IRISH MERCHANTS (NORTHERN IRELAND) LIMITED
Overview
Company Name | IRISH MERCHANTS (NORTHERN IRELAND) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | NI031012 |
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 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 Address | No |
What were the previous names of IRISH MERCHANTS (NORTHERN IRELAND) LIMITED?
Company Name | From | Until |
---|---|---|
AUTOBAR (NORTHERN IRELAND) LIMITED | Jun 20, 1996 | Jun 20, 1996 |
What are the latest accounts for IRISH MERCHANTS (NORTHERN IRELAND) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for IRISH MERCHANTS (NORTHERN IRELAND) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Confirmation statement made on May 31, 2017 with updates | 5 pages | CS01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Satisfaction of charge 1 in full | 4 pages | MR04 | ||||||||||
Annual return made up to May 31, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 3 pages | AA | ||||||||||
Annual return made up to May 31, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 3 pages | AA | ||||||||||
Annual return made up to May 31, 2014 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Miscellaneous Statement of auditors on ceasing to hold office | 1 pages | MISC | ||||||||||
Auditor's resignation | 2 pages | AUD | ||||||||||
Full accounts made up to Dec 31, 2013 | 12 pages | AA | ||||||||||
Appointment of Mr Paul Nicholas Hussey as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Brian Michael May as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Alastair Mclaughlin as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Richard Kelly as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of Georgina Thompson as a director | 1 pages | TM01 | ||||||||||
Appointment of Mr Andrew James Ball as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Charles Budge as a director | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2012 | 12 pages | AA | ||||||||||
Annual return made up to May 31, 2013 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mrs Georgina Alexandra Elizabeth Thompson as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of Andrew Mooney as a director | 1 pages | TM01 | ||||||||||
Registered office address changed from * Capital House 3 Upper Queen Street Belfast Northern Ireland BT1 6PU* on Jul 20, 2012 | 1 pages | AD01 | ||||||||||
Who are the officers of IRISH MERCHANTS (NORTHERN IRELAND) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HUSSEY, Paul Nicholas | Secretary | York House 45 Seymour Street W1H 7JT London Bunzl Plc | British | 28010290009 | ||||||
BALL, Andrew James | Director | York House 45 Seymour Street W1H 7JT London Bunzl Plc United Kingdom | England | British | Finance Director | 95118620004 | ||||
HUSSEY, Paul Nicholas | Director | York House 45 Seymour Street W1H 7JT London Bunzl Plc United Kingdom | England | British | Solicitor | 28010290009 | ||||
MAY, Brian Michael | Director | York House 45 Seymour Street W1H 7JT London Bunzl Plc United Kingdom | England | British | Finance Director | 49698960004 | ||||
LAWLESS, Greg | Secretary | Gaitsford Old Castle Avenue Sutton Dublin 13 | 145073620001 | |||||||
MCKAY, William Trevor | Secretary | 1 West Court North Wembley HA0 3QQ Middlesex | 145073540001 | |||||||
TUGLAW SECRETARIAL LIMITED | Secretary | Marlborough House 30 Victoria Street BT1 3GS Belfast | 145426910001 | |||||||
BUDGE, Charles Paul | Director | York House 45 Seymour Street W1H 7JT London Bunzl Plc United Kingdom | England | British | Director | 49031660003 | ||||
CAROLAN, Brian Eugene | Director | 19 Roselawn Walk Dublin 15 | Irish | Comany Director | 145073560001 | |||||
COONEY, Victor Brendan | Director | Small Oaks 6 Rathmichael Haven Rathmichael Co Dublin | Irish | Company Director | 145073600001 | |||||
CUNNINGHAM, James Alan | Director | Broomwood Road SW11 6JU London 115 | United Kingdom | British | Director | 51864840002 | ||||
DIVILLY, Dermot | Director | St Aubyns Sorrento Road Dalkey Dublin | Ireland | Irish | Director | 36475030001 | ||||
DONNELLAN, Eoghan | Director | York House 45 Seymour Street W1H 7JT London Bunzl Plc United Kingdom | Irish | Managing Director | 145073710001 | |||||
FLANAGAN, Alphonsus Maurice | Director | 16 Grange Road Hole-In-The-Wall Raheny Dublin 13 | Irish | Company Director | 145073590001 | |||||
HOBBS, David Dudley | Director | 15 Greenside Edgcumbe Park RG11 6EX Crowthorne Berkshire | British | Company Director | 145073580001 | |||||
KELLY, Richard Darragh | Director | York House 45 Seymour Street W1H 7JT London Bunzl Plc United Kingdom | Ireland | British | Chartered | 144431660002 | ||||
LAWLESS, Greg | Director | Gaitsford Old Castle Avenue Sutton Dublin 13 | Irish | Director | 145073630001 | |||||
MCKAY, William Trevor | Director | 1 West Court North Wembley HA0 3QQ Middlesex | British | Company Secretary | 145073570001 | |||||
MCLAUGHLIN, Alastair Paul | Director | York House 45 Seymour Street W1H 7JT London Bunzl Plc United Kingdom | Northern Ireland | Irish | Company Director | 144431610002 | ||||
MOONEY, Andrew John | Director | York House 45 Seymour Street W1H 7JT London Bunzl Plc United Kingdom | United Kingdom | British | Director | 34345860002 | ||||
O'LEARY, Mark Joseph | Director | 14 Meadow View Marlow Bottom SL7 3PA Buckinghamshire England | Irish | Company Director | 145073610001 | |||||
PRENDERGAST, Patrick Charles | Director | Shootersway Lane HP4 3NW Berkhamsted Rosewood Hertfordshire | British | Director | 25169050002 | |||||
THOMPSON, Georgina Alexandra Elizabeth | Director | York House 45 Seymour Street W1H 7JT London Bunzl Plc United Kingdom | United Kingdom | British | Company Director | 175531290001 |
Who are the persons with significant control of IRISH MERCHANTS (NORTHERN IRELAND) LIMITED?
Name | Notified On | Address | Ceased | ||||
---|---|---|---|---|---|---|---|
Selectuser Limited | Apr 06, 2016 | 45 Seymour Street W1H 7JT London York House England | No | ||||
| |||||||
Natures of Control
|
Does IRISH MERCHANTS (NORTHERN IRELAND) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
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