Company Information for TILE R (N.I.) LIMITED
Pjg Recovery (Ni) Limited, 9 Gibson's Lane, Newtownards, CO DOWN, BT23 4LJ,
|
Company Registration Number
NI073902
Private Limited Company
Liquidation |
Company Name | ||||
---|---|---|---|---|
TILE R (N.I.) LIMITED | ||||
Legal Registered Office | ||||
Pjg Recovery (Ni) Limited 9 Gibson's Lane Newtownards CO DOWN BT23 4LJ Other companies in BT23 | ||||
Previous Names | ||||
|
Company Number | NI073902 | |
---|---|---|
Company ID Number | NI073902 | |
Date formed | 2009-09-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2017-02-28 | |
Account next due | 30/11/2018 | |
Latest return | 24/09/2015 | |
Return next due | 22/10/2016 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-02-28 12:00:05 |
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 |
---|---|---|
PHILIP LAMB |
||
JOHN MARKS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CS DIRECTOR SERVICES LIMITED |
Director | ||
DESMOND ROBERT PALMER |
Director |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
AD01 | REGISTERED OFFICE CHANGED ON 28/06/2018 FROM C/O MCILVEEN HOWARD LIMITED 169A UPPER NEWTOWNARDS ROAD BELFAST CO DOWN BT4 3HZ NORTHERN IRELAND | |
VL1 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESC(NI) | RESOLUTION FOR APPOINTING A LIQUIDATOR | |
PSC04 | PSC'S CHANGE OF PARTICULARS / MR JOHN MARKS / 15/12/2017 | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/11/2017 FROM 159 DURHAM STREET BELFAST BT12 4GB NORTHERN IRELAND | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/09/17, NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 15/03/2017 FROM C/O MCILVEEN HOWARD LIMITED 169A UPPER NEWTOWNARDS ROAD BELFAST BT4 3HZ | |
RES15 | CHANGE OF NAME 25/01/2017 | |
CERTNM | COMPANY NAME CHANGED M L TILES LTD CERTIFICATE ISSUED ON 31/01/17 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | 29/02/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/09/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES | |
LATEST SOC | 05/10/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 24/09/15 FULL LIST | |
AA | 28/02/15 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 01/06/2015 FROM 27 FRANCES STREET NEWTOWNARDS DOWN BT23 7DW | |
LATEST SOC | 02/10/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 24/09/14 FULL LIST | |
AA | 28/02/14 TOTAL EXEMPTION SMALL | |
AA | 28/02/13 TOTAL EXEMPTION SMALL | |
AR01 | 24/09/13 FULL LIST | |
AR01 | 24/09/12 FULL LIST | |
AA | 29/02/12 TOTAL EXEMPTION SMALL | |
AR01 | 24/09/11 FULL LIST | |
AA | 28/02/11 TOTAL EXEMPTION SMALL | |
AA01 | CURREXT FROM 30/09/2010 TO 28/02/2011 | |
AR01 | 24/09/10 FULL LIST | |
SH01 | 01/10/09 STATEMENT OF CAPITAL GBP 100 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DES PALMER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR C S DIRECTOR SERVICES LIMITED | |
AD01 | REGISTERED OFFICE CHANGED ON 24/11/2009 FROM 79 CHICHESTER STREET BELFAST BT1 4JE | |
AP01 | DIRECTOR APPOINTED PHILIP LAMB | |
AP01 | DIRECTOR APPOINTED JOHN MARKS | |
SH01 | 01/10/09 STATEMENT OF CAPITAL GBP 1 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES15 | CHANGE OF NAME 01/10/2009 | |
CERTNM | COMPANY NAME CHANGED CARRICKBURN LIMITED CERTIFICATE ISSUED ON 15/10/09 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2022-10-28 |
Resolution | 2018-06-22 |
Notices to | 2018-06-22 |
Appointmen | 2018-06-22 |
Meetings of Creditors | 2018-06-08 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.63 | 9 |
MortgagesNumMortOutstanding | 0.46 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.17 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 47530 - Retail sale of carpets, rugs, wall and floor coverings in specialised stores
|
|
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 TILE R (N.I.) LIMITED
The top companies supplying to UK government with the same SIC code (47530 - Retail sale of carpets, rugs, wall and floor coverings in specialised stores) as TILE R (N.I.) LIMITED are:
Initiating party | Event Type | Resolution | |
---|---|---|---|
Defending party | TILE R (N.I) LIMITED | Event Date | 2018-06-22 |
TILE R (N.I) LIMITED (Company Number NI073902 ) At a General Meeting of the Members of the above-named company duly convened and held at the offices of PJG Recovery (NI) Limited, 9 Gibson's Lane, Newt… | |||
Initiating party | Event Type | Notices to | |
Defending party | TILE R (N.I.) LIMITED | Event Date | 2018-06-22 |
Initiating party | Event Type | Appointmen | |
Defending party | TILE R (N.I.) LIMITED | Event Date | 2018-06-22 |
Name of Company: TILE R (N.I.) LIMITED Company Number: NI073902 Nature of Business: Retail sale of carpets, rugs, wall and floor coverings in specialised stores Type of Liquidation: Creditors Voluntar… | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | TILE R (N.I.) LIMITED | Event Date | 1970-01-01 |
Notice is hereby given, pursuant to Article 84 of the Insolvency (Northern Ireland) Order 1989 , that a meeting of creditors of the above-named company will be held at the offices of PJG Recovery (NI) Limited, 9 Gibsons Lane, Newtownards, Co Down, BT23 4LJ on 20 June 2018 at 10:30 am for the purpose of dealing with Articles 85-87 of the Insolvency (Northern Ireland) Order 1989 . A full list of the names and addresses of the companys creditors may be inspected, free of charge, between 10.00 a.m. and 4.00.p.m. at the offices of PJG Recovery (NI) Limited , 9 Gibsons Lane, Newtownards, Co Down, BT23 4LJ , on the two business days preceding the date of the meeting. Creditors wishing to vote at the meeting must submit a proof of claim and, unless they are individual creditors attending in person, ensure their proxies are received at the offices of PJG Recovery (NI) Limited, 9 Gibsons Lane, Newtownards, Co Down, BT23 4LJ, no later than 12.00 noon on the business day preceding the date of the meeting. By Order of the Board : John Marks , Director : | |||
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. |