Active
Company Information for INTERBEV IRELAND LTD.
62a Drumconwell Road, Armagh, BT60 2LT,
|
Company Registration Number
NI043288
Private Limited Company
Active |
Company Name | ||
---|---|---|
INTERBEV IRELAND LTD. | ||
Legal Registered Office | ||
62a Drumconwell Road Armagh BT60 2LT Other companies in BT60 | ||
Previous Names | ||
|
Company Number | NI043288 | |
---|---|---|
Company ID Number | NI043288 | |
Date formed | 2002-05-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-07-31 | |
Account next due | 2025-04-30 | |
Latest return | 2024-04-30 | |
Return next due | 2025-05-14 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB795915274 |
Last Datalog update: | 2024-05-01 09:24:07 |
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 |
---|---|---|
GERARD MALACHY KEENAN |
||
GERARD MALACHY KEENAN |
||
MARTINA KEENAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARTINA KEENAN |
Director | ||
FEARGHAL KEENAN |
Director | ||
MARTINA KEENAN |
Director | ||
PATRICK JAMES PEDLOW |
Director | ||
LISA KEARNEY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
KMH LTD. | Company Secretary | 2001-11-17 | CURRENT | 2001-11-17 | Active | |
KMH LTD. | Director | 2001-11-17 | CURRENT | 2001-11-17 | Active | |
KMH LTD. | Director | 2006-07-17 | CURRENT | 2001-11-17 | Active |
Date | Document Type | Document Description |
---|---|---|
Director's details changed for Mr Gerard Malachy Keenan on 2024-04-30 | ||
CONFIRMATION STATEMENT MADE ON 30/04/24, WITH UPDATES | ||
31/07/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
31/07/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 30/04/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 30/04/22, WITH UPDATES | |
31/07/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/07/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/04/21, WITH UPDATES | |
AA | 31/07/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period extended from 31/05/20 TO 31/07/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/04/20, WITH UPDATES | |
CH01 | Director's details changed for Mr Gerard Malachy Keenan on 2020-04-08 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR GERARD MALACHY KEENAN on 2020-03-16 | |
CH01 | Director's details changed for Mr Gerard Malachy Keenan on 2020-03-16 | |
PSC04 | Change of details for Mr Gerard Keenan as a person with significant control on 2020-03-16 | |
AA | 31/05/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/04/19, WITH NO UPDATES | |
AAMD | Amended account full exemption | |
AA | 31/05/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AAMD | Amended account full exemption | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/04/18, WITH NO UPDATES | |
AA | 31/05/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 11/05/17 STATEMENT OF CAPITAL;GBP 150000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/05/16 STATEMENT OF CAPITAL;GBP 150000 | |
AR01 | 30/04/16 ANNUAL RETURN FULL LIST | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/07/15 STATEMENT OF CAPITAL;GBP 150000 | |
AR01 | 30/04/15 ANNUAL RETURN FULL LIST | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES01 | ADOPT ARTICLES 14/05/14 | |
LATEST SOC | 01/05/14 STATEMENT OF CAPITAL;GBP 150000 | |
AR01 | 30/04/14 ANNUAL RETURN FULL LIST | |
RP04 | Second filing of form AR01 previously delivered to Companies House made up to 2013-04-30 | |
ANNOTATION | Clarification | |
SH01 | 17/04/14 STATEMENT OF CAPITAL GBP 150000 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MRS MARTINA KEENAN | |
AR01 | 30/04/13 ANNUAL RETURN FULL LIST | |
AA | 31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH01 | 28/02/12 STATEMENT OF CAPITAL GBP 100000 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/07/12 FROM Unit 5 10 Annvale Industrial Estate Keady Co. Armagh BT60 2RP | |
AR01 | 30/04/12 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTINA KEENAN | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AA | 31/05/11 TOTAL EXEMPTION SMALL | |
AA | 31/05/10 TOTAL EXEMPTION SMALL | |
AR01 | 30/04/11 FULL LIST | |
RES15 | CHANGE OF NAME 22/02/2011 | |
CERTNM | COMPANY NAME CHANGED KILCLUNEY BEVERAGES LIMITED CERTIFICATE ISSUED ON 24/02/11 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 30/04/10 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / GERARD MALACHY KEENAN / 30/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GERARD MALACHY KEENAN / 30/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MARTINA KEENAN / 30/04/2010 | |
GAZ1 | FIRST GAZETTE | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
AA | 31/05/06 TOTAL EXEMPTION SMALL | |
AA | 31/05/07 TOTAL EXEMPTION SMALL | |
AA | 31/05/05 TOTAL EXEMPTION SMALL | |
AA | 31/05/04 TOTAL EXEMPTION SMALL | |
AR01 | 23/05/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARTINA KEENAN / 23/05/2009 | |
371S(NI) | 23/05/07 ANNUAL RETURN SHUTTLE | |
371S(NI) | 23/05/08 ANNUAL RETURN SHUTTLE | |
371S(NI) | 23/05/05 ANNUAL RETURN SHUTTLE | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
371S(NI) | 23/05/06 ANNUAL RETURN SHUTTLE | |
296(NI) | CHANGE OF DIRS/SEC | |
371S(NI) | 23/05/04 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/05/03 ANNUAL ACCTS | |
371S(NI) | 23/05/03 ANNUAL RETURN SHUTTLE | |
295(NI) | CHANGE IN SIT REG ADD | |
402(NI) | PARS RE MORTAGE | |
296(NI) | CHANGE OF DIRS/SEC | |
296(NI) | CHANGE OF DIRS/SEC | |
296(NI) | CHANGE OF DIRS/SEC | |
296(NI) | CHANGE OF DIRS/SEC | |
G21(NI) | PARS RE DIRS/SIT REG OFF | |
ARTS(NI) | ARTICLES | |
MEM(NI) | MEMORANDUM | |
G23(NI) | DECLN COMPLNCE REG NEW CO |
Petitions to Wind Up (Companies) | 2019-02-01 |
Petitions to Wind Up (Companies) | 2017-08-25 |
Proposal to Strike Off | 2011-01-21 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
ALL ASSETS DEBENTURE | Satisfied | KEYS COMMERCIAL FINANCE LTD | |
MORTGAGE OR CHARGE | Satisfied | ULSTER BANK LIMITED |
Creditors Due Within One Year | 2013-05-31 | £ 520,530 |
---|---|---|
Creditors Due Within One Year | 2012-06-01 | £ 134,686 |
Creditors Due Within One Year | 2011-06-01 | £ 134,686 |
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 INTERBEV IRELAND LTD.
Called Up Share Capital | 2013-05-31 | £ 100,000 |
---|---|---|
Called Up Share Capital | 2012-06-01 | £ 100,000 |
Called Up Share Capital | 2011-06-01 | £ 100,000 |
Cash Bank In Hand | 2013-05-31 | £ 21,208 |
Cash Bank In Hand | 2012-06-01 | £ 22,756 |
Cash Bank In Hand | 2011-06-01 | £ 22,756 |
Current Assets | 2013-05-31 | £ 608,524 |
Current Assets | 2012-06-01 | £ 146,912 |
Current Assets | 2011-06-01 | £ 146,912 |
Debtors | 2013-05-31 | £ 520,316 |
Debtors | 2012-06-01 | £ 84,156 |
Debtors | 2011-06-01 | £ 84,156 |
Fixed Assets | 2011-06-01 | £ 10,500 |
Shareholder Funds | 2011-06-01 | £ 22,726 |
Stocks Inventory | 2013-05-31 | £ 52,000 |
Stocks Inventory | 2012-06-01 | £ 25,000 |
Stocks Inventory | 2011-06-01 | £ 25,000 |
Tangible Fixed Assets | 2013-05-31 | £ 52,276 |
Tangible Fixed Assets | 2012-06-01 | £ 10,500 |
Tangible Fixed Assets | 2011-06-01 | £ 10,500 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (56290 - Other food services) as INTERBEV IRELAND LTD. are:
ROYAL VOLUNTARY SERVICE MEALS ON WHEELS LIMITED | £ 1,406,047 |
PABULUM LIMITED | £ 1,363,994 |
ARAMARK LIMITED | £ 1,023,789 |
HOPWELLS LTD | £ 968,135 |
CATER LINK LIMITED | £ 281,840 |
TAYLOR SHAW LIMITED | £ 141,202 |
SELECTA U.K. LIMITED | £ 58,139 |
GV GROUP (GATE VENTURES) LIMITED | £ 40,560 |
CARE VENDING SERVICES LIMITED | £ 23,106 |
KAFEVEND GROUP LIMITED | £ 15,479 |
PURPLE FOODSERVICE SOLUTIONS LIMITED | £ 142,843,443 |
HARRISON CATERING SERVICES LIMITED | £ 47,724,249 |
TAYLOR SHAW LIMITED | £ 37,301,442 |
ISS MEDICLEAN LIMITED | £ 33,028,845 |
ARAMARK LIMITED | £ 29,263,576 |
HOPWELLS LTD | £ 28,535,220 |
TURNER & PRICE LIMITED | £ 13,774,209 |
CATER LINK LIMITED | £ 8,395,565 |
PABULUM LIMITED | £ 5,988,840 |
ALLIANCE IN PARTNERSHIP LIMITED | £ 3,865,136 |
PURPLE FOODSERVICE SOLUTIONS LIMITED | £ 142,843,443 |
HARRISON CATERING SERVICES LIMITED | £ 47,724,249 |
TAYLOR SHAW LIMITED | £ 37,301,442 |
ISS MEDICLEAN LIMITED | £ 33,028,845 |
ARAMARK LIMITED | £ 29,263,576 |
HOPWELLS LTD | £ 28,535,220 |
TURNER & PRICE LIMITED | £ 13,774,209 |
CATER LINK LIMITED | £ 8,395,565 |
PABULUM LIMITED | £ 5,988,840 |
ALLIANCE IN PARTNERSHIP LIMITED | £ 3,865,136 |
PURPLE FOODSERVICE SOLUTIONS LIMITED | £ 142,843,443 |
HARRISON CATERING SERVICES LIMITED | £ 47,724,249 |
TAYLOR SHAW LIMITED | £ 37,301,442 |
ISS MEDICLEAN LIMITED | £ 33,028,845 |
ARAMARK LIMITED | £ 29,263,576 |
HOPWELLS LTD | £ 28,535,220 |
TURNER & PRICE LIMITED | £ 13,774,209 |
CATER LINK LIMITED | £ 8,395,565 |
PABULUM LIMITED | £ 5,988,840 |
ALLIANCE IN PARTNERSHIP LIMITED | £ 3,865,136 |
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
---|---|---|---|
Defending party | INTERBEV IRELAND LTD. | Event Date | 2019-01-02 |
In the High Court of Justice Northern Ireland case number 000404 A petition to wind up the above-named company of 62a Drumconwell Road, Armagh, BT60 2LT presented on 2 January 2019 by the DEPARTMENT OF FINANCE, LAND & PROPERTY SERVICES (RATING) , 3rd Floor, Lanyon Plaza, Lanyon Place, Belfast, BT1 3LP claiming to be a creditor of the company will be heard at The Royal Courts of Justice, Chichester Street, Belfast, BT1 3JE , On Thursday Date 14 February 2019 Time 1000 hours (or as soon thereafter as the petition can be heard) Any person intending to appear on the hearing of the petition (whether to support or oppose it) must give notice of intention to do so to the petitioner or its solicitor in accordance with Rule 4.016 by 16.00 hours on 13 February 2019 . Crown Solicitor for Northern Ireland : Crown Solicitor's Office : Royal Courts of Justice : Chichester Street : Belfast : BT1 3JY : | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | INTERBEV IRELAND LTD. | Event Date | 2017-05-16 |
In the HIGH COURT OF JUSTICE NORTHERN IRELAND case number 047846 A petition to wind up the above-named company of 62a Drumconwell Road, Armagh, BT60 2LT presented on 16 May 2017 by the DEPARTMENT OF FINANCE, LAND & PROPERTY SERVICES (RATING) , 3rd Floor, Lanyon Plaza, Lanyon Place, Belfast, BT1 3LP claiming to be a creditor of the company will be heard at The Royal Courts of Justice, Chichester Street, Belfast, BT1 3JE , On Thursday Date 7 September 2017 Time 1000 hours (or as soon thereafter as the petition can be heard) Any person intending to appear on the hearing of the petition (whether to support or oppose it) must give notice of intention to do so to the petitioner or its solicitor in accordance with Rule 4.016 by 16.00 hours on 6 September 2017. Crown Solicitor for Northern Ireland : Crown Solicitor's Office : Royal Courts of Justice : Chichester Street : Belfast : BT1 3JY : 24/8/17 | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | INTERBEV IRELAND LTD. | Event Date | 2011-01-21 |
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. |