Dissolved
Dissolved 2017-08-02
Company Information for L&B (NO 147) LIMITED
24 ORMEAU AVENUE, BELFAST, BT2,
|
Company Registration Number
NI067721
Private Limited Company
Dissolved Dissolved 2017-08-02 |
Company Name | |
---|---|
L&B (NO 147) LIMITED | |
Legal Registered Office | |
24 ORMEAU AVENUE BELFAST | |
Company Number | NI067721 | |
---|---|---|
Date formed | 2008-01-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-02-28 | |
Date Dissolved | 2017-08-02 | |
Type of accounts | GROUP |
Last Datalog update: | 2018-01-24 23:25:17 |
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 |
---|---|---|
HEATHER MCCARTNEY |
||
PAUL WALLACE STEWART |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LIMITED L&B SECRETARIAL |
Company Secretary | ||
ADRIAN DANIEL EAKIN |
Director | ||
PAUL MARTIN MCBRIDE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MAGHERAFELT CHAMBER OF COMMERCE | Director | 2015-08-19 | CURRENT | 2011-06-17 | Active | |
HOPE MAGHERAFELT | Director | 2015-05-27 | CURRENT | 2015-05-27 | Active | |
L&B (NO 146) LIMITED | Director | 2008-03-06 | CURRENT | 2008-01-14 | Dissolved 2017-06-23 | |
PS1957 LTD | Director | 1994-01-31 | CURRENT | 1994-01-31 | Dissolved 2017-06-23 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.69(NI) | LIQUIDATORS STATEMENT OF ACCOUNTS:BROUGHT DOWN DATE 25/04/2017 | |
4.72(NI) | MEMBERS RETURN OF FINAL MEETING | |
4.69(NI) | LIQUIDATORS STATEMENT OF ACCOUNTS:BROUGHT DOWN DATE 20/03/2017 | |
4.69(NI) | LIQUIDATORS STATEMENT OF ACCOUNTS:BROUGHT DOWN DATE 20/03/2017 | |
VL1 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.71(NI) | DECLARATION OF SOLVENCY | |
LRESM(NI) | RESOLUTION FOR APPOINTING A LIQUIDATOR | |
4.71(NI) | DECLARATION OF SOLVENCY | |
VL1 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESM(NI) | RESOLUTION FOR APPOINTING A LIQUIDATOR | |
LATEST SOC | 22/01/16 STATEMENT OF CAPITAL;GBP 20000 | |
AR01 | 15/01/16 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/15 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/03/2015 FROM HORBINSON MULHOLLAND IBM HOUSE 4 BRUCE STREET BELFAST BT2 7JD | |
LATEST SOC | 22/01/15 STATEMENT OF CAPITAL;GBP 20000 | |
AR01 | 15/01/15 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/14 | |
LATEST SOC | 20/01/14 STATEMENT OF CAPITAL;GBP 20000 | |
AR01 | 15/01/14 FULL LIST | |
AA | 28/02/13 TOTAL EXEMPTION SMALL | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH01 | 27/02/13 STATEMENT OF CAPITAL GBP 20000 | |
AR01 | 15/01/13 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/12 | |
AR01 | 15/01/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/11 | |
AR01 | 15/01/11 FULL LIST | |
AA | 28/02/10 TOTAL EXEMPTION SMALL | |
AR01 | 15/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL WALLACE STEWART / 14/01/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / HEATHER MCCARTNEY / 14/01/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09 | |
RES(NI) | SPECIAL/EXTRA RESOLUTION | |
133(NI) | NOT OF INCR IN NOM CAP | |
UDM+A(NI) | UPDATED MEM AND ARTS | |
98-2(NI) | RETURN OF ALLOT OF SHARES | |
98-3(NI) | PARS RE CON RE SHARES | |
98-3(NI) | PARS RE CON RE SHARES | |
233(NI) | CHANGE OF ARD | |
295(NI) | CHANGE IN SIT REG ADD | |
371S(NI) | 15/01/09 ANNUAL RETURN SHUTTLE | |
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 Meet | 2017-03-24 |
Appointment of Liquidators | 2016-03-24 |
Notices to Creditors | 2016-03-24 |
Resolutions for Winding-up | 2016-03-24 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.99 | 99 |
MortgagesNumMortOutstanding | 0.91 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 1.08 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices
|
|
|
|
|
|
|
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 L&B (NO 147) LIMITED
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as L&B (NO 147) LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | L&B (NO 147) LIMITED | Event Date | 2017-03-24 |
Notice is hereby given pursuant to Article 80 of the Insolvency (Northern Ireland) Order 1989 , that a Final Meeting of the Members of the above named company will be held at the office of Harbinson Mulholland, Centrepoint, 24 Ormeau Avenue, Belfast BT2 8HS , on 25 April 2017 at 10:30 am for the purpose of receiving an account of the liquidators acts and dealings and of the conduct of the winding-up. Forms of general and specific proxy, if intended to be used must be duly completed and lodged to the offices of Harbinson Mulholland , Centrepoint, 24 Ormeau Avenue, Belfast BT2 8HS no later than midday on 24 April 2017. Dated: 21 March 2017 Noel Lavery : Liquidator : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | L&B (NO 147) LIMITED | Event Date | 2016-03-21 |
Noel Lavery , Harbinson Mulholland , Centrepoint, 24 Ormeau Avenue, Belfast BT2 8HS : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | L&B (NO 147) LIMITED | Event Date | 2016-03-21 |
NOTICE TO THE CREDITORS At a general meeting of the above-named company held on 21 March 2016, the company was placed in members voluntary (solvent) liquidation and Noel Lavery of Harbinson Mulholland, Centrepoint, 24 Ormeau Avenue, Belfast BT2 8HS was appointed Liquidator. The liquidator gives notice pursuant to Rule 4.192 of the Insolvency Rules (Northern Ireland) 1991 that the creditors of the company must send details, in writing of any claim against the company to the liquidator at the above address by 30 April 2016 which is the last day for proving claims. The liquidator also gives notice that he will then make a final distribution to creditors and that a creditor who does not make a claim by the date mentioned will not be included in the distribution. THIS COMPANY IS SOLVENT AND ALL KNOWN CREDITORS HAVE BEEN OR WILL BE PAID IN FULL Noel Lavery : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | L&B (NO 147) LIMITED | Event Date | |
Private company limited by shares WRITTEN RESOLUTIONS Pursuant to Sections 228 - 300 of the Companies Act 2006 the following resolutions are hereby passed as written resolutions of the Company No 1 as a special resolution Nos 2, 3, & 4 as ordinary resolutions and No 5 as an extraordinary resolution. 1 That the company be wound up voluntarily. 2 That Noel Lavery of Harbinson Mulholland , Centrepoint, 24 Ormeau Avenue, Belfast BT2 8HS be and is hereby appointed liquidator of the company for the purpose of its voluntary winding-up. 3 That the liquidators remuneration shall be fixed by reference to the time properly given by the liquidator and his staff in attending to matters arising in the winding up, including those falling outside his statutory duties undertaken at the request of the members, within the terms of the letter of engagement agreed with Harbinson Mulholland. 4 That the companys books and records be held to the order of the liquidator and can be destroyed two years after the dissolution of the company. 5 That, in accordance with the provisions of the companys articles of association, the liquidator be authorised: (a) to distribute in specie to the companys sole shareholder the whole or any part of the companys assets; (b) to value any such assets and; (c) to vest the whole or any part of the assets in trustees upon such trust for the benefit of the companys member as the liquidator shall determine; but no members shall be compelled to accept any assets upon which there is a liability. SIGNED by, or by the duly authorised representative on behalf of all the members of the Company who at the date of the resolution (being the date when the resolution was signed by, or on behalf of, the last person to sign) would be entitled to attend and vote at a General Meeting of the Company had the resolutions been out to such a meeting. Paul W Stewart : 21 March 2016 | |||
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. |