Active
Company Information for MKB CO NO 10 LIMITED
23-25 QUEEN STREET, COLERAINE, CO LONDONDERRY, BT52 1BG,
|
Company Registration Number
NI056828
Private Limited Company
Active |
Company Name | |
---|---|
MKB CO NO 10 LIMITED | |
Legal Registered Office | |
23-25 QUEEN STREET COLERAINE CO LONDONDERRY BT52 1BG Other companies in BT52 | |
Company Number | NI056828 | |
---|---|---|
Company ID Number | NI056828 | |
Date formed | 2005-10-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2010 | |
Account next due | 31/12/2011 | |
Latest return | 14/10/2010 | |
Return next due | 11/11/2011 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-08-04 14:45:49 |
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 |
---|---|---|
IAN WILLIAM NEWELL |
||
PAUL CRAWLEY |
||
IAN WILLIAM NEWELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEPHEN LAVERY |
Director | ||
LIMITED COMPERIA |
Company Secretary | ||
KENNETH JOHN HELLINGS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SID DEVELOPMENTS LIMITED | Company Secretary | 2006-09-12 | CURRENT | 2006-09-12 | Liquidation | |
SID DEVELOPMENTS LIMITED | Director | 2006-09-12 | CURRENT | 2006-09-12 | Liquidation | |
LANYON INVESTMENTS LIMITED | Director | 2005-11-10 | CURRENT | 2005-11-04 | Active | |
LANDSEAR PROPERTIES LIMITED | Director | 2003-01-03 | CURRENT | 2002-12-03 | Liquidation | |
CLAN DEVELOPMENTS (BANGOR) LIMITED | Director | 2002-05-10 | CURRENT | 2002-03-08 | Dissolved 2013-11-15 | |
PRIMACY WINE LODGE LIMITED | Director | 1988-04-28 | CURRENT | 1988-04-28 | Dissolved 2015-05-10 |
Date | Document Type | Document Description |
---|---|---|
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN LAVERY | |
RM01 | Liquidation appointment of receiver | |
LQ01 | Notice of appointment of receiver or manager | |
LATEST SOC | 15/10/10 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 14/10/10 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR IAN WILLIAM NEWELL on 2010-10-14 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN LAVERY / 14/10/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL CRAWLEY / 14/10/2010 | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/10/09 ANNUAL RETURN FULL LIST | |
DISS40 | Compulsory strike-off action has been discontinued | |
AD01 | REGISTERED OFFICE CHANGED ON 22/07/10 FROM Jewell House 406a Upper Newtownards Road Belfast BT4 3EZ | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
371S(NI) | 14/10/08 annual return shuttle | |
AC(NI) | 31/03/07 annual accts | |
371S(NI) | 14/10/07 annual return shuttle | |
371S(NI) | 14/10/06 annual return shuttle | |
233(NI) | Change of ARD | |
296(NI) | Change of dirs/sec | |
296(NI) | Change of dirs/sec | |
402(NI) | PARS RE MORTAGE | |
402(NI) | PARS RE MORTAGE | |
402(NI) | PARS RE MORTAGE | |
295(NI) | Change in sit reg add | |
296(NI) | Change of dirs/sec | |
98-2(NI) | RETURN OF ALLOT OF SHARES | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2010-06-04 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE OR CHARGE | Outstanding | DIAGEO NORTHERN IRELAND LIMITED | |
DEBENTURE | Outstanding | ANGLO IRISH BANK CORPORATION PLC | |
MORTGAGE OR CHARGE | Outstanding | ANGLO IRISH BANK CORPORATION PLC |
The top companies supplying to UK government with the same SIC code (5540 - Bars) as MKB CO NO 10 LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | MKB CO NO 10 LIMITED | Event Date | 2010-06-04 |
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. |