Liquidation
Company Information for CARNANY LIMITED
C/O KEENAN CF 10TH FLOOR VICTORIA HOUSE, 15-17 GLOUCESTER STREET, BELFAST, ANTRIM, BT1 4LS,
|
Company Registration Number
NI055601
Private Limited Company
Liquidation |
Company Name | |
---|---|
CARNANY LIMITED | |
Legal Registered Office | |
C/O KEENAN CF 10TH FLOOR VICTORIA HOUSE 15-17 GLOUCESTER STREET BELFAST ANTRIM BT1 4LS Other companies in BT35 | |
Company Number | NI055601 | |
---|---|---|
Company ID Number | NI055601 | |
Date formed | 2005-06-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2018 | |
Account next due | 31/12/2020 | |
Latest return | 15/06/2016 | |
Return next due | 13/07/2017 | |
Type of accounts | UNAUDITED ABRIDGED | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-02-05 07:54:59 |
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 |
---|---|---|
DAMIEN MICHAEL GARVEY |
||
ADRIAN GARVEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARK JOHN SIMPSON |
Company Secretary | ||
ALISON KATHLEEN SIMPSON |
Director | ||
MARK JOHN SIMPSON |
Director | ||
DOROTHY MAY KANE |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
OLIVE PROPERTIES NI LIMITED | Director | 2013-09-09 | CURRENT | 2009-05-06 | Liquidation | |
SYNGE & BYRNE ABBEY LIMITED | Director | 2013-08-13 | CURRENT | 2013-08-13 | Active | |
BWL FOOD RETAIL LIMITED | Director | 2010-01-08 | CURRENT | 2010-01-08 | Active | |
NI061146 LTD | Director | 2006-10-05 | CURRENT | 2006-10-05 | Dissolved 2016-06-08 | |
BIRCHLEA TRADING COMPANY LTD | Director | 2003-02-11 | CURRENT | 2003-02-11 | Active |
Date | Document Type | Document Description |
---|---|---|
Restoration by order of court - previously in Creditors' Voluntary Liquidation | ||
AD01 | REGISTERED OFFICE CHANGED ON 04/03/20 FROM Unit 3 Cloughoge Business Park Forkhill Road Newry County Down BT35 8LZ | |
4.21(NI) | Liquidation. Statement of affairs | |
VL1 | Liquidation: Appointment of liquidator | |
LRESC(NI) | ||
CS01 | CONFIRMATION STATEMENT MADE ON 15/06/19, WITH NO UPDATES | |
PSC02 | Notification of Birchlea Trading Company Limited as a person with significant control on 2016-04-06 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/06/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/06/17, NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/06/17, NO UPDATES | |
RES13 | Resolutions passed:
| |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/08/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 15/06/16 ANNUAL RETURN FULL LIST | |
LATEST SOC | 11/08/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 15/06/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/09/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 15/06/14 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE NI0556010001 | |
RES13 | Resolutions passed:<ul><li>Directors authorised to execute guarantee; execution of documents for benefit of company. 18/07/2014<li>ALTER ARTICLES</ul> | |
RES01 | ALTER ARTICLES 18/07/2014 | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/06/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/06/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 30/06/11 FROM 20 Church Road Forkhill Co Armagh BT35 9SA | |
AR01 | 15/06/11 ANNUAL RETURN FULL LIST | |
DISS40 | Compulsory strike-off action has been discontinued | |
AR01 | 15/06/10 NO CHANGES | |
AR01 | 15/06/09 NO CHANGES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA01 | PREVEXT FROM 30/06/2010 TO 31/12/2010 | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/08 | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/09 | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
371SR(NI) | 15/06/08 | |
296(NI) | CHANGE OF DIRS/SEC | |
295(NI) | CHANGE IN SIT REG ADD | |
296(NI) | CHANGE OF DIRS/SEC | |
AC(NI) | 30/06/07 ANNUAL ACCTS | |
371S(NI) | 15/06/07 ANNUAL RETURN SHUTTLE | |
AC(NI) | 30/06/06 ANNUAL ACCTS | |
371S(NI) | 15/06/06 ANNUAL RETURN SHUTTLE | |
296(NI) | CHANGE OF DIRS/SEC | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2021-03-12 |
Appointment of Liquidators | 2020-02-28 |
Resolutions for Winding-up | 2020-02-28 |
Notices to Creditors | 2020-02-28 |
Meetings of Creditors | 2020-02-14 |
Proposal to Strike Off | 2011-05-13 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
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 CARNANY LIMITED
The top companies supplying to UK government with the same SIC code (47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating) as CARNANY LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | CARNANY LIMITED | Event Date | 2020-02-26 |
Liquidator's name and address: Tom Keenan and Scott Murray both of Keenan CF , Victoria House, 15-17 Gloucester St, Belfast BT1 4LS : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | CARNANY LTD | Event Date | 2020-02-26 |
At a General Meeting of the above-named company duly convened and held at 10:00 on 26 February 2020 , 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 its advisable to wind up the same and, accordingly, that the company resolves by special resolution that it be wound up voluntarily. 2.That Tom Keenan of Keenan Corporate Finance Ltd , 10th Floor Victoria House, 15/17 Gloucester Street, Belfast, BT1 4LS and Scott Murray of Keenan Corporate Finance Ltd , 10th Floor Victoria House, 15/17 Gloucester Street, Belfast, BT1 4LS be and are hereby appointed Joint Liquidators of the company for the purposes of the winding-up. Any act required or authorised under any enactment to be done by a Liquidator may be done by any one of them. Chairman of General Meeting : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | CARNANY LTD | Event Date | 2020-02-26 |
We, Tom Keenan of Keenan Corporate Finance Ltd , 10th Floor Victoria House, 15-17 Gloucester Street, Belfast, BT1 4LS and Scott Murray of Keenan Corporate Finance Ltd , 10th Floor Victoria House, 15-17 Gloucester Street, Belfast, BT1 4LS , give notice that we were appointed joint liquidators of the above named company on 26 February 2020 . NOTICE IS HEREBY GIVEN that the creditors of the above named company which is being voluntarily wound up, are required, on or before 3 April 2020 to prove their debts by sending to the undersigned, Scott Murray of Keenan Corporate Finance Ltd , 10th Floor Victoria House, 15-17 Gloucester Street, Belfast, BT1 4LS , the joint liquidator of the company, written statements of the amounts they claim to be due to them from the company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the liquidator to be necessary. A creditor who has not proved this debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. Signed: Scott Murray : Joint Liquidator : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | CARNANY LIMITED | Event Date | 2020-02-14 |
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 10th Floor Victoria House, 15/17 Gloucester Street, Belfast, BT1 4LS on 26 February 2020 at 10:30 for the following purposes: 1.)To receive a statement of affairs of the company 2.)To nominate one or more insolvency practitioner as liquidator or joint liquidator. 3.)If appropriate, to appoint a liquidation committee 4.)To pass any other resolutions deemed appropriate by the chairman. The resolutions to be taken at the meeting may include a resolution specifying the terms on which the liquidators are to be remunerated. The meeting will also receive information about, and be called upon to approve, the costs of preparing the statement of affairs and convening the meeting. Creditors wishing to vote at the meeting must, unless they are individual creditors attending in person, ensure that their proxy forms, together with a full statement of claim, are received at the offices of Keenan CF , 10th floor Victoria house, 15/17 Gloucester street, Belfast, BT1 4LS , not later than 12.00 noon on the business day before the meeting. A list of names and addresses of the Companys Creditors may be inspected, free of charge, at the offices of Keenan CF , 10th Floor Victoria House, 15/17 Gloucester Street, Belfast, BT1 4LS , on the two business days preceding the meeting date. In case of queries, please contact Dnall Regan on 028 9023 3023 . Names of insolvency practitioners calling the meetings: Tom Keenan and Scott Murray Address of insolvency practitioners: Keenan CF , 10th Floor Victoria house, 15/17 Gloucester street, Belfast BT1 4LS IP numbers: 8656 and 14096 Dated : 12 February 2020 By Order of the Board Signed | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | CARNANY LIMITED | Event Date | 2011-05-13 |
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. |