Dissolved
Dissolved 2018-02-15
Company Information for MCGEOWN INTERNATIONAL LTD
BELFAST, CO ANTRIM, BT1 4GA,
|
Company Registration Number
NI040166
Private Limited Company
Dissolved Dissolved 2018-02-15 |
Company Name | |
---|---|
MCGEOWN INTERNATIONAL LTD | |
Legal Registered Office | |
BELFAST CO ANTRIM BT1 4GA Other companies in BT34 | |
Company Number | NI040166 | |
---|---|---|
Date formed | 2001-02-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-03-31 | |
Date Dissolved | 2018-02-15 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-02-28 10:46:59 |
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 |
---|---|---|
MARIE MCGEOWN |
||
FRANCIS MCGEOWN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DOROTHY MAY KANE |
Director | ||
ELEANOR SHIRLEY MCNEILL |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.69(NI) | LIQUIDATORS STATEMENT OF ACCOUNTS:BROUGHT DOWN DATE 06/11/2017 | |
4.73(NI) | CREDITOR'S RETURN OF FINAL MEETING | |
AD01 | REGISTERED OFFICE CHANGED ON 11/08/2017 FROM 67A RATHFRILAND ROAD NEWRY DOWN BT34 1LD | |
4.69(NI) | LIQUIDATORS STATEMENT OF ACCOUNTS:BROUGHT DOWN DATE 04/05/2017 | |
4.69(NI) | LIQUIDATORS STATEMENT OF ACCOUNTS:BROUGHT DOWN DATE 04/05/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/05/2015 FROM 67A RATHFRILAND ROAD NEWRY CO DOWN BT34 1LD | |
4.21(NI) | STATEMENT OF AFFAIRS/4.20(NI) | |
VL1 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESC(NI) | RESOLUTION FOR APPOINTING A LIQUIDATOR | |
DISS40 | DISS40 (DISS40(SOAD)) | |
LATEST SOC | 13/04/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 12/02/15 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 07/05/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 12/02/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 12/02/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 12/02/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 12/02/11 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 12/02/10 FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
AA | 31/03/07 TOTAL EXEMPTION SMALL | |
371A(NI) | 12/02/08 ANNUAL RETURN FORM | |
371A(NI) | 12/02/09 ANNUAL RETURN FORM | |
371S(NI) | 12/02/07 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/03/06 ANNUAL ACCTS | |
AC(NI) | 31/03/05 ANNUAL ACCTS | |
371S(NI) | 12/02/06 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/03/04 ANNUAL ACCTS | |
371S(NI) | 12/02/05 ANNUAL RETURN SHUTTLE | |
371S(NI) | 12/02/04 ANNUAL RETURN SHUTTLE | |
402(NI) | PARS RE MORTAGE | |
AC(NI) | 31/03/03 ANNUAL ACCTS | |
371S(NI) | 12/02/03 ANNUAL RETURN SHUTTLE | |
371S(NI) | 12/02/03 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/03/02 ANNUAL ACCTS | |
371S(NI) | 12/02/02 ANNUAL RETURN SHUTTLE | |
233(NI) | CHANGE OF ARD | |
296(NI) | CHANGE OF DIRS/SEC | |
296(NI) | CHANGE OF DIRS/SEC | |
UDM+A(NI) | UPDATED MEM AND ARTS | |
133(NI) | NOT OF INCR IN NOM CAP | |
RES(NI) | SPECIAL/EXTRA RESOLUTION | |
295(NI) | CHANGE IN SIT REG ADD | |
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 Meet | 2017-10-06 |
Notices to Creditors | 2015-05-08 |
Appointment of Liquidators | 2015-05-08 |
Resolutions for Winding-up | 2015-05-08 |
Meetings of Creditors | 2015-04-24 |
Proposal to Strike Off | 2011-06-10 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | ULSTER BANK IRELAND LIMITED | |
MORTGAGE OR CHARGE | Outstanding | DONEGALL SQUARE |
Provisions For Liabilities Charges | 2013-03-31 | £ 77,181 |
---|---|---|
Provisions For Liabilities Charges | 2012-03-31 | £ 74,670 |
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 MCGEOWN INTERNATIONAL LTD
Called Up Share Capital | 2013-03-31 | £ 1 |
---|---|---|
Called Up Share Capital | 2012-03-31 | £ 1 |
Cash Bank In Hand | 2013-03-31 | £ 182 |
Cash Bank In Hand | 2012-03-31 | £ 60 |
Current Assets | 2013-03-31 | £ 634,662 |
Current Assets | 2012-03-31 | £ 446,892 |
Debtors | 2013-03-31 | £ 599,082 |
Debtors | 2012-03-31 | £ 413,806 |
Fixed Assets | 2013-03-31 | £ 496,271 |
Fixed Assets | 2012-03-31 | £ 500,349 |
Shareholder Funds | 2013-03-31 | £ -546,427 |
Shareholder Funds | 2012-03-31 | £ -474,554 |
Stocks Inventory | 2013-03-31 | £ 35,398 |
Stocks Inventory | 2012-03-31 | £ 33,026 |
Tangible Fixed Assets | 2013-03-31 | £ 496,271 |
Tangible Fixed Assets | 2012-03-31 | £ 500,349 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (49410 - Freight transport by road) as MCGEOWN INTERNATIONAL LTD are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | MCGEOWN INTERNATIONAL LTD | Event Date | 2015-05-05 |
In The Matter Of I, Seamas Keating of PKF-FPM Accountants Limited , 1- 3 Arthur Street, Belfast, Co Antrim, BT1 4GA , give notice that I was appointed liquidator of the above named company on 5 May 2015 . NOTICE IS HEREBY GIVEN that the creditors of the above named company which is being voluntarily wound up, are required, on or before 30 June 2015 to prove their debts by sending to the undersigned, Seamas Keating of PKF-FPM Accountants Limited, 1- 3 Arthur Street, Belfast, Co Antrim, BT1 4GA, the liquidator of the company, written statements of the amounts they claim to be due to them from the company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the liquidator to be necessary. A creditor who has not proved this debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | MCGEOWN INTERNATIONAL LTD | Event Date | 2015-05-05 |
Seamas Keating , PKF-FPM Accountants Ltd , 1-3 Arthur Street, Belfast, Co. Antrim, BT1 4GA , Tel: 02890 243131 : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | MCGEOWN INTERNATIONAL LTD | Event Date | 2015-05-05 |
At a General Meeting of the above-named company, convened and held on 5 May 2015 at PKF-FPM Accountants Ltd, Dromalane Mill, The Quays, Newry, Co Down, BT35 8QS the following resolutions were passed. The first being a special resolution and the second being an ordinary resolution. 1. That the company be wound up voluntarily. 2. That Seamas Keating of PKF-FPM Accountants Ltd , 1-3 Arthur Street, Belfast, Co. Antrim, BT1 4GA , be and is hereby appointed Liquidator for the purposes of the voluntary winding-up. | |||
Initiating party | Event Type | Final Meetings | |
Defending party | MCGEOWN INTERNATIONAL LTD | Event Date | 2015-05-05 |
NOTICE IS HEREBY GIVEN pursuant to Article 92 of The Insolvency (Northern Ireland) Order 1989, that the Final Meeting of the Members and the Creditors of the above named Company, will be held at PKF-FPM Accountants Limited, 1- 3 Arthur Street, Belfast, Co Antrim BT1 4GA on 6 November 2017 at 10:00 am and 10:15 am respectively for the purpose of having an account laid before them by the Liquidator showing the manner in which the winding-up has been conducted and the property disposed of, and hearing any explanations that may be given by the Liquidator. The following resolutions will be considered at the creditors meeting: 1. That the Liquidators receipts and payments account be approved. 2. That the Liquidator receives his release. 3. That the Liquidator has the power to destroy the books and records of the company 12 months after the final meeting. In the absence of a quorum or any objections to the contrary, the liquidator will deem that the resolutions listed above have been accepted by default. Proxies to be used at the meeting, if intended to be used, must be duly completed and lodged at the offices of PKF-FPM Accountants Limited, 1- 3 Arthur Street, Belfast, Co Antrim BT1 4GA not later than 12 noon on the working day immediately before the meeting. Office Holder Details: Seamas Keating (IP number GBNI91 ) of PKF-FPM Accountants Limited , 1-3 Arthur Street, Belfast BT1 4GA . Date of Appointment: 5 May 2015 . Further information about this case is available from the offices of PKF-FPM Accountants Limited on 028 9024 3131. Seamas Keating , Liquidator Dated: 2 October 2017 | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | MCGEOWN INTERNATIONAL LTD | Event Date | 2011-06-10 |
Initiating party | Event Type | Meetings of Creditors | |
Defending party | MCGEOWN INTERNATIONAL LTD | Event Date | |
AND NOTICE IS HEREBY GIVEN, pursuant to Article 84 of the Insolvency (Northern Ireland) Order 1989 , that a meeting of the creditors of the above-named company will be held at the offices of PKF-FPM Accountants Limited, Dromalane Mill, The Quays, Newry, Co Down, BT35 8QS on 5 May 2015 at 10.30 am for the purposes mentioned in articles 85 to 87 of the said order. Creditors wishing to vote at the meeting must (unless they are individual creditors attending in person) lodge their proxies at the offices of PKF-FPM Accountants Limited, 1- 3 Arthur Street, Belfast, Co Antrim, BT1 4GA not later than 12.00 noon on the business day immediately preceding the meeting. A list of the names and addresses of the companys creditors will be available for inspection free of charge at the offices of PKF-FPM Accountants Limited , 1- 3 Arthur Street, Belfast, Co Antrim, BT1 4GA on the two business days immediately preceding the meeting between the hours of 10.00 am and 4.00 pm. The resolutions at the meeting of creditors may include a resolution specifying the terms on which the liquidators are to be remunerated. The meeting may receive information about, or be asked to approve, the costs of preparing the statement of affairs and convening the meeting. By Order of the Board F McGeown : Dated: 17 April 2015 | |||
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. |