Dissolved 2014-07-04
Company Information for RE-BOUND PRODUCTS LIMITED
BELFAST, BT9 6BS,
|
Company Registration Number
NI603524
Private Limited Company
Dissolved Dissolved 2014-07-04 |
Company Name | ||
---|---|---|
RE-BOUND PRODUCTS LIMITED | ||
Legal Registered Office | ||
BELFAST BT9 6BS Other companies in BT9 | ||
Previous Names | ||
|
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 |
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 |
---|---|---|
NORMAN FRAZER EVANS |
||
JOHN FERGUSON |
||
ROBERT JONES |
||
MICHAEL ANDREW DAWSON MORELAND |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SARCON COMPLIANCE LIMITED |
Company Secretary | ||
DAWN MCKNIGHT |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CUSTOMER CLAIMS ASSIST LIMITED | Director | 2018-04-26 | CURRENT | 2000-08-23 | Active | |
FRATELLI (BELFAST) LTD | Director | 2017-02-27 | CURRENT | 2014-06-27 | Active | |
FRATELLI (ORMEAU ROAD) LIMITED | Director | 2017-01-05 | CURRENT | 2017-01-05 | Active | |
PROJECT PLUG LIMITED | Director | 2015-02-04 | CURRENT | 2014-08-29 | Active | |
PROSAFE PRODUCTS LTD | Director | 2014-05-12 | CURRENT | 1999-05-24 | Active | |
PROSAFE DIRECT LIMITED | Director | 2013-10-14 | CURRENT | 2013-10-14 | Active | |
TULLYMORE HOUSE LIMITED | Director | 2013-05-20 | CURRENT | 1998-02-27 | Active | |
GALGORM MANOR HOTEL LIMITED | Director | 2013-05-20 | CURRENT | 1993-02-16 | Active | |
SPORTS SURFACES (NI) LTD | Director | 2013-02-28 | CURRENT | 2013-02-28 | Dissolved 2016-04-12 | |
EMTEK GLOBAL SERVICES LIMITED | Director | 2016-04-29 | CURRENT | 2000-02-24 | Active | |
PAPA HOLDINGS LIMITED | Director | 2016-04-13 | CURRENT | 2016-01-21 | Active | |
ANDREWS FLOUR MILLS LIMITED | Director | 2015-06-30 | CURRENT | 2015-06-30 | Active | |
PODIUM INVESTMENTS LIMITED | Director | 2015-06-23 | CURRENT | 2015-06-23 | Active | |
ANDREWS GROUP LIMITED | Director | 2015-06-23 | CURRENT | 2015-06-23 | Active | |
PROJECT PLUG LIMITED | Director | 2015-02-04 | CURRENT | 2014-08-29 | Active | |
SARCON (NO. 392) LIMITED | Director | 2014-12-23 | CURRENT | 2013-12-04 | Liquidation | |
NORTHERN IRELAND FOOD & DRINK ASSOCIATION LTD. | Director | 2014-05-27 | CURRENT | 1996-01-15 | Active | |
PROSAFE PRODUCTS LTD | Director | 2014-05-12 | CURRENT | 1999-05-24 | Active | |
PROSAFE DIRECT LIMITED | Director | 2013-10-14 | CURRENT | 2013-10-14 | Active | |
SARCON (ANDREWS) LIMITED | Director | 2012-09-07 | CURRENT | 2012-02-24 | Active - Proposal to Strike off | |
MY TOURTALK LIMITED | Director | 2011-09-09 | CURRENT | 2011-08-23 | Active | |
CCB ENTERPRISES LIMITED | Director | 2011-02-01 | CURRENT | 1993-04-01 | Active | |
ARDILES INVESTMENTS LIMITED | Director | 2008-04-02 | CURRENT | 2008-04-02 | Active | |
ARLINGTON STREET TRUSTEES LIMITED | Director | 2008-02-06 | CURRENT | 1991-09-27 | Active | |
KLINSMANN PROPERTIES LIMITED | Director | 2006-04-11 | CURRENT | 2006-01-16 | Active | |
GILZEAN PROPERTIES LIMITED | Director | 2005-11-11 | CURRENT | 2005-11-11 | Active | |
PODIUM 4 SPORT LTD | Director | 2004-07-02 | CURRENT | 1979-03-01 | Active | |
A H PROPERTY (KILREA) LIMITED | Director | 2003-09-17 | CURRENT | 2003-04-17 | Dissolved 2016-09-20 | |
A H PROPERTY LIMITED | Director | 2003-09-17 | CURRENT | 2003-04-17 | Dissolved 2016-09-20 | |
HOTSPUR (NI) LIMITED | Director | 2001-09-25 | CURRENT | 2001-08-24 | Active | |
HOTSPUR (NI) (NO. 2) LIMITED | Director | 1996-03-21 | CURRENT | 1996-03-21 | Liquidation | |
ANDREWS MILLING LIMITED | Director | 1992-10-07 | CURRENT | 1992-10-07 | Liquidation | |
INCORPORATED NATIONAL ASSOCIATION OF BRITISH AND IRISH MILLERS,LIMITED(THE) | Director | 1992-06-22 | CURRENT | 1917-09-12 | Active | |
TRENDALE INVESTMENTS LIMITED | Director | 1991-03-14 | CURRENT | 1991-03-14 | Active | |
A H PROCESSES LIMITED | Director | 1973-07-03 | CURRENT | 1973-07-03 | Dissolved 2016-09-20 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.69(NI) | LIQUIDATORS STATEMENT OF ACCOUNTS:BROUGHT DOWN DATE 28/03/2014 | |
4.73(NI) | CREDITOR'S RETURN OF FINAL MEETING | |
4.69(NI) | LIQUIDATORS STATEMENT OF ACCOUNTS:BROUGHT DOWN DATE 18/03/2014 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SARCON COMPLIANCE LIMITED | |
4.21(NI) | STATEMENT OF AFFAIRS/4.20(NI) | |
AD01 | REGISTERED OFFICE CHANGED ON 25/03/2013 FROM, MURRAY HOUSE MURRAY STREET, BELFAST, BT1 6DN | |
VL1 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESC(NI) | RESOLUTION FOR APPOINTING A LIQUIDATOR | |
LATEST SOC | 06/09/12 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 18/06/12 FULL LIST | |
AA | 30/06/11 TOTAL EXEMPTION SMALL | |
AR01 | 18/06/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MICHEAL ANDREW MORELAND / 18/06/2011 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AP01 | DIRECTOR APPOINTED MR NORMAN FRAZER EVANS | |
AP01 | DIRECTOR APPOINTED JOHN FERGUSON | |
AP01 | DIRECTOR APPOINTED ROBERT JONES | |
RES01 | ADOPT ARTICLES 25/02/2011 | |
SH01 | 14/02/11 STATEMENT OF CAPITAL GBP 200 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAWN MCKNIGHT | |
AP01 | DIRECTOR APPOINTED MICHAEL MORELAND | |
RES01 | ADOPT ARTICLES 04/01/2011 | |
RES15 | CHANGE OF NAME 04/01/2011 | |
CERTNM | COMPANY NAME CHANGED SARCON (NO. 343) LIMITED CERTIFICATE ISSUED ON 07/01/11 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2014-01-31 |
Resolutions for Winding-up | 2013-03-22 |
Appointment of Liquidators | 2013-03-22 |
Notices to Creditors | 2013-03-22 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | THE GOVERNOR & 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 RE-BOUND PRODUCTS LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Wolverhampton City Council | |
|
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.
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | RE-BOUND PRODUCTS LIMITED | Event Date | 2014-01-31 |
(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 Type | Resolutions for Winding-up | |
Defending party | RE-BOUND PRODUCTS LIMITED | Event Date | 2013-03-22 |
(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 Type | Appointment of Liquidators | |
Defending party | RE-BOUND PRODUCTS LIMITED | Event Date | 2013-03-22 |
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 Type | Notices to Creditors | |
Defending party | RE-BOUND PRODUCTS LIMITED | Event Date | 2013-03-22 |
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 | |||
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. |