Liquidation
Company Information for VINE AGENCIES LIMITED
27 COLLEGE GARDENS, BELFAST, BT9 6BS,
|
Company Registration Number
NI073723
Private Limited Company
Liquidation |
Company Name | |
---|---|
VINE AGENCIES LIMITED | |
Legal Registered Office | |
27 COLLEGE GARDENS BELFAST BT9 6BS Other companies in BT7 | |
Company Number | NI073723 | |
---|---|---|
Company ID Number | NI073723 | |
Date formed | 2009-09-07 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2013 | |
Account next due | 30/09/2015 | |
Latest return | 07/09/2015 | |
Return next due | 05/10/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2022-02-08 07:02:32 |
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 |
---|---|---|
FAYE MCFARLAND |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DOROTHY MAY KANE |
Company Secretary | ||
MALCOLM JOSEPH HARRISON |
Director | ||
DOROTHY MAY KANE |
Director |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
4.69(NI) | LIQUIDATORS STATEMENT OF ACCOUNTS:BROUGHT DOWN DATE 17/10/2017 | |
AD01 | REGISTERED OFFICE CHANGED ON 21/10/2016 FROM 9 UPPER CRESCENT BELFAST BT7 1NT | |
4.21(NI) | STATEMENT OF AFFAIRS/4.20(NI) | |
VL1 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESC(NI) | RESOLUTION FOR APPOINTING A LIQUIDATOR | |
AD01 | REGISTERED OFFICE CHANGED ON 21/10/2016 FROM 9 UPPER CRESCENT BELFAST BT7 1NT | |
4.21(NI) | STATEMENT OF AFFAIRS/4.20(NI) | |
VL1 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESC(NI) | RESOLUTION FOR APPOINTING A LIQUIDATOR | |
LATEST SOC | 21/10/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 07/09/15 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 17/06/2015 FROM 9 UPPER CRESCENT BELFAST BT7 1NR | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
LATEST SOC | 02/10/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 07/09/14 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 07/09/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / FAYE MCFARLAND / 07/09/2013 | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 07/09/12 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 07/09/11 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AA01 | PREVEXT FROM 30/09/2010 TO 31/12/2010 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 07/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / FAYE MCFARLAND / 07/09/2010 | |
GAZ1 | FIRST GAZETTE | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
AP01 | DIRECTOR APPOINTED FAYE MCFARLAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MALCOLM HARRISON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DOROTHY KANE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DOROTHY KANE | |
AD01 | REGISTERED OFFICE CHANGED ON 09/10/2009 FROM HOLDFAST LIMITED 138 UNIVERSITY STREET BELFAST BT7 1HJ | |
RES13 | TRANSFER OF SHARE | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meet | 2021-09-17 |
Notices to Creditors | 2016-10-21 |
Resolutions for Winding-up | 2016-10-21 |
Appointment of Liquidators | 2016-10-21 |
Meetings of Creditors | 2016-09-30 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.78 | 92 |
MortgagesNumMortOutstanding | 0.53 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.25 | 95 |
This shows the max and average number of mortgages for companies with the same SIC code of 56101 - Licensed restaurants
The top companies supplying to UK government with the same SIC code (56101 - Licensed restaurants) as VINE AGENCIES LIMITED are:
Initiating party | Event Type | Final Meet | |
---|---|---|---|
Defending party | VINE AGENCIES LIMITED | Event Date | 2021-09-17 |
THE INSOLVENCY (NORTHERN IRELAND) ORDER 1989 VINE AGENCIES LIMITED (IN CREDITORS VOLUNTARY LIQUIDATION) (Company Number NI073723 ) Notice is hereby given pursuant to Articles 91 & 92 of The Insolvency… | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | VINE AGENCIES LIMITED | Event Date | 2016-10-18 |
Notice is hereby given that I, Nicholas McKeague , FCA, was appointed Liquidator of the above named company on 18th October 2016 at the first meeting of creditors, pursuant to Article 86 of the Insolvency (Northern Ireland) Order 1989 . Creditors of the above named company are required on or before the 25th November 2016 to send their full names and addresses and the particulars of their debts or claims and the names and addresses of their solicitors to Nicholas McKeague , FCA, of McKeague Morgan & Company , 27 College Gardens, Belfast, BT9 6BS , the liquidator of said company, and if so required by notice in writing from the said liquidator 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. Nicholas McKeague - Liquidator : 21st October 2016 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | VINE AGENCIES LIMITED | Event Date | 2016-10-18 |
At a General Meeting of the above named Company convened and held at the offices of McKeague Morgan & Company, 27 College Gardens, Belfast BT9 6BS on 18th October 2016 , the following resolutions were duly passed; No.1 as a Special Resolution, No.2 as an Ordinary Resolution: Resolution details: 1. That it has been proved to the satisfaction of the meeting that the Company cannot, by reason of its liabilities, continue its business and that the Company be wound up voluntarily. 2. That Nicholas McKeague , FCA of McKeague Morgan & Company , Chartered Accountants of 27 College Gardens, Belfast BT9 6BS , be appointed liquidator for the purposes of the voluntary winding up. Dated this 21st October 2016 F McFarland Director : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | VINE AGENCIES LIMITED | Event Date | 2016-10-18 |
Nicholas McKeague , McKeague Morgan & Co , 27 College Gardens, Belfast BT9 6BS : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | VINE AGENCIES LIMITED | Event Date | 2016-09-30 |
Formerly Trading from: 34 Bedford St, Belfast BT2 7FF NOTICE IS HEREBY GIVEN pursuant to Article 84 of the Insolvency (Northern Ireland) Order 1989 , that a meeting of the creditors of the above-named Company will be held at the offices of McKeague Morgan & Company, 27 College Gardens, Belfast BT9 6BS , on Tuesday 18th October 2016 at 11.00 am for the purposes mentioned in Articles 85 to 87 of the said Order. A list of names and addresses of the companys creditors may be inspected free of charge at the offices of McKeague Morgan & Company , Chartered Accountants, on the two business days immediately preceding the meeting between the hours of 10.00am and 4.00pm. Creditors wishing to vote at the meeting must (unless they are individual creditors attending in person) lodge their proxies at the offices of McKeague Morgan & Company , Chartered Accountants, 27 College Gardens, Belfast BT9 6BS , no later than 12.00 noon on the 17th October 2016. Proofs may be lodged at any time prior to voting at the creditors meeting. By Order of the Board F . Mcfarland , Director : Dated this 30th September 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. |