Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > RURAL COLLEGE LIMITED - THE
Company Information for

RURAL COLLEGE LIMITED - THE

BELFAST, CO. ANTRIM, BT2,
Company Registration Number
NI027965
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Dissolved

Dissolved 2014-10-31

Company Overview

About Rural College Limited - The
RURAL COLLEGE LIMITED - THE was founded on 1993-11-24 and had its registered office in Belfast. The company was dissolved on the 2014-10-31 and is no longer trading or active.

Key Data
Company Name
RURAL COLLEGE LIMITED - THE
 
Legal Registered Office
BELFAST
CO. ANTRIM
 
Filing Information
Company Number NI027965
Date formed 1993-11-24
Country Northern Ireland
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Dissolved
Lastest accounts 2010-04-30
Date Dissolved 2014-10-31
Type of accounts SMALL
Last Datalog update: 2015-05-14 23:43:37
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of RURAL COLLEGE LIMITED - THE

Current Directors
Officer Role Date Appointed
JENNIFER MCLERNON
Director 2005-09-06
VINCENT RAINEY
Director 2010-06-29
Previous Officers
Officer Role Date Appointed Date Resigned
MARIE WRIGHT
Company Secretary 2009-02-19 2011-03-15
JAMES KERR FULTON CURRIE
Director 2007-02-08 2010-06-29
JOHN ALEXANDER MC LAUGHLIN
Director 1993-11-24 2010-06-29
TOM MCILWAINE
Director 1993-11-24 2010-06-29
HILDA ELIZABETH JANE STEWART
Director 1993-11-24 2010-06-29
BRIAN MURRAY
Director 1993-11-24 2010-06-18
ARTHUR KINGSTON
Director 1993-11-24 2010-03-02
SUSAN MULLAN
Director 2007-02-09 2010-03-02
SHANE CAMPBELL
Company Secretary 2004-03-01 2009-02-19
MARTIN MCDONALD
Director 2002-03-26 2008-09-19
SALLY SHORTALL
Director 2005-09-06 2006-08-30
EITHNE PATRICA MC GAVOCK
Director 1993-11-24 2005-12-15
DAVID ALISTAIR MCGOWAN
Company Secretary 1993-11-24 2004-03-01
WILLIAM JAMES ARMSTRONG
Director 1993-11-24 1998-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
VINCENT RAINEY RUSHPORT DEVELOPMENTS LIMITED Director 2018-03-27 CURRENT 2018-03-27 Active - Proposal to Strike off
VINCENT RAINEY KILLAGAN HOLDINGS LIMITED Director 2018-03-26 CURRENT 2018-03-26 Active
VINCENT RAINEY VINCENT RAINEY FINANCE LIMITED Director 2018-02-05 CURRENT 2018-02-05 Active
VINCENT RAINEY AMULET DEVELOPMENTS NI LIMITED Director 2016-12-14 CURRENT 2015-11-06 Active
VINCENT RAINEY PLATINUM ASSETS NI LIMITED Director 2015-11-09 CURRENT 2015-11-09 Active
VINCENT RAINEY LATNER 10 DEVELOPMENTS LTD Director 2015-02-17 CURRENT 2008-11-28 Active
VINCENT RAINEY OVALBRIDGE DEVELOPMENTS LTD Director 2014-09-22 CURRENT 2014-09-22 Active
VINCENT RAINEY QUIZFORTUNE LIMITED Director 2008-05-27 CURRENT 2008-05-27 Active
VINCENT RAINEY OVALBRIDGE LIMITED Director 2003-12-30 CURRENT 2003-12-30 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2014-10-31GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-07-314.69(NI)LIQUIDATORS STATEMENT OF ACCOUNTS:BROUGHT DOWN DATE 25/07/2014
2014-07-314.73(NI)CREDITOR'S RETURN OF FINAL MEETING
2014-06-164.69(NI)LIQUIDATORS STATEMENT OF ACCOUNTS:BROUGHT DOWN DATE 09/06/2014
2013-07-014.69(NI)LIQUIDATORS STATEMENT OF ACCOUNTS:BROUGHT DOWN DATE 09/06/2013
2013-07-014.69(NI)LIQUIDATORS STATEMENT OF ACCOUNTS:BROUGHT DOWN DATE 09/06/2012:AMENDING FORM
2012-07-164.69(NI)LIQUIDATORS STATEMENT OF ACCOUNTS:BROUGHT DOWN DATE 09/06/2012
2011-06-14AD01REGISTERED OFFICE CHANGED ON 14/06/2011 FROM DERRYNOID DRAPERSTOWN DERRY BT45 7DW
2011-06-144.21(NI)STATEMENT OF AFFAIRS/4.20(NI)
2011-06-14558(NI)APPOINTMENT OF LIQUIDATOR
2011-06-14LRESC(NI)RESOLUTION FOR APPOINTING A LIQUIDATOR
2011-03-22TM02APPOINTMENT TERMINATED, SECRETARY MARIE WRIGHT
2011-02-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10
2011-02-25AR0124/11/10 NO MEMBER LIST
2011-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER MCLERNON / 25/02/2011
2011-02-25AP01DIRECTOR APPOINTED MR VINCENT RAINEY
2011-02-23TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MC LAUGHLIN
2011-02-23TM01APPOINTMENT TERMINATED, DIRECTOR JAMES CURRIE
2011-02-23TM01APPOINTMENT TERMINATED, DIRECTOR TOM MCILWAINE
2011-02-21TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN MURRAY
2011-02-16TM01APPOINTMENT TERMINATED, DIRECTOR HILDA STEWART
2010-12-21AA01PREVEXT FROM 30/03/2010 TO 30/04/2010
2010-06-15TM01APPOINTMENT TERMINATED, DIRECTOR ARTHUR KINGSTON
2010-06-15TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN MULLAN
2010-02-23AR0124/11/09
2010-01-30AA31/03/09 TOTAL EXEMPTION SMALL
2009-08-04296(NI)CHANGE OF DIRS/SEC
2009-06-05296(NI)CHANGE OF DIRS/SEC
2009-01-28AC(NI)31/03/08 ANNUAL ACCTS
2009-01-21371S(NI)24/11/08 ANNUAL RETURN SHUTTLE
2008-10-31295(NI)CHANGE IN SIT REG ADD
2008-10-31296(NI)CHANGE OF DIRS/SEC
2008-02-19AC(NI)31/03/07 ANNUAL ACCTS
2007-12-31371S(NI)24/11/07 ANNUAL RETURN SHUTTLE
2007-02-28AC(NI)31/03/06 ANNUAL ACCTS
2007-02-16296(NI)CHANGE OF DIRS/SEC
2007-02-15296(NI)CHANGE OF DIRS/SEC
2006-12-01371S(NI)24/11/06 ANNUAL RETURN SHUTTLE
2006-12-01296(NI)CHANGE OF DIRS/SEC
2006-04-04AC(NI)31/03/05 ANNUAL ACCTS
2006-02-09296(NI)CHANGE OF DIRS/SEC
2006-02-07371S(NI)24/11/05 ANNUAL RETURN SHUTTLE
2005-09-29296(NI)CHANGE OF DIRS/SEC
2005-09-29296(NI)CHANGE OF DIRS/SEC
2005-04-13AC(NI)31/03/04 ANNUAL ACCTS
2005-03-14402DF(NI)PARS RE MORTGAGE DFP
2005-01-12371S(NI)24/11/04 ANNUAL RETURN SHUTTLE
2005-01-12296(NI)CHANGE OF DIRS/SEC
2004-01-30AC(NI)31/03/03 ANNUAL ACCTS
2003-12-09371S(NI)24/11/03 ANNUAL RETURN SHUTTLE
2002-12-09371S(NI)24/11/02 ANNUAL RETURN SHUTTLE
2002-11-22296(NI)CHANGE OF DIRS/SEC
2002-09-27AC(NI)31/03/02 ANNUAL ACCTS
2001-12-28AC(NI)30/03/01 ANNUAL ACCTS
2001-12-14371S(NI)24/11/01 ANNUAL RETURN SHUTTLE
2001-01-16371S(NI)24/11/00 ANNUAL RETURN SHUTTLE
2001-01-11AC(NI)31/03/00 ANNUAL ACCTS
2000-01-29AC(NI)31/03/99 ANNUAL ACCTS
2000-01-29371S(NI)24/11/99 ANNUAL RETURN SHUTTLE
1999-11-20371S(NI)24/11/98 ANNUAL RETURN SHUTTLE
1999-11-20295(NI)CHANGE IN SIT REG ADD
Industry Information
SIC/NAIC Codes
7487 - Other business activities



Licences & Regulatory approval
We could not find any licences issued to RURAL COLLEGE LIMITED - THE or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2014-06-20
Notices to Creditors2013-08-30
Notices to Creditors2011-06-17
Fines / Sanctions
No fines or sanctions have been issued against RURAL COLLEGE LIMITED - THE
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-03-14 Outstanding DEPARTMENT OF AGRICULTURE AND RURAL DEVELOPMENT
Intangible Assets
Patents
We have not found any records of RURAL COLLEGE LIMITED - THE registering or being granted any patents
Domain Names
We do not have the domain name information for RURAL COLLEGE LIMITED - THE
Trademarks
We have not found any records of RURAL COLLEGE LIMITED - THE registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RURAL COLLEGE LIMITED - THE. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (7487 - Other business activities) as RURAL COLLEGE LIMITED - THE are:

ROKBUILD LIMITED £ 2,877,265
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
COLLIERS INTERNATIONAL UK PLC £ 359,622
SANTIA HEALTH & SAFETY LTD £ 243,140
ETEC DEVELOPMENT TRUST £ 156,941
MAST ELECTRICAL LIMITED £ 147,176
GRIFFITHS POWELL LIMITED £ 115,467
PARAMOUNT CARE HOMES LIMITED £ 112,006
GUARDIAN CARE HOMES (WEST) LIMITED £ 105,733
COLES MCCONNELL LIMITED £ 78,471
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
KING CONSTRUCTION LTD £ 5,892,975
AVONDALE LIMITED £ 3,547,651
GUARDIAN CARE HOMES (WEST) LIMITED £ 3,298,205
UKIG LIMITED £ 3,223,000
ROKBUILD LIMITED £ 2,946,277
ENERGY HOLDINGS (NO. 4) LIMITED £ 2,803,958
LASER LIMITED £ 2,102,560
IDEAL LOCATIONS UK LIMITED £ 1,594,459
ENTRUST CARE LIMITED £ 1,495,371
ADI LIMITED £ 1,199,485
Outgoings
Business Rates/Property Tax
No properties were found where RURAL COLLEGE LIMITED - THE is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyRURAL COLLEGE LIMITED - THEEvent Date2013-08-30
(In Creditors Voluntary Liquidation) (Company Number NI027965) THE INSOLVENCY (NORTHERN IRELAND) ORDER 1989 (THE COMPANIES (NORTHERN IRELAND) ORDER 1986) DATE OF WINDING-UP – 10 JUNE 2011 A first and final dividend is intended to be declared in the Liquidation of the above named Company (registered office at Arthur Boyd & Company, Franklin House, 12 Brunswick Street, Belfast, BT2 7GE). The last day for receiving proofs from Creditors is 19 September 2013. The dividend will be declared within four months from that date. Date: 29 August 2013 A J Boyd - Liquidator Arthur Boyd & Co Franklin House 12 Brunswick Street BELFAST BT2 7GE
 
Initiating party Event TypeNotices to Creditors
Defending partyRURAL COLLEGE LIMITED - THEEvent Date2011-06-17
(Company Number NI027965) (In Creditors Voluntary Liquidation) Principal Trading Address: Derrynoid, Draperstown, County Derry BT45 7DW. Notice is hereby given pursuant to Rule 4.113 of the Insolvency Rules (Northern Ireland) 1991 that on 10 June 2011, Arthur Boyd of Arthur Boyd & Company, Franklin House, 12 Brunswick Street, Belfast BT2 7GE was appointed Liquidator of the above named Company (Creditors Voluntary Winding up). Creditors of the Company who have not already done so should submit their claims in writing to me at the following address not later than 22 July 2011 under Reference 90447. Arthur Boyd , Liquidator Arthur Boyd & Company, Franklin House, 12 Brunswick Street, Belfast BT2 7GE 10 June 2011.
 
Initiating party Event TypeFinal Meetings
Defending partyRURAL COLLEGE LIMITED - THEEvent Date
(In Creditors Voluntary Liquidation) (Company Number NI027965) Notice is hereby given pursuant to Article 92 of The Insolvency (Northern Ireland) Order 1989, that the Final Meeting of the Members and Creditors of the above-named Company, will be held at the offices of Arthur Boyd & Company, 5th Floor, Causeway Tower, 9 James Street South, Belfast, BT2 8DN, on 25 July 2014 at 11.00 am and 11.30 am respectively for the purpose of having an account laid before them by the Liquidator showing the manner in which the winding-up has been conducted and the property of the Company disposed of, and of hearing any explanations that may be given by the Liquidator. A Member or Creditor entitled to attend and vote at the above meetings may appoint a proxy to attend and vote in his place. Forms of proxy if intended to be used, must be lodged at 3rd Floor, Franklin House, 12 Brunswick Street, Belfast, BT2 8DN no later than 12 noon on 24 July 2014. It is not necessary for the proxy to be a Member or Creditor. Arthur Boyd (Liquidator) 20 June 2014.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RURAL COLLEGE LIMITED - THE any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RURAL COLLEGE LIMITED - THE any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode BT2