Dissolved
Dissolved 2018-06-09
Company Information for BALLYUTOAG LANDFILL SITE (1999) LIMITED
BELFAST, BT9 6BS,
|
Company Registration Number
NI036156
Private Limited Company
Dissolved Dissolved 2018-06-09 |
Company Name | |
---|---|
BALLYUTOAG LANDFILL SITE (1999) LIMITED | |
Legal Registered Office | |
BELFAST BT9 6BS Other companies in BT5 | |
Company Number | NI036156 | |
---|---|---|
Date formed | 1999-05-12 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2016-03-31 | |
Date Dissolved | 2018-06-09 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 09:24:15 |
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 |
---|---|---|
BRIAN MEGAHEY |
||
MYRTLE MEGAHEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MAURICE NEELY MEGAHEY |
Company Secretary | ||
MAURICE NEELY MEGAHEY |
Director | ||
ROBERT DESMOND PALMER |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.69(NI) | LIQUIDATORS STATEMENT OF ACCOUNTS:BROUGHT DOWN DATE 02/03/2018 | |
4.72(NI) | MEMBERS RETURN OF FINAL MEETING | |
AD01 | REGISTERED OFFICE CHANGED ON 05/04/2017 FROM 216/218 HOLYWOOD ROAD BELFAST BT4 1PD | |
VL1 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.71(NI) | DECLARATION OF SOLVENCY | |
LRESM(NI) | RESOLUTION FOR APPOINTING A LIQUIDATOR | |
AD01 | REGISTERED OFFICE CHANGED ON 05/04/2017 FROM 216/218 HOLYWOOD ROAD BELFAST BT4 1PD | |
4.71(NI) | DECLARATION OF SOLVENCY | |
VL1 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESM(NI) | RESOLUTION FOR APPOINTING A LIQUIDATOR | |
AA | 31/03/16 TOTAL EXEMPTION SMALL | |
AA01 | PREVEXT FROM 31/12/2015 TO 31/03/2016 | |
LATEST SOC | 03/06/16 STATEMENT OF CAPITAL;GBP 106931 | |
AR01 | 08/05/16 FULL LIST | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/05/15 STATEMENT OF CAPITAL;GBP 106931 | |
AR01 | 08/05/15 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 08/05/2015 FROM 30 CASTLEREAGH STREET BELFAST BT5 4NH | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/06/14 STATEMENT OF CAPITAL;GBP 106931 | |
AR01 | 12/05/14 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MAURICE MEGAHEY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MAURICE MEGAHEY | |
AD01 | REGISTERED OFFICE CHANGED ON 24/10/2013 FROM 3 HIGH STREET LARNE CO. ANTRIM BT40 1JN | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 12/05/13 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 12/05/12 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 12/05/11 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 12/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MYRTLE MEGAHEY / 22/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MAURICE MEGAHEY / 22/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN MEGAHEY / 22/04/2010 | |
AC(NI) | 31/12/08 ANNUAL ACCTS | |
371S(NI) | 12/05/09 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/12/07 ANNUAL ACCTS | |
371S(NI) | 12/05/08 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/12/06 ANNUAL ACCTS | |
371S(NI) | 12/05/07 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/12/05 ANNUAL ACCTS | |
371S(NI) | 12/05/06 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/12/04 ANNUAL ACCTS | |
371S(NI) | 12/05/05 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/12/03 ANNUAL ACCTS | |
371S(NI) | 12/05/04 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/12/02 ANNUAL ACCTS | |
371S(NI) | 12/05/03 ANNUAL RETURN SHUTTLE | |
G98-2(NI) | RETURN OF ALLOT OF SHARES | |
AC(NI) | 31/12/01 ANNUAL ACCTS | |
371S(NI) | 12/05/02 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/12/00 ANNUAL ACCTS | |
371S(NI) | 12/05/01 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/12/99 ANNUAL ACCTS | |
402(NI) | PARS RE MORTAGE | |
371S(NI) | 12/05/00 ANNUAL RETURN SHUTTLE | |
233(NI) | CHANGE OF ARD | |
295(NI) | CHANGE IN SIT REG ADD | |
296(NI) | CHANGE OF DIRS/SEC | |
ARTS(NI) | ARTICLES | |
MEM(NI) | MEMORANDUM | |
G23(NI) | DECLN COMPLNCE REG NEW CO | |
G21(NI) | PARS RE DIRS/SIT REG OFF |
Final Meet | 2018-01-26 |
Notices to Creditors | 2017-03-31 |
Appointment of Liquidators | 2017-03-31 |
Resolutions for Winding-up | 2017-03-31 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE OR CHARGE | Outstanding | ULSTER BANK LIMITED |
|
|
|
|
|
|
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 BALLYUTOAG LANDFILL SITE (1999) LIMITED
The top companies supplying to UK government with the same SIC code (38210 - Treatment and disposal of non-hazardous waste) as BALLYUTOAG LANDFILL SITE (1999) LIMITED are:
Initiating party | Event Type | Final Meet | |
---|---|---|---|
Defending party | BALLYUTOAG LANDFILL SITE (1999) LIMITED | Event Date | 2018-01-26 |
THE INSOLVENCY (NI) ORDER 1989 BALLYUTOAG LANDFILL SITE (1999) LIMITED (Company Number NI036156 ) In Members Voluntary Liquidation Notice is hereby given pursuant to Article 80 of the Insolvency (NI)… | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | BALLYUTOAG LANDFILL SITE (1999) LIMITED | Event Date | 2017-03-31 |
I, Nicholas McKeague give notice that I was appointed liquidator of the above named company on 28th March 2017 by a resolution of members. Notice is hereby given that the creditors of the above named company are required on or before 26th May 2017 to send their names and addresses and the particulars of their debts or claims and the names of their solicitors if any, to Nicholas McKeague of McKeague Morgan & Co 27 College gardens, Belfast, BT9 6BS, the liquidator of the said company, and, if so by notice in writing from the said liquidator, or by their solicitor, or personally to come in and prove their debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. This company is solvent and all known creditors have been or will be paid in full. Dated 31st March 2017 N McKeague , Liquidator : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | BALLYUTOAG LANDFILL SITE (1999) LIMITED | Event Date | 2017-03-28 |
Nicholas McKeague , McKeague Morgan & Company , 27 College Gardens, Belfast BT9 6BS : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | BALLYUTOAG LANDFILL SITE (1999) LIMITED | Event Date | 2017-03-28 |
Registered in Northern Ireland At a general meeting of the companys shareholders held on 28th March 2017 at the offices of McKeague Morgan & Co, 27 College Gardens, Belfast, BT9 6BS the following resolutions were passed: Nos 1 & 2 as special resolutions and Nos 3 to 5 as ordinary resolutions: 1. That the company be wound up voluntarily. 2. That any residual non-cash assets be distributed in specie 3. That Nicholas McKeague of McKeague Morgan & Company , 27 College Gardens, Belfast BT9 6BS be and is hereby appointed Liquidator for such winding up. 4. That the Liquidator shall divide amongst the members according to their rights and interests any surplus assets of the Company. 5. That the liquidators remuneration shall be fixed by reference to the time properly given by the liquidator and his staff in attending to matters arising in the winding up, including those falling outside his statutory duties undertaken at the request of members, within the terms of a previously agreed fee with McKeague Morgan & Company. By order of the board | |||
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. |