Liquidation
Company Information for DIAMOND H2O LTD
17 CLARENDON ROAD, BELFAST, BT1 3BG,
|
Company Registration Number
NI066252
Private Limited Company
Liquidation |
Company Name | |
---|---|
DIAMOND H2O LTD | |
Legal Registered Office | |
17 CLARENDON ROAD BELFAST BT1 3BG Other companies in BT66 | |
Company Number | NI066252 | |
---|---|---|
Company ID Number | NI066252 | |
Date formed | 2007-09-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2016 | |
Account next due | 30/09/2018 | |
Latest return | 26/02/2016 | |
Return next due | 26/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-08-05 19:45:20 |
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 | ||
---|---|---|---|---|
DIAMOND H2O LLP | TAGORE AVENUE Singapore 787772 | Dissolved | Company formed on the 2008-09-13 | |
DIAMOND H2O LLC | 116 CASSINO WAY KISSIMMEE FL 34758 | Inactive | Company formed on the 2015-06-16 | |
DIAMOND H2O WATERS LLC | 116 CASSINO WAY KISSIMMEE FL 34758 | Active | Company formed on the 2017-03-29 |
Officer | Role | Date Appointed |
---|---|---|
HAZEL AGNEW |
||
HAZEL AGNEW |
||
JOHN ARNOLD AGNEW |
||
GILLIAN QUIN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DOROTHY MAY KANE |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LOCK-IT ENHANCED SECURITY LTD | Director | 2008-11-12 | CURRENT | 2008-11-12 | Dissolved 2015-01-02 | |
DIAMOND WINDOWS COMMERCIAL LIMITED | Director | 2015-03-12 | CURRENT | 2015-03-12 | Active - Proposal to Strike off | |
DIAMOND WINDOW SOLUTIONS LTD | Director | 2010-08-25 | CURRENT | 2009-07-29 | Dissolved 2015-01-02 | |
DIAMOND WINDOW SOLUTIONS LTD | Director | 2009-07-29 | CURRENT | 2009-07-29 | Dissolved 2015-01-02 |
Date | Document Type | Document Description |
---|---|---|
LRESC(NI) | RESOLUTION FOR APPOINTING A LIQUIDATOR | |
GAZ1 | FIRST GAZETTE | |
AD01 | REGISTERED OFFICE CHANGED ON 15/05/2018 FROM 40 CAMBRAI HEIGHTS WARINGSTOWN CRAIGAVON COUNTY ARMAGH BT66 7PY | |
4.21(NI) | STATEMENT OF AFFAIRS/4.20(NI) | |
VL1 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
AD01 | REGISTERED OFFICE CHANGED ON 15/05/2018 FROM 40 CAMBRAI HEIGHTS WARINGSTOWN CRAIGAVON COUNTY ARMAGH BT66 7PY | |
4.21(NI) | STATEMENT OF AFFAIRS/4.20(NI) | |
VL1 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
AA | 31/12/16 TOTAL EXEMPTION FULL | |
LATEST SOC | 03/03/17 STATEMENT OF CAPITAL;GBP 301 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES | |
AA | 31/12/15 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MRS GILLIAN QUIN | |
LATEST SOC | 26/02/16 STATEMENT OF CAPITAL;GBP 301 | |
AR01 | 26/02/16 FULL LIST | |
SH01 | 02/11/15 STATEMENT OF CAPITAL GBP 301 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE NI0662520001 | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
AR01 | 11/09/15 FULL LIST | |
LATEST SOC | 02/10/14 STATEMENT OF CAPITAL;GBP 101 | |
AR01 | 11/09/14 FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 11/09/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 13/09/2013 FROM 8 NEWRY ROAD BANBRIDGE COUNTY DOWN BT32 3HN NORTHERN IRELAND | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 11/09/12 FULL LIST | |
AA01 | PREVEXT FROM 30/09/2011 TO 31/12/2011 | |
AR01 | 11/09/11 FULL LIST | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AR01 | 11/09/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 04/11/2010 FROM AT THE OFFICES OF S.M. VINT & COMPANY 17 NEWRY STREET BANBRIDGE BT32 3EA | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES 11/03/2010 | |
SH01 | 19/03/10 STATEMENT OF CAPITAL GBP 1 | |
SH01 | 19/03/10 STATEMENT OF CAPITAL GBP 100 | |
371S(NI) | 11/09/09 ANNUAL RETURN SHUTTLE | |
AC(NI) | 30/09/08 ANNUAL ACCTS | |
371S(NI) | 11/09/08 ANNUAL RETURN SHUTTLE | |
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 | 2021-06-25 |
Resolutions for Winding-up | 2018-05-11 |
Appointment of Liquidators | 2018-05-11 |
Meetings o | 2018-04-20 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Creditors Due After One Year | 2012-01-01 | £ 2,294 |
---|---|---|
Creditors Due Within One Year | 2012-01-01 | £ 79,261 |
Provisions For Liabilities Charges | 2012-01-01 | £ 654 |
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 DIAMOND H2O LTD
Called Up Share Capital | 2012-01-01 | £ 101 |
---|---|---|
Cash Bank In Hand | 2012-01-01 | £ 12 |
Current Assets | 2012-01-01 | £ 85,096 |
Debtors | 2012-01-01 | £ 69,084 |
Fixed Assets | 2012-01-01 | £ 15,008 |
Shareholder Funds | 2012-01-01 | £ 17,895 |
Stocks Inventory | 2012-01-01 | £ 16,000 |
Tangible Fixed Assets | 2012-01-01 | £ 15,008 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (81222 - Specialised cleaning services) as DIAMOND H2O LTD are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | DIAMOND H2O LTD | Event Date | 2018-05-09 |
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 | DIAMOND H2O LTD | Event Date | 2018-05-01 |
At an extraordinary General Meeting of the Members of the above-named company duly convened and held at the offices of Baker Tilly Mooney Moore, 17 Clarendon Road, Clarendon Dock, Belfast, BT1 3BG on 1 May 2018 , the following Special Resolution was duly passed: "That the Company be wound up voluntarily." Signature: Arnold Agnew , Chairman : | |||
Initiating party | Event Type | Meetings o | |
Defending party | DIAMOND H2O LTD | Event Date | 2018-04-20 |
IN THE MATTER OF THE INSOLVENCY (NORTHERN IRELAND) ORDER 1989 AND IN THE MATTER OF DIAMOND H2O LTD (Company Number NI066252 ) Registered office: 4 0 Cambrai Heights, Waringstown, Craigavon, BT66 7PY N… | |||
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. |