Liquidation
Company Information for TITANIC EXHIBITION CENTRE LIMITED
C/O KEENAN CORPORATE FINANCE LTD 10TH FLOOR VICTORIA HOUSE, 15-17 GLOUCESTER STREET, BELFAST, BT1 4LS,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
TITANIC EXHIBITION CENTRE LIMITED | ||
Legal Registered Office | ||
C/O KEENAN CORPORATE FINANCE LTD 10TH FLOOR VICTORIA HOUSE 15-17 GLOUCESTER STREET BELFAST BT1 4LS | ||
Previous Names | ||
|
Company Number | NI630145 | |
---|---|---|
Company ID Number | NI630145 | |
Date formed | 2015-03-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/03/2025 | |
Latest return | 23/03/2016 | |
Return next due | 20/04/2017 | |
Type of accounts | SMALL | |
VAT Number /Sales tax ID | GB222661040 |
Last Datalog update: | 2025-01-05 10:31:22 |
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 |
---|---|---|
CYPHER SERVICES LIMITED |
||
NICHOLAS ADAM DOHERTY |
||
CONAL VINCENT HARVEY |
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 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 - Proposal to Strike off | |
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 | |
RATHLIN ENERGY LIMITED | Company Secretary | 2008-01-28 | CURRENT | 2006-12-13 | Active - Proposal to Strike off | |
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 | |
TITANIC BELFAST NOMADIC COMPANY LIMITED | Director | 2015-02-06 | CURRENT | 2015-02-06 | Active | |
TITANIC OFFICE DEVELOPMENTS LIMITED | Director | 2015-01-19 | CURRENT | 2015-01-19 | Active | |
TITANIC HOTEL DEVELOPMENTS LIMITED | Director | 2014-08-20 | CURRENT | 2014-08-20 | Active | |
TITANIC FILM STUDIOS LIMITED | Director | 2012-04-25 | CURRENT | 2011-09-05 | Active | |
TITANIC ISLAND LIMITED | Director | 2012-03-30 | CURRENT | 2003-05-22 | Active | |
CITY HOTEL (DERRY) LIMITED - THE | Director | 2011-03-23 | CURRENT | 1994-04-27 | Dissolved 2017-02-28 | |
ONATCO PROPERTIES COMPANY LIMITED | Director | 2011-03-23 | CURRENT | 1976-11-11 | Active | |
BURNEY ENTERPRISES LIMITED | Director | 2011-03-23 | CURRENT | 1989-04-04 | Active - Proposal to Strike off | |
TSP CAR PARKS LIMITED | Director | 2009-02-02 | CURRENT | 2009-01-20 | Active | |
TITANIC HOLDINGS LIMITED | Director | 2004-10-19 | CURRENT | 2001-01-12 | Active | |
MUSIC EXPERIENCE BRITAIN LIMITED | Director | 2017-08-04 | CURRENT | 2015-10-07 | Liquidation | |
TBL INTERNATIONAL LIMITED | Director | 2017-03-27 | CURRENT | 2016-05-20 | Active | |
BELFAST HOTEL DEVELOPMENTS LIMITED | Director | 2015-02-06 | CURRENT | 2012-11-16 | Active | |
TITANIC RESTAURANTS LIMITED | Director | 2015-02-06 | CURRENT | 2015-02-06 | Active | |
TITANIC STUDIOS DEVELOPMENT LIMITED | Director | 2011-09-13 | CURRENT | 2011-09-13 | Active | |
TITANIC BELFAST LIMITED | Director | 2010-09-15 | CURRENT | 2010-09-15 | Active | |
TSP CAR PARKS LIMITED | Director | 2009-02-02 | CURRENT | 2009-01-20 | Active | |
HARCOURT CONSTRUCTION (NI) LIMITED | Director | 2006-08-02 | CURRENT | 2006-07-06 | Active |
Date | Document Type | Document Description |
---|---|---|
REGISTERED OFFICE CHANGED ON 27/12/24 FROM 50 Bedford Street Belfast BT2 7FW Northern Ireland | ||
Resolutions passed:<ul><li>Special resolution passed to wind up - liquidation</ul> | ||
Liquidation: Appointment of liquidator | ||
Liquidation. Statement of affairs | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23 | ||
CONFIRMATION STATEMENT MADE ON 10/03/23, WITH NO UPDATES | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 23/03/22, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21 | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/03/21, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/03/20, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Nicholas Adam Doherty on 2015-03-23 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/03/19, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/03/18, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 12/05/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/16 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
RP04 | Second filing of form AR01 previously delivered to Companies House made up to 2016-03-23 | |
ANNOTATION | Clarification | |
SH01 | 12/06/15 STATEMENT OF CAPITAL GBP 1 | |
LATEST SOC | 03/06/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 23/03/16 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE NI6301450001 | |
RES15 | CHANGE OF NAME 23/03/2015 | |
CERTNM | Company name changed cfr 81 LIMITED\certificate issued on 25/03/15 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
LATEST SOC | 23/03/15 STATEMENT OF CAPITAL;GBP 1 | |
NEWINC | New incorporation | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES |
Notices to Creditors | 2024-12-20 |
Resolutions for Winding-up | 2024-12-20 |
Appointment of Liquidators | 2024-12-20 |
Meetings of Creditors | 2024-12-13 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
The top companies supplying to UK government with the same SIC code (82301 - Activities of exhibition and fair organisers) as TITANIC EXHIBITION CENTRE 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. |