Liquidation
Company Information for GARF LIMITED
NUMBER ONE, LANYON QUAY, BELFAST, BT1 3LG,
|
Company Registration Number
NI034797
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
GARF LIMITED | ||
Legal Registered Office | ||
NUMBER ONE LANYON QUAY BELFAST BT1 3LG Other companies in BT28 | ||
Previous Names | ||
|
Company Number | NI034797 | |
---|---|---|
Company ID Number | NI034797 | |
Date formed | 1998-09-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 11/10/2016 | |
Account next due | 11/07/2018 | |
Latest return | 11/09/2015 | |
Return next due | 09/10/2016 | |
Type of accounts | SMALL |
Last Datalog update: | 2019-04-04 05:22:20 |
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 | ||
---|---|---|---|---|
GARF COMMUNICATIONS INCORPORATED | New Jersey | Unknown | ||
GARF CW TRAINING CENTRE | 272 LINKS ROAD TOOTING LONDON SW17 9ER | Dissolved | Company formed on the 2012-01-11 | |
GARF DEVELOPMENTS LIMITED | 19-20 BOURNE COURT SOUTHEND ROAD WOODFORD GREEN ESSEX IG8 8HD | Active - Proposal to Strike off | Company formed on the 2002-09-13 | |
GARF DISTRIBUTORS LIMITED | 16 WINDSOR PARK BELFAST BT9 6FR | Active - Proposal to Strike off | Company formed on the 1976-04-13 | |
GARF ENTERPRISES, INC. | C/O ROBERT I. EBER, ESQ. 570 YONKERS AVENUE YONKERS NY 10704 | Active | Company formed on the 1978-05-26 | |
Garf Germany LLC | Delaware | Unknown | ||
GARF GRAPHICS LIMITED | 35 STATION APPROACH WEST BYFLEET SURREY KT14 6NF | Active - Proposal to Strike off | Company formed on the 2009-11-05 | |
GARF HOSTING LTD | 151 Bush Road Cuxton Rochester ME2 1HA | Active - Proposal to Strike off | Company formed on the 2008-10-09 | |
GARF INC | Georgia | Unknown | ||
GARF INC | Georgia | Unknown | ||
GARF INC. | 6208 STARBORO LANE TAMPA FL 33611 | Inactive | Company formed on the 1994-08-26 | |
GARF INCORPORATED | New Jersey | Unknown | ||
GARF INTERNATIONAL, INC. | NV | Permanently Revoked | Company formed on the 1999-11-19 | |
GARF INVESTMENTS LLC | New Jersey | Unknown | ||
GARF L.L.C. | C/O MARIE G JEAN-LOUIS 10 SUGAR MAPLE DRIVE ROSLYN NY 11576 | Active | Company formed on the 2003-06-30 | |
GARF L.L.C | Georgia | Unknown | ||
GARF LLC | California | Unknown | ||
GARF MEDICAL SERVICES LTD | 7 The Watermark Bankside Gateshead NE11 9SY | Active | Company formed on the 2017-04-13 | |
GARF SOLUTION LTD | THE BUSINESS CENTRE 15A MARKET STREET TELFORD TF2 6EL | Active | Company formed on the 2018-03-29 | |
GARF TRADING INC. | Unknown |
Officer | Role | Date Appointed |
---|---|---|
GUY GRAHAM FETHERSTON |
||
GUY GRAHAM FETHERSTON |
||
ROSEMARY ANNE FETHERSTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW DAVID CREIGHTON |
Director | ||
DAVID SAMUEL WATTERS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BODEL MANUFACTURING LIMITED | Company Secretary | 1988-09-08 | CURRENT | 1988-09-08 | Dissolved 2018-01-23 | |
GARF DISTRIBUTORS LIMITED | Company Secretary | 1988-09-08 | CURRENT | 1976-04-13 | Active - Proposal to Strike off | |
GARF DISTRIBUTORS LIMITED | Director | 1999-05-04 | CURRENT | 1976-04-13 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
4.69(NI) | LIQUIDATORS STATEMENT OF ACCOUNTS:BROUGHT DOWN DATE 11/10/2017 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/09/17, NO UPDATES | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 11/10/16 | |
AA01 | PREVEXT FROM 31/08/2016 TO 11/10/2016 | |
LRESM(NI) | RESOLUTION FOR APPOINTING A LIQUIDATOR | |
AD01 | REGISTERED OFFICE CHANGED ON 21/10/2016 FROM BODEL DISTRIBUTORS 9 HULLS LANE MOIRA ROAD LISBURN BT28 2SR | |
VL1 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESM(NI) | RESOLUTION FOR APPOINTING A LIQUIDATOR | |
AD01 | REGISTERED OFFICE CHANGED ON 21/10/2016 FROM BODEL DISTRIBUTORS 9 HULLS LANE MOIRA ROAD LISBURN BT28 2SR | |
LRESM(NI) | RESOLUTION FOR APPOINTING A LIQUIDATOR | |
4.71(NI) | DECLARATION OF SOLVENCY | |
VL1 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESM(NI) | RESOLUTION FOR APPOINTING A LIQUIDATOR | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
LATEST SOC | 19/09/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/09/16, WITH UPDATES | |
RES15 | CHANGE OF NAME 30/06/2016 | |
CERTNM | COMPANY NAME CHANGED BODEL HOLDINGS LIMITED CERTIFICATE ISSUED ON 01/07/16 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/15 | |
LATEST SOC | 29/09/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 11/09/15 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/14 | |
LATEST SOC | 15/09/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 11/09/14 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/13 | |
AR01 | 11/09/13 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/12 | |
AR01 | 11/09/12 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/11 | |
AR01 | 11/09/11 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/10 | |
AR01 | 11/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROSEMARY ANNE FETHERSTON / 11/09/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / GUY GRAHAM FETHERSTON / 11/09/2010 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/09 | |
371S(NI) | 11/09/09 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/08/08 ANNUAL ACCTS | |
295(NI) | CHANGE IN SIT REG ADD | |
371S(NI) | 11/09/08 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/08/07 ANNUAL ACCTS | |
371S(NI) | 11/09/07 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/08/06 ANNUAL ACCTS | |
371S(NI) | 11/09/06 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/08/05 ANNUAL ACCTS | |
371S(NI) | 11/09/05 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/08/04 ANNUAL ACCTS | |
295(NI) | CHANGE IN SIT REG ADD | |
371S(NI) | 11/09/04 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/08/03 ANNUAL ACCTS | |
371S(NI) | 11/09/03 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/08/02 ANNUAL ACCTS | |
371S(NI) | 11/09/02 ANNUAL RETURN SHUTTLE | |
296(NI) | CHANGE OF DIRS/SEC | |
AC(NI) | 31/08/01 ANNUAL ACCTS | |
371S(NI) | 11/09/01 ANNUAL RETURN SHUTTLE | |
296(NI) | CHANGE OF DIRS/SEC | |
AC(NI) | 31/08/00 ANNUAL ACCTS | |
371S(NI) | 11/09/00 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/08/99 ANNUAL ACCTS | |
371S(NI) | 11/09/99 ANNUAL RETURN SHUTTLE | |
233(NI) | CHANGE OF ARD | |
402(NI) | PARS RE MORTAGE | |
402(NI) | PARS RE MORTAGE | |
UDM+A(NI) | UPDATED MEM AND ARTS | |
RES(NI) | SPECIAL/EXTRA RESOLUTION | |
295(NI) | CHANGE IN SIT REG ADD | |
296(NI) | CHANGE OF DIRS/SEC | |
133(NI) | NOT OF INCR IN NOM CAP | |
RES(NI) | SPECIAL/EXTRA RESOLUTION | |
CNRES(NI) | RESOLUTION TO CHANGE NAME | |
MEM(NI) | MEMORANDUM | |
G23(NI) | DECLN COMPLNCE REG NEW CO | |
ARTS(NI) | ARTICLES | |
G21(NI) | PARS RE DIRS/SIT REG OFF |
Final Meetings | 2019-05-10 |
Notices to Creditors | 2016-10-21 |
Resolutions for Winding-up | 2016-10-21 |
Appointment of Liquidators | 2016-10-21 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
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 GARF LIMITED
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as GARF LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | GARF LIMITED | Event Date | 2019-05-10 |
NOTICE IS HEREBY GIVEN , pursuant to Article 80 of the Insolvency (Northern Ireland) Order 1989 , that a Final Meeting of the above named company will be held at the offices of RSM, Number One, Lanyon Quay, Belfast, BT1 3LG on the 10 day of June 2019 AT 10.00 a.m. for the purpose of receiving an account of the Liquidator's acts and dealings and of the conduct of the winding-up to closure. Forms of proxy, if intended to be used, must be duly completed and lodged at the offices of RSM , Number One, Lanyon Quay, Belfast, BT1 3LG , no later than 12.00 noon on the 7 day of June 2019. DATED: this 7 day of May 2019 Stephen Armstrong : Liquidator : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | GARF LIMITED | Event Date | 2016-10-17 |
NOTICE IS HEREBY GIVEN that the creditors of the above named company are required on or before the 13 December 2016 to send in writing their names and addresses and the particulars of their debts or claims, if any, to Stephen Armstrong of RSM, Number One, Lanyon Quay, Belfast BT1 3LG, the Liquidator of the said company, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Stephen Armstrong : This notice is formal: all known creditors have been paid or provided for in full. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | GARF LIMITED | Event Date | 2016-10-12 |
At a General Meeting of the Members of the above-named company duly convened and held at the offices of RSM, Number One, Lanyon Quay, Belfast BT1 3LG on the 12 October 2016 the following Special Resolution was duly passed That the company be wound up as a members voluntary winding-up Officer Director : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | GARF LIMITED | Event Date | 2016-10-12 |
Stephen Armstrong , RSM , Number One, Lanyon Quay, Belfast BT1 3LG : | |||
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. |