Liquidation
Company Information for DEALS 4U LTD
C/O HNH PARTNERS LIMITED JEFFERSON HOUSE, 42 QUEEN STREET, BELFAST, BT1 6HL,
|
Company Registration Number
NI049802
Private Limited Company
Liquidation |
Company Name | |
---|---|
DEALS 4U LTD | |
Legal Registered Office | |
C/O HNH PARTNERS LIMITED JEFFERSON HOUSE 42 QUEEN STREET BELFAST BT1 6HL Other companies in BT28 | |
Company Number | NI049802 | |
---|---|---|
Company ID Number | NI049802 | |
Date formed | 2004-02-25 | |
Country | NORTHERN IRELAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/05/2017 | |
Account next due | 28/02/2019 | |
Latest return | 22/02/2016 | |
Return next due | 22/03/2017 | |
Type of accounts | ||
VAT Number /Sales tax ID |
Last Datalog update: | 2019-10-06 15:45:11 |
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 |
---|---|---|
STUART ARMSTRONG |
||
JOANNE ARMSTRONG |
||
STUART ARMSTRONG |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RODNEY LOWRY |
Director | ||
WESLEY THOMAS JAMES MURRAY |
Director |
Date | Document Type | Document Description |
---|---|---|
4.21(NI) | Liquidation. Statement of affairs | |
VL1 | Liquidation: Appointment of liquidator | |
LRESC(NI) | ||
AD01 | REGISTERED OFFICE CHANGED ON 21/09/18 FROM 7 Market Lane Lisburn County Antrim BT28 1YG | |
LATEST SOC | 08/03/18 STATEMENT OF CAPITAL;GBP 40000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/02/18, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/17 | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/02/17 STATEMENT OF CAPITAL;GBP 40000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RODNEY LOWRY | |
LATEST SOC | 21/03/16 STATEMENT OF CAPITAL;GBP 40000 | |
AR01 | 22/02/16 ANNUAL RETURN FULL LIST | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/03/15 STATEMENT OF CAPITAL;GBP 40000 | |
AR01 | 22/02/15 ANNUAL RETURN FULL LIST | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/03/14 STATEMENT OF CAPITAL;GBP 40000 | |
AR01 | 22/02/14 ANNUAL RETURN FULL LIST | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/02/13 ANNUAL RETURN FULL LIST | |
AA | 31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/02/12 ANNUAL RETURN FULL LIST | |
AR01 | 25/02/11 ANNUAL RETURN FULL LIST | |
AA | 31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/02/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RODNEY LOWRY / 09/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STUART ARMSTRONG / 09/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE ARMSTRONG / 09/03/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR STUART ARMSTRONG / 09/03/2010 | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
371S(NI) | 25/02/09 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/05/08 ANNUAL ACCTS | |
402(NI) | PARS RE MORTAGE | |
AC(NI) | 31/05/07 ANNUAL ACCTS | |
371S(NI) | 25/02/08 ANNUAL RETURN SHUTTLE | |
371S(NI) | 25/02/07 ANNUAL RETURN SHUTTLE | |
295(NI) | CHANGE IN SIT REG ADD | |
296(NI) | CHANGE OF DIRS/SEC | |
402(NI) | PARS RE MORTAGE | |
AC(NI) | 31/05/06 ANNUAL ACCTS | |
296(NI) | CHANGE OF DIRS/SEC | |
AC(NI) | 31/05/05 ANNUAL ACCTS | |
371S(NI) | 25/02/06 ANNUAL RETURN SHUTTLE | |
402(NI) | PARS RE MORTAGE | |
402(NI) | PARS RE MORTAGE | |
233(NI) | CHANGE OF ARD | |
371S(NI) | 25/02/05 ANNUAL RETURN SHUTTLE | |
G21(NI) | PARS RE DIRS/SIT REG OFF | |
G23(NI) | DECLN COMPLNCE REG NEW CO | |
ARTS(NI) | ARTICLES | |
MEM(NI) | MEMORANDUM | |
MEM(NI) | MEMORANDUM | |
ARTS(NI) | ARTICLES |
Final Meetings | 2019-12-06 |
Appointment of Liquidators | 2018-10-19 |
Resolutions for Winding-up | 2018-10-19 |
Meetings of Creditors | 2018-09-28 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE OR CHARGE | Outstanding | ULSTER BANK LIMITED | |
MORTGAGE OR CHARGE | Outstanding | ULSTER BANK LIMITED | |
DEBENTURE | Outstanding | ULSTER BANK LIMITED | |
SOLICITORS LETTER OF UNDERTAKING | Outstanding | ULSTER 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 DEALS 4U LTD
The top companies supplying to UK government with the same SIC code (47910 - Retail sale via mail order houses or via Internet) as DEALS 4U LTD are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | DEALS 4U LIMITED | Event Date | 2019-12-06 |
NOTICE IS HEREBY GIVEN that the final meetings of members and of creditors of the above named Company will be held at the offices of HNH Partners Ltd, Jefferson House, 42 Queen Street, Belfast, BT1 6HL on 10 January 2020 at 10:00 and 10:30 respectively, for the purpose of having an account laid before them by the Liquidator (pursuant to Article 92 of the Insolvency (Northern Ireland) Order 1989 ), showing the manner in which the winding-up of the Company has been conducted and the property of the Company disposed of and of hearing any explanation that may be given by the Liquidator. The following resolutions will be considered at the creditors meeting: 1.That the Liquidators final report and receipts and payments account be approved; 2.That the Liquidator receives his release; 3.That the books and records of the Company be destroyed by the Liquidator 1 year after his release A member or creditor entitled to attend and vote at the above meetings may appoint a proxy to attend in their place. It is not necessary for the proxy to be a member or creditor. Proxy forms must be returned to the offices of HNH Partners Ltd , Jefferson House, 42 Queen Street, Belfast, BT1 6HL by no later than 12 noon on 09 January 2020 . Dated: 05 December 2019 James Neill : Liquidator ( 12810 ) : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | DEALS 4U LTD | Event Date | 2018-10-10 |
Liquidator's name and address: James Neill , HNH Partners Limited , Jefferson House, 42 Queen Street, Belfast, Co. Antrim BT1 6HL : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | DEALS 4U LTD | Event Date | 2018-10-10 |
(Pursuant to section 312 of the Companies Act 1985 and sections 70 (1) (b) and 86 of the Insolvency (Northern Ireland) Order 1989 ) At a General Meeting of the above named Company convened and held at the offices of HNH Partners Limited, Jefferson House, 42 Queen Street, Belfast, BT1 6HL on 10 October 2018 , the following resolutions were duly passed as a special and an ordinary resolution, respectively: 1.That it has been proved to the satisfaction of this meeting that the Company cannot, by reason of its liabilities, continue its business and that it is advisable to wind up the same and, accordingly, that the Company resolves by special resolution that it be wound up voluntarily. and 2.That James Neill of HNH Partners Limited , Jefferson House, 42 Queen Street, Belfast, Antrim, BT1 6HL , is hereby appointed liquidator of the Company for the purposes of the winding-up. At the subsequent meeting of creditors held at the same place on the same date, the resolutions were ratified confirming the appointment of James Neill as liquidators Stuart Armstrong , Chairman : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | DEALS 4U LIMITED | Event Date | 2018-09-28 |
NOTICE IS HEREBY GIVEN , pursuant to Article 84 of the Insolvency (Northern Ireland) Order 1989 , that a meeting of the creditors of the above-named company will be held at HNH Partners Limited, Jefferson House, 42 Queen Street, Belfast, BT1 6HL on 10 October 2018 at 10:30 for the purposes mentioned in Articles 85 to 87 of the said Order. A list of the names and addresses of the Companys creditors will be available for inspection free of charge at the offices of HNH Partners Limited on the two business days immediately preceding the meeting between the hours of 10.00 am and 4.00 pm . Any creditor entitled to attend and vote at this meeting is entitled to do so either in person or by proxy. Creditors wishing to vote at the meeting must (unless they are individual creditors attending in person) lodge their proxy at the offices of HNH Partners Limited , Jefferson House, 42 Queen Street, Belfast, BT1 6HL no later than 12 noon on 09 October 2018 . The resolutions at the meeting of creditors may include a resolution specifying the terms on which the liquidator, James Neill , is to be remunerated. The meeting may receive information about, or be asked to approve, the costs of preparing the statement of affairs and convening the meeting. Dated: 24 September 2018 By Order of the Board S Armstrong : | |||
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. |