Liquidation
Company Information for PUBLIC ACHIEVEMENT LIMITED
FIRST FLOOR, 7 DONEGALL STREET PLACE, BELFAST, CO ANTRIM, BT1 2FN,
|
Company Registration Number
NI037113
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Liquidation |
Company Name | |
---|---|
PUBLIC ACHIEVEMENT LIMITED | |
Legal Registered Office | |
FIRST FLOOR 7 DONEGALL STREET PLACE BELFAST CO ANTRIM BT1 2FN Other companies in BT1 | |
Company Number | NI037113 | |
---|---|---|
Company ID Number | NI037113 | |
Date formed | 1999-10-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2015 | |
Account next due | 31/12/2016 | |
Latest return | 13/10/2015 | |
Return next due | 10/11/2016 | |
Type of accounts | SMALL |
Last Datalog update: | 2018-09-04 22:57:00 |
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 |
---|---|---|
PAUL SMYTH |
||
JULIA ANDRADE ROCHA |
||
WILLIAM DOBBS |
||
BRONAGH FINNEGAN |
||
MICHAEL MURRAY |
||
ROBERT MURTAGH |
||
LISA ROSE |
||
TOM SULLIVAN |
||
BRONAGH WEINIGER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHELE MARIE MARKEN |
Director | ||
KENNETH ERNEST HUMPHREY |
Director | ||
EDNA RODRIGUEZ |
Director | ||
LOUIS BERNARD JONES |
Director | ||
KAREN MARTINE ROBINSON |
Director | ||
ANDREW NEIL MCCRACKEN |
Company Secretary | ||
TONY GALLAGHER |
Company Secretary | ||
TONY GALLAGHER |
Director | ||
SHAUNEEN CONLON |
Director | ||
AOIBHEANN FITZPATRICK |
Director | ||
CYRIL RICHARD MOORHEAD |
Director | ||
ELLEN DIVER |
Director | ||
JOHN HANNA |
Director | ||
TIZIANA O'HARA |
Director | ||
MCKEE JOHNATHAN |
Director | ||
ROBERT JAMES HESLIP |
Director | ||
LEKAN ABASI |
Director | ||
MICHAEL JAMES ARLOW |
Director | ||
GRAINNE MAGINNIS |
Director | ||
ANGELA MATTHEWS |
Director | ||
BARBARA LOMAS |
Director | ||
REGAN TRACEY SMYTH |
Director | ||
PATRICK KEVIN WHITE |
Director | ||
ROBERT DESMOND PALMER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ACHIEVE ENTERPRISES LIMITED | Director | 2013-11-01 | CURRENT | 2008-10-22 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
4.32(NI) | NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY) | |
COCOMP | ORDER OF COURT TO WIND UP | |
AP01 | DIRECTOR APPOINTED MS BRONAGH FINNEGAN | |
AP01 | DIRECTOR APPOINTED MR WILLIAM DOBBS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHELE MARKEN | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15 | |
AP01 | DIRECTOR APPOINTED MS JULIA ANDRADE ROCHA | |
AR01 | 13/10/15 NO MEMBER LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KENNETH HUMPHREY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EDNA RODRIGUEZ | |
AR01 | 13/10/14 NO MEMBER LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14 | |
AP01 | DIRECTOR APPOINTED MR ROBERT MURTAGH | |
AP01 | DIRECTOR APPOINTED MR MICHAEL MURRAY | |
AP01 | DIRECTOR APPOINTED MS EDNA RODRIGUEZ | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KAREN ROBINSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LOUIS JONES | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13 | |
AR01 | 13/10/13 NO MEMBER LIST | |
AP03 | SECRETARY APPOINTED MR PAUL SMYTH | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA HALL / 01/10/2013 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ANDREW MCCRACKEN | |
AP01 | DIRECTOR APPOINTED MS KAREN MARTINE ROBINSON | |
AR01 | 13/10/12 NO MEMBER LIST | |
AP03 | SECRETARY APPOINTED MR ANDREW NEIL MCCRACKEN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TONY GALLAGHER | |
TM02 | APPOINTMENT TERMINATED, SECRETARY TONY GALLAGHER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AOIBHEANN FITZPATRICK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CYRIL MOORHEAD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SHAUNEEN CONLON | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11 | |
AR01 | 13/10/11 NO MEMBER LIST | |
AP01 | DIRECTOR APPOINTED MR LOUIS JONES | |
AP01 | DIRECTOR APPOINTED MISS SHAUNEEN CONLON | |
AP01 | DIRECTOR APPOINTED MISS AOIBHEANN FITZPATRICK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ELLEN DIVER | |
AP01 | DIRECTOR APPOINTED MRS BRONAGH WEINIGER | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
AR01 | 13/10/10 NO MEMBER LIST | |
AR01 | 13/10/09 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CYRIL RICHARD MOORHEAD / 13/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TOM SULLIVAN / 13/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHELE MARIE MARKEN / 13/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KENNETH ERNEST HUMPHREY / 13/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LISA HALL / 13/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR TONY GALLAGHER / 13/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ELLEN DIVER / 13/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / PROFESSOR TONY GALLAGHER / 13/10/2009 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09 | |
296(NI) | CHANGE OF DIRS/SEC | |
296(NI) | CHANGE OF DIRS/SEC | |
296(NI) | CHANGE OF DIRS/SEC | |
AC(NI) | 31/03/08 ANNUAL ACCTS | |
296(NI) | CHANGE OF DIRS/SEC | |
371S(NI) | 13/10/08 ANNUAL RETURN SHUTTLE | |
295(NI) | CHANGE IN SIT REG ADD | |
296(NI) | CHANGE OF DIRS/SEC | |
AURES(NI) | AUDITOR RESIGNATION | |
AC(NI) | 31/03/07 ANNUAL ACCTS | |
296(NI) | CHANGE OF DIRS/SEC | |
296(NI) | CHANGE OF DIRS/SEC | |
296(NI) | CHANGE OF DIRS/SEC | |
296(NI) | CHANGE OF DIRS/SEC | |
371SR(NI) | 13/10/07 | |
AC(NI) | 31/03/06 ANNUAL ACCTS | |
295(NI) | CHANGE IN SIT REG ADD | |
371S(NI) | 13/10/06 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/03/05 ANNUAL ACCTS |
Winding-Up Orders | 2016-04-15 |
Petitions to Wind Up (Companies) | 2016-02-26 |
Proposal to Strike Off | 2011-02-18 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.24 | 9 |
MortgagesNumMortOutstanding | 0.16 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.08 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities n.e.c.
The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities n.e.c.) as PUBLIC ACHIEVEMENT LIMITED are:
Initiating party | LISA ROSE | Event Type | Petitions to Wind Up (Companies) |
---|---|---|---|
Defending party | PUBLIC ACHIEVEMENT LIMITED | Event Date | 2016-02-11 |
In the High Court of Justice in Northern Ireland Chancery Division (Companies Winding Up) case number 113319 A Petition to wind up the above named Company whose registered office is First Floor, 7 Donegall Street Place, Belfast, BT1 2FN . Presented on 11th February 2016 By LISA ROSE of The Garden House, Narrow Water Castle, Warrenpoint, BT34 3LE , Director of the Company will be heard at The Royal Courts of Justice, Chichester Street, Belfast, BT1 3JF on Thursday, 7th April 2016 . Time: 10.00 am (or as soon thereafter as the Petition can be heard) Any Person intending to appear at the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or their Solicitors in accordance with Rule 4.016 by 16.00 hours on Wednesday, 6th April 2016. The Petitioners Solicitor is: : Brigid Napier : Napier & Sons : 1/9 Castle Arcade, BELFAST BT1 5DF : Dated this 26th day of February 2016 | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | PUBLIC ACHIEVEMENT LIMITED | Event Date | 2011-02-18 |
Initiating party | Event Type | Winding-Up Orders | |
Defending party | PUBLIC ACHIEVEMENT LIMITED | Event Date | |
By Order dated 07/04/2016, the above-named company (registered office at First Floor, 7 Donegall Street Place, Belfast, BT1 2FN) was ordered to be wound up by the High Court of Justice in Northern Ireland. Commencement of winding up, 11/02/2016 Official Receiver : | |||
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. |