BRITVIC NORTHERN IRELAND PENSION TRUST LIMITED

C/O A&L Goodbody C/O A&L Goodbody, 42-46 Fountain Street, BT1 5EF, Belfast
StatusDISSOLVED
Company No.NI009278
CategoryPrivate Limited Company
Incorporated19 Feb 1973
Age51 years, 4 months, 17 days
JurisdictionNorthern Ireland
Dissolution24 Dec 2019
Years4 years, 6 months, 15 days

SUMMARY

BRITVIC NORTHERN IRELAND PENSION TRUST LIMITED is an dissolved private limited company with number NI009278. It was incorporated 51 years, 4 months, 17 days ago, on 19 February 1973 and it was dissolved 4 years, 6 months, 15 days ago, on 24 December 2019. The company address is C/O A&L Goodbody C/O A&L Goodbody, 42-46 Fountain Street, BT1 5EF, Belfast.



Company Fillings

Gazette dissolved voluntary

Date: 24 Dec 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 08 Oct 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 30 Sep 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Sep 2019

Action Date: 21 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-21

Documents

View document PDF

Appoint person director company with name date

Date: 24 Sep 2019

Action Date: 12 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Rosemary Joanne Wilson

Appointment date: 2019-09-12

Documents

View document PDF

Termination director company with name termination date

Date: 03 Sep 2019

Action Date: 26 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Deirdre Margaret Deasy

Termination date: 2019-03-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jul 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Oct 2018

Action Date: 21 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jun 2018

Action Date: 01 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 10 Jan 2018

Action Date: 27 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Judith Moore

Appointment date: 2017-12-27

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Jan 2018

Action Date: 27 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Laura Ann Maria Higgins

Termination date: 2017-12-27

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Sep 2017

Action Date: 21 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jul 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Change person secretary company with change date

Date: 03 Jan 2017

Action Date: 30 Dec 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-12-30

Officer name: Laura Ann Maria Knight

Documents

View document PDF

Termination director company with name termination date

Date: 05 Dec 2016

Action Date: 22 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Campbell Alexander Maginnis Brown

Termination date: 2016-11-22

Documents

View document PDF

Appoint corporate director company with name date

Date: 24 Nov 2016

Action Date: 14 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Independent Trustee Services Limited

Appointment date: 2016-11-14

Documents

View document PDF

Termination director company with name termination date

Date: 24 Nov 2016

Action Date: 14 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dinesh Chimanlal Jivan Visavadia

Termination date: 2016-11-14

Documents

View document PDF

Confirmation statement with updates

Date: 30 Sep 2016

Action Date: 21 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jul 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Feb 2016

Action Date: 27 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Vanessa Margaret Lewis Camacho

Termination date: 2016-01-27

Documents

View document PDF

Appoint person secretary company with name date

Date: 24 Feb 2016

Action Date: 27 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Laura Ann Maria Knight

Appointment date: 2016-01-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Sep 2015

Action Date: 21 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Aug 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Nov 2014

Action Date: 21 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 May 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Appoint person director company with name

Date: 28 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dinesh Chimanlal Jivan Visavadia

Documents

View document PDF

Termination director company with name

Date: 28 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Roberts

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Oct 2013

Action Date: 21 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date

Date: 05 Oct 2012

Action Date: 21 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jun 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Termination secretary company with name

Date: 30 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Natalie Georgiou

Documents

View document PDF

Appoint person secretary company with name

Date: 30 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Vanessa Margaret Lewis Camacho

Documents

View document PDF

Termination director company with name

Date: 16 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Mountford

Documents

View document PDF

Appoint person director company with name

Date: 11 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Ian Roberts

Documents

View document PDF

Appoint person director company with name

Date: 11 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Campbell Alexander Maginnis Brown

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Sep 2011

Action Date: 21 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jun 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Termination director company with name

Date: 03 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Grange

Documents

View document PDF

Appoint person secretary company with name

Date: 03 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Natalie Georgiou

Documents

View document PDF

Termination secretary company with name

Date: 03 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Karen Grant

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Nov 2010

Action Date: 31 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-31

Documents

View document PDF

Termination director company with name

Date: 10 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Grahame Pickett

Documents

View document PDF

Appoint person director company with name

Date: 19 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Deirdre Margaret Deasy

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jun 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Legacy

Date: 19 Sep 2009

Category: Annual-return

Type: 371S(NI)

Description: 31/08/09 annual return shuttle

Documents

View document PDF

Legacy

Date: 26 Jul 2009

Category: Accounts

Type: AC(NI)

Description: 30/09/08 annual accts

Documents

View document PDF

Resolution

Date: 19 May 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 19 May 2009

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 28 Aug 2008

Category: Annual-return

Type: 371S(NI)

Description: 31/08/08 annual return shuttle

Documents

View document PDF

Legacy

Date: 31 Jul 2008

Category: Accounts

Type: AC(NI)

Description: 30/09/07 annual accts

Documents

View document PDF

Legacy

Date: 30 Jun 2008

Category: Accounts

Type: AC(NI)

Description: 28/02/07 annual accts

Documents

View document PDF

Legacy

Date: 05 Dec 2007

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 04 Dec 2007

Category: Incorporation

Type: UDM+A(NI)

Description: Updated mem and arts

Documents

View document PDF

Legacy

Date: 06 Nov 2007

Category: Annual-return

Type: 371S(NI)

Description: 31/08/07 annual return shuttle

Documents

View document PDF

Legacy

Date: 02 Nov 2007

Category: Accounts

Type: 233(NI)

Description: Change of ARD

Documents

View document PDF

Legacy

Date: 02 Nov 2007

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 02 Nov 2007

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 02 Nov 2007

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 02 Nov 2007

Category: Address

Type: 295(NI)

Description: Change in sit reg add

Documents

View document PDF

Legacy

Date: 25 Sep 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTC(NI)

Description: Cert change

Documents

View document PDF

Legacy

Date: 25 Sep 2007

Category: Change-of-name

Type: CNRES(NI)

Description: Resolution to change name

Documents

View document PDF

Legacy

Date: 19 Sep 2007

Category: Accounts

Type: AC(NI)

Description: 28/02/06 annual accts

Documents

View document PDF

Legacy

Date: 23 Aug 2007

Category: Annual-return

Type: 371A(NI)

Description: 31/08/06 annual return form

Documents

View document PDF

Legacy

Date: 13 Jan 2006

Category: Accounts

Type: AC(NI)

Description: 28/02/05 annual accts

Documents

View document PDF

Legacy

Date: 02 Dec 2005

Category: Annual-return

Type: 371S(NI)

Description: 31/08/05 annual return shuttle

Documents

View document PDF

Legacy

Date: 27 Jul 2005

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 09 Mar 2005

Category: Change-of-name

Type: CNRES(NI)

Description: Resolution to change name

Documents

View document PDF

Legacy

Date: 09 Mar 2005

Category: Change-of-name

Sub Category: Certificate

Type: CERTC(NI)

Description: Cert change

Documents

View document PDF

Legacy

Date: 09 Mar 2005

Category: Incorporation

Type: UDM+A(NI)

Description: Updated mem and arts

Documents

View document PDF

Legacy

Date: 17 Jan 2005

Category: Accounts

Type: AC(NI)

Description: 29/02/04 annual accts

Documents

View document PDF

Legacy

Date: 19 Sep 2004

Category: Annual-return

Type: 371A(NI)

Description: 31/08/04 annual return form

Documents

View document PDF

Legacy

Date: 15 Sep 2004

Category: Incorporation

Type: UDM+A(NI)

Description: Updated mem and arts

Documents

Resolution

Date: 15 Sep 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Legacy

Date: 27 Jul 2004

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 20 Feb 2004

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 12 Nov 2003

Category: Annual-return

Type: 371S(NI)

Description: 31/08/03 annual return shuttle

Documents

View document PDF

Legacy

Date: 17 Sep 2003

Category: Accounts

Type: AC(NI)

Description: 28/02/03 annual accts

Documents

View document PDF

Legacy

Date: 17 Feb 2003

Category: Accounts

Type: 233(NI)

Description: Change of ARD

Documents

Legacy

Date: 05 Sep 2002

Category: Annual-return

Type: 371S(NI)

Description: 31/08/02 annual return shuttle

Documents

View document PDF

Legacy

Date: 23 Apr 2002

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 23 Apr 2002

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 13 Apr 2002

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 13 Apr 2002

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 27 Feb 2002

Category: Accounts

Type: AC(NI)

Description: 31/08/01 annual accts

Documents

Legacy

Date: 15 Sep 2001

Category: Annual-return

Type: 371S(NI)

Description: 31/08/01 annual return shuttle

Documents

View document PDF

Legacy

Date: 21 May 2001

Category: Accounts

Type: AC(NI)

Description: 31/08/00 annual accts

Documents

View document PDF

Legacy

Date: 13 Sep 2000

Category: Annual-return

Type: 371S(NI)

Description: 31/08/00 annual return shuttle

Documents

View document PDF

Legacy

Date: 01 Jun 2000

Category: Accounts

Type: AC(NI)

Description: 31/08/99 annual accts

Documents

View document PDF

Legacy

Date: 08 Sep 1999

Category: Annual-return

Type: 371S(NI)

Description: 31/08/99 annual return shuttle

Documents

View document PDF

Legacy

Date: 30 Jun 1999

Category: Accounts

Type: AC(NI)

Description: 31/08/98 annual accts

Documents

Legacy

Date: 03 Sep 1998

Category: Annual-return

Type: 371S(NI)

Description: 31/08/98 annual return shuttle

Documents

View document PDF

Legacy

Date: 13 Mar 1998

Category: Accounts

Type: AC(NI)

Description: 31/08/97 annual accts

Documents

Legacy

Date: 09 Sep 1997

Category: Annual-return

Type: 371S(NI)

Description: 31/08/97 annual return shuttle

Documents

View document PDF

Legacy

Date: 01 May 1997

Category: Accounts

Type: AC(NI)

Description: 31/08/96 annual accts

Documents

Legacy

Date: 22 Oct 1996

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 14 Oct 1996

Category: Annual-return

Type: 371S(NI)

Description: 31/08/96 annual return shuttle

Documents

View document PDF

Legacy

Date: 03 Jul 1996

Category: Accounts

Type: AC(NI)

Description: 31/08/95 annual accts

Documents

Legacy

Date: 02 Jan 1996

Category: Accounts

Type: 233-2(NI)

Description: Change of ARD after arp

Documents

Legacy

Date: 23 Aug 1995

Category: Annual-return

Type: 371S(NI)

Description: 31/08/95 annual return shuttle

Documents

View document PDF


Some Companies

BAS AND SONS' LTD

43 ANERLEY ROAD,LONDON,SE19 2AS

Number:11657539
Status:ACTIVE
Category:Private Limited Company

BLOOMSBURY HEALTH LIMITED

139B WHITFIELD STREET,LONDON,W1T 5EN

Number:08298089
Status:ACTIVE
Category:Private Limited Company

G & A INSURANCE SERVICES LIMITED

ST DAVIDS COURT,WOLVERHAMPTON,WV1 3JE

Number:05453197
Status:ACTIVE
Category:Private Limited Company

KAHAD UK LTD

18 HIBBERT STREET,BOLTON,BL1 8JG

Number:11615288
Status:ACTIVE
Category:Private Limited Company

KWGY PROPERTIES LTD

25 BALHAM HIGH ROAD,LONDON,SW12 9AL

Number:10684536
Status:ACTIVE
Category:Private Limited Company

MACHAL LTD

3A BLAKESHAY CLOSE,LEICESTER,LE3 9QZ

Number:09196242
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source