PORTRUSH COLUMNAR BASALT COMPANY LIMITED-THE.
Overview
Company Name | PORTRUSH COLUMNAR BASALT COMPANY LIMITED-THE. |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | NI004772 |
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 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 Address | No |
What are the latest accounts for PORTRUSH COLUMNAR BASALT COMPANY LIMITED-THE.?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for PORTRUSH COLUMNAR BASALT COMPANY LIMITED-THE.?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 7 pages | 4.72(NI) | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
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 pages | AD01 | ||||||||||
Declaration of solvency | 3 pages | 4.71(NI) | ||||||||||
Appointment of a liquidator | 2 pages | VL1 | ||||||||||
Confirmation statement made on Apr 29, 2021 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mrs Emma Jayne Ashenden as a secretary on Jan 25, 2021 | 2 pages | AP03 | ||||||||||
Termination of appointment of Rebecca Juliet Wright as a secretary on Jan 25, 2021 | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 2 pages | AA | ||||||||||
Confirmation statement made on Apr 29, 2020 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 1 pages | AA | ||||||||||
Confirmation statement made on Apr 29, 2019 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Clare Pickering as a director on Oct 22, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Derek Michael John O'donnell as a director on Oct 22, 2018 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 1 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Appointment of Miss Rebecca Juliet Wright as a secretary on Jun 30, 2018 | 2 pages | AP03 | ||||||||||
Termination of appointment of Daphne Margaret Murray as a secretary on Jun 30, 2018 | 1 pages | TM02 | ||||||||||
Director's details changed for Vishal Puri on Jun 04, 2018 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Derek Michael John O'donnell on Jun 04, 2018 | 2 pages | CH01 | ||||||||||
Change of details for Cemex Investments Limited as a person with significant control on Jun 04, 2018 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Apr 29, 2018 with no updates | 3 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
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 pages | AD01 | ||||||||||
Who are the officers of PORTRUSH COLUMNAR BASALT COMPANY LIMITED-THE.?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ASHENDEN, Emma Jayne | Secretary | Evreux Way CV21 2DT Rugby Cemex House England | 278931180001 | |||||||
PICKERING, Clare | Director | Evreux Way CV21 2DT Rugby Cemex House England | United Kingdom | British | Director | 243695760001 | ||||
PURI, Vishal | Director | Evreux Way CV21 2DT Rugby Cemex House Warwickshire England | England | British | Solicitor | 209516530001 | ||||
MCCAMBRIDGE, John | Secretary | c/o Cemex Channel Wharf 21 Old Channel Road BT3 9DE Belfast Unit 6 Northern Ireland | Irish | 67468830001 | ||||||
MURRAY, Daphne Margaret | Secretary | Coldharbour Lane Thorpe TW20 8TD Egham Cemex House Surrey England | 178909680001 | |||||||
WRIGHT, Rebecca Juliet | Secretary | Evreux Way CV21 2DT Rugby Cemex House England | 248137430001 | |||||||
DOYLE, Joseph Gerard | Director | Apartment 5 Deramore Court Deramore Park South BT9 5JY Belfast N. Ireland | Irish | Managing Director | 60078360001 | |||||
EGAN, Clare Louise | Director | Unit G1, Calmount Park Ballymount Dublin 12 Cemex, The Link Business Centre Ireland | Ireland | Irish | Solicitor | 178909590001 | ||||
EGAN, Martin Oliver | Director | 8 Asgard Park Howth Co Dublin | Irish | Corporate Development Director | 47173770001 | |||||
GONZALEZ LAU, Roger Martin | Director | Killeen Road Dublin 12 Cemex Ireland | Ireland | Nicaragua | Director | 144232110002 | ||||
KELLY, Brian | Director | c/o Aspire Business Solutions Limited Ballymena Business Centre 62 Fenaghy Road BT42 1FL Ballymena Unit 34 County Antrim Northern Ireland | Northern Ireland | Irish | Director | 153940570001 | ||||
MCCAMBRIDGE, John | Director | c/o Cemex Channel Wharf 21 Old Channel Road BT3 9DE Belfast Unit 6 Northern Ireland | Northern Ireland | Irish | Director | 67468830001 | ||||
MCNERNEY, John David | Director | Rookstown Thormanby Road Howth Co Dublin | Irish | Managing Director | 47173830001 | |||||
O'DONNELL, Derek Michael John | Director | Evreux Way CV21 2DT Rugby Cemex House Warwickshire England | England | Irish | Director | 114341300002 | ||||
SMALLEY, Jason Alexander | Director | Coldharbour Lane Thorpe TW20 8TD Egham Cemex House Surrey England | England | British | Solicitor | 163491340001 |
Who are the persons with significant control of PORTRUSH COLUMNAR BASALT COMPANY LIMITED-THE.?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Cemex Investments Limited | Apr 06, 2016 | Evreux Way CV21 2DT Rugby Cemex House Warwickshire England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does PORTRUSH COLUMNAR BASALT COMPANY LIMITED-THE. 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