Dissolved
Dissolved 2017-01-25
Company Information for PEOPLE POWER CONTRACTS LTD
BELFAST, BT1,
|
Company Registration Number
NI067098
Private Limited Company
Dissolved Dissolved 2017-01-25 |
Company Name | ||
---|---|---|
PEOPLE POWER CONTRACTS LTD | ||
Legal Registered Office | ||
BELFAST | ||
Previous Names | ||
|
Company Number | NI067098 | |
---|---|---|
Date formed | 2007-11-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-12-31 | |
Date Dissolved | 2017-01-25 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-26 09:02:32 |
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 |
---|---|---|
HUGH DOHERTY |
||
HUGH DOHERTY |
||
LYNNE MARGARET ELIZABETH DOHERTY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
C.S. SECRETARIAL SERVICES LTD |
Company Secretary | ||
CS DIRECTOR SERVICES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LITES MARKETING (NI) LTD | Director | 2010-04-14 | CURRENT | 2010-04-14 | Dissolved 2015-06-12 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.69(NI) | LIQUIDATORS STATEMENT OF ACCOUNTS:BROUGHT DOWN DATE 18/10/2016 | |
4.72(NI) | MEMBERS RETURN OF FINAL MEETING | |
4.69(NI) | LIQUIDATORS STATEMENT OF ACCOUNTS:BROUGHT DOWN DATE 18/06/2016 | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 30/06/2015 FROM 34 DUFFERIN AVENUE BANGOR DOWN BT20 3AA | |
4.71(NI) | DECLARATION OF SOLVENCY | |
VL1 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESM(NI) | RESOLUTION FOR APPOINTING A LIQUIDATOR | |
AA01 | PREVSHO FROM 31/03/2015 TO 31/12/2014 | |
AA01 | CURREXT FROM 31/12/2014 TO 31/03/2015 | |
LATEST SOC | 04/12/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 13/11/14 FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
AR01 | 13/11/13 FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 13/11/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 13/11/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HUGH DOHERTY / 30/11/2011 | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED HUGH DOHERTY | |
AR01 | 13/11/10 FULL LIST | |
RES15 | CHANGE OF NAME 28/05/2010 | |
CERTNM | COMPANY NAME CHANGED LITES MARKETING GROUP (NI) LTD CERTIFICATE ISSUED ON 10/06/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 13/11/09 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 16/11/2009 FROM 34 DUFFERIN AVENUE BANGOR BT20 3AA | |
AC(NI) | 31/12/08 ANNUAL ACCTS | |
295(NI) | CHANGE IN SIT REG ADD | |
98-2(NI) | RETURN OF ALLOT OF SHARES | |
295(NI) | CHANGE IN SIT REG ADD | |
371S(NI) | 13/11/08 ANNUAL RETURN SHUTTLE | |
233(NI) | CHANGE OF ARD | |
402(NI) | PARS RE MORTAGE | |
402R(NI) | 0000 | |
296(NI) | CHANGE OF DIRS/SEC | |
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 Meetings | 2016-09-16 |
Appointment of Liquidators | 2015-06-26 |
Resolutions for Winding-up | 2015-06-26 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE OR CHARGE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND | |
DEBENTURE | Satisfied | THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND |
|
|
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 PEOPLE POWER CONTRACTS LTD
PEOPLE POWER CONTRACTS LTD owns 1 domain names.
litesmarketing.co.uk
The top companies supplying to UK government with the same SIC code (73110 - Advertising agencies) as PEOPLE POWER CONTRACTS LTD are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | PEOPLE POWER CONTRACTS LTD | Event Date | 2016-09-16 |
Registered in Northern Ireland 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 10.00am on 18 October 2016 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 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. Dated this 16th day of September 2016. DWJ McClean Liquidator : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | PEOPLE POWER CONTRACTS LTD | Event Date | 2015-06-19 |
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 19 June 2015 , the following Special Resolution was duly passed: That the Company be wound up voluntarily and that David William John McClean of Baker Tilly Mooney Moore , 17 Clarendon Road, Clarendon Dock, Belfast BT1 3BG , be appointed Liquidator for the purpose of the voluntary winding up of the Company. Chairman : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | PEOPLE POWER CONTRACTS LTD | Event Date | |
David William John McClean , Baker Tilly Mooney Moore , 17 Clarendon Road, Clarendon Dock, Belfast BT1 3BG : | |||
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. |