Dissolved 2016-12-16
Company Information for CALLANGREEN LIMITED
BELFAST, CO ANTRIM, BT1,
|
Company Registration Number
NI605904
Private Limited Company
Dissolved Dissolved 2016-12-16 |
Company Name | ||
---|---|---|
CALLANGREEN LIMITED | ||
Legal Registered Office | ||
BELFAST CO ANTRIM | ||
Previous Names | ||
|
Company Number | NI605904 | |
---|---|---|
Date formed | 2011-01-25 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-03-31 | |
Date Dissolved | 2016-12-16 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 08:25:27 |
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 |
---|---|---|
AARON SWEENEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GERALD MACKLE |
Director | ||
MAIREAD P MACKLE |
Director | ||
CS DIRECTOR SERVICES LIMITED |
Director | ||
DENISE REDPATH |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.69(NI) | LIQUIDATORS STATEMENT OF ACCOUNTS:BROUGHT DOWN DATE 01/09/2016 | |
4.73(NI) | CREDITOR'S RETURN OF FINAL MEETING | |
4.69(NI) | LIQUIDATORS STATEMENT OF ACCOUNTS:BROUGHT DOWN DATE 20/07/2016 | |
4.69(NI) | LIQUIDATORS STATEMENT OF ACCOUNTS:BROUGHT DOWN DATE 20/07/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/07/2014 FROM 5 CANAL MEADOWS COALISLAND TYRONE BT71 4UD NORTHERN IRELAND | |
LRESC(NI) | RESOLUTION FOR APPOINTING A LIQUIDATOR | |
VL1 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.21(NI) | STATEMENT OF AFFAIRS/4.20(NI) | |
VL1 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 12/06/2014 FROM CALLAN HOUSE HILL STREET MILFORD ARMAGH CO ARMAGH BT60 3NZ | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GERALD MACKLE | |
AP01 | DIRECTOR APPOINTED MR AARON SWEENEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MAIREAD MACKLE | |
LATEST SOC | 12/02/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 25/01/14 FULL LIST | |
AR01 | 25/01/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 25/01/12 FULL LIST | |
SH01 | 31/01/11 STATEMENT OF CAPITAL GBP 2 | |
AA01 | CURREXT FROM 31/01/2012 TO 31/03/2012 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CS DIRECTOR SERVICES LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DENISE REDPATH | |
AD01 | REGISTERED OFFICE CHANGED ON 08/03/2011 FROM 79 CHICHESTER STREET BELFAST BT1 4JE NORTHERN IRELAND | |
AP01 | DIRECTOR APPOINTED MAIREAD MACKLE | |
AP01 | DIRECTOR APPOINTED MR GERALD MACKLE | |
RES04 | NC INC ALREADY ADJUSTED 31/01/2011 | |
RES13 | TRANSFER OF SHARES 31/01/2011 | |
SH01 | 31/01/11 STATEMENT OF CAPITAL GBP 2 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES15 | CHANGE OF NAME 31/01/2011 | |
CERTNM | COMPANY NAME CHANGED ROSEHILL ENTERPRISES LIMITED CERTIFICATE ISSUED ON 14/02/11 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-07-29 |
Resolutions for Winding-up | 2014-07-25 |
Notices to Creditors | 2014-07-25 |
Appointment of Liquidators | 2014-07-25 |
Meetings of Creditors | 2014-07-11 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.48 | 9 |
MortgagesNumMortOutstanding | 0.32 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.16 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 46190 - Agents involved in the sale of a variety of goods
|
|
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 CALLANGREEN LIMITED
The top companies supplying to UK government with the same SIC code (46190 - Agents involved in the sale of a variety of goods) as CALLANGREEN LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
34012010 | Soap in the form of flakes, granules or powders | |||
34012010 | Soap in the form of flakes, granules or powders | |||
34012010 | Soap in the form of flakes, granules or powders | |||
94016100 | Upholstered seats, with wooden frames (excl. convertible into beds) | |||
94017900 | Seats, with metal frames (excl. upholstered, swivel seats with variable height adjustments and medical, dental or surgical furniture) | |||
94017100 | Upholstered seats, with metal frames (excl. seats for aircraft or motor vehicles, swivel seats with variable height adjustments and medical, dental or surgical furniture) | |||
94017100 | Upholstered seats, with metal frames (excl. seats for aircraft or motor vehicles, swivel seats with variable height adjustments and medical, dental or surgical furniture) | |||
94017100 | Upholstered seats, with metal frames (excl. seats for aircraft or motor vehicles, swivel seats with variable height adjustments and medical, dental or surgical furniture) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | CALLANGREEN LIMITED | Event Date | 2016-07-29 |
NOTICE IS HEREBY GIVEN pursuant to Article 92 of The Insolvency (Northern Ireland) Order 1989 , that the Final Meeting of the Members and the Creditors of the above named Company, will be held at PKF-FPM Accountants Limited, 1- 3 Arthur Street, Belfast, Co Antrim, BT1 4GA on 1 September 2016 at 10:00 am and 10:15 am respectively for the purpose of having an account laid before them by the Liquidator showing the manner in which the winding-up has been conducted and the property disposed of, and hearing any explanations that may be given by the Liquidator. The following resolutions will be considered at the creditors meeting: 1. That the Liquidators receipts and payments account be approved. 2. That the Liquidator receives his release. 3. That the Liquidator has the power to destroy the books and records of the company 12 months after the final meeting. Proxies to be used at the meeting, if intended to be used, must be duly completed and lodged at the offices of PKF-FPM Accountants Limited, 1- 3 Arthur Street, Belfast, Co Antrim, BT1 4GA not later than 12 noon on the working day immediately before the meeting. Seamas Keating : Liquidator of Callangreen Limited - In Liquidation : Date: 22 July 2016 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | CALLANGREEN LIMITED | Event Date | 2014-07-21 |
Name of Company: CALLANGREEN LIMITED . Company Number: NI605904. Type of Liquidation: Creditors Voluntary Liquidation. Address of Registered Office: 1-3 Arthur Street, Belfast, Co Antrim BT1 4GA. Liquidator's Name and Address: Seamas Keating, PKF-FPM Accountants Ltd, 1-3 Arthur Street, Belfast, Co. Antrim, BT1 4GA. Tel: 02890 243131. Office Holder Number: GBNI 91. Date of Appointment: 21 July 2014. By whom Appointed: Creditors. | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | CALLANGREEN LIMITED | Event Date | |
In the Matter of And in the Matter of (Company Number NI605904) 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 PKF-FPM Accountants Limited, Howard House, 30 Northland Row, Dungannon, Co. Tyrone, BT71 6AP on 18 July 2014 at 10.15 for the purposes mentioned in articles 85 to 87 of the said order. A form of proxy which if to be used at the meeting must be completed in accordance with the guidance notes provided thereon and lodged at the offices of PKF-FPM Accountants Ltd, 1-3 Arthur Street, Belfast, Co Antrim, BT1 4GA not later than 12.00 noon on the business day immediately preceding the meeting. Creditors will not be entitled to vote unless their proofs have been lodged and admitted for voting purposes. A list of the names and addresses of the companys creditors will be available for inspection free of charge at the offices of PKF-FPM Accountants Ltd on the two business days immediately preceding the meeting between the hours of 10.00 am and 4.00 pm. The resolutions at the meeting of creditors may include a resolution specifying the terms on which the liquidators are to be remunerated. The meeting may receive information about, or be asked to approve, the costs of preparing the statement of affairs and convening the meeting. By Order of the Board 4 July 2014. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | CALLANGREEN LIMITED | Event Date | |
(Company Number NI605904) At a General Meeting of the above-named company, convened and held on 21 July 2014 at 30 Northlands Row, Dungannon, Co Tyrone, BT71 6AP, the following resolutions were passed. The first being a special resolution and the second being an ordinary resolution. 1 That the company be wound up voluntarily. 2 That Seamas Keating of PKF-FPM Accountants Ltd, 1-3 Arthur Street, Belfast, Co. Antrim, BT1 4GA, be and is hereby appointed Liquidator for the purposes of the voluntary winding-up. Dated this 21st day of July 2014 A Sweeney Chairperson | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | CALLANGREEN LIMITED | Event Date | |
In Liquidation Creditors’ Voluntary Winding Up Notice is hereby given that following an Article 84 meeting of the creditors held on 21 July 2014 that I, Seamas Keating, was appointed Liquidator by the creditors. Creditors of the above-named company are required on or before 31 August 2014 to send their full names and addresses and particulars of their debts or claims and the names and addresses of the Solicitors, if any, to the undersigned, Seamas Keating, PKF-FPM Accountants Ltd, 1-3 Arthur Street, Belfast, Co. Antrim, BT1 4GA, the Liquidator of the Company and, if so 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. Dated this 21st day of July 2014 S Keating Liquidator | |||
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. |