Dissolved 2018-07-17
Company Information for CUNAMH ICT LIMITED
GLENMACHAN PLACE, BELFAST, BT12 6QH,
|
Company Registration Number
NI062615
Private Limited Company
Dissolved Dissolved 2018-07-17 |
Company Name | |
---|---|
CUNAMH ICT LIMITED | |
Legal Registered Office | |
GLENMACHAN PLACE BELFAST BT12 6QH Other companies in BT47 | |
Company Number | NI062615 | |
---|---|---|
Date formed | 2007-01-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-09-30 | |
Date Dissolved | 2018-07-17 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-08-18 06:50:06 |
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 |
---|---|---|
PETER MACCAFFERTY |
||
PETER MACCAFFERTY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NIALL MICHAEL O SOMACHAIN |
Company Secretary | ||
NIALL MICHAEL O SOMACHAIN |
Director | ||
ALISON BALLARD |
Director | ||
ROBIN PERCIVAL |
Company Secretary | ||
ROBIN GEORGE EDWIN PERCIVAL |
Director | ||
GRACEWAY LIMITED |
Company Secretary | ||
GRACEWAY LIMITED |
Director | ||
SUMMERGLEN LIMITED |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.73(NI) | CREDITOR'S RETURN OF FINAL MEETING | |
4.69(NI) | LIQUIDATORS STATEMENT OF ACCOUNTS:BROUGHT DOWN DATE 14/09/2017 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/12/2017 FROM 22 LOWER WINDSOR AVENUE BELFAST ANTRIM BT9 7DW | |
AD01 | REGISTERED OFFICE CHANGED ON 12/04/2017 FROM EIGHTY81 WORKSPACE EBRINGTON SQUARE LONDONDERRY BT47 6FA NORTHERN IRELAND | |
4.69(NI) | LIQUIDATORS STATEMENT OF ACCOUNTS:BROUGHT DOWN DATE 14/09/2016 | |
GAZ1 | FIRST GAZETTE | |
4.21(NI) | STATEMENT OF AFFAIRS/4.20(NI) | |
VL1 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESC(NI) | RESOLUTION FOR APPOINTING A LIQUIDATOR | |
AD01 | REGISTERED OFFICE CHANGED ON 04/08/2015 FROM THE BEAM CENTRE INVISTA HOUSE, THIRD STREET MAYDOWN LONDONDERRY DERRY BT47 6TH | |
LATEST SOC | 06/02/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 11/01/15 FULL LIST | |
AA | 30/09/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/01/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 11/01/14 FULL LIST | |
AP03 | SECRETARY APPOINTED MR PETER MACCAFFERTY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY NIALL O SOMACHAIN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NIALL O SOMACHAIN | |
AD01 | REGISTERED OFFICE CHANGED ON 04/11/2013 FROM UNIT 14 ORCHARD BUSINESS PARK PENNYBURN INDUSTRIAL ESTATE LONDONDERRY BT48 0LU NORTHERN IRELAND | |
AA | 30/09/12 TOTAL EXEMPTION SMALL | |
AR01 | 11/01/13 FULL LIST | |
AA | 30/09/11 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 22/06/2012 FROM UNIT 12 ORCHARD BUSINESS PARK PENNYBURN INDUSTRIAL ESTATE DERRY DERRY BT48 0LU | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALISON BALLARD | |
AR01 | 11/01/12 FULL LIST | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AR01 | 11/01/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER MCCAFFERTY / 11/01/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/07/2010 FROM 171 SUNBEAM TERRACE DERRY BT48 6UJ | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
AR01 | 11/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NIALL MICHAEL O SOMACHAIN / 11/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER MCCAFFERTY / 11/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALISON BALLARD / 11/01/2010 | |
296(NI) | CHANGE OF DIRS/SEC | |
AC(NI) | 30/09/08 ANNUAL ACCTS | |
371S(NI) | 11/01/09 ANNUAL RETURN SHUTTLE | |
AC(NI) | 30/09/07 ANNUAL ACCTS | |
296(NI) | CHANGE OF DIRS/SEC | |
371SR(NI) | 11/01/08 | |
296(NI) | CHANGE OF DIRS/SEC | |
233(NI) | CHANGE OF ARD | |
296(NI) | CHANGE OF DIRS/SEC | |
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 | 2018-03-09 |
Resolutions for Winding-up | 2015-09-18 |
Appointment of Liquidators | 2015-09-18 |
Meetings of Creditors | 2015-09-04 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.23 | 9 |
MortgagesNumMortOutstanding | 0.14 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62012 - Business and domestic software development
Creditors Due Within One Year | 2011-10-01 | £ 60,060 |
---|
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 CUNAMH ICT LIMITED
Called Up Share Capital | 2011-10-01 | £ 2 |
---|---|---|
Cash Bank In Hand | 2011-10-01 | £ 1,346 |
Current Assets | 2011-10-01 | £ 43,468 |
Debtors | 2011-10-01 | £ 42,122 |
Fixed Assets | 2011-10-01 | £ 101,143 |
Shareholder Funds | 2011-10-01 | £ 84,551 |
Tangible Fixed Assets | 2011-10-01 | £ 1,143 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (62012 - Business and domestic software development) as CUNAMH ICT LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | CUNAMH ICT LIMITED | Event Date | 2015-09-15 |
Special Resolution of NOTICE UNDER THE INSOLVENCY (NORTHERN IRELAND) ORDER 1989 At an extraordinary general meeting of the Creditors of the above-named company duly convened and held at 22 Lower Windsor Avenue, Belfast on 15 September 2015 the following Special Resolution was duly passed. That the company should be wound up on the grounds that it is unable to pay its debts and that James B Kennedy of James B Kennedy & Co 22 Lower Windsor Avenue, Belfast BT9 7DW be appointed liquidator of the company. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | CUNAMH ICT LIMITED | Event Date | 2015-09-15 |
James B Kennedy , 22 Lower Windsor Avenue, Belfast, BT9 7DW : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | CUNAMH ICT LIMITED | Event Date | 1970-01-01 |
Notice is hereby given, pursuant to Article 92 of the Insolvency (Northern Ireland) Order 1989 , that the Final Meeting of the members and creditors of the above-named Company will be held at the offices of James B Kennedy & Co, Unit A1, Boucher Business Studios, Glenmachan Place, Belfast BT12 6QH , on Tuesday 10th April 2018 at 2:30pm and 2:45pm for the purpose of receiving an account of the Liquidators Acts and Dealings and of the conduct of the winding-up to date. Creditors wishing to vote at that meeting must (unless they are individual members attending in person) lodge their proxies at the offices of James B Kennedy & Co , Chartered Accountants & Licensed Insolvency Practitioners, A1, Boucher Business Studios, Glenmachan Place, Belfast BT12 6QH , no later than 12.00 noon on Monday 9th April 2018. | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | CUNAMH ICT LIMITED | Event Date | |
IN THE MATTER OF THE INSOLVENCY ORDER 1989 Notice is hereby given, pursuant to Article 84 of the Insolvency (Northern Ireland) Order 1989 , that a Meeting of the creditors of the above-named Company will be held at the offices of James B Kennedy & Co, 22 Lower Windsor Avenue, Belfast, BT9 7DW , on Tuesday 15th September 2015 at 11.30 am for the purposes mentioned in Articles 85 to 87 of the Insolvency (Northern Ireland) Order 1989 . A list of the names and addresses of the companys creditors may be inspected free of charge at the offices of James B Kennedy & Co, at 22 Lower Windsor Avenue, Belfast on the two business days preceding the meeting. Creditors wishing to vote at the meeting must (unless they are individual creditors attending in person) lodge their proxies at the offices of James B Kennedy & Co , 22 Lower Windsor Avenue, Belfast no later than 12.00 noon on Monday 14th September 2015 Dated this 2nd day of September 2015 By Order of the Board Peter MacCafferty : Director : | |||
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. |