MATBRO (NI) LIMITED

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

    Company NameMATBRO (NI) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number NI013550
    JurisdictionNorthern Ireland
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of MATBRO (NI) LIMITED?

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

    Where is MATBRO (NI) LIMITED located?

    Registered Office Address
    Coalisland Road
    Dungannon
    BT71 4DR County Tyrone
    Northern Ireland
    Undeliverable Registered Office AddressNo

    What were the previous names of MATBRO (NI) LIMITED?

    Previous Company Names
    Company NameFromUntil
    CONAPREL LIMITEDMar 23, 1993Mar 23, 1993
    CONTAINERS & PRESSURE VESSELS (N.I.) LIMITEDApr 24, 1979Apr 24, 1979

    What are the latest accounts for MATBRO (NI) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for MATBRO (NI) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Statement of capital on Jul 03, 2017

    • Capital: GBP 1
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Statement of capital following an allotment of shares on Jun 23, 2017

    • Capital: GBP 500,001
    3 pagesSH01

    Confirmation statement made on Feb 27, 2017 with updates

    5 pagesCS01

    Appointment of John Daniel Sheehan as a director on Feb 27, 2017

    2 pagesAP01

    Termination of appointment of Kevin Patrick Bradley as a director on Feb 27, 2017

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2015

    7 pagesAA

    Annual return made up to Feb 27, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 03, 2016

    Statement of capital on Mar 03, 2016

    • Capital: GBP 500,000
    SH01

    Appointment of Mr Kevin Patrick Bradley as a director on Dec 11, 2015

    2 pagesAP01

    Termination of appointment of Ronald Matthew Defeo as a director on Dec 11, 2015

    1 pagesTM01

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

    7 pagesAA

    Registered office address changed from C/ O Powerscreen International Plc Coalisland Road Dungannon Co Tyrone BT71 4DR to Coalisland Road Dungannon County Tyrone BT71 4DR on Jun 09, 2015

    1 pagesAD01

    Annual return made up to Feb 27, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 06, 2015

    Statement of capital on Mar 06, 2015

    • Capital: GBP 500,000
    SH01

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

    7 pagesAA

    Annual return made up to Feb 27, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 28, 2014

    Statement of capital on Feb 28, 2014

    • Capital: GBP 500,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    7 pagesAA

    Annual return made up to Feb 27, 2013 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2011

    7 pagesAA

    Annual return made up to Feb 27, 2012 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2010

    8 pagesAA

    Who are the officers of MATBRO (NI) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COHEN, Eric I
    32 Burnham Hill Road
    Westport
    USA Connecticut, 06880
    Fairfield
    Secretary
    32 Burnham Hill Road
    Westport
    USA Connecticut, 06880
    Fairfield
    American65582430009
    COHEN, Eric I
    32 Burnham Hill Road
    Westport
    USA Connecticut, 06880
    Fairfield
    Director
    32 Burnham Hill Road
    Westport
    USA Connecticut, 06880
    Fairfield
    United StatesAmericanLawyer65582430009
    SHEEHAN, John Daniel
    200 Nyala Farm Road
    06880 Westport
    C/O Terex Corporation
    Usa
    Director
    200 Nyala Farm Road
    06880 Westport
    C/O Terex Corporation
    Usa
    United StatesAmericanChief Financial Officer226001330001
    APUZZO, Joseph
    190 Sturges Ridge Road
    Wilton
    06897 Fairfield
    Director
    190 Sturges Ridge Road
    Wilton
    06897 Fairfield
    AmericanDirector66269020001
    BAILLIE, Fergus Cumming
    4 Abinger Gardens
    Murrayfield
    EH12 6DE Edinburgh
    Scotland
    Director
    4 Abinger Gardens
    Murrayfield
    EH12 6DE Edinburgh
    Scotland
    BritishCompany Director145096440001
    BRADLEY, Kevin Patrick
    Dungannon
    BT71 4DR County Tyrone
    Coalisland Road
    Northern Ireland
    Director
    Dungannon
    BT71 4DR County Tyrone
    Coalisland Road
    Northern Ireland
    Untied States Of AmericaAmericanSenior Vice President, Chief Financial Officer176590390001
    DEFEO, Ronald Matthew
    45 Beachside Avenue
    Westport
    USA Connecticut
    Fairfield
    Director
    45 Beachside Avenue
    Westport
    USA Connecticut
    Fairfield
    United StatesAmericanDirector94656950001
    HARRIS, Andrew David
    Forrest Cottage, 20 High Street
    Henley-In-Arden
    B95 5AG Solihull
    West Midlands
    Director
    Forrest Cottage, 20 High Street
    Henley-In-Arden
    B95 5AG Solihull
    West Midlands
    BritishSolicitor47665710002
    KENNERLEY, John Frank William
    Old Westwick, Chantry View Road
    Guilford
    GU1 3XY Surrey
    Director
    Old Westwick, Chantry View Road
    Guilford
    GU1 3XY Surrey
    BritishFinance Director145096400001
    RICE, Michael
    9 St Georges Hill
    Bathampton
    BA2 6RN Bath
    Director
    9 St Georges Hill
    Bathampton
    BA2 6RN Bath
    BritishAccountant145096380001
    ROBERTSON, Colin
    4 Leemuir View
    Carluke
    ML8 4AN Lanarkshire
    Director
    4 Leemuir View
    Carluke
    ML8 4AN Lanarkshire
    BritishDirector77076440001

    Who are the persons with significant control of MATBRO (NI) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Powerscreen International Limited
    170 Midsummer Boulevard
    MK9 1FE Milton Keynes
    The Pinnacle
    England
    Apr 06, 2016
    170 Midsummer Boulevard
    MK9 1FE Milton Keynes
    The Pinnacle
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number00986465
    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 MATBRO (NI) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage or charge
    Created On Mar 04, 1999
    Delivered On Mar 25, 1999
    Satisfied
    Amount secured
    0
    Short particulars
    Composite debenture. All those the lands hereditaments premises and machinery as detailed in doc 86 on the main file.
    Persons Entitled
    • Bank of Ireland
    Transactions
    • Mar 25, 1999Registration of a charge (402 NI)
    Mortgage or charge
    Created On Mar 04, 1999
    Delivered On Mar 25, 1999
    Satisfied
    Amount secured
    0
    Short particulars
    Composite debenture. All those the lands hereditaments premises and machinery as detailed in doc 86 on the main file.
    Persons Entitled
    • Bank of Ireland
    Transactions
    • Mar 25, 1999Registration of a charge (402 NI)
    Mortgage or charge
    Created On Mar 04, 1999
    Delivered On Mar 25, 1999
    Satisfied
    Amount secured
    0
    Short particulars
    Composite debenture. All those the lands hereditaments premises and machinery as detailed in doc 86 on the main file.
    Persons Entitled
    • Bank of Ireland
    Transactions
    • Mar 25, 1999Registration of a charge (402 NI)
    Mortgage or charge
    Created On Mar 04, 1999
    Delivered On Mar 25, 1999
    Satisfied
    Amount secured
    0
    Short particulars
    Composite debenture. All those the lands hereditaments premises and machinery as detailed in doc 86 on the main file.
    Persons Entitled
    • Allied Irish Banks
    Transactions
    • Mar 25, 1999Registration of a charge (402 NI)
    Mortgage or charge
    Created On Mar 04, 1999
    Delivered On Mar 25, 1999
    Satisfied
    Amount secured
    0
    Short particulars
    Composite debenture. All those the lands hereditaments premises and machinery as detailed in doc 86 on the main file.
    Persons Entitled
    • Smurfit Paribas Bank
    Transactions
    • Mar 25, 1999Registration of a charge (402 NI)
    Mortgage or charge
    Created On Mar 26, 1998
    Delivered On Apr 09, 1998
    Satisfied
    Amount secured
    0
    Short particulars
    Composite debenture, all monies. As described more specifically in doc 73 on the main file. Lands at 207 coalisland road, edendork.
    Persons Entitled
    • Bank of Ireland
    • And Others
    Transactions
    • Apr 09, 1998Registration of a charge (402 NI)

    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