Liquidation
Company Information for ORIGINAL TRIFTY CO. (N.I) LIMITED
32 SHANDON DRIVE, BANGOR, CO DOWN, BT20 5HR,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
ORIGINAL TRIFTY CO. (N.I) LIMITED | |
Legal Registered Office | |
32 SHANDON DRIVE BANGOR CO DOWN BT20 5HR Other companies in BT4 | |
Company Number | NI013446 | |
---|---|---|
Company ID Number | NI013446 | |
Date formed | 1979-03-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 26/04/2016 | |
Account next due | 26/01/2018 | |
Latest return | 15/05/2016 | |
Return next due | 12/06/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-08-04 07:45:42 |
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 |
---|---|---|
KATHLEEN MARTHA STOREY |
||
DESMOND FREDERICK STOREY |
||
KATHLEEN MARTHA STOREY |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FAXIT LIMITED | Company Secretary | 1989-04-25 | CURRENT | 1989-04-25 | Dissolved 2016-11-08 | |
FAXIT LIMITED | Director | 1989-04-25 | CURRENT | 1989-04-25 | Dissolved 2016-11-08 |
Date | Document Type | Document Description |
---|---|---|
4.69(NI) | LIQUIDATORS STATEMENT OF ACCOUNTS:BROUGHT DOWN DATE 18/09/2017 | |
AA | 26/04/16 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 28/09/2016 FROM 222 UPPER NEWTOWNARDS ROAD BELFAST BT4 3ET | |
VL1 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.71(NI) | DECLARATION OF SOLVENCY | |
LRESM(NI) | RESOLUTION FOR APPOINTING A LIQUIDATOR | |
AD01 | REGISTERED OFFICE CHANGED ON 28/09/2016 FROM 222 UPPER NEWTOWNARDS ROAD BELFAST BT4 3ET | |
4.71(NI) | DECLARATION OF SOLVENCY | |
VL1 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESM(NI) | RESOLUTION FOR APPOINTING A LIQUIDATOR | |
AA01 | PREVEXT FROM 31/01/2016 TO 26/04/2016 | |
LATEST SOC | 20/05/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 15/05/16 FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
LATEST SOC | 21/05/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 15/05/15 FULL LIST | |
AA | 31/01/15 TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 | |
AA | 31/01/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/05/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 15/05/14 FULL LIST | |
AA | 31/01/13 TOTAL EXEMPTION SMALL | |
AR01 | 15/05/13 FULL LIST | |
AA | 31/01/12 TOTAL EXEMPTION SMALL | |
AR01 | 15/05/12 FULL LIST | |
AA | 31/01/11 TOTAL EXEMPTION SMALL | |
AR01 | 15/05/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN M STOREY / 15/05/2011 | |
AR01 | 15/05/10 FULL LIST | |
AA | 31/01/10 TOTAL EXEMPTION SMALL | |
AC(NI) | 31/01/09 ANNUAL ACCTS | |
371S(NI) | 15/05/09 ANNUAL RETURN SHUTTLE | |
RES(NI) | SPECIAL/EXTRA RESOLUTION | |
UDM+A(NI) | UPDATED MEM AND ARTS | |
RES(NI) | SPECIAL/EXTRA RESOLUTION | |
AC(NI) | 31/01/08 ANNUAL ACCTS | |
371S(NI) | 15/05/08 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/01/07 ANNUAL ACCTS | |
371S(NI) | 15/05/07 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/01/06 ANNUAL ACCTS | |
371S(NI) | 15/05/06 ANNUAL RETURN SHUTTLE | |
371S(NI) | 15/05/05 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/01/05 ANNUAL ACCTS | |
RES(NI) | SPECIAL/EXTRA RESOLUTION | |
UDM+A(NI) | UPDATED MEM AND ARTS | |
371S(NI) | 15/05/04 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/01/04 ANNUAL ACCTS | |
AC(NI) | 31/01/03 ANNUAL ACCTS | |
371S(NI) | 15/05/03 ANNUAL RETURN SHUTTLE | |
402(NI) | PARS RE MORTAGE | |
AC(NI) | 31/01/02 ANNUAL ACCTS | |
371S(NI) | 15/05/02 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/01/01 ANNUAL ACCTS | |
371S(NI) | 15/05/01 ANNUAL RETURN SHUTTLE | |
402(NI) | PARS RE MORTAGE | |
371S(NI) | 15/05/00 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/01/00 ANNUAL ACCTS | |
AC(NI) | 31/01/99 ANNUAL ACCTS | |
371S(NI) | 15/05/99 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/01/98 ANNUAL ACCTS | |
371S(NI) | 15/05/98 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/01/97 ANNUAL ACCTS | |
371S(NI) | 15/05/97 ANNUAL RETURN SHUTTLE | |
295(NI) | CHANGE IN SIT REG ADD | |
AC(NI) | 31/01/96 ANNUAL ACCTS | |
371S(NI) | 15/05/96 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/01/95 ANNUAL ACCTS | |
371S(NI) | 15/05/95 ANNUAL RETURN SHUTTLE | |
371S(NI) | 15/05/94 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/01/94 ANNUAL ACCTS | |
AC(NI) | 31/01/93 ANNUAL ACCTS | |
402(NI) | PARS RE MORTAGE | |
371S(NI) | 15/05/93 ANNUAL RETURN SHUTTLE | |
G98-2(NI) | RETURN OF ALLOT OF SHARES | |
AC(NI) | 31/01/92 ANNUAL ACCTS | |
371A(NI) | 15/05/92 ANNUAL RETURN FORM | |
AC(NI) | 31/01/91 ANNUAL ACCTS | |
AR(NI) | 16/05/91 ANNUAL RETURN | |
AC(NI) | 31/01/90 ANNUAL ACCTS |
Final Meet | 2018-06-15 |
Notices to Creditors | 2016-09-23 |
Resolutions for Winding-up | 2016-09-23 |
Appointment of Liquidators | 2016-09-23 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE OR CHARGE | Satisfied | ULSTER BANK LIMITED | |
MORTGAGE OR CHARGE | Satisfied | ULSTER BANK LIMITED | |
SOLICITORS UNDERTAKING | Satisfied | ULSTER BANK | |
MORTGAGE | Satisfied | ULSTER BANK | |
DEBENTURE | Satisfied | ULSTER BANK |
Creditors Due Within One Year | 2012-02-01 | £ 61,503 |
---|---|---|
Provisions For Liabilities Charges | 2012-02-01 | £ 18,079 |
Creditors and other liabilities
|
|
|
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 ORIGINAL TRIFTY CO. (N.I) LIMITED
Called Up Share Capital | 2012-02-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-02-01 | £ 241 |
Current Assets | 2012-02-01 | £ 17,808 |
Debtors | 2012-02-01 | £ 5,358 |
Fixed Assets | 2012-02-01 | £ 478,830 |
Shareholder Funds | 2012-02-01 | £ 417,056 |
Stocks Inventory | 2012-02-01 | £ 12,209 |
Tangible Fixed Assets | 2012-02-01 | £ 478,830 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (96010 - Washing and (dry-)cleaning of textile and fur products) as ORIGINAL TRIFTY CO. (N.I) LIMITED are:
Initiating party | Event Type | Final Meet | |
---|---|---|---|
Defending party | ORIGINAL TRIFTY CO. (N.I.) LIMITED | Event Date | 2018-06-15 |
NOTICE TO MEMBERS OF FINAL MEETING IN MEMBERS' VOLUNTARY WINDING-UP PURSUANT TO ARTICLE 80 OF THE INSOLVENCY (NORTHERN IRELAND) 1989 ORIGINAL TRIFTY CO. (N.I.) LIMITED (Company Number NI013446 ) NOTIC… | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | ORIGINAL TRIFTY CO. (N.I.) LIMITED | Event Date | 2016-09-21 |
NOTICE IS HEREBY GIVEN that the Creditors of the above-named Company are required on or before 31 October 2016 to send in their names and addresses with particulars of their Debts or Claims and the names and addresses of their Solicitors (if any) to the undersigned: Joan Houston of Houston Hunter, 32 Shandon Drive Bangor, Co Down, BT20 5HR the Liquidator of the said Company and, if so required by notice in writing by the said Liquidator, are by their Solicitors or personally 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. This notice is purely formal and all known Creditors have been, or will be, paid in full. Joan Houston : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | ORIGINAL TRIFTY CO. (N.I.) LIMITED | Event Date | 2016-09-19 |
Registered in Northern Ireland The registered office of the Company is at 222 Upper Newtownards Road, Belfast BT4 3ET. At a General Meeting of the members of Original Trifty Co. (N.I.) Limited held on 19 September 2016 the following Resolutions were passed as a Special Resolution and as an Ordinary Resolution respectively: That the Company be wound up voluntarily. That Joan Houston of Houston Hunter , 32 Shandon Drive, Bangor, Co Down is hereby appointed as liquidator for the purposes of such winding up. Desmond Storey : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | ORIGINAL TRIFTY CO. (N.I.) LIMITED | Event Date | 2016-09-19 |
Joan Houston , Houston Hunter , 32 Shandon Drive, Bangor, Co Down BT20 5HR : | |||
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. |