Company Information for LOCKVIEW LIMITED
17 Clarendon Road, Belfast, BT1 3BG,
|
Company Registration Number
NI057673
Private Limited Company
Liquidation |
Company Name | |
---|---|
LOCKVIEW LIMITED | |
Legal Registered Office | |
17 Clarendon Road Belfast BT1 3BG Other companies in BT1 | |
Company Number | NI057673 | |
---|---|---|
Company ID Number | NI057673 | |
Date formed | 2005-12-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2020-09-01 | |
Account next due | 01/06/2022 | |
Latest return | 21/12/2015 | |
Return next due | 18/01/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-03-16 12:59:58 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
LOCKVIEW (NI) LTD | 8 GALWALLY AVENUE BELFAST BT8 7AJ | Active | Company formed on the 2014-08-04 | |
LOCKVIEW BUSINESS SERVICES LIMITED | 68 ST ALBANS ROAD KINGSTON UPON THAMES SURREY KT2 5HH | Active | Company formed on the 2001-08-03 | |
LOCKVIEW BUSINESS SOLUTIONS LTD | 4 GENEVA GARDENS BELFAST BT9 5FY | Active | Company formed on the 2021-02-08 | |
LOCKVIEW BALLY LTD | 23 The Basement, Berwick Mills, Square Road Halifax HX1 1QG | Active - Proposal to Strike off | Company formed on the 2022-05-13 | |
LOCKVIEW CONSULTANCY LIMITED | 22 LOCKVIEW COURT 67 NARROW STREET LONDON E14 8EN | Active | Company formed on the 2012-12-18 | |
LOCKVIEW CARE LTD | 24 WOOL PACK SHOEBURYNESS SOUTHEND-ON-SEA SS3 9PY | Active | Company formed on the 2023-05-08 | |
LOCKVIEW GIFTS LLC | Michigan | UNKNOWN | ||
LOCKVIEW LIMITED | STATION ROAD, KILDARE, CO KILDARE | Dissolved | Company formed on the 1990-08-23 | |
LOCKVIEW LAUNDROMAT AND DRY CLEANING INCORPORATED | Michigan | UNKNOWN | ||
LOCKVIEW LLC | West Virginia | Unknown | ||
LOCKVIEW MARINA INC. | 6655 SR 90 N Cayuga CAYUGA NY 13034 | Active | Company formed on the 1991-02-27 | |
LOCKVIEW PTY LTD | Active | Company formed on the 2017-10-05 | ||
LOCKVIEW PROPERTIES LLC | Michigan | UNKNOWN | ||
LOCKVIEW SOFTWARE LTD | 5 CROFT HILL BELFAST BT8 6GX | Active - Proposal to Strike off | Company formed on the 2016-03-29 | |
LOCKVIEW SUPER INVEST PTY LTD | Active | Company formed on the 2015-01-12 | ||
LOCKVIEW TRANSPORT LIMITED | 12 CROMAC PLACE BELFAST BT7 2JB | Active | Company formed on the 2022-11-30 |
Officer | Role | Date Appointed |
---|---|---|
DOLORES MCPARLAND |
||
DOLORES MCPARLAND |
||
PATRICK MCPARLAND |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DOROTHY MAY KANE |
Company Secretary | ||
MALCOLM JOSEPH HARRISON |
Director | ||
DOROTHY MAY KANE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LOCKVIEW SOFTWARE LTD | Director | 2016-03-29 | CURRENT | 2016-03-29 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Error | ||
Error | ||
AD01 | REGISTERED OFFICE CHANGED ON 10/09/20 FROM 17 Clarendon Road Clarendon Dock Belfast BT1 3BG | |
4.71(NI) | Declaration of Solvency (Northern Ireland) | |
VL1 | Liquidation: Appointment of liquidator | |
LRESM(NI) | Resolutions passed:
| |
AA | 31/01/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/12/19, WITH NO UPDATES | |
AA | 31/01/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/12/18, WITH NO UPDATES | |
AA | 31/01/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/12/17, WITH NO UPDATES | |
AA | 31/01/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 17/01/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES | |
AA | 31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/01/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 21/12/15 ANNUAL RETURN FULL LIST | |
AA | 31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/01/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 21/12/14 ANNUAL RETURN FULL LIST | |
AA | 31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/01/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 21/12/13 ANNUAL RETURN FULL LIST | |
AA | 31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/12/12 ANNUAL RETURN FULL LIST | |
AA | 31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/12/11 ANNUAL RETURN FULL LIST | |
AA | 31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/12/10 ANNUAL RETURN FULL LIST | |
AA | 31/01/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 21/12/09 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PATRICK MCPARLAND / 21/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DOLORES MCPARLAND / 21/12/2009 | |
AA | 31/01/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
295(NI) | Change in sit reg add | |
371S(NI) | 21/12/08 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/01/08 ANNUAL ACCTS | |
371S(NI) | 21/12/07 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/01/07 ANNUAL ACCTS | |
233(NI) | CHANGE OF ARD | |
98-2(NI) | RETURN OF ALLOT OF SHARES | |
371S(NI) | 21/12/06 ANNUAL RETURN SHUTTLE | |
133(NI) | NOT OF INCR IN NOM CAP | |
RES(NI) | SPECIAL/EXTRA RESOLUTION | |
295(NI) | CHANGE IN SIT REG ADD | |
RES(NI) | SPECIAL/EXTRA RESOLUTION | |
RES(NI) | SPECIAL/EXTRA RESOLUTION | |
UDM+A(NI) | UPDATED MEM AND ARTS | |
296(NI) | CHANGE OF DIRS/SEC | |
296(NI) | CHANGE OF DIRS/SEC | |
296(NI) | CHANGE OF DIRS/SEC | |
CERTC(NI) | CERT CHANGE | |
CNRES(NI) | RESOLUTION TO CHANGE NAME | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2022-10-28 |
Resolutions for Winding-up | 2020-09-11 |
Appointment of Liquidators | 2020-09-11 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 2.62 | 9 |
MortgagesNumMortOutstanding | 1.59 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 1.03 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 47730 - Dispensing chemist in specialised stores
Creditors Due Within One Year | 2013-01-31 | £ 133,471 |
---|---|---|
Creditors Due Within One Year | 2012-01-31 | £ 160,703 |
Creditors and other liabilities
|
|
|
|
|
|
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 LOCKVIEW LIMITED
Called Up Share Capital | 2013-01-31 | £ 1,000 |
---|---|---|
Called Up Share Capital | 2012-01-31 | £ 1,000 |
Cash Bank In Hand | 2013-01-31 | £ 71,838 |
Cash Bank In Hand | 2012-01-31 | £ 54,495 |
Current Assets | 2013-01-31 | £ 151,368 |
Current Assets | 2012-01-31 | £ 146,207 |
Debtors | 2013-01-31 | £ 53,948 |
Debtors | 2012-01-31 | £ 64,977 |
Fixed Assets | 2013-01-31 | £ 195,332 |
Fixed Assets | 2012-01-31 | £ 203,826 |
Shareholder Funds | 2013-01-31 | £ 212,600 |
Shareholder Funds | 2012-01-31 | £ 188,693 |
Stocks Inventory | 2013-01-31 | £ 25,582 |
Stocks Inventory | 2012-01-31 | £ 26,735 |
Tangible Fixed Assets | 2013-01-31 | £ 10,082 |
Tangible Fixed Assets | 2012-01-31 | £ 4,326 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (47730 - Dispensing chemist in specialised stores) as LOCKVIEW LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | LOCKVIEW LIMITED | Event Date | 2020-09-11 |
Liquidator's name and address: David William John McClean , Baker Tilly Mooney Moore , 17 Clarendon Road, Belfast BT1 3BG : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | LOCKVIEW LIMITED | Event Date | 2020-09-02 |
At an Extraordinary General Meeting of the Members of the above-named company duly convened and held at 17 Clarendon Road, Belfast BT1 3BG on 2 September 2020 . The following Special Resolution was duly passed: Special Resolution That the Company be wound up voluntarily. Dolores McParland : Chairman : | |||
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. |