Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > CONTRACT SERVICES (NORTHERN IRELAND) LIMITED
Company Information for

CONTRACT SERVICES (NORTHERN IRELAND) LIMITED

1-3 ARTHUR STREET, BELFAST, NORTHERN IRELAND, BT1 4GA,
Company Registration Number
NI056620
Private Limited Company
Liquidation

Company Overview

About Contract Services (northern Ireland) Ltd
CONTRACT SERVICES (NORTHERN IRELAND) LIMITED was founded on 2005-09-27 and has its registered office in Belfast. The organisation's status is listed as "Liquidation". Contract Services (northern Ireland) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CONTRACT SERVICES (NORTHERN IRELAND) LIMITED
 
Legal Registered Office
1-3 ARTHUR STREET
BELFAST
NORTHERN IRELAND
BT1 4GA
Other companies in BT11
 
Filing Information
Company Number NI056620
Company ID Number NI056620
Date formed 2005-09-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/08/2014
Account next due 31/05/2016
Latest return 27/09/2015
Return next due 25/10/2016
Type of accounts SMALL
Last Datalog update: 2018-09-07 12:38:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CONTRACT SERVICES (NORTHERN IRELAND) LIMITED
The accountancy firm based at this address is FPM ACCOUNTANCY SERVICES LIMITED
Is this data useful to you?
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.

Company Officers of CONTRACT SERVICES (NORTHERN IRELAND) LIMITED

Current Directors
Officer Role Date Appointed
PATRICIA ANN MCNAUGHTON
Company Secretary 2007-07-01
DANIEL MCLEAN
Director 2010-08-20
PATRICIA MCNAUGHTON
Director 2015-10-12
RUAIRI PATRICK MCNAUGHTON
Director 2005-09-27
Previous Officers
Officer Role Date Appointed Date Resigned
MARC RITSON
Director 2015-10-12 2016-03-14
PAUL VICTOR KANE
Director 2011-09-14 2016-01-06
HMW CORPORATE SERVICES LTD
Director 2012-03-15 2014-11-24
JOHN FUNSTON
Director 2010-08-20 2014-01-30
RUAIRI MCNAUGHTON
Company Secretary 2005-09-27 2007-07-01
KIERAN DEVLIN
Director 2005-09-27 2007-05-01
JOHN FALLON
Director 2005-09-27 2007-05-01
C.S. SECRETARIAL SERVICES LTD
Company Secretary 2005-09-27 2005-09-27
CS DIRECTOR SERVICES LIMITED
Director 2005-09-27 2005-09-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DANIEL MCLEAN TULLY FARM HOLDINGS LTD Director 2016-04-20 CURRENT 2016-04-05 Active
RUAIRI PATRICK MCNAUGHTON CONTRACT SERVICES ROOFING LTD Director 2017-03-07 CURRENT 2017-03-07 Active - Proposal to Strike off
RUAIRI PATRICK MCNAUGHTON TULLY FARM HOLDINGS LTD Director 2016-05-06 CURRENT 2016-04-05 Active
RUAIRI PATRICK MCNAUGHTON CONTRACT SERVICES CONTRACTING LTD Director 2014-02-25 CURRENT 2014-02-25 Dissolved 2017-04-11
RUAIRI PATRICK MCNAUGHTON WILLART ROOFING AND CLADDING CONTRACTORS LTD Director 2013-04-03 CURRENT 2013-04-03 Active - Proposal to Strike off
RUAIRI PATRICK MCNAUGHTON POTTINGER'S QUAY MANAGEMENT COMPANY LIMITED Director 2012-02-16 CURRENT 2006-05-09 Active
RUAIRI PATRICK MCNAUGHTON FORMULA AVIATION LIMITED Director 2011-06-13 CURRENT 2010-03-24 Dissolved 2014-06-20
RUAIRI PATRICK MCNAUGHTON C.J. MONAGHAN & CO. LTD Director 2009-06-29 CURRENT 2009-03-05 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-05-114.69(NI)LIQUIDATORS STATEMENT OF ACCOUNTS:BROUGHT DOWN DATE 27/04/2018
2017-04-282.34B(NI)NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2016-12-132.24B(NI)ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 05/11/2016
2016-06-222.17B(NI)STATEMENT OF ADMINISTRATOR'S PROPOSALS
2016-06-222.23B(NI)NOTICE OF RESULT OF MEETING OF CREDITORS
2016-06-212.16B(NI)NOTICE OF STATEMENT OF AFFAIRS/2.14B(NI)
2016-06-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-05-20AD01REGISTERED OFFICE CHANGED ON 20/05/2016 FROM UNIT 1 ROBEN BUSINESS PARK 3 BLACKSTAFF WAY, KENNEDY WAY INUDSTRIAL ESTATE BELFAST ANTRIM BT11 9DS
2016-05-202.17B(NI)STATEMENT OF ADMINISTRATOR'S PROPOSALS
2016-05-102.12B(NI)NOTICE OF ADMINISTRATOR'S APPOINTMENT
2016-04-04TM01APPOINTMENT TERMINATED, DIRECTOR MARC RITSON
2016-01-15TM01APPOINTMENT TERMINATED, DIRECTOR PAUL KANE
2015-10-23AP01DIRECTOR APPOINTED MS PATRICIA MCNAUGHTON
2015-10-19AP01DIRECTOR APPOINTED MR MARC RITSON
2015-10-19LATEST SOC19/10/15 STATEMENT OF CAPITAL;GBP 100000
2015-10-19AR0127/09/15 FULL LIST
2015-02-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/14
2014-11-26TM01APPOINTMENT TERMINATED, DIRECTOR HMW CORPORATE SERVICES LTD
2014-10-02TM01TERMINATE DIR APPOINTMENT
2014-10-02LATEST SOC02/10/14 STATEMENT OF CAPITAL;GBP 100000
2014-10-02AR0127/09/14 FULL LIST
2014-01-30TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FUNSTON
2013-11-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/13
2013-10-07AR0127/09/13 FULL LIST
2013-01-22AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/12
2012-10-03AR0127/09/12 FULL LIST
2012-03-19AP02CORPORATE DIRECTOR APPOINTED HMW CORPORATE SERVICES LTD
2011-11-23AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/11
2011-10-17AD01REGISTERED OFFICE CHANGED ON 17/10/2011 FROM UNIT 1 ROBEN BUSINESS PARK 3 BLACKSTAFF WAY, KENNEDY WAY INUDSTRIAL ESTATE BANGOR DOWN BT20 3AA NORTHERN IRELAND
2011-10-12AR0127/09/11 FULL LIST
2011-09-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL VICTOR KANE / 30/09/2011
2011-09-30AP01DIRECTOR APPOINTED MR PAUL VICTOR KANE
2011-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/2011 FROM 34 DUFFERIN AVENUE BANGOR DOWN BT20 3AA NORTHERN IRELAND
2011-06-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / RUAIRI MCNAUGHTON / 08/06/2011
2011-06-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-12-17AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/10
2010-11-19AR0127/09/10 FULL LIST
2010-11-16AP01APPOINT PERSON AS DIRECTOR
2010-11-16AP01APPOINT PERSON AS DIRECTOR
2010-10-22AP01DIRECTOR APPOINTED DANIEL MCLEAN
2010-10-22AP01DIRECTOR APPOINTED JOHN FUNSTON
2010-04-08AD01REGISTERED OFFICE CHANGED ON 08/04/2010 FROM 34 DUFFERIN AVENUE BANGOR CO DOWN BT20 3AA
2010-01-19AA31/08/09 TOTAL EXEMPTION SMALL
2009-09-30371S(NI)27/09/09 ANNUAL RETURN SHUTTLE
2009-08-28402(NI)PARS RE MORTAGE
2008-11-18AC(NI)31/08/08 ANNUAL ACCTS
2008-10-10371S(NI)27/09/08 ANNUAL RETURN SHUTTLE
2008-01-16371SR(NI)27/09/07
2007-11-20371SR(NI)27/09/06
2007-11-07AC(NI)31/08/07 ANNUAL ACCTS
2007-11-06295(NI)CHANGE IN SIT REG ADD
2007-11-0698-2(NI)RETURN OF ALLOT OF SHARES
2007-08-08296(NI)CHANGE OF DIRS/SEC
2007-02-28295(NI)CHANGE IN SIT REG ADD
2007-01-03233(NI)CHANGE OF ARD
2007-01-03AC(NI)31/08/06 ANNUAL ACCTS
2006-10-23402(NI)PARS RE MORTAGE
2006-03-20402(NI)PARS RE MORTAGE
2005-10-24296(NI)CHANGE OF DIRS/SEC
2005-10-24296(NI)CHANGE OF DIRS/SEC
2005-10-24295(NI)CHANGE IN SIT REG ADD
2005-10-2498-2(NI)RETURN OF ALLOT OF SHARES
2005-10-17296(NI)CHANGE OF DIRS/SEC
2005-09-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
433 - Building completion and finishing
43390 - Other building completion and finishing




Licences & Regulatory approval
We could not find any licences issued to CONTRACT SERVICES (NORTHERN IRELAND) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meet2019-06-07
Appointment of Liquidators2017-05-12
Appointment of Administrators2016-05-13
Fines / Sanctions
No fines or sanctions have been issued against CONTRACT SERVICES (NORTHERN IRELAND) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2011-06-28 Outstanding NORTHERN BANK
FLOATING CHARGE 2011-06-06 Outstanding NORTHERN BANK
MORTGAGE OR CHARGE 2009-08-28 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
MORTGAGE OR CHARGE 2006-10-23 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
DEBENTURE 2006-03-20 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31
Annual Accounts
2011-08-31
Annual Accounts
2010-08-31

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 CONTRACT SERVICES (NORTHERN IRELAND) LIMITED

Intangible Assets
Patents
We have not found any records of CONTRACT SERVICES (NORTHERN IRELAND) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CONTRACT SERVICES (NORTHERN IRELAND) LIMITED
Trademarks
We have not found any records of CONTRACT SERVICES (NORTHERN IRELAND) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CONTRACT SERVICES (NORTHERN IRELAND) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43390 - Other building completion and finishing) as CONTRACT SERVICES (NORTHERN IRELAND) LIMITED are:

BRAY AND SLAUGHTER LIMITED £ 428,418
EDEN HOUSE LIMITED £ 358,112
SUSSEX RENOVATIONS CONSTRUCTION LIMITED £ 267,419
F6F6F6F6 LIMITED £ 221,630
FIELDWHITE SERVICES LTD £ 221,557
MICO PROPERTY MAINTENANCE LTD. £ 218,950
RAB CONSULTANTS LIMITED £ 165,269
KING ADAPTATIONS BUILDING SERVICES LTD £ 162,597
ARLINGTON BUILDERS LIMITED £ 159,241
SONES MAINTENANCE AND ENVIRONMENTAL LIMITED £ 154,181
MEARS LIMITED £ 571,900,091
MODUS SERVICES LIMITED £ 80,448,507
BRYEN & LANGLEY LIMITED £ 11,266,254
MEARS HOME IMPROVEMENT LIMITED £ 9,123,925
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED £ 8,600,302
ACCLAIM CONTRACTS LIMITED £ 8,207,336
BBC LIMITED £ 7,644,363
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED £ 5,106,140
B M H CONTRACT SERVICES LIMITED £ 4,926,330
JPC PROPERTY SERVICES LTD £ 4,760,008
MEARS LIMITED £ 571,900,091
MODUS SERVICES LIMITED £ 80,448,507
BRYEN & LANGLEY LIMITED £ 11,266,254
MEARS HOME IMPROVEMENT LIMITED £ 9,123,925
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED £ 8,600,302
ACCLAIM CONTRACTS LIMITED £ 8,207,336
BBC LIMITED £ 7,644,363
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED £ 5,106,140
B M H CONTRACT SERVICES LIMITED £ 4,926,330
JPC PROPERTY SERVICES LTD £ 4,760,008
MEARS LIMITED £ 571,900,091
MODUS SERVICES LIMITED £ 80,448,507
BRYEN & LANGLEY LIMITED £ 11,266,254
MEARS HOME IMPROVEMENT LIMITED £ 9,123,925
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED £ 8,600,302
ACCLAIM CONTRACTS LIMITED £ 8,207,336
BBC LIMITED £ 7,644,363
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED £ 5,106,140
B M H CONTRACT SERVICES LIMITED £ 4,926,330
JPC PROPERTY SERVICES LTD £ 4,760,008
Outgoings
Business Rates/Property Tax
No properties were found where CONTRACT SERVICES (NORTHERN IRELAND) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyCONTRACT SERVICES (NORTHERN IRELAND) LIMITEDEvent Date2017-04-28
Liquidator's name and address: Seamas Keating of PKF-FPM Accountants Limited , 1-3 Arthur Street, Belfast BT1 4GA : Further information about this case is available from the offices of PKF-FPM Accountants Limited on 02890 243131.
 
Initiating party Event TypeFinal Meetings
Defending partyCONTRACT SERVICES (NORTHERN IRELAND) LIMITEDEvent Date2017-04-28
(IN CREDITORS VOLUNTARY LIQUIDATION) NOTICE IS HEREBY GIVEN pursuant to Article 92 of The Insolvency (Northern Ireland) Order 1989, that the Final Meeting of the Members and the Creditors of the above named Company, will be held at PKF-FPM Accountants Limited, 1-3 Arthur Street, Belfast, Co. Antrim BT1 4GA on 23 July 2019 at 10:00 am and 10:15 am respectively for the purpose of having an account laid before them by the Liquidator showing the manner in which the winding-up has been conducted and the property disposed of, and hearing any explanations that may be given by the Liquidator. The following resolutions will be considered at the creditors meeting: 1. That the Liquidators receipts and payments account be approved. 2. That the Liquidator receives his release. 3. That the Liquidator has the power to destroy the books and records of the company 12 months after the final meeting. In the absence of a quorum or any objections to the contrary, the liquidator will deem that the resolutions listed above have been accepted by default. Proxies to be used at the meeting, if intended to be used, must be duly completed and lodged at the offices of PKF-FPM Accountants Limited, 1-3 Arthur Street, Belfast, Co. Antrim BT1 4GA not later than 12 noon on the working day immediately before the meeting. Office Holder Details: Seamas Keating (IP number GBNI91 ) of PKF-FPM Accountants Limited , 1-3 Arthur Street, Belfast BT1 4GA . Date of Appointment: 28 April 2017 . Further information about this case is available from the offices of PKF-FPM Accountants Limited on 02890 243131. Seamas Keating , Liquidator of Contract Services (Northern Ireland) Limited - In Liquidation Dated: 4 June 2019
 
Initiating party Event TypeAppointment of Administrators
Defending partyCONTRACT SERVICES (NORTHERN IRELAND) LIMITEDEvent Date2016-05-06
In the High Court of Justice in Northern Ireland Chancery Division (Company Insolvency) case number 19744 AND IN THE MATTER OF THE INSOLVENCY (NORTHERN IRELAND) ORDER 1989 Seamas Keating of PKF-FPM Accountants Limited , 1-3 Arthur Street, Belfast, BT1 4GA : Administrators IP No: GBNI091
 
Initiating party Event Type
Defending partyCONTRACT SERVICES (NORTHERN IRELAND) LIMITEDEvent Date2016-05-06
In the High Court of Justice in Northern Ireland Chancery Division (Company Insolvency) case number 19744 AND IN THE MATTER OF THE INSOLVENCY (NORTHERN IRELAND) ORDER 1989 Seamas Keating of PKF-FPM Accountants Limited , 1-3 Arthur Street, Belfast, BT1 4GA : Administrators IP No: GBNI091
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CONTRACT SERVICES (NORTHERN IRELAND) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CONTRACT SERVICES (NORTHERN IRELAND) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.