Dissolved
Dissolved 2016-01-02
Company Information for M.C.H. DESIGN & SHOPFITTING LIMITED
DUNGANNON, CO.TYRONE, BT71,
|
Company Registration Number
NI015137
Private Limited Company
Dissolved Dissolved 2016-01-02 |
Company Name | |
---|---|
M.C.H. DESIGN & SHOPFITTING LIMITED | |
Legal Registered Office | |
DUNGANNON CO.TYRONE | |
Company Number | NI015137 | |
---|---|---|
Date formed | 1981-09-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2008-04-30 | |
Date Dissolved | 2016-01-02 | |
Type of accounts | FULL |
Last Datalog update: | 2016-04-28 16:28:40 |
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 |
---|---|---|
MAURICE BECKETT |
||
DEAN BECKETT |
||
MAURICE BECKETT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHARLES HUBERT MCCALLISTER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FUTURE INTERIOR TRENDS LTD | Company Secretary | 2008-01-28 | CURRENT | 2008-01-28 | Active - Proposal to Strike off | |
EDGE DESIGN FIT LTD | Director | 2012-09-04 | CURRENT | 2012-09-04 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.69(NI) | LIQUIDATORS STATEMENT OF ACCOUNTS:BROUGHT DOWN DATE 16/09/2015 | |
4.73(NI) | CREDITOR'S RETURN OF FINAL MEETING | |
4.69(NI) | LIQUIDATORS STATEMENT OF ACCOUNTS:BROUGHT DOWN DATE 20/06/2015 | |
4.69(NI) | LIQUIDATORS STATEMENT OF ACCOUNTS:BROUGHT DOWN DATE 20/06/2014 | |
4.69(NI) | LIQUIDATORS STATEMENT OF ACCOUNTS:BROUGHT DOWN DATE 20/06/2013 | |
4.69(NI) | LIQUIDATORS STATEMENT OF ACCOUNTS:BROUGHT DOWN DATE 20/06/2012 | |
4.69(NI) | LIQUIDATORS STATEMENT OF ACCOUNTS:BROUGHT DOWN DATE 20/06/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 23/06/2010 FROM C/O MCGUIRE + FARRY LIMITED EMERSON HOUSE 14B BALLYNAHINCH ROAD CARRYDUFF BELFAST CO. DOWN BT8 8DN NORTHERN IRELAND | |
4.21(NI) | STATEMENT OF AFFAIRS/4.20(NI) | |
558(NI) | APPOINTMENT OF LIQUIDATOR | |
LRESC(NI) | RESOLUTION FOR APPOINTING A LIQUIDATOR | |
LATEST SOC | 25/01/10 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 27/10/09 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 25/01/2010 FROM AT THE OFFICES OF: MCGUIRE & CO EMERSON HOUSE CARRYDUFF BELFAST BT8 8DN | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MAURICE BECKETT / 27/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DEAN BECKETT / 27/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MAURICE BECKETT / 27/10/2009 | |
AC(NI) | 30/04/08 ANNUAL ACCTS | |
371S(NI) | 27/10/08 ANNUAL RETURN SHUTTLE | |
AC(NI) | 30/04/07 ANNUAL ACCTS | |
371S(NI) | 27/10/07 ANNUAL RETURN SHUTTLE | |
AC(NI) | 30/04/06 ANNUAL ACCTS | |
371S(NI) | 27/10/06 ANNUAL RETURN SHUTTLE | |
AC(NI) | 30/04/05 ANNUAL ACCTS | |
402(NI) | PARS RE MORTAGE | |
AC(NI) | 30/04/04 ANNUAL ACCTS | |
UDM+A(NI) | UPDATED MEM AND ARTS | |
RES(NI) | SPECIAL/EXTRA RESOLUTION | |
AC(NI) | 30/04/03 ANNUAL ACCTS | |
AC(NI) | 30/04/02 ANNUAL ACCTS | |
AC(NI) | 30/04/01 ANNUAL ACCTS | |
296(NI) | CHANGE OF DIRS/SEC | |
G98-2(NI) | RETURN OF ALLOT OF SHARES | |
296(NI) | CHANGE OF DIRS/SEC | |
AC(NI) | 30/04/00 ANNUAL ACCTS | |
AC(NI) | 30/04/99 ANNUAL ACCTS | |
371S(NI) | 27/10/99 ANNUAL RETURN SHUTTLE | |
371S(NI) | 03/11/98 ANNUAL RETURN SHUTTLE | |
371S(NI) | 03/11/97 ANNUAL RETURN SHUTTLE | |
AC(NI) | 30/04/98 ANNUAL ACCTS | |
AC(NI) | 30/04/97 ANNUAL ACCTS | |
371S(NI) | 03/11/96 ANNUAL RETURN SHUTTLE | |
AC(NI) | 30/04/96 ANNUAL ACCTS | |
371S(NI) | 03/11/95 ANNUAL RETURN SHUTTLE | |
AC(NI) | 30/04/95 ANNUAL ACCTS | |
371S(NI) | 04/11/94 ANNUAL RETURN SHUTTLE | |
AC(NI) | 30/04/94 ANNUAL ACCTS | |
AC(NI) | 30/04/93 ANNUAL ACCTS | |
371S(NI) | 13/12/93 ANNUAL RETURN SHUTTLE | |
AC(NI) | 30/04/92 ANNUAL ACCTS | |
371S(NI) | 23/12/92 ANNUAL RETURN SHUTTLE | |
371A(NI) | 31/12/91 ANNUAL RETURN FORM | |
AC(NI) | 30/04/91 ANNUAL ACCTS | |
AR(NI) | 31/12/90 ANNUAL RETURN | |
AC(NI) | 30/04/90 ANNUAL ACCTS | |
295(NI) | CHANGE IN SIT REG ADD | |
AR(NI) | 31/12/89 ANNUAL RETURN | |
AC(NI) | 30/04/89 ANNUAL ACCTS | |
AR(NI) | 31/12/88 ANNUAL RETURN | |
AC(NI) | 30/04/88 ANNUAL ACCTS | |
AR(NI) | 31/12/87 ANNUAL RETURN | |
AC(NI) | 30/04/87 ANNUAL ACCTS | |
AC(NI) | 30/04/86 ANNUAL ACCTS |
Final Meetings | 2015-08-14 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE OR CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND | |
DEBENTURE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND |
The top companies supplying to UK government with the same SIC code (7487 - Other business activities) as M.C.H. DESIGN & SHOPFITTING LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | MCH DESIGN & SHOPFITTING LIMITED | Event Date | |
In the Matter of THE INSOLVENCY (NORTHERN IRELAND) ORDER 1989 And NOTICE IS HEREBY GIVEN pursuant to Articles 91 and 92 of The Insolvency (Northern Ireland) Order 1989 that an annual and final meeting of the members of the Company will be held at Cavanagh Kelly, Chartered Accountants and Licensed Insolvency Practitioners, 36 - 38 Northland Row, Dungannon, Co. Tyrone, BT71 6AP on 16 September 2015 at 10.00 am to be followed by the annual and final meeting of the creditors at 10.15 am for the purpose of having an account laid before them by the Liquidator showing the manner in which the winding-up of the Company has been conducted and property of the Company has been 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 Liquidators receipts and payments account be approved. 2. That the Liquidator receives his release 3. That the books and records of the Company be destroyed by the Liquidator 1 year after his release A person entitled to attend and vote at the above meeting may appoint a proxy to attend and vote instead of him. Proxies, if intended to be used, must be lodged at the address shown above no later than 12 noon on the 15 September 2015. Date: 12 August 2015 John J Cavanagh - Liquidator : | |||
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. |