AP (NI) (NO.1) LIMITED
Vue d'ensemble
| Nom de la société | AP (NI) (NO.1) LIMITED |
|---|---|
| Statut de la société | Dissoute |
| Forme juridique | Société à responsabilité limitée |
| Numéro de société | NI024802 |
| Juridiction | Irlande du Nord |
| Date de création | |
| Date de cessation d'activité |
Résumé
| A des PSCs super sécurisés | Non |
|---|---|
| A des charges | Oui |
| A un historique d'insolvabilité | Non |
| Le siège social est contesté | Non |
Où se situe AP (NI) (NO.1) LIMITED ?
| Adresse du siège social | C/O Tughans Solicitors, Marlborough House 30 Victoria Street BT1 3GG Belfast Co Antrim |
|---|---|
| Adresse du siège social non livrable | Non |
Quels sont les derniers comptes de AP (NI) (NO.1) LIMITED ?
| Derniers comptes | |
|---|---|
| Derniers comptes arrêtés au | 31 mars 2012 |
Quels sont les derniers dépôts pour AP (NI) (NO.1) LIMITED ?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Bulletin officiel final dissous par radiation volontaire | 1 pages | GAZ2(A) | ||||||||||
Premier avis au Bulletin officiel pour la radiation volontaire | 1 pages | GAZ1(A) | ||||||||||
Demande de radiation de la société du registre du commerce | 4 pages | DS01 | ||||||||||
Comptes annuels établis au 31 mars 2012 | 10 pages | AA | ||||||||||
Déclaration annuelle jusqu'au 10 mai 2012 avec liste complète des actionnaires | 6 pages | AR01 | ||||||||||
| ||||||||||||
Comptes pour une société dormante établis au 31 mars 2011 | 6 pages | AA | ||||||||||
Cessation de la nomination de Christopher James Giles en tant que directeur le 05 sept. 2011 | 1 pages | TM01 | ||||||||||
Nomination de Mr Mark Francis Muller en tant qu'administrateur le 05 sept. 2011 | 3 pages | AP01 | ||||||||||
Déclaration annuelle jusqu'au 10 mai 2011 avec liste complète des actionnaires | 6 pages | AR01 | ||||||||||
Comptes annuels établis au 31 mars 2010 | 13 pages | AA | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
legacy | 3 pages | MG02 | ||||||||||
legacy | 4 pages | MG02 | ||||||||||
Qui sont les dirigeants de AP (NI) (NO.1) LIMITED ?
| Nom | Nommé le | Date de démission | Rôle | Adresse | Identification de la société | Pays de résidence | Nationalité | Date de naissance | Profession | Numéro |
|---|---|---|---|---|---|---|---|---|---|---|
| FOSTER, David Charles Geoffrey | Secrétaire | 1 Thane Road West NG90 1BS Nottingham D90 | British | 150395280001 | ||||||
| FOSTER, David Charles Geoffrey | Administrateur | 1 Thane Road West NG90 1BS Nottingham D90 | England | British | 52040210004 | |||||
| MULLER, Mark Francis, Mr. | Administrateur | Thane Road West NG2 3AA Nottingham 1 | United Kingdom | British | 63620010002 | |||||
| BAIRD, Irene Deirdre | Secrétaire | 9,Rosepark East Belfast BT5 7RL | 144417380001 | |||||||
| MULLER, Mark Francis, Mr. | Secrétaire | Elm Lodge 15 Oaken Coppice KT21 1DL Ashtead Surrey | British | 63620010002 | ||||||
| AU COSEC LIMITED | Secrétaire | Brooklands Weybridge KT13 0NY Surrey | 68799430002 | |||||||
| AYLWARD, Christopher David | Administrateur | Buchan Cottage 2 Cheapside GU21 4JG Horsell Woking Surrey | United Kingdom | British | 59741430002 | |||||
| BAIRD, Austin Richard | Administrateur | 48 Circular Road Belmont BT4 2GB Belfast County Antrim | Northern Ireland | British | 143001420001 | |||||
| BAIRD, Catherine Jane | Administrateur | 9 Rosepark East Belfast BT5 7RL | British | 144417440001 | ||||||
| BAIRD, Ernest | Administrateur | 9,Rosepark East Belfast BT5 7RL | British | 144417390001 | ||||||
| BAIRD, Irene Deirdre | Administrateur | 9 Rosepark East Dundonald BT5 7RL | British | 144417410001 | ||||||
| CASEMENT, Diane Elizabeth | Administrateur | 12 Middle Road Saintfield BT24 7LP | British | 144417430001 | ||||||
| GILES, Christopher James | Administrateur | 30 Victoria Street BT1 3GG Belfast C/O Tughans Solicitors, Marlborough House Co Antrim | England | British | 150046230001 | |||||
| HULME, Simon | Administrateur | The West Wing Callaly Castle NE66 4TA Whittingham Alnwick | United Kingdom | British | 105524430001 | |||||
| JOHNSTON, Alison Mary Louise | Administrateur | 12 Gowan Heights Dunmurry BT17 9LZ Belfast | British | 144417450001 | ||||||
| JOHNSTON, Colin James | Administrateur | 12 Gowan Heights Drumbeg Road BT17 9LZ Drumbeg Belfast | Northern Ireland | British | 144317390001 | |||||
| MULLER, Mark Francis, Mr. | Administrateur | Elm Lodge 15 Oaken Coppice KT21 1DL Ashtead Surrey | United Kingdom | British | 63620010002 | |||||
| PROSSER, Andrew James Mackenzie | Administrateur | Tamarind Camilla Drive RH5 6BU Westhumble Dorking | England | British | 151240810001 |
AP (NI) (NO.1) LIMITED a-t-elle des charges ?
| Classification | Dates | Statut | Détails | |
|---|---|---|---|---|
| Mortgage or charge | Créé le 31 janv. 2005 Livré le 08 févr. 2005 | Totalement satisfaite | Montant garanti 0 | |
Brèves mentions All monies mortgage/charge. Premises situate at 42 and 44 holywood rad, belfast. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Mortgage or charge | Créé le 23 août 2004 Livré le 23 août 2004 | Totalement satisfaite | Montant garanti 0 | |
Brèves mentions All monies mortgage / charge all that the lands and premises situate at 56A rathmore road, carnalea, bangor, county down BT19 1WL...... See doc 64 for further details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Mortgage or charge | Créé le 18 mars 2003 Livré le 20 mars 2003 | Totalement satisfaite | Montant garanti 0 | |
Brèves mentions All monies mortgage and counterpart mortgage. All of the land comprised in folio no. Dn 104360 county down and by way of fixed security all fixed and moveable plant machinery implements utensils furniture and equipment which are now or shall at any time hereafter during the continuance of the security become the property of the company. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Mortgage or charge | Créé le 04 oct. 2002 Livré le 15 oct. 2002 | Totalement satisfaite | Montant garanti 0 | |
Brèves mentions All monies mortgage. The premises at the square 2-4 fair green road marjethill county armagh the dispensing pharmaceutical licence....... ........................................ see doc 59 for further details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Mortgage or charge | Créé le 27 sept. 2002 Livré le 02 oct. 2002 | Totalement satisfaite | Montant garanti 0 | |
Brèves mentions All monies mortgage the leasehold premises at units NO3 & 7 sailsbury square, queen street ballymena co antrim............................... See doc 60 for further details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Mortgage or charge | Créé le 13 sept. 2002 Livré le 23 sept. 2002 | Totalement satisfaite | Montant garanti 0 | |
Brèves mentions All monies mortgage. The premises situate at 97-107, high street, bangor, county down being the lands and premises more particularly described in deed of conveyance and assignment dated the 13TH day of september 2002 and made between stranmillis investments limited of the one part and the mortgagor of the other see doc 56 for further details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Mortgage or charge | Créé le 31 juil. 2002 Livré le 02 août 2002 | Totalement satisfaite | Montant garanti 0 | |
Brèves mentions All monies mortgage. The leasehold premises at 72 holywood road, belfast, the dispensing pharmaceutical licence attached to the premises; and by way of fixed security all fixed and moveable plant machinery implements utensils furniture and equipment which are now or shall at any time hereafter during the continuance of this security become the property of the mortgagor. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Mortgage or charge | Créé le 29 juil. 2002 Livré le 02 août 2002 | Totalement satisfaite | Montant garanti 0 | |
Brèves mentions All monies mortgage. The leasehold premises at 13 john mitchel place, newry, county down, the dispensing pharmaceutical licence attached to the premises; and by way of fixed security all fixed and moveable plant machinery implements utensils furniture and equipment which are now or shall at any time hereafter during the continuance of this security become the property of the mortgagor. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Mortgage or charge | Créé le 01 juil. 2002 Livré le 05 juil. 2002 | Totalement satisfaite | Montant garanti 0 | |
Brèves mentions All monies mortgage. The leasehold premises at 83, the promenade, portstewart, co londonderry, the dispensing pharmaceutical licence attached to the premises; and by way of fixed security all fixed and moveable plant machinery......................... See doc 53 for further details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Mortgage or charge | Créé le 31 mai 2002 Livré le 07 juin 2002 | Totalement satisfaite | Montant garanti 0 | |
Brèves mentions All monies mortgage. All that and those lands situate at chapel hill, lisburn, county antrim as are comprised in deed of conveyance dated 31ST may 2002 and made between thomas hague and pauline hague of the one part and mortgagor of the other part. See doc 52 for further details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Mortgage or charge | Créé le 04 mars 2002 Livré le 12 mars 2002 | Totalement satisfaite | Montant garanti 0 | |
Brèves mentions Mortgage - all monies. The leasehold premises at 9, high street lurgan........ See doc. No. 51 for further details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Mortgage or charge | Créé le 01 juil. 2000 Livré le 06 juil. 2000 | Totalement satisfaite | Montant garanti 0 | |
Brèves mentions All monies. Mortgage. Shop and premises situate and known as 80A main street, cullybackey, county antrim together with the dispensing pharmaceutical licence in relation thereto and all fixed and moveable plant machinery implements utensils furniture and equipment thereon. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Mortgage or charge | Créé le 30 juin 2000 Livré le 05 juil. 2000 | Totalement satisfaite | Montant garanti 0 | |
Brèves mentions All monies. Mortgage. Shop and premises situate and known as 324 beersbridge road, belfast together with the dispensing pharmaceutical licence in relation thereto and all fixed and moveable plant machinery implements utensils furniture and equipment. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Mortgage or charge | Créé le 28 nov. 1997 Livré le 02 déc. 1997 | Totalement satisfaite | Montant garanti 0 | |
Brèves mentions All monies mortgage. Premises situate and known as 17 and 19 hillsborough road, dromara, county down together with all fixed and moveable plant and machinery implements utensils furniture and equipment and together also with the dispensing pharmaceutical license. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Mortgage or charge | Créé le 31 juil. 1996 Livré le 31 juil. 1996 | Totalement satisfaite | Montant garanti 0 | |
Brèves mentions All monies. Mortgage debenture see doc 31 for details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Mortgage or charge | Créé le 23 août 1995 Livré le 01 sept. 1995 | Totalement satisfaite | Montant garanti 0 | |
Brèves mentions All monies. Mortgage the premises situate and known as nos. 104, 106 and 108 frances street, newtownards. Together with all machinery utensils chattels and things now or at any time hereinafter upon all of the aforesaid premises. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Mortgage or charge | Créé le 06 juin 1994 Livré le 14 juin 1994 | Totalement satisfaite | Montant garanti 0 | |
Brèves mentions All monies charge over all book debts.. All book debts and other debts now and from time to time hereafter due owing or incurred to the company. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
| Mortgage or charge | Créé le 06 juin 1994 Livré le 14 juin 1994 | Totalement satisfaite | Montant garanti 0 | |
Brèves mentions 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.. See 402 for further details. | ||||
Personnes ayant droit
| ||||
Transactions
| ||||
Source de données
- Companies House du Royaume-Uni
Le registre officiel des sociétés au Royaume-Uni, offrant un accès public aux informations sur les sociétés telles que les noms, les adresses, les administrateurs et les documents financiers. - Licence: CC0