Liquidation
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 Name | |
---|---|
HOTSPUR (NI) (NO. 2) LIMITED | |
Legal Registered Office | |
Bedford House 16 Bedford Street Belfast BT2 7DT Other companies in BT13 | |
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 |
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 |
---|---|---|
MICHAEL HUDDLESTON |
||
JIM MCGURK |
||
MICHAEL ANDREW DAWSON MORELAND |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BENJAMIN DAVID MCAULEY |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EMTEK GLOBAL SERVICES LIMITED | Director | 2016-04-29 | CURRENT | 2000-02-24 | Active | |
PAPA HOLDINGS LIMITED | Director | 2016-04-13 | CURRENT | 2016-01-21 | Active | |
ANDREWS FLOUR MILLS LIMITED | Director | 2015-06-30 | CURRENT | 2015-06-30 | Active | |
PODIUM INVESTMENTS LIMITED | Director | 2015-06-23 | CURRENT | 2015-06-23 | Active | |
ANDREWS GROUP LIMITED | Director | 2015-06-23 | CURRENT | 2015-06-23 | Active | |
PROJECT PLUG LIMITED | Director | 2015-02-04 | CURRENT | 2014-08-29 | Active | |
SARCON (NO. 392) LIMITED | Director | 2014-12-23 | CURRENT | 2013-12-04 | Liquidation | |
NORTHERN IRELAND FOOD & DRINK ASSOCIATION LTD. | Director | 2014-05-27 | CURRENT | 1996-01-15 | Active | |
PROSAFE PRODUCTS LTD | Director | 2014-05-12 | CURRENT | 1999-05-24 | Active | |
PROSAFE DIRECT LIMITED | Director | 2013-10-14 | CURRENT | 2013-10-14 | Active | |
SARCON (ANDREWS) LIMITED | Director | 2012-09-07 | CURRENT | 2012-02-24 | Active - Proposal to Strike off | |
MY TOURTALK LIMITED | Director | 2011-09-09 | CURRENT | 2011-08-23 | Active | |
CCB ENTERPRISES LIMITED | Director | 2011-02-01 | CURRENT | 1993-04-01 | Active | |
RE-BOUND PRODUCTS LIMITED | Director | 2011-01-10 | CURRENT | 2010-06-18 | Dissolved 2014-07-04 | |
ARDILES INVESTMENTS LIMITED | Director | 2008-04-02 | CURRENT | 2008-04-02 | Active | |
ARLINGTON STREET TRUSTEES LIMITED | Director | 2008-02-06 | CURRENT | 1991-09-27 | Active | |
KLINSMANN PROPERTIES LIMITED | Director | 2006-04-11 | CURRENT | 2006-01-16 | Active | |
GILZEAN PROPERTIES LIMITED | Director | 2005-11-11 | CURRENT | 2005-11-11 | Active | |
PODIUM 4 SPORT LTD | Director | 2004-07-02 | CURRENT | 1979-03-01 | Active | |
A H PROPERTY (KILREA) LIMITED | Director | 2003-09-17 | CURRENT | 2003-04-17 | Dissolved 2016-09-20 | |
A H PROPERTY LIMITED | Director | 2003-09-17 | CURRENT | 2003-04-17 | Dissolved 2016-09-20 | |
HOTSPUR (NI) LIMITED | Director | 2001-09-25 | CURRENT | 2001-08-24 | Active | |
ANDREWS MILLING LIMITED | Director | 1992-10-07 | CURRENT | 1992-10-07 | Liquidation | |
INCORPORATED NATIONAL ASSOCIATION OF BRITISH AND IRISH MILLERS,LIMITED(THE) | Director | 1992-06-22 | CURRENT | 1917-09-12 | Active | |
TRENDALE INVESTMENTS LIMITED | Director | 1991-03-14 | CURRENT | 1991-03-14 | Active | |
A H PROCESSES LIMITED | Director | 1973-07-03 | CURRENT | 1973-07-03 | Dissolved 2016-09-20 |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Error | ||
4.69(NI) | LIQUIDATORS STATEMENT OF ACCOUNTS:BROUGHT DOWN DATE 16/06/2018 | |
4.69(NI) | LIQUIDATORS STATEMENT OF ACCOUNTS:BROUGHT DOWN DATE 16/06/2017 | |
4.71(NI) | DECLARATION OF SOLVENCY | |
VL1 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESM(NI) | RESOLUTION FOR APPOINTING A LIQUIDATOR | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/07/2016 FROM C/0 BELFAST MILLS PERCY STREET BELFAST BT13 2HW | |
LATEST SOC | 07/04/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 21/03/16 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14 | |
LATEST SOC | 14/04/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 21/03/15 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13 | |
LATEST SOC | 01/04/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 21/03/14 FULL LIST | |
AA01 | PREVSHO FROM 31/03/2014 TO 30/09/2013 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13 | |
AR01 | 21/03/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 | |
AP03 | SECRETARY APPOINTED MR MICHAEL HUDDLESTON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY BENJAMIN MCAULEY | |
AA01 | PREVEXT FROM 30/09/2011 TO 31/03/2012 | |
AR01 | 21/03/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10 | |
AR01 | 21/03/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09 | |
AR01 | 21/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL MORELAND F C A / 21/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JIM MCGURK F.C.A. / 21/03/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / BENJAMIN DAVID MCAULEY / 21/03/2010 | |
AC(NI) | 30/09/08 ANNUAL ACCTS | |
371S(NI) | 21/03/09 ANNUAL RETURN SHUTTLE | |
AC(NI) | 30/09/07 ANNUAL ACCTS | |
371S(NI) | 21/03/08 ANNUAL RETURN SHUTTLE | |
AC(NI) | 30/09/06 ANNUAL ACCTS | |
371S(NI) | 21/03/07 ANNUAL RETURN SHUTTLE | |
AC(NI) | 30/09/05 ANNUAL ACCTS | |
371S(NI) | 21/03/06 ANNUAL RETURN SHUTTLE | |
AC(NI) | 30/09/04 ANNUAL ACCTS | |
CNRES(NI) | RESOLUTION TO CHANGE NAME | |
CERTC(NI) | CERT CHANGE | |
411A(NI) | MORTGAGE SATISFACTION | |
411A(NI) | MORTGAGE SATISFACTION | |
AC(NI) | 30/09/03 ANNUAL ACCTS | |
371S(NI) | 21/03/04 ANNUAL RETURN SHUTTLE | |
AC(NI) | 30/09/02 ANNUAL ACCTS | |
371S(NI) | 21/03/03 ANNUAL RETURN SHUTTLE | |
AC(NI) | 28/02/02 ANNUAL ACCTS | |
233(NI) | CHANGE OF ARD | |
371S(NI) | 21/03/02 ANNUAL RETURN SHUTTLE | |
233(NI) | CHANGE OF ARD | |
AC(NI) | 30/09/00 ANNUAL ACCTS | |
371S(NI) | 21/03/01 ANNUAL RETURN SHUTTLE | |
AC(NI) | 30/09/99 ANNUAL ACCTS | |
371S(NI) | 21/03/00 ANNUAL RETURN SHUTTLE | |
AC(NI) | 30/09/98 ANNUAL ACCTS | |
371S(NI) | 21/03/99 ANNUAL RETURN SHUTTLE | |
AURES(NI) | AUDITOR RESIGNATION | |
AC(NI) | 30/09/97 ANNUAL ACCTS | |
296(NI) | CHANGE OF DIRS/SEC | |
371S(NI) | 21/03/98 ANNUAL RETURN SHUTTLE | |
296(NI) | CHANGE OF DIRS/SEC | |
296(NI) | CHANGE OF DIRS/SEC | |
AC(NI) | 30/09/96 ANNUAL ACCTS | |
402(NI) | PARS RE MORTAGE | |
371S(NI) | 21/03/97 ANNUAL RETURN SHUTTLE | |
402(NI) | PARS RE MORTAGE | |
402(NI) | PARS RE MORTAGE | |
UDART(NI) | UPDATED ARTICLES | |
RES(NI) | SPECIAL/EXTRA RESOLUTION | |
G98-2(NI) | RETURN OF ALLOT OF SHARES |
Appointment of Liquidators | 2016-06-24 |
Notices to Creditors | 2016-06-24 |
Resolutions for Winding-up | 2016-06-24 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE OR CHARGE | Outstanding | BANK OF IRELAND | |
MORTGAGE OR CHARGE | Satisfied | BANK OF IRELAND | |
MORTGAGE OR CHARGE | Satisfied | BANK OF IRELAND | |
MORTGAGE OR CHARGE | Outstanding | BANK OF IRELAND |
|
|
|
|
|
|
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
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as HOTSPUR (NI) (NO. 2) LIMITED are:
Initiating party | Event Type | ||
---|---|---|---|
Defending party | HOTSPUR (NI) (NO.2) LIMITED | Event Date | 2022-04-08 |
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 Type | Notices to Creditors | |
Defending party | HOTSPUR (NI) ((N0.2) LIMITED | Event Date | 2016-06-21 |
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 Type | Appointment of Liquidators | |
Defending party | HOTSPUR (NI) ((N0.2) LIMITED | Event Date | 2016-06-17 |
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 Type | Resolutions for Winding-up | |
Defending party | HOTSPUR (NI) ((N0.2) LIMITED | Event Date | 2016-06-17 |
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 : | |||
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. |