Dissolved 2016-09-08
Company Information for EMERALD ISLE BOOKS LIMITED
BELFAST, CO ANTRIM, BT1 6HL,
|
Company Registration Number
NI045765
Private Limited Company
Dissolved Dissolved 2016-09-08 |
Company Name | |
---|---|
EMERALD ISLE BOOKS LIMITED | |
Legal Registered Office | |
BELFAST CO ANTRIM BT1 6HL Other companies in BT15 | |
Company Number | NI045765 | |
---|---|---|
Date formed | 2003-03-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-03-31 | |
Date Dissolved | 2016-09-08 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-24 05:03:08 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
EMERALD ISLE BOOKS INC | North Carolina | Unknown |
Officer | Role | Date Appointed |
---|---|---|
JEAN ELEANOR GAMBLE |
||
JEAN ELEANOR GAMBLE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN ALEXANDER GAMBLE |
Director | ||
MALCOLM JOSEPH HARRISON |
Director | ||
DOROTHY MAY KANE |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72(NI) | MEMBERS RETURN OF FINAL MEETING | |
AD01 | REGISTERED OFFICE CHANGED ON 04/05/2016 FROM SCOTTISH PROVIDENT BUILDING 7 DONEGALL SQUARE WEST BELFAST BT1 6JH | |
AD01 | REGISTERED OFFICE CHANGED ON 20/11/2015 FROM 539 ANTRIM ROAD BELFAST BT15 3BU | |
AD01 | REGISTERED OFFICE CHANGED ON 20/11/2015 FROM 539 ANTRIM ROAD BELFAST BT15 3BU | |
4.71(NI) | DECLARATION OF SOLVENCY | |
VL1 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESM(NI) | RESOLUTION FOR APPOINTING A LIQUIDATOR | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/04/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 11/03/15 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN GAMBLE | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/04/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 11/03/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 11/03/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 11/03/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALEXANDER GAMBLE / 12/03/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JEAN ELEANOR GAMBLE / 12/03/2012 | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 11/03/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 11/03/10 FULL LIST | |
AC(NI) | 31/03/09 ANNUAL ACCTS | |
371S(NI) | 11/03/09 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/03/08 ANNUAL ACCTS | |
371S(NI) | 11/03/08 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/03/07 ANNUAL ACCTS | |
371S(NI) | 11/03/07 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/03/06 ANNUAL ACCTS | |
371S(NI) | 11/03/06 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/03/05 ANNUAL ACCTS | |
AC(NI) | 31/03/04 ANNUAL ACCTS | |
371S(NI) | 11/03/04 ANNUAL RETURN SHUTTLE | |
295(NI) | CHANGE IN SIT REG ADD | |
296(NI) | CHANGE OF DIRS/SEC | |
UDM+A(NI) | UPDATED MEM AND ARTS | |
RES(NI) | SPECIAL/EXTRA RESOLUTION | |
G98-2(NI) | RETURN OF ALLOT OF SHARES | |
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 |
Final Meetings | 2016-04-29 |
Resolutions for Winding-up | 2015-11-20 |
Notices to Creditors | 2015-11-20 |
Appointment of Liquidators | 2015-11-20 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.69 | 9 |
MortgagesNumMortOutstanding | 0.43 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.25 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 47791 - Retail sale of antiques including antique books in stores
|
|
|
|
|
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 EMERALD ISLE BOOKS LIMITED
The top companies supplying to UK government with the same SIC code (47791 - Retail sale of antiques including antique books in stores) as EMERALD ISLE BOOKS LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | EMERALD ISLE BOOKS LIMITED | Event Date | 2015-11-11 |
IN THE MATTER OF I, James Derek Neill of HNH Partners Limited, Scottish Provident Building, 7 Donegall Square West, Belfast, Antrim, BT1 6JH, United Kingdom give notice that I was appointed liquidator of the above named company on 6 November 2015 by a resolution of members. NOTICE IS HEREBY GIVEN that the creditors of the above named company which is being voluntarily wound up, are required, on or before 06 January 2015 to prove their debts by sending to the undersigned James Derek Neill of HNH Partners Limited, Scottish Provident Building, 7 Donegall Square West, Belfast, Antrim, BT1 6JH, United Kingdom the Liquidator of the company, written statements of the amounts they claim to be due to them from the company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the liquidator to be necessary. A creditor who has not proved this debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. James Derek Neill : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | EMERALD ISLE BOOKS LIMITED | Event Date | 2015-11-06 |
At an extraordinary general meeting of the above named Company duly convened and held at 7 Donegall Square West, Belfast, BT1 6JH on 6 November 2015 at 10.00 am, the following resolutions were passed: (i) A special resolution that the Company be wound up voluntarily; (ii) An ordinary resolution that James Neill of Hnh Partners Ltd , 7 Donegall Square West, Belfast, BT1 6JH is hereby appointed Liquidator of the Company. Jean Gamble , Director : Chairman of the Meeting : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | EMERALD ISLE BOOKS LIMITED | Event Date | 2015-11-06 |
James Derek Neill , Scottish Provident Building, 7 Donegall Square West, Belfast, Antrim, BT1 6JH United Kingdom : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | EMERALD ISLE BOOKS LIMITED | Event Date | |
Registered Office: c/o HNH Partners Ltd, Scottish Provident Building, 7 Donegall Square West, Belfast, BT1 6JH Notice Convening Final Meetings of Members Pursuant To Article 80 Of The Insolvency (Northern Ireland) Order 1989 NOTICE IS HEREBY GIVEN that the final meeting of members of the above named Company will be held at the offices of HNH Partners Ltd, 1st Floor, Jefferson House, 42 Queen Street, Belfast, BT1 6HL at 10.00am on 01 June 2016, for the purpose of having an account laid before them by the Liquidator (pursuant to Article 80 of the Insolvency (Northern Ireland) Order 1989), showing the manner in which the winding-up of the Company has been conducted and the property of the Company disposed of and of hearing any explanation that may be given by the Liquidator. The following resolutions will be considered at the members meeting; 1. That the Liquidators receipts and payments account be approved. 2. That the Liquidator receive his release. A member entitled to attend and vote at the above meetings may appoint a proxy to attend vote in their place. It is not necessary for the proxy to be a member. Proxy forms must be returned to the offices of HNH Partners Ltd, Scottish Provident Building, 7 Donegall Square West, Belfast, BT1 6JH by no later than 12 noon on 31 May 2016. Dated: 26 April 2016 James Neill : Liquidator (GBNI093) : | |||
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. |