IRISH MERCHANTS (NORTHERN IRELAND) LIMITED

IRISH MERCHANTS (NORTHERN IRELAND) LIMITED

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

    Company NameIRISH MERCHANTS (NORTHERN IRELAND) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number NI031012
    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 IRISH MERCHANTS (NORTHERN IRELAND) LIMITED?

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

    Where is IRISH MERCHANTS (NORTHERN IRELAND) LIMITED located?

    Registered Office Address
    72 Cathedral Road
    BT61 8AG Armagh
    Undeliverable Registered Office AddressNo

    What were the previous names of IRISH MERCHANTS (NORTHERN IRELAND) LIMITED?

    Previous Company Names
    Company NameFromUntil
    AUTOBAR (NORTHERN IRELAND) LIMITEDJun 20, 1996Jun 20, 1996

    What are the latest accounts for IRISH MERCHANTS (NORTHERN IRELAND) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for IRISH MERCHANTS (NORTHERN IRELAND) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Confirmation statement made on May 31, 2017 with updates

    5 pagesCS01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Satisfaction of charge 1 in full

    4 pagesMR04

    Annual return made up to May 31, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 02, 2016

    Statement of capital on Jun 02, 2016

    • Capital: GBP 421,000
    SH01

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

    3 pagesAA

    Annual return made up to May 31, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 08, 2015

    Statement of capital on Jun 08, 2015

    • Capital: GBP 421,000
    SH01

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

    3 pagesAA

    Annual return made up to May 31, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 24, 2014

    Statement of capital on Jul 24, 2014

    • Capital: GBP 421,000
    SH01

    Miscellaneous

    Statement of auditors on ceasing to hold office
    1 pagesMISC

    Auditor's resignation

    2 pagesAUD

    Full accounts made up to Dec 31, 2013

    12 pagesAA

    Appointment of Mr Paul Nicholas Hussey as a director

    2 pagesAP01

    Appointment of Mr Brian Michael May as a director

    2 pagesAP01

    Termination of appointment of Alastair Mclaughlin as a director

    1 pagesTM01

    Termination of appointment of Richard Kelly as a director

    1 pagesTM01

    Termination of appointment of Georgina Thompson as a director

    1 pagesTM01

    Appointment of Mr Andrew James Ball as a director

    2 pagesAP01

    Termination of appointment of Charles Budge as a director

    1 pagesTM01

    Full accounts made up to Dec 31, 2012

    12 pagesAA

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

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 31, 2013

    Statement of capital following an allotment of shares on May 31, 2013

    SH01

    Appointment of Mrs Georgina Alexandra Elizabeth Thompson as a director

    2 pagesAP01

    Termination of appointment of Andrew Mooney as a director

    1 pagesTM01

    Registered office address changed from * Capital House 3 Upper Queen Street Belfast Northern Ireland BT1 6PU* on Jul 20, 2012

    1 pagesAD01

    Who are the officers of IRISH MERCHANTS (NORTHERN IRELAND) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HUSSEY, Paul Nicholas
    York House
    45 Seymour Street
    W1H 7JT London
    Bunzl Plc
    Secretary
    York House
    45 Seymour Street
    W1H 7JT London
    Bunzl Plc
    British28010290009
    BALL, Andrew James
    York House
    45 Seymour Street
    W1H 7JT London
    Bunzl Plc
    United Kingdom
    Director
    York House
    45 Seymour Street
    W1H 7JT London
    Bunzl Plc
    United Kingdom
    EnglandBritishFinance Director95118620004
    HUSSEY, Paul Nicholas
    York House
    45 Seymour Street
    W1H 7JT London
    Bunzl Plc
    United Kingdom
    Director
    York House
    45 Seymour Street
    W1H 7JT London
    Bunzl Plc
    United Kingdom
    EnglandBritishSolicitor28010290009
    MAY, Brian Michael
    York House
    45 Seymour Street
    W1H 7JT London
    Bunzl Plc
    United Kingdom
    Director
    York House
    45 Seymour Street
    W1H 7JT London
    Bunzl Plc
    United Kingdom
    EnglandBritishFinance Director49698960004
    LAWLESS, Greg
    Gaitsford
    Old Castle Avenue
    Sutton
    Dublin 13
    Secretary
    Gaitsford
    Old Castle Avenue
    Sutton
    Dublin 13
    145073620001
    MCKAY, William Trevor
    1 West Court
    North Wembley
    HA0 3QQ Middlesex
    Secretary
    1 West Court
    North Wembley
    HA0 3QQ Middlesex
    145073540001
    TUGLAW SECRETARIAL LIMITED
    Marlborough House
    30 Victoria Street
    BT1 3GS Belfast
    Secretary
    Marlborough House
    30 Victoria Street
    BT1 3GS Belfast
    145426910001
    BUDGE, Charles Paul
    York House
    45 Seymour Street
    W1H 7JT London
    Bunzl Plc
    United Kingdom
    Director
    York House
    45 Seymour Street
    W1H 7JT London
    Bunzl Plc
    United Kingdom
    EnglandBritishDirector49031660003
    CAROLAN, Brian Eugene
    19 Roselawn Walk
    Dublin 15
    Director
    19 Roselawn Walk
    Dublin 15
    IrishComany Director145073560001
    COONEY, Victor Brendan
    Small Oaks
    6 Rathmichael Haven
    Rathmichael
    Co Dublin
    Director
    Small Oaks
    6 Rathmichael Haven
    Rathmichael
    Co Dublin
    IrishCompany Director145073600001
    CUNNINGHAM, James Alan
    Broomwood Road
    SW11 6JU London
    115
    Director
    Broomwood Road
    SW11 6JU London
    115
    United KingdomBritishDirector51864840002
    DIVILLY, Dermot
    St Aubyns
    Sorrento Road
    Dalkey
    Dublin
    Director
    St Aubyns
    Sorrento Road
    Dalkey
    Dublin
    IrelandIrishDirector36475030001
    DONNELLAN, Eoghan
    York House
    45 Seymour Street
    W1H 7JT London
    Bunzl Plc
    United Kingdom
    Director
    York House
    45 Seymour Street
    W1H 7JT London
    Bunzl Plc
    United Kingdom
    IrishManaging Director145073710001
    FLANAGAN, Alphonsus Maurice
    16 Grange Road
    Hole-In-The-Wall
    Raheny
    Dublin 13
    Director
    16 Grange Road
    Hole-In-The-Wall
    Raheny
    Dublin 13
    IrishCompany Director145073590001
    HOBBS, David Dudley
    15 Greenside
    Edgcumbe Park
    RG11 6EX Crowthorne
    Berkshire
    Director
    15 Greenside
    Edgcumbe Park
    RG11 6EX Crowthorne
    Berkshire
    BritishCompany Director145073580001
    KELLY, Richard Darragh
    York House
    45 Seymour Street
    W1H 7JT London
    Bunzl Plc
    United Kingdom
    Director
    York House
    45 Seymour Street
    W1H 7JT London
    Bunzl Plc
    United Kingdom
    IrelandBritishChartered144431660002
    LAWLESS, Greg
    Gaitsford
    Old Castle Avenue
    Sutton
    Dublin 13
    Director
    Gaitsford
    Old Castle Avenue
    Sutton
    Dublin 13
    IrishDirector145073630001
    MCKAY, William Trevor
    1 West Court
    North Wembley
    HA0 3QQ Middlesex
    Director
    1 West Court
    North Wembley
    HA0 3QQ Middlesex
    BritishCompany Secretary145073570001
    MCLAUGHLIN, Alastair Paul
    York House
    45 Seymour Street
    W1H 7JT London
    Bunzl Plc
    United Kingdom
    Director
    York House
    45 Seymour Street
    W1H 7JT London
    Bunzl Plc
    United Kingdom
    Northern IrelandIrishCompany Director144431610002
    MOONEY, Andrew John
    York House
    45 Seymour Street
    W1H 7JT London
    Bunzl Plc
    United Kingdom
    Director
    York House
    45 Seymour Street
    W1H 7JT London
    Bunzl Plc
    United Kingdom
    United KingdomBritishDirector34345860002
    O'LEARY, Mark Joseph
    14 Meadow View
    Marlow Bottom
    SL7 3PA Buckinghamshire
    England
    Director
    14 Meadow View
    Marlow Bottom
    SL7 3PA Buckinghamshire
    England
    IrishCompany Director145073610001
    PRENDERGAST, Patrick Charles
    Shootersway Lane
    HP4 3NW Berkhamsted
    Rosewood
    Hertfordshire
    Director
    Shootersway Lane
    HP4 3NW Berkhamsted
    Rosewood
    Hertfordshire
    BritishDirector25169050002
    THOMPSON, Georgina Alexandra Elizabeth
    York House
    45 Seymour Street
    W1H 7JT London
    Bunzl Plc
    United Kingdom
    Director
    York House
    45 Seymour Street
    W1H 7JT London
    Bunzl Plc
    United Kingdom
    United KingdomBritishCompany Director175531290001

    Who are the persons with significant control of IRISH MERCHANTS (NORTHERN IRELAND) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Selectuser Limited
    45 Seymour Street
    W1H 7JT London
    York House
    England
    Apr 06, 2016
    45 Seymour Street
    W1H 7JT London
    York House
    England
    No
    Legal FormPrivate Limited By Shares
    Legal AuthorityCompanies Act 2006
    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 IRISH MERCHANTS (NORTHERN IRELAND) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On May 19, 2005
    Delivered On Jun 07, 2005
    Satisfied
    Amount secured
    0
    Short particulars
    All monies composite debenture.. (A) by way of mortgge all that and those the company's freehold and leasehold lands, herditaments, premises, property and all chattels both present and future, ................................................. (j) by way of charge and assignment all the company's present and future benefits, rights, title and interest in the insurances ....................................................................................... mortgaged property. The premises comprised in a lease dated 16 december 1998 between windsor securities limited (1) autobar (northern ireland) limited (2) and CIC properties limited (3) and known as 5 edgewater road, belfast harbour estate, belfast.. See 402 for further details.
    Persons Entitled
    • Allied Irish Banks, P.L.C.
    Transactions
    • Jun 07, 2005Registration of a charge (402R NI)
    • Oct 18, 2016Satisfaction of a charge (MR04)

    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