Company Information for FRED STOREY BELFAST LIMITED
RSM MCCLURE WATTERS NUMBER ONE, LANYON QUAY, BELFAST, ANTRIM, BT1 3LG,
|
Company Registration Number
NI012067
Private Limited Company
Liquidation |
Company Name | |
---|---|
FRED STOREY BELFAST LIMITED | |
Legal Registered Office | |
RSM MCCLURE WATTERS NUMBER ONE LANYON QUAY BELFAST ANTRIM BT1 3LG Other companies in BT23 | |
Company Number | NI012067 | |
---|---|---|
Company ID Number | NI012067 | |
Date formed | 1977-06-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/10/2012 | |
Account next due | 31/01/2015 | |
Latest return | 31/10/2013 | |
Return next due | 28/11/2014 | |
Type of accounts | SMALL |
Last Datalog update: | 2018-09-05 22:53:10 |
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. |
Officer | Role | Date Appointed |
---|---|---|
DAVID MURRAY |
||
LYNNE KATHRYN MURPHY |
||
DAVID MURRAY |
||
ROBERT MURRAY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
FREDERICK DAVID STOREY |
Company Secretary | ||
ANDREW WILLIAM STOREY |
Director | ||
FREDERICK DAVID STOREY |
Director | ||
PATRICK DESMOND STOREY |
Director |
Date | Document Type | Document Description |
---|---|---|
4.41(NI) | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
VL1 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.69(NI) | LIQUIDATORS STATEMENT OF ACCOUNTS:BROUGHT DOWN DATE 09/09/2017 | |
4.69(NI) | LIQUIDATORS STATEMENT OF ACCOUNTS:BROUGHT DOWN DATE 09/09/2016 | |
4.69(NI) | LIQUIDATORS STATEMENT OF ACCOUNTS:BROUGHT DOWN DATE 09/09/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 17/12/2014 FROM OLD CROW BUILDINGS 2 GLEN ROAD COMBER CO DOWN BT23 5EL | |
4.21(NI) | STATEMENT OF AFFAIRS/4.20(NI) | |
VL1 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESC(NI) | RESOLUTION FOR APPOINTING A LIQUIDATOR | |
AA01 | PREVEXT FROM 31/10/2013 TO 30/04/2014 | |
LATEST SOC | 05/11/13 STATEMENT OF CAPITAL;GBP 118 | |
AR01 | 31/10/13 FULL LIST | |
AP01 | DIRECTOR APPOINTED MS LYNNE KATHRYN MURPHY | |
SH01 | 17/10/13 STATEMENT OF CAPITAL GBP 118 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/12 | |
AR01 | 31/10/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11 | |
AR01 | 31/10/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/02/2011 FROM 5A HIGH STREET COMBER CO. DOWN BT23 5HJ | |
AR01 | 31/10/10 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09 | |
AR01 | 31/10/09 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / DAVID MURRAY / 31/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MURRAY / 31/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID MURRAY / 31/10/2009 | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
296(NI) | CHANGE OF DIRS/SEC | |
296(NI) | CHANGE OF DIRS/SEC | |
296(NI) | CHANGE OF DIRS/SEC | |
371S(NI) | 31/10/08 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/10/07 ANNUAL ACCTS | |
371S(NI) | 31/10/07 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/10/06 ANNUAL ACCTS | |
371S(NI) | 31/10/05 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/10/05 ANNUAL ACCTS | |
AC(NI) | 31/10/04 ANNUAL ACCTS | |
371S(NI) | 31/10/04 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/10/03 ANNUAL ACCTS | |
371S(NI) | 31/10/03 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/10/02 ANNUAL ACCTS | |
371S(NI) | 31/10/02 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/10/01 ANNUAL ACCTS | |
371S(NI) | 31/10/01 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/10/00 ANNUAL ACCTS | |
371S(NI) | 31/10/00 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/10/99 ANNUAL ACCTS | |
371S(NI) | 31/10/99 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/10/98 ANNUAL ACCTS | |
371S(NI) | 31/10/98 ANNUAL RETURN SHUTTLE | |
295(NI) | CHANGE IN SIT REG ADD | |
AC(NI) | 31/10/97 ANNUAL ACCTS | |
371S(NI) | 31/10/97 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/10/96 ANNUAL ACCTS | |
371S(NI) | 31/10/96 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/10/95 ANNUAL ACCTS | |
371S(NI) | 31/10/95 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/10/94 ANNUAL ACCTS | |
371S(NI) | 31/10/94 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/10/93 ANNUAL ACCTS | |
371S(NI) | 31/10/93 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/10/92 ANNUAL ACCTS | |
AC(NI) | 31/10/91 ANNUAL ACCTS | |
371A(NI) | 31/10/92 ANNUAL RETURN FORM | |
371A(NI) | 31/10/91 ANNUAL RETURN FORM | |
AC(NI) | 31/10/90 ANNUAL ACCTS | |
AR(NI) | 12/12/90 ANNUAL RETURN | |
AC(NI) | 31/10/89 ANNUAL ACCTS | |
296(NI) | CHANGE OF DIRS/SEC |
Final Meet | 2020-11-27 |
Meetings of Creditors | 2014-08-29 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.55 | 9 |
MortgagesNumMortOutstanding | 0.41 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.15 | 7 |
This shows the max and average number of mortgages for companies with the same SIC code of 47749 - Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.
The top companies supplying to UK government with the same SIC code (47749 - Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.) as FRED STOREY BELFAST LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
95030099 | Toys, n.e.s. | |||
95061900 | Ski equipment for winter sports (other than skis and ski-fastenings [ski-bindings]) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Final Meet | |
---|---|---|---|
Defending party | FRED STOREY BELFAST LIMITED | Event Date | 2020-11-27 |
IN THE MATTER OF FRED STOREY BELFAST LIMITED (Company Number NI012067 ) In Liquidation NOTICE IS HEREBY GIVEN , pursuant to Article 91 and Article 92 of the Insolvency (Northern Ireland) Order 1989 ,… | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | Event Date | 2014-09-10 | |
Name of Company: FRED STOREY BELFAST LIMITED . Company Number: NI012067. Nature of Business: Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) not elsewhere classified. Type of Liquidation: Creditors. Address of Registered Office: Old Crow Buildings, 2 Glen Road, Comber BT23 5EL. Liquidators' Names and Address: Gregg Sterritt and Stephen Armstrong, both of RSM McClure Watters, Number One, Lanyon Quay, Belfast BT1 3LG Office Holder Numbers: GB NI 065 and GB NI 090. Date of Appointment: 10 September 2014. By whom Appointed: Members and Creditors. | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | FRED STOREY BELFAST LIMITED | Event Date | |
In The Matter Of And in the Matter of (Company Number NI012067) Registered Office: Old Crow Buildings, 2 Glen Road, Comber, Co. Down, BT23 5EL. Notice is hereby given, pursuant to Article 84 of the Insolvency (Northern Ireland) Order 1989, that a Meeting of Creditors of the above named company will be held at 11.00 am. on Wednesday 10 September 2014 at the offices of Harbinson Mulholland for the purposes mentioned in Articles 85 to 87 of the said Order. A list of the names and addresses of the companys creditors may be inspected free of charge at the offices of Harbinson Mulholland, IBM House, 4 Bruce Street, Belfast, BT2 7JD between 10.00 a.m. and 4.00 p.m. on the two working days preceding the meeting. Creditors wishing to vote at the meeting must (unless they are individual creditors) lodge their proxies at the offices of Harbinson Mulholland, IBM House, 4 Bruce Street, Belfast, BT2 7JD, no later than 12:00 noon on Tuesday 9 September 2014. By Order of the Board David Murray - Director 28 August 2014. | |||
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. |