Company Information for CEDARPARK ENTERPRISES LIMITED
9 GIBSONS LANE, NEWTOWNARDS, CO DOWN, BT23 4LJ,
|
Company Registration Number
NI604278
Private Limited Company
Liquidation |
Company Name | |
---|---|
CEDARPARK ENTERPRISES LIMITED | |
Legal Registered Office | |
9 GIBSONS LANE NEWTOWNARDS CO DOWN BT23 4LJ Other companies in BT11 | |
Company Number | NI604278 | |
---|---|---|
Company ID Number | NI604278 | |
Date formed | 2010-09-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/09/2013 | |
Account next due | 30/06/2015 | |
Latest return | 01/09/2015 | |
Return next due | 29/09/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID | GB150522841 |
Last Datalog update: | 2024-01-09 11:38:51 |
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 |
---|---|---|
EUGENE JOSEPH HUGHES |
||
MARGARET ANNE O'REILLY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROSEMARY MCDONNELL |
Director | ||
CS DIRECTOR SERVICES LIMITED |
Director | ||
DENISE REDPATH |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
D1717 LIMITED | Director | 2018-03-15 | CURRENT | 2018-03-15 | Active | |
RIBAROMA LIMITED | Director | 2018-01-16 | CURRENT | 2018-01-16 | Active - Proposal to Strike off | |
HOLG LIMITED | Director | 2017-06-19 | CURRENT | 2017-06-19 | Active | |
TONY ROMAS (IRELAND) LIMITED | Director | 2013-09-01 | CURRENT | 2010-04-09 | Active - Proposal to Strike off | |
DRUMARD TRADING LTD | Director | 2011-06-22 | CURRENT | 2004-02-05 | Dissolved 2018-04-03 | |
DRUMCAIRN DEVELOPMENTS LIMITED | Director | 2011-06-22 | CURRENT | 2008-07-03 | Live but Receiver Manager on at least one charge | |
OMARA LIMITED | Director | 2005-01-23 | CURRENT | 2002-04-29 | Liquidation | |
KINTURK PROPERTIES LTD | Director | 2004-08-24 | CURRENT | 2003-08-22 | Dissolved 2014-04-18 | |
ODEMIRA LIMITED | Director | 2001-05-25 | CURRENT | 1992-08-21 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Error | ||
Error | ||
Error | ||
4.69(NI) | LIQUIDATORS STATEMENT OF ACCOUNTS:BROUGHT DOWN DATE 28/06/2017 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/07/2016 FROM 11 KENNEDY WAY BELFAST BT11 9AP | |
4.21(NI) | STATEMENT OF AFFAIRS/4.20(NI) | |
VL1 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESC(NI) | RESOLUTION FOR APPOINTING A LIQUIDATOR | |
AD01 | REGISTERED OFFICE CHANGED ON 06/07/2016 FROM 11 KENNEDY WAY BELFAST BT11 9AP | |
4.21(NI) | STATEMENT OF AFFAIRS/4.20(NI) | |
VL1 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESC(NI) | RESOLUTION FOR APPOINTING A LIQUIDATOR | |
DISS40 | DISS40 (DISS40(SOAD)) | |
LATEST SOC | 27/11/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 01/09/15 FULL LIST | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
AA | 30/09/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/11/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 01/09/14 FULL LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
AP01 | DIRECTOR APPOINTED EUGENE JOSEPH HUGHES | |
AA | 30/09/12 TOTAL EXEMPTION SMALL | |
AR01 | 01/09/13 FULL LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 01/09/12 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AD01 | REGISTERED OFFICE CHANGED ON 22/08/2012 FROM 95-97 CASTLE STREET BELFAST ANTRIM BT1 1GH | |
AP01 | DIRECTOR APPOINTED MARGARET ANNE O'REILLY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROSEMARY MCDONNELL | |
AR01 | 01/09/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 01/12/2011 FROM CHAMBER OF COMMERCE HOUSE 22 GREAT VICTORIA STREET BELFAST ANTRIM BT2 7BA | |
RES13 | TRANSFER OF SHARE 19/11/2010 | |
AP01 | DIRECTOR APPOINTED ROSEMARY MCDONNELL | |
AD01 | REGISTERED OFFICE CHANGED ON 24/11/2010 FROM 79 CHICHESTER STREET BELFAST BT1 4JE NORTHERN IRELAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DENISE REDPATH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CS DIRECTOR SERVICES LIMITED | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2023-08-25 |
Resolutions for Winding-up | 2016-07-01 |
Notices to Creditors | 2016-07-01 |
Appointment of Liquidators | 2016-07-01 |
Meetings of Creditors | 2016-06-17 |
Petitions to Wind Up (Companies) | 2016-05-20 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
|
|
|
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 CEDARPARK ENTERPRISES LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as CEDARPARK ENTERPRISES LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | CEDARPARK ENTERPRISES LIMITED | Event Date | 2016-07-01 |
Registered Office: 9, Gibsons Lane, Newtownards, BT23 4LJ Notice is hereby given that I, Melanie R Giles, Licensed Insolvency Practitioner, was appointed liquidator of the above-named company on 29 June 2016, 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 day of August 2016, to send their full names and addresses and the particulars of their debts or claims and the names and addresses of their solicitors to Melanie R Giles of PJG Recovery (NI) Limited , 9 Gibsons Lane, Newtownards, BT23 4LJ , the liquidator of the 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 29 June 2016 Melanie Giles , Liquidator : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | CEDARPARK ENTERPRISES LIMITED | Event Date | 2016-06-29 |
At a General Meeting of the Members of the above-named company duly convened and held at the offices of PJG Recovery (NI) Limited, 9 Gibsons Lane, Newtownards, Co Down, BT23 4LJ on 29 June 2016 , the following special resolution was duly passed: That it has been proved to the satisfaction of this meeting that the company cannot, by reason of its liabilities, continue its business and that it is advisable to wind-up the same and accordingly the company be wound up voluntarily. It was further resolved that Melanie R Giles of PJG Recovery (NI) Limited , 9, Gibsons Lane, Newtownards, BT23 4LJ be appointed liquidator of the company. Margaret Anne OReilly , Director : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | CEDARPARK ENTERPRISES LIMITED | Event Date | 2016-06-29 |
Melanie R Giles , PJG Recovery (NI) Limited , 9 Gibsons Lane, Newtownards, BT23 4LJ : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | CEDARPARK ENTERPRISES LIMITED | Event Date | 2016-06-17 |
Notice is hereby given, pursuant to Article 84 of the Insolvency (Northern Ireland) Order 1989 , that a meeting of creditors of the above-named company will be held at the offices of PJG Recovery (NI) Limited, 9 Gibsons Lane, Newtownards, Co Down, BT23 4LJ on 29 June 2016 at 10.30 am for the purpose of dealing with Articles 85-87 of the Insolvency (Northern Ireland) Order 1989 . A full list of the names and addresses of the companys creditors may be inspected, free of charge, between 10.00 a.m. and 4.00.p.m. at the offices of PJG Recovery (NI) Limited , 9 Gibsons Lane, Newtownards, Co Down, BT23 4L J, on the two business days preceding the date of the meeting. Creditors wishing to vote at the meeting must submit a proof of claim and, unless they are individual creditors attending in person, ensure their proxies are received at the offices of PJG Recovery (NI) Limited, 9 Gibsons Lane, Newtownards, Co Down, BT23 4LJ, no later than 12.00 noon on the business day preceding the date of the meeting. Dated this 15 day of June 2016. By Order of the Board Margaret Anne OReilly : Director : | |||
Initiating party | HER MAJESTY’S REVENUE & CUSTOMS | Event Type | Petitions to Wind Up (Companies) |
Defending party | CEDARPARK ENTERPRISES LIMITED | Event Date | 2016-04-15 |
In the High Court of Justice Northern Ireland case number 33798 A petition to wind up the above-named company of 11 Kennedy Way, Belfast, BT11 9AP presented on 15 April 2016 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 2 June 2016 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 1 June 2016. Crown Solicitor for Northern Ireland : Crown Solicitors Office : Royal Courts of Justice : Chichester Street : Belfast : | |||
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. |