Liquidation
Company Information for CONTEMPORARY HERITAGE LIMITED
1-3 ARTHUR STREET, BELFAST, CO ANTRIM, BT1 4GA,
|
Company Registration Number
NI055394
Private Limited Company
Liquidation |
Company Name | |
---|---|
CONTEMPORARY HERITAGE LIMITED | |
Legal Registered Office | |
1-3 ARTHUR STREET BELFAST CO ANTRIM BT1 4GA Other companies in BT78 | |
Company Number | NI055394 | |
---|---|---|
Company ID Number | NI055394 | |
Date formed | 2005-06-02 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/05/2015 | |
Account next due | 28/02/2017 | |
Latest return | 02/06/2016 | |
Return next due | 30/06/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-08-05 22:34:01 |
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 |
---|---|---|
STEPHEN JARDINE |
||
DECLAN HERON |
||
STEPHEN JARDINE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NIGEL DOHERTY |
Director | ||
IAN FORSYTHE |
Director | ||
C.S. SECRETARIAL SERVICES LTD |
Company Secretary | ||
CS DIRECTOR SERVICES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CLANABOY LANE MANAGEMENT COMPANY LTD | Director | 2012-02-02 | CURRENT | 2008-02-27 | Dissolved 2017-04-18 |
Date | Document Type | Document Description |
---|---|---|
4.69(NI) | LIQUIDATORS STATEMENT OF ACCOUNTS:BROUGHT DOWN DATE 13/09/2017 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/09/2016 FROM 30 A MARKET STREET OMAGH COUNTY TYRONE BT78 1EH | |
4.21(NI) | STATEMENT OF AFFAIRS/4.20(NI) | |
VL1 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESC(NI) | RESOLUTION FOR APPOINTING A LIQUIDATOR | |
AD01 | REGISTERED OFFICE CHANGED ON 16/09/2016 FROM 30 A MARKET STREET OMAGH COUNTY TYRONE BT78 1EH | |
4.21(NI) | STATEMENT OF AFFAIRS/4.20(NI) | |
VL1 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESC(NI) | RESOLUTION FOR APPOINTING A LIQUIDATOR | |
LATEST SOC | 09/06/16 STATEMENT OF CAPITAL;GBP 3 | |
LATEST SOC | 09/06/16 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 02/06/16 FULL LIST | |
AR01 | 02/06/16 FULL LIST | |
AA | 31/05/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/06/15 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 02/06/15 FULL LIST | |
AA | 31/05/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/07/14 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 02/06/14 FULL LIST | |
AA | 31/05/13 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NIGEL DOHERTY | |
AR01 | 02/06/13 FULL LIST | |
AA | 31/05/12 TOTAL EXEMPTION SMALL | |
AR01 | 02/06/12 FULL LIST | |
AA | 31/05/11 TOTAL EXEMPTION SMALL | |
AR01 | 02/06/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR NIGEL DOHERTY | |
AA | 31/05/10 TOTAL EXEMPTION SMALL | |
AR01 | 02/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN JARDINE / 02/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DECLAN HERON / 02/06/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN FORSYTHE | |
AD01 | REGISTERED OFFICE CHANGED ON 15/06/2010 FROM 11 MOUNTJOY AVENUE OMAGH COUNTY TYRONE BT78 5NX | |
AC(NI) | 31/05/09 ANNUAL ACCTS | |
371S(NI) | 02/06/09 ANNUAL RETURN SHUTTLE | |
295(NI) | CHANGE IN SIT REG ADD | |
AC(NI) | 31/05/08 ANNUAL ACCTS | |
371S(NI) | 02/06/08 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/05/07 ANNUAL ACCTS | |
371S(NI) | 02/06/07 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/05/06 ANNUAL ACCTS | |
402(NI) | PARS RE MORTAGE | |
371S(NI) | 02/06/06 ANNUAL RETURN SHUTTLE | |
296(NI) | CHANGE OF DIRS/SEC | |
98-2(NI) | RETURN OF ALLOT OF SHARES | |
295(NI) | CHANGE IN SIT REG ADD | |
233(NI) | CHANGE OF ARD | |
296(NI) | CHANGE OF DIRS/SEC | |
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 | 2018-09-28 |
Notices to Creditors | 2016-09-16 |
Appointment of Liquidators | 2016-09-16 |
Resolutions for Winding-up | 2016-09-16 |
Meetings of Creditors | 2016-08-26 |
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 | AIB GROUP (UK) PLC |
|
|
|
|
|
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 CONTEMPORARY HERITAGE LIMITED
The top companies supplying to UK government with the same SIC code (41202 - Construction of domestic buildings) as CONTEMPORARY HERITAGE LIMITED are:
Initiating party | Event Type | Final Meet | |
---|---|---|---|
Defending party | CONTEMPORARY HERITAGE LIMITED | Event Date | 2018-09-28 |
IN THE MATTER OF THE INSOLVENCY (NORTHERN IRELAND) ORDER 1989 AND IN THE MATTER OF CONTEMPORARY HERITAGE LIMITED (Company Number NI055394 ) (IN CREDITORS’ VOLUNTARY LIQUIDATION) NOTICE IS HEREBY GIVEN… | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | CONTEMPORARY HERITAGE LIMITED | Event Date | 2016-09-16 |
Creditors Voluntary Winding Up Notice is hereby given that following an Article 84 meeting of the creditors held on 14 September 2016 that I, Alison Burnside, was appointed Liquidator by the creditors. Creditors of the above-named company are required on or before 31 October 2016 to send their full names and addresses and particulars of their debts or claims and the names and addresses of the Solicitors, if any, to the undersigned Alison Burnside PKF-FPM Accountants Ltd , 1-3 Arthur Street, Belfast, Co. Antrim, BT1 4GA , the Liquidator of the Company and, if so come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof, they will be excluded from the benefit of any distribution made before such debts are proved. Dated this 14 September 2016 Alison Burnside : Liquidator : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | CONTEMPORARY HERITAGE LIMITED | Event Date | 2016-09-14 |
Alison Burnside , PKF-FPM Accountants Ltd , 1-3 Arthur Street, Belfast, Co. Antrim, BT1 4GA , Tel: 02890 243131 : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | CONTEMPORARY HERITAGE LIMITED | Event Date | 2016-09-14 |
At a General Meeting of the above-named company, convened and held on 14 September 2016 at PKF-FMP Accountants Limited, 1-3 Arthur Street, Belfast, BT1 4GA 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 Alison Burnside 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 14th day of September 2016 S Jardine : Chairperson : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | CONTEMPORARY HERITAGE LIMITED | Event Date | 2016-08-26 |
In the Matter of AND Current Registered Office: 30A Market Street, Omagh, Co. Tyrone BT78 1EH 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, 1-3 Arthur Street, Belfast, Co Antrim, BT1 4GA on 14 September 2016 at 03:30 pm 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 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 at 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 S Jardine : Dated: 24 August 2016 | |||
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. |