CULZEAN HOLDINGS LIMITED

CULZEAN HOLDINGS LIMITED

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

    Company NameCULZEAN HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number NI057704
    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 CULZEAN HOLDINGS LIMITED?

    • Hotels and similar accommodation (55100) / Accommodation and food service activities

    Where is CULZEAN HOLDINGS LIMITED located?

    Registered Office Address
    Rsm Mcclure Watters Number One
    Lanyon Quay
    BT1 3LG Belfast
    Antrim
    Undeliverable Registered Office AddressNo

    What were the previous names of CULZEAN HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    MOYNE SHELF COMPANY (NO. 205) LIMITEDJan 03, 2006Jan 03, 2006

    What are the latest accounts for CULZEAN HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2012

    What are the latest filings for CULZEAN HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Statement of receipts and payments to Feb 16, 2022

    6 pages4.69(NI)

    Return of final meeting in a creditors' voluntary winding up

    3 pages4.73(NI)

    Statement of receipts and payments to Oct 12, 2021

    6 pages4.69(NI)

    Statement of receipts and payments to Oct 12, 2020

    6 pages4.69(NI)

    Statement of receipts and payments to Oct 12, 2019

    6 pages4.69(NI)

    Statement of receipts and payments to Oct 12, 2018

    6 pages4.69(NI)

    Notice of ceasing to act as a voluntary liquidator

    9 pages4.41(NI)

    Appointment of a liquidator

    1 pagesVL1

    Statement of receipts and payments to Oct 12, 2017

    6 pages4.69(NI)

    Statement of receipts and payments to Oct 12, 2016

    6 pages4.69(NI)

    Appointment of a liquidator

    1 pagesVL1

    Notice of move from Administration to Creditors Voluntary Liquidation

    8 pages2.34B(NI)

    Administrator's progress report to Apr 10, 2015

    6 pages2.24B(NI)

    Director's details changed for Mr Christopher Daniel Kennedy on Dec 09, 2014

    2 pagesCH01

    Administrator's progress report to Oct 10, 2014

    7 pages2.24B(NI)

    Notice of extension of period of Administration

    1 pages2.31B(NI)

    Administrator's progress report to Apr 10, 2014

    7 pages2.24B(NI)

    Statement of affairs

    7 pages2.16B(NI)

    Notice of extension of period of Administration

    1 pages2.31B(NI)

    Annual return made up to Jan 03, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 26, 2014

    Statement of capital on Feb 26, 2014

    • Capital: GBP 4
    SH01

    Administrator's progress report to Oct 10, 2013

    8 pages2.24B(NI)

    Accounts for a small company made up to Sep 30, 2012

    8 pagesAA

    Statement of administrator's proposal

    15 pages2.17B(NI)

    Registered office address changed from * 7 Sandel Village Centre Knocklynn Road Coleraine Londonderry BT52 1WW United Kingdom* on Apr 16, 2013

    2 pagesAD01

    Who are the officers of CULZEAN HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KENNEDY, Christopher Daniel
    Number One
    Lanyon Quay
    BT1 3LG Belfast
    Rsm Mcclure Watters
    Antrim
    Secretary
    Number One
    Lanyon Quay
    BT1 3LG Belfast
    Rsm Mcclure Watters
    Antrim
    British143859420001
    KENNEDY, Alistair John
    Number One
    Lanyon Quay
    BT1 3LG Belfast
    Rsm Mcclure Watters
    Antrim
    Director
    Number One
    Lanyon Quay
    BT1 3LG Belfast
    Rsm Mcclure Watters
    Antrim
    United KingdomBritishCompany Director100022970001
    KENNEDY, Christopher Daniel
    Mountsandel Road
    BT52 1TA Coleraine
    171
    Co Londonderry
    United Kingdom
    Director
    Mountsandel Road
    BT52 1TA Coleraine
    171
    Co Londonderry
    United Kingdom
    Northern IrelandBritishDirector143859420045
    BOOTH, Roy Wilson
    Arnott House
    12-16 Bridge Street
    BT1 1LS Belfast
    C/O Mcgriggors Llp
    Secretary
    Arnott House
    12-16 Bridge Street
    BT1 1LS Belfast
    C/O Mcgriggors Llp
    British101032720001
    MOYNE SECRETARIAL LIMITED
    21 Arthur Street
    Belfast
    BT1 4GA
    Secretary
    21 Arthur Street
    Belfast
    BT1 4GA
    37849420002
    JENNINGS, Francis Gerald, Dr
    Arnott House
    12-16 Bridge Street
    BT1 1LS Belfast
    C/O Mcgriggors Llp
    Director
    Arnott House
    12-16 Bridge Street
    BT1 1LS Belfast
    C/O Mcgriggors Llp
    Northern IrelandBritishCompany Director117815530001
    JENNINGS, Thomas James
    Arnott House
    12-16 Bridge Street
    BT1 1LS Belfast
    C/O Mcgriggors Llp
    Director
    Arnott House
    12-16 Bridge Street
    BT1 1LS Belfast
    C/O Mcgriggors Llp
    Northern IrelandBritishCompany Director144786680001
    MOYNE NOMINEES LIMITED
    21 Arthur Street
    Belfast
    BT1 4GA
    Director
    21 Arthur Street
    Belfast
    BT1 4GA
    53298860001

    Does CULZEAN HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Apr 25, 2008
    Delivered On Apr 29, 2008
    Outstanding
    Amount secured
    0
    Short particulars
    All monies mortgage debenture. The company (to the intent that the security hereby created shall rank as a continuing security in favour of the bank) as security for the payment and discharge of the secured obligations as beneficial owner.
    Persons Entitled
    • Anglo Irish Bank Corporation PLC
    Transactions
    • Apr 29, 2008Registration of a charge (402 NI)

    Does CULZEAN HOLDINGS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Apr 11, 2013Administration started
    Oct 13, 2015Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Stephen Armstrong
    Number One Lanyon Quay
    BT1 3LG Belfast
    practitioner
    Number One Lanyon Quay
    BT1 3LG Belfast
    Gregg Sterritt
    Rsm Number One
    Lanyon Quay
    BT1 3LG Belfast
    practitioner
    Rsm Number One
    Lanyon Quay
    BT1 3LG Belfast
    2
    DateType
    Oct 13, 2015Commencement of winding up
    May 22, 2022Dissolved on
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Christopher Ratten
    9th Floor 3 Hardman Street
    M3 3HF Manchester
    practitioner
    9th Floor 3 Hardman Street
    M3 3HF Manchester
    Gregg Sterritt
    Rsm Number One
    Lanyon Quay
    BT1 3LG Belfast
    practitioner
    Rsm Number One
    Lanyon Quay
    BT1 3LG Belfast
    Stephen Armstrong
    Number One Lanyon Quay
    BT1 3LG Belfast
    practitioner
    Number One Lanyon Quay
    BT1 3LG Belfast
    Stephen Armstrong
    Number One Lanyon Quay
    BT1 3LG Belfast
    proposed liquidator
    Number One Lanyon Quay
    BT1 3LG Belfast
    Gregg Sterritt
    Rsm Number One
    Lanyon Quay
    BT1 3LG Belfast
    proposed liquidator
    Rsm Number One
    Lanyon Quay
    BT1 3LG 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