Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > RE-BOUND PRODUCTS LIMITED
Company Information for

RE-BOUND PRODUCTS LIMITED

BELFAST, BT9 6BS,
Company Registration Number
NI603524
Private Limited Company
Dissolved

Dissolved 2014-07-04

Company Overview

About Re-bound Products Ltd
RE-BOUND PRODUCTS LIMITED was founded on 2010-06-18 and had its registered office in Belfast. The company was dissolved on the 2014-07-04 and is no longer trading or active.

Key Data
Company Name
RE-BOUND PRODUCTS LIMITED
 
Legal Registered Office
BELFAST
BT9 6BS
Other companies in BT9
 
Previous Names
SARCON (NO. 343) LIMITED07/01/2011
Filing Information
Company Number NI603524
Date formed 2010-06-18
Country Northern Ireland
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-06-30
Date Dissolved 2014-07-04
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2015-05-31 01:48:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RE-BOUND PRODUCTS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CUNNINGHAM WILKINSON MAXWELL & CO. LTD   FATS LIMITED   NICHOL ALLEN LTD   SONNER & COMPANY LIMITED
Is this data useful to you?
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.

Company Officers of RE-BOUND PRODUCTS LIMITED

Current Directors
Officer Role Date Appointed
NORMAN FRAZER EVANS
Director 2011-02-14
JOHN FERGUSON
Director 2011-02-14
ROBERT JONES
Director 2011-02-14
MICHAEL ANDREW DAWSON MORELAND
Director 2011-01-10
Previous Officers
Officer Role Date Appointed Date Resigned
SARCON COMPLIANCE LIMITED
Company Secretary 2010-06-18 2013-03-19
DAWN MCKNIGHT
Director 2010-06-18 2011-01-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NORMAN FRAZER EVANS CUSTOMER CLAIMS ASSIST LIMITED Director 2018-04-26 CURRENT 2000-08-23 Active
NORMAN FRAZER EVANS FRATELLI (BELFAST) LTD Director 2017-02-27 CURRENT 2014-06-27 Active
NORMAN FRAZER EVANS FRATELLI (ORMEAU ROAD) LIMITED Director 2017-01-05 CURRENT 2017-01-05 Active
NORMAN FRAZER EVANS PROJECT PLUG LIMITED Director 2015-02-04 CURRENT 2014-08-29 Active
NORMAN FRAZER EVANS PROSAFE PRODUCTS LTD Director 2014-05-12 CURRENT 1999-05-24 Active
NORMAN FRAZER EVANS PROSAFE DIRECT LIMITED Director 2013-10-14 CURRENT 2013-10-14 Active
NORMAN FRAZER EVANS TULLYMORE HOUSE LIMITED Director 2013-05-20 CURRENT 1998-02-27 Active
NORMAN FRAZER EVANS GALGORM MANOR HOTEL LIMITED Director 2013-05-20 CURRENT 1993-02-16 Active
JOHN FERGUSON SPORTS SURFACES (NI) LTD Director 2013-02-28 CURRENT 2013-02-28 Dissolved 2016-04-12
MICHAEL ANDREW DAWSON MORELAND EMTEK GLOBAL SERVICES LIMITED Director 2016-04-29 CURRENT 2000-02-24 Active
MICHAEL ANDREW DAWSON MORELAND PAPA HOLDINGS LIMITED Director 2016-04-13 CURRENT 2016-01-21 Active
MICHAEL ANDREW DAWSON MORELAND ANDREWS FLOUR MILLS LIMITED Director 2015-06-30 CURRENT 2015-06-30 Active
MICHAEL ANDREW DAWSON MORELAND PODIUM INVESTMENTS LIMITED Director 2015-06-23 CURRENT 2015-06-23 Active
MICHAEL ANDREW DAWSON MORELAND ANDREWS GROUP LIMITED Director 2015-06-23 CURRENT 2015-06-23 Active
MICHAEL ANDREW DAWSON MORELAND PROJECT PLUG LIMITED Director 2015-02-04 CURRENT 2014-08-29 Active
MICHAEL ANDREW DAWSON MORELAND SARCON (NO. 392) LIMITED Director 2014-12-23 CURRENT 2013-12-04 Liquidation
MICHAEL ANDREW DAWSON MORELAND NORTHERN IRELAND FOOD & DRINK ASSOCIATION LTD. Director 2014-05-27 CURRENT 1996-01-15 Active
MICHAEL ANDREW DAWSON MORELAND PROSAFE PRODUCTS LTD Director 2014-05-12 CURRENT 1999-05-24 Active
MICHAEL ANDREW DAWSON MORELAND PROSAFE DIRECT LIMITED Director 2013-10-14 CURRENT 2013-10-14 Active
MICHAEL ANDREW DAWSON MORELAND SARCON (ANDREWS) LIMITED Director 2012-09-07 CURRENT 2012-02-24 Active - Proposal to Strike off
MICHAEL ANDREW DAWSON MORELAND MY TOURTALK LIMITED Director 2011-09-09 CURRENT 2011-08-23 Active
MICHAEL ANDREW DAWSON MORELAND CCB ENTERPRISES LIMITED Director 2011-02-01 CURRENT 1993-04-01 Active
MICHAEL ANDREW DAWSON MORELAND ARDILES INVESTMENTS LIMITED Director 2008-04-02 CURRENT 2008-04-02 Active
MICHAEL ANDREW DAWSON MORELAND ARLINGTON STREET TRUSTEES LIMITED Director 2008-02-06 CURRENT 1991-09-27 Active
MICHAEL ANDREW DAWSON MORELAND KLINSMANN PROPERTIES LIMITED Director 2006-04-11 CURRENT 2006-01-16 Active
MICHAEL ANDREW DAWSON MORELAND GILZEAN PROPERTIES LIMITED Director 2005-11-11 CURRENT 2005-11-11 Active
MICHAEL ANDREW DAWSON MORELAND PODIUM 4 SPORT LTD Director 2004-07-02 CURRENT 1979-03-01 Active
MICHAEL ANDREW DAWSON MORELAND A H PROPERTY (KILREA) LIMITED Director 2003-09-17 CURRENT 2003-04-17 Dissolved 2016-09-20
MICHAEL ANDREW DAWSON MORELAND A H PROPERTY LIMITED Director 2003-09-17 CURRENT 2003-04-17 Dissolved 2016-09-20
MICHAEL ANDREW DAWSON MORELAND HOTSPUR (NI) LIMITED Director 2001-09-25 CURRENT 2001-08-24 Active
MICHAEL ANDREW DAWSON MORELAND HOTSPUR (NI) (NO. 2) LIMITED Director 1996-03-21 CURRENT 1996-03-21 Liquidation
MICHAEL ANDREW DAWSON MORELAND ANDREWS MILLING LIMITED Director 1992-10-07 CURRENT 1992-10-07 Liquidation
MICHAEL ANDREW DAWSON MORELAND INCORPORATED NATIONAL ASSOCIATION OF BRITISH AND IRISH MILLERS,LIMITED(THE) Director 1992-06-22 CURRENT 1917-09-12 Active
MICHAEL ANDREW DAWSON MORELAND TRENDALE INVESTMENTS LIMITED Director 1991-03-14 CURRENT 1991-03-14 Active
MICHAEL ANDREW DAWSON MORELAND A H PROCESSES LIMITED Director 1973-07-03 CURRENT 1973-07-03 Dissolved 2016-09-20

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2014-07-04GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-04-044.69(NI)LIQUIDATORS STATEMENT OF ACCOUNTS:BROUGHT DOWN DATE 28/03/2014
2014-04-044.73(NI)CREDITOR'S RETURN OF FINAL MEETING
2014-04-044.69(NI)LIQUIDATORS STATEMENT OF ACCOUNTS:BROUGHT DOWN DATE 18/03/2014
2013-04-18TM02APPOINTMENT TERMINATED, SECRETARY SARCON COMPLIANCE LIMITED
2013-04-104.21(NI)STATEMENT OF AFFAIRS/4.20(NI)
2013-03-25AD01REGISTERED OFFICE CHANGED ON 25/03/2013 FROM, MURRAY HOUSE MURRAY STREET, BELFAST, BT1 6DN
2013-03-25VL1NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-03-25LRESC(NI)RESOLUTION FOR APPOINTING A LIQUIDATOR
2012-09-06LATEST SOC06/09/12 STATEMENT OF CAPITAL;GBP 200
2012-09-06AR0118/06/12 FULL LIST
2012-03-15AA30/06/11 TOTAL EXEMPTION SMALL
2011-07-14AR0118/06/11 FULL LIST
2011-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHEAL ANDREW MORELAND / 18/06/2011
2011-03-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-02-28AP01DIRECTOR APPOINTED MR NORMAN FRAZER EVANS
2011-02-28AP01DIRECTOR APPOINTED JOHN FERGUSON
2011-02-28AP01DIRECTOR APPOINTED ROBERT JONES
2011-02-28RES01ADOPT ARTICLES 25/02/2011
2011-02-28SH0114/02/11 STATEMENT OF CAPITAL GBP 200
2011-01-13TM01APPOINTMENT TERMINATED, DIRECTOR DAWN MCKNIGHT
2011-01-13AP01DIRECTOR APPOINTED MICHAEL MORELAND
2011-01-10RES01ADOPT ARTICLES 04/01/2011
2011-01-07RES15CHANGE OF NAME 04/01/2011
2011-01-07CERTNMCOMPANY NAME CHANGED SARCON (NO. 343) LIMITED CERTIFICATE ISSUED ON 07/01/11
2011-01-07CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-06-18NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
38 - Waste collection, treatment and disposal activities; materials recovery
382 - Waste treatment and disposal
38210 - Treatment and disposal of non-hazardous waste




Licences & Regulatory approval
We could not find any licences issued to RE-BOUND PRODUCTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2014-01-31
Resolutions for Winding-up2013-03-22
Appointment of Liquidators2013-03-22
Notices to Creditors2013-03-22
Fines / Sanctions
No fines or sanctions have been issued against RE-BOUND PRODUCTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-03-10 Outstanding THE GOVERNOR & COMPANY OF THE BANK OF IRELAND
Filed Financial Reports
Annual Accounts
2011-06-30

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 RE-BOUND PRODUCTS LIMITED

Intangible Assets
Patents
We have not found any records of RE-BOUND PRODUCTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RE-BOUND PRODUCTS LIMITED
Trademarks
We have not found any records of RE-BOUND PRODUCTS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with RE-BOUND PRODUCTS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Wolverhampton City Council 2013-01-17 GBP £667

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where RE-BOUND PRODUCTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyRE-BOUND PRODUCTS LIMITEDEvent Date2014-01-31
(In Creditors Voluntary Liquidation) (Company Number NI 603524) Notice is hereby given pursuant to Articles 91 & 92 of The Insolvency (Northern Ireland) Order 1989, that an Annual and Final Meeting of the Members of the above named company will be held at the offices of McKeague Morgan & Co, 27 College Gardens, Belfast, BT9 6BS, on 28 March 2014 at 10.30 am to be followed by the Final Meeting of creditors at 11.00 a.m. for the purpose of receiving an account of the Liquidators acts and dealings for the period of the liquidation. Forms of Proxy, if intended to be used, must be duly completed and lodged at the offices of McKeague Morgan & Co, 27 College Gardens, Belfast, BT9 6BS, no later than 12.00 noon on the 27th March 2014. Nicholas McKeague Liquidator Date: 31 January 2014
 
Initiating party Event TypeResolutions for Winding-up
Defending partyRE-BOUND PRODUCTS LIMITEDEvent Date2013-03-22
(Company Number NI 603524) At a General Meeting of the above named Company convened and held at the offices of McKeague Morgan & Company, 27 College Gardens, Belfast BT9 6BS on 18th March 2013, the following resolutions were duly passed; No.1 as a Special Resolution, No.2 as an Ordinary Resolution: 1. That it has been proved to the satisfaction of the meeting that the Company cannot, by reason of its liabilities, continue its business and that the Company be wound up voluntarily. 2. That Nicholas McKeague, FCA of McKeague Morgan & Company, Chartered Accountants of 27 College Gardens, Belfast BT9 6BS, be appointed liquidator for the purposes of the voluntary winding up. Dated this 22nd March 2013 Mr J Ferguson Director
 
Initiating party Event TypeAppointment of Liquidators
Defending partyRE-BOUND PRODUCTS LIMITEDEvent Date2013-03-22
Company Number: NI 603524. Name of Company: RE-BOUND PRODUCTS LIMITED . Nature of Business: Re-Cyclers of Non Metallic Waste and Scrap. Type of Liquidation: Creditors. Address of Registered Office: 27 College Gardens, Belfast BT9 6BS. Liquidator's Name and Address: Nicholas McKeague, McKeague Morgan & Co, 27 College Gardens, Belfast BT9 6BS Office Holder Number: GBNI 018. Date of Appointment: 19 March 2013. By whom Appointed: Creditors.
 
Initiating party Event TypeNotices to Creditors
Defending partyRE-BOUND PRODUCTS LIMITEDEvent Date2013-03-22
In the Matter of (Company Number NI 603524) (In Liquidation) CREDITORS VOLUNTARY WINDING-UP Trading Address Unit 8 Boleyn Court, Tudor Road, Manor Park, Runcorn, Cheshire, WA7 1SR Notice is hereby given that I, Nicholas McKeague, FCA, was appointed Liquidator of the above named company on 19th March 2013 at the first meeting of creditors, pursuant to Article 86 of the Insolvency (Northern Ireland) Order 1989. Creditors of the above named company are required on or before the 10th May 2013 to send their full names and addresses and the particulars of their debts or claims and the names and addresses of their solicitors to Nicholas McKeague, FCA, of McKeague Morgan & Company, 27 College Gardens, Belfast, BT9 6BS, the liquidator of said company, and if so required by notice in writing from the said liquidator to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Dated this 22nd March 2013 Nicholas McKeague , Liquidator
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RE-BOUND PRODUCTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RE-BOUND PRODUCTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.