Liquidation
Company Information for 202 LANCASTER WAY (ELY) LIMITED
27 COLLEGE GARDENS, BELFAST, BT9 6BS,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
202 LANCASTER WAY (ELY) LIMITED | |
Legal Registered Office | |
27 COLLEGE GARDENS BELFAST BT9 6BS | |
Company Number | NI646727 | |
---|---|---|
Company ID Number | NI646727 | |
Date formed | 2017-07-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/07/2020 | |
Account next due | 30/04/2022 | |
Latest return | ||
Return next due | 31/07/2018 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2021-07-05 08:48:26 |
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 |
---|---|---|
CYPHER SERVICES LIMITED |
||
DANIEL JAMES DIXON |
||
GERALD KARL MCKEEVER |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DIXONS INVESTMENTS LIMITED | Company Secretary | 2017-06-30 | CURRENT | 2017-06-30 | Active | |
DLLNI LIMITED | Company Secretary | 2016-10-31 | CURRENT | 2007-03-23 | Active | |
TBL INTERNATIONAL LIMITED | Company Secretary | 2016-05-20 | CURRENT | 2016-05-20 | Active | |
NIFTY NOSH LIMITED | Company Secretary | 2015-07-02 | CURRENT | 2006-06-23 | Active - Proposal to Strike off | |
TITANIC EXHIBITION CENTRE LIMITED | Company Secretary | 2015-03-23 | CURRENT | 2015-03-23 | Liquidation | |
TITANIC RESTAURANTS LIMITED | Company Secretary | 2015-02-06 | CURRENT | 2015-02-06 | Active | |
TITANIC BELFAST NOMADIC COMPANY LIMITED | Company Secretary | 2015-02-06 | CURRENT | 2015-02-06 | Active | |
COLERAINE GRAMMAR SCHOOL | Company Secretary | 2014-12-18 | CURRENT | 2014-12-18 | Active | |
JOHN BROWN UNIVERSITY NORTHERN IRELAND | Company Secretary | 2013-11-22 | CURRENT | 2013-11-22 | Active | |
CONLY LIMITED | Company Secretary | 2013-11-18 | CURRENT | 2013-11-18 | Active | |
TITANIC HOTEL LIVERPOOL LIMITED | Company Secretary | 2013-01-28 | CURRENT | 2013-01-28 | Dissolved 2017-03-14 | |
TITANIC HOTELS LIMITED | Company Secretary | 2013-01-28 | CURRENT | 2013-01-28 | Dissolved 2017-03-14 | |
TITANIC HOTEL NEW YORK LIMITED | Company Secretary | 2013-01-28 | CURRENT | 2013-01-28 | Active - Proposal to Strike off | |
TITANIC RESORTS LIMITED | Company Secretary | 2013-01-28 | CURRENT | 2013-01-28 | Active - Proposal to Strike off | |
CLEAVER FULTON RANKIN TRUSTEES LIMITED | Company Secretary | 2012-04-18 | CURRENT | 2012-04-18 | Active | |
ABERCORN CONSTRUCTION LIMITED | Company Secretary | 2011-10-14 | CURRENT | 2011-10-14 | Active | |
TITANIC BELFAST LIMITED | Company Secretary | 2010-09-15 | CURRENT | 2010-09-15 | Active | |
CFR 71 (NHC) LIMITED | Company Secretary | 2010-08-26 | CURRENT | 2010-08-26 | Dissolved 2017-12-12 | |
I H BELFAST TEACHER TRAINING LIMITED | Company Secretary | 2010-08-02 | CURRENT | 2010-08-02 | Active | |
CFR 67 LIMITED | Company Secretary | 2010-05-25 | CURRENT | 2010-05-25 | Active | |
RATHLIN ENERGY LIMITED | Company Secretary | 2008-01-28 | CURRENT | 2006-12-13 | Active - Proposal to Strike off | |
CARING MATTERS LIMITED | Company Secretary | 2007-09-21 | CURRENT | 2007-09-21 | Active - Proposal to Strike off | |
INTERNATIONAL HOUSE BELFAST LIMITED | Company Secretary | 2006-10-27 | CURRENT | 2006-10-27 | Active | |
YOUNG FARMERS' CLUBS OF ULSTER - THE | Company Secretary | 2006-01-20 | CURRENT | 1957-11-01 | Active | |
RECORD - PLAY LIMITED | Company Secretary | 2006-01-13 | CURRENT | 2006-01-13 | Active | |
DREAMSTORE (UK) | Company Secretary | 2003-06-18 | CURRENT | 2003-06-18 | Liquidation | |
FOREVER LIVING PRODUCTS IRELAND LIMITED | Company Secretary | 2002-12-23 | CURRENT | 2002-12-23 | Active | |
NORTHERN IRELAND CREDIT BUREAU LIMITED | Company Secretary | 2000-10-25 | CURRENT | 2000-10-25 | Active - Proposal to Strike off | |
DATAPAC (N.I.) | Company Secretary | 1998-06-02 | CURRENT | 1998-06-02 | Active | |
CYPHER NOMINEES LIMITED | Company Secretary | 1996-02-29 | CURRENT | 1996-02-29 | Active - Proposal to Strike off | |
RIGEL PETROLEUM (NI) LIMITED | Company Secretary | 1995-07-27 | CURRENT | 1995-07-27 | Active | |
DIXONS INVESTMENTS LIMITED | Director | 2017-06-30 | CURRENT | 2017-06-30 | Active | |
PLATINUM ASSETS NI LIMITED | Director | 2016-12-14 | CURRENT | 2015-11-09 | Active | |
AMULET DEVELOPMENTS NI LIMITED | Director | 2015-11-06 | CURRENT | 2015-11-06 | Active | |
LATNER 10 DEVELOPMENTS LTD | Director | 2015-02-17 | CURRENT | 2008-11-28 | Active | |
GAULTSTOWN TEN LIMITED | Director | 2015-02-11 | CURRENT | 2015-02-11 | Active | |
EMERSON'S MILL MANAGEMENT COMPANY LIMITED | Director | 2016-12-14 | CURRENT | 2016-12-14 | Active | |
S&G DEVELOPMENT HOLDINGS LIMITED | Director | 2016-05-23 | CURRENT | 2016-05-23 | Active | |
GERALD MCKEEVER LIMITED | Director | 2016-04-25 | CURRENT | 2016-04-25 | Active | |
LIGONIEL DEVELOPMENTS LIMITED | Director | 2016-04-25 | CURRENT | 2016-04-25 | Active | |
QUIZFORTUNE LIMITED | Director | 2012-12-20 | CURRENT | 2008-05-27 | Active |
Date | Document Type | Document Description |
---|---|---|
4.21(NI) | Liquidation. Statement of affairs | |
VL1 | Liquidation: Appointment of liquidator | |
LRESC(NI) | ||
AD01 | REGISTERED OFFICE CHANGED ON 02/06/21 FROM 50 Bedford Street Belfast BT2 7FW United Kingdom | |
AA | 31/07/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/07/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/07/19, WITH NO UPDATES | |
PSC02 | Notification of Gerald Mckeever Limited as a person with significant control on 2017-12-05 | |
PSC04 | Change of details for Daniel Dixon as a person with significant control on 2017-12-05 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/07/18, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR GERALD KARL MCKEEVER | |
LATEST SOC | 03/07/17 STATEMENT OF CAPITAL;GBP 1 | |
NEWINC | New incorporation |
Final Meetings | 2021-10-15 |
Resolutions for Winding-up | 2021-05-28 |
Appointment of Liquidators | 2021-05-28 |
Notices to Creditors | 2021-05-28 |
Meetings of Creditors | 2021-05-07 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
|
|
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 202 LANCASTER WAY (ELY) LIMITED
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as 202 LANCASTER WAY (ELY) LIMITED are:
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. |