Company Information for DOMBROS COMPANY LIMITED
17 CLARENDON ROAD, CLARENDON DOCK, BELFAST, CO ANTRIM, BT1 3BG,
|
Company Registration Number
NI033577
Private Limited Company
Liquidation |
Company Name | |
---|---|
DOMBROS COMPANY LIMITED | |
Legal Registered Office | |
17 CLARENDON ROAD CLARENDON DOCK BELFAST CO ANTRIM BT1 3BG Other companies in BT38 | |
Company Number | NI033577 | |
---|---|---|
Company ID Number | NI033577 | |
Date formed | 1998-02-05 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 28/02/2019 | |
Account next due | 28/02/2021 | |
Latest return | 05/02/2016 | |
Return next due | 05/03/2017 | |
Type of accounts |
Last Datalog update: | 2020-07-05 10:27:06 |
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 |
---|---|---|
JOHN FRANCIS MC QUILLAN |
||
JEREMY REA |
||
SILIVIA META REA |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
THOMAS DEREK REA |
Director |
Date | Document Type | Document Description |
---|---|---|
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/02/19 | |
AD01 | REGISTERED OFFICE CHANGED ON 14/08/19 FROM C/O Mcquillan & Co Unit 36 Carrick Enterprise 8 Meadowbank Road Carrickfergus BT38 8YF | |
4.71(NI) | Declaration of Solvency (Northern Ireland) | |
VL1 | Liquidation: Appointment of liquidator | |
LRESM(NI) | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 03/07/19, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/04/19, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/02/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/02/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/02/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/02/17 | |
LATEST SOC | 08/03/17 STATEMENT OF CAPITAL;GBP 455000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/02/16 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 08/02/16 STATEMENT OF CAPITAL;GBP 455000 | |
AR01 | 05/02/16 ANNUAL RETURN FULL LIST | |
AA | 28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/02/15 STATEMENT OF CAPITAL;GBP 455000 | |
AR01 | 05/02/15 ANNUAL RETURN FULL LIST | |
AA | 28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/03/14 STATEMENT OF CAPITAL;GBP 455000 | |
AR01 | 05/02/14 ANNUAL RETURN FULL LIST | |
AA | 28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/02/13 ANNUAL RETURN FULL LIST | |
AA | 28/02/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/02/12 ANNUAL RETURN FULL LIST | |
AA | 28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/02/11 ANNUAL RETURN FULL LIST | |
AR01 | 05/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS DEREK REA / 05/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SILIVIA META REA / 05/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JEREMY REA / 05/02/2010 | |
AR01 | 05/02/09 FULL LIST | |
AR01 | 05/02/08 FULL LIST | |
AR01 | 05/02/07 FULL LIST | |
AR01 | 05/02/06 FULL LIST | |
AR01 | 05/02/05 FULL LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 05/02/04 FULL LIST | |
AR01 | 05/02/03 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AA | 28/02/10 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THOMAS REA | |
AA | 28/02/09 TOTAL EXEMPTION SMALL | |
AA | 28/02/08 TOTAL EXEMPTION SMALL | |
AA | 28/02/07 TOTAL EXEMPTION SMALL | |
295(NI) | CHANGE IN SIT REG ADD | |
AC(NI) | 28/02/06 ANNUAL ACCTS | |
AC(NI) | 28/02/04 ANNUAL ACCTS | |
98-2(NI) | RETURN OF ALLOT OF SHARES | |
AC(NI) | 28/02/05 ANNUAL ACCTS | |
296(NI) | CHANGE OF DIRS/SEC | |
AC(NI) | 28/02/03 ANNUAL ACCTS | |
296(NI) | CHANGE OF DIRS/SEC | |
371S(NI) | 05/02/02 ANNUAL RETURN SHUTTLE | |
AC(NI) | 28/02/02 ANNUAL ACCTS | |
295(NI) | CHANGE IN SIT REG ADD | |
AC(NI) | 28/02/01 ANNUAL ACCTS | |
371S(NI) | 05/02/01 ANNUAL RETURN SHUTTLE | |
AC(NI) | 28/02/00 ANNUAL ACCTS | |
371S(NI) | 05/02/00 ANNUAL RETURN SHUTTLE | |
AC(NI) | 28/02/99 ANNUAL ACCTS | |
371S(NI) | 05/02/99 ANNUAL RETURN SHUTTLE | |
UDM+A(NI) | UPDATED MEM AND ARTS | |
CNRES(NI) | RESOLUTION TO CHANGE NAME | |
UDM+A(NI) | UPDATED MEM AND ARTS | |
296(NI) | CHANGE OF DIRS/SEC | |
G98-2(NI) | RETURN OF ALLOT OF SHARES | |
295(NI) | CHANGE IN SIT REG ADD | |
133(NI) | NOT OF INCR IN NOM CAP | |
RES(NI) | SPECIAL/EXTRA RESOLUTION | |
CNRES(NI) | RESOLUTION TO CHANGE NAME | |
G21(NI) | PARS RE DIRS/SIT REG OFF | |
G23(NI) | DECLN COMPLNCE REG NEW CO | |
ARTS(NI) | ARTICLES | |
MEM(NI) | MEMORANDUM |
Final Meetings | 2020-05-22 |
Appointment of Liquidators | 2019-08-16 |
Resolutions for Winding-up | 2019-08-16 |
Proposal to Strike Off | 2011-01-21 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.53 | 98 |
MortgagesNumMortOutstanding | 0.30 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.23 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 86900 - Other human health activities
Creditors Due After One Year | 2012-02-29 | £ 1,456,307 |
---|---|---|
Creditors Due Within One Year | 2012-02-29 | £ 56,068 |
Provisions For Liabilities Charges | 2012-02-29 | £ 207,423 |
Creditors and other liabilities
|
|
|
|
|
|
|
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 DOMBROS COMPANY LIMITED
Called Up Share Capital | 2012-02-29 | £ 10,000 |
---|---|---|
Cash Bank In Hand | 2012-02-29 | £ 96,875 |
Current Assets | 2012-02-29 | £ 612,056 |
Debtors | 2012-02-29 | £ 515,181 |
Fixed Assets | 2012-02-29 | £ 2,457,258 |
Shareholder Funds | 2012-02-29 | £ 1,349,516 |
Tangible Fixed Assets | 2012-02-29 | £ 2,457,258 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (86900 - Other human health activities) as DOMBROS COMPANY LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | DOMBROS COMPANY LIMITED | Event Date | 2020-05-22 |
NOTICE IS HEREBY GIVEN , pursuant to Article 80 of The Insolvency (Northern Ireland) Order 1989 , that a final meeting of the members of the above named company will be held at 11am on 26 June 2020 at the offices of Baker Tilly Mooney Moore, 17 Clarendon Road, Clarendon Dock, Belfast, BT1 3BG for the following purpose: (a)Showing how the winding-up has been conducted and the property of the company disposed of and of hearing any explanation that may be given by the liquidator. (b)That the liquidator be granted his release. A member who is entitled to attend and vote at the meeting may appoint a proxy to attend and vote in his place. It is not necessary for the proxyholder to be a member of the company. Dated this 22 day of May 2020 DWJ McClean : Liquidator : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | DOMBROS COMPANY LIMITED | Event Date | 2019-08-16 |
Liquidator's name and address: David William John McClean , Baker Tilly Mooney Moore , 17 Clarendon Road, Belfast BT1 3BG : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | DOMBROS COMPANY LIMITED | Event Date | 2019-08-12 |
At an extraordinary General Meeting of the Members of the above-named company duly convened and held at 17 Clarendon Road, Belfast BT1 3BG on 12 August 2019 . The following Special Resolution was duly passed: Special Resolution That the Company be wound up voluntarily. Jeremy Rea : Chairman : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | DOMBROS COMPANY LIMITED | Event Date | 2011-01-21 |
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. |