Liquidation
Company Information for NETWORK TRADING GROUP LTD
C/O Kpmg The Soloist Building, 1 Lanyon Place, Belfast, BT1 3LP,
|
Company Registration Number
NI033148
Private Limited Company
Liquidation |
Company Name | |
---|---|
NETWORK TRADING GROUP LTD | |
Legal Registered Office | |
C/O Kpmg The Soloist Building 1 Lanyon Place Belfast BT1 3LP Other companies in BT1 | |
Company Number | NI033148 | |
---|---|---|
Company ID Number | NI033148 | |
Date formed | 1997-10-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2007-12-30 | |
Account next due | 30/10/2009 | |
Latest return | 15/04/2010 | |
Return next due | 13/05/2011 | |
Type of accounts | FULL |
Last Datalog update: | 2022-09-22 13:05:04 |
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 | ||
---|---|---|---|---|
NETWORK TRADING GROUP INTERNATIONAL LIMITED | SUITE 101 SPITFIRE STUDIOS 63-71 COLLIER STREET 63-71 COLLIER STREET LONDON N1 9BE | Dissolved | Company formed on the 2007-08-15 | |
NETWORK TRADING GROUP INC. | 2000 S. BAYSHORE DRIVE MIAMI FL 33133 | Inactive | Company formed on the 1987-07-13 |
Officer | Role | Date Appointed |
---|---|---|
ADRIAN NICHOLL |
||
ADRIAN NICHOLL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
EMILIE AGNES GATFIELD |
Company Secretary | ||
ANDREW STEWART |
Director | ||
STEPHEN WILLIAM HEWITT |
Director | ||
ROBERT JOSEPH WILSON |
Director | ||
GABRIEL TEAGUE |
Director | ||
PAUL HANNA |
Director | ||
ADRIAN NICHOLL |
Director | ||
PAUL HANNA |
Director | ||
MAKSYMILIAN ADAM CUKROWIC2 |
Director | ||
ANDRINA FETTES |
Director | ||
STEPHEN HEWITT |
Director | ||
MASSIMO CIVARDI |
Director | ||
JONATHAN KYLE HILL |
Company Secretary | ||
JAMES ROBERT HARLEY |
Director | ||
EMILIE GATFIELD |
Company Secretary | ||
GABRIEL TEAGUE |
Director | ||
NIALL MCGUIGAN |
Company Secretary | ||
ANDRINA FETTES |
Company Secretary | ||
ANDREW STEWART |
Company Secretary | ||
GABRIEL TEAGUE |
Director | ||
PATRICK GERALD LENNON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
Q.A. TAVERNS LTD | Director | 2018-02-07 | CURRENT | 2016-11-08 | Active - Proposal to Strike off | |
CITY TAVERNS (BELFAST) LTD | Director | 2018-02-07 | CURRENT | 2016-11-02 | Active - Proposal to Strike off | |
KNOCK WINES & SPIRITS LTD | Director | 2018-02-07 | CURRENT | 2016-11-02 | Active | |
KNOCK LAND & PROPERTY LTD | Director | 2018-02-06 | CURRENT | 2016-11-02 | Active | |
HIGH STREET PROPERTIES (BELFAST) LTD | Director | 2018-01-20 | CURRENT | 2016-11-02 | Active - Proposal to Strike off | |
FD PROPERTY SERVICES LIMITED | Director | 2017-10-03 | CURRENT | 2016-02-09 | Active - Proposal to Strike off | |
THOR AGENCIES LIMITED | Director | 2017-10-03 | CURRENT | 2016-10-17 | Active - Proposal to Strike off | |
FLORENCE COURT (NI) LTD | Director | 2017-06-05 | CURRENT | 2016-11-07 | Active | |
VANTO GLOBAL TRADING PLC | Director | 2015-10-19 | CURRENT | 2013-06-19 | Dissolved 2017-04-04 | |
PAYROLL & FINANCE GB LTD | Director | 2014-09-01 | CURRENT | 2012-08-15 | Dissolved 2016-11-29 | |
NETWORK TRADING GROUP INTERNATIONAL LIMITED | Director | 2012-04-16 | CURRENT | 2007-08-15 | Dissolved 2014-04-29 | |
GTN INVESTMENTS LTD | Director | 2011-05-02 | CURRENT | 2002-08-01 | Dissolved 2014-07-04 | |
SONAH (N.I.) LIMITED | Director | 2010-05-14 | CURRENT | 1997-06-19 | Dissolved 2014-03-04 | |
BANN GROCERIES LIMITED | Director | 2010-04-21 | CURRENT | 2003-05-20 | Dissolved 2013-08-30 | |
THORNTON TRUST -THE | Director | 2005-04-08 | CURRENT | 2001-04-20 | Dissolved 2016-09-22 | |
A&D THORNTON LIMITED | Director | 2002-10-01 | CURRENT | 1905-05-17 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Error | ||
4.69(NI) | LIQUIDATORS STATEMENT OF ACCOUNTS:BROUGHT DOWN DATE 26/03/2018 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/10/2017 FROM C/O KPMG STOKES HOUSE 17-25 COLLEGE SQUARE EAST BELFAST BT1 6DH | |
4.69(NI) | LIQUIDATORS STATEMENT OF ACCOUNTS:BROUGHT DOWN DATE 26/03/2017 | |
4.69(NI) | LIQUIDATORS STATEMENT OF ACCOUNTS:BROUGHT DOWN DATE 26/03/2016 | |
4.69(NI) | LIQUIDATORS STATEMENT OF ACCOUNTS:BROUGHT DOWN DATE 26/03/2015 | |
VL1 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
2.24B(NI) | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 26/03/2014 | |
2.34B(NI) | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.24B(NI) | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 07/10/2013 | |
2.24B(NI) | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 07/04/2013 | |
2.31B(NI) | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.24B(NI) | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 07/10/2012 | |
2.24B(NI) | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 07/04/2012 | |
2.31B(NI) | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.24B(NI) | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 07/10/2011 | |
2.31B(NI) | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.24B(NI) | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 07/04/2011 | |
2.16B(NI) | NOTICE OF STATEMENT OF AFFAIRS/2.14B(NI) | |
2.17B(NI) | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
AD01 | REGISTERED OFFICE CHANGED ON 13/10/2010 FROM 67 BRIDGE STREET BANBRIDGE CO DOWN BT32 3JL | |
2.12B(NI) | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 30 | |
AP03 | SECRETARY APPOINTED MR ADRIAN NICHOLL | |
TM02 | APPOINTMENT TERMINATED, SECRETARY EMILIE GATFIELD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW STEWART | |
LATEST SOC | 27/04/10 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 15/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN NICHOLL / 15/04/2010 | |
AP01 | DIRECTOR APPOINTED MR ADRIAN NICHOLL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW STEWART / 01/10/2009 | |
ANNOTATION | Inconsistency | |
AR01 | 24/10/09 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN HEWITT | |
296(NI) | CHANGE OF DIRS/SEC | |
296(NI) | CHANGE OF DIRS/SEC | |
411A(NI) | MORTGAGE SATISFACTION | |
371S(NI) | 24/10/08 ANNUAL RETURN SHUTTLE | |
AC(NI) | 30/12/07 ANNUAL ACCTS | |
296(NI) | CHANGE OF DIRS/SEC | |
296(NI) | CHANGE OF DIRS/SEC | |
233(NI) | CHANGE OF ARD | |
296(NI) | CHANGE OF DIRS/SEC | |
296(NI) | CHANGE OF DIRS/SEC | |
296(NI) | CHANGE OF DIRS/SEC | |
296(NI) | CHANGE OF DIRS/SEC | |
296(NI) | CHANGE OF DIRS/SEC | |
296(NI) | CHANGE OF DIRS/SEC | |
402(NI) | PARS RE MORTAGE | |
296(NI) | CHANGE OF DIRS/SEC | |
371S(NI) | 24/10/07 ANNUAL RETURN SHUTTLE | |
296(NI) | CHANGE OF DIRS/SEC | |
296(NI) | CHANGE OF DIRS/SEC | |
296(NI) | CHANGE OF DIRS/SEC | |
402(NI) | PARS RE MORTAGE | |
402(NI) | PARS RE MORTAGE | |
296(NI) | CHANGE OF DIRS/SEC | |
98-2(NI) | RETURN OF ALLOT OF SHARES | |
402(NI) | PARS RE MORTAGE | |
296(NI) | CHANGE OF DIRS/SEC | |
AC(NI) | 30/06/06 ANNUAL ACCTS | |
296(NI) | CHANGE OF DIRS/SEC | |
296(NI) | CHANGE OF DIRS/SEC | |
296(NI) | CHANGE OF DIRS/SEC | |
411A(NI) | MORTGAGE SATISFACTION | |
411A(NI) | MORTGAGE SATISFACTION | |
411A(NI) | MORTGAGE SATISFACTION | |
296(NI) | CHANGE OF DIRS/SEC | |
296(NI) | CHANGE OF DIRS/SEC |
Final Meetings | 2022-05-20 |
Notice of Dividends | 2019-06-07 |
Appointment of Liquidators | 2014-04-04 |
Petitions to Wind Up (Companies) | 2010-08-27 |
Total # Mortgages/Charges | 30 |
---|---|
Mortgages/Charges outstanding | 24 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 6 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
ASSIGNMENT/CHARGE OF RENTAL INCOME | Outstanding | BANK OF SCOTLAND (IRELAND) LTD | |
MORTGAGE OR CHARGE | Outstanding | DIAGEO NORTHERN IRELAND LIMITED | |
MORTGAGE OR CHARGE | Outstanding | BANK OF SCOTLAND (IRELAND) LIMITED | |
MORTGAGE OR CHARGE | Outstanding | BANK OF SCOTLAND (IRELAND) LIMITED | |
MORTGAGE OR CHARGE | Outstanding | BANK OF SCOTLAND (IRELAND) LIMITED | |
MORTGAGE OR CHARGE | Outstanding | BANK OF SCOTLAND (IRELAND) LIMITED | |
MORTGAGE OR CHARGE | Outstanding | BANK OF SCOTLAND (IRELAND) LIMITED | |
MORTGAGE OR CHARGE | Outstanding | BANK OF SCOTLAND (IRELAND) LIMITED | |
MORTGAGE OR CHARGE | Outstanding | BANK OF SCOTLAND (IRELAND) LIMITED | |
MORTGAGE OR CHARGE | Outstanding | BANK OF SCOTLAND (IRELAND) LIMITED | |
MORTGAGE OR CHARGE | Outstanding | BANK OF SCOTLAND (IRELAND) LIMITED | |
MORTGAGE OR CHARGE | Outstanding | BANK OF SCOTLAND (IRELAND) LIMITED | |
MORTGAGE OR CHARGE | Outstanding | BANK OF SCOTLAND (IRELAND) LIMITED | |
MORTGAGE OR CHARGE | Outstanding | BANK OF SCOTLAND (IRELAND) LIMITED | |
MORTGAGE OR CHARGE | Outstanding | BANK OF SCOTLAND (IRELAND) LIMITED | |
MORTGAGE OR CHARGE | Outstanding | BANK OF SCOTLAND (IRELAND) LIMITED | |
MORTGAGE OR CHARGE | Satisfied | ANGLO IRISH BANK CORPORATION PLC | |
MORTGAGE OR CHARGE | Outstanding | BANK OF SCOTLAND (IRELAND) LIMITED | |
MORTGAGE OR CHARGE | Outstanding | BANK OF SCOTLAND (IRELAND) LIMITED | |
MORTGAGE OR CHARGE | Satisfied | ANGLO IRISH BANK CORPORATION PLC | |
MORTGAGE OR CHARGE | Outstanding | BANK OF SCOTLAND (IRELAND) LIMITED | |
MORTGAGE OR CHARGE | Satisfied | BANK OF SCOTLAND (IRELAND) LIMITED | |
MORTGAGE OR CHARGE | Satisfied | ANGLO IRISH BANK CORPORATION PLC | |
MORTGAGE OR CHARGE | Satisfied | BANK OF SCOTLAND (IRELAND) LIMITED | |
MORTGAGE OR CHARGE | Outstanding | BANK OF SCOTLAND (IRELAND) LIMITED | |
MORTGAGE OR CHARGE | Outstanding | BANK OF SCOTLAND (IRELAND) LIMITED | |
MORTGAGE OR CHARGE | Satisfied | 10/15 DONEGALL | |
MORTGAGE OR CHARGE | Outstanding | BANK OF SCOTLAND | |
MORTGAGE OR CHARGE | Outstanding | 16/22 BEDFORD STREET | |
MORTGAGE OR CHARGE | Outstanding | BANK OF SCOTLAND |
The top companies supplying to UK government with the same SIC code (7011 - Development & sell real estate) as NETWORK TRADING GROUP LTD are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | NETWORK TRADING GROUP LTD | Event Date | 2014-03-27 |
Company Number: NI033148. Name of Company: NETWORK TRADING GROUP LIMITED . Previous Name of Company: Network Trading Group Limited (In Administration). Nature of Business: Property Development. Type of Liquidation: Creditors. Address of Registered Office: c/o KPMG, Stokes House, College Square East, Belfast BT1 6DH. Liquidator's Name and Address: Mr John Hansen, KPMG, Stokes House, College Square East, Belfast BT1 6DH Office Holder Number: GBNI 040. Date of Appointment: 27 March 2014. By whom Appointed: Creditors. | |||
Initiating party | Event Type | Notice of Dividends | |
Defending party | NETWORK TRADING GROUP LTD | Event Date | 2014-03-27 |
I, John Hansen of KPMG , The Soloist Building, 1 Lanyon Place, Belfast, BT1 3LP , being the duly appointed Liquidator of the above named company on 27 March 2014 give notice of my intention to pay, within 4 months from 28 June 2019 , a first and final dividend to the creditors in this case. All creditors should submit their proofs of debt and documentation in support of their claim to me at KPMG , The Soloist Building, 1 Lanyon Place, Belfast BT1 3LP if they have not already done so. A creditor who has not proved their debt before the declaration of any dividend is not entitled to disturb, by reason that they are not participating, the distribution of that dividend or any other dividend declared before their debt is proved. Notice is also given that the last day for receiving proofs is 28 June 2019. Dated: 7 June 2019 John Hansen : Liquidator : | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | NETWORK TRADING GROUP LTD | Event Date | 2010-08-27 |
IN THE HIGH COURT OF JUSTICE IN NORTHERN IRELAND CHANCERY DIVISION (COMPANIES WINDING UP) 2010 No. 98633 In the Matter of NETWORK TRADING GROUP LTD And in the Matter of THE INSOLVENCY (NORTHERN IRELAND) ORDER 1989 A petition to wind up the above-named company of 67 Bridge Street, Banbridge, County Down, BT32 3JL presented on 2 August 2010 by the Commissioners of Her Majestys Revenue & Customs, 100 Parliament Street, London, SW1A 2BQ, claiming to be a creditor of the company will be heard at The Royal Courts of Justice, Chichester Street, Belfast, BT1 3JE. Date: Tuesday 14 September 2010 Time: 10.00 hours (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 petitioners or their solicitor in accordance with Rule 4.016 by 16.00 hours on 13 September 2010. The petitioners solicitor is J. H. Conn, Crown Solicitor for Northern Ireland, Crown Solicitors Office, Royal Courts of Justice, Chichester Street, Belfast BT1 3JE Dated: 27 August 2010 | |||
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. |