Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > 100 ALDERSON LIMITED
Company Information for

100 ALDERSON LIMITED

HOLYWOOD, COUNTY DOWN, BT18,
Company Registration Number
NI617552
Private Limited Company
Dissolved

Dissolved 2015-05-29

Company Overview

About 100 Alderson Ltd
100 ALDERSON LIMITED was founded on 2013-03-26 and had its registered office in Holywood. The company was dissolved on the 2015-05-29 and is no longer trading or active.

Key Data
Company Name
100 ALDERSON LIMITED
 
Legal Registered Office
HOLYWOOD
COUNTY DOWN
 
Previous Names
BLACKCUBE (PROJECT ROCK) LIMITED09/09/2014
HOAGIE COMPANY LIMITED18/07/2014
BL0009 LIMITED18/03/2014
ALPHA STUDENT (EDINBURGH) LIMITED22/10/2013
CALLIDUS REAL ESTATE LIMITED31/05/2013
Filing Information
Company Number NI617552
Date formed 2013-03-26
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 
Date Dissolved 2015-05-29
Type of accounts NO ACCOUNTS FILED
Last Datalog update: 2019-03-08 08:23:35
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of 100 ALDERSON LIMITED

Current Directors
Officer Role Date Appointed
ADRIAN PATRICK EASTWOOD
Director 2013-03-26
BERNARD JOSEPH EASTWOOD
Director 2013-03-26
Previous Officers
Officer Role Date Appointed Date Resigned
BERNARD INVESTMENT CORPORATION LIMITED
Director 2014-05-08 2014-07-01
BLACKCUBE GROUP LIMITED
Director 2014-04-09 2014-05-08
GENIUS LTD
Director 2014-04-04 2014-05-08
BERNARD INVESTMENTS LIMITED
Director 2014-03-26 2014-04-04
BLACKCUBE GROUP LIMITED
Director 2014-03-01 2014-03-26
ANDREW IAIN TAYLOR
Director 2013-04-02 2014-03-01
MICHAEL DERMOT MCCAFFERTY
Director 2013-03-26 2013-09-21
STEPHEN ALLEN
Company Secretary 2013-03-26 2013-05-31
STEPHEN ALLEN
Director 2013-03-26 2013-05-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ADRIAN PATRICK EASTWOOD FAMILY REDEMPTION COMPANY LIMITED Director 2016-07-05 CURRENT 2011-05-11 Liquidation
ADRIAN PATRICK EASTWOOD MAGHERANA TRUSTEES LIMITED Director 2016-05-09 CURRENT 2013-09-23 Active
ADRIAN PATRICK EASTWOOD EASTWOOD CREDIT LIMITED Director 2016-05-09 CURRENT 2009-10-19 Active
ADRIAN PATRICK EASTWOOD BLACKCUBE GROUP LIMITED Director 2014-04-08 CURRENT 2002-02-04 Dissolved 2016-04-19
ADRIAN PATRICK EASTWOOD BL0007 LIMITED Director 2013-01-01 CURRENT 2012-11-27 Dissolved 2015-03-06
ADRIAN PATRICK EASTWOOD CHERRYVALE LIMITED Director 2009-05-29 CURRENT 2009-05-22 Active
BERNARD JOSEPH EASTWOOD 123 WARING LIMITED Director 2017-07-05 CURRENT 2017-07-05 Active
BERNARD JOSEPH EASTWOOD WIREFOX CITY PARK PROPERTY LIMITED Director 2017-07-04 CURRENT 2017-07-04 In Administration
BERNARD JOSEPH EASTWOOD WIREFOX TOBACCO YARD LIMITED Director 2017-06-12 CURRENT 2017-06-12 Active
BERNARD JOSEPH EASTWOOD WIREFOX CASTLE PROPERTY LIMITED Director 2017-05-24 CURRENT 2017-05-24 Active
BERNARD JOSEPH EASTWOOD WIREFOX CITY PARK LIMITED Director 2017-05-15 CURRENT 2017-05-15 Live but Receiver Manager on at least one charge
BERNARD JOSEPH EASTWOOD OVA LIFESTYLE LIMITED Director 2017-05-15 CURRENT 2017-05-15 Active
BERNARD JOSEPH EASTWOOD SEAMUS INVESTMENTS LIMITED Director 2017-05-05 CURRENT 2017-05-05 Active
BERNARD JOSEPH EASTWOOD WIREFOX CASTLE LIMITED Director 2017-05-05 CURRENT 2017-05-05 Active
BERNARD JOSEPH EASTWOOD MYRTLE INVESTMENTS LIMITED Director 2017-05-05 CURRENT 2017-05-05 Active
BERNARD JOSEPH EASTWOOD WIREFOX MANAGEMENT LIMITED Director 2017-02-17 CURRENT 2017-02-17 Active
BERNARD JOSEPH EASTWOOD ZINTER GROUP LIMITED Director 2017-02-08 CURRENT 2017-02-08 Dissolved 2018-06-12
BERNARD JOSEPH EASTWOOD DAKOTA PARTNERS LIMITED Director 2016-12-28 CURRENT 2016-12-28 Active
BERNARD JOSEPH EASTWOOD ROCKFORD INVESTMENTS LIMITED Director 2016-08-31 CURRENT 2016-08-31 Active
BERNARD JOSEPH EASTWOOD WIREFOX CARRY LIMITED Director 2016-08-22 CURRENT 2016-08-22 Active
BERNARD JOSEPH EASTWOOD CAPELLA HOLDINGS LIMITED Director 2016-07-11 CURRENT 2016-07-11 Active
BERNARD JOSEPH EASTWOOD WFX CONTRACTS LIMITED Director 2016-02-25 CURRENT 2016-02-25 Active
BERNARD JOSEPH EASTWOOD WIREFOX FLATIRON LIMITED Director 2016-02-22 CURRENT 2016-02-22 Active
BERNARD JOSEPH EASTWOOD PEPPERPOT TRADERS LIMITED Director 2015-11-27 CURRENT 2015-11-27 Active
BERNARD JOSEPH EASTWOOD LONGBRIDGE HOUSE LIMITED Director 2015-09-04 CURRENT 2015-09-04 Active
BERNARD JOSEPH EASTWOOD BLADON PARK MANAGEMENT COMPANY LIMITED Director 2015-09-03 CURRENT 2015-09-03 Active
BERNARD JOSEPH EASTWOOD MAYVILLE LIMITED Director 2015-08-14 CURRENT 2001-02-23 Liquidation
BERNARD JOSEPH EASTWOOD ROCKFORD GSO LIMITED Director 2015-08-12 CURRENT 2015-08-12 Active
BERNARD JOSEPH EASTWOOD ROCKFORD PHOENIX LIMITED Director 2015-08-05 CURRENT 2015-08-05 Active
BERNARD JOSEPH EASTWOOD WIREFOX HOLDING COMPANY Director 2015-07-02 CURRENT 2015-07-02 Active
BERNARD JOSEPH EASTWOOD WIREFOX TOBACCO WORKS LIMITED Director 2015-06-04 CURRENT 2015-06-04 Active
BERNARD JOSEPH EASTWOOD WF173 YORK LIMITED Director 2015-05-05 CURRENT 2015-05-05 Dissolved 2017-05-16
BERNARD JOSEPH EASTWOOD WF172 WINTER LIMITED Director 2015-04-29 CURRENT 2015-04-29 Dissolved 2017-06-13
BERNARD JOSEPH EASTWOOD WIREFOX DESIGN LIMITED Director 2015-04-01 CURRENT 1999-12-09 Active
BERNARD JOSEPH EASTWOOD ROCKFORD NEVIS LIMITED Director 2015-03-10 CURRENT 2015-03-10 Active
BERNARD JOSEPH EASTWOOD MURRAYS EXCHANGE LIMITED Director 2015-03-09 CURRENT 2015-03-09 Active
BERNARD JOSEPH EASTWOOD WIREFOX ORMISTON LIMITED Director 2015-02-04 CURRENT 2015-02-04 Active
BERNARD JOSEPH EASTWOOD CHICHESTER ST PROPERTIES LIMITED Director 2015-02-04 CURRENT 2015-02-04 Active
BERNARD JOSEPH EASTWOOD ROCKFORD FORREST GATE LIMITED Director 2015-01-20 CURRENT 2015-01-20 Active
BERNARD JOSEPH EASTWOOD BEIRCHEART LIMITED Director 2014-11-12 CURRENT 2014-11-12 Active
BERNARD JOSEPH EASTWOOD WF174 CORNMARKET LIMITED Director 2014-10-24 CURRENT 2014-10-24 Dissolved 2017-06-13
BERNARD JOSEPH EASTWOOD ROCKFORD GRAYSHILL LIMITED Director 2014-10-22 CURRENT 2014-10-22 Active - Proposal to Strike off
BERNARD JOSEPH EASTWOOD LR RESIDENTIAL LIMITED Director 2014-10-21 CURRENT 2014-10-21 Active
BERNARD JOSEPH EASTWOOD WIREFOX DOWNSHIRE LIMITED Director 2014-09-23 CURRENT 2014-09-23 Active
BERNARD JOSEPH EASTWOOD ROCKFORD TRILOGY LIMITED Director 2014-09-12 CURRENT 2014-09-12 Active
BERNARD JOSEPH EASTWOOD BALLYDRAIN INVESTMENTS LIMITED Director 2014-09-10 CURRENT 2014-01-02 Dissolved 2016-01-26
BERNARD JOSEPH EASTWOOD GORTMULLAN INVESTMENTS LIMITED Director 2014-08-28 CURRENT 2014-08-28 Active - Proposal to Strike off
BERNARD JOSEPH EASTWOOD ROCKFORD PORTFOLIO LIMITED Director 2014-07-07 CURRENT 2014-07-07 Active
BERNARD JOSEPH EASTWOOD MY DIARY LIMITED Director 2014-07-01 CURRENT 2014-01-22 Dissolved 2017-06-06
BERNARD JOSEPH EASTWOOD BL0019 LIMITED Director 2014-06-27 CURRENT 2014-06-27 Dissolved 2015-03-06
BERNARD JOSEPH EASTWOOD OMEGA HOUSE INVESTMENTS LIMITED Director 2014-06-18 CURRENT 2014-06-18 Dissolved 2016-06-21
BERNARD JOSEPH EASTWOOD LAGAN RIVER PORTFOLIO LTD Director 2014-05-27 CURRENT 2014-05-27 Active
BERNARD JOSEPH EASTWOOD TALBOT STREET LIMITED Director 2014-05-14 CURRENT 2014-05-14 Dissolved 2015-05-29
BERNARD JOSEPH EASTWOOD BRIDGE STREET LIMITED Director 2014-05-08 CURRENT 2014-05-08 Dissolved 2016-05-24
BERNARD JOSEPH EASTWOOD REAL ESTATE DEVELOPMENT SECURITIES LIMITED Director 2014-05-01 CURRENT 2014-05-01 Dissolved 2015-02-17
BERNARD JOSEPH EASTWOOD BLACKCUBE GROUP LIMITED Director 2014-04-08 CURRENT 2002-02-04 Dissolved 2016-04-19
BERNARD JOSEPH EASTWOOD BLADON INVESTMENTS LIMITED Director 2013-11-08 CURRENT 2013-11-08 Dissolved 2016-01-26
BERNARD JOSEPH EASTWOOD BEEJMAR LIMITED Director 2013-08-28 CURRENT 2013-08-28 Dissolved 2015-03-06
BERNARD JOSEPH EASTWOOD BL0012 LIMITED Director 2013-07-19 CURRENT 2013-07-19 Dissolved 2015-08-14
BERNARD JOSEPH EASTWOOD WIREFOX SERVICES LIMITED Director 2013-06-24 CURRENT 2013-06-24 Active
BERNARD JOSEPH EASTWOOD WIREFOX STRANMILLIS LIMITED Director 2013-04-15 CURRENT 2013-04-15 Active
BERNARD JOSEPH EASTWOOD CLYDE STREET LIMITED Director 2013-03-26 CURRENT 2013-03-26 Dissolved 2015-10-20
BERNARD JOSEPH EASTWOOD BL0007 LIMITED Director 2012-11-27 CURRENT 2012-11-27 Dissolved 2015-03-06
BERNARD JOSEPH EASTWOOD BLACKCUBE CAPITAL LIMITED Director 2010-02-19 CURRENT 2010-02-19 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2015-05-29GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2015-02-06GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2015-01-21DS01APPLICATION FOR STRIKING-OFF
2014-09-09RES15CHANGE OF NAME 02/09/2014
2014-09-09CERTNMCOMPANY NAME CHANGED BLACKCUBE (PROJECT ROCK) LIMITED CERTIFICATE ISSUED ON 09/09/14
2014-07-18RES15CHANGE OF NAME 15/07/2014
2014-07-18CERTNMCOMPANY NAME CHANGED HOAGIE COMPANY LIMITED CERTIFICATE ISSUED ON 18/07/14
2014-07-18TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD INVESTMENT CORPORATION LIMITED
2014-05-08AP02CORPORATE DIRECTOR APPOINTED BERNARD INVESTMENT CORPORATION LIMITED
2014-05-08TM01APPOINTMENT TERMINATED, DIRECTOR BLACKCUBE GROUP LIMITED
2014-05-08TM01APPOINTMENT TERMINATED, DIRECTOR GENIUS LTD
2014-04-24CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / GENIUS LTD / 23/04/2014
2014-04-14LATEST SOC14/04/14 STATEMENT OF CAPITAL;GBP 1000
2014-04-14AR0130/03/14 FULL LIST
2014-04-14AP02CORPORATE DIRECTOR APPOINTED GENIUS LTD
2014-04-10TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD INVESTMENTS LIMITED
2014-04-10AP02CORPORATE DIRECTOR APPOINTED GENIUS LTD
2014-04-10TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD INVESTMENTS LIMITED
2014-03-27AR0127/03/14 FULL LIST
2014-03-27AR0126/03/14 FULL LIST
2014-03-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD JOSEPH EASTWOOD / 26/03/2014
2014-03-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN PATRICK EASTWOOD / 26/03/2014
2014-03-27AP02CORPORATE DIRECTOR APPOINTED BERNARD INVESTMENTS LIMITED
2014-03-27TM01APPOINTMENT TERMINATED, DIRECTOR BLACKCUBE GROUP LIMITED
2014-03-18RES15CHANGE OF NAME 14/03/2014
2014-03-18CERTNMCOMPANY NAME CHANGED BL0009 LIMITED CERTIFICATE ISSUED ON 18/03/14
2014-03-16AR0114/03/14 FULL LIST
2014-03-16AP02CORPORATE DIRECTOR APPOINTED BLACKCUBE GROUP LIMITED
2014-03-16TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW TAYLOR
2013-10-22TM01TERMINATE DIR APPOINTMENT
2013-10-22RES15CHANGE OF NAME 22/10/2013
2013-10-22CERTNMCOMPANY NAME CHANGED ALPHA STUDENT (EDINBURGH) LIMITED CERTIFICATE ISSUED ON 22/10/13
2013-10-22TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MCCAFFERTY
2013-09-12AD01REGISTERED OFFICE CHANGED ON 12/09/2013 FROM 1ST FLOOR THE WAREHOUSE 7 JAMES STREET SOUTH BELFAST CO. ANTRIM BT2 8DN NORTHERN IRELAND
2013-07-05TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN ALLEN
2013-07-05TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN ALLEN
2013-05-31AP01DIRECTOR APPOINTED MR ANDREW IAIN TAYLOR
2013-05-31RES15CHANGE OF NAME 02/04/2013
2013-05-31CERTNMCOMPANY NAME CHANGED CALLIDUS REAL ESTATE LIMITED CERTIFICATE ISSUED ON 31/05/13
2013-03-26NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
561 - Restaurants and mobile food service activities
56103 - Take-away food shops and mobile food stands

56 - Food and beverage service activities
562 - Event catering and other food service activities
56290 - Other food services



Licences & Regulatory approval
We could not find any licences issued to 100 ALDERSON LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 100 ALDERSON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
100 ALDERSON LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 56103 - Take-away food shops and mobile food stands

Intangible Assets
Patents
We have not found any records of 100 ALDERSON LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 100 ALDERSON LIMITED
Trademarks
We have not found any records of 100 ALDERSON LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 100 ALDERSON LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (56103 - Take-away food shops and mobile food stands) as 100 ALDERSON LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where 100 ALDERSON LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 100 ALDERSON LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 100 ALDERSON LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.