SLIDEROBES GROUP LIMITED
Overview
| Company Name | SLIDEROBES GROUP LIMITED |
|---|---|
| Company Status | Voluntary Arrangement |
| Legal Form | Private limited company |
| Company Number | NI017409 |
| Jurisdiction | Northern Ireland |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of SLIDEROBES GROUP LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is SLIDEROBES GROUP LIMITED located?
| Registered Office Address | 61 Boucher Crescent BT12 6HU Belfast Antrim |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SLIDEROBES GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| SLIDEROBES (N.I.) LTD | Jan 01, 2000 | Jan 01, 2000 |
| KILLY ENTERPRISES LIMITED | Apr 16, 1984 | Apr 16, 1984 |
What are the latest accounts for SLIDEROBES GROUP LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for SLIDEROBES GROUP LIMITED?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Dec 31, 2025 |
| Next Confirmation Statement Due | Jan 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 31, 2024 |
| Overdue | Yes |
What are the latest filings for SLIDEROBES GROUP LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Voluntary arrangement's supervisor's abstract of receipts and payments | 15 pages | 1.3(NI) | ||||||||||
Total exemption full accounts made up to Dec 31, 2024 | 12 pages | AA | ||||||||||
Voluntary arrangement's supervisor's abstract of receipts and payments | 15 pages | 1.3(NI) | ||||||||||
Confirmation statement made on Dec 31, 2024 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2023 | 12 pages | AA | ||||||||||
Termination of appointment of Martin Francis Mcmahon as a director on Nov 28, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Martin Francis Mcmahon as a secretary on Nov 22, 2024 | 1 pages | TM02 | ||||||||||
Appointment of Mr Rory Joseph Scullion as a secretary on Nov 22, 2024 | 2 pages | AP03 | ||||||||||
Appointment of Mr Rory Joseph Scullion as a director on Nov 22, 2024 | 2 pages | AP01 | ||||||||||
Cessation of Robert Blair Mccall as a person with significant control on Sep 03, 2024 | 1 pages | PSC07 | ||||||||||
Notification of Carnehill Joinery Limited as a person with significant control on Sep 03, 2024 | 2 pages | PSC02 | ||||||||||
Termination of appointment of Robert Blair Mccall as a director on Sep 03, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Mervyn Mc Call as a director on Sep 03, 2024 | 1 pages | TM01 | ||||||||||
Change of details for Mr Robert Blair Mccall as a person with significant control on Jan 15, 2024 | 2 pages | PSC04 | ||||||||||
Confirmation statement made on Dec 31, 2023 with updates | 4 pages | CS01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | 5 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Paul Armstrong Rothwell as a director on Dec 21, 2023 | 1 pages | TM01 | ||||||||||
Notice to Registrar of voluntary arrangement taking effect | 12 pages | 1.1(NI) | ||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 12 pages | AA | ||||||||||
Termination of appointment of Annelize Bekker as a director on Apr 24, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 31, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 11 pages | AA | ||||||||||
Notification of Robert Blair Mccall as a person with significant control on Jun 01, 2022 | 2 pages | PSC01 | ||||||||||
Cessation of Mervyn Mccall as a person with significant control on Jun 01, 2022 | 1 pages | PSC07 | ||||||||||
Who are the officers of SLIDEROBES GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SCULLION, Rory Joseph | Secretary | Boucher Crescent BT12 6HU Belfast 61 Antrim | 329627610001 | |||||||
| SCULLION, Rory Joseph | Director | Boucher Crescent BT12 6HU Belfast 61 Antrim | Northern Ireland | Irish | 144201220001 | |||||
| MCERLEAN, Michael John | Secretary | Boucher Crescent BT12 6HU Belfast 61 Antrim | 195053470001 | |||||||
| MCMAHON, Martin Francis | Secretary | Boucher Crescent BT12 6HU Belfast 61 Antrim | 215605610001 | |||||||
| REID, Philip | Secretary | Boucher Crescent BT12 6HU Belfast 61 Antrim Northern Ireland | British | 39952410001 | ||||||
| BEKKER, Annelize | Director | Boucher Crescent BT12 6HU Belfast 61 Antrim | Northern Ireland | British | 272154540001 | |||||
| FOX, Terry | Director | Metro Park Cloughfern Avenue BT37 0ZR Newtownabbey Co Antrim | Ireland | Irish | 144373060001 | |||||
| GELLER, James Richard | Director | Boucher Crescent BT12 6HU Belfast 61 Antrim | Great Britain | British | 183929090001 | |||||
| GUDDAS, Jurgen | Director | Contrescarpe 65 D-2800 Bremrn 1 Germany | German | 144373000001 | ||||||
| HAYES, Hugh | Director | 13 Chippendale Glen Bangor BT20 4NU Co Down | British | 144373070001 | ||||||
| HAYES, Hugh | Director | 60 Duncoole Park Belfast BT14 8JT | British | 144373010001 | ||||||
| MASSEY, Peter Derek | Director | Boucher Crescent BT12 6HU Belfast 61 Antrim Northern Ireland | England | British | 42440170005 | |||||
| MC CALL, Mervyn | Director | c/o C/O Mnv Limited Cromac Square BT2 8LA Belfast Forsyth House Northern Ireland | Northern Ireland | British | 177861380001 | |||||
| MC MULLAN, Richard John | Director | Boucher Crescent BT12 6HU Belfast 61 Antrim Northern Ireland | Northern Ireland | British | 144373030002 | |||||
| MCALEESE, Michael | Director | Boucher Crescent BT12 6HU Belfast 61 Antrim Northern Ireland | Ireland | Irish | 23224090001 | |||||
| MCCALL, Robert Blair | Director | Boucher Crescent BT12 6HU Belfast 61 Antrim | England | British | 192365290001 | |||||
| MCMAHON, Martin Francis | Director | Boucher Crescent BT12 6HU Belfast 61 Antrim | Northern Ireland | Northern Irish | 245894520001 | |||||
| NOLAN, Anne | Director | Metro Park Cloughfern Avenue BT37 0ZR Newtownabbey Co Antrim | Ireland | Irish | 144373050001 | |||||
| REID, Philip | Director | Boucher Crescent BT12 6HU Belfast 61 Antrim Northern Ireland | Northern Ireland | British | 39952410001 | |||||
| ROTHWELL, Paul Armstrong | Director | Boucher Crescent BT12 6HU Belfast 61 Antrim | Northern Ireland | British | 212855410001 | |||||
| WILLIAMS, Simon Edward Guy | Director | Boucher Crescent BT12 6HU Belfast 61 Antrim Northern Ireland | England | British | 110006510001 |
Who are the persons with significant control of SLIDEROBES GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Carnehill Joinery Limited | Sep 03, 2024 | Carrowhatta H18 FH36 Scotstown Old Sherry's Factory Monaghan Ireland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Robert Blair Mccall | Jun 01, 2022 | Boucher Crescent BT12 6HU Belfast 61 Antrim | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Mervyn Mccall | Aug 12, 2016 | Cromac Square BT2 8LA Belfast Forsythe House Northern Ireland | Yes | ||||||||||
Nationality: British Country of Residence: Northern Ireland | |||||||||||||
Natures of Control
| |||||||||||||
Does SLIDEROBES GROUP LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Corporate voluntary arrangement (CVA) |
| |||||||||||||||||
| 2 |
| Corporate voluntary arrangement (CVA) |
|
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