Liquidation
Company Information for PRMC FURNITURE LTD
C/O KEENAN CF 10TH FLOOR VICTORIA HOUSE, 15-27 GLOUCESTER STREET, BELFAST, ANTRIM, BT1 4LS,
|
Company Registration Number
NI043330
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
PRMC FURNITURE LTD | ||
Legal Registered Office | ||
C/O KEENAN CF 10TH FLOOR VICTORIA HOUSE 15-27 GLOUCESTER STREET BELFAST ANTRIM BT1 4LS Other companies in BT12 | ||
Previous Names | ||
|
Company Number | NI043330 | |
---|---|---|
Company ID Number | NI043330 | |
Date formed | 2002-05-29 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2016 | |
Account next due | 30/09/2018 | |
Latest return | 29/05/2016 | |
Return next due | 26/06/2017 | |
Type of accounts | SMALL |
Last Datalog update: | 2018-09-04 23:12:53 |
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 |
---|---|---|
MARTIN FRANCIS MCMAHON |
||
DAVID ALEXANDER MERVYN MCCALL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL ARMSTRONG ROTHWELL |
Director | ||
MICHAEL MCALEESE |
Director | ||
JAMES RICHARD GELLER |
Director | ||
SIMON EDWARD GUY WILLIAMS |
Director | ||
RICHARD JOHN MCMULLAN |
Director | ||
PHILIP REID |
Company Secretary | ||
PHILIP REID |
Director | ||
HUGH HAYES |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SMARTA TAX SERVICES LIMITED | Director | 2018-03-23 | CURRENT | 2018-03-23 | Active - Proposal to Strike off | |
E-LINK INCORPORATOR LIMITED | Director | 2016-12-12 | CURRENT | 2014-02-12 | Active | |
TAMUS LIMITED | Director | 2015-12-15 | CURRENT | 2008-09-15 | Dissolved 2017-01-03 | |
CAPALTEC LIMITED | Director | 2015-12-01 | CURRENT | 2014-06-27 | Liquidation | |
MV MARKETING LTD | Director | 2015-09-21 | CURRENT | 2015-09-21 | Active - Proposal to Strike off | |
TAG HOMES LIMITED | Director | 2014-11-05 | CURRENT | 2014-11-05 | Active | |
FROST INVESTMENTS LIMITED | Director | 2014-08-14 | CURRENT | 2014-06-19 | Active | |
JYROBIKE LIMITED | Director | 2013-11-04 | CURRENT | 2013-07-16 | Liquidation | |
KINDLING VENTURES LIMITED | Director | 2013-04-05 | CURRENT | 2013-04-05 | Dissolved 2015-06-12 | |
TACTILITY FACTORY LIMITED | Director | 2012-05-22 | CURRENT | 2008-07-29 | Dissolved 2018-01-09 | |
ACHESON & GLOVER GROUP LIMITED | Director | 2012-03-21 | CURRENT | 2007-09-24 | Dissolved 2016-02-20 | |
SMARTA ENTERPRISES LIMITED | Director | 2011-05-12 | CURRENT | 2008-07-10 | Liquidation | |
MNV LTD. | Director | 2011-01-11 | CURRENT | 2010-12-07 | Active |
Date | Document Type | Document Description |
---|---|---|
4.21(NI) | STATEMENT OF AFFAIRS/4.20(NI) | |
AD01 | REGISTERED OFFICE CHANGED ON 21/06/2018 FROM 61 BOUCHER CRESCENT BELFAST CO ANTRIM BT12 6HU | |
VL1 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESC(NI) | RESOLUTION FOR APPOINTING A LIQUIDATOR | |
RES15 | CHANGE OF NAME 23/04/2018 | |
CERTNM | COMPANY NAME CHANGED SLIDEROBES (N.I.) LIMITED CERTIFICATE ISSUED ON 26/04/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL ROTHWELL | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/05/17, NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID ALEXANDER MERVYN MCCALL | |
1.3(NI) | SUPERVISOR'S ABSTRACTS:BROUGHT DOWN DATE 30/07/2017 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15 | |
AP03 | SECRETARY APPOINTED MR MARTIN FRANCIS MCMAHON | |
1.3(NI) | SUPERVISOR'S ABSTRACTS:BROUGHT DOWN DATE 30/07/2016 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14 | |
LATEST SOC | 02/09/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 29/05/16 FULL LIST | |
RES13 | APPOINTMENT OF DIRECTOR 12/08/2016 | |
RES13 | APPOINTMENT OF DIRECTOR 12/08/2016 | |
AP01 | DIRECTOR APPOINTED DAVID ALEXANDER MERVYN MCCALL | |
AP01 | DIRECTOR APPOINTED PAUL ROTHWELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL MCALEESE | |
AR01 | 29/05/15 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PHILIP REID | |
1.1(NI) | NOTICE OF VOLUNTARY ARRANGEMENT TAKING EFFECT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES GELLER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON WILLIAMS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD MCMULLAN | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13 | |
AP01 | DIRECTOR APPOINTED MR JAMES GELLER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP REID | |
LATEST SOC | 02/06/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 29/05/14 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12 | |
AR01 | 29/05/13 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 | |
AR01 | 29/05/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 | |
AR01 | 29/05/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MCMULLAN / 01/05/2011 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / PHILIP REID / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON EDWARD GUY WILLIAMS / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP REID / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL MCALEESE / 01/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MCMULLAN / 01/01/2010 | |
AR01 | 29/05/10 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 | |
RES(NI) | SPECIAL/EXTRA RESOLUTION | |
UDM+A(NI) | UPDATED MEM AND ARTS | |
402(NI) | PARS RE MORTAGE | |
371S(NI) | 29/05/09 ANNUAL RETURN SHUTTLE | |
296(NI) | CHANGE OF DIRS/SEC | |
296(NI) | CHANGE OF DIRS/SEC | |
AC(NI) | 31/12/07 ANNUAL ACCTS | |
371S(NI) | 29/05/08 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/12/06 ANNUAL ACCTS | |
371S(NI) | 29/05/07 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/12/05 ANNUAL ACCTS | |
371S(NI) | 29/05/06 ANNUAL RETURN SHUTTLE | |
233(NI) | CHANGE OF ARD | |
AC(NI) | 31/08/04 ANNUAL ACCTS | |
371S(NI) | 29/05/05 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/08/03 ANNUAL ACCTS | |
371S(NI) | 29/05/04 ANNUAL RETURN SHUTTLE | |
233(NI) | CHANGE OF ARD | |
371S(NI) | 29/05/03 ANNUAL RETURN SHUTTLE | |
296(NI) | CHANGE OF DIRS/SEC | |
296(NI) | CHANGE OF DIRS/SEC | |
G21(NI) | PARS RE DIRS/SIT REG OFF | |
G23(NI) | DECLN COMPLNCE REG NEW CO | |
ARTS(NI) | ARTICLES | |
MEM(NI) | MEMORANDUM | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2020-05-15 |
Annual Liquidation Meetings | 2019-06-28 |
Notices to | 2018-06-22 |
Appointmen | 2018-06-22 |
Resolution | 2018-06-22 |
Meetings of Creditors | 2018-06-01 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | ULSTER BANK LIMITED |
The top companies supplying to UK government with the same SIC code (31090 - Manufacture of other furniture) as PRMC FURNITURE LTD are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | PRMC FURNITURE LTD | Event Date | 2020-05-12 |
NOTICE IS HEREBY GIVEN , pursuant to Article 92 of the Insolvency (Northern Ireland) Order 1989 , that a final meeting of the members and creditors of the above-named company will be held at Keenan CF, Victoria House, 15-27 Gloucester Street, Co Antrim, BT1 4LS on 16 June 2020 at 10:00am and 10:15am respectively for the purposes of receiving an account of the Liquidators acts and dealings on the conduct of the winding up to date. 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 Companys books and records can be destroyed 12 months after the date of the final meeting. A member or creditor entitled to attend and vote at either of the above meetings may appoint a proxy to attend and vote instead of them. A proxy need not be a member or creditor of the company. Proxies to be used at the meetings must be returned to the offices of Keenan CF , Victoria House, 15-27 Gloucester Street, Belfast, BT1 4LS , no later than 12 noon on the working day immediately before the meetings. Scott Murray , : | |||
Initiating party | Event Type | Annual Liquidation Meetings | |
Defending party | PRMC FURNITURE LTD | Event Date | 2019-06-28 |
NOTICE IS HEREBY GIVEN that a general meeting of the members of PRMC Furniture Ltd will be held on Monday 5th August 2019 at 10:00am at the office of Keenan CF, 10th Floor, Victoria House, 15-27 Gloucester Street, Belfast, BT1 4LS to be followed on the same day at 10:30am by a meeting of the creditors of the company. The meetings are called pursuant to Article 91 of the Insolvency (Northern Ireland) Order 1989 for the purpose of enabling the liquidator to present an account showing the manner in which the winding-up of the company has been conducted in the preceding year and to give any explanation that he may consider necessary. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of them. A proxy need not be a member or creditor. Proxies to be used at the meeting should be lodged at Keenan CF , 10th Floor, Victoria House, 15-27 Gloucester Street, Belfast, BT1 4LS no later than 12 noon on the working day prior to the meetings. Scott Murray : | |||
Initiating party | Event Type | Notices to | |
Defending party | PRMC FURNITURE LTD | Event Date | 2018-06-22 |
THE INSOLVENCY (NORTHERN IRELAND) ORDER 1989 IN THE MATTER OF PRMC FURNITURE LTD (Company Number NI043330 ) IN CREDITORS’ VOLUNTARY LIQUIDATION We, Tom Keenan and Scott Murray of Keenan Corporate Fina… | |||
Initiating party | Event Type | Appointmen | |
Defending party | PRMC FURNITURE LTD | Event Date | 2018-06-22 |
PURSUANT TO ARTICLE 95 OF THE INSOLVENCY (NORTHERN IRELAND) ORDER 1989 Company Number: NI043330 Name of Company: PRMC FURNITURE LTD Nature of Business: Furniture Manufacture Type of Liquidation: Credi… | |||
Initiating party | Event Type | Resolution | |
Defending party | PRMC FURNITURE LTD | Event Date | 2018-06-22 |
Initiating party | Event Type | Meetings of Creditors | |
Defending party | PRMC FURNITURE LTD | Event Date | 1970-01-01 |
NOTICE IS HEREBY GIVEN, pursuant to Article 84 of the Insolvency (Northern Ireland) Order 1989 , that a meeting of Creditors of the above-named company will be held at 10th Floor Victoria House, 15-27 Gloucester Street, Belfast, BT1 4LS on 15 June 2018 at 10:30 for the purposes mentioned in articles 85 to 87 of the said order. 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 also receive information about, or be asked to approve, the costs of preparing the statement of affairs. Proxies to be used at the meeting must be lodged not later than 12 noon on 14 June 2018 at the offices of Keenan CF, 10th Floor Victoria House, 15-27 Gloucester Street, Belfast, BT1 4LS. Tom Keenan and Scott Murray (License Numbers 8656 and 14056 ) are qualified to act as Insolvency Practitioners in relation to the above company. A list of the names and addresses of the companys creditors will be available for inspection free of charge at the offices of Keenan CF , 10th Floor Victoria House, 15-27 Gloucester Street, Belfast, BT1 4LS on the two business days immediately preceding the meeting between the hours of 10.00 am and 4.00 pm. Order of the Board : | |||
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. |