Company Information for A2B CABS (2007) LIMITED
ARTHUR BOYD & CO 5TH FLOOR CAUSEWAY TOWER, 9 JAMES STREET SOUTH, BELFAST, BT2 8DN,
|
Company Registration Number
NI064417
Private Limited Company
Liquidation |
Company Name | |
---|---|
A2B CABS (2007) LIMITED | |
Legal Registered Office | |
ARTHUR BOYD & CO 5TH FLOOR CAUSEWAY TOWER 9 JAMES STREET SOUTH BELFAST BT2 8DN Other companies in BT11 | |
Company Number | NI064417 | |
---|---|---|
Company ID Number | NI064417 | |
Date formed | 2007-05-02 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/05/2014 | |
Account next due | 29/02/2016 | |
Latest return | 02/05/2015 | |
Return next due | 30/05/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 08:50:54 |
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 |
---|---|---|
PETER COMERFORD |
||
ISABEL CURLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEPHEN COMERFORD |
Director | ||
MARK RICHARDSON |
Company Secretary | ||
REGAN SMYTH |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.44(NI) | NOTICE OF FINAL MEETING OF CREDITORS | |
4.32(NI) | NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY) | |
AD01 | REGISTERED OFFICE CHANGED ON 14/03/2017 FROM 100 STEWARTSTOWN PARK BELFAST ANTRIM BT11 9GN | |
COCOMP | ORDER OF COURT TO WIND UP | |
AP01 | DIRECTOR APPOINTED MISS ISABEL CURLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN COMERFORD | |
LATEST SOC | 10/06/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 02/05/15 FULL LIST | |
AA | 31/05/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/05/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 02/05/14 FULL LIST | |
AA | 31/05/13 TOTAL EXEMPTION SMALL | |
AR01 | 02/05/13 FULL LIST | |
AA | 31/05/12 TOTAL EXEMPTION SMALL | |
AR01 | 02/05/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN COMERFORD / 02/05/2012 | |
AA | 31/05/11 TOTAL EXEMPTION SMALL | |
AR01 | 02/05/11 FULL LIST | |
AA | 31/05/10 TOTAL EXEMPTION SMALL | |
AR01 | 02/05/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 09/06/2010 FROM C/O DG WALSH & CO TOWNSEND ENTERPRISE PARK TOWNSEND STREET BELFAST BT13 7ES | |
AA | 31/05/09 TOTAL EXEMPTION SMALL | |
371S(NI) | 02/05/09 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/05/08 ANNUAL ACCTS | |
371S(NI) | 02/05/08 ANNUAL RETURN SHUTTLE | |
296(NI) | CHANGE OF DIRS/SEC | |
RES(NI) | SPECIAL/EXTRA RESOLUTION | |
296(NI) | CHANGE OF DIRS/SEC | |
295(NI) | CHANGE IN SIT REG ADD | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meet | 2018-02-16 |
Winding-Up Orders | 2015-10-02 |
Petitions to Wind Up (Companies) | 2015-09-11 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.26 | 9 |
MortgagesNumMortOutstanding | 0.20 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 49320 - Taxi operation
Creditors Due After One Year | 2012-06-01 | £ 10,953 |
---|---|---|
Creditors Due After One Year | 2011-06-01 | £ 3,545 |
Creditors Due Within One Year | 2012-06-01 | £ 2,645 |
Creditors Due Within One Year | 2011-06-01 | £ 4,285 |
Non-instalment Debts Due After5 Years | 2012-06-01 | £ 10,953 |
Creditors and other liabilities
|
|
|
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 A2B CABS (2007) LIMITED
Called Up Share Capital | 2012-06-01 | £ 2 |
---|---|---|
Called Up Share Capital | 2011-06-01 | £ 2 |
Cash Bank In Hand | 2012-06-01 | £ 2,617 |
Cash Bank In Hand | 2011-06-01 | £ 1,046 |
Current Assets | 2012-06-01 | £ 2,617 |
Current Assets | 2011-06-01 | £ 1,046 |
Fixed Assets | 2012-06-01 | £ 20,223 |
Fixed Assets | 2011-06-01 | £ 14,359 |
Shareholder Funds | 2012-06-01 | £ 9,242 |
Shareholder Funds | 2011-06-01 | £ 7,575 |
Tangible Fixed Assets | 2012-06-01 | £ 10,223 |
Tangible Fixed Assets | 2011-06-01 | £ 4,359 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (49320 - Taxi operation) as A2B CABS (2007) LIMITED are:
Initiating party | Event Type | Final Meet | |
---|---|---|---|
Defending party | A2B CABS (2007) LIMITED | Event Date | 2018-02-16 |
THE INSOLVENCY (NORTHERN IRELAND) ORDER 1989 (COMPULSORY LIQUIDATION) CRUMLIN CONSTRUCTION LIMITED (Company Number NI056048 ) SIGNATURE WHOLESALE LIMITED (Company Number NI073579 ) A2B CABS (2007) LIM… | |||
Initiating party | HER MAJESTY’S REVENUE & CUSTOMS | Event Type | Petitions to Wind Up (Companies) |
Defending party | A2B CABS (2007) LIMITED | Event Date | 2015-08-14 |
In the High Court of Justice Northern Ireland case number 77538 A petition to wind up the above-named company of 100 Stewartstown Park, Belfast, County Antrim, BT11 9GN presented on 14 August 2015 by the HER MAJESTYS REVENUE & CUSTOMS of 100 Parliament Street, London, SW1A 2BQ claiming to be a creditor of the company will be heard at The Royal Courts of Justice, Chichester Street, Belfast, BT1 3JE , On Thursday Date 24 September 2015 Time 1000 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 23 September 2015. Crown Solicitor for Northern Ireland : Crown Solicitors Office : Royal Courts of Justice : | |||
Initiating party | Event Type | Winding-Up Orders | |
Defending party | A2B CABS (2007) LIMITED | Event Date | |
By Order dated 24 September 2015, the above-named company (registered office at 100 Stewartstown Park, Belfast, BT11 9GN) was ordered to be wound up by the High Court of Justice in Northern Ireland. Commencement of winding up, 14 August 2015 Official Receiver : | |||
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. |