Company Information for ABBEY CENTRE LIMITED
IRWIN DONAGHEY & CO, 23/25 QUEEN STREET, COLERAINE, CO LONDONDERRY, BT52 1BG,
|
Company Registration Number
NI019384
Private Limited Company
Liquidation |
Company Name | |||
---|---|---|---|
ABBEY CENTRE LIMITED | |||
Legal Registered Office | |||
IRWIN DONAGHEY & CO 23/25 QUEEN STREET COLERAINE CO LONDONDERRY BT52 1BG Other companies in BT52 | |||
| |||
Company Number | NI019384 | |
---|---|---|
Company ID Number | NI019384 | |
Date formed | 1986-04-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/07/2014 | |
Account next due | 30/04/2016 | |
Latest return | 13/11/2015 | |
Return next due | 11/12/2016 | |
Type of accounts | GROUP |
Last Datalog update: | 2019-09-11 15:36:17 |
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 | ||
---|---|---|---|---|
ABBEY CENTRE SPECSAVERS LIMITED | ABBEYCENTRE 35-37 LONGWOOD ROAD NEWTOWNABBEY BT37 9UH | Active | Company formed on the 2003-05-28 | |
ABBEY CENTRE VISIONPLUS LIMITED | ABBEYCENTRE 35-37 LONGWOOD ROAD NEWTOWNABBEY BT37 9UH | Active | Company formed on the 2003-05-28 | |
ABBEY CENTRE APARTMENTS COMPANY LIMITED BY GUARANTEE | 5 CHURCH STREET CO. WICKLOW, WICKLOW, A67W289 A67W289 | Active | Company formed on the 1996-04-03 | |
ABBEY CENTRE MANAGEMENT COMPANY COMPANY LIMITED BY GUARANTEE | TIRCONNAILL STREET CO. DONEGAL. BALLYSHANNON, DONEGAL, IRELAND | Active | Company formed on the 2010-01-18 | |
ABBEY CENTRE TRUST LIMITED | ABBEY CENTRE, BALLYSHANNON, CO DONEGAL | Dissolved | Company formed on the 1991-07-04 | |
ABBEY CENTRE BAPTIST CHURCH | Active | Company formed on the 2021-09-01 |
Officer | Role | Date Appointed |
---|---|---|
STEPHEN ANDREW SAMUEL HAMILL |
||
PATRICK WILLIAM SAMUEL BUCHANAN |
||
STEPHEN ANDREW SAMUEL HAMILL |
||
PATRICIA LOUISE HENRY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
IRENE JANE MCCULLOUGH |
Director | ||
MARY CUMMING FRANCEY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PRIORY MEADOW (HASTINGS) LIMITED | Company Secretary | 2003-03-25 | CURRENT | 2003-03-25 | Liquidation | |
GAEL FORCE RENEWABLES LIMITED | Director | 2017-10-01 | CURRENT | 2011-03-29 | Active | |
FERNA DEVELOPMENTS LIMITED | Director | 2016-03-31 | CURRENT | 2002-02-08 | Liquidation | |
FLAGSHIP CONVENIENCE STORE LIMITED | Director | 2016-03-31 | CURRENT | 2002-02-08 | Liquidation | |
WODNESDAY LIMITED | Director | 2015-05-12 | CURRENT | 2014-11-12 | Dissolved 2016-02-16 | |
TERRAPENS LIMITED | Director | 2013-03-15 | CURRENT | 2013-03-15 | Active | |
BLANCA DEVELOPMENTS LIMITED | Director | 2006-12-01 | CURRENT | 1998-10-08 | Liquidation | |
MEARNS CROSS SHOPPING CENTRE LIMITED | Director | 2006-09-18 | CURRENT | 2006-06-20 | Liquidation | |
PRIORY MEADOW (HASTINGS) LIMITED | Director | 2005-08-30 | CURRENT | 2003-03-25 | Liquidation | |
GAVLIN LIMITED | Director | 2005-06-01 | CURRENT | 1998-11-12 | Liquidation | |
HURSLEY PROPERTIES LIMITED | Director | 2005-06-01 | CURRENT | 2004-11-11 | Liquidation | |
HOPE365 | Director | 2017-02-13 | CURRENT | 2015-11-03 | Active | |
SARCON (NO. 379) LIMITED | Director | 2014-08-15 | CURRENT | 2014-08-15 | Active | |
SARCON (NO. 378) LIMITED | Director | 2014-08-08 | CURRENT | 2014-08-04 | Active - Proposal to Strike off | |
SARCON (NO. 375) LIMITED | Director | 2014-07-31 | CURRENT | 2014-07-28 | Active | |
SARCON (NO. 377) LIMITED | Director | 2014-07-31 | CURRENT | 2014-07-28 | Active - Proposal to Strike off | |
AFG PROPERTIES INVESTMENT LIMITED | Director | 2014-07-17 | CURRENT | 2014-07-17 | Active - Proposal to Strike off | |
AFG PROPERTIES MANAGEMENT LIMITED | Director | 2014-07-16 | CURRENT | 2014-07-16 | Active - Proposal to Strike off | |
CAMUS DEVELOPMENTS LIMITED | Director | 2012-10-01 | CURRENT | 2005-06-07 | Liquidation | |
MEARNS CROSS SHOPPING CENTRE LIMITED | Director | 2006-08-30 | CURRENT | 2006-06-20 | Liquidation | |
HURSLEY PROPERTIES LIMITED | Director | 2005-06-01 | CURRENT | 2004-11-11 | Liquidation | |
FERNA DEVELOPMENTS LIMITED | Director | 2003-11-03 | CURRENT | 2002-02-08 | Liquidation | |
PRIORY MEADOW (HASTINGS) LIMITED | Director | 2003-10-01 | CURRENT | 2003-03-25 | Liquidation | |
GAVLIN LIMITED | Director | 2003-02-10 | CURRENT | 1998-11-12 | Liquidation | |
FLAGSHIP CONVENIENCE STORE LIMITED | Director | 2002-03-06 | CURRENT | 2002-02-08 | Liquidation | |
BLANCA DEVELOPMENTS LIMITED | Director | 1999-06-04 | CURRENT | 1998-10-08 | Liquidation | |
MARSHLANE DEVELOPMENTS LIMITED | Director | 1995-11-02 | CURRENT | 1995-11-02 | Dissolved 2014-03-28 | |
BANNSIDE INVESTMENTS LIMITED | Director | 1994-09-06 | CURRENT | 1994-09-06 | Dissolved 2014-03-28 | |
BALURIG LIMITED | Director | 2018-04-10 | CURRENT | 2018-04-10 | Active | |
BUTTERSTONE PROPERTIES LIMITED | Director | 2018-03-21 | CURRENT | 2018-03-21 | Active | |
COBRY PROPERTIES LIMITED | Director | 2017-01-05 | CURRENT | 2017-01-05 | Active | |
MQT PROPERTIES LIMITED | Director | 2016-10-31 | CURRENT | 2016-10-31 | Active | |
DASTONE PROPERTIES LIMITED | Director | 2016-10-27 | CURRENT | 2016-10-27 | Dissolved 2018-08-15 | |
CRAWHILL PROPERTIES LIMITED | Director | 2016-10-19 | CURRENT | 2016-10-19 | Active | |
HCW PROPERTIES LIMITED | Director | 2016-04-12 | CURRENT | 2016-04-12 | Active | |
SARCON (NO. 379) LIMITED | Director | 2014-08-15 | CURRENT | 2014-08-15 | Active | |
SARCON (NO. 378) LIMITED | Director | 2014-08-08 | CURRENT | 2014-08-04 | Active - Proposal to Strike off | |
SARCON (NO. 377) LIMITED | Director | 2014-07-31 | CURRENT | 2014-07-28 | Active - Proposal to Strike off | |
SARCON (NO. 376) LIMITED | Director | 2014-07-31 | CURRENT | 2014-07-28 | Active | |
AFG PROPERTIES INVESTMENT LIMITED | Director | 2014-07-17 | CURRENT | 2014-07-17 | Active - Proposal to Strike off | |
AFG PROPERTIES MANAGEMENT LIMITED | Director | 2014-07-16 | CURRENT | 2014-07-16 | Active - Proposal to Strike off | |
FLAGSHIP CONVENIENCE STORE LIMITED | Director | 2013-02-01 | CURRENT | 2002-02-08 | Liquidation | |
MARSHLANE DEVELOPMENTS LIMITED | Director | 2013-01-03 | CURRENT | 1995-11-02 | Dissolved 2014-03-28 | |
DAWNMILLS PROPERTIES LIMITED | Director | 2012-02-29 | CURRENT | 2012-02-29 | Active | |
MAY DAWN SERVICES LIMITED | Director | 2012-02-29 | CURRENT | 2012-02-29 | Active | |
TUNGSTEN DEVELOPMENTS LIMITED | Director | 2010-01-18 | CURRENT | 2005-06-08 | Active | |
FERNA DEVELOPMENTS LIMITED | Director | 2006-09-18 | CURRENT | 2002-02-08 | Liquidation | |
MEARNS CROSS SHOPPING CENTRE LIMITED | Director | 2006-09-18 | CURRENT | 2006-06-20 | Liquidation | |
GRAFFON LIMITED | Director | 2006-08-08 | CURRENT | 1995-05-05 | Dissolved 2014-08-22 | |
MACON INVESTMENTS LIMITED | Director | 2006-08-08 | CURRENT | 1993-06-24 | Dissolved 2014-01-17 | |
LISOHN DAWN LIMITED | Director | 2006-08-08 | CURRENT | 1985-04-23 | Active | |
COLINGTON LIMITED | Director | 2006-08-08 | CURRENT | 1989-04-07 | Active | |
GAVLIN LIMITED | Director | 2006-08-08 | CURRENT | 1998-11-12 | Liquidation | |
PRIORY MEADOW (HASTINGS) LIMITED | Director | 2006-08-08 | CURRENT | 2003-03-25 | Liquidation | |
ARDVERNA ENERGY LIMITED | Director | 2006-08-08 | CURRENT | 1985-06-07 | Active | |
DILLON INVESTMENTS LIMITED | Director | 2006-08-08 | CURRENT | 1989-04-07 | Active | |
BLANCA DEVELOPMENTS LIMITED | Director | 2006-08-08 | CURRENT | 1998-10-08 | Liquidation | |
ORPEN DEVELOPMENTS LIMITED | Director | 2006-08-08 | CURRENT | 2004-08-16 | Active | |
HURSLEY PROPERTIES LIMITED | Director | 2006-05-01 | CURRENT | 2004-11-11 | Liquidation | |
FREARY ENTERPRISES LIMITED | Director | 2006-01-23 | CURRENT | 1993-03-16 | Active | |
BELFRY REDHILL ONE LIMITED | Director | 2006-01-13 | CURRENT | 2006-01-13 | Active | |
BELFRY REDHILL TWO LIMITED | Director | 2006-01-12 | CURRENT | 2006-01-12 | Active | |
SF 3024 LIMITED | Director | 2005-11-08 | CURRENT | 2005-10-03 | Active | |
SF 3023 LIMITED | Director | 2005-11-08 | CURRENT | 2005-10-03 | Active | |
HBV (WEYBRIDGE) MANAGEMENT LIMITED | Director | 2005-07-22 | CURRENT | 2003-07-08 | Active | |
CAMUS DEVELOPMENTS LIMITED | Director | 2005-07-08 | CURRENT | 2005-06-07 | Liquidation | |
WRAYBURN PROPERTIES LIMITED | Director | 2005-07-01 | CURRENT | 2004-11-11 | Active - Proposal to Strike off | |
MARATION LIMITED | Director | 2003-12-31 | CURRENT | 1997-02-27 | Active | |
MILESTONE TRUST LIMITED | Director | 2002-05-04 | CURRENT | 1980-10-10 | Active | |
NOLANA INVESTMENTS LIMITED | Director | 2002-05-01 | CURRENT | 1990-01-15 | Active | |
DASSIA SERVICES LIMITED | Director | 2002-05-01 | CURRENT | 1999-09-15 | Active | |
BUTTERCRANE CENTRE LIMITED | Director | 2002-05-01 | CURRENT | 1986-09-16 | Active |
Date | Document Type | Document Description |
---|---|---|
4.72(NI) | MEMBERS RETURN OF FINAL MEETING | |
4.69(NI) | LIQUIDATORS STATEMENT OF ACCOUNTS:BROUGHT DOWN DATE 18/04/2018 | |
4.69(NI) | LIQUIDATORS STATEMENT OF ACCOUNTS:BROUGHT DOWN DATE 18/04/2017 | |
RP04 | SECOND FILING WITH MUD 13/11/14 FOR FORM AR01 | |
ANNOTATION | Clarification | |
RP04 | SECOND FILING WITH MUD 13/11/14 FOR FORM AR01 | |
4.71(NI) | DECLARATION OF SOLVENCY | |
VL1 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESM(NI) | RESOLUTION FOR APPOINTING A LIQUIDATOR | |
RP04 | SECOND FILING WITH MUD 13/11/15 FOR FORM AR01 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
LATEST SOC | 05/01/16 STATEMENT OF CAPITAL;GBP 7200 | |
AR01 | 13/11/15 FULL LIST | |
LATEST SOC | 13/04/16 STATEMENT OF CAPITAL;GBP 7200 | |
AR01 | 13/11/15 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/14 | |
LATEST SOC | 11/12/14 STATEMENT OF CAPITAL;GBP 7200 | |
AR01 | 13/11/14 FULL LIST | |
AR01 | 13/11/14 FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE NO 1 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IRENE MCCULLOUGH | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/13 | |
LATEST SOC | 03/12/13 STATEMENT OF CAPITAL;GBP 7200 | |
AR01 | 13/11/13 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/12 | |
AR01 | 13/11/12 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/11 | |
AR01 | 13/11/11 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/10 | |
AR01 | 13/11/10 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/09 | |
AR01 | 13/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IRENE MCCULLOUGH / 02/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA LOUISE HENRY / 02/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ANDREW SAMUEL HAMILL / 02/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PATRICK WILLIAM SAMUEL BUCHANAN / 02/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / STEPHEN ANDREW SAMUEL HAMILL / 02/10/2009 | |
AC(NI) | 31/07/08 ANNUAL ACCTS | |
371S(NI) | 13/11/08 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/07/07 ANNUAL ACCTS | |
RES(NI) | SPECIAL/EXTRA RESOLUTION | |
UDMEM(NI) | UPDATED MEMORANDUM | |
371S(NI) | 13/11/07 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/07/06 ANNUAL ACCTS | |
371S(NI) | 13/11/06 ANNUAL RETURN SHUTTLE | |
296(NI) | CHANGE OF DIRS/SEC | |
296(NI) | CHANGE OF DIRS/SEC | |
296(NI) | CHANGE OF DIRS/SEC | |
AC(NI) | 31/07/05 ANNUAL ACCTS | |
371S(NI) | 13/11/05 ANNUAL RETURN SHUTTLE | |
296(NI) | CHANGE OF DIRS/SEC | |
AC(NI) | 31/07/04 ANNUAL ACCTS | |
296(NI) | CHANGE OF DIRS/SEC | |
371S(NI) | 13/11/04 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/07/03 ANNUAL ACCTS | |
UDM+A(NI) | UPDATED MEM AND ARTS | |
RES(NI) | SPECIAL/EXTRA RESOLUTION | |
371S(NI) | 13/11/03 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/07/02 ANNUAL ACCTS | |
371S(NI) | 13/11/02 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/07/01 ANNUAL ACCTS | |
371S(NI) | 13/11/01 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/07/00 ANNUAL ACCTS | |
371S(NI) | 13/11/00 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/07/99 ANNUAL ACCTS | |
371S(NI) | 13/11/99 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/07/98 ANNUAL ACCTS | |
371S(NI) | 13/11/98 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/07/97 ANNUAL ACCTS | |
371S(NI) | 13/11/97 ANNUAL RETURN SHUTTLE | |
233-1(NI) | CHANGE OF ARD DURING ARP | |
AC(NI) | 31/08/96 ANNUAL ACCTS | |
371S(NI) | 13/11/96 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/08/95 ANNUAL ACCTS | |
296(NI) | CHANGE OF DIRS/SEC | |
371S(NI) | 13/11/95 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/08/94 ANNUAL ACCTS | |
296(NI) | CHANGE OF DIRS/SEC | |
371S(NI) | 13/11/94 ANNUAL RETURN SHUTTLE | |
233-1(NI) | CHANGE OF ARD DURING ARP |
Final Meet | 2018-06-15 |
Notices to Creditors | 2016-04-29 |
Resolutions for Winding-up | 2016-04-29 |
Appointment of Liquidators | 2016-04-29 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE DEBENTURE | Partially Satisfied | ULSTER BANK LIMITED AND ULSTER INVESTMENT BANK LIMITED |
|
|
|
|
|
|
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 ABBEY CENTRE LIMITED
ABBEY CENTRE LIMITED owns 1 domain names.
abbeycentreshopping.co.uk
Type of Charge Owed | Debtor | Charge Date | Charge Status |
---|---|---|---|
MORTGAGE OR CHARGE | OASIS FINANCIAL SOLUTIONS LIMITED | 2008-10-24 | Outstanding |
We have found 1 mortgage charges which are owed to ABBEY CENTRE LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Oxfordshire County Council | |
|
Direct Transport Costs |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | ABBEY CENTRE LIMITED | Event Date | 2016-04-19 |
Stephen Cave of PricewaterhouseCoopers LLP , Waterfront Plaza, 8 Laganbank Road, Belfast, BT1 3LR and Emma Cray of PricewaterhouseCoopers LLP , Cornwall Court, 19 Cornwall St, Birmingham, B3 2DT : | |||
Initiating party | ABBEY CENTRE LIMITED | Event Type | Petitions to Wind Up (Companies) |
Defending party | DIAMONDS & PEARLS NO 1 LTD | Event Date | 2011-05-17 |
In the High Court of Justice (Chancery Division) Companies Court case number 4027 A Petition to wind up the Company of 38/39 Albert Road, Tamworth, BT79 7JS , presented on 17 May 2011 by ABBEY CENTRE LIMITED of Irwin Donaghy & Co, 23/25 Queens Street, Coleraine, BT52 1BG , claiming to be a Creditor of the Company, will be heard at The High Court of Justice, Strand, London WC2A 2LL , on 20 July 2011 , at 10.30 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on Tuesday 19 July 2011 . The Petitioners Solicitor is Robert G. Sinclair & Co Solicitors of Sinclair House, 23 Bedford Street, Belfast, BT2 7EJ (Ref ES/KL/0173670001) : | |||
Initiating party | ABBEY CENTRE LIMITED | Event Type | Petitions to Wind Up (Companies) |
Defending party | DIAMONDS & PEARLS NO 1 LTD | Event Date | 2011-05-17 |
In the High Court of Justice (Chancery Division) case number 4027 A Petition to wind up the Company of 38/39 Albert Road, Tamworth, BT79 7JS , presented on 17 May 2011 by ABBEY CENTRE LIMITED of Irwin Donaghy & Co, 23/25 Queens Street, Coleraine, BT52 1BG , claiming to be a Creditor of the Company, will be heard at The High Court of Justice, Strand, London WC2A 2LL , on 29 June 2011 , at 10.30 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on Tuesday 28 June 2011 . The Petitioners Solicitor is Robert G. Sinclair & Co Solicitors of Sinclair House, 23 Bedford Street, Belfast BT2 7EJ (Ref ES/KL/0173670001) : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | ABBEY CENTRE LIMITED | Event Date | |
NOTICE IS HEREBY GIVEN that by resolution of the above-named companies on 19 April 2016, the companies were placed in Members Voluntary (solvent) Liquidation and Stephen Cave of PricewaterhouseCoopers LLP, Waterfront Plaza, 8 Laganbank Road, Belfast, BT1 3LR and Emma Cray of PricewaterhouseCoopers LLP, Cornwall Court, 19 Cornwall Street, Birmingham, B3 2DT were appointed Joint Liquidators. The Joint Liquidators give notice pursuant to Rule 4.192 of the Insolvency Rules (NI) 1991 that the creditors of the companies must send details, in writing of any claim against any company listed to the Joint Liquidators at the above address by 27 May 2016 which is the last day for proving claims. The Joint Liquidators also give notice that they will then make a final distribution to creditors and any creditor who does not make a claim by the date mentioned will not be included in the distribution. THIS COMPANIES ARE SOLVENT AND ALL KNOWN CREDITORS HAVE BEEN OR WILL BE PAID IN FULL Dated: 27 April 2016 Stephen Cave : Joint Liquidator : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | ABBEY CENTRE LIMITED | Event Date | |
At General Meetings of the Companies duly convened and held on 19 April 2016, the following resolutions were passed at each meeting: Special Resolutions 1. THAT the Company be wound up voluntarily. 2. THAT , in accordance with the provisions of the Companys articles of association, the Joint Liquidators be and are hereby authorised to: Distribute to the members of the Company in specie the whole or any part of the assets of the Company. Value any assets and determine how the distribution shall be carried out to the members. Vest the whole or any part of the assets in trustees upon such trust for the benefit of the members as the Joint Liquidators so determine, but no member shall be compelled to accept any assets upon which there is a liability. Ordinary Resolutions THAT Stephen Cave of PricewaterhouseCoopers LLP , Waterfront Plaza, 8 Laganbank Road, Belfast, BT1 3LR and Emma Cray of PricewaterhouseCoopers LLP , Cornwall Court, 19 Cornwall St, Birmingham, B3 2DT be and are appointed as Joint Liquidators for the purpose of its voluntary winding up. Dated this day the 19 April 2016 Patrick Buchanan : Chairman : | |||
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. |