Company Information for R.B.C. STEELE LIMITED
89 HILLSBOROUGH ROAD, CARRYDUFF, BELFAST, BT8 8HT,
|
Company Registration Number
NI013018
Private Limited Company
Liquidation |
Company Name | |
---|---|
R.B.C. STEELE LIMITED | |
Legal Registered Office | |
89 HILLSBOROUGH ROAD CARRYDUFF BELFAST BT8 8HT Other companies in BT62 | |
Company Number | NI013018 | |
---|---|---|
Company ID Number | NI013018 | |
Date formed | 1978-09-07 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/01/2019 | |
Account next due | 31/01/2021 | |
Latest return | 28/02/2016 | |
Return next due | 28/03/2017 | |
Type of accounts |
Last Datalog update: | 2020-07-05 10:24:19 |
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. |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 18/12/19 FROM 77 Mullahead Road Tandragee Co Armagh BT62 2LB | |
4.71(NI) | Declaration of Solvency (Northern Ireland) | |
VL1 | Liquidation: Appointment of liquidator | |
LRESM(NI) | Resolutions passed:
| |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD B C STEELE | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/01/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/02/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/01/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/02/18, WITH NO UPDATES | |
AA | 31/01/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 06/03/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES | |
AA | 31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/03/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 28/02/16 ANNUAL RETURN FULL LIST | |
AA | 31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/03/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 28/02/15 ANNUAL RETURN FULL LIST | |
AA | 31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/04/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 28/02/14 ANNUAL RETURN FULL LIST | |
AR01 | 28/02/13 ANNUAL RETURN FULL LIST | |
AA | 31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/02/12 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD B C STEELE / 05/04/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH STEELE / 05/04/2012 | |
AA | 31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/02/11 ANNUAL RETURN FULL LIST | |
AA | 31/01/10 TOTAL EXEMPTION SMALL | |
AR01 | 28/02/10 FULL LIST | |
AC(NI) | 31/01/09 ANNUAL ACCTS | |
371S(NI) | 28/02/09 ANNUAL RETURN SHUTTLE | |
371S(NI) | 28/02/08 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/01/08 ANNUAL ACCTS | |
371S(NI) | 28/02/07 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/01/07 ANNUAL ACCTS | |
AC(NI) | 31/01/06 ANNUAL ACCTS | |
371S(NI) | 28/02/06 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/01/05 ANNUAL ACCTS | |
AC(NI) | 31/01/04 ANNUAL ACCTS | |
371S(NI) | 28/02/04 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/01/03 ANNUAL ACCTS | |
371S(NI) | 28/02/03 ANNUAL RETURN SHUTTLE | |
371S(NI) | 28/02/02 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/01/02 ANNUAL ACCTS | |
371S(NI) | 28/02/01 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/01/01 ANNUAL ACCTS | |
371S(NI) | 28/02/00 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/01/00 ANNUAL ACCTS | |
AC(NI) | 31/01/99 ANNUAL ACCTS | |
371S(NI) | 28/02/99 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/01/98 ANNUAL ACCTS | |
371S(NI) | 28/02/98 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/01/97 ANNUAL ACCTS | |
371S(NI) | 28/02/97 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/01/96 ANNUAL ACCTS | |
371S(NI) | 28/02/96 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/01/95 ANNUAL ACCTS | |
371S(NI) | 28/02/95 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/01/94 ANNUAL ACCTS | |
371S(NI) | 28/02/94 ANNUAL RETURN SHUTTLE | |
AURES(NI) | AUDITOR RESIGNATION | |
AC(NI) | 31/01/93 ANNUAL ACCTS | |
371S(NI) | 28/02/93 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/01/92 ANNUAL ACCTS | |
371A(NI) | 01/03/92 ANNUAL RETURN FORM | |
AC(NI) | 31/01/91 ANNUAL ACCTS | |
AR(NI) | 01/03/91 ANNUAL RETURN | |
AR(NI) | 01/03/90 ANNUAL RETURN | |
AC(NI) | 31/01/90 ANNUAL ACCTS | |
AR(NI) | 01/03/88 ANNUAL RETURN | |
AR(NI) | 01/03/89 ANNUAL RETURN | |
AC(NI) | 31/01/89 ANNUAL ACCTS | |
AC(NI) | 31/01/88 ANNUAL ACCTS | |
AR(NI) | 01/03/87 ANNUAL RETURN | |
AC(NI) | 31/01/87 ANNUAL ACCTS | |
AR(NI) | 01/03/86 ANNUAL RETURN | |
AR(NI) | 01/03/84 ANNUAL RETURN |
Final Meetings | 2021-02-26 |
Notices to Creditors | 2019-12-13 |
Appointment of Liquidators | 2019-12-13 |
Resolutions for Winding-up | 2019-12-13 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.49 | 9 |
MortgagesNumMortOutstanding | 0.35 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.13 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 46160 - Agents involved in the sale of textiles, clothing, fur, footwear and leather goods
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 R.B.C. STEELE LIMITED
The top companies supplying to UK government with the same SIC code (46160 - Agents involved in the sale of textiles, clothing, fur, footwear and leather goods) as R.B.C. STEELE LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | R.B.C. STEELE LIMITED | Event Date | 2019-12-13 |
NOTICE IS HEREBY GIVEN that the creditors of the above named company are required on or before the 31 January 2020 to send in writing their names and addresses and the particulars of their debts or claims, if any, to Gregg Sterritt of Sterritt Business Advisory Ltd , 89 Hillsborough Road, Carryduff, Belfast BT8 8HT , the Liquidator of the said company, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Dated: 10 December 2019 Gregg Sterritt : Liquidator : This notice is formal: all known creditors have been paid or provided for in full. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | R.B.C. STEELE LIMITED | Event Date | 2019-12-10 |
Liquidator's name and address: Gregg Sterritt , Sterritt Business Advisory Ltd , 89 Hillsborough Road, Carryduff, Belfast BT8 8HT : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | R.B.C. STEELE LIMITED | Event Date | 2019-12-10 |
At a General Meeting of the Members of the above-named company duly convened and held at 77 Mullahead Road, Tandragee, BT62 2LB on the 10 December 2019 The following Special Resolution was duly passed 'That the company be wound up as a members' voluntary winding-up' Director : | |||
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. |