Liquidation
Company Information for DRUMBO PARK LTD
C/O HILL VELACOTT, 22 GREAT VICTORIA STREET, BELFAST, BT2 7BA,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
DRUMBO PARK LTD | |
Legal Registered Office | |
C/O HILL VELACOTT 22 GREAT VICTORIA STREET BELFAST BT2 7BA Other companies in BT2 | |
Company Number | NI059365 | |
---|---|---|
Company ID Number | NI059365 | |
Date formed | 2006-05-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/05/2017 | |
Account next due | 28/02/2019 | |
Latest return | 16/05/2016 | |
Return next due | 13/06/2017 | |
Type of accounts | UNAUDITED ABRIDGED | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-04-06 18:07:00 |
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 |
---|---|---|
THOMAS ANDERSON |
||
STEVEN BAKER |
||
MICHAEL MCADAM |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN FRANCIS MC COLLUM |
Company Secretary | ||
JOHN FRANCIS MC COLLUM |
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 |
---|---|---|---|---|---|---|
ONEPOP LTD | Director | 2014-08-21 | CURRENT | 2014-08-21 | Dissolved 2016-03-29 | |
SARL PROPERTIES LIMITED | Director | 2007-08-06 | CURRENT | 2007-08-06 | Live but Receiver Manager on at least one charge | |
ECONOMIC PROPERTIES LTD | Director | 2007-03-23 | CURRENT | 2000-04-07 | Liquidation | |
THE COURTYARD ARDS LIMITED | Director | 2004-05-01 | CURRENT | 2004-05-01 | Active | |
MOVIEHOUSE CINEMAS (YORKGATE) LIMITED | Director | 1992-08-28 | CURRENT | 1992-08-28 | Active | |
MOVIE HOUSE CINEMAS LIMITED -THE | Director | 1988-10-12 | CURRENT | 1988-10-12 | Active |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Error | ||
COCOMP | Compulsory winding up order | |
RES13 | Resolutions passed:
| |
PSC07 | CESSATION OF JOHN FRANCIS MCCOLLUM AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/05/18, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Michael Mcadam on 2017-09-06 | |
CH01 | Director's details changed for Thomas Anderson on 2017-05-23 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/07/16 STATEMENT OF CAPITAL;GBP 3000 | |
AR01 | 16/05/16 ANNUAL RETURN FULL LIST | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/06/15 STATEMENT OF CAPITAL;GBP 3000 | |
AR01 | 16/05/15 ANNUAL RETURN FULL LIST | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM02 | Termination of appointment of John Francis Mc Collum on 2014-12-31 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN FRANCIS MC COLLUM | |
LATEST SOC | 16/06/14 STATEMENT OF CAPITAL;GBP 3000 | |
AR01 | 16/05/14 ANNUAL RETURN FULL LIST | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/05/13 ANNUAL RETURN FULL LIST | |
AA | 31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/05/12 ANNUAL RETURN FULL LIST | |
AA | 31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/05/11 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL MC ADAM / 16/05/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS ANDERSON / 16/05/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN FRANCIS MC COLLUM / 16/05/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JOHN FRANCIS MC COLLUM / 16/05/2011 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/10 | |
AP01 | DIRECTOR APPOINTED STEVEN BAKER | |
AR01 | 16/05/10 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09 | |
371AR(NI) | 16/05/09 | |
AC(NI) | 31/05/08 ANNUAL ACCTS | |
98-2(NI) | RETURN OF ALLOT OF SHARES | |
132(NI) | NOT RE CONSOL/DIVN OF SHS | |
RES(NI) | SPECIAL/EXTRA RESOLUTION | |
UDM+A(NI) | UPDATED MEM AND ARTS | |
AC(NI) | 31/05/07 ANNUAL ACCTS | |
371A(NI) | 16/05/08 ANNUAL RETURN FORM | |
402R(NI) | 0000 | |
371A(NI) | 16/05/07 ANNUAL RETURN FORM | |
296(NI) | CHANGE OF DIRS/SEC | |
295(NI) | CHANGE IN SIT REG ADD | |
296(NI) | CHANGE OF DIRS/SEC | |
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 Meetings | 2020-01-24 |
Winding-Up Orders | 2019-04-05 |
Petitions | 2019-03-08 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | AIB GROUP (UK) PLC |
|
|
|
|
|
|
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 DRUMBO PARK LTD
The top companies supplying to UK government with the same SIC code (92000 - Gambling and betting activities) as DRUMBO PARK LTD are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | DRUMBO PARK LTD | Event Date | 2020-01-24 |
19/015513 NOTICE is hereby given, in pursuance to Article 80 of the Insolvency (Northern Ireland) Order 1989 ,that a Final Meeting of Creditors of the above-named Company will be held at Napier Solicitors, 1/9 Castle Arcade, Belfast , on Tuesday, 25th February 2020 at 3.00 pm, for the purpose of having an account laid before the Creditors showing the manner in which the winding up has been conducted and the property of the Company disposed off and of hearing any explanation may be given by the Liquidator. A Creditor who is entitled to attend and vote at the above meeting may appoint a proxy or proxies to attend to vote instead of them. It is not necessary for the proxy be a Creditor. Proxy Forms if intended to be used should be lodged with me no later than 12 noon on the business day before the Meeting. Dated this 24th day of January 2020 Signed BRIGID NAPIER : LIQUIDATOR : | |||
Initiating party | Event Type | Winding-Up Orders | |
Defending party | DRUMBO PARK LTD | Event Date | 2019-04-05 |
By Order dated 28/03/2019, the above-named company (registered office at C/O Hill Vellacott, 22 Great Victoria Street, Belfast, BT2 7BA) was ordered to be wound up by the High Court of Justice in Northern Ireland. Commencement of winding up, 14/02/2019 Official Receiver : | |||
Initiating party | Event Type | Petitions | |
Defending party | DRUMBO PARK LTD | Event Date | 2019-03-08 |
In the IN THE HIGH COURT OF JUSTICE IN NORTHERN IRELAND CHANCERY DIVISION (COMPANIES WINDING UP) No 15513 of 2019 In the Matter of DRUMBO PARK LTD (Company Number NI059365 ) and in the Matter of the T… | |||
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. |