Dissolved
Dissolved 2018-04-16
Company Information for CONOR MARKEY (SHOPS) LTD
BELFAST, CO ANTRIM, BT1,
|
Company Registration Number
NI055118
Private Limited Company
Dissolved Dissolved 2018-04-16 |
Company Name | |
---|---|
CONOR MARKEY (SHOPS) LTD | |
Legal Registered Office | |
BELFAST CO ANTRIM | |
Company Number | NI055118 | |
---|---|---|
Date formed | 2005-05-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-07-31 | |
Date Dissolved | 2018-04-16 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-05-30 09:39:33 |
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 |
---|---|---|
CONOR MARKEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
AVEEN MARKEY |
Company Secretary | ||
DOROTHY MAY KANE |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
STREAM STREET RETAIL LTD | Director | 2015-01-05 | CURRENT | 2014-10-07 | Active | |
CM RETAIL LTD | Director | 2015-01-05 | CURRENT | 2014-10-07 | Liquidation | |
ARMAGH FOOD COMPANY LIMITED | Director | 2012-08-17 | CURRENT | 2012-08-17 | Liquidation | |
NEWRY FOOD CENTRE LIMITED | Director | 2012-02-28 | CURRENT | 2012-02-28 | Active | |
BUTTERCRANE TRADERS ASSOCIATION LIMITED | Director | 2006-05-30 | CURRENT | 1989-05-08 | Active | |
MARKEY PROPERTIES LTD | Director | 2006-03-23 | CURRENT | 2006-03-23 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.69(NI) | LIQUIDATORS STATEMENT OF ACCOUNTS:BROUGHT DOWN DATE 04/01/2018 | |
4.73(NI) | CREDITOR'S RETURN OF FINAL MEETING | |
4.69(NI) | LIQUIDATORS STATEMENT OF ACCOUNTS:BROUGHT DOWN DATE 17/03/2017 | |
4.69(NI) | LIQUIDATORS STATEMENT OF ACCOUNTS:BROUGHT DOWN DATE 17/03/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/03/2015 FROM UNIT 11 BUTTERCRANE CENTRE NEWRY NEWRY CO DOWN BT34 8HJ | |
4.21(NI) | STATEMENT OF AFFAIRS/4.20(NI) | |
VL1 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESC(NI) | RESOLUTION FOR APPOINTING A LIQUIDATOR | |
AA | 31/07/14 TOTAL EXEMPTION SMALL | |
RM01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR100737,PR100454 | |
RM01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR100737,PR100454 | |
LATEST SOC | 06/06/14 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 11/05/14 FULL LIST | |
AA | 31/07/13 TOTAL EXEMPTION SMALL | |
AR01 | 11/05/13 FULL LIST | |
MG04 | STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /BOTH /CHARGE NO 5 | |
AA | 31/07/12 TOTAL EXEMPTION SMALL | |
AR01 | 11/05/12 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
AA | 31/07/11 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 08/11/2011 FROM 38 CARRIVEKEENEY ROAD NEWRY BT35 7LU | |
AR01 | 11/05/11 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY AVEEN MARKEY | |
AA | 31/07/10 TOTAL EXEMPTION SMALL | |
AR01 | 11/05/10 NO CHANGES | |
AR01 | 11/05/09 FULL LIST | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
AC(NI) | 31/07/08 ANNUAL ACCTS | |
371S(NI) | 11/05/08 ANNUAL RETURN SHUTTLE | |
402(NI) | PARS RE MORTAGE | |
AC(NI) | 31/07/07 ANNUAL ACCTS | |
371S(NI) | 11/05/07 ANNUAL RETURN SHUTTLE | |
402(NI) | PARS RE MORTAGE | |
AC(NI) | 31/07/06 ANNUAL ACCTS | |
233(NI) | CHANGE OF ARD | |
371S(NI) | 11/05/06 ANNUAL RETURN SHUTTLE | |
233(NI) | CHANGE OF ARD | |
296(NI) | CHANGE OF DIRS/SEC | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meet | 2017-11-24 |
Notices to Creditors | 2015-03-20 |
Resolutions for Winding-up | 2015-03-20 |
Appointment of Liquidators | 2015-03-20 |
Meetings of Creditors | 2015-03-06 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 5 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE DEBENTURE | PART of the property or undertaking has been released and no longer forms part of the charge | ULSTER BANK | |
MORTGAGE AND CHARGE | Outstanding | HENDERSON WHOLESALE LIMITED | |
CHARGE | Outstanding | HENDERSON WHOLESALE LIMITED | |
MORTGAGE OR CHARGE | Outstanding | AIB GROUP (UK) PLC | |
MORTGAGE OR CHARGE | Outstanding | AIB GROUP (UK) PLC |
Creditors Due After One Year | 2012-08-01 | £ 681,819 |
---|---|---|
Creditors Due Within One Year | 2012-08-01 | £ 118,274 |
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 CONOR MARKEY (SHOPS) LTD
Called Up Share Capital | 2012-08-01 | £ 10,000 |
---|---|---|
Cash Bank In Hand | 2012-08-01 | £ 45,383 |
Current Assets | 2012-08-01 | £ 99,540 |
Debtors | 2012-08-01 | £ 11,613 |
Fixed Assets | 2012-08-01 | £ 756,741 |
Shareholder Funds | 2012-08-01 | £ 56,188 |
Stocks Inventory | 2012-08-01 | £ 42,544 |
Tangible Fixed Assets | 2012-08-01 | £ 569,241 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating) as CONOR MARKEY (SHOPS) LTD are:
Initiating party | Event Type | Final Meet | |
---|---|---|---|
Defending party | CONOR MARKEY (SHOPS) LTD | Event Date | 2017-11-24 |
NOTICE OF FINAL MEETING IN THE MATTER OF THE INSOLVENCY (NORTHERN IRELAND) ORDER 1989 AND IN THE MATTER OF CONOR MARKEY (SHOPS) LTD (Company Number NI055118 ) (IN CREDITORS’ VOLUNTARY LIQUIDATION) NOT… | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | CONOR MARKEY (SHOPS) LTD | Event Date | 2015-03-18 |
Creditors Voluntary Winding Up I, Seamas Keating of PKF-FPM Accountants Ltd , 1-3 Arthur Street, Belfast, Co Antrim, BT1 4GA , give notice that I was appointed liquidator of the above named company on 18 March 2015 . NOTICE IS HEREBY GIVEN that the creditors of the above named company which is being voluntarily wound up, are required, on or before 30 April 2015 to prove their debts by sending the undersigned, Seamas Keating of PKF-FPM Accountants Ltd, 1-3 Arthur Street, Belfast, BT1 4GA, 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 dividend declared before his debt was proved. Dated this 18th day of March 2015 S Keating : Liquidator : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | CONOR MARKEY (SHOPS) LTD | Event Date | 2015-03-18 |
NOTICE UNDER THE INSOLVENCY ORDER (NI) 1989 At an General Meeting of the above-named company, convened and held on 18 March 2015 at Dromalane Mill, The Quays, Newry, Co Down, BT35 8QS, the following resolutions were passed. The first being a special resolution and the second being an ordinary resolution. 1. That the company be wound up voluntarily. 2. That Seamas Keating of PKF-FPM Accountants Ltd , 1-3 Arthur Street, Belfast, Co. Antrim, BT1 4GA , be and is hereby appointed Liquidator for the purposes of the voluntary winding-up. Dated this 18th day of March 2015 C . Markey : Chairperson : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | CONOR MARKEY (SHOPS) LTD | Event Date | 2015-03-18 |
Seamas Keating , PKF-FPM Accountants Ltd , Chartered Accountants, 1-3 Arthur Street, Belfast, Co. Antrim, BT1 4GA Tel: 02890 243131 : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | CONOR MARKEY (SHOPS) LTD | Event Date | |
In the Matter of THE INSOLVENCY (NORTHERN IRELAND) ORDER 1989 AND Current Registered Office: Unit 11, Buttercrane Centre, Newry, Co Down BT34 8HJ 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 offices of PKF-FPM Accountants Limited, Dromalane Mill, The Quays, Newry, Co Down, BT35 8QS on 18 March 2015 at 11:15 am for the purposes mentioned in articles 85 to 87 of the said order. Creditors wishing to vote at the meeting must (unless they are individual creditors attending in person) lodge their proxies at the offices of PKF-FPM Accountants Limited , 1- 3 Arthur Street, Belfast, Co Antrim, BT1 4GA not later than 12.00 noon on the business day immediately preceding the meeting. A list of the names and addresses of the companys creditors will be available for inspection free of charge at the offices of PKF-FPM Accountants Limited, 1-3 Arthur Street, Belfast, Co Antrim BT1 4GA on the two business days immediately preceding the meeting between the hours of 10.00 am and 4.00 pm. 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 receive information about, or be asked to approve, the costs of preparing the statement of affairs and convening the meeting. By Order of the Board C Markey : | |||
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. |