Dissolved
Dissolved 2018-07-13
Company Information for TAL DISTRIBUTION LIMITED
BELFAST, BT1,
|
Company Registration Number
NI052248
Private Limited Company
Dissolved Dissolved 2018-07-13 |
Company Name | |
---|---|
TAL DISTRIBUTION LIMITED | |
Legal Registered Office | |
BELFAST | |
Company Number | NI052248 | |
---|---|---|
Date formed | 2004-10-29 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2014-03-31 | |
Date Dissolved | 2018-07-13 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-07-20 13:10:43 |
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 | ||
---|---|---|---|---|
TAL DISTRIBUTION HOLDINGS LIMITED | NSW 2000 | Active | Company formed on the 2001-02-08 |
Officer | Role | Date Appointed |
---|---|---|
PETER CHAPMAN |
||
DAMIEN MARTIN HUGHES |
||
TIMOTHY JAMES HUGHES |
||
JOHN MCPEAKE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CIARAN HUGH MCCALLAN |
Company Secretary | ||
CIARAN HUGH MCCALLAN |
Director | ||
SAMUEL JOHN GRATTAN |
Director | ||
DOROTHY MAY KANE |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TAL BUILDING CONTRACTORS LIMITED | Director | 2014-03-26 | CURRENT | 2014-03-26 | Active | |
LAGAN TAL LIMITED | Director | 2012-04-24 | CURRENT | 2012-04-24 | Dissolved 2018-01-30 | |
DMHFT LIMITED | Director | 2012-03-21 | CURRENT | 2012-03-21 | Active | |
H2 DEVELOPMENTS LTD | Director | 2011-10-18 | CURRENT | 2011-10-18 | Active | |
LISSUE PLANT & EQUIPMENT LIMITED | Director | 2009-12-01 | CURRENT | 2000-03-27 | Active - Proposal to Strike off | |
TAL GROUP LIMITED | Director | 2009-10-08 | CURRENT | 1981-07-02 | Active | |
LISSUE ESTATES LIMITED | Director | 2009-10-08 | CURRENT | 2005-09-16 | Active | |
TAL LIMITED | Director | 2008-03-13 | CURRENT | 2007-11-27 | Active - Proposal to Strike off | |
TAL HOLDINGS LIMITED | Director | 2008-03-13 | CURRENT | 2007-11-07 | Active | |
NEWEURO PROPERTIES LIMITED | Director | 2008-03-13 | CURRENT | 2007-05-03 | Active - Proposal to Strike off | |
TAL-RHATIGAN LIMITED | Director | 2007-10-17 | CURRENT | 2007-10-17 | Dissolved 2018-02-13 | |
LISSUE DEVELOPMENTS LTD | Director | 2005-03-15 | CURRENT | 2005-03-15 | Active - Proposal to Strike off | |
TAL CIVIL ENGINEERING LIMITED | Director | 2002-10-01 | CURRENT | 1981-07-02 | In Administration/Administrative Receiver | |
LISSUE PLANT & EQUIPMENT LIMITED | Director | 2009-12-01 | CURRENT | 2000-03-27 | Active - Proposal to Strike off | |
LISSUE ESTATES LIMITED | Director | 2009-05-08 | CURRENT | 2005-09-16 | Active | |
TAL LIMITED | Director | 2008-03-13 | CURRENT | 2007-11-27 | Active - Proposal to Strike off | |
TAL HOLDINGS LIMITED | Director | 2008-03-13 | CURRENT | 2007-11-07 | Active | |
NEWEURO PROPERTIES LIMITED | Director | 2008-03-13 | CURRENT | 2007-05-03 | Active - Proposal to Strike off | |
TAL-RHATIGAN LIMITED | Director | 2007-10-17 | CURRENT | 2007-10-17 | Dissolved 2018-02-13 | |
TAL GROUP LIMITED | Director | 2003-10-17 | CURRENT | 1981-07-02 | Active | |
TAL CIVIL ENGINEERING LIMITED | Director | 2002-10-01 | CURRENT | 1981-07-02 | In Administration/Administrative Receiver |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.69(NI) | LIQUIDATORS STATEMENT OF ACCOUNTS:BROUGHT DOWN DATE 29/03/2018 | |
4.72(NI) | MEMBERS RETURN OF FINAL MEETING | |
4.69(NI) | LIQUIDATORS STATEMENT OF ACCOUNTS:BROUGHT DOWN DATE 24/11/2017 | |
4.69(NI) | LIQUIDATORS STATEMENT OF ACCOUNTS:BROUGHT DOWN DATE 24/11/2016 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AD01 | REGISTERED OFFICE CHANGED ON 30/11/2015 FROM TAL HOUSE LISSUE IND ESTATE EAST LISSUE ROAD LISBURN CO ANTRIM BT28 2RB | |
VL1 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.71(NI) | DECLARATION OF SOLVENCY | |
LRESM(NI) | RESOLUTION FOR APPOINTING A LIQUIDATOR | |
4.71(NI) | DECLARATION OF SOLVENCY | |
VL1 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESM(NI) | RESOLUTION FOR APPOINTING A LIQUIDATOR | |
LATEST SOC | 25/11/15 STATEMENT OF CAPITAL;GBP 5000 | |
AR01 | 29/10/15 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/11/14 STATEMENT OF CAPITAL;GBP 5000 | |
AR01 | 29/10/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/10/13 STATEMENT OF CAPITAL;GBP 5000 | |
AR01 | 29/10/13 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 29/10/12 FULL LIST | |
AR01 | 29/10/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN MCPEAKE / 07/12/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JAMES HUGHES / 07/12/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAMIEN MARTIN HUGHES / 07/12/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER CHAPMAN / 07/12/2011 | |
MISC | SECTION 519 STATEMENT | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 29/10/10 FULL LIST | |
AR01 | 29/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN MCPEAKE / 29/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JAMES HUGHES / 29/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAMIEN HUGHES / 29/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PETER CHAPMAN / 29/01/2010 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CIARAN MCCALLAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CIARAN MCCALLAN | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
233(NI) | CHANGE OF ARD | |
371S(NI) | 29/10/08 ANNUAL RETURN SHUTTLE | |
AC(NI) | 30/09/08 ANNUAL ACCTS | |
AC(NI) | 30/09/07 ANNUAL ACCTS | |
133(NI) | NOT OF INCR IN NOM CAP | |
132(NI) | NOT RE CONSOL/DIVN OF SHS | |
296(NI) | CHANGE OF DIRS/SEC | |
RES(NI) | SPECIAL/EXTRA RESOLUTION | |
UDM+A(NI) | UPDATED MEM AND ARTS | |
296(NI) | CHANGE OF DIRS/SEC | |
371S(NI) | 29/10/06 ANNUAL RETURN SHUTTLE | |
AC(NI) | 30/09/06 ANNUAL ACCTS | |
296(NI) | CHANGE OF DIRS/SEC | |
371S(NI) | 29/10/05 ANNUAL RETURN SHUTTLE | |
98-2(NI) | RETURN OF ALLOT OF SHARES | |
AC(NI) | 30/09/05 ANNUAL ACCTS | |
233(NI) | CHANGE OF ARD | |
296(NI) | CHANGE OF DIRS/SEC | |
296(NI) | CHANGE OF DIRS/SEC | |
296(NI) | CHANGE OF DIRS/SEC | |
MEM(NI) | MEMORANDUM | |
ARTS(NI) | ARTICLES | |
G21(NI) | PARS RE DIRS/SIT REG OFF | |
G23(NI) | DECLN COMPLNCE REG NEW CO |
Final Meetings | 2018-02-23 |
Resolutions for Winding-up | 2015-11-27 |
Appointment of Liquidators | 2015-11-27 |
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 DEBENTURE | Satisfied | 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 TAL DISTRIBUTION LIMITED
The top companies supplying to UK government with the same SIC code (46130 - Agents involved in the sale of timber and building materials) as TAL DISTRIBUTION LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | TAL DISTRIBUTION LIMITED | Event Date | 2015-11-23 |
The Companies Act 2006 Company Limited By Shares Written Resolution of Circulation Date: 23 November 2015 The following special resolution of the shareholders of the Company was duly passed as a written resolution pursuant to Section 288 of the Companies Act 2006: Special Resolution That the Company be wound up voluntarily. | |||
Initiating party | Event Type | Final Meetings | |
Defending party | TAL DISTRIBUTION LIMITED | Event Date | 1970-01-01 |
NOTICE IS HEREBY GIVEN, pursuant to Article 80 of The Insolvency (Northern Ireland) Order 1989 , that a final meeting of the members of the above named company will be held at 11:00am on 29 March 2018 at the offices of Baker Tilly Mooney Moore, 17 Clarendon Road, Clarendon Dock, Belfast BT1 3BG for the following purpose: (a) Showing how the winding-up has been conducted and the property of the company disposed of and of hearing any explanation that may be given by the liquidator. (b) That the liquidator be granted his release. A member who is entitled to attend and vote at the meeting may appoint a proxy to attend and vote in his place. It is not necessary for the proxyholder to be a member of the company. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | TAL DISTRIBUTION LIMITED | Event Date | |
David William John McClean , Baker Tilly Mooney Moore , 17 Clarendon Road, Belfast BT1 3BG : | |||
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. |