Dissolved
Dissolved 2014-03-18
Company Information for POLE PRODUCTS LTD
350 ANTRIM ROAD, GLENGORMLEY, BT36,
|
Company Registration Number
NI037475
Private Limited Company
Dissolved Dissolved 2014-03-18 |
Company Name | |
---|---|
POLE PRODUCTS LTD | |
Legal Registered Office | |
350 ANTRIM ROAD GLENGORMLEY | |
Company Number | NI037475 | |
---|---|---|
Date formed | 1999-12-01 | |
Country | Northern Ireland | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2007-10-31 | |
Date Dissolved | 2014-03-18 | |
Type of accounts | FULL |
Last Datalog update: | 2015-05-30 06:48:33 |
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 | ||
---|---|---|---|---|
POLE PRODUCTS LIMITED | 14, UPPER FITZWILLIAM STREET, DUBLIN 2 | Dissolved | Company formed on the 1995-01-10 |
Officer | Role | Date Appointed |
---|---|---|
MONICA CARSON |
||
NIGEL CARSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
THOMAS GEORGE RADCLIFFE |
Company Secretary | ||
KIM FORSYTHE |
Company Secretary | ||
LIZ DONNAN |
Company Secretary | ||
LIZ DONNAN |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.73(NI) | CREDITOR'S RETURN OF FINAL MEETING | |
4.69(NI) | LIQUIDATORS STATEMENT OF ACCOUNTS:BROUGHT DOWN DATE 05/10/2013 | |
4.69(NI) | LIQUIDATORS STATEMENT OF ACCOUNTS:BROUGHT DOWN DATE 05/10/2012 | |
4.69(NI) | LIQUIDATORS STATEMENT OF ACCOUNTS:BROUGHT DOWN DATE 05/10/2011 | |
2.34B(NI) | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.24B(NI) | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 07/09/2010 | |
2.24B(NI) | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 07/09/2010 | |
2.24B(NI) | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 07/03/2010 | |
2.23B(NI) | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.17B(NI) | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.12B(NI) | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
2.07(NI) | NOT OF ADMIN ORD | |
3.05(NI) | SOA ADMIN REC | |
296(NI) | CHANGE OF DIRS/SEC | |
AC(NI) | 31/10/07 ANNUAL ACCTS | |
AC(NI) | 31/10/06 ANNUAL ACCTS | |
371S(NI) | 01/12/06 ANNUAL RETURN SHUTTLE | |
295(NI) | CHANGE IN SIT REG ADD | |
295(NI) | CHANGE IN SIT REG ADD | |
AC(NI) | 31/10/05 ANNUAL ACCTS | |
296(NI) | CHANGE OF DIRS/SEC | |
371S(NI) | 01/12/05 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/10/04 ANNUAL ACCTS | |
296(NI) | CHANGE OF DIRS/SEC | |
402(NI) | PARS RE MORTAGE | |
AC(NI) | 31/10/03 ANNUAL ACCTS | |
371S(NI) | 01/12/03 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/10/02 ANNUAL ACCTS | |
371S(NI) | 01/12/02 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/10/01 ANNUAL ACCTS | |
371S(NI) | 01/12/01 ANNUAL RETURN SHUTTLE | |
402(NI) | PARS RE MORTAGE | |
AC(NI) | 31/10/00 ANNUAL ACCTS | |
371S(NI) | 01/12/00 ANNUAL RETURN SHUTTLE | |
G98-2(NI) | RETURN OF ALLOT OF SHARES | |
233(NI) | CHANGE OF ARD | |
402(NI) | PARS RE MORTAGE | |
402(NI) | PARS RE MORTAGE | |
296(NI) | CHANGE OF DIRS/SEC | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
ARTS(NI) | ARTICLES | |
MEM(NI) | MEMORANDUM | |
G21(NI) | PARS RE DIRS/SIT REG OFF | |
G23(NI) | DECLN COMPLNCE REG NEW CO |
Final Meetings | 2013-11-08 |
Appointment of Administrators | 2009-09-11 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE OR CHARGE | Outstanding | NORTHERN BANK LIMITED | |
MORTGAGE OR CHARGE | Outstanding | NORTHERN BANK | |
MORTGAGE OR CHARGE | Outstanding | NORTHERN BANK LTD | |
MORTGAGE OR CHARGE | Outstanding | NORTHERN BANK LTD |
The top companies supplying to UK government with the same SIC code (None Supplied) as POLE PRODUCTS LTD are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
61091000 | T-shirts, singlets and other vests of cotton, knitted or crocheted |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | POLE PRODUCTS LTD | Event Date | 2013-11-08 |
(Company Number NI 037475) (In Liquidation) Notice is hereby given, pursuant to Article 92 of the Insolvency (Northern Ireland) Order 1989, that the Final Meeting of the Members and Creditors of the above-named Company will be held at the offices of James B Kennedy & Co 22 Lower Windsor Avenue, Lisburn Road, Belfast, on Thursday 12 December 2013 at 11.00 am for the purpose of receiving an account of the Liquidators Acts and Dealings and of the conduct of the winding-up to date. Creditors wishing to vote at their meeting must (unless they are individual members attending in person) lodge their proxies at the offices of James B Kennedy & Co, Chartered Accountants & Licensed Insolvency Practitioners, 22 Lower Windsor Avenue, Belfast, BT9 7DW, no later than 12.00 noon on Wednesday 11th December 2013. Dated this 1st day of November 2013 James B Kennedy F.C.A. LIQUIDATOR | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | POLE PRODUCTS LTD | Event Date | 2009-09-11 |
IN THE HIGH COURT OF JUSTICE IN NORTHERN IRELAND CHANCERY DIVISION (COMPANY INSOLVENCY) In the Matter of POLE PRODUCTS LIMITED Company Number: NI 037475 And in the Matter of THE INSOLVENCY (NORTHERN IRELAND) ORDER 1989 Nature of business: Sale of Formula 1 Merchandising Goods Registered Office of company: Thomas John Building, 350 Antrim Road, Glengormley, Co. Antrim, BT36 5EQ Administrator appointment made on Tuesday 8th September 2009 Name and address of administrator: James B. Kennedy of James B. Kennedy & Co., 22 Lower Windsor Avenue, Belfast, BT9 7DW Administrator IP No. GB NI 049 | |||
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. |