Company Information for BUTYL SYSTEMS IRELAND LTD
10 GORTRUSH INDUSTRIAL ESTATE, OMAGH, COUNTY TYRONE, BT78 5EJ,
|
Company Registration Number
NI058797
Private Limited Company
Liquidation |
Company Name | |
---|---|
BUTYL SYSTEMS IRELAND LTD | |
Legal Registered Office | |
10 GORTRUSH INDUSTRIAL ESTATE OMAGH COUNTY TYRONE BT78 5EJ Other companies in BT78 | |
Company Number | NI058797 | |
---|---|---|
Company ID Number | NI058797 | |
Date formed | 2006-03-31 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2016 | |
Account next due | 31/12/2017 | |
Latest return | 31/03/2016 | |
Return next due | 28/04/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID | GB893624488 |
Last Datalog update: | 2019-04-04 07:11:29 |
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 |
---|---|---|
BARRY MCCAUL |
||
BARRY MCCAUL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HUGH MCCAUL |
Director | ||
DOROTHY MAY KANE |
Company Secretary |
Date | Document Type | Document Description |
---|---|---|
4.32(NI) | NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY) | |
AA | 31/03/16 TOTAL EXEMPTION SMALL | |
COCOMP | ORDER OF COURT TO WIND UP | |
LATEST SOC | 15/04/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 31/03/16 FULL LIST | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HUGH MCCAUL | |
LATEST SOC | 13/05/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 31/03/15 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/05/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 31/03/14 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 19/11/2013 FROM 23C GORTRUSH INDUSTRIAL ESTATE OMAGH COUNTY TYRONE BT78 5EJ NORTHERN IRELAND | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR HUGO MCCAUL / 19/09/2013 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR BARRY MCCAUL / 19/09/2013 | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 31/03/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 03/04/2013 FROM UNIT 10 GORTRUSH INDUSTRIAL ESTATE OMAGH COUNTY TYRONE BT78 5EJ NORTHERN IRELAND | |
AD01 | REGISTERED OFFICE CHANGED ON 15/01/2013 FROM 23C GORTRUSH INDUSTRIAL ESTATE OMAGH COUNTY TYRONE BT78 5EJ NORTHERN IRELAND | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 31/03/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 31/03/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 17/12/2010 FROM 44 FARMHILL ROAD OMAGH CO TYRONE BT79 7LD | |
AR01 | 31/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HUGO MCCAUL / 31/03/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / BARRY MCCAUL / 31/03/2010 | |
AR01 | 31/03/09 NO CHANGES | |
AR01 | 31/03/08 FULL LIST | |
AR01 | 31/03/07 FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AC(NI) | 31/03/08 ANNUAL ACCTS | |
AC(NI) | 31/03/07 ANNUAL ACCTS | |
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 |
Winding-Up Orders | 2016-11-18 |
Petitions to Wind Up (Companies) | 2016-10-28 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.42 | 9 |
MortgagesNumMortOutstanding | 0.31 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.11 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 43910 - Roofing activities
Creditors Due After One Year | 2012-04-01 | £ 39,967 |
---|---|---|
Creditors Due Within One Year | 2012-04-01 | £ 85,793 |
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 BUTYL SYSTEMS IRELAND LTD
Called Up Share Capital | 2012-04-01 | £ 2 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 5,125 |
Current Assets | 2012-04-01 | £ 94,748 |
Debtors | 2012-04-01 | £ 32,723 |
Fixed Assets | 2012-04-01 | £ 12,748 |
Secured Debts | 2012-04-01 | £ 39,967 |
Shareholder Funds | 2012-04-01 | £ 18,264 |
Stocks Inventory | 2012-04-01 | £ 56,900 |
Tangible Fixed Assets | 2012-04-01 | £ 12,748 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43910 - Roofing activities) as BUTYL SYSTEMS IRELAND LTD are:
Initiating party | Event Type | Winding-Up Orders | |
---|---|---|---|
Defending party | BUTYL SYSTEMS IRELAND LTD | Event Date | 2016-11-18 |
By Order dated 10/11/2016, the above-named company (registered office at 10 Gortrush Industrial Estate, Omagh, BT78 5EJ) was ordered to be wound up by the High Court of Justice in Northern Ireland. Commencement of winding up, 24/08/2016 Official Receiver : | |||
Initiating party | DEPARTMENT OF FINANCE, LAND & PROPERTY SERVICES (RATING) | Event Type | Petitions to Wind Up (Companies) |
Defending party | BUTYL SYSTEMS IRELAND LTD | Event Date | 2016-08-24 |
In the High Court of Justice Northern Ireland case number 76617 A petition to wind up the above-named company of 10 Gortrush Industrial Estate, Omagh, BT78 5EJ presented on 24 August 2016 by the DEPARTMENT OF FINANCE, LAND & PROPERTY SERVICES (RATING) , 3rd Floor, Lanyon Plaza, Lanyon Place, Belfast, BT1 3LP claiming to be a creditor of the company will be heard at The Royal Courts of Justice, Chichester Street, Belfast, BT1 3JE , On Thursday Date 10 November 2016 Time 1000 hours (or as soon thereafter as the petition can be heard) Any person intending to appear on the hearing of the petition (whether to support or oppose it) must give notice of intention to do so to the petitioners or their solicitor in accordance with Rule 4.016 by 16.00 hours on 9 November 2016. Crown Solicitor for Northern Ireland : Crown Solicitors Office : Royal Courts of Justice : Chichester Street : Belfast : BT1 3JY : | |||
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. |