Dissolved
Dissolved 2015-11-25
Company Information for FIRE IMC LIMITED
BELFAST, BT2 7EJ,
|
Company Registration Number
NI042288
Private Limited Company
Dissolved Dissolved 2015-11-25 |
Company Name | |
---|---|
FIRE IMC LIMITED | |
Legal Registered Office | |
BELFAST BT2 7EJ Other companies in BT2 | |
Company Number | NI042288 | |
---|---|---|
Date formed | 2002-01-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2010-05-31 | |
Date Dissolved | 2015-11-25 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2016-04-28 06:36:09 |
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 |
---|---|---|
DAVID MACKEY |
||
STEPHEN ANDREW CHARLES LAMB |
||
DAVID MACKEY |
||
ANDREW MCATEER |
||
TIM MCKANE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDY RICE |
Director | ||
MOYNE NOMINEES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
IKON MEDIA SERVICES LIMITED | Director | 2015-10-06 | CURRENT | 2015-10-06 | Active | |
BT3 BUSINESS CENTRE LIMITED | Director | 2012-03-15 | CURRENT | 2012-03-15 | Liquidation | |
DOWNTOWN RADIO'S CASH FOR KIDS | Director | 2008-08-07 | CURRENT | 2008-08-07 | Dissolved 2014-01-17 | |
BT3 BUSINESS CENTRE LIMITED | Director | 2012-03-15 | CURRENT | 2012-03-15 | Liquidation | |
BT3 BUSINESS CENTRE LIMITED | Director | 2012-03-15 | CURRENT | 2012-03-15 | Liquidation |
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 20/10/2014 | |
4.69(NI) | LIQUIDATORS STATEMENT OF ACCOUNTS:BROUGHT DOWN DATE 20/10/2013 | |
4.69(NI) | LIQUIDATORS STATEMENT OF ACCOUNTS:BROUGHT DOWN DATE 20/10/2012 | |
LRESC(NI) | RESOLUTION FOR APPOINTING A LIQUIDATOR | |
558(NI) | APPOINTMENT OF LIQUIDATOR | |
4.21(NI) | STATEMENT OF AFFAIRS/4.20(NI) | |
AD01 | REGISTERED OFFICE CHANGED ON 09/11/2011 FROM 10 DARGAN CRESCENT BELFAST CO ANTRIM BT3 9JP | |
558(NI) | APPOINTMENT OF LIQUIDATOR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW RICE | |
LATEST SOC | 16/01/11 STATEMENT OF CAPITAL;GBP 34446 | |
AR01 | 15/01/11 FULL LIST | |
AA | 31/05/10 TOTAL EXEMPTION SMALL | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
AR01 | 15/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW RICE / 16/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / T MCKANE / 16/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MCATEER / 16/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID MACKEY / 16/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN LAMB / 16/11/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / DAVID MACKEY / 11/11/2009 | |
AR01 | 15/01/09 FULL LIST | |
AR01 | 15/01/08 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / DAVID J MACKEY / 13/01/2008 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID J MACKEY / 13/01/2008 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW RICE / 04/01/2008 | |
SH01 | 30/05/02 STATEMENT OF CAPITAL GBP 34446 | |
AC(NI) | 31/05/08 ANNUAL ACCTS | |
411A(NI) | MORTGAGE SATISFACTION | |
AC(NI) | 31/05/07 ANNUAL ACCTS | |
371S(NI) | 15/01/07 ANNUAL RETURN SHUTTLE | |
371S(NI) | 15/01/05 ANNUAL RETURN SHUTTLE | |
371S(NI) | 15/01/06 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/05/06 ANNUAL ACCTS | |
AC(NI) | 31/05/05 ANNUAL ACCTS | |
402R(NI) | 0000 | |
AC(NI) | 31/05/04 ANNUAL ACCTS | |
411A(NI) | MORTGAGE SATISFACTION | |
AC(NI) | 31/05/03 ANNUAL ACCTS | |
371S(NI) | 15/01/04 ANNUAL RETURN SHUTTLE | |
252-5(NI) | EXT FOR ACCS FILING | |
252-5(NI) | EXT FOR ACCS FILING | |
233(NI) | CHANGE OF ARD | |
371S(NI) | 15/01/03 ANNUAL RETURN SHUTTLE | |
UDM+A(NI) | UPDATED MEM AND ARTS | |
296(NI) | CHANGE OF DIRS/SEC | |
402(NI) | PARS RE MORTAGE | |
CERTC(NI) | CERT CHANGE | |
CNRES(NI) | RESOLUTION TO CHANGE NAME | |
296(NI) | CHANGE OF DIRS/SEC | |
402(NI) | PARS RE MORTAGE | |
UDM+A(NI) | UPDATED MEM AND ARTS | |
CNRES(NI) | RESOLUTION TO CHANGE NAME | |
MISC | CERTIFICATE OF INCORPORATION | |
ARTS(NI) | ARTICLES | |
G21(NI) | PARS RE DIRS/SIT REG OFF | |
G23(NI) | DECLN COMPLNCE REG NEW CO | |
MEM(NI) | MEMORANDUM |
Final Meetings | 2015-07-10 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 1 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE OR CHARGE | Outstanding | ULSTER BANK LIMITED | |
MORTGAGE OR CHARGE | Partially Satisfied | COMMERCIAL SERVICES | |
MORTGAGE OR CHARGE | Satisfied | 11 BALLYLENAGHAN AVE |
The top companies supplying to UK government with the same SIC code (9305 - Other service activities) as FIRE IMC LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | FIRE IMC LIMITED | Event Date | 2015-07-07 |
Company Number NI042288 NOTICE IS HEREBY GIVEN, pursuant to Article 92 of the Insolvency (Northern Ireland) Order 1989 , that the Final Meetings of the members and creditors of the above Company will be held at Deloitte LLP, 19 Bedford Street Belfast, BT2 7EJ on Tuesday 18 August 2015 at 11.00 am and 11.30 am respectively, for the purpose of having an account laid before the meetings showing the manner in which the winding-up has been conducted and hearing any explanations that may be given by the Liquidator. Members or Creditors entitled and wishing to vote at the respective meetings may lodge a proxy form at Deloitte LLP, 19 Bedford Street, Belfast BT2 7EJ not later than 12.00 noon on the business day before the meeting. | |||
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. |