Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

BOUCHERSCO CENTRE LIMITED

4-8 ADELAIDE STREET, BELFAST, BT2,
Company Registration Number
R0000567
Private Limited Company
Dissolved

Dissolved 2017-03-13

Company Overview

About Bouchersco Centre Ltd
BOUCHERSCO CENTRE LIMITED was founded on 1908-05-26 and had its registered office in 4-8 Adelaide Street. The company was dissolved on the 2017-03-13 and is no longer trading or active.

Key Data
Company Name
BOUCHERSCO CENTRE LIMITED
 
Legal Registered Office
4-8 ADELAIDE STREET
BELFAST
 
Filing Information
Company Number R0000567
Date formed 1908-05-26
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2002-09-30
Date Dissolved 2017-03-13
Type of accounts FULL
Last Datalog update: 2019-03-08 08:24:15
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 BOUCHERSCO CENTRE LIMITED

Current Directors
Officer Role Date Appointed
R J DAVIS
Company Secretary 1908-05-26
DAVID WINSTON CHICK
Director 1908-05-26
ROBERT JAMES DAVIS
Director 1908-05-26
RICHARD ADAM SCOTT
Director 1908-05-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID WINSTON CHICK CRAWFORDSBURN CONSTRUCTION LIMITED Director 2017-11-15 CURRENT 2017-11-15 Active
DAVID WINSTON CHICK COLEMANS GARDEN CENTRE LTD Director 2017-10-10 CURRENT 2015-06-23 Active
DAVID WINSTON CHICK ALGAL OMEGA 3 LTD Director 2015-05-22 CURRENT 2015-04-21 Active
DAVID WINSTON CHICK THE ROSE GARDEN MANAGEMENT COMPANY LIMITED Director 2010-11-23 CURRENT 2010-11-23 Active
DAVID WINSTON CHICK BLANCHFLOWER PROPERTY LIMITED Director 2009-05-15 CURRENT 2009-02-20 Dissolved 2018-04-10
DAVID WINSTON CHICK BLANCHFLOWER STADIUM MANAGEMENT LIMITED Director 2009-05-15 CURRENT 2009-03-30 Active - Proposal to Strike off
DAVID WINSTON CHICK BLANCHFLOWER STADIUM DEVELOPMENTS LIMITED Director 2009-05-15 CURRENT 2009-03-11 Active - Proposal to Strike off
DAVID WINSTON CHICK HENDERSON PROPERTY DEVELOPMENTS LIMITED Director 2007-07-30 CURRENT 2002-11-18 Active - Proposal to Strike off
DAVID WINSTON CHICK BALLYLOAN LIMITED Director 2006-01-30 CURRENT 2005-10-31 Active - Proposal to Strike off
DAVID WINSTON CHICK SANDALV LIMITED Director 2003-02-13 CURRENT 2003-02-13 Dissolved 2017-06-13
DAVID WINSTON CHICK RESIN DEVELOPED SYSTEMS LIMITED Director 2002-10-14 CURRENT 2002-10-08 Active - Proposal to Strike off
DAVID WINSTON CHICK SHIMNA DEVELOPMENTS (NI) LIMITED Director 2001-03-22 CURRENT 2001-03-22 Active - Proposal to Strike off
DAVID WINSTON CHICK CLAIMS SETTLEMENT SERVICES LIMITED Director 2000-11-24 CURRENT 2000-11-24 Dissolved 2017-05-02
DAVID WINSTON CHICK B.C. PLANT LIMITED Director 2000-04-19 CURRENT 1971-10-28 Liquidation
DAVID WINSTON CHICK PERMA CLEAR LIMITED Director 1991-02-25 CURRENT 1991-02-25 Active
DAVID WINSTON CHICK B.C. SERVICE (JCB) LIMITED Director 1979-05-22 CURRENT 1979-05-22 Active - Proposal to Strike off
DAVID WINSTON CHICK B.C. PLANT (JCB) LIMITED Director 1979-05-22 CURRENT 1979-05-22 Active - Proposal to Strike off
DAVID WINSTON CHICK IRISH PLANT & HYDRAULICS LIMITED Director 1970-06-12 CURRENT 1970-06-12 Liquidation
ROBERT JAMES DAVIS BUY BY RENTING PLC Director 2018-04-17 CURRENT 2017-10-17 Liquidation
ROBERT JAMES DAVIS JSD RETAIL PARK LTD Director 2017-07-17 CURRENT 2017-07-17 Active
ROBERT JAMES DAVIS EASTONSCO HOLDINGS LIMITED Director 2015-08-14 CURRENT 1989-03-09 Liquidation
ROBERT JAMES DAVIS THE ROSE GARDEN MANAGEMENT COMPANY LIMITED Director 2010-11-23 CURRENT 2010-11-23 Active
ROBERT JAMES DAVIS BLANCHFLOWER PROPERTY LIMITED Director 2009-05-15 CURRENT 2009-02-20 Dissolved 2018-04-10
ROBERT JAMES DAVIS BLANCHFLOWER STADIUM MANAGEMENT LIMITED Director 2009-05-15 CURRENT 2009-03-30 Active - Proposal to Strike off
ROBERT JAMES DAVIS BLANCHFLOWER STADIUM DEVELOPMENTS LIMITED Director 2009-05-15 CURRENT 2009-03-11 Active - Proposal to Strike off
ROBERT JAMES DAVIS ORCHARDVILLE ENTERPRISES LIMITED Director 2008-05-12 CURRENT 2008-05-08 Active - Proposal to Strike off
ROBERT JAMES DAVIS FTSIE HOLDINGS LIMITED Director 2008-05-12 CURRENT 2008-04-14 Active
ROBERT JAMES DAVIS FTSIE LIMITED Director 2008-04-30 CURRENT 2008-04-30 Active
ROBERT JAMES DAVIS CFRGP1 SHELF COMPANY LIMITED Director 2008-04-30 CURRENT 2008-04-30 Active
ROBERT JAMES DAVIS SHIMNA MILE LIMITED Director 2007-10-25 CURRENT 2001-12-31 Active
ROBERT JAMES DAVIS HENDERSON PROPERTY DEVELOPMENTS LIMITED Director 2007-07-30 CURRENT 2002-11-18 Active - Proposal to Strike off
ROBERT JAMES DAVIS BALLYLOAN LIMITED Director 2006-01-31 CURRENT 2005-10-31 Active - Proposal to Strike off
ROBERT JAMES DAVIS SANDALV LIMITED Director 2003-02-13 CURRENT 2003-02-13 Dissolved 2017-06-13
ROBERT JAMES DAVIS RESIN DEVELOPED SYSTEMS LIMITED Director 2002-10-14 CURRENT 2002-10-08 Active - Proposal to Strike off
ROBERT JAMES DAVIS CLAIMS SETTLEMENT SERVICES LIMITED Director 2000-11-24 CURRENT 2000-11-24 Dissolved 2017-05-02
ROBERT JAMES DAVIS CLARENCE PROPERTIES LIMITED Director 1997-06-18 CURRENT 1997-06-18 Active
ROBERT JAMES DAVIS A.K. MERCHANTS HOLDINGS LIMITED Director 1994-02-24 CURRENT 1994-02-24 Dissolved 2014-10-01
ROBERT JAMES DAVIS RESIN CONTRACTING LTD Director 1987-08-06 CURRENT 1987-08-06 Active
ROBERT JAMES DAVIS B.C. SERVICE (JCB) LIMITED Director 1979-05-22 CURRENT 1979-05-22 Active - Proposal to Strike off
ROBERT JAMES DAVIS B.C. PLANT (JCB) LIMITED Director 1979-05-22 CURRENT 1979-05-22 Active - Proposal to Strike off
ROBERT JAMES DAVIS IRISH PLANT & HYDRAULICS LIMITED Director 1970-06-12 CURRENT 1970-06-12 Liquidation

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
2017-03-13GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-12-134.72(NI)MEMBERS RETURN OF FINAL MEETING
2016-07-284.69(NI)LIQUIDATORS STATEMENT OF ACCOUNTS:BROUGHT DOWN DATE 03/07/2016
2015-12-11AD01REGISTERED OFFICE CHANGED ON 11/12/2015 FROM C/O EASTONVILLE TRADERS LTD SCOTTISH PROVIDENT BUILDING 1ST FLOOR ROOM 111-115 7 DONEGALL SQUARE WEST BELFAST BT1 6JB
2015-09-044.69(NI)LIQUIDATORS STATEMENT OF ACCOUNTS:BROUGHT DOWN DATE 03/07/2015
2015-09-044.41(NI)NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2014-07-294.69(NI)LIQUIDATORS STATEMENT OF ACCOUNTS:BROUGHT DOWN DATE 03/07/2014
2014-01-24VL1NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-01-244.41(NI)NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2013-07-294.69(NI)LIQUIDATORS STATEMENT OF ACCOUNTS:BROUGHT DOWN DATE 03/07/2013
2012-07-254.69(NI)LIQUIDATORS STATEMENT OF ACCOUNTS:BROUGHT DOWN DATE 03/07/2012
2011-07-194.69(NI)LIQUIDATORS STATEMENT OF ACCOUNTS:BROUGHT DOWN DATE 03/07/2011
2010-08-174.69(NI)LIQUIDATORS STATEMENT OF ACCOUNTS:BROUGHT DOWN DATE 03/07/2010
2009-07-294.69(NI)LIQUIDATORS STATEMENT OF ACCOUNTS
2008-10-134.69(NI)LIQUIDATORS STATEMENT OF ACCOUNTS
2008-10-134.69(NI)LIQUIDATORS STATEMENT OF ACCOUNTS
2006-07-104.69(NI)LIQUIDATORS STATEMENT OF ACCOUNTS
2005-07-224.69(NI)LIQUIDATORS STATEMENT OF ACCOUNTS
2004-07-204.69(NI)LIQUIDATORS STATEMENT OF ACCOUNTS
2004-06-24295(NI)CHANGE IN SIT REG ADD
2003-07-244.71(NI)DEC OF SOLV
2003-07-24558(NI)APPOINTMENT OF LIQUIDATOR
2003-07-24AC(NI)30/09/02 ANNUAL ACCTS
2003-07-24RES(NI)SPECIAL/EXTRA RESOLUTION
2003-07-24295(NI)CHANGE IN SIT REG ADD
2003-02-18371S(NI)11/11/02 ANNUAL RETURN SHUTTLE
2002-08-05AC(NI)30/09/01 ANNUAL ACCTS
2001-11-06371S(NI)11/11/01 ANNUAL RETURN SHUTTLE
2001-08-20AC(NI)30/09/00 ANNUAL ACCTS
2000-11-22371S(NI)11/11/00 ANNUAL RETURN SHUTTLE
2000-04-15AC(NI)30/09/99 ANNUAL ACCTS
1999-11-19371S(NI)11/11/99 ANNUAL RETURN SHUTTLE
1999-08-15AC(NI)30/09/98 ANNUAL ACCTS
1998-10-23371S(NI)11/11/98 ANNUAL RETURN SHUTTLE
1998-07-31AC(NI)30/09/97 ANNUAL ACCTS
1997-11-27371S(NI)11/11/97 ANNUAL RETURN SHUTTLE
1997-06-06411A(NI)MORTGAGE SATISFACTION
1997-05-19AC(NI)30/09/96 ANNUAL ACCTS
1996-11-05371S(NI)11/11/96 ANNUAL RETURN SHUTTLE
1996-06-06AC(NI)30/09/95 ANNUAL ACCTS
1995-11-06371S(NI)11/11/95 ANNUAL RETURN SHUTTLE
1995-06-08AC(NI)30/09/94 ANNUAL ACCTS
1995-02-09411A(NI)MORTGAGE SATISFACTION
1995-01-05402(NI)PARS RE MORTAGE
1994-11-08371S(NI)11/11/94 ANNUAL RETURN SHUTTLE
1994-06-09AC(NI)30/09/93 ANNUAL ACCTS
1994-05-03402(NI)PARS RE MORTAGE
1993-12-06371S(NI)11/11/93 ANNUAL RETURN SHUTTLE
1993-06-09AC(NI)30/09/92 ANNUAL ACCTS
1993-05-26296(NI)CHANGE OF DIRS/SEC
1992-12-02295(NI)CHANGE IN SIT REG ADD
1992-11-25371A(NI)11/11/92 ANNUAL RETURN FORM
1992-07-24AC(NI)30/09/91 ANNUAL ACCTS
1992-06-10402(NI)PARS RE MORTAGE
1991-12-03371A(NI)11/11/91 ANNUAL RETURN FORM
1991-11-05AC(NI)31/12/90 ANNUAL ACCTS
1991-09-30233-1(NI)CHANGE OF ARD DURING ARP
1991-04-30402(NI)PARS RE MORTAGE
1991-04-29AR(NI)11/11/90 ANNUAL RETURN
1990-11-07411A(NI)MORTGAGE SATISFACTION
1990-11-06402(NI)PARS RE MORTAGE
Industry Information
SIC/NAIC Codes
None Supplied



Licences & Regulatory approval
We could not find any licences issued to BOUCHERSCO CENTRE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-11-04
Fines / Sanctions
No fines or sanctions have been issued against BOUCHERSCO CENTRE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE OR CHARGE 1994-12-16 Satisfied
MORTGAGE OR CHARGE 1994-04-27 Satisfied BANK OF SCOTLAND
MORTGAGE OR CHARGE 1992-05-26 Satisfied BANK OF SCOTLAND
MORTGAGE OR CHARGE 1991-04-26 Satisfied BANK OF SCOTLAND
MORTGAGE OR CHARGE 1990-11-02 Satisfied BANK OF SCOTLAND
MORTGAGE OR CHARGE 1990-11-02 Satisfied BANK OF SCOTLAND
MORTGAGE OR CHARGE 1989-10-12 Satisfied ULSTER BANK LTD
MORTGAGE OR CHARGE 1989-03-20 Satisfied ULSTER INVEST. BANK
Intangible Assets
Patents
We have not found any records of BOUCHERSCO CENTRE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BOUCHERSCO CENTRE LIMITED
Trademarks
We have not found any records of BOUCHERSCO CENTRE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BOUCHERSCO CENTRE 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 (None Supplied) as BOUCHERSCO CENTRE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BOUCHERSCO CENTRE 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.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyBOUCHERSCO CENTRE LIMITEDEvent Date2016-10-31
Place of meeting: 3rd Floor, Harvester House, 4-8 Adelaide Street, Belfast, BT2 8GE. Date of meeting: 7 December 2016. Time of meeting: 10:30 am. Notice is hereby given, pursuant to Article 92 of the Insolvency (Northern Ireland) Order 1989, that a final meeting of the company will be held for the purpose of receiving the liquidators account of the winding up and of hearing any explanation given by the liquidator. A member entitled to attend and vote may appoint a proxy to exercise all or any of his rights to attend and speak and vote in his place. A member may appoint more than one proxy, provided that each proxy is appointed to exercise the rights attached to a different share or shares held by him. A proxy must be deposited at the office of the liquidator not less than 48 hours before the time for holding the meeting (taking no account of weekend days or other non-business days). Date of Appointment: 4 July 2003 Liquidator's Name and Address: Sean K Croston (IP No. 8930) of Grant Thornton UK LLP, No 1 Dorset Street, Southampton, SO15 2DP. Telephone: 02380 381100. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BOUCHERSCO CENTRE 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 BOUCHERSCO CENTRE 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.