(NI) | CHANGE OF ARD | |
AC(NI) | 31/03/97 ANNUAL ACCTS | |
RES(NI) | SPECIAL/EXTRA RESOLUTION | |
UDM+A(NI) | UPDATED MEM AND ARTS | |
371S(NI) | 22/02/98 ANNUAL RETURN SHUTTLE | |
296(NI) | CHANGE OF DIRS/SEC | |
402(NI) | PARS RE MORTAGE | |
296(NI) | CHANGE OF DIRS/SEC | |
296(NI) | CHANGE OF DIRS/SEC |
Final Meetings | 2019-01-18 |
Notice of Dividends | 2018-08-03 |
Meetings of Creditors | 2018-03-23 |
Appointment of Administrators | 2015-10-23 |
Total # Mortgages/Charges | 11 |
---|---|
Mortgages/Charges outstanding | 5 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 6 |
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 | THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND | |
MORTGAGE OR CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND | |
DEBENTURE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND | |
MORTGAGE OR CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND | |
MORTGAGE OR CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND | |
MORTGAGE OR CHARGE | Satisfied | ULSTER BANK IRELAND LIMITED | |
MORTGAGE OR CHARGE | Satisfied | AIB GROUP (UK) PLC | |
MORTGAGE OR CHARGE | Satisfied | ULSTER BANK LTD | |
MORTGAGE OR CHARGE | Satisfied | DEPT ECONOMIC DEV. | |
MORTGAGE OR CHARGE | Satisfied | ULSTER BANK LTD |
|
|
|
|
|
|
|
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 ARBORHILL LIMITED
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as ARBORHILL LIMITED are:
Initiating party | Event Type | Notice of Dividends | |
---|---|---|---|
Defending party | ARBORHILL LIMITED | Event Date | 2018-03-29 |
In the High Court of Justice in Northern Ireland Chancery Division (Company Insolvency) case number 18561 of Insolvency Practitioner's names and address: Tom Keenan and Scott Murray , 10th Floor, Victoria House, 15/27 Gloucester Street, Belfast, BT1 4LS : Notice is hereby given, in accordance with Rule 11.02 of the Insolvency Rules (Northern Ireland) 1991 , to creditors who have not yet submitted claims to the Liquidator that I intend to pay a first and final dividend within 4 months from the last date of proving. The last date for creditors to prove their claim in order to participate in the dividend is 14 September 2018 . Creditors should send details of their claim to Arborhill Limited in CVL, c/o Keenan Corporate Finance Ltd , Victoria House, 15-27 Gloucester Street, Belfast, BT1 4LS . A creditor who has not proved his debt before the last date for proving mentioned above is not entitled to disturb, by reason that he has not participated in the dividend, the distribution of the dividend. | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | ARBORHILL LIMITED | Event Date | 2015-10-20 |
In the High Court Of Justice In Northern Ireland Chancery Division (Company Insolvency) AND IN THE MATTER OF THE INSOLVENCY (NORTHERN IRELAND) ORDER 1989 Thomas Martin Keenan and Scott Murray both of Keenan Corporate Finance Limited , Arthur House, Arthur Street, Belfast, BT1 4GB : Administrators IP Nos: GBNI012 and GBNI096 respectively | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | ARBORHILL LIMITED | Event Date | 1970-01-01 |
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 office of Keenan CF, 10th Floor, Victoria House, 15-27 Gloucester Street, Belfast, BT1 4LS on 12 April 2018 at 10:00 for the purposes of approving the Liquidators fees. A list of the names and addresses of the companys creditors will be available for inspection free of charge at the offices of Keenan CF 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 will include a resolution specifying the terms on which the Liquidator is to be remunerated. Scott Murray , Joint Liquidator : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | ARBORHILL LTD | Event Date | 1970-01-01 |
NOTICE IS HEREBY GIVEN, pursuant to Article 92 of the Insolvency (Northern Ireland) Order 1989 , that a final meeting of the members and creditors of the above-named company will be held at Keenan CF, Victoria House, 15-27 Gloucester Street, Co Antrim, BT1 4LS on 26 February 2019 at 10:00am and 10:30am respectively for the purposes of receiving an account of the Liquidators acts and dealings on the conduct of the winding up to date. The following resolutions will be considered at the Creditors meeting: 1.That the Liquidators Receipts and Payments account be approved 2.That the Liquidator receives his Release. 3.That the Companys books and records can be destroyed 12 months after the date of the final meeting. A member or creditor entitled to attend and vote at either of the above meetings may appoint a proxy to attend and vote instead of them. A proxy need not be a member or creditor of the company. Proxies to be used at the meetings must be returned to the offices of Keenan CF , Victoria House, 15-27 Gloucester Street, Belfast, BT1 4LS , no later than 12 noon on the working day immediately before the meetings. | |||
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. |