Liquidation
Company Information for REACH E.P.S. LTD
89 HILLSBOROUGH ROAD, CARRYDUFF, BELFAST, BT8 8HT,
|
Company Registration Number
NI051708
Private Limited Company
Liquidation |
Company Name | |
---|---|
REACH E.P.S. LTD | |
Legal Registered Office | |
89 HILLSBOROUGH ROAD CARRYDUFF BELFAST BT8 8HT Other companies in BT28 | |
Company Number | NI051708 | |
---|---|---|
Company ID Number | NI051708 | |
Date formed | 2004-09-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/11/2017 | |
Account next due | 31/08/2019 | |
Latest return | 14/09/2015 | |
Return next due | 12/10/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2019-02-05 14:04:34 |
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 |
---|---|---|
SANDRA LEITCH |
||
MALCOLM RICHARD JOHNSTON |
||
CHRISTOPHER LEITCH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SANDRA LEITCH |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TAPESTRY LIMITED | Company Secretary | 1997-03-28 | CURRENT | 1997-03-28 | Active - Proposal to Strike off | |
ANGELLO CAPITAL LTD | Director | 2013-07-30 | CURRENT | 2013-07-30 | Active | |
IDEAL ESTATES (BELFAST) LIMITED | Director | 2012-09-04 | CURRENT | 1964-10-01 | Active | |
ANGELLO MOLDOVA TRANSFORMATIONAL INVESTMENT COMPANY NO.1 LIMITED | Director | 2011-03-21 | CURRENT | 2011-03-21 | Liquidation | |
ANGELLO DEVELOPMENT FOUNDATION | Director | 2010-09-09 | CURRENT | 2010-09-09 | Active | |
ETERNAL INVESTMENTS LIMITED | Director | 2007-01-16 | CURRENT | 2007-01-16 | Dissolved 2014-02-14 | |
J.& M. TRUST LIMITED- THE | Director | 2002-01-14 | CURRENT | 1972-01-27 | Active | |
ARDBARRON TRUST LIMITED | Director | 1985-12-12 | CURRENT | 1985-12-12 | Active | |
TAPESTRY LIMITED | Director | 1997-03-28 | CURRENT | 1997-03-28 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Error | ||
Error | ||
Error | ||
AD01 | REGISTERED OFFICE CHANGED ON 08/01/19 FROM Lissue Ind. Estate East Moira Road Lisburn Co Antrim BT28 2RB | |
4.21(NI) | Liquidation. Statement of affairs | |
VL1 | Liquidation: Appointment of liquidator | |
LRESC(NI) | ||
AA | 30/11/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/08/18, WITH UPDATES | |
PSC07 | CESSATION OF MALCOLM RICHARD JOHNSTON AS A PERSON OF SIGNIFICANT CONTROL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MALCOLM RICHARD JOHNSTON | |
AP01 | DIRECTOR APPOINTED MR MALCOLM RICHARD JOHNSTON | |
LATEST SOC | 10/01/18 STATEMENT OF CAPITAL;GBP 400 | |
SH01 | 27/12/17 STATEMENT OF CAPITAL GBP 400.00 | |
SH08 | Change of share class name or designation | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SANDRA LEITCH | |
AA | 30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/09/17, WITH NO UPDATES | |
LATEST SOC | 28/09/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES | |
AA | 30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/09/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 14/09/15 ANNUAL RETURN FULL LIST | |
AA | 30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/11/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 14/09/14 ANNUAL RETURN FULL LIST | |
AA | 30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/09/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 14/09/13 ANNUAL RETURN FULL LIST | |
RES01 | ADOPT ARTICLES 17/05/2013 | |
RES13 | Resolutions passed:
| |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 0517080001 | |
AA | 30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/09/12 ANNUAL RETURN FULL LIST | |
AA | 30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/09/11 FULL LIST | |
AA | 30/11/10 TOTAL EXEMPTION SMALL | |
AR01 | 14/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS SANDRA LEITCH / 14/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SANDRA LETICH / 14/09/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS SANDRA LEITCH / 14/09/2010 | |
AA | 30/11/09 TOTAL EXEMPTION SMALL | |
AR01 | 14/09/09 FULL LIST | |
AA | 30/11/08 TOTAL EXEMPTION SMALL | |
371S(NI) | 14/09/08 ANNUAL RETURN SHUTTLE | |
AC(NI) | 30/11/07 ANNUAL ACCTS | |
371S(NI) | 14/09/07 ANNUAL RETURN SHUTTLE | |
AC(NI) | 30/11/06 ANNUAL ACCTS | |
371S(NI) | 14/09/06 ANNUAL RETURN SHUTTLE | |
AC(NI) | 30/11/05 ANNUAL ACCTS | |
371S(NI) | 14/09/05 ANNUAL RETURN SHUTTLE | |
233(NI) | CHANGE OF ARD | |
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 | |
MISC | CERTIFICATE OF INCORPORATION |
Appointmen | 2018-12-14 |
Resolution | 2018-12-14 |
Meetings of Creditors | 2018-11-30 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | ULSTER BANK LIMITED |
The top companies supplying to UK government with the same SIC code (13300 - Finishing of textiles) as REACH E.P.S. LTD are:
Initiating party | Event Type | Notices to | |
---|---|---|---|
Defending party | REACH EPS LIMITED | Event Date | 2018-12-14 |
Initiating party | Event Type | Appointmen | |
Defending party | REACH EPS LIMITED | Event Date | 2018-12-14 |
PURSUANT TO ARTICLE 95 OF THE INSOLVENCY (NORTHERN IRELAND) ORDER 1989 Company Number: NI051708 Name of Company: REACH EPS LIMITED Nature of Business: Screen printing and textile finishing Type of Liq… | |||
Initiating party | Event Type | Resolution | |
Defending party | REACH EPS LIMITED | Event Date | 2018-12-14 |
COMPANIES ACT 2006 SPECIAL RESOLUTION OF REACH EPS LIMITED (Company Number NI051708 ) At a General Meeting of the Members of the above-named company duly convened and held at the Ivanhoe Inn and Hotel… | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | REACH EPS LTD | Event Date | 2018-11-30 |
NOTICE IS HEREBY GIVEN , pursuant to Article 84 of the Insolvency (Northern Ireland) Order 1989 that a MEETING of the CREDITORS of the above-named company will be held at the Ivanhoe Inn and Hotel, 556 Saintfield Road, Belfast, BT8 8EU on 11 December 2018 AT 10.00 am for the purposes mentioned in Articles 85 to 87 of the said Order. A list of the names and addresses of the company's creditors may be inspected free of charge at the offices of Sterritt Business Advisory Ltd , 89 Hillsborough Road, Carryduff, Belfast, BT8 8HT , between 10:00 a.m. and 4:00 p.m. on 7 December 2018 and 10 December 2018. Creditors wishing to vote at the meeting must (unless they are individual creditors attending in person) lodge their proxies at the offices of Sterritt Business Advisory Ltd, 89 Hillsborough Road, Carryduff, Belfast, BT8 8HT, no later than 12.00 noon on the 10 December 2018. Proofs may be lodged at any time prior to voting at the creditors meeting. Gregg Sterritt of Sterritt Business Advisory Ltd is qualified to act as an Insolvency Practitioner in relation to the above company. The resolutions to be passed at the meeting of creditors will include a resolution specifying the terms on which the Liquidator is to be remunerated and may also include a resolution approving the costs associated with preparing the Statement of Affairs and convening the meeting of creditors. Dated: 22 November 2018 By Order of the Board Chris Leitch : Director : | |||
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. |