Liquidation
Company Information for DESIGNS 49 LTD
CHURCH HOUSE, 24 DUBLIN ROAD, OMAGH, CO TYRONE, BT78 1HE,
|
Company Registration Number
NI065325
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
DESIGNS 49 LTD | ||
Legal Registered Office | ||
CHURCH HOUSE 24 DUBLIN ROAD OMAGH CO TYRONE BT78 1HE Other companies in BT63 | ||
Previous Names | ||
|
Company Number | NI065325 | |
---|---|---|
Company ID Number | NI065325 | |
Date formed | 2007-06-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2019 | |
Account next due | 31/03/2021 | |
Latest return | 20/06/2016 | |
Return next due | 18/07/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2022-04-07 09:33:34 |
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 |
---|---|---|
CHARLES ROBERT WOODS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NEVILLE WILLIAM GARLAND |
Company Secretary | ||
NEVILLE WILLIAM GARLAND |
Director | ||
CHARLES ROBERT WOODS |
Director | ||
DOROTHY MAY KANE |
Company Secretary | ||
MALCOLM JOSEPH HARRISON |
Director | ||
DOROTHY MAY KANE |
Director |
Date | Document Type | Document Description |
---|---|---|
Error | ||
AD01 | REGISTERED OFFICE CHANGED ON 13/11/20 FROM 48 Cido Business Complex Carn Drive Portadown County Armagh BT63 5WH | |
AD01 | REGISTERED OFFICE CHANGED ON 11/09/20 FROM 48 Cido Business Complex, Carn Drive Portadown Craigavon County Armagh BT63 5WH | |
4.21(NI) | Liquidation. Statement of affairs | |
LRESC(NI) | ||
VL1 | Liquidation: Appointment of liquidator | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL CHARLES WOODS | |
AP01 | DIRECTOR APPOINTED MR CHARLES ROBERT WOODS | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/06/19, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHARLES ROBERT WOODS | |
AP01 | DIRECTOR APPOINTED MR PAUL CHARLES WOODS | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/06/18, WITH NO UPDATES | |
TM02 | Termination of appointment of Neville William Garland on 2017-08-11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEVILLE WILLIAM GARLAND | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR CHARLES ROBERT WOODS | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/08/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 20/06/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/08/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 20/06/15 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR NEVILLE WILLIAM GARLAND on 2015-08-01 | |
CH01 | Director's details changed for Mr Neville William Garland on 2015-08-01 | |
LATEST SOC | 31/07/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 20/06/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHARLES WOODS | |
AR01 | 20/06/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 04/09/13 FROM C/O Designs 49 Ltd Unit 68, Cido Business Complex Carn Drive Portadown Armagn BT63 5WH Northern Ireland | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/06/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/06/11 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/10 | |
AA01 | Previous accounting period shortened from 30/06/10 TO 31/03/10 | |
SH01 | 01/07/10 STATEMENT OF CAPITAL GBP 2 | |
AR01 | 20/06/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 28/07/2010 FROM 33 MAHON COURT PORTADOWN CO ARMAGH BT62 3GE | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHARLES ROBERT WOODS / 20/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NEVILLE WILLIAM GARLAND / 20/06/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / NEVILLE WILLIAM GARLAND / 20/06/2010 | |
RES15 | CHANGE OF NAME 12/03/2010 | |
CERTNM | COMPANY NAME CHANGED MARLBANK INVESTMENTS LIMITED CERTIFICATE ISSUED ON 15/03/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09 | |
AR01 | 20/06/09 FULL LIST | |
SH01 | 20/06/07 STATEMENT OF CAPITAL GBP 2 | |
AC(NI) | 30/06/08 ANNUAL ACCTS | |
371S(NI) | 20/06/08 ANNUAL RETURN SHUTTLE | |
295(NI) | CHANGE IN SIT REG ADD | |
RES(NI) | SPECIAL/EXTRA RESOLUTION | |
296(NI) | CHANGE OF DIRS/SEC | |
296(NI) | CHANGE OF DIRS/SEC | |
296(NI) | CHANGE OF DIRS/SEC | |
UDM+A(NI) | UPDATED MEM AND ARTS | |
RES(NI) | SPECIAL/EXTRA RESOLUTION | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2020-09-15 |
Notices to | 2020-09-15 |
Resolution | 2020-09-15 |
Meetings o | 2020-08-28 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.26 | 9 |
MortgagesNumMortOutstanding | 0.20 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 71111 - Architectural activities
|
|
|
|
|
|
|
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 DESIGNS 49 LTD
The top companies supplying to UK government with the same SIC code (71111 - Architectural activities) as DESIGNS 49 LTD are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | DESIGNS 49 LTD | Event Date | 2020-09-15 |
Company Number: NI065325 Name of Company: DESIGNS 49 LTD Nature of Business: Architectural activities Type of Liquidation: Creditors' Voluntary Liquidation Registered office: 48 Cido Business Complex,… | |||
Initiating party | Event Type | Notices to | |
Defending party | DESIGNS 49 LTD | Event Date | 2020-09-15 |
Initiating party | Event Type | Resolution | |
Defending party | DESIGNS 49 LTD | Event Date | 2020-09-15 |
Initiating party | Event Type | Meetings o | |
Defending party | DESIGNS 49 LTD | Event Date | 2020-08-28 |
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. |