Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > TEMPEST RETAIL LIMITED
Company Information for

TEMPEST RETAIL LIMITED

BELFAST, ANTRIM, BT1,
Company Registration Number
NI057559
Private Limited Company
Dissolved

Dissolved 2015-06-19

Company Overview

About Tempest Retail Ltd
TEMPEST RETAIL LIMITED was founded on 2005-12-13 and had its registered office in Belfast. The company was dissolved on the 2015-06-19 and is no longer trading or active.

Key Data
Company Name
TEMPEST RETAIL LIMITED
 
Legal Registered Office
BELFAST
ANTRIM
 
Filing Information
Company Number NI057559
Date formed 2005-12-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-01-31
Date Dissolved 2015-06-19
Type of accounts SMALL
Last Datalog update: 2016-04-29 06:36:43
Primary Source:Companies House
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 TEMPEST RETAIL LIMITED

Current Directors
Officer Role Date Appointed
IAIN LEONARD GILLESPIE
Company Secretary 2010-09-13
IAIN LEONARD GILLESPIE
Director 2006-04-03
BARBARA HELEN MCCAMMON
Director 2006-04-03
BRIAN J MCCAMMON
Director 2006-01-24
PETER MCCAMMON
Director 2006-04-10
PHILIP JOHN MCCAMMON
Director 2006-04-03
STEPHEN JAMES MCCAMMON
Director 2006-01-24
Previous Officers
Officer Role Date Appointed Date Resigned
BRIAN HEILBRON
Director 2011-10-01 2012-03-28
ALAN NORMAN HOGSHAW
Director 2006-04-03 2011-10-01
BRIAN J MCCAMMON
Company Secretary 1940-08-26 2010-09-13
C.S. SECRETARIAL SERVICES LTD
Company Secretary 2005-12-13 2006-01-24
CS DIRECTOR SERVICES LIMITED
Director 2005-12-13 2006-01-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAIN LEONARD GILLESPIE MENARYS.COM LTD Director 2009-08-03 CURRENT 2009-08-03 Dissolved 2015-05-22
IAIN LEONARD GILLESPIE MENARYS RETAIL LIMITED Director 2006-04-03 CURRENT 2005-12-13 Active
IAIN LEONARD GILLESPIE J A P (SUTTON) LIMITED Director 2003-10-14 CURRENT 2003-10-14 Liquidation
IAIN LEONARD GILLESPIE J A P (NEWBURY) LIMITED Director 2003-10-14 CURRENT 2003-10-14 Liquidation
IAIN LEONARD GILLESPIE J A P (STAINES) LIMITED Director 2002-10-08 CURRENT 2002-10-08 Active
IAIN LEONARD GILLESPIE J A P (COLERAINE) LIMITED Director 2002-06-19 CURRENT 2002-06-19 Liquidation
BARBARA HELEN MCCAMMON J A P (SUTTON) LIMITED Director 2003-10-14 CURRENT 2003-10-14 Liquidation
BARBARA HELEN MCCAMMON J A P (NEWBURY) LIMITED Director 2003-10-14 CURRENT 2003-10-14 Liquidation
BARBARA HELEN MCCAMMON J A P (COLERAINE) LIMITED Director 2002-06-19 CURRENT 2002-06-19 Liquidation
BRIAN J MCCAMMON J A P (SUTTON) LIMITED Director 2003-10-14 CURRENT 2003-10-14 Liquidation
BRIAN J MCCAMMON J A P (NEWBURY) LIMITED Director 2003-10-14 CURRENT 2003-10-14 Liquidation
BRIAN J MCCAMMON J A P (COLERAINE) LIMITED Director 2002-06-19 CURRENT 2002-06-19 Liquidation
PETER MCCAMMON MENARYS.COM LTD Director 2009-08-03 CURRENT 2009-08-03 Dissolved 2015-05-22
PETER MCCAMMON MENARYS RETAIL LIMITED Director 2006-04-03 CURRENT 2005-12-13 Active
PETER MCCAMMON J A P (SUTTON) LIMITED Director 2003-10-14 CURRENT 2003-10-14 Liquidation
PETER MCCAMMON J A P (NEWBURY) LIMITED Director 2003-10-14 CURRENT 2003-10-14 Liquidation
PETER MCCAMMON J A P (STAINES) LIMITED Director 2002-10-08 CURRENT 2002-10-08 Active
PETER MCCAMMON J A P (COLERAINE) LIMITED Director 2002-06-19 CURRENT 2002-06-19 Liquidation
STEPHEN JAMES MCCAMMON ASSOCIATED INDEPENDENT STORES LIMITED Director 2018-04-23 CURRENT 1967-08-08 Active
STEPHEN JAMES MCCAMMON VINEYARD COMPASSION Director 2012-08-01 CURRENT 2012-08-01 Active
STEPHEN JAMES MCCAMMON MENARYS.COM LTD Director 2009-08-03 CURRENT 2009-08-03 Dissolved 2015-05-22
STEPHEN JAMES MCCAMMON CAUSEWAY COAST VINEYARD CHURCH Director 2009-04-03 CURRENT 2008-04-01 Active
STEPHEN JAMES MCCAMMON MENARYS RETAIL LIMITED Director 2006-01-24 CURRENT 2005-12-13 Active
STEPHEN JAMES MCCAMMON J A P (NEWBURY) LIMITED Director 2003-10-14 CURRENT 2003-10-14 Liquidation
STEPHEN JAMES MCCAMMON J A P (SUTTON) LIMITED Director 2003-04-09 CURRENT 2003-10-14 Liquidation
STEPHEN JAMES MCCAMMON J A P (STAINES) LIMITED Director 2002-10-08 CURRENT 2002-10-08 Active
STEPHEN JAMES MCCAMMON J A P (COLERAINE) LIMITED Director 2002-06-19 CURRENT 2002-06-19 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
2015-06-19GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-03-194.73(NI)CREDITOR'S RETURN OF FINAL MEETING
2015-03-194.69(NI)LIQUIDATORS STATEMENT OF ACCOUNTS:BROUGHT DOWN DATE 04/11/2014
2015-03-194.69(NI)LIQUIDATORS STATEMENT OF ACCOUNTS:BROUGHT DOWN DATE 04/11/2013
2012-11-12AD01REGISTERED OFFICE CHANGED ON 12/11/2012 FROM LONDON HOUSE 41 MARKET SQUARE DUNGANNON CO TYRONE BT70 1JN
2012-11-124.21(NI)STATEMENT OF AFFAIRS/4.20(NI)
2012-11-12VL1NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2012-11-12LRESC(NI)RESOLUTION FOR APPOINTING A LIQUIDATOR
2012-10-10LATEST SOC10/10/12 STATEMENT OF CAPITAL;GBP 16250
2012-10-10AR0130/09/12 FULL LIST
2012-09-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/12
2012-03-28TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN HEILBRON
2012-01-20AP01DIRECTOR APPOINTED MR BRIAN HEILBRON
2012-01-20TM01APPOINTMENT TERMINATED, DIRECTOR ALAN HOGSHAW
2011-10-21AR0130/09/11 FULL LIST
2011-10-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/11
2010-12-29MISCAUDITORS CEASE TO HOLD OFFICE
2010-11-15AR0130/09/10 FULL LIST
2010-09-27AP03SECRETARY APPOINTED MR IAIN LEONARD GILLESPIE
2010-09-13TM02APPOINTMENT TERMINATED, SECRETARY BRIAN MCCAMMON
2010-06-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/10
2010-02-03SH0103/04/06 STATEMENT OF CAPITAL GBP 16250
2009-12-13AA31/01/09 TOTAL EXEMPTION SMALL
2009-12-05AR0130/09/09 FULL LIST
2008-12-22371S(NI)13/12/08 ANNUAL RETURN SHUTTLE
2008-12-03AC(NI)02/02/08 ANNUAL ACCTS
2008-01-25371S(NI)13/12/07 ANNUAL RETURN SHUTTLE
2008-01-18AC(NI)27/01/07 ANNUAL ACCTS
2007-10-18252(NI)NOTICE OF INTS OUTSIDE UK
2007-09-25233(NI)CHANGE OF ARD
2007-01-25296(NI)CHANGE OF DIRS/SEC
2007-01-25371S(NI)13/12/06 ANNUAL RETURN SHUTTLE
2006-06-05SD(NI)STATUTORY DECLARATION
2006-05-12296(NI)CHANGE OF DIRS/SEC
2006-05-12296(NI)CHANGE OF DIRS/SEC
2006-05-12296(NI)CHANGE OF DIRS/SEC
2006-05-12UDM+A(NI)UPDATED MEM AND ARTS
2006-05-12RES(NI)SPECIAL/EXTRA RESOLUTION
2006-05-12296(NI)CHANGE OF DIRS/SEC
2006-05-12296(NI)CHANGE OF DIRS/SEC
2006-05-1298-2(NI)RETURN OF ALLOT OF SHARES
2006-04-07402(NI)PARS RE MORTAGE
2006-03-02UDM+A(NI)UPDATED MEM AND ARTS
2006-02-25295(NI)CHANGE IN SIT REG ADD
2006-02-18296(NI)CHANGE OF DIRS/SEC
2006-02-18296(NI)CHANGE OF DIRS/SEC
2006-02-18295(NI)CHANGE IN SIT REG ADD
2006-02-16CERTC(NI)CERT CHANGE
2006-02-16CNRES(NI)RESOLUTION TO CHANGE NAME
2006-01-14295(NI)CHANGE IN SIT REG ADD
2005-12-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47710 - Retail sale of clothing in specialised stores




Licences & Regulatory approval
We could not find any licences issued to TEMPEST RETAIL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-02-13
Notices to Creditors2012-11-09
Fines / Sanctions
No fines or sanctions have been issued against TEMPEST RETAIL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE OR CHARGE 2006-04-07 Outstanding ULSTER BANK IRELAND LIMITED
Intangible Assets
Patents
We have not found any records of TEMPEST RETAIL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TEMPEST RETAIL LIMITED
Trademarks
We have not found any records of TEMPEST RETAIL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TEMPEST RETAIL 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 (47710 - Retail sale of clothing in specialised stores) as TEMPEST RETAIL LIMITED are:

CHOICE LIMITED £ 2,197,274
BRADSPORTS LIMITED £ 30,583
PREMIER SPORTS (WOLVERHAMPTON) LIMITED £ 21,026
CLIVE MARK SCHOOLWEAR LIMITED £ 9,725
GREENWOODS MENSWEAR LIMITED £ 7,190
EVERGREEN LIMITED £ 4,800
HEATHBROOK LIMITED £ 3,821
CHOICES LIMITED £ 3,810
BRIGADE CLOTHING LIMITED £ 2,818
DRESSED BY KS LIMITED £ 2,816
CHOICE LIMITED £ 19,487,673
NO LIMITS LTD £ 1,461,373
SAFEQUIP LTD £ 397,550
DEPARTMENT STORES REALISATIONS LIMITED £ 344,525
SCHOOLS DIRECT LIMITED £ 318,269
EVERGREEN LIMITED £ 266,093
PRIMARK STORES LIMITED £ 250,341
CHOICES LIMITED £ 237,219
WL REALISATIONS LIMITED £ 210,636
C-RETAIL LIMITED £ 186,188
CHOICE LIMITED £ 19,487,673
NO LIMITS LTD £ 1,461,373
SAFEQUIP LTD £ 397,550
DEPARTMENT STORES REALISATIONS LIMITED £ 344,525
SCHOOLS DIRECT LIMITED £ 318,269
EVERGREEN LIMITED £ 266,093
PRIMARK STORES LIMITED £ 250,341
CHOICES LIMITED £ 237,219
WL REALISATIONS LIMITED £ 210,636
C-RETAIL LIMITED £ 186,188
CHOICE LIMITED £ 19,487,673
NO LIMITS LTD £ 1,461,373
SAFEQUIP LTD £ 397,550
DEPARTMENT STORES REALISATIONS LIMITED £ 344,525
SCHOOLS DIRECT LIMITED £ 318,269
EVERGREEN LIMITED £ 266,093
PRIMARK STORES LIMITED £ 250,341
CHOICES LIMITED £ 237,219
WL REALISATIONS LIMITED £ 210,636
C-RETAIL LIMITED £ 186,188
Outgoings
Business Rates/Property Tax
No properties were found where TEMPEST RETAIL 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 TypeFinal Meetings
Defending partyTEMPEST RETAIL LIMITEDEvent Date2015-02-09
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 1-3 Arthur Street, Belfast, BT1 4GA on 12 March 2015 at 11:00am and 11:15am 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 receive her release. 3. That the Liquidator has the power to destroy the books and records of the company 12 months after the final meeting. Forms of Proxy, 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 meetings. Alison Burnside :
 
Initiating party Event TypeNotices to Creditors
Defending partyTEMPEST RETAIL LIMITEDEvent Date
(In Liquidation) Notice is hereby given that following an Article 84 meeting of the creditors held on 5 November 2012 that I, Alison Burnside, was appointed Liquidator by the creditors. Creditors of the above-named Company are required on or before 14 December 2012, 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, FPM Accountants LLP, 1-3 Arthur Street, Belfast, County 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. A Burnside , Liquidator 5 November 2012.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TEMPEST RETAIL 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 TEMPEST RETAIL 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.