Dissolved
Dissolved 2015-06-09
Company Information for DERRYMORGAN LIMITED
403 LISBURN ROAD, BELFAST, BT9,
|
Company Registration Number
NI043240
Private Limited Company
Dissolved Dissolved 2015-06-09 |
Company Name | |
---|---|
DERRYMORGAN LIMITED | |
Legal Registered Office | |
403 LISBURN ROAD BELFAST | |
Company Number | NI043240 | |
---|---|---|
Date formed | 2002-05-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-06-30 | |
Date Dissolved | 2015-06-09 | |
Type of accounts | FULL |
Last Datalog update: | 2015-09-21 22:21:40 |
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 | ||
---|---|---|---|---|
DERRYMORGAN DISTRIBUTION LTD | 19 SENTRY LANE NEWTOWNABBEY COUNTY ANTRIM BT36 4XY | Active | Company formed on the 2012-06-19 | |
DERRYMORGAN EXPRESS GROUPAGE LIMITED | 130 CLOVENEDEN ROAD LOUGHALL ARMAGH BT61 8LE | Dissolved | Company formed on the 2011-02-03 | |
DERRYMORGAN INTERNATIONAL TRANSPORT LTD | 137 YORK ROAD BELFAST NORTHERN IRELAND BT15 3GZ | Dissolved | Company formed on the 2013-01-18 | |
DERRYMORGAN INTERNATIONAL TRANSPORT LTD | 96 RED LION ROAD KILMORE ARMAGH BT61 8NU | Active | Company formed on the 2012-09-19 |
Officer | Role | Date Appointed |
---|---|---|
MARCUS EDWARD MORGAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BRIGID MORGAN |
Company Secretary | ||
BRIGID MORGAN |
Director | ||
ROBERT DESMOND PALMER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DERRYMORGAN EXPRESS GROUPAGE LIMITED | Director | 2011-02-03 | CURRENT | 2011-02-03 | Dissolved 2013-09-27 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.69(NI) | LIQUIDATORS STATEMENT OF ACCOUNTS:BROUGHT DOWN DATE 26/02/2015 | |
4.73(NI) | CREDITOR'S RETURN OF FINAL MEETING | |
4.69(NI) | LIQUIDATORS STATEMENT OF ACCOUNTS:BROUGHT DOWN DATE 20/12/2014 | |
4.69(NI) | LIQUIDATORS STATEMENT OF ACCOUNTS:BROUGHT DOWN DATE 20/12/2013 | |
1.3(NI) | SUPERVISOR'S ABSTRACTS:BROUGHT DOWN DATE 19/12/2012 | |
1.1(NI) | NOTICE OF VOLUNTARY ARRANGEMENT TAKING EFFECT | |
4.21(NI) | STATEMENT OF AFFAIRS/4.20(NI) | |
AD01 | REGISTERED OFFICE CHANGED ON 14/01/2013 FROM GREENHALL INDUSTRIAL ESTATE 130 CLOVENEDEN ROAD LOUGHGALL CO ARMAGH BT61 8LE | |
VL1 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESC(NI) | RESOLUTION FOR APPOINTING A LIQUIDATOR | |
LATEST SOC | 10/01/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 09/01/13 FULL LIST | |
AR01 | 16/05/12 FULL LIST | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | FULL ACCOUNTS MADE UP TO 30/06/11 | |
GAZ1 | FIRST GAZETTE | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
AR01 | 16/05/11 FULL LIST | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/10 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY BRIGID MORGAN | |
AR01 | 16/05/10 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRIGID MORGAN | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09 | |
371S(NI) | 16/05/09 ANNUAL RETURN SHUTTLE | |
402(NI) | PARS RE MORTAGE | |
AC(NI) | 30/06/08 ANNUAL ACCTS | |
371S(NI) | 16/05/08 ANNUAL RETURN SHUTTLE | |
AC(NI) | 30/06/07 ANNUAL ACCTS | |
371S(NI) | 16/05/07 ANNUAL RETURN SHUTTLE | |
AC(NI) | 30/06/06 ANNUAL ACCTS | |
402(NI) | PARS RE MORTAGE | |
371S(NI) | 16/05/06 ANNUAL RETURN SHUTTLE | |
AC(NI) | 30/06/05 ANNUAL ACCTS | |
402(NI) | PARS RE MORTAGE | |
AC(NI) | 30/06/04 ANNUAL ACCTS | |
371S(NI) | 16/05/04 ANNUAL RETURN SHUTTLE | |
AC(NI) | 30/06/03 ANNUAL ACCTS | |
233(NI) | CHANGE OF ARD | |
371S(NI) | 16/05/03 ANNUAL RETURN SHUTTLE | |
402(NI) | PARS RE MORTAGE | |
296(NI) | CHANGE OF DIRS/SEC | |
296(NI) | CHANGE OF DIRS/SEC | |
295(NI) | CHANGE IN SIT REG ADD | |
MISC | CERTIFICATE OF INCORPORATION | |
G23(NI) | DECLN COMPLNCE REG NEW CO | |
MEM(NI) | MEMORANDUM | |
ARTS(NI) | ARTICLES | |
G21(NI) | PARS RE DIRS/SIT REG OFF |
Final Meetings | 2015-01-16 |
Proposal to Strike Off | 2012-06-29 |
Proposal to Strike Off | 2011-07-01 |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 6 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | BIBBY FINANCIAL SERVICES LIMITED (AS SECURITY TRUSTEE) | |
FLOATING CHARGE | Outstanding | HSBC INVOICE FINANCE (UK) LTD | |
MORTGAGE OR CHARGE | Outstanding | HSBC BANK PLC | |
DEBENTURE | Outstanding | HSBC BANK PLC | |
MORTGAGE OR CHARGE | Outstanding | HSBC INVOICE FINANCE (UK) LTD | |
MORTGAGE OR CHARGE | Outstanding | AIB GROUP (UK) PLC |
The top companies supplying to UK government with the same SIC code (49410 - Freight transport by road) as DERRYMORGAN LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | DERRYMORGAN LIMITED | Event Date | 2012-06-29 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | DERRYMORGAN LIMITED | Event Date | 2011-07-01 |
Initiating party | Event Type | Final Meetings | |
Defending party | DERRYMORGAN LIMITED | Event Date | |
IN THE MATTER OF AND Notice is hereby given, pursuant to Articles 91 and 92 of the Insolvency (Northern Ireland) Order 1989 , that a General Meeting of the above company will be held at the offices of Wallace & Co Ltd, 403 Lisburn Road, Belfast, BT9 7EW on Thursday 26 February 2015 at 12.00 noon to be followed by General Meetings of Creditors at 12.15 pm for the purpose of receiving an account of the liquidators acts and dealings and of the conduct of the winding up for the entire period of the liquidation. Creditors wishing to vote at their meeting must (unless they are individual creditors attending in person) lodge their proxies at the offices of Wallace & Co Ltd , Insurance Chambers, 403 Lisburn Road, Belfast, BT9 7EW not later than 12.00 noon on Wednesday 25 February 2015. Dated this 14th day of January 2015 Orla Wallace : Liquidator : Proxies have been circularised to shareholders and all known creditors and further copies are available on request from Wallace & Co Ltd , 403 Lisburn Road, Belfast, BT9 7EW Office@ Wallaceandcompany.net Tel: 028 9066 6129 | |||
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. |