Liquidation
Company Information for THE BELFAST CLINIC LIMITED
PRICEWATERHOUSECOOPERS LLP WATERFRONT PLAZA, 8 LAGANBANK ROAD, BELFAST, BT1 3LR,
|
Company Registration Number
NI068754
Private Limited Company
Liquidation |
Company Name | |
---|---|
THE BELFAST CLINIC LIMITED | |
Legal Registered Office | |
PRICEWATERHOUSECOOPERS LLP WATERFRONT PLAZA 8 LAGANBANK ROAD BELFAST BT1 3LR Other companies in BT1 | |
Company Number | NI068754 | |
---|---|---|
Company ID Number | NI068754 | |
Date formed | 2008-04-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/09/2009 | |
Account next due | 30/06/2011 | |
Latest return | 04/04/2010 | |
Return next due | 02/05/2011 | |
Type of accounts | SMALL |
Last Datalog update: | 2018-09-04 10:38:02 |
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 |
---|---|---|
STEPHEN SINCLAIR |
||
JAMES SMALL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BRENDAN MULLAN |
Company Secretary | ||
STEPHEN PRENTER |
Director | ||
ROBERT GERARD SINCLAIR |
Director | ||
ANDREW KENNEDY |
Company Secretary | ||
DOROTHY MAY KANE |
Company Secretary | ||
MALCOLM JOSEPH HARRISON |
Director | ||
DOROTHY MAY KANE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ARENA HEALTHCARE LIMITED | Director | 2012-02-24 | CURRENT | 2012-02-23 | Active |
Date | Document Type | Document Description |
---|---|---|
4.69(NI) | LIQUIDATORS STATEMENT OF ACCOUNTS:BROUGHT DOWN DATE 19/02/2018 | |
4.69(NI) | LIQUIDATORS STATEMENT OF ACCOUNTS:BROUGHT DOWN DATE 19/02/2017 | |
4.69(NI) | LIQUIDATORS STATEMENT OF ACCOUNTS:BROUGHT DOWN DATE 19/02/2016 | |
4.41(NI) | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
2.34B(NI) | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
4.41(NI) | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
VL1 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.69(NI) | LIQUIDATORS STATEMENT OF ACCOUNTS:BROUGHT DOWN DATE 19/02/2015 | |
4.69(NI) | LIQUIDATORS STATEMENT OF ACCOUNTS:BROUGHT DOWN DATE 19/02/2014 | |
4.69(NI) | LIQUIDATORS STATEMENT OF ACCOUNTS:BROUGHT DOWN DATE 19/02/2013 | |
VL1 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
2.34B(NI) | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.34B(NI) | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.24B(NI) | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 15/02/2011 | |
2.24B(NI) | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 15/08/2011 | |
2.23B(NI) | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.31B(NI) | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.17B(NI) | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
AD01 | REGISTERED OFFICE CHANGED ON 20/08/2010 FROM 811 LISBURN ROAD BELFAST | |
2.12B(NI) | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
LATEST SOC | 29/06/10 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 04/04/10 FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES SMALL / 04/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN SINCLAIR / 04/04/2010 | |
SH01 | 31/12/09 STATEMENT OF CAPITAL GBP 2583576 | |
88(2) | CAPITALS NOT ROLLED UP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT SINCLAIR | |
TM02 | APPOINTMENT TERMINATED, SECRETARY BRENDAN MULLAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN PRENTER | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09 | |
233(NI) | CHANGE OF ARD | |
402(NI) | PARS RE MORTAGE | |
371S(NI) | 04/04/09 ANNUAL RETURN SHUTTLE | |
296(NI) | CHANGE OF DIRS/SEC | |
295(NI) | CHANGE IN SIT REG ADD | |
UDM+A(NI) | UPDATED MEM AND ARTS | |
296(NI) | CHANGE OF DIRS/SEC | |
CERTC(NI) | CERT CHANGE | |
CNRES(NI) | RESOLUTION TO CHANGE NAME | |
402(NI) | PARS RE MORTAGE | |
402(NI) | PARS RE MORTAGE | |
98-2(NI) | RETURN OF ALLOT OF SHARES | |
296(NI) | CHANGE OF DIRS/SEC | |
296(NI) | CHANGE OF DIRS/SEC | |
296(NI) | CHANGE OF DIRS/SEC | |
296(NI) | CHANGE OF DIRS/SEC | |
UDM+A(NI) | UPDATED MEM AND ARTS | |
133(NI) | NOT OF INCR IN NOM CAP | |
RES(NI) | SPECIAL/EXTRA RESOLUTION | |
RES(NI) | SPECIAL/EXTRA RESOLUTION | |
295(NI) | CHANGE IN SIT REG ADD | |
RES(NI) | SPECIAL/EXTRA RESOLUTION | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meet | 2019-04-15 |
Appointment of Administrators | 2010-08-20 |
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 | BARCLAYS BANK PLC | |
DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
MORTGAGE OR CHARGE | Outstanding | BARCLAYS BANK PLC |
Type of Charge Owed | Debtor | Charge Date | Charge Status |
---|---|---|---|
LEGAL MORTGAGE AND CHARGE | KINGSBRIDGE PRIVATE HOSPITAL BELFAST LIMITED | 2011-10-24 | Outstanding |
We have found 1 mortgage charges which are owed to THE BELFAST CLINIC LIMITED
The top companies supplying to UK government with the same SIC code (8511 - Hospital activities) as THE BELFAST CLINIC LIMITED are:
Initiating party | Event Type | Final Meet | |
---|---|---|---|
Defending party | THE BELFAST CLINIC LIMITED | Event Date | 2019-04-15 |
CREDITORS VOLUNTARY LIQUIDATION PURSUANT TO ARTICLE 92, INSOLVENCY (NORTHERN IRELAND) ORDER 1989 THE BELFAST CLINIC LIMITED (Company Number NI068754 ) Meeting venue: PwC LLP, Waterfront Plaza, 8 Lagan… | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | THE BELFAST CLINIC LIMITED | Event Date | 2010-08-20 |
IN THE HIGH COURT OF JUSTICE IN NORTHERN IRELAND CHANCERY DIVISION (COMPANY INSOLVENCY) In the Matter of The Belfast Clinic Limited Company No. NI 068754 And in the Matter of THE INSOLVENCY (NORTHERN IRELAND) ORDER 1989 Nature of business: Independent healthcare provider Registered office of company: 811 Lisburn Road, Belfast, BT9 7GX Administrator appointment made on 16 August 2010 Names and address of administrators: Garth Calow of PricewaterhouseCoopers LLP, Waterfront Plaza, 8 Laganbank Road, Belfast BT1 3LR, Christopher Rooney and Ian Green of PricewaterhouseCoopers LLP, Benson House, 33 Wellington Street, Leeds, LS1 4JP. Joint Administrators (IP Nos 8647, 9733 & 9045) | |||
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. |