Dissolved
Dissolved 2017-07-03
Company Information for BUILDING CONCEPTS LIMITED
NEWRY, DOWN, BT34 1JZ,
|
Company Registration Number
NI031199
Private Limited Company
Dissolved Dissolved 2017-07-03 |
Company Name | |
---|---|
BUILDING CONCEPTS LIMITED | |
Legal Registered Office | |
NEWRY DOWN BT34 1JZ Other companies in BT34 | |
Company Number | NI031199 | |
---|---|---|
Date formed | 1996-08-09 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2009-08-31 | |
Date Dissolved | 2017-07-03 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 09:25:27 |
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 | ||
---|---|---|---|---|
BUILDING CONCEPTS (SW) LTD | BARBICAN HOUSE 36 NEW STREET THE BARBICAN PLYMOUTH DEVON PL1 2NA | Dissolved | Company formed on the 2012-07-13 | |
BUILDING CONCEPTS (UK) LTD | Nant Y Celyn Cynheidre Llanelli SA15 5YD | Active - Proposal to Strike off | Company formed on the 2010-11-18 | |
BUILDING CONCEPTS 2000 LIMITED | 189 PICCADILLY LONDON W1J 9ES | Dissolved | Company formed on the 1999-03-19 | |
BUILDING CONCEPTS INC. | 300 BROADWAY Nassau BETHPAGE NY 11714 | Active | Company formed on the 2010-11-19 | |
BUILDING CONCEPTS, INC. | 1011 S Valentia St Unit 26 Denver CO 80247 | Good Standing | Company formed on the 1989-06-15 | |
BUILDING CONCEPTS, LLC | 5075 SW GRIFFITHS DR STE 250 BEAVERTON OR 97005 | Active | Company formed on the 2013-11-21 | |
BUILDING CONCEPTS, INC. | 5606 32ND AVE CENTER POINT IA 52213 | Active | Company formed on the 2005-10-06 | |
BUILDING CONCEPTS L.L.C. | 2911 BOND ST SPACE 035 PO BOX 12928 EVERETT WA 98206 | Dissolved | Company formed on the 1999-08-30 | |
BUILDING CONCEPTS INC. | 2215 N 8TH TACOMA WA 98403 | Dissolved | Company formed on the 2002-12-13 | |
BUILDING CONCEPTS NORTHWEST, LLC | 13931 PAR PL NE SEATTLE WA 98125 | Dissolved | Company formed on the 2006-05-31 | |
BUILDING CONCEPTS INCORPORATED | 10305 NE 85TH CIR VANCOUVER WA 98682 | Dissolved | Company formed on the 2012-02-01 | |
Building Concepts LLC | 503 North Main Suite 720 Pueblo CO 81003 | Delinquent | Company formed on the 2012-08-01 | |
BUILDING CONCEPTS GROUP INCORPORATED | 0977 CR 327 Silt CO 81652 | Delinquent | Company formed on the 1999-08-23 | |
BUILDING CONCEPTS, INC. | 12 ELOWRO DR NEWPORT NEWS VA 23602 | Active | Company formed on the 1994-08-30 | |
BUILDING CONCEPTS REMODELING, INC. | 9923 SPRINGFIELD PIKE - CINCINNATI OH 45215 | Active | Company formed on the 2005-03-30 | |
Building Concepts, Inc. | Active | Company formed on the 1978-10-24 | ||
BUILDING CONCEPTS, INC. | 402 NORTH DIVISION STREET CARSON CITY NV 89703 | Active | Company formed on the 1994-07-08 | |
BUILDING CONCEPTS & SERVICES LLC. | NV | Revoked | Company formed on the 2010-12-13 | |
BUILDING CONCEPTS & STRATEGIES PTY LTD | NSW 2745 | Active | Company formed on the 2006-06-13 | |
BUILDING CONCEPTS PTY LTD | SA 5082 | Active | Company formed on the 1998-03-06 |
Officer | Role | Date Appointed |
---|---|---|
KENNETH JOHN MCBRIDE |
||
KENNETH JOHN MC BRIDE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETER GEORGE MC CALL |
Director | ||
ANTHONY ROBERTSON GAWLEY |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
2.35B(NI) | NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION | |
2.24B(NI) | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 30/09/2016 | |
2.24B(NI) | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 31/03/2016 | |
2.31B(NI) | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.24B(NI) | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 30/09/2015 | |
2.24B(NI) | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 31/03/2015 | |
2.31B(NI) | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.24B(NI) | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 30/09/2014 | |
2.31B(NI) | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.24B(NI) | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 31/03/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/05/2014 FROM CAUSEWAY TOWER 9 JAMES STREET SOUTH BELFAST COUNTY ANTRIM BT2 8DN | |
2.40B(NI) | NOTICE OF APPOINTMENT OF REPLACEMENT/ADDITIONAL ADMINISTRATOR | |
2.24B(NI) | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 30/09/2013 | |
RM01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.PR100527 | |
2.12B(NI) | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
2.24B(NI) | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 31/03/2013 | |
2.24B(NI) | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 30/08/2012 | |
2.31B(NI) | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.24B(NI) | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 30/09/2011 | |
2.31B(NI) | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.24B(NI) | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 31/03/2011 | |
2.17B(NI) | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.23B(NI) | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.16B(NI) | NOTICE OF STATEMENT OF AFFAIRS/2.14B(NI) | |
AD01 | REGISTERED OFFICE CHANGED ON 05/10/2010 FROM, THE OLD PUMP HOUSE, 28 BALLYMACARRETT ROAD, BELFAST, BT4 1BT | |
2.12B(NI) | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER MC CALL | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
371S(NI) | 09/08/09 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/08/08 ANNUAL ACCTS | |
371S(NI) | 09/08/08 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/08/07 ANNUAL ACCTS | |
402(NI) | PARS RE MORTAGE | |
371S(NI) | 09/08/07 ANNUAL RETURN SHUTTLE | |
295(NI) | CHANGE IN SIT REG ADD | |
AC(NI) | 31/08/06 ANNUAL ACCTS | |
402(NI) | PARS RE MORTAGE | |
402R(NI) | 0000 | |
371S(NI) | 09/08/06 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/08/05 ANNUAL ACCTS | |
371S(NI) | 09/08/05 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/08/04 ANNUAL ACCTS | |
AC(NI) | 31/08/03 ANNUAL ACCTS | |
371S(NI) | 09/08/04 ANNUAL RETURN SHUTTLE | |
402(NI) | PARS RE MORTAGE | |
AC(NI) | 31/08/02 ANNUAL ACCTS | |
402(NI) | PARS RE MORTAGE | |
402(NI) | PARS RE MORTAGE | |
296(NI) | CHANGE OF DIRS/SEC | |
295(NI) | CHANGE IN SIT REG ADD | |
371S(NI) | 09/08/03 ANNUAL RETURN SHUTTLE | |
371S(NI) | 09/08/02 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/08/01 ANNUAL ACCTS | |
371S(NI) | 09/08/01 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/08/00 ANNUAL ACCTS | |
295(NI) | CHANGE IN SIT REG ADD | |
371S(NI) | 09/08/00 ANNUAL RETURN SHUTTLE | |
G98-2(NI) | RETURN OF ALLOT OF SHARES | |
98(3)(NI) | PARS RE CON RE SHARES | |
AC(NI) | 31/08/99 ANNUAL ACCTS | |
295(NI) | CHANGE IN SIT REG ADD | |
371S(NI) | 09/08/99 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/08/98 ANNUAL ACCTS | |
402(NI) | PARS RE MORTAGE | |
405(NI) | CERT REG OF CHARGE IN GB | |
402(NI) | PARS RE MORTAGE | |
402(NI) | PARS RE MORTAGE | |
371S(NI) | 09/08/98 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/08/97 ANNUAL ACCTS |
Meetings of Creditors | 2010-11-19 |
Appointment of Administrators | 2010-10-08 |
Total # Mortgages/Charges | 12 |
---|---|
Mortgages/Charges outstanding | 12 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
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 | |
MORTGAGE OR CHARGE | Outstanding | GOVERNOR & CO. BOI | |
MORTGAGE OR CHARGE | Outstanding | ||
MORTGAGE OR CHARGE | Outstanding | ||
MORTGAGE OR CHARGE | Outstanding | BANK OF IRELAND | |
MORTGAGE OR CHARGE | Outstanding | BANK OF IRELAND | |
MORTGAGE OR CHARGE | Outstanding | BANK OF IRELAND | |
MORTGAGE OR CHARGE | Outstanding | BANK OF IRELAND | |
MORTGAGE OR CHARGE | Outstanding | BANK OF IRELAND | |
MORTGAGE OR CHARGE | Outstanding | BANK OF IRELAND |
The top companies supplying to UK government with the same SIC code (None Supplied) as BUILDING CONCEPTS LIMITED are:
Initiating party | Event Type | Meetings of Creditors | |
---|---|---|---|
Defending party | BUILDING CONCEPTS LIMITED | Event Date | 2010-11-19 |
IN THE HIGH COURT OF JUSTICE IN NORTHERN IRELAND CHANCERY DIVISION (COMPANY INSOLVENCY) In the Matter of BUILDING CONCEPTS LIMITED (Company No. NI 031199) And in the Matter of THE INSOLVENCY (NORTHERN IRELAND) ORDER 1989 Notice is hereby given by Walter Lismore, Lismore & Company, Causeway Tower, 9 James Street South, Belfast, BT2 8DN that a meeting of the creditors of the above named company is to be held at The Dunluce Room, Law Society House, 96 Victoria Street, Belfast, BT1 3GN on Tuesday 7 December 2010 at 11.30 a.m. for the purposes of considering and, if thought fit, approving the proposals of the Administrator for achieving the aim of the Administration Order and also to consider establishing and, if thought fit, to appoint a creditors committee. In order to be entitled to vote under Rule 2.039 at the meeting creditors must give to me, not later than 12.00 hours on the business day before the day fixed for the meeting, details in writing of the debt claimed to be due from the company. Proxies have been circularised to all known creditors and further copies are available on request from Lismore & Company, Causeway Tower, 9 James Street South, Belfast, BT2 8DN. Telephone No. 028 9024 1818. Proxy forms should be completed and returned to me if you cannot attend and wish to be represented at the meeting. Dated: 17 November 2010 Signed: Walter Lismore, Administrator | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | BUILDING CONCEPTS LIMITED | Event Date | 2010-10-08 |
IN THE HIGH COURT OF JUSTICE IN NORTHERN IRELAND CHANCERY DIVISION (COMPANY INSOLVENCY) No. 2010/6886 In the matter of BUILDING CONCEPTS Limited Company No. NI 031199 And in the matter of THE INSOLVENCY (NORTHERN IRELAND) ORDER 1989 Nature of Business: The provision of building services Registered office of company: 28 Ballymacarrett Road, Belfast, BT4 1BT Administrator appointment made on 1 October 2010 Name and address of administrator: Walter Lismore, Lismore & Company, Causeway Tower, 9 James Street South, Belfast, BT2 8DN. Admistrator (IP No.): 5 | |||
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. |