PORTRUSH COLUMNAR BASALT COMPANY LIMITED-THE.

PORTRUSH COLUMNAR BASALT COMPANY LIMITED-THE.

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

    Company NamePORTRUSH COLUMNAR BASALT COMPANY LIMITED-THE.
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number NI004772
    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 PORTRUSH COLUMNAR BASALT COMPANY LIMITED-THE.?

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

    Where is PORTRUSH COLUMNAR BASALT COMPANY LIMITED-THE. located?

    Registered Office Address
    Water's Edge
    Clarendon Dock
    BT1 3BH Belfast
    Undeliverable Registered Office AddressNo

    What are the latest accounts for PORTRUSH COLUMNAR BASALT COMPANY LIMITED-THE.?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for PORTRUSH COLUMNAR BASALT COMPANY LIMITED-THE.?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    7 pages4.72(NI)

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    insolvency

    Special resolution to wind up

    LRESM(NI)

    Registered office address changed from 50 Bedford Street Belfast BT2 7FW Northern Ireland to Water's Edge Clarendon Dock Belfast BT1 3BH on Feb 03, 2022

    2 pagesAD01

    Declaration of solvency

    3 pages4.71(NI)

    Appointment of a liquidator

    2 pagesVL1

    Confirmation statement made on Apr 29, 2021 with no updates

    3 pagesCS01

    Appointment of Mrs Emma Jayne Ashenden as a secretary on Jan 25, 2021

    2 pagesAP03

    Termination of appointment of Rebecca Juliet Wright as a secretary on Jan 25, 2021

    1 pagesTM02

    Accounts for a dormant company made up to Dec 31, 2019

    2 pagesAA

    Confirmation statement made on Apr 29, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    1 pagesAA

    Confirmation statement made on Apr 29, 2019 with no updates

    3 pagesCS01

    Appointment of Clare Pickering as a director on Oct 22, 2018

    2 pagesAP01

    Termination of appointment of Derek Michael John O'donnell as a director on Oct 22, 2018

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2017

    1 pagesAA

    Registered office address changed from C/O Aspire Business Solutions Ltd Ballymena Business Centre 62 Fenaghy Road Galgorm Ballymena BT42 1FL Northern Ireland to 50 Bedford Street Belfast BT2 7FW on Sep 13, 2018

    1 pagesAD01

    Appointment of Miss Rebecca Juliet Wright as a secretary on Jun 30, 2018

    2 pagesAP03

    Termination of appointment of Daphne Margaret Murray as a secretary on Jun 30, 2018

    1 pagesTM02

    Director's details changed for Vishal Puri on Jun 04, 2018

    2 pagesCH01

    Director's details changed for Mr Derek Michael John O'donnell on Jun 04, 2018

    2 pagesCH01

    Change of details for Cemex Investments Limited as a person with significant control on Jun 04, 2018

    2 pagesPSC05

    Confirmation statement made on Apr 29, 2018 with no updates

    3 pagesCS01

    Registered office address changed from Ballymena Business Centre 62 Fenaghy Road Galgorm Ballymena BT42 1FL Northern Ireland to C/O Aspire Business Solutions Ltd Ballymena Business Centre 62 Fenaghy Road Galgorm Ballymena BT42 1FL on Apr 25, 2018

    1 pagesAD01

    Registered office address changed from C/O Aspire Business Solutions Limited Unit 34 Ballymena Business Centre 62 Fenaghy Road Ballymena County Antrim BT42 1FL to Ballymena Business Centre 62 Fenaghy Road Galgorm Ballymena BT42 1FL on Apr 25, 2018

    1 pagesAD01

    Who are the officers of PORTRUSH COLUMNAR BASALT COMPANY LIMITED-THE.?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ASHENDEN, Emma Jayne
    Evreux Way
    CV21 2DT Rugby
    Cemex House
    England
    Secretary
    Evreux Way
    CV21 2DT Rugby
    Cemex House
    England
    278931180001
    PICKERING, Clare
    Evreux Way
    CV21 2DT Rugby
    Cemex House
    England
    Director
    Evreux Way
    CV21 2DT Rugby
    Cemex House
    England
    United KingdomBritishDirector243695760001
    PURI, Vishal
    Evreux Way
    CV21 2DT Rugby
    Cemex House
    Warwickshire
    England
    Director
    Evreux Way
    CV21 2DT Rugby
    Cemex House
    Warwickshire
    England
    EnglandBritishSolicitor209516530001
    MCCAMBRIDGE, John
    c/o Cemex
    Channel Wharf
    21 Old Channel Road
    BT3 9DE Belfast
    Unit 6
    Northern Ireland
    Secretary
    c/o Cemex
    Channel Wharf
    21 Old Channel Road
    BT3 9DE Belfast
    Unit 6
    Northern Ireland
    Irish67468830001
    MURRAY, Daphne Margaret
    Coldharbour Lane
    Thorpe
    TW20 8TD Egham
    Cemex House
    Surrey
    England
    Secretary
    Coldharbour Lane
    Thorpe
    TW20 8TD Egham
    Cemex House
    Surrey
    England
    178909680001
    WRIGHT, Rebecca Juliet
    Evreux Way
    CV21 2DT Rugby
    Cemex House
    England
    Secretary
    Evreux Way
    CV21 2DT Rugby
    Cemex House
    England
    248137430001
    DOYLE, Joseph Gerard
    Apartment 5 Deramore Court
    Deramore Park South
    BT9 5JY Belfast
    N. Ireland
    Director
    Apartment 5 Deramore Court
    Deramore Park South
    BT9 5JY Belfast
    N. Ireland
    IrishManaging Director60078360001
    EGAN, Clare Louise
    Unit G1, Calmount Park
    Ballymount
    Dublin 12
    Cemex, The Link Business Centre
    Ireland
    Director
    Unit G1, Calmount Park
    Ballymount
    Dublin 12
    Cemex, The Link Business Centre
    Ireland
    IrelandIrishSolicitor178909590001
    EGAN, Martin Oliver
    8 Asgard Park
    Howth
    Co Dublin
    Director
    8 Asgard Park
    Howth
    Co Dublin
    IrishCorporate Development Director47173770001
    GONZALEZ LAU, Roger Martin
    Killeen Road
    Dublin 12
    Cemex
    Ireland
    Director
    Killeen Road
    Dublin 12
    Cemex
    Ireland
    IrelandNicaraguaDirector144232110002
    KELLY, Brian
    c/o Aspire Business Solutions Limited
    Ballymena Business Centre
    62 Fenaghy Road
    BT42 1FL Ballymena
    Unit 34
    County Antrim
    Northern Ireland
    Director
    c/o Aspire Business Solutions Limited
    Ballymena Business Centre
    62 Fenaghy Road
    BT42 1FL Ballymena
    Unit 34
    County Antrim
    Northern Ireland
    Northern IrelandIrishDirector153940570001
    MCCAMBRIDGE, John
    c/o Cemex
    Channel Wharf
    21 Old Channel Road
    BT3 9DE Belfast
    Unit 6
    Northern Ireland
    Director
    c/o Cemex
    Channel Wharf
    21 Old Channel Road
    BT3 9DE Belfast
    Unit 6
    Northern Ireland
    Northern IrelandIrishDirector67468830001
    MCNERNEY, John David
    Rookstown
    Thormanby Road
    Howth
    Co Dublin
    Director
    Rookstown
    Thormanby Road
    Howth
    Co Dublin
    IrishManaging Director47173830001
    O'DONNELL, Derek Michael John
    Evreux Way
    CV21 2DT Rugby
    Cemex House
    Warwickshire
    England
    Director
    Evreux Way
    CV21 2DT Rugby
    Cemex House
    Warwickshire
    England
    EnglandIrishDirector114341300002
    SMALLEY, Jason Alexander
    Coldharbour Lane
    Thorpe
    TW20 8TD Egham
    Cemex House
    Surrey
    England
    Director
    Coldharbour Lane
    Thorpe
    TW20 8TD Egham
    Cemex House
    Surrey
    England
    EnglandBritishSolicitor163491340001

    Who are the persons with significant control of PORTRUSH COLUMNAR BASALT COMPANY LIMITED-THE.?

    Persons with significant controls
    NameNotified OnAddressCeased
    Evreux Way
    CV21 2DT Rugby
    Cemex House
    Warwickshire
    England
    Apr 06, 2016
    Evreux Way
    CV21 2DT Rugby
    Cemex House
    Warwickshire
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number249776
    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 PORTRUSH COLUMNAR BASALT COMPANY LIMITED-THE. have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 27, 2022Commencement of winding up
    May 03, 2023Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Sean Kenneth Croston
    30 Finsbury Square
    EC2A 1AG London
    practitioner
    30 Finsbury Square
    EC2A 1AG London

    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