Dissolved 2016-04-25
Company Information for ADAIR ELECTRICS LTD
NUMBER ONE LANYON QUAY OXFORD STREET, BELFAST, BT1,
|
Company Registration Number
NI034823
Private Limited Company
Dissolved Dissolved 2016-04-25 |
Company Name | |
---|---|
ADAIR ELECTRICS LTD | |
Legal Registered Office | |
NUMBER ONE LANYON QUAY OXFORD STREET BELFAST | |
Company Number | NI034823 | |
---|---|---|
Date formed | 1998-09-17 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2015-03-20 | |
Date Dissolved | 2016-04-25 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-03-08 07:51:03 |
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 |
---|---|---|
PATRICIA JAYNE ADAIR |
||
MELVIN ROBERT ADAIR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
IVAN SAMUEL BUICK |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DUNBARTON PROPERTIES (CO. DOWN) LIMITED | Director | 2016-01-08 | CURRENT | 2000-04-18 | Active | |
HALLSMILL PROPERTIES LTD | Director | 2014-10-23 | CURRENT | 2014-10-23 | Active | |
ADAIR BUILDING SERVICES LTD | Director | 2013-09-06 | CURRENT | 2013-03-12 | Active | |
SLANEY ESTATES LTD | Director | 2013-09-02 | CURRENT | 2013-09-02 | Active | |
RLR ESTATES LTD | Director | 2013-09-02 | CURRENT | 2013-09-02 | Active | |
BANBRIDGE ENTERPRISES LIMITED | Director | 2013-07-26 | CURRENT | 2013-07-26 | Active | |
BRIDGE 12 LTD | Director | 2012-06-19 | CURRENT | 2012-06-19 | Active | |
BANN 12 LIMITED | Director | 2012-05-11 | CURRENT | 2012-05-11 | Active | |
CLYDEAIR LTD | Director | 2011-12-19 | CURRENT | 2011-12-19 | Active | |
BUCKSHEE LIMITED | Director | 2007-03-16 | CURRENT | 2006-11-16 | Active | |
DRUMLOUGH ESTATES LIMITED | Director | 2006-12-05 | CURRENT | 2006-11-27 | Active | |
SHANRA PROPERTIES LIMITED | Director | 2006-11-15 | CURRENT | 2006-11-07 | Active | |
RICHTEE LIMITED | Director | 2006-10-19 | CURRENT | 2006-09-28 | Active | |
HIGHMOON DEVELOPMENTS LIMITED | Director | 2006-03-02 | CURRENT | 2006-02-21 | Active | |
DHMP LIMITED | Director | 2006-01-24 | CURRENT | 2006-01-24 | Active | |
ACREBRAE PROPERTIES LIMITED | Director | 2005-02-16 | CURRENT | 2001-04-30 | Active | |
WESTENDER PROPERTIES LIMITED | Director | 2005-01-25 | CURRENT | 2004-12-13 | Active | |
BALLYMONEY HILL ESTATES LTD | Director | 2004-03-09 | CURRENT | 2004-03-09 | Active | |
JUNIPER INVESTMENTS LIMITED | Director | 2003-12-22 | CURRENT | 2003-11-27 | Active | |
IVEAGH PROPERTIES LIMITED | Director | 2002-06-19 | CURRENT | 1999-02-26 | Active | |
LARCH ASSOCIATES LIMITED | Director | 2001-10-25 | CURRENT | 2001-10-03 | Active | |
ADAIR PROPERTIES LTD | Director | 2000-04-27 | CURRENT | 2000-04-27 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72(NI) | MEMBERS RETURN OF FINAL MEETING | |
4.69(NI) | LIQUIDATORS STATEMENT OF ACCOUNTS:BROUGHT DOWN DATE 15/01/2016 | |
AA | 20/03/15 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 30/04/2015 TO 20/03/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 31/03/2015 FROM 32 GARVAGHY ROAD BANBRIDGE BT32 3SZ | |
4.71(NI) | DECLARATION OF SOLVENCY | |
VL1 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESM(NI) | RESOLUTION FOR APPOINTING A LIQUIDATOR | |
AA | 30/04/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/10/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 17/09/14 FULL LIST | |
AA | 30/04/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/10/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 17/09/13 FULL LIST | |
AA | 30/04/12 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MELVIN ROBERT ADAIR / 30/10/2012 | |
AR01 | 17/09/12 FULL LIST | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
AR01 | 17/09/11 FULL LIST | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
AR01 | 17/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MELVIN ROBERT ADAIR / 17/09/2010 | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
371S(NI) | 17/09/09 ANNUAL RETURN SHUTTLE | |
AC(NI) | 30/04/08 ANNUAL ACCTS | |
371S(NI) | 17/09/08 ANNUAL RETURN SHUTTLE | |
AC(NI) | 30/04/07 ANNUAL ACCTS | |
371S(NI) | 17/09/07 ANNUAL RETURN SHUTTLE | |
AC(NI) | 30/04/06 ANNUAL ACCTS | |
371S(NI) | 17/09/06 ANNUAL RETURN SHUTTLE | |
AC(NI) | 30/04/05 ANNUAL ACCTS | |
371S(NI) | 17/09/05 ANNUAL RETURN SHUTTLE | |
AC(NI) | 30/04/04 ANNUAL ACCTS | |
371S(NI) | 17/09/04 ANNUAL RETURN SHUTTLE | |
AC(NI) | 30/04/03 ANNUAL ACCTS | |
371S(NI) | 17/09/03 ANNUAL RETURN SHUTTLE | |
371S(NI) | 17/09/01 ANNUAL RETURN SHUTTLE | |
371S(NI) | 17/09/02 ANNUAL RETURN SHUTTLE | |
233(NI) | CHANGE OF ARD | |
AC(NI) | 30/09/02 ANNUAL ACCTS | |
296(NI) | CHANGE OF DIRS/SEC | |
295(NI) | CHANGE IN SIT REG ADD | |
UDM+A(NI) | UPDATED MEM AND ARTS | |
RES(NI) | SPECIAL/EXTRA RESOLUTION | |
296(NI) | CHANGE OF DIRS/SEC | |
CNRES(NI) | RESOLUTION TO CHANGE NAME | |
AC(NI) | 30/09/01 ANNUAL ACCTS | |
371S(NI) | 17/09/00 ANNUAL RETURN SHUTTLE | |
AC(NI) | 30/09/00 ANNUAL ACCTS | |
AC(NI) | 30/09/99 ANNUAL ACCTS | |
371S(NI) | 17/09/99 ANNUAL RETURN SHUTTLE | |
296(NI) | CHANGE OF DIRS/SEC | |
G21(NI) | PARS RE DIRS/SIT REG OFF | |
G23(NI) | DECLN COMPLNCE REG NEW CO | |
ARTS(NI) | ARTICLES | |
MEM(NI) | MEMORANDUM |
Final Meetings | 2015-12-11 |
Appointment of Liquidators | 2015-03-27 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.34 | 9 |
MortgagesNumMortOutstanding | 0.24 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 5 |
MortgagesNumMortSatisfied | 0.10 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 43210 - Electrical installation
Creditors Due Within One Year | 2012-05-01 | £ 170,528 |
---|---|---|
Provisions For Liabilities Charges | 2012-05-01 | £ 0 |
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 ADAIR ELECTRICS LTD
Called Up Share Capital | 2012-05-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-05-01 | £ 1,409,276 |
Current Assets | 2012-05-01 | £ 1,704,988 |
Debtors | 2012-05-01 | £ 295,712 |
Shareholder Funds | 2012-05-01 | £ 1,534,460 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43210 - Electrical installation) as ADAIR ELECTRICS LTD are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | ADAIR ELECTRICS LIMITED | Event Date | 2015-03-20 |
Gregg Sterritt , RSM McClure Watters , Number One Lanyon Quay, Belfast BT1 3LG : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | ADAIR ELECTRICS LIMITED | Event Date | |
In the Matter of NOTICE IS HEREBY GIVEN, pursuant to Article 80 of the Insolvency (Nl) Order 1989, that the Final Meeting of the above named company will be held at the offices of RSM, Chartered Accountants, Number One, Lanyon Quay, Belfast BT1 3LG ON the 15 day of January 2016 AT 10.00 a.m. for the purposes of receiving an account of the Liquidators acts and dealings and of the conduct of the winding-up to closure. Forms of proxy, if intended to be used, must be duly completed and lodged at the offices of RSM McClure Watters, Chartered Accountants, Number One, Lanyon Quay, Belfast BT1 3LG, no later than 12.00 noon on the 14 day of January 2016. DATED: this 9 day of December 2015 Gregg Sterritt : 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. |