Liquidation
Company Information for ENDOSURGICAL (NI) LIMITED
89 HILLSBOROUGH ROAD, CARRYDUFF, BELFAST, BT8 8HT,
|
Company Registration Number
NI051934
Private Limited Company
Liquidation |
Company Name | |
---|---|
ENDOSURGICAL (NI) LIMITED | |
Legal Registered Office | |
89 HILLSBOROUGH ROAD CARRYDUFF BELFAST BT8 8HT Other companies in BT4 | |
Company Number | NI051934 | |
---|---|---|
Company ID Number | NI051934 | |
Date formed | 2004-09-30 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2015 | |
Account next due | 30/09/2017 | |
Latest return | 30/09/2015 | |
Return next due | 28/10/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-07 05:41:50 |
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 |
---|---|---|
LIAM TWOHIG |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RAYMOND MATTHEW KANE |
Company Secretary | ||
RAYMOND MATTHEW KANE |
Director | ||
ALAN JASON KANE |
Director | ||
ALISON KANE |
Director | ||
GARY KANE |
Director | ||
RAYMOND MICHAEL KANE |
Director | ||
SEAN KAVANAGH |
Director |
Date | Document Type | Document Description |
---|---|---|
Error | ||
Error | ||
Error | ||
AD01 | REGISTERED OFFICE CHANGED ON 30/04/2018 FROM PO BOX BT1 3LG RSM NORTHERN IRELAND (UK) LIMITED NUMBER ONE LANYON QUAY BELFAST 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 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/04/2018 FROM PO BOX BT1 3LG RSM NORTHERN IRELAND (UK) LIMITED NUMBER ONE LANYON QUAY BELFAST 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 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/11/2017 FROM 380C BELMONT ROAD BELMONT BELFAST ANTRIM BT4 2NF | |
LATEST SOC | 01/02/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES | |
AA | 31/12/15 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR LIAM TWOHIG / 08/07/2016 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RAYMOND KANE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY RAYMOND KANE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALISON KANE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GARY KANE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN KANE | |
AP01 | DIRECTOR APPOINTED MR LIAM TWOHIG | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14 | |
LATEST SOC | 05/02/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 30/09/15 FULL LIST | |
LATEST SOC | 10/10/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 30/09/14 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RAYMOND KANE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RAYMOND KANE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13 | |
AR01 | 30/09/13 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12 | |
AR01 | 30/09/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 | |
AR01 | 30/09/11 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 10/10/2011 FROM UNIT 39 MALLUSK ENTERPRISE PARK NEWTOWNABBEY CO ANTRIM BT36 4GN | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 | |
AR01 | 30/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND MICHAEL KANE / 30/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND MATTHEW KANE / 30/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN JASON KANE / 30/09/2010 | |
AP01 | DIRECTOR APPOINTED ALISON KANE | |
AP01 | DIRECTOR APPOINTED GARY KANE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 | |
AR01 | 30/09/09 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / RAYMOND MATTHEW KANE / 01/10/2008 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND MATTHEW KANE / 01/10/2008 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN JASON KANE / 01/10/2008 | |
AC(NI) | 31/12/08 ANNUAL ACCTS | |
371S(NI) | 30/09/08 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/12/07 ANNUAL ACCTS | |
UDM+A(NI) | UPDATED MEM AND ARTS | |
CNRES(NI) | RESOLUTION TO CHANGE NAME | |
CERTC(NI) | CERT CHANGE | |
371SR(NI) | 30/09/07 | |
AC(NI) | 31/12/06 ANNUAL ACCTS | |
371S(NI) | 30/09/06 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/12/05 ANNUAL ACCTS | |
233(NI) | CHANGE OF ARD | |
371S(NI) | 30/09/05 ANNUAL RETURN SHUTTLE | |
296(NI) | CHANGE OF DIRS/SEC | |
296(NI) | CHANGE OF DIRS/SEC | |
295(NI) | CHANGE IN SIT REG ADD | |
296(NI) | CHANGE OF DIRS/SEC | |
G21(NI) | PARS RE DIRS/SIT REG OFF | |
MEM(NI) | MEMORANDUM | |
ARTS(NI) | ARTICLES | |
G23(NI) | DECLN COMPLNCE REG NEW CO | |
MISC | CERTIFICATE OF INCORPORATION |
Appointment of Liquidators | 2018-04-27 |
Notices to Creditors | 2018-04-27 |
Appointment of Liquidators | 2018-04-27 |
Notices to Creditors | 2018-04-27 |
Resolutions for Winding-up | 2018-04-27 |
Meetings of Creditors | 2018-04-06 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.30 | 9 |
MortgagesNumMortOutstanding | 0.15 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.14 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 86101 - Hospital activities
|
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 ENDOSURGICAL (NI) LIMITED
The top companies supplying to UK government with the same SIC code (86101 - Hospital activities) as ENDOSURGICAL (NI) LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | ENDOSURGICAL (NI) LIMITED | Event Date | 2018-04-27 |
At a General Meeting of the Members of the above-named company duly convened and held at the Mourne Country Hotel, 52 Belfast Road, Newry, BT34 1TR on 17 April 2018 the following Special Resolution was duly passed: '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 THAT accordingly the company be wound up voluntarily.' Signed: Director : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | ENDOSURGICAL (NI) LIMITED | Event Date | 2018-04-17 |
Liquidator's name and address: Liquidator's name and address: Gregg Sterritt , Sterritt Business Advisory , 89 Hillsborough Road, Carryduff, Belfast, BT8 8HT : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | ENDOSURGICAL (NI) LIMITED | Event Date | 2018-04-17 |
NOTICE IS HEREBY GIVEN that I, Gregg Sterritt FCA, was appointed Liquidator of the above named company on 17 April 2018 , at the first meeting of creditors, pursuant to Article 86 of the Insolvency (Northern Ireland) Order 1989. Creditors of the above named company are required on or before the 31 day of May 2018 to send their full names and addresses and the particulars of their debts or claims and the names and addresses of their solicitors to Gregg Sterritt of Sterritt Business Advisory , 89 Hillsborough Road, Carryduff, Belfast, BT8 8HT , the Liquidator of the said company, and, if so required by notice in writing from the said Liquidator, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Gregg Sterritt , Liquidator : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | ENDOSURGICAL (NI) LIMITED | Event Date | 2018-04-17 |
Liquidator's name and address: Liquidator's name and address: Gregg Sterritt , Sterritt Business Advisory , 89 Hillsborough Road, Carryduff, Belfast, BT8 8HT : | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | ENDOSURGICAL (NI) LIMITED | Event Date | 2018-04-17 |
NOTICE IS HEREBY GIVEN that I, Gregg Sterritt FCA, was appointed Liquidator of the above named company on 17 April 2018 , at the first meeting of creditors, pursuant to Article 86 of the Insolvency (Northern Ireland) Order 1989. Creditors of the above named company are required on or before the 31 day of May 2018 to send their full names and addresses and the particulars of their debts or claims and the names and addresses of their solicitors to Gregg Sterritt of Sterritt Business Advisory , 89 Hillsborough Road, Carryduff, Belfast, BT8 8HT , the Liquidator of the said company, and, if so required by notice in writing from the said Liquidator, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Gregg Sterritt , Liquidator : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | ENDOSURGICAL (NI) LIMITED | Event Date | 2018-04-06 |
and 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 Mourne Country Hotel, 52 Belfast Road, Newry, BT34 1TR on 17 April 2018 AT 3.30 pm for the purposes mentioned in Articles 85 to 87 of the said Order. A list of the names and addresses of the companys creditors may be inspected free of charge at the offices of Sterritt Business Advisory Ltd, 89 Hillsborough Road, Carryduff, Belfast, BT8 8HT, between 10:00 am and 4:00 pm on 13 April 2018 and 16 April 2018. Creditors wishing to vote at the meeting must (unless they are individual creditors attending in person) lodge their proxies at the offices of Sterritt Business Advisory Ltd, 89 Hillsborough Road, Carryduff, Belfast, BT8 8HT, no later than 12.00 noon on the 16 April 2018. Proofs may be lodged at any time prior to voting at the creditors meeting. Dated: 29 March 2018 By Order of the Board Liam Twohig , 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. |