Dissolved
Dissolved 2017-10-25
Company Information for LAURELMOUNT LIMITED
BELFAST, BT1,
|
Company Registration Number
NI070102
Private Limited Company
Dissolved Dissolved 2017-10-25 |
Company Name | |
---|---|
LAURELMOUNT LIMITED | |
Legal Registered Office | |
BELFAST | |
Company Number | NI070102 | |
---|---|---|
Date formed | 2008-08-06 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-08-31 | |
Date Dissolved | 2017-10-25 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-25 00:19:28 |
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 | ||
---|---|---|---|---|
LAURELMOUNT LIMITED | UNIT 10 LAUREL LODGE SHOPPING CENTRE LAUREL LODGE CASTLEKNOCK DUBLIN 15 CASTLEKNOCK, DUBLIN, IRELAND | Active | Company formed on the 1999-12-10 | |
LAURELMOUNT MEADOWS LTD | 21 GALLOWS STREET DROMORE BT25 1BG | Active | Company formed on the 2022-12-21 |
Officer | Role | Date Appointed |
---|---|---|
MICHAEL ELLIS OSBORNE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CS DIRECTOR SERVICES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TENPLUS ASSOCIATES LTD | Director | 2016-10-03 | CURRENT | 2015-07-13 | Active | |
BUSINESS 1ST NETWORK LIMITED | Director | 2014-04-14 | CURRENT | 2014-04-14 | Dissolved 2018-06-12 | |
BUSINESS FIRST NETWORK LTD | Director | 2014-02-06 | CURRENT | 2014-02-06 | Active | |
OSBORNE FRANCHISE SERVICES LIMITED | Director | 2012-10-08 | CURRENT | 2010-07-16 | Dissolved 2017-05-30 | |
OSBORNE BUSINESS SERVICES LIMITED | Director | 2007-07-25 | CURRENT | 2007-06-07 | Dissolved 2015-08-21 | |
HEADS UP FRANCHISES LIMITED | Director | 2007-02-23 | CURRENT | 2007-02-23 | Dissolved 2015-05-15 | |
MISSION CRITICAL FRANCHISES LTD | Director | 2007-01-15 | CURRENT | 2007-01-15 | Dissolved 2015-05-08 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.69(NI) | LIQUIDATORS STATEMENT OF ACCOUNTS:BROUGHT DOWN DATE 14/07/2017 | |
4.72(NI) | MEMBERS RETURN OF FINAL MEETING | |
4.69(NI) | LIQUIDATORS STATEMENT OF ACCOUNTS:BROUGHT DOWN DATE 22/03/2017 | |
4.69(NI) | LIQUIDATORS STATEMENT OF ACCOUNTS:BROUGHT DOWN DATE 22/03/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/04/2015 FROM 7 KNOCKDENE PARK NORTH BELFAST CO ANTRIM BT5 7AA | |
4.71(NI) | DECLARATION OF SOLVENCY | |
VL1 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESM(NI) | RESOLUTION FOR APPOINTING A LIQUIDATOR | |
AA | 31/08/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/08/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 06/08/14 FULL LIST | |
AA | 31/08/13 TOTAL EXEMPTION SMALL | |
AR01 | 06/08/13 FULL LIST | |
AA | 31/08/12 TOTAL EXEMPTION SMALL | |
AR01 | 06/08/12 FULL LIST | |
AA | 31/08/11 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 06/08/11 FULL LIST | |
AA | 31/08/10 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AR01 | 06/08/10 FULL LIST | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
GAZ1 | FIRST GAZETTE | |
AR01 | 06/08/09 FULL LIST | |
295(NI) | CHANGE IN SIT REG ADD | |
296(NI) | CHANGE OF DIRS/SEC | |
295(NI) | CHANGE IN SIT REG ADD | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2015-03-27 |
Resolutions for Winding-up | 2015-03-27 |
Proposal to Strike Off | 2010-08-06 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE DEBENTURE | Outstanding | ULSTER BANK | |
GUARANTEE | Outstanding | THE NATIONAL FEDERATION OF SELF-EMPLOYED AND SMALL BUSINESSES LIMITED |
|
|
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 LAURELMOUNT LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as LAURELMOUNT LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | LAURELMOUNT LIMITED | Event Date | 2017-06-09 |
Notice is hereby given pursuant to Article 80 of the Insolvency (Northern Ireland) Order 1989 that a final meeting of the members of the Company will be held at Baker Tilly Mooney Moore, 17 Clarendon Road, Clarendon Dock, Belfast BT1 3BG , on 14 July 2017 at 10.00 am, for the purpose of laying an account before it of the liquidator's acts and dealings, and of the conduct of the winding up. A person entitled to attend and vote at the above meeting may appoint a proxy to attend and vote instead of him. A proxy need not be a member of the Company. Proxies for use at the meeting must be lodged at the address shown above no later than 12.00 noon on the business day preceding the meeting. DWJ McClean : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | LAURELMOUNT LIMITED | Event Date | 2015-03-23 |
THE COMPANIES (NORTHERN IRELAND) ORDER 1989 SPECIAL RESOLUTION OF At an extraordinary General Meeting of the Members of the above-named company duly convened and held at 17 Clarendon Road, Clarendon Dock, Belfast, BT1 3BG on Monday 23 March 2015 . the following Special Resolution was duly passed: Special Resolution That the Company be wound up voluntarily and that David William John McClean of Baker Tilly Mooney Moore , 17 Clarendon Road, Clarendon Dock, Belfast, BT1 3BG be appointed liquidator for the purpose of the voluntary winding up of the Company. Michael Osborne Chairman : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | LAURELMOUNT LIMITED | Event Date | 2010-08-06 |
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | LAURELMOUNT LIMITED | Event Date | |
David William John McClean of Baker Tilly Mooney Moore , 17 Clarendon Road, Belfast, BT1 3BG : | |||
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. |