Liquidation
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 Name | |
---|---|
CONTRACT SERVICES (NORTHERN IRELAND) LIMITED | |
Legal Registered Office | |
1-3 ARTHUR STREET BELFAST NORTHERN IRELAND BT1 4GA Other companies in BT11 | |
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 |
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 |
---|---|---|
PATRICIA ANN MCNAUGHTON |
||
DANIEL MCLEAN |
||
PATRICIA MCNAUGHTON |
||
RUAIRI PATRICK MCNAUGHTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARC RITSON |
Director | ||
PAUL VICTOR KANE |
Director | ||
HMW CORPORATE SERVICES LTD |
Director | ||
JOHN FUNSTON |
Director | ||
RUAIRI MCNAUGHTON |
Company Secretary | ||
KIERAN DEVLIN |
Director | ||
JOHN FALLON |
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 |
---|---|---|---|---|---|---|
TULLY FARM HOLDINGS LTD | Director | 2016-04-20 | CURRENT | 2016-04-05 | Active | |
CONTRACT SERVICES ROOFING LTD | Director | 2017-03-07 | CURRENT | 2017-03-07 | Active - Proposal to Strike off | |
TULLY FARM HOLDINGS LTD | Director | 2016-05-06 | CURRENT | 2016-04-05 | Active | |
CONTRACT SERVICES CONTRACTING LTD | Director | 2014-02-25 | CURRENT | 2014-02-25 | Dissolved 2017-04-11 | |
WILLART ROOFING AND CLADDING CONTRACTORS LTD | Director | 2013-04-03 | CURRENT | 2013-04-03 | Active - Proposal to Strike off | |
POTTINGER'S QUAY MANAGEMENT COMPANY LIMITED | Director | 2012-02-16 | CURRENT | 2006-05-09 | Active | |
FORMULA AVIATION LIMITED | Director | 2011-06-13 | CURRENT | 2010-03-24 | Dissolved 2014-06-20 | |
C.J. MONAGHAN & CO. LTD | Director | 2009-06-29 | CURRENT | 2009-03-05 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
4.69(NI) | LIQUIDATORS STATEMENT OF ACCOUNTS:BROUGHT DOWN DATE 27/04/2018 | |
2.34B(NI) | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.24B(NI) | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 05/11/2016 | |
2.17B(NI) | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.23B(NI) | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.16B(NI) | NOTICE OF STATEMENT OF AFFAIRS/2.14B(NI) | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/05/2016 FROM UNIT 1 ROBEN BUSINESS PARK 3 BLACKSTAFF WAY, KENNEDY WAY INUDSTRIAL ESTATE BELFAST ANTRIM BT11 9DS | |
2.17B(NI) | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.12B(NI) | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARC RITSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL KANE | |
AP01 | DIRECTOR APPOINTED MS PATRICIA MCNAUGHTON | |
AP01 | DIRECTOR APPOINTED MR MARC RITSON | |
LATEST SOC | 19/10/15 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 27/09/15 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HMW CORPORATE SERVICES LTD | |
TM01 | TERMINATE DIR APPOINTMENT | |
LATEST SOC | 02/10/14 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 27/09/14 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN FUNSTON | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/13 | |
AR01 | 27/09/13 FULL LIST | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/12 | |
AR01 | 27/09/12 FULL LIST | |
AP02 | CORPORATE DIRECTOR APPOINTED HMW CORPORATE SERVICES LTD | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/11 | |
AD01 | REGISTERED 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 | |
AR01 | 27/09/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL VICTOR KANE / 30/09/2011 | |
AP01 | DIRECTOR APPOINTED MR PAUL VICTOR KANE | |
AD01 | REGISTERED OFFICE CHANGED ON 02/09/2011 FROM 34 DUFFERIN AVENUE BANGOR DOWN BT20 3AA NORTHERN IRELAND | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RUAIRI MCNAUGHTON / 08/06/2011 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/10 | |
AR01 | 27/09/10 FULL LIST | |
AP01 | APPOINT PERSON AS DIRECTOR | |
AP01 | APPOINT PERSON AS DIRECTOR | |
AP01 | DIRECTOR APPOINTED DANIEL MCLEAN | |
AP01 | DIRECTOR APPOINTED JOHN FUNSTON | |
AD01 | REGISTERED OFFICE CHANGED ON 08/04/2010 FROM 34 DUFFERIN AVENUE BANGOR CO DOWN BT20 3AA | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
371S(NI) | 27/09/09 ANNUAL RETURN SHUTTLE | |
402(NI) | PARS RE MORTAGE | |
AC(NI) | 31/08/08 ANNUAL ACCTS | |
371S(NI) | 27/09/08 ANNUAL RETURN SHUTTLE | |
371SR(NI) | 27/09/07 | |
371SR(NI) | 27/09/06 | |
AC(NI) | 31/08/07 ANNUAL ACCTS | |
295(NI) | CHANGE IN SIT REG ADD | |
98-2(NI) | RETURN OF ALLOT OF SHARES | |
296(NI) | CHANGE OF DIRS/SEC | |
295(NI) | CHANGE IN SIT REG ADD | |
233(NI) | CHANGE OF ARD | |
AC(NI) | 31/08/06 ANNUAL ACCTS | |
402(NI) | PARS RE MORTAGE | |
402(NI) | PARS RE MORTAGE | |
296(NI) | CHANGE OF DIRS/SEC | |
296(NI) | CHANGE OF DIRS/SEC | |
295(NI) | CHANGE IN SIT REG ADD | |
98-2(NI) | RETURN OF ALLOT OF SHARES | |
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 | 2019-06-07 |
Appointment of Liquidators | 2017-05-12 |
Appointment of Administrators | 2016-05-13 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE | Outstanding | NORTHERN BANK | |
FLOATING CHARGE | Outstanding | NORTHERN BANK | |
MORTGAGE OR CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND | |
MORTGAGE OR CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND | |
DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND |
|
|
|
|
|
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
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:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | CONTRACT SERVICES (NORTHERN IRELAND) LIMITED | Event Date | 2017-04-28 |
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 Type | Final Meetings | |
Defending party | CONTRACT SERVICES (NORTHERN IRELAND) LIMITED | Event Date | 2017-04-28 |
(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 Type | Appointment of Administrators | |
Defending party | CONTRACT SERVICES (NORTHERN IRELAND) LIMITED | Event Date | 2016-05-06 |
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 party | CONTRACT SERVICES (NORTHERN IRELAND) LIMITED | Event Date | 2016-05-06 |
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 | |||
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. |