Dissolved 2018-02-21
Company Information for LL (NI) LTD
BELFAST, BT1,
|
Company Registration Number
NI611288
Private Limited Company
Dissolved Dissolved 2018-02-21 |
Company Name | |
---|---|
LL (NI) LTD | |
Legal Registered Office | |
BELFAST | |
Company Number | NI611288 | |
---|---|---|
Date formed | 2012-02-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-07-31 | |
Date Dissolved | 2018-02-21 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-02-28 12:40:10 |
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. |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.69(NI) | LIQUIDATORS STATEMENT OF ACCOUNTS:BROUGHT DOWN DATE 14/11/2017 | |
4.73(NI) | CREDITOR'S RETURN OF FINAL MEETING | |
4.69(NI) | LIQUIDATORS STATEMENT OF ACCOUNTS:BROUGHT DOWN DATE 07/08/2017 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/08/2016 FROM 21-23 CLARENDON STREET LONDONDERRY BT48 7EP NORTHERN IRELAND | |
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 11/08/2016 FROM, 21-23 CLARENDON STREET, LONDONDERRY, BT48 7EP, NORTHERN IRELAND | |
AD01 | REGISTERED OFFICE CHANGED ON 01/02/2016 FROM 6 ASHCROFT LONDONDERRY BT47 2JQ NORTHERN IRELAND | |
AD01 | REGISTERED OFFICE CHANGED ON 01/02/2016 FROM, 6 ASHCROFT, LONDONDERRY, BT47 2JQ, NORTHERN IRELAND | |
AD01 | REGISTERED OFFICE CHANGED ON 15/12/2015 FROM 21 QUEENS COURT LOWER CLARENDON STREET LONDONDERRY BT48 7AW | |
AD01 | REGISTERED OFFICE CHANGED ON 15/12/2015 FROM, 21 QUEENS COURT, LOWER CLARENDON STREET, LONDONDERRY, BT48 7AW | |
LATEST SOC | 30/11/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 13/11/15 FULL LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STANLEY LEE / 24/02/2015 | |
LATEST SOC | 13/11/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 13/11/14 FULL LIST | |
RP04 | SECOND FILING WITH MUD 20/02/14 FOR FORM AR01 | |
ANNOTATION | Clarification | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LUCY BANNON | |
AP01 | DIRECTOR APPOINTED MR STANLEY LEE | |
AD01 | REGISTERED OFFICE CHANGED ON 02/07/2014 FROM 73 BURNTHILL CRESCENT GLENGORMLEY BELAST BT36 5AE | |
AD01 | REGISTERED OFFICE CHANGED ON 02/07/2014 FROM, 73 BURNTHILL CRESCENT, GLENGORMLEY, BELAST, BT36 5AE | |
AR01 | 20/02/14 FULL LIST | |
AA | 31/07/13 TOTAL EXEMPTION SMALL | |
AR01 | 20/02/13 FULL LIST | |
AA01 | CURREXT FROM 28/02/2013 TO 31/07/2013 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meet | 2017-10-13 |
Notices to Creditors | 2016-08-12 |
Appointment of Liquidators | 2016-08-12 |
Resolutions for Winding-up | 2016-08-12 |
Meetings of Creditors | 2016-07-29 |
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
Creditors Due Within One Year | 2012-02-20 | £ 82,643 |
---|---|---|
Provisions For Liabilities Charges | 2012-02-20 | £ 4,908 |
Creditors and other liabilities
|
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 LL (NI) LTD
Called Up Share Capital | 2012-02-20 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-02-20 | £ 36,945 |
Current Assets | 2012-02-20 | £ 52,126 |
Fixed Assets | 2012-02-20 | £ 95,257 |
Shareholder Funds | 2012-02-20 | £ 59,832 |
Stocks Inventory | 2012-02-20 | £ 15,181 |
Tangible Fixed Assets | 2012-02-20 | £ 81,418 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (56101 - Licensed restaurants) as LL (NI) LTD are:
Initiating party | Event Type | Final Meet | |
---|---|---|---|
Defending party | LL (NI) LIMITED | Event Date | 2017-10-13 |
NOTICE OF FINAL MEETING IN THE MATTER OF THE INSOLVENCY (NORTHERN IRELAND) ORDER 1989 AND IN THE MATTER OF LL (NI) LIMITED (Company Number NI611288 ) (IN CREDITORS’ VOLUNTARY LIQUIDATION) NOTICE IS HE… | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | LL (NI) LIMITED | Event Date | 2016-08-12 |
Creditors Voluntary Winding Up Notice is hereby given that following an Article 84 meeting of the creditors held on 8 August 2016 that I, Alison Burnside , was appointed Liquidator by the creditors. Creditors of the above-named company are required on or before 19 September 2016 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 Alison Burnside 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 8 August 2016 Alison Burnside : Liquidator : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | LL (NI) LIMITED | Event Date | 2016-08-08 |
Alison Burnside , PKF-FPM Accountants Ltd , 1-3 Arthur Street, Belfast, Co. Antrim, BT1 4GA . Tel: 02890 243131 : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | LL (NI) LIMITED | Event Date | 2016-08-08 |
At a General Meeting of the above-named company, convened and held on 8 August 2016 at PKF-FMP Accountants Limited, 1-3 Arthur Street, Belfast, BT1 4GA 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 Alison Burnside 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 8th day of August 2016 S Lee : Chairperson : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | LL (NI) LIMITED | Event Date | 2016-07-29 |
In the Matter of AND Current Registered Office: 21-23 Clarendon Street, Londonderry, Co Londonderry BT48 7EP 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 PKF-FPM Accountants Limited, 1-3 Arthur Street, Belfast, Co Antrim, BT1 4GA on 8 August 2016 at 12.15 pm for the purposes mentioned in articles 85 to 87 of the said order. Creditors wishing to vote at the meeting must (unless they are individual creditors attending in person) lodge their proxies at the offices of PKF-FPM Accountants Ltd , 1-3 Arthur Street, Belfast, BT1 4GA not later than 12.00 noon on the business day immediately preceding the meeting. 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 Limited at 1-3 Arthur Street, Belfast, Co Antrim, BT1 4GA 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 S Lee : Dated: 26 July 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. |