Liquidation
Company Information for BELFAST PRINT FINISHERS LTD
5 ENTERPRISE WAY, MALLUSK, NEWTOWNABBEY, BT36 4EW,
|
Company Registration Number
NI043307
Private Limited Company
Liquidation |
Company Name | |
---|---|
BELFAST PRINT FINISHERS LTD | |
Legal Registered Office | |
5 ENTERPRISE WAY MALLUSK NEWTOWNABBEY BT36 4EW Other companies in BT36 | |
Company Number | NI043307 | |
---|---|---|
Company ID Number | NI043307 | |
Date formed | 2002-05-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 28/02/2014 | |
Account next due | 30/11/2015 | |
Latest return | 28/05/2015 | |
Return next due | 25/06/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-04-04 08:05:58 |
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 |
---|---|---|
ALAN STANLEY MCMORRIS |
||
ALEX CROSSAN |
||
ALAN STANLEY MCMORRIS |
||
MARK GEORGE SNODDEN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALYN JAMES WATSON |
Director | ||
MALCOLM JOSEPH HARRISON |
Director | ||
DOROTHY MAY KANE |
Director |
Date | Document Type | Document Description |
---|---|---|
4.32(NI) | NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY) | |
1.3(NI) | SUPERVISOR'S ABSTRACTS:BROUGHT DOWN DATE 29/03/2016 | |
1.4(NI) | COMPLETION OF VOLUNTARY ARRANGEMENT | |
COCOMP | ORDER OF COURT TO WIND UP | |
COCOMP | ORDER OF COURT TO WIND UP | |
LATEST SOC | 24/06/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 28/05/15 FULL LIST | |
1.3(NI) | SUPERVISOR'S ABSTRACTS:BROUGHT DOWN DATE 20/12/2014 | |
AA | 28/02/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/06/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 28/05/14 FULL LIST | |
1.3(NI) | SUPERVISOR'S ABSTRACTS:BROUGHT DOWN DATE 20/12/2013 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE NI0433070005 | |
AA | 28/02/13 TOTAL EXEMPTION SMALL | |
AR01 | 28/05/13 FULL LIST | |
1.1(NI) | NOTICE OF VOLUNTARY ARRANGEMENT TAKING EFFECT | |
AA | 29/02/12 TOTAL EXEMPTION SMALL | |
AR01 | 28/05/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALYN WATSON | |
AA | 28/02/11 TOTAL EXEMPTION SMALL | |
AR01 | 28/05/11 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
AA | 28/02/10 TOTAL EXEMPTION SMALL | |
AR01 | 28/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALYN JAMES WATSON / 28/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK GEORGE SNODDEN / 28/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN MCMORRIS / 28/05/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALEX CROSSAN / 28/05/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ALAN MCMORRIS / 28/05/2010 | |
AA | 28/02/09 TOTAL EXEMPTION SMALL | |
371S(NI) | 28/05/09 ANNUAL RETURN SHUTTLE | |
296(NI) | CHANGE OF DIRS/SEC | |
296(NI) | CHANGE OF DIRS/SEC | |
98-2(NI) | RETURN OF ALLOT OF SHARES | |
AC(NI) | 29/02/08 ANNUAL ACCTS | |
371S(NI) | 28/05/08 ANNUAL RETURN SHUTTLE | |
AC(NI) | 28/02/07 ANNUAL ACCTS | |
371S(NI) | 28/05/07 ANNUAL RETURN SHUTTLE | |
402(NI) | PARS RE MORTAGE | |
C-ORD(NI) | COURT ORDER | |
402(NI) | PARS RE MORTAGE | |
411A(NI) | MORTGAGE SATISFACTION | |
AC(NI) | 28/02/06 ANNUAL ACCTS | |
371S(NI) | 28/05/06 ANNUAL RETURN SHUTTLE | |
AC(NI) | 28/02/05 ANNUAL ACCTS | |
371S(NI) | 28/05/05 ANNUAL RETURN SHUTTLE | |
AC(NI) | 29/02/04 ANNUAL ACCTS | |
371S(NI) | 28/05/04 ANNUAL RETURN SHUTTLE | |
AC(NI) | 28/02/03 ANNUAL ACCTS | |
371S(NI) | 28/05/03 ANNUAL RETURN SHUTTLE | |
402(NI) | PARS RE MORTAGE | |
233(NI) | CHANGE OF ARD | |
G98-2(NI) | RETURN OF ALLOT OF SHARES | |
RES(NI) | SPECIAL/EXTRA RESOLUTION | |
UDM+A(NI) | UPDATED MEM AND ARTS | |
296(NI) | CHANGE OF DIRS/SEC | |
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 |
Winding-Up Orders | 2016-02-05 |
Petitions to Wind Up (Companies) | 2016-01-15 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | KEYS COMMERCIAL FINANCE LTD | ||
CHARGE BY WAY OF DEBENTURE | Outstanding | CLOSE INVOICE FINANCE LTD | |
DEBENTURE | Outstanding | HSBC BANK PLC | |
DEBENTURE | Outstanding | BANK OF SCOTLAND (IRELAND) LIMITED | |
MORTGAGE OR CHARGE | Satisfied | BANK OF IRELAND |
Creditors Due After One Year | 2012-03-01 | £ 345,793 |
---|---|---|
Creditors Due Within One Year | 2012-03-01 | £ 828,062 |
Provisions For Liabilities Charges | 2012-03-01 | £ 118,000 |
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 BELFAST PRINT FINISHERS LTD
Called Up Share Capital | 2012-03-01 | £ 10 |
---|---|---|
Current Assets | 2012-03-01 | £ 396,896 |
Debtors | 2012-03-01 | £ 359,529 |
Fixed Assets | 2012-03-01 | £ 940,356 |
Shareholder Funds | 2012-03-01 | £ 45,397 |
Stocks Inventory | 2012-03-01 | £ 37,367 |
Tangible Fixed Assets | 2012-03-01 | £ 857,167 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (18129 - Printing n.e.c.) as BELFAST PRINT FINISHERS LTD are:
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
---|---|---|---|
Defending party | BELFAST PRINT FINISHERS LTD | Event Date | 2015-12-17 |
In the High Court of Justice in Northern Ireland Chancery Division (Companies Winding Up) case number 117754 A petition to wind up the above Belfast Print Finishers (Company No NI043307), 5 Enterprise Way, Newtownabbey, BT36 4EW presented on 17 December 2015 by MICHAEL JENNINGS AND BRIAN MURPHY TRADING AS BDO of Lindsay House, 10 Callendar Street, Belfast, BT1 5BN claiming to be joint supervisors of a Company Voluntary Arrangement will be heard at the Royal Courts of Justice, Chichester Street, Belfast, BT1 3JF . Date: 28 January 2016 Time: 10.00am 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 1600 hours on 27 January 2016. The Petitioners Solicitor is Edwards & Company of 28 Hill Street, Belfast, BT1 2LA . : Dated: 13 January 2016 | |||
Initiating party | Event Type | Winding-Up Orders | |
Defending party | BELFAST PRINT FINISHERS LTD | Event Date | |
By Order dated 28/01/2016, the above-named company (registered office at 5 Enterprise Way, Mallusk, Newtownabbey, BT36 4EW) was ordered to be wound up by the High Court of Justice in Northern Ireland. Commencement of winding up, 17/12/2015 Official Receiver : | |||
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. |