Liquidation
Company Information for RSW CONSTRUCTION (NI) LIMITED
OFFICIAL RECEIVERS OFFICE (INSOLVENCY SERVICE) FERMANAGH HOUSE, ORMEAU AVENUE, BELFAST, COUNTY ANTRIM, BT2 8NJ,
|
Company Registration Number
NI043860
Private Limited Company
Liquidation |
Company Name | |
---|---|
RSW CONSTRUCTION (NI) LIMITED | |
Legal Registered Office | |
OFFICIAL RECEIVERS OFFICE (INSOLVENCY SERVICE) FERMANAGH HOUSE ORMEAU AVENUE BELFAST COUNTY ANTRIM BT2 8NJ Other companies in BT1 | |
Company Number | NI043860 | |
---|---|---|
Company ID Number | NI043860 | |
Date formed | 2002-08-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/09/2015 | |
Account next due | 30/06/2017 | |
Latest return | 19/08/2015 | |
Return next due | 16/09/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-06 15:58:22 |
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. |
Officer | Role | Date Appointed |
---|---|---|
TANYA ELEANOR WATERWORTH |
||
ROBERT STEPHEN WATERWORTH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROBERT DESMOND PALMER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RSW BUILDING LIMITED | Director | 2018-02-27 | CURRENT | 2016-02-24 | Active | |
SHEILING GRANGE MANAGEMENT CO. LTD | Director | 2013-04-17 | CURRENT | 2013-04-17 | Active |
Date | Document Type | Document Description |
---|---|---|
4.32(NI) | NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY) | |
AD01 | REGISTERED OFFICE CHANGED ON 20/07/2017 FROM 27-29 GORDON STREET BELFAST BT1 2LG | |
COCOMP | ORDER OF COURT TO WIND UP | |
COCOMP | ORDER OF COURT TO WIND UP | |
LATEST SOC | 30/09/16 STATEMENT OF CAPITAL;GBP 20000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES | |
AA | 30/09/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/08/15 STATEMENT OF CAPITAL;GBP 20000 | |
AR01 | 19/08/15 FULL LIST | |
AA | 30/09/14 TOTAL EXEMPTION SMALL | |
RM01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.3:IP NO.PR100687,PR100686 | |
LATEST SOC | 19/08/14 STATEMENT OF CAPITAL;GBP 20000 | |
AR01 | 19/08/14 FULL LIST | |
AA | 30/09/13 TOTAL EXEMPTION SMALL | |
RM01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.PR100687,PR100686 | |
RM01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR100687,PR100686 | |
AR01 | 19/08/13 FULL LIST | |
AA | 30/09/12 TOTAL EXEMPTION SMALL | |
AR01 | 19/08/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11 | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AR01 | 19/08/11 FULL LIST | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 18 | |
AR01 | 19/08/10 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / TANYA ELEANOR WATERWORTH / 19/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT STEPHEN WATERWORTH / 19/08/2010 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15 | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 27 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 26 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 24 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 25 | |
371S(NI) | 19/08/09 ANNUAL RETURN SHUTTLE | |
AC(NI) | 30/09/08 ANNUAL ACCTS | |
371S(NI) | 19/08/08 ANNUAL RETURN SHUTTLE | |
AC(NI) | 30/09/07 ANNUAL ACCTS | |
402(NI) | PARS RE MORTAGE | |
402R(NI) | 0000 | |
411A(NI) | MORTGAGE SATISFACTION | |
411A(NI) | MORTGAGE SATISFACTION | |
402R(NI) | 0000 | |
402R(NI) | 0000 | |
402(NI) | PARS RE MORTAGE | |
402(NI) | PARS RE MORTAGE | |
371S(NI) | 19/08/07 ANNUAL RETURN SHUTTLE | |
402R(NI) | 0000 | |
AC(NI) | 30/09/06 ANNUAL ACCTS | |
411A(NI) | MORTGAGE SATISFACTION | |
402(NI) | PARS RE MORTAGE | |
402(NI) | PARS RE MORTAGE | |
402(NI) | PARS RE MORTAGE | |
402(NI) | PARS RE MORTAGE | |
371S(NI) | 19/08/06 ANNUAL RETURN SHUTTLE | |
AC(NI) | 30/09/05 ANNUAL ACCTS | |
402R(NI) | 0000 | |
402(NI) | PARS RE MORTAGE | |
402(NI) | PARS RE MORTAGE | |
402(NI) | PARS RE MORTAGE | |
402(NI) | PARS RE MORTAGE | |
402(NI) | PARS RE MORTAGE | |
233(NI) | CHANGE OF ARD | |
402(NI) | PARS RE MORTAGE | |
402(NI) | PARS RE MORTAGE | |
402(NI) | PARS RE MORTAGE | |
402(NI) | PARS RE MORTAGE | |
402(NI) | PARS RE MORTAGE | |
371S(NI) | 19/08/05 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/08/04 ANNUAL ACCTS | |
98-2(NI) | RETURN OF ALLOT OF SHARES | |
402R(NI) | 0000 | |
371S(NI) | 19/08/04 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/08/03 ANNUAL ACCTS | |
371S(NI) | 19/08/03 ANNUAL RETURN SHUTTLE |
Winding-Up Orders | 2016-11-25 |
Petitions to Wind Up (Companies) | 2016-09-30 |
Total # Mortgages/Charges | 27 |
---|---|
Mortgages/Charges outstanding | 22 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE | Outstanding | NORTHERN BANK | |
MORTGAGE | Outstanding | NORTHERN BANK | |
MORTGAGE | Outstanding | NORTHERN BANK | |
MORTGAGE | Outstanding | NORTHERN BANK | |
MORTGAGE OR CHARGE | Outstanding | NORTHERN BANK LIMITED | |
MORTGAGE OR CHARGE | Outstanding | NORTHERN BANK LIMITED | |
MORTGAGE OR CHARGE | Outstanding | NORTHERN BANK LIMITED | |
MORTGAGE OR CHARGE | Outstanding | NORTHERN BANK LIMITED | |
MORTGAGE OR CHARGE | Outstanding | NORTHERN BANK LIMITED | |
SOLICITORS LETTER OF UNDERTAKING | Satisfied | NORTHERN BANK LIMITED | |
MORTGAGE OR CHARGE | Outstanding | NORTHERN BANK LIMITED | |
SOLICITORS LETTER OF UNDERTAKING | Outstanding | NORTHERN BANK LIMITED | |
SOLICITORS LETTER OF UNDERTAKING | Satisfied | NORTHERN BANK LIMITED | |
SOLICITORS LETTER OF UNDERTAKING | Satisfied | NORTHERN BANK LIMITED | |
SOLICITORS LETTER OF UNDERTAKING | Outstanding | NORTHERN BANK LIMITED | |
SOLICITORS LETTER OF UNDERTAKING | Outstanding | NORTHERN BANK LIMITED | |
SOLICITORS LETTER OF UNDERTAKING | Satisfied | NORTHERN BANK LIMITED | |
SOLICITORS LETTER OF UNDERTAKING | Outstanding | NORTHERN BANK LIMITED | |
MORTGAGE OR CHARGE | Outstanding | NORTHERN BANK LIMITED | |
SOLICITORS LETTER OF UNDERTAKING | Outstanding | NORTHERN BANK LIMITED | |
SOLICITORS LETTER OF UNDERTAKING | Outstanding | NORTHERN BANK LIMITED | |
MORTGAGE OR CHARGE | Outstanding | NORTHERN BANK LIMITED | |
MORTGAGE OR CHARGE | Outstanding | NORTHERN BANK LIMITED | |
SOLICITORS LETTER OF UNDERTAKING | Outstanding | NORTHERN BANK LIMITED | |
SOLICITORS LETTER OF UNDERTAKING | Outstanding | NORTHERN BANK LIMITED | |
SOLICITORS LETTER OF UNDERTAKING | Satisfied | NORTHERN BANK LIMITED | |
SOLICITORS LETTER OF UNDERTAKING | Outstanding | NORTHERN BANK LIMITED |
The top companies supplying to UK government with the same SIC code (41202 - Construction of domestic buildings) as RSW CONSTRUCTION (NI) LIMITED are:
Initiating party | Event Type | Winding-Up Orders | |
---|---|---|---|
Defending party | RSW CONSTRUCTION (NI) LIMITED | Event Date | 2016-11-25 |
By Order dated 17/11/2016, the above-named company (registered office at 27-29 Gordon Street, 27-29 Gordon Street, Belfast, BT1 2LG) was ordered to be wound up by the High Court of Justice in Northern Ireland. Commencement of winding up, 05/09/2016 Official Receiver : | |||
Initiating party | NORTHERN BANK LIMITED TRADING AS DANSKE BANK | Event Type | Petitions to Wind Up (Companies) |
Defending party | RSW CONSTRUCTION (NI) LIMITED | Event Date | 2016-09-05 |
Solicitor | A& L Goodbody | ||
In the High Court of Justice in Northern Ireland Chancery Division (Companies Winding Up) case number 81637 A petition to wind up the above-named company of 27 -29 Gordon Street, Belfast BT1 2LG presented on 5th September 2016 by NORTHERN BANK LIMITED TRADING AS DANSKE BANK of Donegall Square West, Belfast, BT1 6JS will be heard at The Royal Courts of Justice, Chichester Street, Belfast, BT1 3JE . Date: 17th November 2016 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 16th November 2016. | |||
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. |