MOFFATTS' (DRUMQUIN) LIMITED

MOFFATTS' (DRUMQUIN) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameMOFFATTS' (DRUMQUIN) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number NI004976
    JurisdictionNorthern Ireland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of MOFFATTS' (DRUMQUIN) LIMITED?

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

    Where is MOFFATTS' (DRUMQUIN) LIMITED located?

    Registered Office Address
    Carson & Mcdowell
    Murray House
    BT7 6DN Murray Street
    Belfast
    Undeliverable Registered Office AddressNo

    What are the latest accounts for MOFFATTS' (DRUMQUIN) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for MOFFATTS' (DRUMQUIN) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Statement of receipts and payments to May 05, 2017

    5 pages4.69(NI)

    Return of final meeting in a members' voluntary winding up

    3 pages4.72(NI)

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    insolvency

    Special resolution to wind up

    LRESM(NI)

    Declaration of solvency

    3 pages4.71(NI)

    Appointment of a liquidator

    1 pagesVL1

    Appointment of Tarmac Directors (Uk) Limited as a director on Aug 15, 2016

    2 pagesAP02

    Director's details changed for Mr Michael John Choules on Jun 01, 2016

    2 pagesCH01

    Termination of appointment of Fiona Puleston Penhallurick as a director on Mar 15, 2016

    1 pagesTM01

    Annual return made up to Dec 01, 2015 with full list of shareholders

    4 pagesAR01

    Statement of capital on Dec 14, 2015

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Termination of appointment of Guy Franklin Young as a director on Oct 31, 2015

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2014

    3 pagesAA

    Termination of appointment of Lafarge Tarmac Directors (Uk) Limited as a director on Aug 27, 2015

    1 pagesTM01

    Appointment of Mr Michael John Choules as a director on Aug 27, 2015

    2 pagesAP01

    Annual return made up to Dec 01, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 11, 2014

    Statement of capital on Dec 11, 2014

    • Capital: GBP 25,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    3 pagesAA

    Appointment of Ms Fiona Puleston Penhallurick as a director

    2 pagesAP01

    Termination of appointment of Andrew Bolter as a director

    1 pagesTM01

    Appointment of Lafarge Tarmac Directors (Uk) Limited as a director

    2 pagesAP02

    Termination of appointment of Terence Last as a director

    1 pagesTM01

    Annual return made up to Dec 31, 2013 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 24, 2014

    Statement of capital on Jan 24, 2014

    • Capital: GBP 25,000
    SH01

    Who are the officers of MOFFATTS' (DRUMQUIN) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SARCON COMPLIANCE LIMITED
    Murray Street
    BT1 6DN Belfast
    Murray House
    Northern Ireland
    Secretary
    Murray Street
    BT1 6DN Belfast
    Murray House
    Northern Ireland
    Identification TypeEuropean Economic Area
    Registration NumberNI36980
    143646650001
    CHOULES, Michael John
    Carson & Mcdowell
    Murray House
    BT7 6DN Murray Street
    Belfast
    Director
    Carson & Mcdowell
    Murray House
    BT7 6DN Murray Street
    Belfast
    United KingdomBritishAccountant178681090002
    TARMAC DIRECTORS (UK) LIMITED
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    United Kingdom
    Director
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number3221775
    148616660003
    BOLSOVER, George William
    The Lenches
    Eckington
    WR10 3AZ Nr Perrshore
    Worcestershire
    Director
    The Lenches
    Eckington
    WR10 3AZ Nr Perrshore
    Worcestershire
    EnglandBritishDirector146900710001
    BOLTER, Andrew Christopher
    Bickenhill Lane
    B37 7BQ Solihull
    Portland House
    Birmingham
    England
    Director
    Bickenhill Lane
    B37 7BQ Solihull
    Portland House
    Birmingham
    England
    United KingdomBritishAccountant146583270008
    BOYD, Robert Ian Walter
    7 Beechways
    Whitesmocks
    DH1 4LG Durham
    Director
    7 Beechways
    Whitesmocks
    DH1 4LG Durham
    BritishDirector578930002
    FINDLATER, Robert Ian
    5 Victoria Road
    Lexden
    CO3 3NT Colchester
    Essex
    Director
    5 Victoria Road
    Lexden
    CO3 3NT Colchester
    Essex
    BritishChartered Surveyor143431150001
    GRENHALAGH, Graham Samuel
    10 Stewart Drive
    Clarkstown
    G76 7EZ Glasgow
    Director
    10 Stewart Drive
    Clarkstown
    G76 7EZ Glasgow
    BritishDirector143431190001
    JACKSON, Timothy Charles
    16 Sabrina Road
    Wightwick
    WV6 8BP Wolverhampton
    West Midlands
    Director
    16 Sabrina Road
    Wightwick
    WV6 8BP Wolverhampton
    West Midlands
    EnglandBritishFinancial Director1046290002
    LAST, Terence Robert
    Carlton House Terrace
    SW1Y 5AN London
    20
    England
    Director
    Carlton House Terrace
    SW1Y 5AN London
    20
    England
    EnglandBritishCompany Director140570450001
    LAST, Terence Robert
    Groton Farm
    Groton
    CO10 5EH Boxford
    Director
    Groton Farm
    Groton
    CO10 5EH Boxford
    EnglandBritishCo. Director140570450001
    MOFFATT, Raymond G
    100,Omagh Road
    Drumquin
    BT78 4PB Omagh
    Co.Tyrone
    Director
    100,Omagh Road
    Drumquin
    BT78 4PB Omagh
    Co.Tyrone
    BritishQuarry Owner143431120001
    MOFFATT, Stanley J
    Gortahurk
    Letterbreen
    Co Fermanagh
    Director
    Gortahurk
    Letterbreen
    Co Fermanagh
    BritishQuarry Owner143431130001
    PENHALLURICK, Fiona Puleston
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    England
    Director
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    England
    EnglandBritishCompany Director147397910001
    SERFONTEIN, Johannes Frederick Van Blerk
    New House Farm Drive
    Bournville Park
    B31 2FN Birmingham
    20
    England
    Director
    New House Farm Drive
    Bournville Park
    B31 2FN Birmingham
    20
    England
    EnglandSouth AfricanChief Finance Officer115071950003
    YOUNG, Guy Franklin
    Carson & Mcdowell
    Murray House
    BT7 6DN Murray Street
    Belfast
    Director
    Carson & Mcdowell
    Murray House
    BT7 6DN Murray Street
    Belfast
    United KingdomSouth AfricanDirector157956450001
    LAFARGE TARMAC DIRECTORS (UK) LIMITED
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    United Kingdom
    Director
    Bickenhill Lane
    Solihull
    B37 7BQ Birmingham
    Portland House
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number3221775
    148616660002
    TARMAC NOMINEES LIMITED
    C/O Tarmac Plc
    Millfields Road
    WV4 6JP Ettingshall
    Wolverhampton, West Midlands
    Director
    C/O Tarmac Plc
    Millfields Road
    WV4 6JP Ettingshall
    Wolverhampton, West Midlands
    68229260001

    Does MOFFATTS' (DRUMQUIN) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage
    Created On Sep 24, 1993
    Delivered On Oct 08, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Folios 2448, 2449 and 2452 all county fermanagh all machinery utensils chattels.
    Persons Entitled
    • Northern Bank Limited
    Transactions
    • Oct 08, 1993
    • Nov 08, 1999Statement of satisfaction of a charge in full or part (MG02)
    Floating charge
    Created On May 04, 1993
    Delivered On May 11, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Persons Entitled
    • Northern Bank Limited
    Transactions
    • May 11, 1993
    • Nov 08, 1999Statement of satisfaction of a charge in full or part (MG02)
    Charge over all book debts
    Created On May 04, 1993
    Delivered On May 11, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All book and other debts.
    Persons Entitled
    • Northern Bank Limited
    Transactions
    • May 11, 1993
    • Nov 08, 1999Statement of satisfaction of a charge in full or part (MG02)
    Mortgage
    Created On Feb 07, 1985
    Delivered On Feb 18, 1985
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Folio no 37S county fermanagh and all machinery utensils chattels.
    Persons Entitled
    • Northern Bank Limited
    Transactions
    • Feb 18, 1985
    • Nov 08, 1999Statement of satisfaction of a charge in full or part (MG02)
    Chattels mortgage
    Created On Mar 30, 1977
    Delivered On Apr 20, 1977
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    One hy-mac 1290 hydraulic excavator serial no 39, one new wvwling barford centuar dump truck serial no 3285 see image for full details.
    Persons Entitled
    • Forward Trust LTD
    Transactions
    • Apr 20, 1977
    • Nov 08, 1999Statement of satisfaction of a charge in full or part (MG02)

    Does MOFFATTS' (DRUMQUIN) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 29, 2016Commencement of winding up
    Sep 01, 2017Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Stephen Cave
    Waterfront Plaza 8 Laganbank Road
    BT1 3LR Belfast
    practitioner
    Waterfront Plaza 8 Laganbank Road
    BT1 3LR Belfast
    Emma Cray
    Cornwall Court 19 Cornwall Street
    B3 2DT Birmingham
    practitioner
    Cornwall Court 19 Cornwall Street
    B3 2DT Birmingham

    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