Dissolved
Dissolved 2015-05-10
Company Information for I D L IRELAND LTD
DUNGANNON, TYRONE, BT71,
|
Company Registration Number
NI052335
Private Limited Company
Dissolved Dissolved 2015-05-10 |
Company Name | |
---|---|
I D L IRELAND LTD | |
Legal Registered Office | |
DUNGANNON TYRONE | |
Company Number | NI052335 | |
---|---|---|
Date formed | 2004-11-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2010-12-31 | |
Date Dissolved | 2015-05-10 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-09-22 10:01:23 |
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 |
---|---|---|
COLIN NELSON |
||
ANGELA NELSON |
||
COLIN ERNEST NELSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PETER WATT |
Company Secretary | ||
ANGELA NELSON |
Company Secretary | ||
JOANNA LOUISE NELSON |
Director | ||
C.S. SECRETARIAL SERVICES LTD |
Company Secretary | ||
JOANNA LOUISE NELSON |
Company Secretary | ||
CS DIRECTOR SERVICES LIMITED |
Director | ||
ANGELA NELSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BALLYCLARE TRUCK WASH LTD | Director | 2013-09-12 | CURRENT | 2013-09-12 | Dissolved 2017-02-21 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.44(NI) | NOTICE OF FINAL MEETING OF CREDITORS | |
COCOMP | ORDER OF COURT TO WIND UP | |
4.21(NI) | STATEMENT OF AFFAIRS/4.20(NI) | |
AD01 | REGISTERED OFFICE CHANGED ON 05/03/2012 FROM 9A BELFAST ROAD NUTTS CORNER CRUMLIN CO ANTRIM BT29 4TQ | |
VL1 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESC(NI) | RESOLUTION FOR APPOINTING A LIQUIDATOR | |
AP03 | SECRETARY APPOINTED MR COLIN NELSON | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PETER WATT | |
LATEST SOC | 11/11/11 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 10/11/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
AR01 | 21/10/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / COLIN ERNEST NELSON / 21/10/2010 | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
AR01 | 21/10/09 FULL LIST | |
AR01 | 10/11/08 FULL LIST | |
296(NI) | CHANGE OF DIRS/SEC | |
295(NI) | CHANGE IN SIT REG ADD | |
AC(NI) | 31/12/07 ANNUAL ACCTS | |
371S(NI) | 10/11/07 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/12/06 ANNUAL ACCTS | |
371S(NI) | 10/11/06 ANNUAL RETURN SHUTTLE | |
AC(NI) | 30/11/05 ANNUAL ACCTS | |
233(NI) | CHANGE OF ARD | |
296(NI) | CHANGE OF DIRS/SEC | |
371S(NI) | 10/11/05 ANNUAL RETURN SHUTTLE | |
296(NI) | CHANGE OF DIRS/SEC | |
296(NI) | CHANGE OF DIRS/SEC | |
296(NI) | CHANGE OF DIRS/SEC | |
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 | |
MISC | CERTIFICATE OF INCORPORATION | |
G21(NI) | PARS RE DIRS/SIT REG OFF | |
G23(NI) | DECLN COMPLNCE REG NEW CO | |
ARTS(NI) | ARTICLES | |
MEM(NI) | MEMORANDUM |
Final Meetings | 2014-12-12 |
Petitions to Wind Up (Companies) | 2012-03-02 |
Notices to Creditors | 2012-03-02 |
Petitions to Wind Up (Companies) | 2011-08-26 |
Proposal to Strike Off | 2011-03-18 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.94 | 9 |
MortgagesNumMortOutstanding | 0.55 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.38 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 52290 - Other transportation support activities
The top companies supplying to UK government with the same SIC code (52290 - Other transportation support activities) as I D L IRELAND LTD are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | IDL IRELAND LIMITED | Event Date | 2014-12-12 |
In the Matter of THE INSOLVENCY (NORTHERN IRELAND) ORDER 1989 And (IN COMPULSORY LIQUIDATION) NOTICE IS HEREBY GIVEN pursuant to Article 124 of The Insolvency (Northern Ireland) Order 1989 that a final meeting of creditors of the Company will be held at Cavanagh Kelly , Chartered Accountants and Licensed Insolvency Practitioners, 36 - 38 Northland Row, Dungannon, Co. Tyrone, BT71 6AP on 9 January 2014 at 11.00 am for the purpose of having an account laid before them by the Liquidator showing the manner in which the winding-up of the Company has been conducted and property of the Company has been disposed of, and of hearing any explanation that may be given by the Liquidator. The following resolutions will be considered at the creditors meeting: 1. That the Liquidators final report and receipts and payments account be approved. 2. That the Liquidator receives his release. 3. That the books and records of the Company be destroyed by the Liquidator 1 year after his release. A person entitled to attend and vote at the above meeting may appoint a proxy to attend and vote instead of him. Proxies for use at the meeting must be lodged at the address shown above no later than 12 noon on the business day preceding the meeting. Dated this 04 November 2014 John J Cavanagh , Liquidator : | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | I D L IRELAND LTD | Event Date | 2012-03-02 |
In the High Court of Justice in Northern Ireland Chancery Division (Companies Winding Up)No 12457 of 2012 In the Matter of And in the Matter of The Insolvency (Northern Ireland) Order 1989 A petition to wind up the above-named company of 9a Belfast Road, Nutts Corner, Crumlin, County Antrim BT29 4TQ presented on 30 January 2012 by the Commissioners of Her Majestys Revenue & Customs of 100 Parliament Street, London SW1A 2BQ claiming to be a creditor of the company will be heard at The Royal Courts of Justice, Chichester Street, Belfast BT1 3JE, on Thursday 15 March 2012 at 1000 hours (or as soon thereafter as the petition can be heard). Any person intending to appear on the hearing of the petition (whether to support or oppose it), must give notice of intention to do so to the petitioner or its solicitor in accordance with Rule 4.016 by 1600 hours on 14 March 2012. The petitioners solicitor is J H Conn , Crown Solicitor for Northern Ireland, Crown Solicitors Office, Royal Courts of Justice, Chichester Street, Belfast BT1 3JE. 2 March 2012. | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | I D L IRELAND LTD | Event Date | 2011-08-26 |
In the High Court of Justice in Northern Ireland Chancery Division (Companies Winding Up)No 60080 of 2011 In the Matter of And in the Matter of The Insolvency (Northern Ireland) Order 1989 A petition to wind up the above-named company of 9a Belfast Road, Nutts Corner, Crumlin, County Antrim BT29 4TG presented on 17 May 2011 by the Commissioners of Her Majestys Revenue & Customs of 100 Parliament Street, London SW1A 2BQ claiming to be a creditor of the company will be heard at The Royal Courts of Justice, Chichester Street, Belfast BT1 3JE, on Thursday 8 September 2011 at 1000 hours (or as soon thereafter as the petition can be heard). Any person intending to appear on the hearing of the petition (whether to support or oppose it) must give notice of intention to do so to the petitioners or their solicitor in accordance with Rule 4.016 by 1600 hours on 7 September 2011. The petitioners solicitor is J H Conn, Crown Solicitor for Northern Ireland, Crown Solicitors Office, Royal Courts of Justice, Chichester Street, Belfast BT1 3JE. 26 August 2011. | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | I D L IRELAND LTD | Event Date | 2011-03-18 |
Initiating party | Event Type | Notices to Creditors | |
Defending party | I D L IRELAND LTD | Event Date | |
(In Liquidation) (Company Number NI 052335) At a General meeting held under Article 84 of the Insolvency (Northern Ireland) Order 1989, on 28th February 2012 for the above company, I was duly appointed Liquidator. Notice is hereby given that the Creditors of the above-named Company are required on or before Tuesday 27th March 2012, to send their full names and addresses and particulars of their debts or claims and the names and addresses of the Solicitors, if any, to the undersigned John J Cavanagh, Cavanagh | Kelly, Chartered Accountants & Licensed Insolvency Practitioner, Scottish Provident Buildings, 7 Donegall Square West, BT1 6JH, the Liquidator of the Company and, if so 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. Dated this 28th February 2012 John J Cavanagh , Liquidator | |||
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. |