Active - Proposal to Strike off
Company Information for RATHLIN ENERGY LIMITED
50 BEDFORD STREET, BELFAST, BT2 7FW,
|
Company Registration Number
NI062216
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
RATHLIN ENERGY LIMITED | |
Legal Registered Office | |
50 BEDFORD STREET BELFAST BT2 7FW Other companies in BT2 | |
Company Number | NI062216 | |
---|---|---|
Company ID Number | NI062216 | |
Date formed | 2006-12-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2017 | |
Account next due | 30/09/2019 | |
Latest return | 13/12/2015 | |
Return next due | 10/01/2017 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-09-06 15:57:44 |
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 | ||
---|---|---|---|---|
RATHLIN ENERGY (UK) LIMITED | SUITE 1, 7TH FLOOR 50 BROADWAY LONDON SW1H 0BL | Active | Company formed on the 2008-01-21 |
Officer | Role | Date Appointed |
---|---|---|
CYPHER SERVICES LIMITED |
||
JOHN ALEXANDER HODGINS |
||
DAVID ALLAN MONTAGU- SMITH |
||
DERMOT WILLIAM GIBSON NESBITT |
||
ROBERT CHRISTOPHER STANDLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CURTIS BENEDICT WALSH |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
202 LANCASTER WAY (ELY) LIMITED | Company Secretary | 2017-07-03 | CURRENT | 2017-07-03 | Liquidation | |
DIXONS INVESTMENTS LIMITED | Company Secretary | 2017-06-30 | CURRENT | 2017-06-30 | Active | |
DLLNI LIMITED | Company Secretary | 2016-10-31 | CURRENT | 2007-03-23 | Active | |
TBL INTERNATIONAL LIMITED | Company Secretary | 2016-05-20 | CURRENT | 2016-05-20 | Active | |
NIFTY NOSH LIMITED | Company Secretary | 2015-07-02 | CURRENT | 2006-06-23 | Active - Proposal to Strike off | |
TITANIC EXHIBITION CENTRE LIMITED | Company Secretary | 2015-03-23 | CURRENT | 2015-03-23 | Active | |
TITANIC RESTAURANTS LIMITED | Company Secretary | 2015-02-06 | CURRENT | 2015-02-06 | Active | |
TITANIC BELFAST NOMADIC COMPANY LIMITED | Company Secretary | 2015-02-06 | CURRENT | 2015-02-06 | Active | |
COLERAINE GRAMMAR SCHOOL | Company Secretary | 2014-12-18 | CURRENT | 2014-12-18 | Active | |
JOHN BROWN UNIVERSITY NORTHERN IRELAND | Company Secretary | 2013-11-22 | CURRENT | 2013-11-22 | Active | |
CONLY LIMITED | Company Secretary | 2013-11-18 | CURRENT | 2013-11-18 | Active | |
TITANIC HOTEL LIVERPOOL LIMITED | Company Secretary | 2013-01-28 | CURRENT | 2013-01-28 | Dissolved 2017-03-14 | |
TITANIC HOTELS LIMITED | Company Secretary | 2013-01-28 | CURRENT | 2013-01-28 | Dissolved 2017-03-14 | |
TITANIC HOTEL NEW YORK LIMITED | Company Secretary | 2013-01-28 | CURRENT | 2013-01-28 | Active | |
TITANIC RESORTS LIMITED | Company Secretary | 2013-01-28 | CURRENT | 2013-01-28 | Active - Proposal to Strike off | |
CLEAVER FULTON RANKIN TRUSTEES LIMITED | Company Secretary | 2012-04-18 | CURRENT | 2012-04-18 | Active | |
ABERCORN CONSTRUCTION LIMITED | Company Secretary | 2011-10-14 | CURRENT | 2011-10-14 | Active | |
TITANIC BELFAST LIMITED | Company Secretary | 2010-09-15 | CURRENT | 2010-09-15 | Active | |
CFR 71 (NHC) LIMITED | Company Secretary | 2010-08-26 | CURRENT | 2010-08-26 | Dissolved 2017-12-12 | |
I H BELFAST TEACHER TRAINING LIMITED | Company Secretary | 2010-08-02 | CURRENT | 2010-08-02 | Active | |
CFR 67 LIMITED | Company Secretary | 2010-05-25 | CURRENT | 2010-05-25 | Active | |
CARING MATTERS LIMITED | Company Secretary | 2007-09-21 | CURRENT | 2007-09-21 | Active - Proposal to Strike off | |
INTERNATIONAL HOUSE BELFAST LIMITED | Company Secretary | 2006-10-27 | CURRENT | 2006-10-27 | Active | |
YOUNG FARMERS' CLUBS OF ULSTER - THE | Company Secretary | 2006-01-20 | CURRENT | 1957-11-01 | Active | |
RECORD - PLAY LIMITED | Company Secretary | 2006-01-13 | CURRENT | 2006-01-13 | Active | |
DREAMSTORE (UK) | Company Secretary | 2003-06-18 | CURRENT | 2003-06-18 | Liquidation | |
FOREVER LIVING PRODUCTS IRELAND LIMITED | Company Secretary | 2002-12-23 | CURRENT | 2002-12-23 | Active | |
NORTHERN IRELAND CREDIT BUREAU LIMITED | Company Secretary | 2000-10-25 | CURRENT | 2000-10-25 | Active - Proposal to Strike off | |
DATAPAC (N.I.) | Company Secretary | 1998-06-02 | CURRENT | 1998-06-02 | Active | |
CYPHER NOMINEES LIMITED | Company Secretary | 1996-02-29 | CURRENT | 1996-02-29 | Active - Proposal to Strike off | |
RIGEL PETROLEUM (NI) LIMITED | Company Secretary | 1995-07-27 | CURRENT | 1995-07-27 | Active | |
RATHLIN ENERGY (UK) LIMITED | Director | 2008-01-21 | CURRENT | 2008-01-21 | Active | |
CROSSGAR WAR MEMORIAL COMMUNITY HALL COMMITTEE | Director | 2017-01-25 | CURRENT | 2012-02-14 | Active | |
DWGN CONSULTING LIMITED | Director | 2013-03-27 | CURRENT | 2013-03-27 | Active | |
RATHLIN ENERGY (UK) LIMITED | Director | 2008-01-21 | CURRENT | 2008-01-21 | Active | |
PENCARREG CONSULTANTS LIMITED | Director | 1995-02-14 | CURRENT | 1995-02-14 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
RP04SH01 | Second filing of capital allotment of shares GBP570 | |
SH01 | 25/04/19 STATEMENT OF CAPITAL GBP 570 | |
SH01 | 15/05/19 STATEMENT OF CAPITAL GBP 570 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/12/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/12/17, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 01/02/17 STATEMENT OF CAPITAL;GBP 4317482.079982 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 08/01/16 STATEMENT OF CAPITAL;GBP 4317482.079982 | |
AR01 | 13/12/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Robert Christopher Standley on 2016-01-07 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 23/12/14 STATEMENT OF CAPITAL;GBP 4317482.079982 | |
AR01 | 13/12/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 10/01/14 STATEMENT OF CAPITAL;GBP 4317482.079982 | |
AR01 | 13/12/13 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR DERMOT NESBITT | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
SH01 | 18/12/12 STATEMENT OF CAPITAL GBP 4317482.08 | |
AR01 | 13/12/12 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 13/12/11 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 13/12/10 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
MISC | Auditors resignation statement section 519 | |
AUD | AUDITOR'S RESIGNATION | |
AR01 | 13/12/09 ANNUAL RETURN FULL LIST | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR CYPHER SERVICES LIMITED on 2009-12-13 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT CHRISTOPHER STANDLEY / 13/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID ALLAN MONTAGU- SMITH / 13/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN ALEXANDER HODGINS / 13/12/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
371S(NI) | 13/12/08 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/12/07 ANNUAL ACCTS | |
296(NI) | CHANGE OF DIRS/SEC | |
296(NI) | CHANGE OF DIRS/SEC | |
371S(NI) | 13/12/07 ANNUAL RETURN SHUTTLE | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.14 | 9 |
MortgagesNumMortOutstanding | 0.41 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.73 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 06100 - Extraction of crude petroleum
The top companies supplying to UK government with the same SIC code (06100 - Extraction of crude petroleum) as RATHLIN ENERGY LIMITED are:
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. |