Liquidation
Company Information for NEWFERNKING LIMITED
427 HOLYWOOD RD, BELFAST, BT4 2LT,
|
Company Registration Number
NI055126
Private Limited Company
Liquidation |
Company Name | |
---|---|
NEWFERNKING LIMITED | |
Legal Registered Office | |
427 HOLYWOOD RD BELFAST BT4 2LT Other companies in BT4 | |
Company Number | NI055126 | |
---|---|---|
Company ID Number | NI055126 | |
Date formed | 2005-05-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | ||
Account next due | 12/03/2007 | |
Latest return | 12/05/2007 | |
Return next due | 09/06/2008 | |
Type of accounts | NO ACCOUNTS FILED |
Last Datalog update: | 2018-08-04 10:46:12 |
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 |
---|---|---|
DAVID JOHN NEWELL |
||
DAVID JOHN NEWELL |
||
MICHELE NEWELL |
||
SAMUEL HUGH NEWELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DOROTHY MAY KANE |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CLAN DEVELOPMENTS (BANGOR) LIMITED | Director | 2002-05-10 | CURRENT | 2002-03-08 | Dissolved 2013-11-15 | |
PRIMACY WINE LODGE LIMITED | Director | 1988-04-28 | CURRENT | 1988-04-28 | Dissolved 2015-05-10 |
Date | Document Type | Document Description |
---|---|---|
4.32(NI) | NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY) | |
COCOMP | ORDER OF COURT TO WIND UP | |
COCOMP | ORDER OF COURT TO WIND UP | |
LQ01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
AP01 | DIRECTOR APPOINTED MICHELE NEWELL | |
AGREE(NI) | PARS RE CONTRACT | |
98-2(NI) | RETURN OF ALLOT OF SHARES | |
371S(NI) | 12/05/07 ANNUAL RETURN SHUTTLE | |
371S(NI) | 12/05/06 ANNUAL RETURN SHUTTLE | |
295(NI) | CHANGE IN SIT REG ADD | |
402(NI) | PARS RE MORTAGE | |
402(NI) | PARS RE MORTAGE | |
402(NI) | PARS RE MORTAGE | |
402(NI) | PARS RE MORTAGE | |
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 |
Winding-Up Orders | 2016-02-05 |
Petitions to Wind Up (Companies) | 2016-01-15 |
Proposal to Strike Off | 2011-12-16 |
Proposal to Strike Off | 2011-03-04 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE OR CHARGE | Outstanding | ULSTER BANK LIMITED | |
SOLICITORS LETTER OF UNDERTAKING | Outstanding | ULSTER BANK LIMITED | |
SOLICITORS LETTER OF UNDERTAKING | Outstanding | ULSTER BANK LIMITED | |
SOLICITORS LETTER OF UNDERTAKING | Outstanding | ULSTER BANK LIMITED |
The top companies supplying to UK government with the same SIC code (None Supplied) as NEWFERNKING LIMITED are:
Initiating party | DEPARTMENT OF FINANCE AND PERSONNEL, LAND & PROPERTY SERVICES (RATING) | Event Type | Petitions to Wind Up (Companies) |
---|---|---|---|
Defending party | NEWFERNKING LIMITED | Event Date | 2015-12-11 |
In the High Court of Justice Northern Ireland case number 116433 A petition to wind up the above-named company of 427 Holywood Road, Belfast, BT4 2LT presented on 11 December 2015 by the DEPARTMENT OF FINANCE AND PERSONNEL, LAND & PROPERTY SERVICES (RATING) , 2nd Floor, Lanyon Plaza, Lanyon Place, Belfast, BT1 3LP claiming to be a creditor of the company will be heard at The Royal Courts of Justice, Chichester Street, Belfast, BT1 3JE , On Thursday Date 28 January 2016 Time 1000 hours (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 16.00 hours on 27 January 2016 Crown Solicitor for Northern Ireland : Royal Courts of Justice : Chichester Street : Belfast : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | NEWFERNKING LIMITED | Event Date | 2011-12-16 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | NEWFERNKING LIMITED | Event Date | 2011-03-04 |
Initiating party | Event Type | Winding-Up Orders | |
Defending party | NEWFERNKING LIMITED | Event Date | |
By Order dated 28/01/2016, the above-named company (registered office at 427 Holywood Road, Belfast, BT4 2LT) was ordered to be wound up by the High Court of Justice in Northern Ireland. Commencement of winding up, 11/12/2015 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. |