Active - Proposal to Strike off
Company Information for ROBERT SMITH & CO, (DERRY) LIMITED
A&L GOODBODY 42 - 46, FOUNTAIN STREET, BELFAST, BT1 5EF,
|
Company Registration Number
NI002884
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
ROBERT SMITH & CO, (DERRY) LIMITED | |
Legal Registered Office | |
A&L GOODBODY 42 - 46 FOUNTAIN STREET BELFAST BT1 5EF Other companies in BT5 | |
Company Number | NI002884 | |
---|---|---|
Company ID Number | NI002884 | |
Date formed | 1950-10-18 | |
Country | NORTHERN IRELAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/09/2018 | |
Account next due | 30/06/2020 | |
Latest return | 31/12/2015 | |
Return next due | 28/01/2017 | |
Type of accounts | FULL |
Last Datalog update: | 2020-01-05 07:19:17 |
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 |
---|---|---|
DAMIEN MOYNAGH |
||
SEAN COYLE |
||
ALAN RALPH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
TARA GRIMLEY |
Company Secretary | ||
NUALA MEIER |
Director | ||
PETER ROBERT SURGENOR |
Company Secretary | ||
WILLIAM G MANNING |
Director | ||
STEPHEN SIMMS |
Director | ||
ROBERT JOHN WHITE |
Director | ||
PAUL MACQUILLAN |
Director | ||
RICHARD DOUGLAS SMITH |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
KLONDYKE ENTERPRISES LIMITED | Director | 2016-03-15 | CURRENT | 2001-03-02 | Active | |
NETWORK HOSPITAL SERVICES LIMITED | Director | 2016-03-15 | CURRENT | 1994-02-09 | Active - Proposal to Strike off | |
BARCLAY (NORTHERN IRELAND) LTD | Director | 2016-03-15 | CURRENT | 1985-05-16 | Active | |
MANSETT LIMITED | Director | 2016-03-15 | CURRENT | 1987-12-04 | Active - Proposal to Strike off | |
UDG HEALTHCARE SPECIALIST PRODUCT SERVICES LIMITED | Director | 2013-10-30 | CURRENT | 2012-05-09 | Active - Proposal to Strike off | |
KLONDYKE ENTERPRISES LIMITED | Director | 2016-03-15 | CURRENT | 2001-03-02 | Active | |
NETWORK HOSPITAL SERVICES LIMITED | Director | 2016-03-15 | CURRENT | 1994-02-09 | Active - Proposal to Strike off | |
BARCLAY (NORTHERN IRELAND) LTD | Director | 2016-03-15 | CURRENT | 1985-05-16 | Active | |
MANSETT LIMITED | Director | 2016-03-15 | CURRENT | 1987-12-04 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
DS01 | Application to strike the company off the register | |
SH20 | Statement by Directors | |
SH20 | Statement by Directors | |
SH19 | Statement of capital on 2019-10-15 GBP 1 | |
SH19 | Statement of capital on 2019-10-15 GBP 1 | |
CAP-SS | Solvency Statement dated 14/10/19 | |
CAP-SS | Solvency Statement dated 14/10/19 | |
RES06 | Resolutions passed:
| |
RES06 | Resolutions passed:
| |
AA | FULL ACCOUNTS MADE UP TO 30/09/18 | |
AD01 | REGISTERED OFFICE CHANGED ON 29/01/19 FROM Robert Smith & Co (Derry) Limited Maryland Industrial Estate Ballygowan Road Castlereagh Belfast BT23 6BL Northern Ireland | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/12/18, WITH UPDATES | |
PSC02 | Notification of Alchem Plc as a person with significant control on 2019-01-02 | |
PSC07 | CESSATION OF UDG HEALTHCARE (UK) HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
AP01 | DIRECTOR APPOINTED MS LOUISE TALLON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN RALPH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SEAN COYLE | |
AA | FULL ACCOUNTS MADE UP TO 30/09/17 | |
PSC07 | CESSATION OF ALAN RALPH AS A PSC | |
PSC07 | CESSATION OF SEAN COYLE AS A PSC | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/12/17, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/09/16 | |
AUD | AUDITOR'S RESIGNATION | |
AP03 | Appointment of Mr Damien Moynagh as company secretary on 2017-05-03 | |
TM02 | Termination of appointment of Tara Grimley on 2017-05-03 | |
AUD | AUDITOR'S RESIGNATION | |
LATEST SOC | 17/01/17 STATEMENT OF CAPITAL;GBP 20000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 12/12/16 FROM 2 Marshalls Road Belfast BT5 6SR | |
AA | FULL ACCOUNTS MADE UP TO 30/09/15 | |
TM02 | Termination of appointment of Peter Robert Surgenor on 2016-03-07 | |
AP03 | Appointment of Miss Tara Grimley as company secretary on 2016-03-07 | |
AP01 | DIRECTOR APPOINTED MR SEAN COYLE | |
AP01 | DIRECTOR APPOINTED MR ALAN RALPH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NUALA MEIER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NUALA MEIER | |
AR01 | 31/12/15 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/14 | |
LATEST SOC | 08/01/15 STATEMENT OF CAPITAL;GBP 20000 | |
AR01 | 31/12/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/13 | |
LATEST SOC | 21/01/14 STATEMENT OF CAPITAL;GBP 20000 | |
AR01 | 31/12/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/12 | |
AR01 | 31/12/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/11 | |
AR01 | 31/12/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/10 | |
AR01 | 31/12/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/09/09 | |
AR01 | 31/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NUALA MEIER / 01/12/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR PETER ROBERT SURGENOR / 01/12/2009 | |
AC(NI) | 30/09/08 ANNUAL ACCTS | |
371S(NI) | 31/12/08 ANNUAL RETURN SHUTTLE | |
AC(NI) | 30/09/07 ANNUAL ACCTS | |
371SR(NI) | 31/12/07 | |
AC(NI) | 30/09/06 ANNUAL ACCTS | |
371S(NI) | 31/12/06 ANNUAL RETURN SHUTTLE | |
AC(NI) | 30/09/05 ANNUAL ACCTS | |
296(NI) | CHANGE OF DIRS/SEC | |
371S(NI) | 31/12/05 ANNUAL RETURN SHUTTLE | |
AC(NI) | 30/09/04 ANNUAL ACCTS | |
296(NI) | CHANGE OF DIRS/SEC | |
371S(NI) | 31/12/04 ANNUAL RETURN SHUTTLE | |
AC(NI) | 30/09/03 ANNUAL ACCTS | |
371S(NI) | 31/12/03 ANNUAL RETURN SHUTTLE | |
AC(NI) | 30/09/02 ANNUAL ACCTS | |
371S(NI) | 31/12/02 ANNUAL RETURN SHUTTLE | |
296(NI) | CHANGE OF DIRS/SEC | |
AC(NI) | 30/09/01 ANNUAL ACCTS | |
371S(NI) | 31/12/01 ANNUAL RETURN SHUTTLE | |
411A(NI) | MORTGAGE SATISFACTION | |
AC(NI) | 30/09/00 ANNUAL ACCTS | |
371S(NI) | 31/12/00 ANNUAL RETURN SHUTTLE | |
AC(NI) | 30/09/99 ANNUAL ACCTS | |
371S(NI) | 31/12/99 ANNUAL RETURN SHUTTLE | |
AC(NI) | 30/09/98 ANNUAL ACCTS | |
371S(NI) | 31/12/98 ANNUAL RETURN SHUTTLE | |
AC(NI) | 30/09/97 ANNUAL ACCTS | |
371S(NI) | 31/12/97 ANNUAL RETURN SHUTTLE | |
AC(NI) | 30/09/96 ANNUAL ACCTS | |
371S(NI) | 31/12/96 ANNUAL RETURN SHUTTLE | |
AC(NI) | 30/09/95 ANNUAL ACCTS | |
371S(NI) | 31/12/95 ANNUAL RETURN SHUTTLE | |
AC(NI) | 30/09/94 ANNUAL ACCTS | |
411A(NI) | MORTGAGE SATISFACTION | |
AC(NI) | 31/03/94 ANNUAL ACCTS | |
371S(NI) | 31/12/94 ANNUAL RETURN SHUTTLE | |
233-2(NI) | CHANGE OF ARD AFTER ARP | |
296(NI) | CHANGE OF DIRS/SEC | |
296(NI) | CHANGE OF DIRS/SEC | |
UDM+A(NI) | UPDATED MEM AND ARTS | |
RES(NI) | SPECIAL/EXTRA RESOLUTION | |
AC(NI) | 31/03/93 ANNUAL ACCTS | |
371S(NI) | 31/12/93 ANNUAL RETURN SHUTTLE |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE OR CHARGE | Satisfied | BELFAST | |
MORTGAGE OR CHARGE | Satisfied | BELFAST |
|
|
|
|
|
|
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 ROBERT SMITH & CO, (DERRY) LIMITED
The top companies supplying to UK government with the same SIC code (46460 - Wholesale of pharmaceutical goods) as ROBERT SMITH & CO, (DERRY) LIMITED are:
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. |