Liquidation
Company Information for SARCON (NO. 392) LIMITED
C/O HNH PARTNERS LIMITED JEFFERSON HOUSE, 42 QUEEN STREET, BELFAST, ANTRIM, BT1 6HL,
|
Company Registration Number
NI621770
Private Limited Company
Liquidation |
Company Name | ||||
---|---|---|---|---|
SARCON (NO. 392) LIMITED | ||||
Legal Registered Office | ||||
C/O HNH PARTNERS LIMITED JEFFERSON HOUSE 42 QUEEN STREET BELFAST ANTRIM BT1 6HL Other companies in BT45 | ||||
Previous Names | ||||
|
Company Number | NI621770 | |
---|---|---|
Company ID Number | NI621770 | |
Date formed | 2013-12-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2016 | |
Account next due | 30/09/2018 | |
Latest return | 04/12/2015 | |
Return next due | 01/01/2017 | |
Type of accounts |
Last Datalog update: | 2018-09-06 13:12:38 |
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 |
---|---|---|
DECLAN PATRICK MCBRIDE |
||
MICHAEL ANDREW DAWSON MORELAND |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CAOLAN MICHAEL MC BRIDE |
Director | ||
MICHELLE MAJELLA MCBRIDE |
Director | ||
DECLAN PATRICK MCBRIDE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
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 | |
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 | |
RE-BOUND PRODUCTS LIMITED | Director | 2011-01-10 | CURRENT | 2010-06-18 | Dissolved 2014-07-04 | |
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 |
---|---|---|
VL1 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESC(NI) | RESOLUTION FOR APPOINTING A LIQUIDATOR | |
RES15 | CHANGE OF NAME 21/05/2018 | |
CERTNM | COMPANY NAME CHANGED POP NOTCH LTD CERTIFICATE ISSUED ON 24/05/18 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AD01 | REGISTERED OFFICE CHANGED ON 11/05/2018 FROM UNIT 3 GLENSHANE INDUSTRIAL ESTATE TOBERMORE ROAD MAGHERA BT46 5DR NORTHERN IRELAND | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/12/17, NO UPDATES | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/07/2017 FROM 83A SIXTOWNS ROAD DRAPERSTOWN MAGHERAFELT COUNTY LONDONDERRY BT45 7BB | |
LATEST SOC | 16/01/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES | |
AA | 31/12/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/12/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 04/12/15 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 14/10/2015 FROM UNIT F4 WORKSPACE TOBERMORE ROAD DRAPERSTOWN MAGHERAFELT COUNTY LONDONDERRY BT45 7AG | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE NI6217700001 | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF NAME 01/06/2015 | |
CERTNM | COMPANY NAME CHANGED SO POPCORN LTD CERTIFICATE ISSUED ON 01/06/15 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 04/12/14 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
SH01 | 23/12/14 STATEMENT OF CAPITAL GBP 2.00 | |
AP01 | DIRECTOR APPOINTED MR MICHAEL ANDREW DAWSON MORELAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CAOLAN MC BRIDE | |
AP01 | DIRECTOR APPOINTED MR DECLAN MCBRIDE | |
SH01 | 23/12/14 STATEMENT OF CAPITAL GBP 2.00 | |
AP01 | DIRECTOR APPOINTED MR CAOLAN MICHAEL MC BRIDE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHELLE MCBRIDE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DECLAN MCBRIDE | |
AP01 | DIRECTOR APPOINTED MRS MICHELLE MAJELLA MCBRIDE | |
LATEST SOC | 04/12/13 STATEMENT OF CAPITAL;GBP 1 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES |
Final Meetings | 2020-06-26 |
Notices to Creditors | 2018-06-01 |
Appointment of Liquidators | 2018-06-01 |
Resolutions for Winding-up | 2018-06-01 |
Meetings of Creditors | 2018-05-04 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
|
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 SARCON (NO. 392) LIMITED
The top companies supplying to UK government with the same SIC code (10822 - Manufacture of sugar confectionery) as SARCON (NO. 392) LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | SARCON (NO. 392) LIMITED | Event Date | 2020-06-26 |
NOTICE IS HEREBY GIVEN that the final meetings of members and of creditors of the above named Company will be held at the offices of HNH Partners Ltd, Jefferson House, 42 Queen Street, Belfast, BT1 6HL on 28 July 2020 at 10:00 and 10:30 respectively for the purpose of having an account laid before them by the Liquidator (pursuant to Article 92 of the Insolvency (Northern Ireland) Order 1989 ), showing the manner in which the winding-up of the Company has been conducted and the property of the Company disposed of and of hearing any explanation that may be given by the Liquidator. The following resolutions will be considered at the creditors meeting: 1. That the Liquidator receive his release; 2. That the books and records of the Company be destroyed by the Liquidator 1 year after his release NOTE: Due to the current COVID-19 imposed restrictions, it is intended that the meetings are held by proxy only. A creditor or member can if they so wish request a virtual meeting. Such members or creditors should submit a proxy indicating that they wish to be sent details by email of how they may access the virtual meetings at the required time by no later than 12 noon on Monday 27 July 2020 . A member or creditor entitled to attend and vote at the above meetings may appoint a proxy to attend in their place. It is not necessary for the proxy to be a member or creditor. Proxy forms must be returned to the offices of HNH Partners Ltd , Jefferson House, 42 Queen Street, Belfast, BT1 6HL or by email to rory@hnhgroup.co.uk or thomas@hnhgroup.co.uk to arrive not later than 12 noon on 27 July 2020 . Dated: 24 June 2020 James Neill : Liquidator ( 12810 ) : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | SARCON (NO. 392) LIMITED | Event Date | 2018-05-22 |
We, James Neill and Rachel Foster of HNH Partners Limited , Jefferson House, 42 Queen Street, Belfast, Co. Antrim, BT1 6HL give notice that we were appointed joint liquidators of the above named company on 22 May 2018 . All debts and claims should be sent to me at my address above. NOTICE IS HEREBY GIVEN that the creditors of the above named company which is being voluntarily wound up, are required to prove their debts by sending to the undersigned, James Neill of HNH Partners Limited, Jefferson House, 42 Queen Street, Belfast, Co. Antrim, BT1 6HL, the joint liquidator of the company, written statements of the amounts they claim to be due to them from the company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the liquidators to be necessary. Signed: Joint Liquidator : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | SARCON (NO. 392) LIMITED | Event Date | 2018-05-22 |
Liquidator's name and address: James Neill and Rachel Foster both of HNH Partners Limited , Jefferson House, 42 Queen Street, Belfast, Co. Antrim, BT1 6HL : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | SARCON (NO. 392) LIMITED | Event Date | 2018-05-22 |
At a General Meeting of the above named company duly convened and held at Jefferson House, 42 Queen Street, Belfast, Co. Antrim, BT1 6HL, on 22 May 2018 , the following resolutions were duly passed as a special and an ordinary resolution, respectively: 1. "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, that the Company resolves by special resolution that it be wound up voluntarily." 2. "That James Neill and Rachel Foster of HNH Partners Limited , Jefferson House, 42 Queen Street, Belfast, Co. Antrim, BT1 6HL be and are hereby appointed joint liquidators of the Company for the purposes of the winding-up". 3. "That any act required or authorised under any enactment to be done by the joint liquidators in accordance with the Insolvency (Nl) Order 1989 be done by both or any one of them." At the subsequent meeting of creditors held at the same place on the same date, the resolutions were ratified confirming the appointment of James Neill and Rachel Foster as joint liquidators. Chairman of both meetings : | |||
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. |