Dissolved 2016-03-21
Company Information for GREENSTAR (NI) LIMITED
BELFAST, NORTHERN IRELAND, BT2,
|
Company Registration Number
NI072699
Private Limited Company
Dissolved Dissolved 2016-03-21 |
Company Name | ||
---|---|---|
GREENSTAR (NI) LIMITED | ||
Legal Registered Office | ||
BELFAST NORTHERN IRELAND | ||
Previous Names | ||
|
Company Number | NI072699 | |
---|---|---|
Date formed | 2009-05-22 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-03-31 | |
Date Dissolved | 2016-03-21 | |
Type of accounts | FULL |
Last Datalog update: | 2016-04-28 07:53:19 |
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 |
---|---|---|
CAROLINE BERGIN |
||
GEOFF BAILEY |
||
CHRIS BELL |
||
JEREMIAH BRENDAN DEMPSEY |
||
NEIL PARKINSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SUSAN MCGANN |
Company Secretary | ||
EAMON BOLGER |
Company Secretary | ||
MORGAN JOSEPH TONER |
Company Secretary | ||
THOMAS SPAUL |
Director | ||
MORGAN JOSEPH TONER |
Director | ||
PAUL MCGUICKIN |
Director | ||
CS DIRECTOR SERVICES LIMITED |
Director | ||
DESMOND ROBERT PALMER |
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 30/06/2015 | |
4.69(NI) | LIQUIDATORS STATEMENT OF ACCOUNTS:BROUGHT DOWN DATE 30/06/2014 | |
VL1 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
2.34B(NI) | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.34B(NI) | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.24B(NI) | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 27/05/2013 | |
2.34B(NI) | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.24B(NI) | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 17/03/2013 | |
2.23B(NI) | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.17B(NI) | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.16B(NI) | NOTICE OF STATEMENT OF AFFAIRS/2.14B(NI)/2.15B(NI) | |
AD01 | REGISTERED OFFICE CHANGED ON 03/10/2012 FROM 121 CAMLOUGH ROAD NEWRY CO. DOWN BT35 7JR | |
2.12B(NI) | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
LATEST SOC | 06/06/12 STATEMENT OF CAPITAL;GBP 50000 | |
AR01 | 22/05/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
AR01 | 22/05/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 | |
AA01 | PREVSHO FROM 31/05/2010 TO 31/03/2010 | |
AP01 | DIRECTOR APPOINTED MR JEREMIAH BRENDAN DEMPSEY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SUSAN MCGANN | |
AP03 | SECRETARY APPOINTED MS CAROLINE BERGIN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY EAMON BOLGER | |
AP03 | SECRETARY APPOINTED MS SUSAN MCGANN | |
AP01 | DIRECTOR APPOINTED MR CHRIS BELL | |
AA01 | CURRSHO FROM 31/05/2011 TO 31/03/2011 | |
AR01 | 22/05/10 FULL LIST | |
AP03 | SECRETARY APPOINTED EAMON BOLGER | |
AP01 | DIRECTOR APPOINTED NEIL PARKINSON | |
AP01 | DIRECTOR APPOINTED GEOFF BAILEY | |
AD01 | REGISTERED OFFICE CHANGED ON 15/04/2010 FROM C/O ELLIOTT DUFFY GARRETT SOLICITOR ROYSTON HOUSE UPPER QUEEN STREET BELFAST BT1 6FD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THOMAS SPAUL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MORGAN TONER | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MORGAN TONER | |
RES15 | CHANGE OF NAME 01/04/2010 | |
CERTNM | COMPANY NAME CHANGED FERNVIEW ENTERPRISES LIMITED CERTIFICATE ISSUED ON 14/04/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
296(NI) | CHANGE OF DIRS/SEC | |
296(NI) | CHANGE OF DIRS/SEC | |
296(NI) | CHANGE OF DIRS/SEC | |
295(NI) | CHANGE IN SIT REG ADD | |
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 | 2015-11-06 |
Notice of Dividends | 2015-06-12 |
Notices to Creditors | 2014-04-04 |
Appointment of Liquidators | 2013-07-12 |
Meetings of Creditors | 2012-11-09 |
Appointment of Administrators | 2012-09-21 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.87 | 9 |
MortgagesNumMortOutstanding | 0.55 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.32 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 38110 - Collection of non-hazardous waste
|
|
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 GREENSTAR (NI) LIMITED
The top companies supplying to UK government with the same SIC code (38110 - Collection of non-hazardous waste) as GREENSTAR (NI) LIMITED are:
Initiating party | Event Type | Notice of Dividends | |
---|---|---|---|
Defending party | GREENSTAR (NI) LIMITED | Event Date | 2015-06-12 |
NOTICE IS HEREBY GIVEN that it is my intention to declare a second and final dividend to unsecured creditors of the above company. Any creditor who has not yet lodged a Proof of Debt should forward same with supporting documentation to Peter Michael Allen of Deloitte LLP , 19 Bedford Street, Belfast BT2 7EJ , on or before 9 July 2015 . It is my intention to declare the final dividend within 4 months from the last date to prove. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | GREENSTAR (NI) LIMITED | Event Date | 2013-07-12 |
Company Number: NI072699. Name of Company: GREENSTAR (NI) LIMITED . Nature of Business: Waste Management. Type of Liquidation: Creditors. Address of Registered Office: 19 Bedford Street, Belfast BT2 7EJ. Liquidators' Names and Addresses: Peter Michael Allen of Deloitte LLP, 19 Bedford Street, Belfast BT2 7EJ and John Charles Reid of Deloitte LLP, Saltire Court, 20 Castle Terrace, Edinburgh EH1 2DB Office Holder Numbers: 009475 and 008556. Date of Appointment: 1 July 2013. By whom Appointed: Paragraph 84(6)(b) of the Insolvency (Northern Ireland) Order 1989. | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | GREENSTAR (NI) LIMITED | Event Date | |
In the High Court of Justice in Northern Ireland Chancery Division (Company Insolvency) No 10467 of 2012 (Company Number NI072699) And in the Matter of the Insolvency (Northern Ireland) Order 1989 Notice is hereby given by Peter Michael Allen, Deloitte LLP, 19 Bedford Street, BelfastBT2 7EJ and John Charles Reid, Deloitte LLP, Saltire Court, 20 Castle Terrace, EdinburghEH1 2DB, that a meeting of creditors of Greenstar (NI) Limited, 19 Beford Street,Belfast BT2 7EJ, is to be held at Deloitte LLP, 19 Bedford Street, Belfast BT2 7EJ,on Tuesday 27 November 2012, at 3.00 pm. The meeting is an initial creditors’ meetingunder paragraph 52 of Schedule B1 to the Insolvency (Northern Ireland) Order 1989. A proxy form should be completed and returned to me by the date of the meeting ifyou cannot attend and wish to be represented. In order to be entitled to vote under Rule 2.039 at the meeting you must give to me,not later than 12.00 noon on the business day before the day fixed for the meeting,details in writing of your claim. Peter Michael Allen , Joint Administrator 6 November 2012. | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | GREENSTAR (NI) LIMITED | Event Date | |
In the High Court of Justice in Northern Ireland Chancery Division (Companies WindingUp) No 10467 of 2012 In the Matter of (Company Number NI072699) AND IN THE MATTER OF THE INSOLVENCY (NORTHERN IRELAND) ORDER 1989 Nature of Business: Domestic and commercial waste management solutions. Registered Office of Company: 121 Camlough Road, Newry, Co. Down BT35 7JR. Date of Appointment: 18 September 2012. Joint Administrators' Names and Addresses: Peter Michael Allen, Deloitte LLP, 19 BedfordStreet, Belfast BT2 7EJ and John Charles Reid, Deloitte LLP, Saltire Court, 20 CastleTerrace, Edinburgh EH1 2DB (IP Nos 009743 and 008556) | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | GREENSTAR (NI) LIMITED | Event Date | |
(In Liquidation) Notice is hereby given that the creditors of the above named company are required on or before 25 April 2014 to send their names and addresses and particulars of their debts or claims and the names and addresses of the solicitors (if any) to Peter Michael Allen the Joint Liquidator of the said Company, at Deloitte LLP, 19 Bedford Street, Belfast BT2 7EJ, and, if so required by notice in writing from the said Liquidator, by their solicitors or personally, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Peter Michael Allen , Joint Liquidator 28 March 2014. | |||
Initiating party | Event Type | Final Meetings | |
Defending party | GREENSTAR (NI) LIMITED | Event Date | |
NOTICE IS HEREBY GIVEN pursuant to Article 92 of the Insolvency (NI) Order 1989 , that the Final Meeting of the Members and Creditors of the above named Company will be held at Deloitte LLP, 19 Bedford Street, Belfast, BT2 7EJ on Friday 11 December 2015 at 10.00 am and 10.30 am respectively, for the purposes of having an account laid before them showing the manner in which the winding up has been conducted and the property of the Company disposed of, and of hearing any explanation that may be given by the Liquidators and to resolve on whether the Liquidators should be released in accordance with Article 147 of the Insolvency (NI) Order 1989 . A Member or Creditor entitled to vote at the above meetings may appoint a proxy to attend and vote in his place. Proxies to be used at the meetings, together with proofs of debt, if not already submitted, must be lodged with the Liquidators at Deloitte LLP , 19 Bedford Street, Belfast, BT2 7EJ no later than 12 noon on the business day before the meeting. It is not necessary for the proxy to be a Member or Creditor. Peter Michael Allen : Joint Liquidator : Dated: 4 November 2015 | |||
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. |