Liquidation
Company Information for STONEYBURN LIMITED
17 CLARENDON ROAD, BELFAST, BT1 3BG,
|
Company Registration Number
NI047497
Private Limited Company
Liquidation |
Company Name | |
---|---|
STONEYBURN LIMITED | |
Legal Registered Office | |
17 CLARENDON ROAD BELFAST BT1 3BG Other companies in BT2 | |
Company Number | NI047497 | |
---|---|---|
Company ID Number | NI047497 | |
Date formed | 2003-08-12 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2016 | |
Account next due | 30/09/2018 | |
Latest return | 12/08/2015 | |
Return next due | 09/09/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2018-09-04 15:04:38 |
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 | ||
---|---|---|---|---|
STONEYBURN HEALTHCARE LIMITED | 8 GAVINS LEE TRANENT EH33 2AP | Active | Company formed on the 2006-09-20 | |
STONEYBURN MINERS SOCIAL AND RECREATION CLUB LIMITED | Active | Company formed on the 1982-10-19 | ||
STONEYBURN HOLDINGS LIMITED | 1637 QUEEN STREET WEST TORONTO Ontario M5R1A9 | Dissolved | Company formed on the 1980-10-30 | |
STONEYBURN HIGHLANDER, INC. | 1402 ROYAL PALM BCH BLVD BLDG 700 ROYAL PALM BEACH FL 33411 | Inactive | Company formed on the 2002-09-25 | |
STONEYBURN AND BENTS FUTURE VISION GROUP SCIO | Active | Company formed on the 2016-08-02 | ||
STONEYBURNPHOENIX LIMITED | 18 MAIN STREET STONEYBURN BATHGATE EH47 8AY | Active | Company formed on the 2024-01-23 |
Officer | Role | Date Appointed |
---|---|---|
ROBERT DESMOND WILSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JAMES COLIN GEORGE NIMMON |
Company Secretary | ||
JAMES COLIN GEORGE NIMMON |
Director | ||
ALBERT MCCOMB |
Director | ||
ROBERTA ANNA POLSON |
Company Secretary | ||
ROBERTA ANNA POLSON |
Director | ||
DOROTHY MAY KANE |
Company Secretary | ||
MALCOLM JOSEPH HARRISON |
Director | ||
DOROTHY MAY KANE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DILSON HOMES LIMITED | Director | 2016-01-12 | CURRENT | 2014-04-02 | Dissolved 2017-02-28 | |
CARRICKFERGUS CARE CENTRE LIMITED | Director | 2014-08-25 | CURRENT | 2014-08-01 | Dissolved 2017-02-28 | |
GLENREE LIMITED | Director | 2013-10-08 | CURRENT | 2013-08-08 | Dissolved 2017-02-28 | |
BALLYBAY ESTATES LIMITED | Director | 2012-12-20 | CURRENT | 2010-07-01 | Active | |
LARNE CARE CENTRE LIMITED | Director | 2009-08-28 | CURRENT | 2009-05-26 | Liquidation | |
WILSON CONSTRUCTION & ENGINEERING LTD | Director | 2009-08-28 | CURRENT | 2009-07-02 | Active - Proposal to Strike off | |
BMC ESTATES LTD | Director | 2009-07-02 | CURRENT | 2009-07-02 | Active | |
CITYSIDE MANAGEMENT COMPANY LIMITED | Director | 2008-11-28 | CURRENT | 2008-11-28 | Dissolved 2017-02-28 | |
CARNLOUGH MANAGEMENT COMPANY LIMITED | Director | 2008-05-29 | CURRENT | 2008-05-29 | Dissolved 2015-06-26 | |
HILMAR PROPERTIES LIMITED | Director | 2007-05-08 | CURRENT | 2007-05-08 | Liquidation | |
CARRAN DEVELOPMENTS LIMITED | Director | 2006-04-27 | CURRENT | 2006-03-29 | Liquidation | |
EMERALD CAPITAL LIMITED | Director | 2006-03-20 | CURRENT | 2006-02-17 | Active - Proposal to Strike off | |
HOLYWOOD HOMES LIMITED | Director | 2005-04-27 | CURRENT | 2005-04-27 | Active | |
ADELA PROPERTIES LTD | Director | 2003-02-26 | CURRENT | 2002-04-11 | Liquidation | |
BAIKAL LIMITED | Director | 2003-02-26 | CURRENT | 1994-03-21 | Active | |
WHITECHEST LTD | Director | 1992-06-02 | CURRENT | 1992-06-02 | Liquidation | |
CHESTER HOMES LTD | Director | 1987-05-15 | CURRENT | 1987-05-15 | Active | |
WHITEHEAD PRIVATE NURSING HOME LIMITED | Director | 1986-04-18 | CURRENT | 1986-04-18 | Active | |
WILSON DEVELOPMENTS (N.I.) LIMITED | Director | 1984-10-05 | CURRENT | 1984-10-05 | Liquidation | |
WHITEHEAD PROPERTIES LTD | Director | 1982-09-12 | CURRENT | 1982-09-12 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
AA | 31/12/16 TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 24/10/2017 FROM AISLING HOUSE, 50 STRANMILLIS EMBANKMENT BELFAST BT9 5FL NORTHERN IRELAND | |
VL1 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.71(NI) | DECLARATION OF SOLVENCY | |
LRESM(NI) | RESOLUTION FOR APPOINTING A LIQUIDATOR | |
AD01 | REGISTERED OFFICE CHANGED ON 24/10/2017 FROM AISLING HOUSE, 50 STRANMILLIS EMBANKMENT BELFAST BT9 5FL NORTHERN IRELAND | |
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 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/08/17, NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 26/04/2017 FROM C/O HARBINSON MULHOLLAND CENTREPOINT 24 ORMEAU AVENUE BELFAST BT2 8HS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15 | |
LATEST SOC | 01/09/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JAMES NIMMON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES NIMMON | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14 | |
LATEST SOC | 17/08/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 12/08/15 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 13/03/2015 FROM C/O HARBINSON MULHOLLAND IBM HOUSE 4 BRUCE STREET BELFAST BT2 7TD | |
RES13 | COMPANY BUSINESS 25/09/2014 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13 | |
LATEST SOC | 28/08/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 12/08/14 FULL LIST | |
AA01 | PREVSHO FROM 31/05/2014 TO 31/12/2013 | |
AA | 31/05/13 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 30/06/2013 TO 31/05/2013 | |
AR01 | 12/08/13 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12 | |
AR01 | 12/08/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALBERT MCCOMB | |
AR01 | 12/08/11 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10 | |
AR01 | 12/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALBERT MCCOMB / 12/08/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JAMES COLIN GEORGE NIMMON / 12/08/2010 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09 | |
371S(NI) | 12/08/09 ANNUAL RETURN SHUTTLE | |
296(NI) | CHANGE OF DIRS/SEC | |
AC(NI) | 30/06/08 ANNUAL ACCTS | |
296(NI) | CHANGE OF DIRS/SEC | |
371S(NI) | 12/08/08 ANNUAL RETURN SHUTTLE | |
AC(NI) | 30/06/07 ANNUAL ACCTS | |
371S(NI) | 12/08/07 ANNUAL RETURN SHUTTLE | |
AC(NI) | 30/09/06 ANNUAL ACCTS | |
233(NI) | CHANGE OF ARD | |
296(NI) | CHANGE OF DIRS/SEC | |
296(NI) | CHANGE OF DIRS/SEC | |
371S(NI) | 12/08/06 ANNUAL RETURN SHUTTLE | |
AC(NI) | 30/09/05 ANNUAL ACCTS | |
371S(NI) | 12/08/05 ANNUAL RETURN SHUTTLE | |
402(NI) | PARS RE MORTAGE | |
402(NI) | PARS RE MORTAGE | |
233(NI) | CHANGE OF ARD | |
AC(NI) | 31/08/04 ANNUAL ACCTS | |
295(NI) | CHANGE IN SIT REG ADD | |
296(NI) | CHANGE OF DIRS/SEC | |
UDM+A(NI) | UPDATED MEM AND ARTS | |
296(NI) | CHANGE OF DIRS/SEC | |
RES(NI) | SPECIAL/EXTRA RESOLUTION | |
371S(NI) | 12/08/04 ANNUAL RETURN SHUTTLE | |
MEM(NI) | MEMORANDUM | |
G21(NI) | PARS RE DIRS/SIT REG OFF | |
G23(NI) | DECLN COMPLNCE REG NEW CO | |
ARTS(NI) | ARTICLES |
Final Meetings | 2018-11-23 |
Appointment of Liquidators | 2017-10-20 |
Resolutions for Winding-up | 2017-10-20 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE | Outstanding | NORTHERN BANK | |
MORTGAGE OR CHARGE | Satisfied | NORTHERN BANK LIMITED | |
SOLICITORS LETTER OF UNDERTAKING | Outstanding | NORTHERN BANK LIMITED |
|
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 STONEYBURN LIMITED
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as STONEYBURN LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | STONEYBURN LIMITED | Event Date | 2018-11-23 |
NOTICE IS HEREBY GIVEN, pursuant to Article 80 of The Insolvency (Northern Ireland) Order 1989 that a final meeting of the members of the above-named Company will be held at 10:30 am on 8 January 2019 at the offices of Baker Tilly Mooney Moore, 17 Clarendon Road, Clarendon Dock, Belfast BT1 3BG for the following purpose: (a) Showing how the winding-up has been conducted and the property of the company disposed of and of hearing any explanation that may be given by the liquidator. (b) That the liquidator be granted his release. A member who is entitled to attend and vote at the above meeting may appoint a proxy to attend and vote in his place. It is not necessary for the proxyholder to be a member of the company. DWJ McClean : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | STONEYBURN LIMITED | Event Date | 2017-10-20 |
David William John McClean , Baker Tilly Mooney Moore , 17 Clarendon Road, Belfast BT1 3BG : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | STONEYBURN LIMITED | Event Date | 2017-10-11 |
At an extraordinary General Meeting of the Members of the above-named company duly convened and held at 17 Clarendon Road, Clarendon Dock, Belfast, BT1 3BG on 11 October 2017 . The following Special Resolution was duly passed: Special Resolution That the Company be wound up voluntarily. Desmond Wilson : Chairman : | |||
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. |