Liquidation
Company Information for BASONG LIMITED
BDO, LINDSAY HOUSE, LINDSAY HOUSE 10 CALLENDER STREET, BELFAST, BT1 5BN,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
BASONG LIMITED | ||
Legal Registered Office | ||
BDO LINDSAY HOUSE LINDSAY HOUSE 10 CALLENDER STREET BELFAST BT1 5BN Other companies in BT32 | ||
Previous Names | ||
|
Company Number | NI046039 | |
---|---|---|
Company ID Number | NI046039 | |
Date formed | 2003-04-01 | |
Country | United Kingdom | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2014-12-31 | |
Account next due | 2016-09-30 | |
Latest return | 2016-04-01 | |
Return next due | 2017-04-15 | |
Type of accounts | SMALL |
Last Datalog update: | 2019-03-08 08:24:15 |
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 | ||
---|---|---|---|---|
![]() |
BASONG GLOBAL TRADING INCORPORATED | California | Unknown | |
![]() |
BASONG MALAYSIA SDN. BHD. | Active | ||
![]() |
BASONG SDN. BHD. | Active | ||
![]() |
Basonghu Industrial Trading Limited | Unknown | Company formed on the 2016-02-05 |
Officer | Role | Date Appointed |
---|---|---|
CIARAN MURDOCK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAUL MCCAMMON |
Director | ||
MARK WILLIAM GLENFIELD |
Director | ||
CIARAN MURDOCK |
Company Secretary | ||
CIARAN MURDOCK |
Director | ||
KEVIN MURDOCK |
Director | ||
RICHARD PATRICK KELLY |
Director | ||
MALACHY MURDOCK |
Director | ||
JOHN REID |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MURDOCK BUILDERS MERCHANTS LIMITED | Director | 2018-02-01 | CURRENT | 2000-02-25 | Active | |
COOLMOYNE LIMITED | Director | 2017-01-03 | CURRENT | 2016-11-16 | Active - Proposal to Strike off | |
CORBAN INVESTMENTS LIMITED | Director | 2016-11-11 | CURRENT | 2006-10-06 | Active - Proposal to Strike off | |
GENOVA NORTH WEST LIMITED | Director | 2016-11-10 | CURRENT | 1999-03-31 | Active | |
GENOVA PROPERTIES LIMITED | Director | 2016-11-10 | CURRENT | 2007-06-05 | Active | |
WARRENPOINT RESIDENTIAL HOME LIMITED | Director | 2015-11-13 | CURRENT | 2009-11-12 | Dissolved 2018-01-30 | |
DROMORE INVESTMENTS LIMITED | Director | 2005-11-09 | CURRENT | 2005-10-17 | Active - Proposal to Strike off | |
CABRA PROPERTIES LIMITED | Director | 2004-06-11 | CURRENT | 2004-05-27 | Dissolved 2017-11-07 | |
SEABOURNE DEVELOPMENTS LIMITED | Director | 2004-05-19 | CURRENT | 2003-04-14 | Active | |
WARRENVALE INVESTMENTS LIMITED | Director | 2002-12-12 | CURRENT | 2002-12-02 | Dissolved 2017-11-04 | |
QUALITY FINANCE HOUSE LIMITED | Director | 1994-07-06 | CURRENT | 1994-07-06 | Dissolved 2017-07-25 |
Date | Document Type | Document Description |
---|---|---|
4.69(NI) | LIQUIDATORS STATEMENT OF ACCOUNTS:BROUGHT DOWN DATE 22/05/2017 | |
4.73(NI) | CREDITOR'S RETURN OF FINAL MEETING | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL MCCAMMON | |
AD01 | REGISTERED OFFICE CHANGED ON 25/05/2016 FROM C/O MILLS SELIG 21 ARTHUR STREET BELFAST BT1 4GA NORTHERN IRELAND | |
4.21(NI) | STATEMENT OF AFFAIRS/4.20(NI) | |
VL1 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESC(NI) | RESOLUTION FOR APPOINTING A LIQUIDATOR | |
AP01 | DIRECTOR APPOINTED MR CIARAN MURDOCK | |
LATEST SOC | 27/04/16 STATEMENT OF CAPITAL;GBP 12 | |
AR01 | 01/04/16 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14 | |
AD01 | REGISTERED OFFICE CHANGED ON 01/10/2015 FROM THE FACTORY 184 NEWRY ROAD BANBRIDGE COUNTY DOWN BT32 3NB | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK GLENFIELD | |
AP01 | DIRECTOR APPOINTED MR PAUL MCCAMMON | |
LATEST SOC | 28/04/15 STATEMENT OF CAPITAL;GBP 12 | |
AR01 | 01/04/15 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CIARAN MURDOCK | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CIARAN MURDOCK | |
AP01 | DIRECTOR APPOINTED MR MARK WILLIAM GLENFIELD | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13 | |
LATEST SOC | 10/04/14 STATEMENT OF CAPITAL;GBP 12 | |
AR01 | 01/04/14 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12 | |
AR01 | 01/04/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVIN MURDOCK | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD KELLY | |
AR01 | 01/04/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 26/03/2012 FROM 23 GREENBANK INDUSTRIAL ESTATE NEWRY BT34 2QU | |
RES15 | CHANGE OF NAME 01/02/2012 | |
CERTNM | COMPANY NAME CHANGED MURDOCK DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 29/02/12 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 | |
AR01 | 01/04/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MALACHY MURDOCK | |
AR01 | 01/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MALACHY MURDOCK / 01/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN MURDOCK / 01/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CIARAN MURDOCK / 01/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD KELLY / 01/04/2010 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
371S(NI) | 01/04/09 ANNUAL RETURN SHUTTLE | |
296(NI) | CHANGE OF DIRS/SEC | |
AC(NI) | 31/12/07 ANNUAL ACCTS | |
RES(NI) | SPECIAL/EXTRA RESOLUTION | |
UDM+A(NI) | UPDATED MEM AND ARTS | |
371S(NI) | 01/04/08 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/12/06 ANNUAL ACCTS | |
411A(NI) | MORTGAGE SATISFACTION | |
371S(NI) | 01/04/07 ANNUAL RETURN SHUTTLE | |
RES(NI) | SPECIAL/EXTRA RESOLUTION | |
UDM+A(NI) | UPDATED MEM AND ARTS | |
402(NI) | PARS RE MORTAGE | |
AC(NI) | 31/12/05 ANNUAL ACCTS | |
371S(NI) | 01/04/06 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/12/04 ANNUAL ACCTS | |
AC(NI) | 31/12/03 ANNUAL ACCTS | |
233(NI) | CHANGE OF ARD | |
296(NI) | CHANGE OF DIRS/SEC | |
371S(NI) | 01/04/04 ANNUAL RETURN SHUTTLE | |
296(NI) | CHANGE OF DIRS/SEC | |
296(NI) | CHANGE OF DIRS/SEC | |
296(NI) | CHANGE OF DIRS/SEC | |
G23(NI) | DECLN COMPLNCE REG NEW CO | |
G21(NI) | PARS RE DIRS/SIT REG OFF | |
ARTS(NI) | ARTICLES | |
MEM(NI) | MEMORANDUM |
Final Meet | 2017-04-21 |
Appointment of Liquidators | 2016-05-20 |
Resolutions for Winding-up | 2016-05-20 |
Meetings of Creditors | 2016-04-29 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE OR CHARGE | Satisfied | BANK OF SCOTLAND (IRELAND) LIMITED |
|
|
|
|
|
|
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 BASONG LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as BASONG LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | BASONG LIMITED | Event Date | 2017-04-20 |
Notice is hereby given, pursuant to Article 92 of the Insolvency (NI) Order 1989 , that a final general meeting of the members of the above named company will be held at BDO, Lindsay House, 10 Callender Street, Belfast BT1 5BN on Monday 22 May 2017 at 12:30 pm, to be followed at 1:00 pm by a final meeting of creditors for the purpose of receiving an account showing the manner in which the winding up has been conducted, and of hearing any explanation that may be given by the Liquidators and to decide whether the Liquidators should be released in accordance with Article 147 of the Insolvency (NI) Order 1989 . Michael Jennings FCA : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | BASONG LIMITED | Event Date | 2016-05-10 |
Passed 10 May 2016 At a General Meeting of the above-named Company, duly convened, and held at the offices of BDO, Lindsay House, 10 Callender Street, Belfast, BT1 5BN on the 10 May 2016 the subjoined Special Resolution was duly passed, viz:- 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 be wound up voluntarily and that Michael Jennings and Brian Murphy , Licensed Insolvency Practitioners, of Messrs BDO , Lindsay House, 10 Callender Street, Belfast, BT1 5BN are hereby appointed Joint Liquidators for the purpose of such winding up, and are to act jointly and severally. Ciaran Murdock : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | BASONG LIMITED | Event Date | |
Registered Address: C/O Mills Selig, 21 Arthur Street, Belfast, BT1 4AG 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 BDO, Lindsay House, 10 Callender Street, Belfast, BT1 5BN on Tuesday 10 May 2016 at 15.30 pm for the purposes mentioned in Articles 85, 86 and 87 of the said Order. Michael Jennings and Brian Murphy of BDO are qualified to act as Insolvency Practitioners in relation to the above and a list of names and addresses of the companys creditors will be available for inspection free of charge at BDO , Lindsay House, 10 Callender House, Belfast, BT1 5BN 2 business days immediately before the meeting between the hours of 10.00 am and 4.00 pm. In order to vote at the meeting, creditors must lodge their proxies at BDO , Lindsay House, 10 Callender Street, Belfast, BT1 5BN by no later than 12 noon on the business day prior to the meeting, together with a completed proof of debt form. Dated: 26 April 2016 By Order of the Board Paul McCammon : Company Director : | |||
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. |