Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > SAINTFIELD ROAD SERVICE STATION LIMITED
Company Information for

SAINTFIELD ROAD SERVICE STATION LIMITED

NEWTOWNABBEY, COUNTY ANTRIM, BT36,
Company Registration Number
NI061995
Private Limited Company
Dissolved

Dissolved 2016-08-09

Company Overview

About Saintfield Road Service Station Ltd
SAINTFIELD ROAD SERVICE STATION LIMITED was founded on 2006-11-29 and had its registered office in Newtownabbey. The company was dissolved on the 2016-08-09 and is no longer trading or active.

Key Data
Company Name
SAINTFIELD ROAD SERVICE STATION LIMITED
 
Legal Registered Office
NEWTOWNABBEY
COUNTY ANTRIM
 
Filing Information
Company Number NI061995
Date formed 2006-11-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-11-30
Date Dissolved 2016-08-09
Type of accounts SMALL
VAT Number /Sales tax ID GB517997688  
Last Datalog update: 2016-08-17 06:54:09
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of SAINTFIELD ROAD SERVICE STATION LIMITED

Current Directors
Officer Role Date Appointed
WILLIAM JOHN RONALD WHITTEN
Company Secretary 2014-10-06
GEOFFREY WILLIAM AGNEW
Director 2014-10-06
MARTIN JOHN AGNEW
Director 2014-10-06
WILLIAM JOHN RONALD WHITTEN
Director 2014-10-06
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID GRAHAM COX
Director 2006-11-29 2014-10-07
HEATHER MARY COX
Company Secretary 2006-11-29 2014-10-06
HEATHER MARY COX
Company Secretary 2006-11-29 2006-11-29
DOROTHY MAY KANE
Company Secretary 2006-11-29 2006-11-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GEOFFREY WILLIAM AGNEW JE ENTERPRISES BELFAST LIMITED Director 2015-07-29 CURRENT 2015-05-27 Dissolved 2016-01-19
GEOFFREY WILLIAM AGNEW HENDERSON PRINT LIMITED Director 2015-01-05 CURRENT 1965-07-06 Active
GEOFFREY WILLIAM AGNEW INDEPENDENT CATERING SERVICES LIMITED Director 2011-10-14 CURRENT 2005-05-12 Dissolved 2016-12-06
GEOFFREY WILLIAM AGNEW HENDERSON TECHNOLOGY LIMITED Director 2011-04-01 CURRENT 2009-04-16 Active
GEOFFREY WILLIAM AGNEW MOYLE SUPERMARKET LIMITED Director 2008-06-16 CURRENT 1990-05-23 Dissolved 2016-12-06
GEOFFREY WILLIAM AGNEW JOHN HENDERSON (MALLUSK) LIMITED Director 2004-01-21 CURRENT 2003-11-11 Active
GEOFFREY WILLIAM AGNEW JOHN HENDERSON (HOLDINGS) LIMITED Director 2002-04-22 CURRENT 1975-02-19 Active
GEOFFREY WILLIAM AGNEW HENDERSON FOODSERVICE LIMITED Director 2000-12-10 CURRENT 1967-03-08 Active
GEOFFREY WILLIAM AGNEW HENDERSON RETAIL LIMITED Director 1999-12-31 CURRENT 1881-02-19 Active
GEOFFREY WILLIAM AGNEW CRELAND PROPERTIES (IRELAND) LIMITED Director 1997-11-17 CURRENT 1997-11-17 Active
GEOFFREY WILLIAM AGNEW MILLARS RETAIL (IRELAND) LIMITED Director 1997-04-22 CURRENT 1997-04-22 Active
GEOFFREY WILLIAM AGNEW T.N.B. (IRELAND) LIMITED Director 1997-04-22 CURRENT 1997-04-22 Active
GEOFFREY WILLIAM AGNEW JOHN HENDERSON (IRELAND) LIMITED Director 1995-12-15 CURRENT 1995-12-15 Active
GEOFFREY WILLIAM AGNEW HENDERSON WHOLESALE LIMITED Director 1995-03-31 CURRENT 1923-02-01 Active
GEOFFREY WILLIAM AGNEW HENDERSON GROUP PROPERTY LIMITED Director 1987-07-01 CURRENT 1987-07-01 Active
GEOFFREY WILLIAM AGNEW ARDBARRON TRUST LIMITED Director 1985-12-12 CURRENT 1985-12-12 Active
MARTIN JOHN AGNEW CHRISTCHURCH BELFAST TRUST Director 2016-06-02 CURRENT 2016-06-02 Active - Proposal to Strike off
MARTIN JOHN AGNEW DARGAN PRESS LIMITED - THE Director 2016-02-15 CURRENT 1986-11-18 Active
MARTIN JOHN AGNEW JE ENTERPRISES BELFAST LIMITED Director 2015-07-29 CURRENT 2015-05-27 Dissolved 2016-01-19
MARTIN JOHN AGNEW HENDERSON PRINT LIMITED Director 2015-01-05 CURRENT 1965-07-06 Active
MARTIN JOHN AGNEW CHRISTIAN UNIONS IRELAND (NI) TRUST Director 2013-05-18 CURRENT 1998-01-27 Active
MARTIN JOHN AGNEW SALT FACTORY SPORTS Director 2012-03-09 CURRENT 2012-03-09 Active
MARTIN JOHN AGNEW INDEPENDENT CATERING SERVICES LIMITED Director 2011-10-14 CURRENT 2005-05-12 Dissolved 2016-12-06
MARTIN JOHN AGNEW HENDERSON TECHNOLOGY LIMITED Director 2011-04-01 CURRENT 2009-04-16 Active
MARTIN JOHN AGNEW MOYLE SUPERMARKET LIMITED Director 2008-06-16 CURRENT 1990-05-23 Dissolved 2016-12-06
MARTIN JOHN AGNEW ULSTER GUILD OF SPAR GROCERS LIMITED-THE Director 2005-11-01 CURRENT 1964-06-03 Active
MARTIN JOHN AGNEW JOHN HENDERSON (MALLUSK) LIMITED Director 2004-01-21 CURRENT 2003-11-11 Active
MARTIN JOHN AGNEW JOHN HENDERSON (HOLDINGS) LIMITED Director 2002-04-22 CURRENT 1975-02-19 Active
MARTIN JOHN AGNEW HENDERSON FOODSERVICE LIMITED Director 2000-12-10 CURRENT 1967-03-08 Active
MARTIN JOHN AGNEW HENDERSON RETAIL LIMITED Director 1999-12-31 CURRENT 1881-02-19 Active
MARTIN JOHN AGNEW SPAR FOOD DISTRIBUTORS LIMITED Director 1999-01-25 CURRENT 1975-04-04 Active
MARTIN JOHN AGNEW CRELAND PROPERTIES (IRELAND) LIMITED Director 1997-11-17 CURRENT 1997-11-17 Active
MARTIN JOHN AGNEW MILLARS RETAIL (IRELAND) LIMITED Director 1997-04-22 CURRENT 1997-04-22 Active
MARTIN JOHN AGNEW T.N.B. (IRELAND) LIMITED Director 1997-04-22 CURRENT 1997-04-22 Active
MARTIN JOHN AGNEW JOHN HENDERSON (IRELAND) LIMITED Director 1995-12-15 CURRENT 1995-12-15 Active
MARTIN JOHN AGNEW HENDERSON WHOLESALE LIMITED Director 1995-03-31 CURRENT 1923-02-01 Active
MARTIN JOHN AGNEW HENDERSON GROUP PROPERTY LIMITED Director 1987-07-01 CURRENT 1987-07-01 Active
MARTIN JOHN AGNEW ARDBARRON TRUST LIMITED Director 1985-12-12 CURRENT 1985-12-12 Active
WILLIAM JOHN RONALD WHITTEN DARGAN PRESS LIMITED - THE Director 2016-02-15 CURRENT 1986-11-18 Active
WILLIAM JOHN RONALD WHITTEN VIVO LTD Director 2013-01-01 CURRENT 1926-01-26 Active
WILLIAM JOHN RONALD WHITTEN MOYLE SUPERMARKET LIMITED Director 2008-06-16 CURRENT 1990-05-23 Dissolved 2016-12-06
WILLIAM JOHN RONALD WHITTEN JOHN HENDERSON (MALLUSK) LIMITED Director 2008-04-14 CURRENT 2003-11-11 Active
WILLIAM JOHN RONALD WHITTEN HENDERSON WHOLESALE LIMITED Director 2006-07-06 CURRENT 1923-02-01 Active
WILLIAM JOHN RONALD WHITTEN HENDERSON FOODSERVICE LIMITED Director 2006-07-06 CURRENT 1967-03-08 Active
WILLIAM JOHN RONALD WHITTEN JOHN HENDERSON (HOLDINGS) LIMITED Director 2006-07-06 CURRENT 1975-02-19 Active
WILLIAM JOHN RONALD WHITTEN CRELAND PROPERTIES (IRELAND) LIMITED Director 2001-06-11 CURRENT 1997-11-17 Active
WILLIAM JOHN RONALD WHITTEN HENDERSON GROUP PROPERTY LIMITED Director 2001-06-11 CURRENT 1987-07-01 Active
WILLIAM JOHN RONALD WHITTEN HENDERSON RETAIL LIMITED Director 1999-07-01 CURRENT 1881-02-19 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-08-09GAZ2(A)SECOND GAZETTE not voluntary dissolution
2016-05-24GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2016-05-12DS01Application to strike the company off the register
2015-12-01LATEST SOC01/12/15 STATEMENT OF CAPITAL;GBP 1
2015-12-01AR0129/11/15 ANNUAL RETURN FULL LIST
2015-07-31AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/14
2014-12-05LATEST SOC05/12/14 STATEMENT OF CAPITAL;GBP 1
2014-12-05AR0129/11/14 ANNUAL RETURN FULL LIST
2014-10-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GRAHAM COX
2014-10-06AP03Appointment of Mr William John Ronald Whitten as company secretary on 2014-10-06
2014-10-06AD01REGISTERED OFFICE CHANGED ON 06/10/14 FROM 1 Mercer Street Lisburn County Down BT27 5BA
2014-10-06AP01DIRECTOR APPOINTED MR WILLIAM JOHN RONALD WHITTEN
2014-10-06AP01DIRECTOR APPOINTED MR MARTIN JOHN AGNEW
2014-10-06AP01DIRECTOR APPOINTED MR GEOFFREY WILLIAM AGNEW
2014-10-06TM02Termination of appointment of Heather Mary Cox on 2014-10-06
2014-09-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2014-09-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2014-08-18AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-28CH03SECRETARY'S DETAILS CHNAGED FOR MRS HEATHER MARY COX on 2013-07-17
2014-07-28CH01Director's details changed for Mr David Graham Cox on 2013-07-17
2013-12-05LATEST SOC05/12/13 STATEMENT OF CAPITAL;GBP 1
2013-12-05AR0129/11/13 ANNUAL RETURN FULL LIST
2013-07-26AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-08AR0129/11/12 ANNUAL RETURN FULL LIST
2012-09-07MG01Particulars of a mortgage or charge / charge no: 3
2012-09-06MG01Particulars of a mortgage or charge / charge no: 2
2012-08-29MG01Particulars of a mortgage or charge / charge no: 1
2012-08-16AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/11
2011-12-02AR0129/11/11 FULL LIST
2011-06-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/10
2010-12-21AR0129/11/10 FULL LIST
2010-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID GRAHAM COX / 20/11/2009
2010-12-21CH03SECRETARY'S CHANGE OF PARTICULARS / HEATHER MARY COX / 20/11/2009
2010-08-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09
2010-01-26AR0129/11/09 NO CHANGES
2009-03-23AC(NI)30/11/08 ANNUAL ACCTS
2008-11-26371S(NI)29/11/08 ANNUAL RETURN SHUTTLE
2008-08-28AC(NI)30/11/07 ANNUAL ACCTS
2007-12-31371S(NI)29/11/07 ANNUAL RETURN SHUTTLE
2007-01-17296(NI)CHANGE OF DIRS/SEC
2006-12-14296(NI)CHANGE OF DIRS/SEC
2006-11-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
471 - Retail sale in non-specialised stores
47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating




Licences & Regulatory approval
We could not find any licences issued to SAINTFIELD ROAD SERVICE STATION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SAINTFIELD ROAD SERVICE STATION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE AND CHARGE 2012-09-07 Outstanding HENDERSON WHOLESALE LIMITED
MORTGAGE AND CHARGE 2012-09-06 Satisfied ULSTER BANK
MORTGAGE DEBENTURE 2012-08-29 Satisfied ULSTER BANK
Intangible Assets
Patents
We have not found any records of SAINTFIELD ROAD SERVICE STATION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SAINTFIELD ROAD SERVICE STATION LIMITED
Trademarks
We have not found any records of SAINTFIELD ROAD SERVICE STATION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SAINTFIELD ROAD SERVICE STATION LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating) as SAINTFIELD ROAD SERVICE STATION LIMITED are:

TESCO PLC £ 31,119
DERBY FOOD STORE LTD £ 27,646
TESCO STORES LIMITED £ 26,574
WAITROSE LIMITED £ 2,021
TALKLIGHT LIMITED £ 1,340
BOWKER ROBERTS LIMITED £ 1,108
BAINS SUPERSAVE LTD £ 1,022
EAST PARK NEWS LIMITED £ 713
NJS (UK) LTD £ 450
NIJJAR SUPERMARKET LIMITED £ 370
TESCO STORES LIMITED £ 18,294,808
SAINSBURY'S SUPERMARKETS LTD £ 5,117,342
ALDI STORES LIMITED £ 960,107
ASHLYNS CATERING LIMITED £ 499,214
WAITROSE LIMITED £ 406,795
UNIVERSITY OF CENTRAL LANCASHIRE STUDENTS' UNION £ 306,527
PARRYS SUPERMARKETS LIMITED £ 216,455
RIVERSIDE ICES LIMITED £ 91,711
HERON FOODS LIMITED £ 88,511
VARIETY FOODS LIMITED £ 76,610
TESCO STORES LIMITED £ 18,294,808
SAINSBURY'S SUPERMARKETS LTD £ 5,117,342
ALDI STORES LIMITED £ 960,107
ASHLYNS CATERING LIMITED £ 499,214
WAITROSE LIMITED £ 406,795
UNIVERSITY OF CENTRAL LANCASHIRE STUDENTS' UNION £ 306,527
PARRYS SUPERMARKETS LIMITED £ 216,455
RIVERSIDE ICES LIMITED £ 91,711
HERON FOODS LIMITED £ 88,511
VARIETY FOODS LIMITED £ 76,610
TESCO STORES LIMITED £ 18,294,808
SAINSBURY'S SUPERMARKETS LTD £ 5,117,342
ALDI STORES LIMITED £ 960,107
ASHLYNS CATERING LIMITED £ 499,214
WAITROSE LIMITED £ 406,795
UNIVERSITY OF CENTRAL LANCASHIRE STUDENTS' UNION £ 306,527
PARRYS SUPERMARKETS LIMITED £ 216,455
RIVERSIDE ICES LIMITED £ 91,711
HERON FOODS LIMITED £ 88,511
VARIETY FOODS LIMITED £ 76,610
Outgoings
Business Rates/Property Tax
No properties were found where SAINTFIELD ROAD SERVICE STATION LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SAINTFIELD ROAD SERVICE STATION LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SAINTFIELD ROAD SERVICE STATION LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.