B CLELAND LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameB CLELAND LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number NI000190
    JurisdictionNorthern Ireland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of B CLELAND LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is B CLELAND LIMITED located?

    Registered Office Address
    19 Bedford Street
    BT2 7EJ Belfast
    Undeliverable Registered Office AddressNo

    What were the previous names of B CLELAND LIMITED?

    Previous Company Names
    Company NameFromUntil
    BOXMORE CLELAND LIMITEDDec 22, 1995Dec 22, 1995
    CULLINGTREE TRUST LIMITEDAug 06, 1924Aug 06, 1924

    What are the latest accounts for B CLELAND LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2018

    What are the latest filings for B CLELAND LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Statement of receipts and payments to Mar 06, 2020

    5 pages4.69(NI)

    Return of final meeting in a members' voluntary winding up

    3 pages4.72(NI)

    Register inspection address has been changed to Multipackaging Solutions Enterprise Way, Hightown Industrial Estate Newtownabbey BT36 4EW

    2 pagesAD02

    Registered office address changed from Multi Packaging Solutions, Enterprise Way Hightown Industrial Estate, Newtownabbey Belfast BT36 4EW Northern Ireland to 19 Bedford Street Belfast BT2 7EJ on Sep 06, 2019

    2 pagesAD01

    Appointment of a liquidator

    1 pagesVL1

    Declaration of solvency

    3 pages4.71(NI)

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    insolvency

    Special resolution to wind up

    LRESM(NI)

    legacy

    1 pagesSH20

    Statement of capital on Jul 25, 2019

    • Capital: GBP 4.9818
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    resolution

    Resolution of capitalisation or a bonus issue of shares

    10/07/2019
    RES14

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancel share prem a/c 10/07/2019
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Statement of capital following an allotment of shares on Jul 10, 2019

    • Capital: GBP 49,818
    3 pagesSH01

    Confirmation statement made on Jun 06, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2018

    9 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Termination of appointment of Mark John Wenham as a director on Sep 03, 2018

    1 pagesTM01

    Termination of appointment of Mark Richard Priestly as a director on Sep 03, 2018

    1 pagesTM01

    Termination of appointment of Andrew Darrington as a director on Sep 03, 2018

    1 pagesTM01

    Termination of appointment of Mark Richard Priestly as a secretary on Sep 03, 2018

    1 pagesTM02

    Appointment of Ms Christina Marie Able as a director on Sep 03, 2018

    2 pagesAP01

    Confirmation statement made on Jun 06, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 30, 2017

    9 pagesAA

    Current accounting period extended from Jun 30, 2017 to Sep 30, 2017

    1 pagesAA01

    Who are the officers of B CLELAND LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ABLE, Christina Marie
    Abernathy Road Ne
    Suite 125
    30328 Atlanta
    1000
    Ga
    United States
    Director
    Abernathy Road Ne
    Suite 125
    30328 Atlanta
    1000
    Ga
    United States
    United StatesAmericanSvp Tax246194520001
    KUDO, Machiko
    76 St Peter's Street
    London
    N1 8JS
    Secretary
    76 St Peter's Street
    London
    N1 8JS
    145171020001
    PRIESTLEY, Mark Richard
    2 Old Farm Court
    Grendon Underwood
    HP18 0SU Buckinghamshire
    Secretary
    2 Old Farm Court
    Grendon Underwood
    HP18 0SU Buckinghamshire
    British275589400001
    SMYTH, Peter Anthony
    9 Lenaghan Avenue
    BT8 7JF Belfast
    Secretary
    9 Lenaghan Avenue
    BT8 7JF Belfast
    145170940001
    CRAWFORD, Wallace Millar
    131 Doagh Road
    Ballyclare
    BT39 9ET Co Antrim
    Director
    131 Doagh Road
    Ballyclare
    BT39 9ET Co Antrim
    BritishCompany Director145170960001
    DARRINGTON, Andrew
    Millennium Way West
    NG8 6AW Nottingham
    Mps, Millennium Way West
    United Kingdom
    Director
    Millennium Way West
    NG8 6AW Nottingham
    Mps, Millennium Way West
    United Kingdom
    United KingdomBritishAssistant Financial Controller207397840001
    ELLIOTT, Stephen John
    161 Ballynahinch Road
    Lisburn
    Co Antrim
    Director
    161 Ballynahinch Road
    Lisburn
    Co Antrim
    BritishDirector145170950001
    ENNIS, Harold Alexander, Dr
    3 Ailsa Road
    Cultra
    BT18 0AS Holywood
    Director
    3 Ailsa Road
    Cultra
    BT18 0AS Holywood
    Northern IrelandBritishDirector143923010001
    FALLER, Guy Nicholas Anthony
    180 Hermitage Road
    Woking
    GU21 8XQ Surrey
    Director
    180 Hermitage Road
    Woking
    GU21 8XQ Surrey
    United KingdomBritishCorporate Controller108529830002
    GILCHRIST, Keith
    The Tudor House
    Devonshire Avenue
    HP6 5JF
    Amersham
    Director
    The Tudor House
    Devonshire Avenue
    HP6 5JF
    Amersham
    BritishDirector145170970001
    MCDONNELL, Bernard Neillus
    36 Harberton Park
    Belfast
    BT9 6TS Co Antrim
    Director
    36 Harberton Park
    Belfast
    BT9 6TS Co Antrim
    N.IrelandChartered Accountant145171000001
    PIERCE, Stephen Keith
    16 All Saints Avenue
    Maidenhead
    SL6 6EW Berkshire
    Director
    16 All Saints Avenue
    Maidenhead
    SL6 6EW Berkshire
    EnglandBritishCompany Director101528490001
    PRIESTLEY, Mark Richard
    2 Old Farm Court
    Grendon Underwood
    HP18 0SU Buckinghamshire
    Director
    2 Old Farm Court
    Grendon Underwood
    HP18 0SU Buckinghamshire
    United KingdomBritishCompany Secretary275589400001
    REGNIERS, Yves Luc
    Woodhouse Gardens
    NG11 6BF Ruddington
    62
    United Kingdom
    Director
    Woodhouse Gardens
    NG11 6BF Ruddington
    62
    United Kingdom
    EnglandBelgianFinance Director159048480003
    RYLANCE, Neil
    5 Park Avenue
    Shelley Park
    HD8 8JG Shelly
    Huddersfield
    Director
    5 Park Avenue
    Shelley Park
    HD8 8JG Shelly
    Huddersfield
    United KingdomBritishCompany Director63514990001
    SCULLY, Richard Andrew
    6 Sawmill Road
    Longwick
    HP27 9TD Princes Risborough
    Director
    6 Sawmill Road
    Longwick
    HP27 9TD Princes Risborough
    EnglandBritishFinance Director63194950001
    WENHAM, Mark John
    Millennium Way West
    Phoenix Centre
    NG8 6AW Nottingham
    Mps, Millennium Way West
    United Kingdom
    Director
    Millennium Way West
    Phoenix Centre
    NG8 6AW Nottingham
    Mps, Millennium Way West
    United Kingdom
    EnglandBritishExecutive Vice President224447950001

    Who are the persons with significant control of B CLELAND LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    William W Cleland Holdings Limited
    Enterprise Way
    BT36 4EW Newtownabbey
    Mps
    Northern Ireland
    Apr 06, 2016
    Enterprise Way
    BT36 4EW Newtownabbey
    Mps
    Northern Ireland
    No
    Legal FormPrivate Limited Company
    Legal AuthorityNorthern Ireland
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does B CLELAND LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Aug 26, 2019Commencement of winding up
    Jun 06, 2020Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Peter Michael Allen
    19 Bedford Street
    BT2 7EJ Belfast
    County Antrim
    practitioner
    19 Bedford Street
    BT2 7EJ Belfast
    County Antrim

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0