Dissolved
Dissolved 2018-02-21
Company Information for CAPITAL HOUSE 11 LIMITED
1 LANYON PLACE, BELFAST, BT1 3LP,
|
Company Registration Number
NI072266
Private Limited Company
Dissolved Dissolved 2018-02-21 |
Company Name | |
---|---|
CAPITAL HOUSE 11 LIMITED | |
Legal Registered Office | |
1 LANYON PLACE BELFAST BT1 3LP Other companies in BT1 | |
Company Number | NI072266 | |
---|---|---|
Date formed | 2009-04-02 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | ||
Date Dissolved | 2018-02-21 | |
Type of accounts | NO ACCOUNTS FILED |
Last Datalog update: | 2019-03-08 09:25:27 |
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 |
---|---|---|
ANNSGATE LIMITED |
||
PETER SLOAN HOLMES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JACQUELINE ADELE KERR |
Company Secretary | ||
ANGUS FRANCIS ROCHE CREED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FOYLESIDE ACQUISITIONS LIMITED | Company Secretary | 2014-07-29 | CURRENT | 2014-07-29 | Active | |
FORESTSIDE ACQUISITIONS LIMITED | Company Secretary | 2014-07-18 | CURRENT | 2014-07-18 | Active | |
BRANCH CAMPUS (LONDON & BIRMINGHAM) LIMITED | Company Secretary | 2013-01-22 | CURRENT | 2012-09-28 | Active | |
BROOKS GROUP (UK) LIMITED | Company Secretary | 2010-10-01 | CURRENT | 1996-05-24 | Liquidation | |
CAPITAL HOUSE 15 LIMITED | Company Secretary | 2009-04-22 | CURRENT | 2009-04-07 | Dissolved 2018-05-08 | |
CAPITAL HOUSE 12 LIMITED | Company Secretary | 2009-04-20 | CURRENT | 2009-04-07 | Dissolved 2018-05-08 | |
CAPITAL HOUSE 16 LIMITED | Company Secretary | 2009-04-20 | CURRENT | 2009-04-07 | Dissolved 2018-05-08 | |
CAPITAL HOUSE 14 LIMITED | Company Secretary | 2009-04-20 | CURRENT | 2009-04-07 | Active - Proposal to Strike off | |
PADDY POWER (NORTHERN IRELAND) LIMITED | Company Secretary | 2008-12-03 | CURRENT | 2007-06-25 | Active | |
D MCGRANAGHAN LIMITED | Company Secretary | 2008-05-27 | CURRENT | 1965-03-09 | Active | |
MIDDLETOWN CENTRE FOR AUTISM LIMITED | Company Secretary | 2007-03-16 | CURRENT | 2007-03-16 | Active | |
ORICA BLAST & QUARRY SURVEYS LIMITED | Company Secretary | 2007-03-13 | CURRENT | 2007-03-13 | Active | |
Q PARK (NI) LIMITED | Company Secretary | 2005-01-06 | CURRENT | 2005-01-06 | Active | |
MIDDLETOWN CENTRE FOR AUTISM (HOLDINGS) LIMITED | Company Secretary | 2004-06-07 | CURRENT | 2004-06-07 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
2.35B(NI) | NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION | |
AD01 | REGISTERED OFFICE CHANGED ON 23/10/2017 FROM C/O KPMG STOKES HOUSE 17-25 COLLEGE SQUARE EAST BELFAST BT1 6DH | |
2.31B(NI) | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.24B(NI) | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 18/05/2017 | |
2.24B(NI) | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 18/11/2016 | |
2.24B(NI) | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 18/05/2016 | |
2.31B(NI) | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.24B(NI) | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 18/11/2015 | |
2.31B(NI) | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.24B(NI) | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 18/05/2015 | |
2.24B(NI) | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 18/11/2014 | |
2.24B(NI) | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 18/05/2014 | |
2.24B(NI) | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 18/11/2013 | |
2.24B(NI) | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 18/05/2013 | |
2.24B(NI) | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 18/11/2012 | |
2.24B(NI) | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 18/05/2012 | |
2.31B(NI) | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.24B(NI) | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 19/11/2011 | |
2.24B(NI) | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 30/04/2011 | |
2.31B(NI) | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.17B(NI) | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
LATEST SOC | 16/06/10 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 31/05/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 24/05/2010 FROM, SIXTH FLOOR, CAPITAL HOUSE, 3 UPPER QUEEN STREET, BELFAST, BT1 6PU | |
2.12B(NI) | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
RES13 | ACCEPTANCE OF FACILITIES LETTER AND EXECUTIONOF A GUARANTEE AND DEBENTURE 20/04/2010 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 20/04/2009 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
402(NI) | PARS RE MORTAGE | |
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 |
Appointment of Administrators | 2010-05-21 |
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 | ANGLO IRISH BANK CORPORATION LIMITED |
The top companies supplying to UK government with the same SIC code (7415 - Holding companies including head offices) as CAPITAL HOUSE 11 LIMITED are:
Initiating party | Event Type | Appointment of Administrators | |
---|---|---|---|
Defending party | CAPITAL HOUSE 11 LIMITED | Event Date | 2010-05-21 |
In the High Court of Justice in Northern Ireland Chancery Division (Company Insolvency) No. 2010/6478 In the Matter of CAPITAL HOUSE 11 LIMITED Company Number: NI 072266 And in the Matter of The Insolvency (Northern Ireland) Order 1989 Nature of business: Holding Company Registered office of company: Capital House, 3 Upper Queens Street, Belfast, BT1 6PU Administrator appointment made on 19 May 2010 Name and address of administrator: John Hansen, KPMG, Stokes House, 17-25 College Square East, BT1 6DH Administrators IP No: GBNI 040 | |||
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. |