ABC OUTDOOR LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameABC OUTDOOR LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number NI020709
    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 ABC OUTDOOR LIMITED?

    • Advertising agencies (73110) / Professional, scientific and technical activities

    Where is ABC OUTDOOR LIMITED located?

    Registered Office Address
    27 College Gardens
    BT9 6BS Belfast
    Undeliverable Registered Office AddressNo

    What were the previous names of ABC OUTDOOR LIMITED?

    Previous Company Names
    Company NameFromUntil
    EXTERION MEDIA METRO SERVICES (UK) LIMITEDNov 12, 2013Nov 12, 2013
    ABC OUTDOOR LIMITEDNov 12, 2004Nov 12, 2004

    What are the latest accounts for ABC OUTDOOR LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What is the status of the latest annual return for ABC OUTDOOR LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for ABC OUTDOOR LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Statement of receipts and payments to Dec 15, 2015

    6 pages4.69(NI)

    Return of final meeting in a members' voluntary winding up

    3 pages4.72(NI)

    Termination of appointment of Cathy Murphy as a secretary on Nov 04, 2015

    1 pagesTM02

    Statement of receipts and payments to Sep 24, 2015

    6 pages4.69(NI)

    Termination of appointment of Aiden John Dunning as a director on Oct 17, 2014

    1 pagesTM01

    Registered office address changed from Elliott Duffy Garrett Solicitors Royston House 34 Upper Queen Street Belfast BT1 6FD to 27 College Gardens Belfast BT9 6BS on Oct 07, 2014

    2 pagesAD01

    Declaration of solvency

    3 pages4.71(NI)

    Appointment of a liquidator

    1 pagesVL1

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    insolvency

    Special resolution to wind up

    LRESM(NI)

    Certificate of change of name

    Company name changed exterion media metro services (uk) LIMITED\certificate issued on 20/01/14
    2 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jan 20, 2014

    RES15

    Change of name notice

    2 pagesCONNOT

    Annual return made up to Dec 15, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 06, 2014

    Statement of capital on Jan 06, 2014

    • Capital: GBP 1,000
    SH01

    Appointment of Mr Anthony Booker as a director on Oct 15, 2013

    2 pagesAP01

    Appointment of Mr Aiden Dunning as a director on Oct 15, 2013

    2 pagesAP01

    Termination of appointment of Nicholas Paul Thomas as a director on Oct 15, 2013

    1 pagesTM01

    Certificate of change of name

    Company name changed abc outdoor LIMITED\certificate issued on 12/11/13
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 12, 2013

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 12, 2013

    RES15

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

    6 pagesAA

    Annual return made up to Dec 15, 2012 with full list of shareholders

    4 pagesAR01

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

    6 pagesAA

    Annual return made up to Dec 15, 2011 with full list of shareholders

    4 pagesAR01

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

    12 pagesAA

    Annual return made up to Dec 15, 2010 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2009

    6 pagesAA

    Director's details changed for Mr Nicholas Paul Thomas on May 28, 2010

    7 pagesCH01

    Who are the officers of ABC OUTDOOR LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BOOKER, Anthony John
    College Gardens
    BT9 6BS Belfast
    27
    Director
    College Gardens
    BT9 6BS Belfast
    27
    United KingdomBritishFinance Director123183570001
    HYDE, John
    26 Fitzwilliam Square
    Dublin 2
    Ireland
    Secretary
    26 Fitzwilliam Square
    Dublin 2
    Ireland
    143973400001
    MURPHY, Cathy
    C/O Elliott Duffy Garrett
    Royston House
    BT6 9GQ 34 Upper Queen Street
    Belfast
    Secretary
    C/O Elliott Duffy Garrett
    Royston House
    BT6 9GQ 34 Upper Queen Street
    Belfast
    143973490001
    SILCOCK, Claire
    Apt 24 2 Half Penny Mews
    Grove Street East
    BT5 5GJ Belfast
    Secretary
    Apt 24 2 Half Penny Mews
    Grove Street East
    BT5 5GJ Belfast
    143973480001
    APFELBAUM, William Michael
    Cayuga Trail
    Harrison
    NY105 New York
    Director
    Cayuga Trail
    Harrison
    NY105 New York
    AmericanDirector143973420001
    DEENY, James
    24 The Roystons
    Barrylands
    KT5 8HH Surbiton
    Surrey
    Director
    24 The Roystons
    Barrylands
    KT5 8HH Surbiton
    Surrey
    United KingdomBritishAccountant150396670001
    DUNNING, Aiden John
    College Gardens
    BT9 6BS Belfast
    27
    Director
    College Gardens
    BT9 6BS Belfast
    27
    EnglandBritishFinance Director182433970001
    ELLIS, Timothy John
    8 West Square
    London
    SE11 4SN
    Director
    8 West Square
    London
    SE11 4SN
    EnglandBritishVp European Taxes43237950002
    EMBLEY, Deborah Jayne
    64 Cromwell Avenue
    London
    N6 5HQ
    Director
    64 Cromwell Avenue
    London
    N6 5HQ
    EnglandBritishDirector75933680001
    GODDARD, Tom
    Fernacres
    Fumer Common Rd
    SLE 6HN Fulmer
    England
    Director
    Fernacres
    Fumer Common Rd
    SLE 6HN Fulmer
    England
    IrishDirector143973430001
    HAUT, Tina
    15 Westerleigh Road
    Purchase
    New York 10577
    Westchester
    Director
    15 Westerleigh Road
    Purchase
    New York 10577
    Westchester
    UsAttorney143973440001
    MALE, Jeremy
    34 Cadogan Road
    Surbiton
    KT6 4DJ Surrey
    Director
    34 Cadogan Road
    Surbiton
    KT6 4DJ Surrey
    BritishDirector143973410001
    OLDHAM, Andrew
    3 Hollycroft Avenue
    London
    NW3 7QC
    Director
    3 Hollycroft Avenue
    London
    NW3 7QC
    BritishDirector143973500001
    PUNTER, Clive Anthony
    Woodspeen Grange
    Woodspeen
    RG20 8BT Newbury
    Berkshire
    Director
    Woodspeen Grange
    Woodspeen
    RG20 8BT Newbury
    Berkshire
    EnglandBritishDirector151362910001
    SWAINSON, John
    15 Chaldon Way
    Coulson
    CR5 1DG Surrey
    Director
    15 Chaldon Way
    Coulson
    CR5 1DG Surrey
    UkFinance Director143973450001
    THOMAS, Nicholas Paul
    28 Jamestown Road
    NW1 7BY London
    C/O Cbs Outdoor Limited, Camden Wharf
    Director
    28 Jamestown Road
    NW1 7BY London
    C/O Cbs Outdoor Limited, Camden Wharf
    EnglandBritishDirector140299870002

    Does ABC OUTDOOR LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage or charge
    Created On Jun 29, 1993
    Delivered On Jul 05, 1993
    Satisfied
    Amount secured
    0
    Short particulars
    All monies legal mortgage & charge.. .................... lands and hereditaments are known as 438/440 crumlin road and 159 woodvale road, ardoyne, belfast ...... see doc 35 for further details.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jul 05, 1993Statement of satisfaction of a charge in full or part (411A NI)
    Mortgage or charge
    Created On Jun 29, 1993
    Delivered On Jul 05, 1993
    Satisfied
    Amount secured
    0
    Short particulars
    All monies legal mortgage & charge.. ................... lands are known as 120/124 mountpottinger road, belfast contained in folio AN13977L .......................................... see doc 36 for further details.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jul 05, 1993Statement of satisfaction of a charge in full or part (411A NI)
    Mortgage or charge
    Created On Jun 29, 1993
    Delivered On Jul 05, 1993
    Satisfied
    Amount secured
    0
    Short particulars
    All monies legal mortgage or charge.. All that freehold land situate to the east side of great victoria street in the county of the city of belfast contained in folio AN14528 county borough of belfast and folio AN21178 county of antrim which said lands are known as bruce street link, belfast ............... see doc 34 for further details.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Jul 05, 1993Statement of satisfaction of a charge in full or part (411A NI)
    Solicitors letter of undertaking
    Created On Mar 10, 1993
    Delivered On Mar 12, 1993
    Satisfied
    Amount secured
    0
    Short particulars
    All monies letter of undertaking.. 1. lands at bruce street link, belfast.. 2. lands at 438/440 crumlin road/159 woodvale road, belfast.. 3. lands at 120/124 mountpottinger road, belfast.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Mar 12, 1993Statement of satisfaction of a charge in full or part (411A NI)
    Fixed charge on book debts
    Created On Oct 19, 1988
    Delivered On Nov 09, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed charge on all book debts and other debts.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Nov 09, 1988
    • Nov 27, 2002Statement of satisfaction of a charge in full or part (MG02)
    Mortgage or charge
    Created On Oct 19, 1988
    Delivered On Nov 09, 1988
    Satisfied
    Amount secured
    0
    Short particulars
    All monies floating charge.. The undertaking of the company and all its property whatsoever and wheresoever both present and future including its uncalled capital for the time being.
    Persons Entitled
    • Midland Bank PLC
    Transactions
    • Nov 09, 1988Statement of satisfaction of a charge in full or part (411A NI)

    Does ABC OUTDOOR LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 25, 2014Commencement of winding up
    Apr 03, 2016Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Nicholas Mckeague
    Mckeague Morgan And Company
    27 College Gardens
    BT9 6BS Belfast
    practitioner
    Mckeague Morgan And Company
    27 College Gardens
    BT9 6BS Belfast

    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