MATBRO (NI) LIMITED
Overview
Company Name | MATBRO (NI) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | NI013550 |
Jurisdiction | Northern Ireland |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of MATBRO (NI) LIMITED?
Company Name | From | Until |
---|---|---|
CONAPREL LIMITED | Mar 23, 1993 | Mar 23, 1993 |
CONTAINERS & PRESSURE VESSELS (N.I.) LIMITED | Apr 24, 1979 | Apr 24, 1979 |
What are the latest accounts for MATBRO (NI) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for MATBRO (NI) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Statement of capital on Jul 03, 2017
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Jun 23, 2017
| 3 pages | SH01 | ||||||||||
Confirmation statement made on Feb 27, 2017 with updates | 5 pages | CS01 | ||||||||||
Appointment of John Daniel Sheehan as a director on Feb 27, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Kevin Patrick Bradley as a director on Feb 27, 2017 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 7 pages | AA | ||||||||||
Annual return made up to Feb 27, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Kevin Patrick Bradley as a director on Dec 11, 2015 | 2 pages | AP01 | ||||||||||
Termination of appointment of Ronald Matthew Defeo as a director on Dec 11, 2015 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 7 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Annual return made up to Feb 27, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 7 pages | AA | ||||||||||
Annual return made up to Feb 27, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 7 pages | AA | ||||||||||
Annual return made up to Feb 27, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2011 | 7 pages | AA | ||||||||||
Annual return made up to Feb 27, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2010 | 8 pages | AA | ||||||||||
Who are the officers of MATBRO (NI) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
COHEN, Eric I | Secretary | 32 Burnham Hill Road Westport USA Connecticut, 06880 Fairfield | American | 65582430009 | ||||||
COHEN, Eric I | Director | 32 Burnham Hill Road Westport USA Connecticut, 06880 Fairfield | United States | American | Lawyer | 65582430009 | ||||
SHEEHAN, John Daniel | Director | 200 Nyala Farm Road 06880 Westport C/O Terex Corporation Usa | United States | American | Chief Financial Officer | 226001330001 | ||||
APUZZO, Joseph | Director | 190 Sturges Ridge Road Wilton 06897 Fairfield | American | Director | 66269020001 | |||||
BAILLIE, Fergus Cumming | Director | 4 Abinger Gardens Murrayfield EH12 6DE Edinburgh Scotland | British | Company Director | 145096440001 | |||||
BRADLEY, Kevin Patrick | Director | Dungannon BT71 4DR County Tyrone Coalisland Road Northern Ireland | Untied States Of America | American | Senior Vice President, Chief Financial Officer | 176590390001 | ||||
DEFEO, Ronald Matthew | Director | 45 Beachside Avenue Westport USA Connecticut Fairfield | United States | American | Director | 94656950001 | ||||
HARRIS, Andrew David | Director | Forrest Cottage, 20 High Street Henley-In-Arden B95 5AG Solihull West Midlands | British | Solicitor | 47665710002 | |||||
KENNERLEY, John Frank William | Director | Old Westwick, Chantry View Road Guilford GU1 3XY Surrey | British | Finance Director | 145096400001 | |||||
RICE, Michael | Director | 9 St Georges Hill Bathampton BA2 6RN Bath | British | Accountant | 145096380001 | |||||
ROBERTSON, Colin | Director | 4 Leemuir View Carluke ML8 4AN Lanarkshire | British | Director | 77076440001 |
Who are the persons with significant control of MATBRO (NI) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Powerscreen International Limited | Apr 06, 2016 | 170 Midsummer Boulevard MK9 1FE Milton Keynes The Pinnacle England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does MATBRO (NI) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
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