Dissolved
Dissolved 2017-03-08
Company Information for TEADY MCERLEAN, LIMITED
BELFAST, BT9 6BS,
|
Company Registration Number
NI001620
Private Limited Company
Dissolved Dissolved 2017-03-08 |
Company Name | |
---|---|
TEADY MCERLEAN, LIMITED | |
Legal Registered Office | |
BELFAST BT9 6BS Other companies in BT44 | |
Company Number | NI001620 | |
---|---|---|
Date formed | 1942-11-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-12-31 | |
Date Dissolved | 2017-03-08 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-28 04:45:56 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
TEADY MCERLEAN LTD | PIPPINGFORD MANOR LYNDENDOWN NUTLEY EAST SUSSEX TN22 3HW | Active | Company formed on the 2020-08-24 |
Officer | Role | Date Appointed |
---|---|---|
THADDEUS MARY MCERLEAN |
||
THADDEUS MARY MCERLEAN |
||
THOMAS CHRISTOPHER MCERLEAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ADRIAN MCERLEAN |
Company Secretary | ||
ADRIAN MCERLEAN |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.69(NI) | LIQUIDATORS STATEMENT OF ACCOUNTS:BROUGHT DOWN DATE 25/11/2016 | |
4.72(NI) | MEMBERS RETURN OF FINAL MEETING | |
4.69(NI) | LIQUIDATORS STATEMENT OF ACCOUNTS:BROUGHT DOWN DATE 22/10/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/10/2015 FROM 51-53 THOMAS STREET BALLYMENA COUNTY ANTRIM BT43 6AZ NORTHERN IRELAND | |
4.71(NI) | DECLARATION OF SOLVENCY | |
VL1 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESM(NI) | RESOLUTION FOR APPOINTING A LIQUIDATOR | |
AD01 | REGISTERED OFFICE CHANGED ON 10/09/2015 FROM CLADY PORTGLENONE CO.ANTRIM BT44 8LH | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/11/14 STATEMENT OF CAPITAL;GBP 9970 | |
AR01 | 01/11/14 FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR THOMAS CHRISTOPHER MCERLEAN | |
AP03 | SECRETARY APPOINTED MR THADDEUS MARY MCERLEAN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ADRIAN MCERLEAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ADRIAN MCERLEAN | |
LATEST SOC | 06/11/13 STATEMENT OF CAPITAL;GBP 9970 | |
AR01 | 01/11/13 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 01/11/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 01/11/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 07/11/1958 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6 | |
AR01 | 01/11/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 01/11/09 FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / THADDEUS MCERLEAN / 01/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN MC ERLEAN / 01/11/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ADRIAN MC ERLEAN / 01/11/2009 | |
AC(NI) | 31/12/08 ANNUAL ACCTS | |
SD(NI) | STATUTORY DECLARATION | |
371S(NI) | 01/11/08 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/12/07 ANNUAL ACCTS | |
371S(NI) | 01/11/07 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/12/06 ANNUAL ACCTS | |
371S(NI) | 01/11/06 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/12/05 ANNUAL ACCTS | |
371S(NI) | 01/11/05 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/12/04 ANNUAL ACCTS | |
371S(NI) | 01/11/04 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/12/03 ANNUAL ACCTS | |
371S(NI) | 01/11/03 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/12/02 ANNUAL ACCTS | |
371S(NI) | 01/11/02 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/12/01 ANNUAL ACCTS | |
371S(NI) | 01/11/01 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/12/00 ANNUAL ACCTS | |
371S(NI) | 01/11/00 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/12/99 ANNUAL ACCTS | |
371S(NI) | 01/11/99 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/12/98 ANNUAL ACCTS | |
371S(NI) | 01/11/98 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/12/97 ANNUAL ACCTS | |
371S(NI) | 01/11/97 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/12/96 ANNUAL ACCTS | |
371S(NI) | 01/11/96 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/12/95 ANNUAL ACCTS | |
371S(NI) | 01/11/95 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/12/94 ANNUAL ACCTS | |
371S(NI) | 01/11/94 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/12/93 ANNUAL ACCTS | |
296(NI) | CHANGE OF DIRS/SEC | |
371S(NI) | 01/11/93 ANNUAL RETURN SHUTTLE |
Final Meetings | 2016-10-21 |
Appointment of Liquidators | 2015-10-30 |
Notices to Creditors | 2015-10-30 |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 6 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE OR CHARGE | Satisfied | NORTHERN BANK LTD | |
MORTGAGE OR CHARGE | Satisfied | NORTHERN BANK LTD | |
MORTGAGE OR CHARGE | Satisfied | NORTHERN BANK LTD | |
MORTGAGE OR CHARGE | Satisfied | NORTHERN BANK LTD | |
MORTGAGE OR CHARGE | Satisfied | NORTHERN BANK LTD | |
MORTGAGE OR CHARGE | Satisfied | NORTHERN BANK LTD |
|
|
|
|
|
|
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 TEADY MCERLEAN, LIMITED
The top companies supplying to UK government with the same SIC code (47190 - Other retail sale in non-specialised stores) as TEADY MCERLEAN, LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | TEADY MCERLEAN LIMITED | Event Date | 2016-10-21 |
Notice is hereby given pursuant to Article 80 of the Insolvency (NI) Order 1989, that the final meeting of members of the above named Company will be held at the offices of McKeague Morgan & Company, 27 College Gardens, Belfast BT9 6BS on Friday 25th November 2016 commencing at 11.30a.m., for the purposes of having accounts laid before the members showing how the winding-up has been conducted and the property of the Company disposed of, and hearing any explanation that may be given by the Liquidator. A member entitled to attend and vote at the meeting may appoint a proxy, who need not be a member, to attend and vote instead of him/her. I confirm that all known creditors have been paid in full. Dated this 21st October 2016 N McKeague , Liquidator : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | TEADY MCERLEAN LIMITED | Event Date | 2015-10-23 |
Nicholas McKeague , McKeague Morgan & Company , 27 College Gardens, Belfast BT9 6BS : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | TEADY MCERLEAN LIMITED | Event Date | |
In the Matter of THE INSOLVENCY (NI) ORDER 1989 and in the Matter of (In Members Voluntary Liquidation) I, Nicholas McKeague give notice that I was appointed liquidator of the above named company on 23rd October 2015 by a resolution of members. Notice is hereby given that the creditors of the above named company are required on or before 30th November 2015 to send their names and addresses and the particulars of their debts or claims and the names of their solicitors if any, to Nicholas McKeague of McKeague Morgan & Co 27 College Gardens, Belfast, BT9 6BS, the liquidator of the said company, and, if so by notice in writing from the said liquidator, or by their solicitor, or personally to come in and prove their 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. This company is solvent and all known creditors have been or will be paid in full. Dated 30th October 2015 N McKeague , 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. |