Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > SARCON (NO. 392) LIMITED
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 Overview

About Sarcon (no. 392) Ltd
SARCON (NO. 392) LIMITED was founded on 2013-12-04 and has its registered office in Belfast. The organisation's status is listed as "Liquidation". Sarcon (no. 392) Limited is a Private Limited Company registered in with Companies House
Key Data
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
POP NOTCH LTD24/05/2018
SO POPCORN LTD01/06/2015
Filing Information
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
Primary Source:Companies House
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 SARCON (NO. 392) LIMITED

Current Directors
Officer Role Date Appointed
DECLAN PATRICK MCBRIDE
Director 2014-12-23
MICHAEL ANDREW DAWSON MORELAND
Director 2014-12-23
Previous Officers
Officer Role Date Appointed Date Resigned
CAOLAN MICHAEL MC BRIDE
Director 2014-04-23 2014-12-23
MICHELLE MAJELLA MCBRIDE
Director 2014-04-18 2014-04-23
DECLAN PATRICK MCBRIDE
Director 2013-12-04 2014-04-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
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 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 RE-BOUND PRODUCTS LIMITED Director 2011-01-10 CURRENT 2010-06-18 Dissolved 2014-07-04
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
2018-05-31VL1NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2018-05-31LRESC(NI)RESOLUTION FOR APPOINTING A LIQUIDATOR
2018-05-24RES15CHANGE OF NAME 21/05/2018
2018-05-24CERTNMCOMPANY NAME CHANGED POP NOTCH LTD CERTIFICATE ISSUED ON 24/05/18
2018-05-24CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2018-05-11AD01REGISTERED OFFICE CHANGED ON 11/05/2018 FROM UNIT 3 GLENSHANE INDUSTRIAL ESTATE TOBERMORE ROAD MAGHERA BT46 5DR NORTHERN IRELAND
2017-12-12CS01CONFIRMATION STATEMENT MADE ON 04/12/17, NO UPDATES
2017-09-15AAMICRO COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-07-05AD01REGISTERED OFFICE CHANGED ON 05/07/2017 FROM 83A SIXTOWNS ROAD DRAPERSTOWN MAGHERAFELT COUNTY LONDONDERRY BT45 7BB
2017-01-16LATEST SOC16/01/17 STATEMENT OF CAPITAL;GBP 2
2017-01-16CS01CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES
2016-05-11AA31/12/15 TOTAL EXEMPTION SMALL
2015-12-10LATEST SOC10/12/15 STATEMENT OF CAPITAL;GBP 2
2015-12-10AR0104/12/15 FULL LIST
2015-10-14AD01REGISTERED OFFICE CHANGED ON 14/10/2015 FROM UNIT F4 WORKSPACE TOBERMORE ROAD DRAPERSTOWN MAGHERAFELT COUNTY LONDONDERRY BT45 7AG
2015-10-02MR01REGISTRATION OF A CHARGE / CHARGE CODE NI6217700001
2015-09-28AA31/12/14 TOTAL EXEMPTION SMALL
2015-06-01RES15CHANGE OF NAME 01/06/2015
2015-06-01CERTNMCOMPANY NAME CHANGED SO POPCORN LTD CERTIFICATE ISSUED ON 01/06/15
2015-05-19DISS40DISS40 (DISS40(SOAD))
2015-05-18AR0104/12/14 FULL LIST
2015-05-08GAZ1FIRST GAZETTE
2015-03-16SH0123/12/14 STATEMENT OF CAPITAL GBP 2.00
2015-03-05AP01DIRECTOR APPOINTED MR MICHAEL ANDREW DAWSON MORELAND
2015-03-05TM01APPOINTMENT TERMINATED, DIRECTOR CAOLAN MC BRIDE
2015-03-05AP01DIRECTOR APPOINTED MR DECLAN MCBRIDE
2015-02-19SH0123/12/14 STATEMENT OF CAPITAL GBP 2.00
2014-04-23AP01DIRECTOR APPOINTED MR CAOLAN MICHAEL MC BRIDE
2014-04-23TM01APPOINTMENT TERMINATED, DIRECTOR MICHELLE MCBRIDE
2014-04-18TM01APPOINTMENT TERMINATED, DIRECTOR DECLAN MCBRIDE
2014-04-18AP01DIRECTOR APPOINTED MRS MICHELLE MAJELLA MCBRIDE
2013-12-04LATEST SOC04/12/13 STATEMENT OF CAPITAL;GBP 1
2013-12-04NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
2013-12-04MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
Industry Information
SIC/NAIC Codes
10 - Manufacture of food products
108 - Manufacture of other food products
10822 - Manufacture of sugar confectionery




Licences & Regulatory approval
We could not find any licences issued to SARCON (NO. 392) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2020-06-26
Notices to Creditors2018-06-01
Appointment of Liquidators2018-06-01
Resolutions for Winding-up2018-06-01
Meetings of Creditors2018-05-04
Fines / Sanctions
No fines or sanctions have been issued against SARCON (NO. 392) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of SARCON (NO. 392) LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-12-31

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

Intangible Assets
Patents
We have not found any records of SARCON (NO. 392) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SARCON (NO. 392) LIMITED
Trademarks
We have not found any records of SARCON (NO. 392) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SARCON (NO. 392) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (10822 - Manufacture of sugar confectionery) as SARCON (NO. 392) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SARCON (NO. 392) 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 partySARCON (NO. 392) LIMITEDEvent Date2020-06-26
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 TypeNotices to Creditors
Defending partySARCON (NO. 392) LIMITEDEvent Date2018-05-22
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 TypeAppointment of Liquidators
Defending partySARCON (NO. 392) LIMITEDEvent Date2018-05-22
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 TypeResolutions for Winding-up
Defending partySARCON (NO. 392) LIMITEDEvent Date2018-05-22
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 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SARCON (NO. 392) 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 SARCON (NO. 392) 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.