Dissolved 2017-04-26
Company Information for PETER IRELAND (COMMONWEALTH & FOREIGN) LIMITED
BLACKPOOL, FY1 3PB,
|
Company Registration Number
01429235
Private Limited Company
Dissolved Dissolved 2017-04-26 |
Company Name | ||
---|---|---|
PETER IRELAND (COMMONWEALTH & FOREIGN) LIMITED | ||
Legal Registered Office | ||
BLACKPOOL FY1 3PB Other companies in FY3 | ||
Previous Names | ||
|
Company Number | 01429235 | |
---|---|---|
Date formed | 1979-06-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-12-31 | |
Date Dissolved | 2017-04-26 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-29 06:14:02 |
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 |
---|---|---|
DAVID COLLIN RICHARD IRELAND |
||
MARTIN KENNETH IRELAND |
||
STEVEN JAMES IRELAND |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETER IRELAND |
Company Secretary | ||
PETER IRELAND |
Director | ||
TERESA ANN MARY IRELAND |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ECLIPSE HOME ENTERTAINMENT LTD. | Director | 1994-10-04 | CURRENT | 1994-10-04 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.71 | RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 06/11/2015 FROM 112/114 WHITEGATE DRIVE BLACKPOOL LANCASHIRE FY3 9XH | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
RES15 | CHANGE OF NAME 26/05/2015 | |
CERTNM | COMPANY NAME CHANGED TREASURE CHEST ANTIQUES LIMITED CERTIFICATE ISSUED ON 17/06/15 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN KENNETH IRELAND / 28/01/2015 | |
LATEST SOC | 26/11/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 26/10/14 FULL LIST | |
ANNOTATION | Clarification | |
RP04 | SECOND FILING FOR FORM AP01 | |
AP01 | DIRECTOR APPOINTED MR DAVID COLLIN RICHARD IRELAND | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/11/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 26/10/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR STEVEN JAMES IRELAND | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 26/10/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 26/10/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 15/11/2011 FROM 31 CLIFTON STREET BLACKPOOL LANCS FY1 1JD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER IRELAND | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PETER IRELAND | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 26/10/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 26/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER IRELAND / 26/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN KENNETH IRELAND / 26/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / PETER IRELAND / 26/10/2009 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
190 | LOCATION OF DEBENTURE REGISTER | |
363a | RETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 26/10/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 26/10/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 26/10/05; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 26/10/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 26/10/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 26/10/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 26/10/01; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 26/10/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 26/10/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 26/10/98; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97 | |
363s | RETURN MADE UP TO 26/10/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96 | |
363s | RETURN MADE UP TO 26/10/96; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/95 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94 | |
SRES01 | ALTER MEM AND ARTS 25/08/95 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
363s | RETURN MADE UP TO 26/10/94; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92 | |
363s | RETURN MADE UP TO 26/10/93; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 26/10/92; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90 | |
363b | RETURN MADE UP TO 26/10/91; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89 |
Final Meetings | 2016-10-21 |
Resolutions for Winding-up | 2015-11-02 |
Notices to Creditors | 2015-11-02 |
Appointment of Liquidators | 2015-11-02 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.65 | 9 |
MortgagesNumMortOutstanding | 0.43 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.22 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 47799 - Retail sale of other second-hand goods in stores (not incl. antiques)
|
|
|
|
|
|
|
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 PETER IRELAND (COMMONWEALTH & FOREIGN) LIMITED
The top companies supplying to UK government with the same SIC code (47799 - Retail sale of other second-hand goods in stores (not incl. antiques)) as PETER IRELAND (COMMONWEALTH & FOREIGN) LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | PETER IRELAND (COMMONWEALTH & FOREIGN) LIMITED | Event Date | 2015-10-27 |
PASSED 27 OCTOBER 2015 At a General Meeting of the members of the above-named Company duly convened and held at 269 Church Street, Blackpool, Lancashire, FYl 3PB , on 27 October 2015 at 11.00 am the following special resolutions were duly passed: 1. That the Company be wound up voluntarily; 2. That the Liquidator is authorised to distribute the assets of the Company in specie, as a whole or part of the assets of the Company, among the members of the Company in settlement of the outstanding liabilities of the Company. 3. That the Liquidator be authorised to pay unsecured creditors in full. The Liquidator may be contacted on 01253 299399 or by email: recover@adcrofthilton.co.uk . Alternative contact: Sonya Brannigan Steven Ireland , Director : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | PETER IRELAND (COMMONWEALTH & FOREIGN) LIMITED | Event Date | 2015-10-27 |
NOTICE is hereby given that the creditors of the above-named company are required on or before 27 November 2015 to send their names and addresses and particulars of their debts or claims, and the names and addresses of their Solicitors (if any) to Rosalind Mary Hilton of Adcroft Hilton Limited , 269 Church Street, Blackpool, Lancashire, FY1 3PB the Liquidator of the said company, and, if so required by notice in writing from the said Liquidator, by their Solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Note: This notice is purely formal. All known creditors have been, or will be, paid in full. For further details, please contact Sonya Brannigan on 01253 299399 or by email: recover@adcrofthilton.co.uk Name of office holder: Rosalind Mary Hilton (IP number: 8604 ), 269 Church Street, Blackpool, Lancashire, FY1 3PB . Date of Appointment: 27 October 2015 . Capacity: Liquidator | |||
Initiating party | Event Type | Final Meetings | |
Defending party | PETER IRELAND (COMMONWEALTH & FOREIGN) LIMITED | Event Date | 2015-10-27 |
Notice is hereby given, pursuant to Section 94 of the Insolvency Act 1986 , that a General Meeting of the members of the above-named company will be held at 269 Church Street, Blackpool, Lancashire, FY1 3PB on 18 October 2016 , at 2.00 pm, for the purpose of having an account laid before them and to receive the Liquidators report showing how the winding-up of the Company has been conducted and its property disposed of, and of hearing any explanation that may be given by the Liquidator. Any Member entitled to attend and vote at the above Meeting is entitled to appoint a proxy to attend and vote instead of him, and such proxy need not also be a Member. Proxies to be used at the Meeting must be lodged at Adcroft Hilton Limited, 269 Church Street, Blackpool, Lancashire, FY1 3PB no later than 12.00 noon on the working day immediately before the meeting. For further details contact: Sonya Brannigan , recover@adcrofthilton.co.uk 01253 299399 , reference: B6617. Rosalind Mary Hilton (IP No 8604 ), Liquidator , Adcroft Hilton Ltd , 269 Church Street, Blackpool, Lancashire, FY1 3PB . Date of Appointment: 27 October 2015 | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | PETER IRELAND (COMMONWEALTH & FOREIGN) LIMITED | Event Date | |
Rosalind Mary Hilton of Adcroft Hilton Limited , 269 Church Street, Blackpool, Lancashire, FY1 3PB . Telephone number: 01253 299399 . Email address: recover@adcrofthilton.co.uk : | |||
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. |