Company Information for GILMORE AUTO PARTS LTD
1-3 ARTHUR STREET, BELFAST, CO ANTRIM, BT1 4GA,
|
Company Registration Number
NI615008
Private Limited Company
Liquidation |
Company Name | ||||||
---|---|---|---|---|---|---|
GILMORE AUTO PARTS LTD | ||||||
Legal Registered Office | ||||||
1-3 ARTHUR STREET BELFAST CO ANTRIM BT1 4GA Other companies in BT35 | ||||||
Previous Names | ||||||
|
Company Number | NI615008 | |
---|---|---|
Company ID Number | NI615008 | |
Date formed | 2012-10-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2015 | |
Account next due | 30/09/2017 | |
Latest return | 09/11/2015 | |
Return next due | 07/12/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-06-06 00:28:43 |
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 |
---|---|---|
MARK GILMORE |
||
MARK GILMORE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
COLM GILMORE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TRADE TOOL DEPOT LTD | Director | 2015-08-18 | CURRENT | 2015-08-18 | Dissolved 2017-01-17 | |
AUTO-INNOVATE LIMITED | Director | 2013-05-10 | CURRENT | 2013-05-10 | Dissolved 2016-10-11 | |
GILMORE AUTO SERVICES NEWRY LTD | Director | 2011-03-28 | CURRENT | 2011-03-28 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 13/04/2017 FROM 30 TANDRAGEE ROAD NEWRY CO DOWN BT35 6QE NORTHERN IRELAND | |
4.21(NI) | STATEMENT OF AFFAIRS/4.20(NI) | |
VL1 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESC(NI) | RESOLUTION FOR APPOINTING A LIQUIDATOR | |
AD01 | REGISTERED OFFICE CHANGED ON 13/04/2017 FROM 30 TANDRAGEE ROAD NEWRY CO DOWN BT35 6QE NORTHERN IRELAND | |
4.21(NI) | STATEMENT OF AFFAIRS/4.20(NI) | |
VL1 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESC(NI) | RESOLUTION FOR APPOINTING A LIQUIDATOR | |
AA | 31/12/15 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 22/09/2016 FROM 8 ARMAGH ROAD NEWRY DOWN BT35 6DU | |
RES15 | CHANGE OF NAME 29/07/2016 | |
CERTNM | COMPANY NAME CHANGED EXPRESS FACTORS NEWRY LIMITED CERTIFICATE ISSUED ON 08/08/16 | |
LATEST SOC | 16/11/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 09/11/15 FULL LIST | |
AR01 | 03/11/15 FULL LIST | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COLM GILMORE | |
RES15 | CHANGE OF NAME 04/03/2015 | |
CERTNM | COMPANY NAME CHANGED GILMORE AUTO PARTS LTD CERTIFICATE ISSUED ON 05/03/15 | |
LATEST SOC | 27/12/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 17/10/14 FULL LIST | |
RES15 | CHANGE OF NAME 25/07/2014 | |
CERTNM | COMPANY NAME CHANGED EXPRESS FACTORS NEWRY LIMITED CERTIFICATE ISSUED ON 07/08/14 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 | |
AA01 | PREVEXT FROM 31/10/2013 TO 31/12/2013 | |
LATEST SOC | 19/10/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 17/10/13 FULL LIST | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Final Meet | 2018-12-07 |
Notices to | 2017-04-19 |
Appointmen | 2017-04-19 |
Resolution | 2017-04-19 |
Meetings o | 2017-03-31 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 45320 - Retail trade of motor vehicle parts and accessories
|
|
|
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 GILMORE AUTO PARTS LTD
The top companies supplying to UK government with the same SIC code (45320 - Retail trade of motor vehicle parts and accessories) as GILMORE AUTO PARTS LTD are:
Initiating party | Event Type | Final Meet | |
---|---|---|---|
Defending party | GILMORE AUTO PARTS LTD | Event Date | 2018-12-07 |
NOTICE OF FINAL MEETING IN THE MATTER OF THE INSOLVENCY (NORTHERN IRELAND) ORDER 1989 AND IN THE MATTER OF GILMORE AUTO PARTS LTD (Company Number NI615008 ) (IN CREDITORS’ VOLUNTARY LIQUIDATION) NOTIC… | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | GILMORE AUTO PARTS LTD | Event Date | 2017-04-11 |
Notice is hereby given that following an Article 84 meeting of the creditors held on 11 April 2017 that I, Seamas Keating, was appointed Liquidator by the creditors. Creditors of the above-named company are required on or before 26 June 2017 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 Seamas Keating PKF-FPM Accountants Ltd, 1-3 Arthur Street, Belfast, Co. Antrim, BT1 4GA, 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. Office Holder Details: Seamas Keating (IP number GBNI91 ) of PKF-FPM Accountants Limited , 1-3 Arthur Street, Belfast BT1 4GA . Date of Appointment: 11 April 2017 . Further information about this case is available from the offices of PKF-FPM Accountants Limited on 028 9024 3131. Seamas Keating , Liquidator | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | GILMORE AUTO PARTS LTD | Event Date | 2017-04-11 |
Liquidator's name and address: Seamas Keating of PKF-FPM Accountants Limited , 1-3 Arthur Street, Belfast BT1 4GA : Further information about this case is available from the offices of PKF-FPM Accountants Limited on 028 9024 3131. | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | GILMORE AUTO PARTS LTD | Event Date | 2017-04-11 |
At a General Meeting of the above-named company, convened and held on 11 April 2017 at PKF-FPM Accountants Ltd, Dromalane Mill, The Quay, Newry, Co. Down, BT35 8QS, the following resolutions were passed. The first being a special resolution and the second being an ordinary resolution. 1 That the company be wound up voluntarily. 2 That Seamas Keating of PKF-FPM Accountants Ltd, 1-3 Arthur Street, Belfast, Co. Antrim, BT1 4GA, be and is hereby appointed Liquidator for the purposes of the voluntary winding-up. Office Holder Details: Seamas Keating (IP number GBNI91 ) of PKF-FPM Accountants Limited , 1-3 Arthur Street, Belfast BT1 4GA . Date of Appointment: 11 April 2017 . Further information about this case is available from the offices of PKF-FPM Accountants Limited on 028 9024 3131. M Gilmore , Chairperson : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | GILMORE AUTO PARTS LTD | Event Date | 2017-03-31 |
NOTICE IS HEREBY GIVEN , pursuant to Article 84 of the Insolvency (Northern Ireland) Order 1989, that a meeting of the creditors of the above-named company will be held at the offices of PKF-FPM Accountants Limited, Dromalane Mill, The Quays, Newry, Down, BT35 8QS on 11 April 2017 at 10:15 am for the purposes mentioned in articles 85 to 87 of the said order. Creditors wishing to vote at the meeting must (unless they are individual creditors attending in person) lodge their proxies at the offices of 1- 3 Arthur Street, Belfast, Co Antrim, BT1 4GA not later than 12.00 noon on the business day immediately preceding the meeting. A list of the names and addresses of the companys creditors will be available for inspection free of charge at the offices of PKF-FPM Accountants Limited at 1-3 Arthur Street, Belfast, BT1 4GA on the two business days immediately preceding the meeting between the hours of 10.00 am and 4.00 pm. The resolutions at the meeting of creditors may include a resolution specifying the terms on which the liquidators are to be remunerated. The meeting may receive information about, or be asked to approve, the costs of preparing the statement of affairs and convening the meeting. By Order of the Board M. Gilmore , Director : Dated: 28 March 2017 | |||
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. |