Liquidation
Company Information for PLANNING DIRECT LIMITED
FGS MCCLURE WATTERS, NUMBER ONE, LANYON QUAY, BELFAST, BT1 3LG,
|
Company Registration Number
NI042881
Private Limited Company
Liquidation |
Company Name | |
---|---|
PLANNING DIRECT LIMITED | |
Legal Registered Office | |
FGS MCCLURE WATTERS NUMBER ONE LANYON QUAY BELFAST BT1 3LG Other companies in BT1 | |
Company Number | NI042881 | |
---|---|---|
Company ID Number | NI042881 | |
Date formed | 2002-03-29 | |
Country | NORTHERN IRELAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/07/2010 | |
Account next due | 30/04/2012 | |
Latest return | 29/03/2011 | |
Return next due | 26/04/2012 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-04 23:49:57 |
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 | ||
---|---|---|---|---|
PLANNING DIRECT (WA) PTY LTD | WA 6230 | Active | Company formed on the 2008-03-06 | |
PLANNING DIRECTION PTY LTD | NSW 2118 | Active | Company formed on the 1996-06-06 |
Officer | Role | Date Appointed |
---|---|---|
SAMUEL WEIR |
||
ROBERT EDMUND REGINALD KANE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SHARON CABREY |
Company Secretary | ||
SAMUEL ROBERT WEIR |
Director | ||
MALCOLM JOSEPH HARRISON |
Director | ||
DOROTHY MAY KANE |
Director |
Date | Document Type | Document Description |
---|---|---|
COCOMP | Compulsory winding up order | |
LATEST SOC | 02/01/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 29/03/11 ANNUAL RETURN FULL LIST | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 31/07/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
SH01 | 10/06/10 STATEMENT OF CAPITAL GBP 2 | |
ANNOTATION | Other | |
AP03 | Appointment of Samuel Weir as company secretary | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY SHARON CABREY | |
AR01 | 29/03/10 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY SHARON CABREY | |
CH01 | Director's details changed for Robert Edmund Reginald Kane on 2009-10-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 31/03/10 FROM C/0 Pgs Mcclure Watters Number One Lanyon Quay Belfast BT1 3LG | |
AA | 31/07/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
371S(NI) | 29/03/09 annual return shuttle | |
AC(NI) | 31/07/07 annual accts | |
371S(NI) | 29/03/07 ANNUAL RETURN SHUTTLE | |
371S(NI) | 29/03/08 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/07/06 annual accts | |
371S(NI) | 29/03/06 annual return shuttle | |
AC(NI) | 31/07/05 annual accts | |
AC(NI) | 31/07/04 annual accts | |
371S(NI) | 29/03/05 ANNUAL RETURN SHUTTLE | |
295(NI) | CHANGE IN SIT REG ADD | |
296(NI) | CHANGE OF DIRS/SEC | |
371S(NI) | 29/03/04 ANNUAL RETURN SHUTTLE | |
296(NI) | CHANGE OF DIRS/SEC | |
AC(NI) | 31/07/03 ANNUAL ACCTS | |
296(NI) | CHANGE OF DIRS/SEC | |
233(NI) | CHANGE OF ARD | |
371S(NI) | 29/03/03 ANNUAL RETURN SHUTTLE | |
UDM+A(NI) | UPDATED MEM AND ARTS | |
295(NI) | CHANGE IN SIT REG ADD | |
296(NI) | CHANGE OF DIRS/SEC | |
296(NI) | CHANGE OF DIRS/SEC | |
296(NI) | CHANGE OF DIRS/SEC | |
RES(NI) | SPECIAL/EXTRA RESOLUTION | |
CNRES(NI) | RESOLUTION TO CHANGE NAME | |
G23(NI) | DECLN COMPLNCE REG NEW CO | |
MEM(NI) | MEMORANDUM | |
G21(NI) | PARS RE DIRS/SIT REG OFF | |
ARTS(NI) | ARTICLES |
Winding-Up Orders | 2014-09-26 |
Proposal to Strike Off | 2011-07-29 |
Proposal to Strike Off | 2010-07-30 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 7.26 | 98 |
MortgagesNumMortOutstanding | 4.74 | 99 |
MortgagesNumMortPartSatisfied | 0.01 | 7 |
MortgagesNumMortSatisfied | 2.51 | 99 |
This shows the max and average number of mortgages for companies with the same SIC code of 7011 - Development & sell real estate
The top companies supplying to UK government with the same SIC code (7011 - Development & sell real estate) as PLANNING DIRECT LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | PLANNING DIRECT LIMITED | Event Date | 2011-07-29 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | PLANNING DIRECT LIMITED | Event Date | 2010-07-30 |
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | Event Date | ||
In the High Court of Justice Northern IrelandNo 78746 of 2014 In the Matter of (Company Number NI042881) And in the Matter of THE INSOLVENCY (NORTHERN IRELAND) ORDER 1989 A petition to wind up the above-named company of Number One Lanyon Quay, Belfast, County Antrim, BT1 3LG presented on 5 August 2014 by the Commissioners of Her Majestys Revenue & Customs of 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, On Thursday Date 18 September 2014 Time 1000 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 17 September 2014. J H Conn Crown Solicitor for Northern Ireland Crown Solicitors Office Royal Courts of Justice Chichester Street Belfast BT1 3JY 4 September 2014. | |||
Initiating party | Event Type | Winding-Up Orders | |
Defending party | PLANNING DIRECT LIMITED | Event Date | |
By Order dated 18 September 2014, the above-named company (registered office at C/O FGS McClure Watters, Number One, Lanyon Quay, Belfast, BT1 3LG) was ordered to be wound up by the High Court of Justice in Northern Ireland. Commencement of winding up, 5 August 2014 Official Receiver : | |||
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. |