Liquidation
Company Information for ARIA CLOTHING LIMITED
C/O GRANT THORNTON (NI) LLP, 12-15 DONEGALL SQUARE WEST, BELFAST, BT1 6JH,
|
Company Registration Number
NI039385
Private Limited Company
Liquidation |
Company Name | |||
---|---|---|---|
ARIA CLOTHING LIMITED | |||
Legal Registered Office | |||
C/O GRANT THORNTON (NI) LLP 12-15 DONEGALL SQUARE WEST BELFAST BT1 6JH Other companies in BT3 | |||
| |||
Company Number | NI039385 | |
---|---|---|
Company ID Number | NI039385 | |
Date formed | 2000-10-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/04/2014 | |
Account next due | 31/01/2016 | |
Latest return | 09/10/2014 | |
Return next due | 06/11/2015 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-09-05 06:56:42 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ARIA CLOTHING INCORPORATED | California | Unknown |
Officer | Role | Date Appointed |
---|---|---|
JAMES ANTHONY MULLAN |
||
BRIGID MARY MULLAN |
||
COLIN MARTIN MULLAN |
||
JAMES ANTHONY MULLAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CELINE MARIA GERALDINE MAGILL |
Director | ||
DOROTHY MAY KANE |
Director | ||
ELEANOR SHIRLEY MCNEILL |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DORSON ENTERPRISES LIMITED | Company Secretary | 1994-10-17 | CURRENT | 1994-10-17 | Dissolved 2013-08-02 | |
LIBRA CLOTHING LIMITED | Director | 2014-05-15 | CURRENT | 2014-05-02 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
4.69(NI) | LIQUIDATORS STATEMENT OF ACCOUNTS:BROUGHT DOWN DATE 07/07/2018 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/11/2017 FROM GRANT THORNTON NI LLP 10TH FLOOR CLARENCE BUILDING WEST CLARENCE STREET WEST BELFAST ANTRIM BT2 7GT | |
4.69(NI) | LIQUIDATORS STATEMENT OF ACCOUNTS:BROUGHT DOWN DATE 06/07/2017 | |
4.69(NI) | LIQUIDATORS STATEMENT OF ACCOUNTS:BROUGHT DOWN DATE 06/07/2016 | |
4.21(NI) | STATEMENT OF AFFAIRS/4.20(NI) | |
AD01 | REGISTERED OFFICE CHANGED ON 16/07/2015 FROM CEDAR HOUSE SOMERTON INDUSTRIAL PARK DARGAN CRESCENT BELFAST BT3 9JB | |
VL1 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESC(NI) | RESOLUTION FOR APPOINTING A LIQUIDATOR | |
LATEST SOC | 21/11/14 STATEMENT OF CAPITAL;GBP 214884 | |
AR01 | 09/10/14 FULL LIST | |
AA | 30/04/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/01/14 STATEMENT OF CAPITAL;GBP 214884 | |
AR01 | 09/10/13 FULL LIST | |
AA | 30/04/13 TOTAL EXEMPTION SMALL | |
AA | 30/04/12 TOTAL EXEMPTION SMALL | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES13 | PROVISIONS OF FACILITY AGREEMENT 01/11/2012 | |
AR01 | 09/10/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CELINE MAGILL | |
SH02 | 10/02/12 STATEMENT OF CAPITAL GBP 214884 | |
SH01 | 10/02/12 STATEMENT OF CAPITAL GBP 214884 | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
AR01 | 09/10/11 FULL LIST | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
AR01 | 09/10/10 FULL LIST | |
AR01 | 09/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES ANTHONY MULLAN / 09/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / COLIN MARTIN MULLAN / 09/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / BRIGID MARY MULLAN / 09/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CELINE MARIA GERALDINE MAGILL / 09/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / JAMES ANTHONY MULLAN / 09/10/2009 | |
AR01 | 09/10/08 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
AA01 | CURREXT FROM 31/01/2010 TO 30/04/2010 | |
AA | 31/01/09 TOTAL EXEMPTION SMALL | |
AC(NI) | 31/01/08 ANNUAL ACCTS | |
371S(NI) | 09/10/07 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/01/07 ANNUAL ACCTS | |
AC(NI) | 31/01/06 ANNUAL ACCTS | |
371S(NI) | 09/10/06 ANNUAL RETURN SHUTTLE | |
371S(NI) | 09/10/05 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/01/05 ANNUAL ACCTS | |
233(NI) | CHANGE OF ARD | |
RES(NI) | SPECIAL/EXTRA RESOLUTION | |
UDM+A(NI) | UPDATED MEM AND ARTS | |
133(NI) | NOT OF INCR IN NOM CAP | |
98-2(NI) | RETURN OF ALLOT OF SHARES | |
402(NI) | PARS RE MORTAGE | |
402(NI) | PARS RE MORTAGE | |
AC(NI) | 31/12/03 ANNUAL ACCTS | |
371S(NI) | 09/10/04 ANNUAL RETURN SHUTTLE | |
371S(NI) | 09/10/03 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/12/02 ANNUAL ACCTS | |
AC(NI) | 31/12/01 ANNUAL ACCTS | |
371S(NI) | 09/10/02 ANNUAL RETURN SHUTTLE | |
296(NI) | CHANGE OF DIRS/SEC | |
371S(NI) | 09/10/01 ANNUAL RETURN SHUTTLE | |
233(NI) | CHANGE OF ARD | |
402(NI) | PARS RE MORTAGE | |
G98-2(NI) | RETURN OF ALLOT OF SHARES | |
UDM+A(NI) | UPDATED MEM AND ARTS | |
RES(NI) | SPECIAL/EXTRA RESOLUTION | |
296(NI) | CHANGE OF DIRS/SEC | |
295(NI) | CHANGE IN SIT REG ADD | |
CNRES(NI) | RESOLUTION TO CHANGE NAME | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
MEM(NI) | MEMORANDUM | |
G21(NI) | PARS RE DIRS/SIT REG OFF | |
G23(NI) | DECLN COMPLNCE REG NEW CO | |
ARTS(NI) | ARTICLES |
Final Meetings | 2018-09-07 |
Appointment of Liquidators | 2015-07-17 |
Resolutions for Winding-up | 2015-07-17 |
Notices to Creditors | 2015-07-17 |
Meetings of Creditors | 2015-06-26 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE DEBENTURE | Outstanding | AIB GROUP (UK) PLC | |
MORTGAGE OR CHARGE | Outstanding | AIB GROUP (UK) PLC | |
MORTGAGE OR CHARGE | Outstanding | AIB GROUP (UK) PLC | |
MORTGAGE OR CHARGE | Outstanding | AIB GROUP (UK) PLC |
|
|
|
|
|
|
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 ARIA CLOTHING LIMITED
The top companies supplying to UK government with the same SIC code (46420 - Wholesale of clothing and footwear) as ARIA CLOTHING LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
62044300 | Women's or girls' dresses of synthetic fibres (excl. knitted or crocheted and petticoats) | |||
62044990 | Women's or girls' dresses of textile materials (excl. of silk or silk waste, wool, fine animal hair, cotton or man-made fibres, knitted or crocheted and petticoats) | |||
61044300 | Women's or girls' dresses of synthetic fibres, knitted or crocheted (excl. petticoats) | |||
62043919 | Women's or girls' jackets and blazers of artificial fibres (excl. knitted or crocheted, industrial and occupational, wind-jackets and similar articles) | |||
62044400 | Women's or girls' dresses of artificial fibres (excl. knitted or crocheted and petticoats) | |||
60049000 | Knitted or crocheted fabrics, of a width of > 30 cm, containing >= 5% by weight elastomeric yarn and rubber thread or rubber thread only (excl. pile fabrics, incl. "long pile", looped pile fabrics, labels, badges and similar articles, and knitted or crocheted fabrics, impregnated, coated, covered or laminated) | |||
54075200 | Woven fabrics of yarn containing >= 85% by weight of textured polyester filaments, incl. monofilament of >= 67 decitex and a maximum diameter of <= 1 mm, dyed | |||
54081000 | Woven fabrics of high-tenacity viscose yarn, incl. monofilament of >= 67 decitex and a maximum diameter of <= 1 mm |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | ARIA CLOTHING LIMITED | Event Date | 2018-09-03 |
IN THE MATTER OF AND IN THE MATTER OF THE INSOLVENCY (NORTHERN IRELAND) ORDER 1989 NOTICE IS HEREBY GIVEN that a final meeting of the members of Aria Clothing Limited will be held at 10:00am on 5 October 2018 , to be followed at 10:30am on the same day by a meeting of the creditors of the Company. The meetings will be held at the offices of Grant Thornton (NI) LLP, 12 -15 Donegall Square West, Belfast, BT1 6JS . The meetings are called pursuant to Article 92 of the Insolvency (Northern Ireland) Order 1989 for the purpose of receiving an account from the Liquidator explaining the manner in which the winding-up of the Company has been conducted and to receive any explanation that they may consider necessary. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a member or creditor. 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. Proxies to be used at the meetings must be returned to the offices of Grant Thornton (NI) LLP, 12 -15 Donegall Square West, Belfast, BT1 6JS no later than 12 noon on the working day immediately before the meetings. Stephen Tennant : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | ARIA CLOTHING LIMITED | Event Date | 2015-07-07 |
Stephen Tennant , Grant Thornton , 10th Floor Clarence West Building, 2 Clarence Street West, Belfast, BT2 7GP : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | ARIA CLOTHING LIMITED | Event Date | 2015-07-07 |
THE INSOLVENCY (NORTHERN IRELAND) ORDER 1989 Registered Office: Cedar House, Somerton Industrial Park, Dargan Crescent, Belfast, BT3 9JB The following written resolutions were passed at a general meeting of the above named company on 7 July 2015. Special Resolution That it has been proved to the satisfaction of this meeting that the company cannot, by reason of its liabilities, continue its business and that it is advisable to wind up the same and, accordingly, that the company resolves by special resolution that it be wound up voluntarily. Ordinary Resolution That Stephen Tennant of Grant Thornton , 10th floor Clarence West Building, 2 Clarence Street West, Belfast, BT2 7GP be and are hereby appointed Liquidator of the company for the purposes of the winding-up. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | ARIA CLOTHING LIMITED | Event Date | 2015-07-07 |
THE INSOLVENCY RULES (NORTHERN IRELAND) 1991 Formerly Trading as Aria Clothing Limited from Cedar House, Somerton Industrial Park, Dargan Crescent, Belfast, BT3 9JB I HEREBY GIVE NOTICE that I, Stephen Tennant of Grant Thornton , 10th floor Clarence West Building, 2 Clarence Street West, Belfast, BT2 7GP was appointed Liquidator of the above named company on 7 July 2015 . All debts and claims should be sent to me at my address above. All creditors who have not already done so are invited to prove their debts in writing to me by 14 August 2015. No further public advertisement of invitation to prove debts will be given. Dated: 7 July 2015 Stephen Tennant : Liquidator : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | ARIA CLOTHING LIMITED | Event Date | |
THE INSOLVENCY (NORTHERN IRELAND) ORDER 1989 NOTICE IS HEREBY GIVEN, pursuant to Article 84 of the Insolvency (Northern Ireland) Order 1989 , that a meeting of the creditors of the above-named company will be held at the offices of Grant Thornton, 10th Floor Clarence West Building, 2 Clarence Street West, Belfast, BT2 7GP on Tuesday 7 July 2015 at 10.00 am for the purposes mentioned in articles 85 to 87 of the said order. A list of the names and addresses of the companys creditors will be available for inspection free of charge at the offices of Grant Thornton on the two business days immediately preceding the meeting between the hours of 10.00 am and 4.00 pm. The resolutions at the meeting of creditors may include a resolution specifying the terms on which the liquidators are to be remunerated. The meeting may receive information about, or be asked to approve, the costs of preparing the statement of affairs and convening the meeting. Dated: 23 June 2015 By Order of the Board James Mullan : | |||
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. |