Dissolved
Dissolved 2018-03-07
Company Information for L&B (NO 26) LIMITED
BELFAST, N IRELAND, BT2,
|
Company Registration Number
NI043070
Private Limited Company
Dissolved Dissolved 2018-03-07 |
Company Name | |
---|---|
L&B (NO 26) LIMITED | |
Legal Registered Office | |
BELFAST N IRELAND | |
Company Number | NI043070 | |
---|---|---|
Date formed | 2002-04-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2016-04-30 | |
Date Dissolved | 2018-03-07 | |
Type of accounts | DORMANT |
Last Datalog update: | 2018-03-29 00:32:39 |
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 |
---|---|---|
KATHERINE MARY KINCH |
||
SAINSBURYS CORPORATE DIRECTOR LIMITED |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BRIAN LINDSAY HENDERSON |
Company Secretary | ||
BRAIN LINDSAY HENDERSON |
Director | ||
IRVINE GRAHAM LLEWELLYN PIERCE |
Director | ||
JOHN WALTER IRVINE |
Director | ||
PAUL MCBRIDE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SAINSBURYS CORPORATE DIRECTOR LIMITED | Director | 2014-10-01 | CURRENT | 2007-05-14 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.69(NI) | LIQUIDATORS STATEMENT OF ACCOUNTS:BROUGHT DOWN DATE 01/12/2017 | |
4.72(NI) | MEMBERS RETURN OF FINAL MEETING | |
VL1 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.71(NI) | DECLARATION OF SOLVENCY | |
LRESM(NI) | RESOLUTION FOR APPOINTING A LIQUIDATOR | |
4.71(NI) | DECLARATION OF SOLVENCY | |
VL1 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESM(NI) | RESOLUTION FOR APPOINTING A LIQUIDATOR | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16 | |
LATEST SOC | 19/08/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 11/06/16 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15 | |
LATEST SOC | 19/06/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 11/06/15 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14 | |
LATEST SOC | 20/06/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 11/06/14 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRAIN HENDERSON | |
AP02 | CORPORATE DIRECTOR APPOINTED SAINSBURYS CORPORATE DIRECTOR LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IRVINE PIERCE | |
AD01 | REGISTERED OFFICE CHANGED ON 30/08/2013 FROM ARNOTT HOUSE 12/16 BRIDGE STREET BELFAST BT1 1LS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY BRIAN HENDERSON | |
AP01 | DIRECTOR APPOINTED KATHERINE KINCH | |
RES01 | ADOPT ARTICLES 27/08/2013 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
AR01 | 11/06/13 NO CHANGES | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12 | |
AR01 | 11/06/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR IRVINE GRAHAM LLEWELLYN PIERCE / 07/08/2012 | |
AR01 | 11/06/11 FULL LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11 | |
GAZ1 | FIRST GAZETTE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10 | |
AR01 | 11/06/10 NO CHANGES | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09 | |
371S(NI) | 26/04/09 ANNUAL RETURN SHUTTLE | |
AC(NI) | 30/04/08 ANNUAL ACCTS | |
371SR(NI) | 26/04/08 | |
AC(NI) | 30/04/07 ANNUAL ACCTS | |
371S(NI) | 26/04/07 ANNUAL RETURN SHUTTLE | |
AC(NI) | 30/04/06 ANNUAL ACCTS | |
AC(NI) | 30/04/05 ANNUAL ACCTS | |
AC(NI) | 30/04/03 ANNUAL ACCTS | |
AC(NI) | 30/04/04 ANNUAL ACCTS | |
371S(NI) | 26/04/06 ANNUAL RETURN SHUTTLE | |
371S(NI) | 26/04/05 ANNUAL RETURN SHUTTLE | |
371S(NI) | 26/04/04 ANNUAL RETURN SHUTTLE | |
371S(NI) | 26/04/03 ANNUAL RETURN SHUTTLE | |
296(NI) | CHANGE OF DIRS/SEC | |
MEM(NI) | MEMORANDUM | |
ARTS(NI) | ARTICLES | |
G21(NI) | PARS RE DIRS/SIT REG OFF | |
G23(NI) | DECLN COMPLNCE REG NEW CO |
Final Meetings | 2017-11-03 |
Notices to | 2017-04-21 |
Resolution | 2017-04-21 |
Appointmen | 2017-04-21 |
Proposal to Strike Off | 2011-10-14 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.47 | 98 |
MortgagesNumMortOutstanding | 0.21 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 30 |
MortgagesNumMortSatisfied | 0.27 | 95 |
MortgagesNumMortCharges | 0.56 | 98 |
MortgagesNumMortOutstanding | 0.21 | 95 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.35 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as L&B (NO 26) LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | L&B (NO 26) LIMITED | Event Date | 2017-11-03 |
Notice is hereby given that a final meeting of the members of L&B (No 26) Limited will be held at 10.00 am on 1 December 2017 . The meeting will be held at the offices of Deloitte (NI) Limited, 19 Bedford Street, Belfast BT2 7EJ . The meeting is called pursuant to Article 80 of the Insolvency (Northern Ireland) Order 1989 for the purpose of receiving an account showing the manner in which the winding-up of the company has been conducted and the property of the company disposed of, and to receive any explanation that may be considered necessary. Any member entitled to attend and vote at the meeting is entitled to appoint a proxy to attend and vote on their behalf. A proxy need not be a member of the company. The following resolutions will be considered at the meeting: 1. That the Liquidator's final report and receipts and payments account be approved. 2. That the Liquidator be released and discharged. Proxies to be used at the meeting must be returned to the offices of Deloitte (NI) Limited , 19 Bedford Street, Belfast BT2 7EJ no later than 12.00 noon on the working day immediately before the meeting. Signed : Peter Michael Allen : Liquidator : Date: 30 October 2017 | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | L&B (NO 26) LIMITED | Event Date | 2017-04-06 |
The Company was placed into Members' Voluntary Liquidation on 6 April 2017 when Peter Michael Allen (IP Number 009743 ) of Deloitte (NI) Limited , 19 Bedford Street, Belfast, BT2 7EJ was appointed Liquidator. The Company is able to pay all its known creditors in full. NOTICE IS HEREBY GIVEN , pursuant to Rule 4.146(4) of the Insolvency Rules (Northern Ireland) 1991 , that the Liquidator of the Company intends making a final distribution to creditors. Creditors of the Company are required to prove their debts, before 18 May 2017, by sending to Peter Michael Allen, Liquidator, at 19 Bedford Street, Belfast, BT2 7EJ written statements of the amount they claim to be due to them from the Company. They must also, if so requested, provide such further details or produce such documentary or other evidence as may appear to the Liquidator to be necessary, A creditor who has not proved his debt before or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distribution. The Liquidator may make the intended distribution without regard to the claim of any person in respect of a debt not proved or claim increased by that date. The Liquidator intends that, after paying or providing for a final distribution in respect of the claims of all creditors who have proved their debts, the funds remaining in the hands of the Liquidator shall be distributed to shareholders absolutely. The Liquidator can be contacted at Deloitte (NI) Limited on 028 9032 2861. Peter Michael Allen : Liquidator : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | L&B (NO 26) LIMITED | Event Date | 2017-04-06 |
Circulation Date: 6 April 2017 Effective Date: 6 April 2017 I, the undersigned, being a director of the Company hereby certify that the following written resolutions were circulated to the sole member of the Company on the Circulation Date and that the written resolutions were passed on the Effective Dote: Special Resolution THAT the Company be wound up voluntarily. Ordinary Resolution THAT Peter Michael Allen of Deloitte (NI) Limited , 19 Bedford Street, Belfast, BT2 7EJ ("the Liquidator") be and is hereby appointed liquidator for the purposes of winding up the Company's affairs. Peter Michael Allen (IP Number 9743 ) can be contacted at Deloitte on +44 (0) 28 9592 3583. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | L&B (NO 26) LIMITED | Event Date | 2017-04-06 |
Peter Michael Allen , 19 Bedford Street, Belfast, BT2 7EJ : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | L&B (NO 26) LIMITED | Event Date | 2011-10-14 |
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. |