Company Information for MILLTOWN TRUCKS LIMITED
CHURCH HOUSE, 24 DUBLIN ROAD, OMAGH, CO TYRONE, BT78 1HE,
|
Company Registration Number
NI035095
Private Limited Company
Liquidation |
Company Name | |
---|---|
MILLTOWN TRUCKS LIMITED | |
Legal Registered Office | |
CHURCH HOUSE 24 DUBLIN ROAD OMAGH CO TYRONE BT78 1HE Other companies in BT81 | |
Company Number | NI035095 | |
---|---|---|
Company ID Number | NI035095 | |
Date formed | 1998-10-29 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/01/2017 | |
Account next due | 31/10/2018 | |
Latest return | 29/10/2015 | |
Return next due | 26/11/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2022-10-13 23:18:03 |
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 |
---|---|---|
MARY ANN MCMENAMEN |
||
PATRICK JOSEPH MCHUGH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RITA KELLY |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MILLTOWN MOTOR SERVICES LIMITED | Director | 1974-12-04 | CURRENT | 1974-12-04 | Active |
Date | Document Type | Document Description |
---|---|---|
Error | ||
LRESC(NI) | ||
AD01 | REGISTERED OFFICE CHANGED ON 16/05/2018 FROM LAURELHILL BUSINESS PARK LAURELHILL ROAD COLERAINE CO LONDONDERRY BT51 3PY NORTHERN IRELAND | |
4.21(NI) | STATEMENT OF AFFAIRS/4.20(NI) | |
VL1 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
AD01 | REGISTERED OFFICE CHANGED ON 16/05/2018 FROM LAURELHILL BUSINESS PARK LAURELHILL ROAD COLERAINE CO LONDONDERRY BT51 3PY NORTHERN IRELAND | |
4.21(NI) | STATEMENT OF AFFAIRS/4.20(NI) | |
VL1 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
AA | 31/01/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/10/17, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 15/11/16 FROM 78 Strabane Road Newtownstewart Co Tyrone BT78 4JZ | |
AA | 31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/10/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES | |
LATEST SOC | 04/11/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 29/10/15 ANNUAL RETURN FULL LIST | |
AA | 31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/12/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 29/10/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 03/11/14 FROM 2a Dreenan Road Castlederg Co Tyrone BT81 7UE | |
AA | 31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/08/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 29/10/13 ANNUAL RETURN FULL LIST | |
RT01 | Administrative restoration application | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/10/12 ANNUAL RETURN FULL LIST | |
AA | 31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/10/11 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Patrick Joseph Mchugh on 2010-10-30 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MARY ANN MCMENAMEN / 30/10/2010 | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY RITA KELLY | |
AA | 31/01/10 TOTAL EXEMPTION SMALL | |
AA | 31/01/09 TOTAL EXEMPTION SMALL | |
AR01 | 29/10/10 FULL LIST | |
AR01 | 29/10/09 FULL LIST | |
AR01 | 29/10/08 NO CHANGES | |
AR01 | 29/10/07 FULL LIST | |
AR01 | 29/10/04 FULL LIST | |
RES02 | RES02 | |
RT01 | APPLICATION FOR ADMINISTRATIVE RESTORATION | |
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
295(NI) | CHANGE IN SIT REG ADD | |
AC(NI) | 31/01/08 ANNUAL ACCTS | |
AC(NI) | 31/01/07 ANNUAL ACCTS | |
AC(NI) | 31/01/06 ANNUAL ACCTS | |
371S(NI) | 29/10/06 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/01/05 ANNUAL ACCTS | |
371S(NI) | 29/10/05 ANNUAL RETURN SHUTTLE | |
296(NI) | CHANGE OF DIRS/SEC | |
AC(NI) | 31/01/04 ANNUAL ACCTS | |
AC(NI) | 31/01/03 ANNUAL ACCTS | |
371S(NI) | 29/10/03 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/01/02 ANNUAL ACCTS | |
371S(NI) | 29/10/02 ANNUAL RETURN SHUTTLE | |
371S(NI) | 29/10/01 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/01/01 ANNUAL ACCTS | |
AC(NI) | 31/01/00 ANNUAL ACCTS | |
371S(NI) | 29/10/00 ANNUAL RETURN SHUTTLE | |
371S(NI) | 29/10/99 ANNUAL RETURN SHUTTLE | |
233(NI) | CHANGE OF ARD | |
296(NI) | CHANGE OF DIRS/SEC | |
MISC | CERTIFICATE OF INCORPORATION | |
MEM(NI) | MEMORANDUM | |
G21(NI) | PARS RE DIRS/SIT REG OFF | |
G23(NI) | DECLN COMPLNCE REG NEW CO | |
ARTS(NI) | ARTICLES | |
MISC | 09/11/17 |
Final Meet | 2022-08-05 |
Notices to | 2018-05-11 |
Appointmen | 2018-05-11 |
Resolution | 2018-05-11 |
Meetings o | 2018-04-20 |
Petitions to Wind Up (Companies) | 2014-05-30 |
Proposal to Strike Off | 2014-02-28 |
Proposal to Strike Off | 2010-06-04 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.98 | 9 |
MortgagesNumMortOutstanding | 1.19 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.79 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 45190 - Sale of other motor vehicles
Creditors Due Within One Year | 2012-02-01 | £ 41,957 |
---|
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 MILLTOWN TRUCKS LIMITED
Called Up Share Capital | 2012-02-01 | £ 1 |
---|---|---|
Cash Bank In Hand | 2012-02-01 | £ 1,735 |
Current Assets | 2012-02-01 | £ 165,593 |
Debtors | 2012-02-01 | £ 37,658 |
Fixed Assets | 2012-02-01 | £ 128,225 |
Shareholder Funds | 2012-02-01 | £ 251,861 |
Stocks Inventory | 2012-02-01 | £ 126,200 |
Tangible Fixed Assets | 2012-02-01 | £ 128,225 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (45190 - Sale of other motor vehicles) as MILLTOWN TRUCKS LIMITED are:
Initiating party | Event Type | Final Meet | |
---|---|---|---|
Defending party | MILLTOWN TRUCKS LIMITED | Event Date | 2022-08-05 |
Initiating party | Event Type | Notices to | |
Defending party | MILLTOWN TRUCKS LIMITED | Event Date | 2018-05-11 |
MILLTOWN TRUCKS LIMITED (Company Number NI035095 ) Registered office: PKF-FPM Accountants Limited, 1-3 Arthur Street, Belfast, Co. Antrim BT1 4GA Notice is hereby given that following an Article 84 me… | |||
Initiating party | Event Type | Appointmen | |
Defending party | MILLTOWN TRUCKS LIMITED | Event Date | 2018-05-11 |
Company Number: NI035095 Name of Company: MILLTOWN TRUCKS LIMITED Nature of Business: Sale of other motor vehicles; Maintenance and repair of motor vehicles Type of Liquidation: Creditors' Voluntary L… | |||
Initiating party | Event Type | Resolution | |
Defending party | MILLTOWN TRUCKS LIMITED | Event Date | 2018-05-11 |
Initiating party | Event Type | Meetings o | |
Defending party | MILLTOWN TRUCKS LIMITED | Event Date | 2018-04-20 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | MILLTOWN TRUCKS LIMITED | Event Date | 2014-02-28 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | MILLTOWN TRUCKS LIMITED | Event Date | 2010-06-04 |
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | MILLTOWN TRUCKS LIMITED | Event Date | |
In the High Court of Justice Northern IrelandNo 038918 of 2014 In the Matter of (Company Number NI35095) And in the Matter of The Insolvency (Northern Ireland) Order 1989 A petition to wind up the above-named company of 2a Dreenan Road, Castlederg, County Tyrone, BT81 7UE presented on 10 April 2014 by the Department of Finance and Personnel, Land & Property Services (Rating) of Lincoln Buildings, 27-45 Great Victoria Street, Belfast, BT2 7SL claiming to be a creditor of the company will be heard at The Royal Courts of Justice, Chichester Street, Belfast, BT1 3JE, On Thursday Date 12 June 2014 Time 1000 hours (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 its solicitor in accordance with Rule 4.016 by 16.00 hours on 11 June 2014 The Petitioners Solicitor is J H Conn, Royal Courts of Justice , Chichester Street, Belfast BT1 3JE. 29 May 2014. | |||
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. |