Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > MOMENTUM ICT FEDERATION
Company Information for

MOMENTUM ICT FEDERATION

NISOFT HOUSE, RAVENHILL BUSINESS PARK, RAVENHILL ROAD, BELFAST, BT6 8AW,
Company Registration Number
NI025459
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Liquidation

Company Overview

About Momentum Ict Federation
MOMENTUM ICT FEDERATION was founded on 1991-04-25 and has its registered office in Ravenhill Road. The organisation's status is listed as "Liquidation". Momentum Ict Federation is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
MOMENTUM ICT FEDERATION
 
Legal Registered Office
NISOFT HOUSE
RAVENHILL BUSINESS PARK
RAVENHILL ROAD
BELFAST
BT6 8AW
Other companies in BT6
 
Filing Information
Company Number NI025459
Company ID Number NI025459
Date formed 1991-04-25
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Liquidation
Lastest accounts 31/03/2014
Account next due 31/12/2015
Latest return 24/04/2015
Return next due 22/05/2016
Type of accounts SMALL
Last Datalog update: 2018-09-05 08:14:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MOMENTUM ICT FEDERATION
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 MOMENTUM ICT FEDERATION

Current Directors
Officer Role Date Appointed
KATHLEEN ELIZABETH WILSON
Company Secretary 2014-12-18
WILLIAM ALBERT MCCLUGGAGE
Director 2014-04-17
ROBERT MCCONNELL
Director 2010-12-10
KENNETH MARTIN MORAN
Director 2013-10-16
MICHAEL ANDREW NOBLE
Director 2014-07-01
SAMUEL KENNETH ROULSTON
Director 2011-12-09
GARETH KARL THOMPSON
Director 2014-11-27
SUZANNE WOODSIDE
Director 2014-11-27
Previous Officers
Officer Role Date Appointed Date Resigned
IAN GEORGE COULTER
Company Secretary 1991-04-25 2014-12-17
BARRY MARTYN LOWRY
Director 2013-01-23 2014-12-01
JUSTIN JULIAN EDWARDS
Director 2013-01-23 2014-10-15
GARY WILLIAM BURNETT
Director 2008-12-12 2013-12-19
GEORGE RICHARD HUGH FULTON
Director 2010-12-10 2013-12-19
JOHN PATRICK HEALY
Director 2009-12-11 2013-12-13
IAN HUGH GRAHAM
Director 2004-03-24 2013-07-31
JAYNE BRADY
Director 2009-12-11 2013-06-28
EDWARD GERARD BROWN
Director 2006-12-15 2011-12-09
STEPHEN BRANKIN
Director 2007-02-21 2010-12-10
PATRICK HUGH CORR
Director 2008-12-12 2010-12-10
GARY WILLIAM BURNETT
Director 2006-06-30 2008-08-20
FRANCIS STUART GRAHAM
Director 2003-12-12 2007-12-14
GARY HALLIGAN
Director 2003-12-12 2006-12-15
MARTIN JOSEPH HAND
Director 2003-12-12 2006-06-19
BARRY JAMES HAGAN
Director 2001-06-22 2004-12-10
JONATHAN CURRIE
Director 2000-06-16 2003-12-12
ELIZABETH LOUISE BOYCE
Director 2003-06-02 2003-08-25
EDWARD CARTIN
Director 2001-08-06 2002-06-08
ROBIN JAMES CECIL FOOTE
Director 1998-06-11 2002-06-08
HARRY GALLERY
Director 1999-06-02 2002-06-08
BARRY HESSION
Director 1999-06-02 2002-06-08
ROBERT GEORGE HORNEW
Director 2001-08-06 2002-06-08
COLIN LEWIS FOSTER
Director 1991-04-25 2000-06-16
MICHAEL CURRAN
Director 1998-06-11 1999-12-01
KEVIN MAGEE
Director 1991-04-25 1999-01-11
PATRICIA BURNS
Director 1991-04-25 1998-06-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM ALBERT MCCLUGGAGE COCOON DATA UK LIMITED Director 2016-10-21 CURRENT 2015-09-02 Active
WILLIAM ALBERT MCCLUGGAGE COMMUNITY SALES HUBS C.I.C. Director 2015-07-16 CURRENT 2015-07-16 Dissolved 2016-12-20
WILLIAM ALBERT MCCLUGGAGE COMMUNITY MECHANICS LTD Director 2014-02-24 CURRENT 2014-02-24 Active - Proposal to Strike off
WILLIAM ALBERT MCCLUGGAGE LAGANVIEW ASSOCIATES LIMITED Director 2013-10-14 CURRENT 2013-10-14 Active
SAMUEL KENNETH ROULSTON SOLSIS LIMITED Director 2016-07-01 CURRENT 1996-06-26 Active - Proposal to Strike off
SAMUEL KENNETH ROULSTON GOHYBRID LIMITED Director 2016-07-01 CURRENT 2014-03-13 Active - Proposal to Strike off
GARETH KARL THOMPSON FENIX SOLUTIONS LTD Director 2014-01-15 CURRENT 2005-06-28 Active
SUZANNE WOODSIDE MADEBYMINT LIMITED Director 2012-04-24 CURRENT 2012-04-24 Active

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
2017-10-174.32(NI)NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)
2015-10-06COCOMPORDER OF COURT TO WIND UP
2015-05-11AR0124/04/15 NO MEMBER LIST
2015-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH MARTIN MORAN / 05/01/2015
2014-12-23AP03SECRETARY APPOINTED MS KATHLEEN ELIZABETH WILSON
2014-12-23TM02APPOINTMENT TERMINATED, SECRETARY IAN COULTER
2014-12-23TM01APPOINTMENT TERMINATED, DIRECTOR BARRY LOWRY
2014-12-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14
2014-12-03AP01DIRECTOR APPOINTED MS SUZANNE WOODSIDE
2014-12-03AP01DIRECTOR APPOINTED MR GARETH KARL THOMPSON
2014-11-18TM01APPOINTMENT TERMINATED, DIRECTOR JUSTIN EDWARDS
2014-07-17AP01DIRECTOR APPOINTED MR MICHAEL ANDREW NOBLE
2014-05-16AR0124/04/14 NO MEMBER LIST
2014-04-17AP01DIRECTOR APPOINTED MR WILLIAM ALBERT MCCLUGGAGE
2014-01-07TM01APPOINTMENT TERMINATED, DIRECTOR SEAMUS SCULLION
2014-01-06TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MILLAR
2014-01-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HEALY
2014-01-06TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE FULTON
2014-01-06TM01APPOINTMENT TERMINATED, DIRECTOR GARY BURNETT
2013-12-23AA31/03/13 TOTAL EXEMPTION SMALL
2013-10-22AP01DIRECTOR APPOINTED MR KENNETH MARTIN MORAN
2013-08-07TM01APPOINTMENT TERMINATED, DIRECTOR IAN GRAHAM
2013-07-11TM01APPOINTMENT TERMINATED, DIRECTOR JAYNE BRADY
2013-07-11TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM TOLERTON
2013-07-11TM01APPOINTMENT TERMINATED, DIRECTOR MARGARET MCKENNA
2013-05-20AR0124/04/13 NO MEMBER LIST
2013-03-01AP01DIRECTOR APPOINTED MR JUSTIN JULIAN EDWARDS
2013-03-01AP01DIRECTOR APPOINTED MR BARRY MARTYN LOWRY
2013-02-20CH01DIRECTOR'S CHANGE OF PARTICULARS / SEAMUS BRENDAN SCULLION / 30/10/2012
2012-12-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12
2012-09-25TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD BROWN
2012-05-14AR0124/04/12 NO MEMBER LIST
2012-01-11AP01DIRECTOR APPOINTED MR SAMUEL KENNETH ROULSTON
2012-01-03TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MARTIN
2011-12-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2011-05-16AR0124/04/11 NO MEMBER LIST
2011-03-21AP01DIRECTOR APPOINTED MS MARGARET MARY MCKENNA
2011-02-16AP01DIRECTOR APPOINTED ROBERT MCCONNELL
2011-02-16AP01DIRECTOR APPOINTED WILLIAM GARETH TOLERTON
2011-02-16AP01DIRECTOR APPOINTED GEORGE RICHARD HUGH FULTON
2011-02-16AP01DIRECTOR APPOINTED PROFESSOR RICHARD JAMES MILLAR
2011-02-11TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WILSON
2011-02-11TM01APPOINTMENT TERMINATED, DIRECTOR TARA SIMPSON
2011-01-28TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK CORR
2011-01-28TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BRANKIN
2010-12-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-11-23AA01PREVSHO FROM 30/04/2010 TO 31/03/2010
2010-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT PAUL WILSON / 18/10/2010
2010-06-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09
2010-06-29AA01PREVSHO FROM 30/09/2010 TO 30/04/2010
2010-05-18AR0124/04/10 NO MEMBER LIST
2010-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / TARA SIMPSON / 24/04/2010
2010-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD GERARD BROWN / 24/04/2010
2010-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT PAUL WILSON / 24/04/2010
2010-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOSEPH MARTIN / 24/04/2010
2010-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DR IAN HUGH GRAHAM / 24/04/2010
2010-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DR GARY WILLIAM BURNETT / 24/04/2010
2010-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BRANKIN / 24/04/2010
2010-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DR PATRCK HUGH CORR / 11/05/2010
2010-04-12TM01APPOINTMENT TERMINATED, DIRECTOR PETER SHIELDS
2010-04-12TM01APPOINTMENT TERMINATED, DIRECTOR KAREN SLEAT
2010-04-12TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM MCCLUGGAGE
2010-04-12TM01APPOINTMENT TERMINATED, DIRECTOR KEN MORAN
2010-04-12TM01APPOINTMENT TERMINATED, DIRECTOR PETER RUSSELL
2010-04-12AP01DIRECTOR APPOINTED SEAMUS BRENDAN SCULLION
2010-04-12AP01DIRECTOR APPOINTED JAYNE BRADY
2010-04-12AP01DIRECTOR APPOINTED JOHN PATRICK HEALY
2009-05-13371S(NI)24/04/09 ANNUAL RETURN SHUTTLE
2009-02-22296(NI)CHANGE OF DIRS/SEC
2009-02-22296(NI)CHANGE OF DIRS/SEC
2009-02-22296(NI)CHANGE OF DIRS/SEC
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
941 - Activities of business, employers and professional membership organisations
94110 - Activities of business and employers membership organizations




Licences & Regulatory approval
We could not find any licences issued to MOMENTUM ICT FEDERATION or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Winding-Up Orders2015-10-09
Petitions to Wind Up (Companies)2015-09-18
Fines / Sanctions
No fines or sanctions have been issued against MOMENTUM ICT FEDERATION
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MOMENTUM ICT FEDERATION does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.368
MortgagesNumMortOutstanding0.287
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.087

This shows the max and average number of mortgages for companies with the same SIC code of 94110 - Activities of business and employers membership organizations

Creditors
Creditors Due Within One Year 2012-04-01 £ 73,422

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31

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 MOMENTUM ICT FEDERATION

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-04-01 £ 41,387
Current Assets 2012-04-01 £ 147,043
Debtors 2012-04-01 £ 105,656
Fixed Assets 2012-04-01 £ 1,023
Shareholder Funds 2012-04-01 £ 74,644
Tangible Fixed Assets 2012-04-01 £ 1,023

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MOMENTUM ICT FEDERATION registering or being granted any patents
Domain Names
We do not have the domain name information for MOMENTUM ICT FEDERATION
Trademarks
We have not found any records of MOMENTUM ICT FEDERATION registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MOMENTUM ICT FEDERATION. 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 (94110 - Activities of business and employers membership organizations) as MOMENTUM ICT FEDERATION are:

Outgoings
Business Rates/Property Tax
No properties were found where MOMENTUM ICT FEDERATION 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 MICHAEL NOBLEEvent TypePetitions to Wind Up (Companies)
Defending partyMOMENTUM ICT FEDERATIONEvent Date2015-08-19
SolicitorHewitt & Gilpin Solicitors Limited
In the High Court of Justice in Northern Ireland (Chancery Division) case number 78583 A Petition to wind up the above-named Company of Nisoft House, Ravenhill Business Park, Ravenhill Road, Belfast, BT6 8AW , presented on 19 August 2015 by MICHAEL NOBLE , a director of the company will be heard at the Royal Courts of Justice, Chichester Street, Belfast, BT1 3JF . Date: 1 October 2015 Time: 10.00 am (or as soon thereafter as the petition can be heard) Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or his Solicitor in accordance with Rule 4.16 by 1600 hours on 30 September 2015.
 
Initiating party Event TypeWinding-Up Orders
Defending partyMOMENTUM ICT FEDERATIONEvent Date
By Order dated 01/10/2015, the above-named company (registered office at Nisoft House, Ravenhill Business Park, Ravenhill Road, Belfast, BT6 8AW) was ordered to be wound up by the High Court of Justice in Northern Ireland. Commencement of winding up, 19/08/2015 Official Receiver :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MOMENTUM ICT FEDERATION 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
MOMENTUM ICT FEDERATION has been awarded 1 awards from the European Union under the FP7 Cordis research awards. The value of these awards is € 202,200

CategoryAward Date Award/Grant
Internet of Things and enterprise environments : 2010-01-01 € 202,200

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

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.