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

HOTSPUR (NI) (NO. 2) LIMITED

Bedford House, 16 Bedford Street, Belfast, BT2 7DT,
Company Registration Number
NI030628
Private Limited Company
Liquidation

Company Overview

About Hotspur (ni) (no. 2) Ltd
HOTSPUR (NI) (NO. 2) LIMITED was founded on 1996-03-21 and has its registered office in Belfast. The organisation's status is listed as "Liquidation". Hotspur (ni) (no. 2) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
HOTSPUR (NI) (NO. 2) LIMITED
 
Legal Registered Office
Bedford House
16 Bedford Street
Belfast
BT2 7DT
Other companies in BT13
 
Filing Information
Company Number NI030628
Company ID Number NI030628
Date formed 1996-03-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2015-09-30
Account next due 30/06/2017
Latest return 21/03/2016
Return next due 18/04/2017
Type of accounts DORMANT
Last Datalog update: 2022-08-24 12:02:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HOTSPUR (NI) (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 HOTSPUR (NI) (NO. 2) LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL HUDDLESTON
Company Secretary 2012-06-18
JIM MCGURK
Director 1996-03-21
MICHAEL ANDREW DAWSON MORELAND
Director 1996-03-21
Previous Officers
Officer Role Date Appointed Date Resigned
BENJAMIN DAVID MCAULEY
Company Secretary 1996-03-21 2012-06-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL ANDREW DAWSON MORELAND EMTEK GLOBAL SERVICES LIMITED Director 2016-04-29 CURRENT 2000-02-24 Active
MICHAEL ANDREW DAWSON MORELAND PAPA HOLDINGS LIMITED Director 2016-04-13 CURRENT 2016-01-21 Active
MICHAEL ANDREW DAWSON MORELAND ANDREWS FLOUR MILLS LIMITED Director 2015-06-30 CURRENT 2015-06-30 Active
MICHAEL ANDREW DAWSON MORELAND PODIUM INVESTMENTS LIMITED Director 2015-06-23 CURRENT 2015-06-23 Active
MICHAEL ANDREW DAWSON MORELAND ANDREWS GROUP LIMITED Director 2015-06-23 CURRENT 2015-06-23 Active
MICHAEL ANDREW DAWSON MORELAND PROJECT PLUG LIMITED Director 2015-02-04 CURRENT 2014-08-29 Active
MICHAEL ANDREW DAWSON MORELAND SARCON (NO. 392) LIMITED Director 2014-12-23 CURRENT 2013-12-04 Liquidation
MICHAEL ANDREW DAWSON MORELAND NORTHERN IRELAND FOOD & DRINK ASSOCIATION LTD. Director 2014-05-27 CURRENT 1996-01-15 Active
MICHAEL ANDREW DAWSON MORELAND PROSAFE PRODUCTS LTD Director 2014-05-12 CURRENT 1999-05-24 Active
MICHAEL ANDREW DAWSON MORELAND PROSAFE DIRECT LIMITED Director 2013-10-14 CURRENT 2013-10-14 Active
MICHAEL ANDREW DAWSON MORELAND SARCON (ANDREWS) LIMITED Director 2012-09-07 CURRENT 2012-02-24 Active - Proposal to Strike off
MICHAEL ANDREW DAWSON MORELAND MY TOURTALK LIMITED Director 2011-09-09 CURRENT 2011-08-23 Active
MICHAEL ANDREW DAWSON MORELAND CCB ENTERPRISES LIMITED Director 2011-02-01 CURRENT 1993-04-01 Active
MICHAEL ANDREW DAWSON MORELAND RE-BOUND PRODUCTS LIMITED Director 2011-01-10 CURRENT 2010-06-18 Dissolved 2014-07-04
MICHAEL ANDREW DAWSON MORELAND ARDILES INVESTMENTS LIMITED Director 2008-04-02 CURRENT 2008-04-02 Active
MICHAEL ANDREW DAWSON MORELAND ARLINGTON STREET TRUSTEES LIMITED Director 2008-02-06 CURRENT 1991-09-27 Active
MICHAEL ANDREW DAWSON MORELAND KLINSMANN PROPERTIES LIMITED Director 2006-04-11 CURRENT 2006-01-16 Active
MICHAEL ANDREW DAWSON MORELAND GILZEAN PROPERTIES LIMITED Director 2005-11-11 CURRENT 2005-11-11 Active
MICHAEL ANDREW DAWSON MORELAND PODIUM 4 SPORT LTD Director 2004-07-02 CURRENT 1979-03-01 Active
MICHAEL ANDREW DAWSON MORELAND A H PROPERTY (KILREA) LIMITED Director 2003-09-17 CURRENT 2003-04-17 Dissolved 2016-09-20
MICHAEL ANDREW DAWSON MORELAND A H PROPERTY LIMITED Director 2003-09-17 CURRENT 2003-04-17 Dissolved 2016-09-20
MICHAEL ANDREW DAWSON MORELAND HOTSPUR (NI) LIMITED Director 2001-09-25 CURRENT 2001-08-24 Active
MICHAEL ANDREW DAWSON MORELAND ANDREWS MILLING LIMITED Director 1992-10-07 CURRENT 1992-10-07 Liquidation
MICHAEL ANDREW DAWSON MORELAND INCORPORATED NATIONAL ASSOCIATION OF BRITISH AND IRISH MILLERS,LIMITED(THE) Director 1992-06-22 CURRENT 1917-09-12 Active
MICHAEL ANDREW DAWSON MORELAND TRENDALE INVESTMENTS LIMITED Director 1991-03-14 CURRENT 1991-03-14 Active
MICHAEL ANDREW DAWSON MORELAND A H PROCESSES LIMITED Director 1973-07-03 CURRENT 1973-07-03 Dissolved 2016-09-20

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
2022-08-24Final Gazette dissolved via compulsory strike-off
2022-05-24Error
2018-07-044.69(NI)LIQUIDATORS STATEMENT OF ACCOUNTS:BROUGHT DOWN DATE 16/06/2018
2017-07-254.69(NI)LIQUIDATORS STATEMENT OF ACCOUNTS:BROUGHT DOWN DATE 16/06/2017
2016-07-014.71(NI)DECLARATION OF SOLVENCY
2016-07-01VL1NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-07-01LRESM(NI)RESOLUTION FOR APPOINTING A LIQUIDATOR
2016-07-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15
2016-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/2016 FROM C/0 BELFAST MILLS PERCY STREET BELFAST BT13 2HW
2016-04-07LATEST SOC07/04/16 STATEMENT OF CAPITAL;GBP 1000
2016-04-07AR0121/03/16 FULL LIST
2015-05-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14
2015-04-14LATEST SOC14/04/15 STATEMENT OF CAPITAL;GBP 1000
2015-04-14AR0121/03/15 FULL LIST
2014-04-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13
2014-04-01LATEST SOC01/04/14 STATEMENT OF CAPITAL;GBP 1000
2014-04-01AR0121/03/14 FULL LIST
2013-12-31AA01PREVSHO FROM 31/03/2014 TO 30/09/2013
2013-12-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-04-03AR0121/03/13 FULL LIST
2013-01-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2012-06-18AP03SECRETARY APPOINTED MR MICHAEL HUDDLESTON
2012-06-18TM02APPOINTMENT TERMINATED, SECRETARY BENJAMIN MCAULEY
2012-04-16AA01PREVEXT FROM 30/09/2011 TO 31/03/2012
2012-04-03AR0121/03/12 FULL LIST
2011-07-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10
2011-04-01AR0121/03/11 FULL LIST
2010-06-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09
2010-05-07AR0121/03/10 FULL LIST
2010-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL MORELAND F C A / 21/03/2010
2010-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / JIM MCGURK F.C.A. / 21/03/2010
2010-05-06CH03SECRETARY'S CHANGE OF PARTICULARS / BENJAMIN DAVID MCAULEY / 21/03/2010
2009-07-10AC(NI)30/09/08 ANNUAL ACCTS
2009-04-01371S(NI)21/03/09 ANNUAL RETURN SHUTTLE
2008-07-28AC(NI)30/09/07 ANNUAL ACCTS
2008-04-09371S(NI)21/03/08 ANNUAL RETURN SHUTTLE
2007-08-02AC(NI)30/09/06 ANNUAL ACCTS
2007-03-30371S(NI)21/03/07 ANNUAL RETURN SHUTTLE
2006-09-05AC(NI)30/09/05 ANNUAL ACCTS
2006-04-08371S(NI)21/03/06 ANNUAL RETURN SHUTTLE
2005-06-27AC(NI)30/09/04 ANNUAL ACCTS
2005-02-17CNRES(NI)RESOLUTION TO CHANGE NAME
2005-02-17CERTC(NI)CERT CHANGE
2004-09-06411A(NI)MORTGAGE SATISFACTION
2004-08-23411A(NI)MORTGAGE SATISFACTION
2004-08-12AC(NI)30/09/03 ANNUAL ACCTS
2004-04-16371S(NI)21/03/04 ANNUAL RETURN SHUTTLE
2003-05-15AC(NI)30/09/02 ANNUAL ACCTS
2003-04-14371S(NI)21/03/03 ANNUAL RETURN SHUTTLE
2002-12-30AC(NI)28/02/02 ANNUAL ACCTS
2002-12-17233(NI)CHANGE OF ARD
2002-04-19371S(NI)21/03/02 ANNUAL RETURN SHUTTLE
2002-03-19233(NI)CHANGE OF ARD
2001-08-04AC(NI)30/09/00 ANNUAL ACCTS
2001-04-04371S(NI)21/03/01 ANNUAL RETURN SHUTTLE
2000-08-03AC(NI)30/09/99 ANNUAL ACCTS
2000-04-08371S(NI)21/03/00 ANNUAL RETURN SHUTTLE
1999-08-02AC(NI)30/09/98 ANNUAL ACCTS
1999-03-31371S(NI)21/03/99 ANNUAL RETURN SHUTTLE
1998-09-29AURES(NI)AUDITOR RESIGNATION
1998-07-30AC(NI)30/09/97 ANNUAL ACCTS
1998-04-30296(NI)CHANGE OF DIRS/SEC
1998-04-21371S(NI)21/03/98 ANNUAL RETURN SHUTTLE
1998-03-26296(NI)CHANGE OF DIRS/SEC
1998-03-12296(NI)CHANGE OF DIRS/SEC
1997-08-21AC(NI)30/09/96 ANNUAL ACCTS
1997-04-15402(NI)PARS RE MORTAGE
1997-04-15371S(NI)21/03/97 ANNUAL RETURN SHUTTLE
1997-04-10402(NI)PARS RE MORTAGE
1997-04-10402(NI)PARS RE MORTAGE
1997-02-25UDART(NI)UPDATED ARTICLES
1997-02-25RES(NI)SPECIAL/EXTRA RESOLUTION
1997-02-25G98-2(NI)RETURN OF ALLOT OF SHARES
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to HOTSPUR (NI) (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
Appointment of Liquidators2016-06-24
Notices to Creditors2016-06-24
Resolutions for Winding-up2016-06-24
Fines / Sanctions
No fines or sanctions have been issued against HOTSPUR (NI) (NO. 2) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE OR CHARGE 1997-04-15 Outstanding BANK OF IRELAND
MORTGAGE OR CHARGE 1997-03-24 Satisfied BANK OF IRELAND
MORTGAGE OR CHARGE 1997-03-24 Satisfied BANK OF IRELAND
MORTGAGE OR CHARGE 1997-02-11 Outstanding BANK OF IRELAND
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30

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 HOTSPUR (NI) (NO. 2) LIMITED

Intangible Assets
Patents
We have not found any records of HOTSPUR (NI) (NO. 2) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HOTSPUR (NI) (NO. 2) LIMITED
Trademarks
We have not found any records of HOTSPUR (NI) (NO. 2) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HOTSPUR (NI) (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 (99999 - Dormant Company) as HOTSPUR (NI) (NO. 2) LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where HOTSPUR (NI) (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 Type
Defending partyHOTSPUR (NI) (NO.2) LIMITEDEvent Date2022-04-08
NOTICE IS HEREBY GIVEN that pursuant to Article 80 of the Insolvency (Northern Ireland) Order 1989 the final general meeting of the shareholders of the above companies will be held at Ernst and Young LLP, Bedford House, 16 Bedford Street, Belfast, BT2 7DT on 16 May 2022 at 11:00am, 11:30am and 12:00pm respectively, to have an account laid before them showing how the winding up has been conducted and the property of the company has been disposed of and to hear any explanation that may be given by the Joint Liquidators. A member entitled to attend and vote at the meeting may appoint a proxy, who need not be members of the Company, to attend and vote in their place. Proxies for use at the meeting must be lodged at the offices of Ernst & Young LLP , Bedford House, 16 Bedford Street, Belfast, BT2 7DT not later than noon on the business day before the meeting. Signed : Andrew Dolliver :
 
Initiating party Event TypeNotices to Creditors
Defending partyHOTSPUR (NI) ((N0.2) LIMITEDEvent Date2016-06-21
As Joint Liquidators of the company, we hereby give notice that we intend to make a final distribution to its creditors. The last date for proving is 29 July 2016 and creditors of the company should by that date send their full names and addresses and particulars of their debts or claims to me, Andrew Dolliver of Ernst & Young LLP, Bedford House, Bedford Street, Belfast, BT2 7DT. In accordance with Rule 4.192(5) of the Insolvency Rules (Northern Ireland) 1991, we may thereafter make the proposed distribution without regard to the claim of any person in respect of a debt not yet proved.
 
Initiating party Event TypeAppointment of Liquidators
Defending partyHOTSPUR (NI) ((N0.2) LIMITEDEvent Date2016-06-17
Andrew Dolliver of Ernst & Young LLP , Bedford House, 16 Bedford Street, Belfast, BT2 7DT and Joseph Luke Charleton of Ernst & Young , Harcourt Street, Dublin 2, Dublin :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyHOTSPUR (NI) ((N0.2) LIMITEDEvent Date2016-06-17
At a general meeting of the company held on 17 June 2016 the following resolutions were passed, as a special resolution and an ordinary resolution respectively: Special Resolution THAT the company be wound up voluntarily. Ordinary Resolution THAT Andrew Dolliver of Ernst & Young LLP , Bedford House, 16 Bedford Street, Belfast, BT2 7DT and Joseph Luke Charleton of Ernst & Young Chartered Accountants , Harcourt Street, Dublin 2, Dublin be and they are hereby appointed Joint Liquidators for the purposes of the winding up. Michael Moreland , Director :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HOTSPUR (NI) (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 HOTSPUR (NI) (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.