B CLELAND LIMITED
Overview
Company Name | B CLELAND LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | NI000190 |
Jurisdiction | Northern Ireland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of B CLELAND LIMITED?
Company Name | From | Until |
---|---|---|
BOXMORE CLELAND LIMITED | Dec 22, 1995 | Dec 22, 1995 |
CULLINGTREE TRUST LIMITED | Aug 06, 1924 | Aug 06, 1924 |
What are the latest accounts for B CLELAND LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Sep 30, 2018 |
What are the latest filings for B CLELAND LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Statement of receipts and payments to Mar 06, 2020 | 5 pages | 4.69(NI) | ||||||||||||||
Return of final meeting in a members' voluntary winding up | 3 pages | 4.72(NI) | ||||||||||||||
Register inspection address has been changed to Multipackaging Solutions Enterprise Way, Hightown Industrial Estate Newtownabbey BT36 4EW | 2 pages | AD02 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Appointment of a liquidator | 1 pages | VL1 | ||||||||||||||
Declaration of solvency | 3 pages | 4.71(NI) | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Jul 25, 2019
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Jul 10, 2019
| 3 pages | SH01 | ||||||||||||||
Confirmation statement made on Jun 06, 2019 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Sep 30, 2018 | 9 pages | AA | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Mark John Wenham as a director on Sep 03, 2018 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Mark Richard Priestly as a director on Sep 03, 2018 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Andrew Darrington as a director on Sep 03, 2018 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Mark Richard Priestly as a secretary on Sep 03, 2018 | 1 pages | TM02 | ||||||||||||||
Appointment of Ms Christina Marie Able as a director on Sep 03, 2018 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on Jun 06, 2018 with no updates | 3 pages | CS01 | ||||||||||||||
Accounts for a dormant company made up to Sep 30, 2017 | 9 pages | AA | ||||||||||||||
Current accounting period extended from Jun 30, 2017 to Sep 30, 2017 | 1 pages | AA01 | ||||||||||||||
Who are the officers of B CLELAND LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ABLE, Christina Marie | Director | Abernathy Road Ne Suite 125 30328 Atlanta 1000 Ga United States | United States | American | Svp Tax | 246194520001 | ||||
KUDO, Machiko | Secretary | 76 St Peter's Street London N1 8JS | 145171020001 | |||||||
PRIESTLEY, Mark Richard | Secretary | 2 Old Farm Court Grendon Underwood HP18 0SU Buckinghamshire | British | 275589400001 | ||||||
SMYTH, Peter Anthony | Secretary | 9 Lenaghan Avenue BT8 7JF Belfast | 145170940001 | |||||||
CRAWFORD, Wallace Millar | Director | 131 Doagh Road Ballyclare BT39 9ET Co Antrim | British | Company Director | 145170960001 | |||||
DARRINGTON, Andrew | Director | Millennium Way West NG8 6AW Nottingham Mps, Millennium Way West United Kingdom | United Kingdom | British | Assistant Financial Controller | 207397840001 | ||||
ELLIOTT, Stephen John | Director | 161 Ballynahinch Road Lisburn Co Antrim | British | Director | 145170950001 | |||||
ENNIS, Harold Alexander, Dr | Director | 3 Ailsa Road Cultra BT18 0AS Holywood | Northern Ireland | British | Director | 143923010001 | ||||
FALLER, Guy Nicholas Anthony | Director | 180 Hermitage Road Woking GU21 8XQ Surrey | United Kingdom | British | Corporate Controller | 108529830002 | ||||
GILCHRIST, Keith | Director | The Tudor House Devonshire Avenue HP6 5JF Amersham | British | Director | 145170970001 | |||||
MCDONNELL, Bernard Neillus | Director | 36 Harberton Park Belfast BT9 6TS Co Antrim | N.Ireland | Chartered Accountant | 145171000001 | |||||
PIERCE, Stephen Keith | Director | 16 All Saints Avenue Maidenhead SL6 6EW Berkshire | England | British | Company Director | 101528490001 | ||||
PRIESTLEY, Mark Richard | Director | 2 Old Farm Court Grendon Underwood HP18 0SU Buckinghamshire | United Kingdom | British | Company Secretary | 275589400001 | ||||
REGNIERS, Yves Luc | Director | Woodhouse Gardens NG11 6BF Ruddington 62 United Kingdom | England | Belgian | Finance Director | 159048480003 | ||||
RYLANCE, Neil | Director | 5 Park Avenue Shelley Park HD8 8JG Shelly Huddersfield | United Kingdom | British | Company Director | 63514990001 | ||||
SCULLY, Richard Andrew | Director | 6 Sawmill Road Longwick HP27 9TD Princes Risborough | England | British | Finance Director | 63194950001 | ||||
WENHAM, Mark John | Director | Millennium Way West Phoenix Centre NG8 6AW Nottingham Mps, Millennium Way West United Kingdom | England | British | Executive Vice President | 224447950001 |
Who are the persons with significant control of B CLELAND LIMITED?
Name | Notified On | Address | Ceased | ||||
---|---|---|---|---|---|---|---|
William W Cleland Holdings Limited | Apr 06, 2016 | Enterprise Way BT36 4EW Newtownabbey Mps Northern Ireland | No | ||||
| |||||||
Natures of Control
|
Does B CLELAND LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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