Active
Company Information for MENARYS RETAIL LIMITED
LONDON HOUSE, 41 MARKET SQUARE, DUNGANNON, BT70 1JN,
|
Company Registration Number
NI057547
Private Limited Company
Active |
Company Name | |
---|---|
MENARYS RETAIL LIMITED | |
Legal Registered Office | |
LONDON HOUSE 41 MARKET SQUARE DUNGANNON BT70 1JN Other companies in BT70 | |
Company Number | NI057547 | |
---|---|---|
Company ID Number | NI057547 | |
Date formed | 2005-12-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/01/2023 | |
Account next due | 31/10/2024 | |
Latest return | 30/09/2015 | |
Return next due | 28/10/2016 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID | GB872696180 |
Last Datalog update: | 2024-02-05 21:26:36 |
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 |
---|---|---|
IAIN LEONARD GILLESPIE |
||
IAIN LEONARD GILLESPIE |
||
JONATHAN ROBERT JAMES KERRIGAN |
||
PETER MCCAMMON |
||
PHILIP JOHN MCCAMMON |
||
STEPHEN JAMES MCCAMMON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BRIAN J MCCAMMON |
Director | ||
ALISON CARROLL |
Director | ||
BARBARA HELEN MCCAMMON |
Director | ||
BRIAN HEILBRON |
Director | ||
ALAN NORMAN HOGSHAW |
Director | ||
BRIAN J MCCAMMON |
Company Secretary | ||
C.S. SECRETARIAL SERVICES LTD |
Company Secretary | ||
CS DIRECTOR SERVICES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MENARYS.COM LTD | Director | 2009-08-03 | CURRENT | 2009-08-03 | Dissolved 2015-05-22 | |
TEMPEST RETAIL LIMITED | Director | 2006-04-03 | CURRENT | 2005-12-13 | Dissolved 2015-06-19 | |
J A P (SUTTON) LIMITED | Director | 2003-10-14 | CURRENT | 2003-10-14 | Liquidation | |
J A P (NEWBURY) LIMITED | Director | 2003-10-14 | CURRENT | 2003-10-14 | Liquidation | |
J A P (STAINES) LIMITED | Director | 2002-10-08 | CURRENT | 2002-10-08 | Active | |
J A P (COLERAINE) LIMITED | Director | 2002-06-19 | CURRENT | 2002-06-19 | Liquidation | |
MENARYS.COM LTD | Director | 2009-08-03 | CURRENT | 2009-08-03 | Dissolved 2015-05-22 | |
TEMPEST RETAIL LIMITED | Director | 2006-04-10 | CURRENT | 2005-12-13 | Dissolved 2015-06-19 | |
J A P (SUTTON) LIMITED | Director | 2003-10-14 | CURRENT | 2003-10-14 | Liquidation | |
J A P (NEWBURY) LIMITED | Director | 2003-10-14 | CURRENT | 2003-10-14 | Liquidation | |
J A P (STAINES) LIMITED | Director | 2002-10-08 | CURRENT | 2002-10-08 | Active | |
J A P (COLERAINE) LIMITED | Director | 2002-06-19 | CURRENT | 2002-06-19 | Liquidation | |
MENARYS.COM LTD | Director | 2009-08-03 | CURRENT | 2009-08-03 | Dissolved 2015-05-22 | |
J A P (SUTTON) LIMITED | Director | 2003-10-14 | CURRENT | 2003-10-14 | Liquidation | |
J A P (NEWBURY) LIMITED | Director | 2003-10-14 | CURRENT | 2003-10-14 | Liquidation | |
J A P (COLERAINE) LIMITED | Director | 2002-06-19 | CURRENT | 2002-06-19 | Liquidation | |
ASSOCIATED INDEPENDENT STORES LIMITED | Director | 2018-04-23 | CURRENT | 1967-08-08 | Active | |
VINEYARD COMPASSION | Director | 2012-08-01 | CURRENT | 2012-08-01 | Active | |
MENARYS.COM LTD | Director | 2009-08-03 | CURRENT | 2009-08-03 | Dissolved 2015-05-22 | |
CAUSEWAY COAST VINEYARD CHURCH | Director | 2009-04-03 | CURRENT | 2008-04-01 | Active | |
TEMPEST RETAIL LIMITED | Director | 2006-01-24 | CURRENT | 2005-12-13 | Dissolved 2015-06-19 | |
J A P (NEWBURY) LIMITED | Director | 2003-10-14 | CURRENT | 2003-10-14 | Liquidation | |
J A P (SUTTON) LIMITED | Director | 2003-04-09 | CURRENT | 2003-10-14 | Liquidation | |
J A P (STAINES) LIMITED | Director | 2002-10-08 | CURRENT | 2002-10-08 | Active | |
J A P (COLERAINE) LIMITED | Director | 2002-06-19 | CURRENT | 2002-06-19 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Change of details for Mr Philip John Mccammon as a person with significant control on 2022-11-30 | ||
Change of details for Mr Stephen James Mccammon as a person with significant control on 2022-11-30 | ||
NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BARBARA MCCAMMON | ||
APPOINTMENT TERMINATED, DIRECTOR IAIN LEONARD GILLESPIE | ||
CONFIRMATION STATEMENT MADE ON 30/11/23, WITH NO UPDATES | ||
Termination of appointment of Monica Kelly on 2023-06-20 | ||
APPOINTMENT TERMINATED, DIRECTOR MONICA KELLY | ||
Appointment of Mrs Tracy Conlan as company secretary on 2023-06-20 | ||
FULL ACCOUNTS MADE UP TO 31/01/23 | ||
CONFIRMATION STATEMENT MADE ON 30/11/22, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 30/11/21, WITH NO UPDATES | ||
Termination of appointment of Iain Leonard Gillespie on 2022-02-01 | ||
Appointment of Mr Raymond Blevins as company secretary on 2022-02-01 | ||
CESSATION OF IAIN LEONARD GILLESPIE AS A PERSON OF SIGNIFICANT CONTROL | ||
CESSATION OF IAIN LEONARD GILLESPIE AS A PERSON OF SIGNIFICANT CONTROL | ||
FULL ACCOUNTS MADE UP TO 31/01/21 | ||
FULL ACCOUNTS MADE UP TO 31/01/21 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/01/17 | |
AP01 | DIRECTOR APPOINTED MR JONATHAN ROBERT JAMES KERRIGAN | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JAMES MCCAMMON / 17/10/2016 | |
LATEST SOC | 14/10/16 STATEMENT OF CAPITAL;GBP 18710 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/01/16 | |
1.1(NI) | NOTICE OF VOLUNTARY ARRANGEMENT TAKING EFFECT | |
1.3(NI) | SUPERVISOR'S ABSTRACTS:BROUGHT DOWN DATE 20/06/2016 | |
1.4(NI) | COMPLETION OF VOLUNTARY ARRANGEMENT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRIAN MCCAMMON | |
LATEST SOC | 28/10/15 STATEMENT OF CAPITAL;GBP 18710 | |
AR01 | 30/09/15 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/01/15 | |
1.3(NI) | SUPERVISOR'S ABSTRACTS:BROUGHT DOWN DATE 10/07/2015 | |
1.3(NI) | SUPERVISOR'S ABSTRACTS:BROUGHT DOWN DATE 10/07/2015 | |
LATEST SOC | 29/07/15 STATEMENT OF CAPITAL;GBP 18710 | |
SH01 | 15/07/15 STATEMENT OF CAPITAL GBP 18710.00 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE NI0575470002 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALISON CARROLL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BARBARA MCCAMMON | |
AA | FULL ACCOUNTS MADE UP TO 31/01/14 | |
LATEST SOC | 28/10/14 STATEMENT OF CAPITAL;GBP 16250 | |
AR01 | 30/09/14 FULL LIST | |
1.1(NI) | NOTICE OF VOLUNTARY ARRANGEMENT TAKING EFFECT | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | FULL ACCOUNTS MADE UP TO 31/01/13 | |
GAZ1 | FIRST GAZETTE | |
AR01 | 30/09/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP JOHN MCCAMMON / 28/01/2013 | |
AA | FULL ACCOUNTS MADE UP TO 31/01/12 | |
AR01 | 30/09/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED MISS ALISON CARROLL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRIAN HEILBRON | |
AP01 | DIRECTOR APPOINTED MR BRIAN HEILBRON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN HOGSHAW | |
AR01 | 30/09/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/01/11 | |
MISC | AUDITORS CEASE TO HOLD OFFICE | |
AR01 | 30/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN NORMAN HOGSHAW / 08/10/2009 | |
AP03 | SECRETARY APPOINTED MR IAIN LEONARD GILLESPIE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY BRIAN MCCAMMON | |
AA | FULL ACCOUNTS MADE UP TO 31/01/10 | |
SH01 | 03/04/06 STATEMENT OF CAPITAL GBP 16250 | |
AA | FULL ACCOUNTS MADE UP TO 31/01/09 | |
AR01 | 30/09/09 FULL LIST | |
371S(NI) | 13/12/08 ANNUAL RETURN SHUTTLE | |
AC(NI) | 02/02/08 ANNUAL ACCTS | |
371S(NI) | 13/12/07 ANNUAL RETURN SHUTTLE | |
AC(NI) | 27/01/07 ANNUAL ACCTS | |
252(NI) | NOTICE OF INTS OUTSIDE UK | |
233(NI) | CHANGE OF ARD | |
371S(NI) | 13/12/06 ANNUAL RETURN SHUTTLE | |
296(NI) | CHANGE OF DIRS/SEC | |
SD(NI) | STATUTORY DECLARATION | |
296(NI) | CHANGE OF DIRS/SEC | |
296(NI) | CHANGE OF DIRS/SEC | |
296(NI) | CHANGE OF DIRS/SEC | |
RES(NI) | SPECIAL/EXTRA RESOLUTION | |
296(NI) | CHANGE OF DIRS/SEC | |
UDM+A(NI) | UPDATED MEM AND ARTS | |
296(NI) | CHANGE OF DIRS/SEC | |
98-2(NI) | RETURN OF ALLOT OF SHARES | |
402(NI) | PARS RE MORTAGE | |
UDM+A(NI) | UPDATED MEM AND ARTS | |
295(NI) | CHANGE IN SIT REG ADD | |
CNRES(NI) | RESOLUTION TO CHANGE NAME | |
CERTC(NI) | CERT CHANGE | |
295(NI) | CHANGE IN SIT REG ADD | |
296(NI) | CHANGE OF DIRS/SEC | |
296(NI) | CHANGE OF DIRS/SEC | |
295(NI) | CHANGE IN SIT REG ADD | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2014-01-31 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND AS SECURITY TRUSTEE FOR THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND AND BANK OF IRELAND (UK) PLC | ||
MORTGAGE OR CHARGE | Outstanding | ULSTER BANK 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 MENARYS RETAIL LIMITED
The top companies supplying to UK government with the same SIC code (47190 - Other retail sale in non-specialised stores) as MENARYS RETAIL LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
69119000 | Household and toilet articles, of porcelain or china (excl. tableware and kitchenware, baths, bidets, sinks and similar sanitary fixtures, statuettes and other ornamental articles, pots, jars, carboys and similar receptacles for the conveyance or packing of goods, and coffee grinders and spice mills with receptacles made of ceramics and working parts of metal) | |||
69119000 | Household and toilet articles, of porcelain or china (excl. tableware and kitchenware, baths, bidets, sinks and similar sanitary fixtures, statuettes and other ornamental articles, pots, jars, carboys and similar receptacles for the conveyance or packing of goods, and coffee grinders and spice mills with receptacles made of ceramics and working parts of metal) | |||
62021310 | Women's or girls' overcoats, raincoats, car coats, capes, cloaks and similar articles, of man-made fibres, of a weight per garment of <= 1 kg (excl. knitted or crocheted) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | MENARYS RETAIL LIMITED | Event Date | 2014-01-31 |
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. |