BELFAST DRAIN CLEARANCE SERVICES LIMITED

9 Gibson's Lane, Newtownards, BT23 4LJ, Co Down
StatusDISSOLVED
Company No.NI024431
CategoryPrivate Limited Company
Incorporated02 May 1990
Age34 years, 2 months, 10 days
JurisdictionNorthern Ireland
Dissolution08 Oct 2020
Years3 years, 9 months, 4 days

SUMMARY

BELFAST DRAIN CLEARANCE SERVICES LIMITED is an dissolved private limited company with number NI024431. It was incorporated 34 years, 2 months, 10 days ago, on 02 May 1990 and it was dissolved 3 years, 9 months, 4 days ago, on 08 October 2020. The company address is 9 Gibson's Lane, Newtownards, BT23 4LJ, Co Down.



Company Fillings

Gazette dissolved liquidation

Date: 08 Oct 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation progress report northern ireland with brought down date

Date: 08 Jul 2020

Action Date: 03 Jul 2020

Category: Insolvency

Type: 2.24B(NI)

Brought down date: 2020-07-03

Documents

View document PDF

Liquidation move to dissolution northern ireland

Date: 08 Jul 2020

Category: Insolvency

Type: 2.35B(NI)

Documents

View document PDF

Liquidation extension of period northern ireland

Date: 20 Feb 2020

Category: Insolvency

Type: 2.31B(NI)

Documents

View document PDF

Liquidation progress report northern ireland with brought down date

Date: 20 Feb 2020

Action Date: 28 Jan 2020

Category: Insolvency

Type: 2.24B(NI)

Brought down date: 2020-01-28

Documents

View document PDF

Liquidation progress report northern ireland with brought down date

Date: 16 Aug 2019

Action Date: 28 Jul 2019

Category: Insolvency

Type: 2.24B(NI)

Brought down date: 2019-07-28

Documents

View document PDF

Liquidation progress report northern ireland with brought down date

Date: 27 Feb 2019

Action Date: 28 Jan 2019

Category: Insolvency

Type: 2.24B(NI)

Brought down date: 2019-01-28

Documents

View document PDF

Liquidation extension of period northern ireland

Date: 07 Feb 2019

Category: Insolvency

Type: 2.31B(NI)

Documents

View document PDF

Liquidation progress report northern ireland with brought down date

Date: 03 Sep 2018

Action Date: 28 Jul 2018

Category: Insolvency

Type: 2.24B(NI)

Brought down date: 2018-07-28

Documents

View document PDF

Liquidation administration notice deemed approval of proposals northern ireland

Date: 23 Apr 2018

Category: Insolvency

Type: 2.18BA(NI)

Documents

View document PDF

Liquidation administrators proposals northern ireland

Date: 29 Mar 2018

Category: Insolvency

Type: 2.17B(NI)

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Feb 2018

Action Date: 05 Feb 2018

Category: Address

Type: AD01

Change date: 2018-02-05

Old address: Miscampbell & Co. 6 Annadale Avenue Belfast BT7 3JH

New address: 9 Gibson's Lane Newtownards Co Down BT23 4LJ

Documents

View document PDF

Liquidation appointmentt of administrator northern ireland

Date: 05 Feb 2018

Category: Insolvency

Type: 2.12B(NI)

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Dec 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Dec 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Dec 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Dec 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Nov 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: NI0244310006

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Oct 2017

Action Date: 02 Oct 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Martin James Cleland

Cessation date: 2017-10-02

Documents

View document PDF

Termination director company with name termination date

Date: 02 Oct 2017

Action Date: 02 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin James Cleland

Termination date: 2017-10-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Aug 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 May 2017

Action Date: 02 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-02

Documents

View document PDF

Appoint person director company with name date

Date: 21 Sep 2016

Action Date: 10 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin James Cleland

Appointment date: 2016-08-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Aug 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jul 2016

Action Date: 22 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Kennedy

Termination date: 2016-07-22

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Jul 2016

Action Date: 22 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Stephen Kennedy

Termination date: 2016-07-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2016

Action Date: 02 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2015

Action Date: 02 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-02

Documents

View document PDF

Change person director company with change date

Date: 13 May 2015

Action Date: 01 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-05-01

Officer name: Mr Stephen Kennedy

Documents

View document PDF

Change person director company with change date

Date: 13 May 2015

Action Date: 01 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-05-01

Officer name: Mr Eric Barnes

Documents

View document PDF

Change person secretary company with change date

Date: 13 May 2015

Action Date: 01 May 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-05-01

Officer name: Mr Stephen Kennedy

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Apr 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Nov 2014

Action Date: 13 Nov 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: NI0244310006

Charge creation date: 2014-11-13

Documents

View document PDF

Termination director company with name termination date

Date: 20 Aug 2014

Action Date: 01 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Norman Taylor

Termination date: 2014-03-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Aug 2014

Action Date: 20 Aug 2014

Category: Address

Type: AD01

Change date: 2014-08-20

Old address: Unit 11 Channel Commercial Park Queen Road Belfast BT3 9DT

New address: Miscampbell & Co. 6 Annadale Avenue Belfast BT7 3JH

Documents

View document PDF

Mortgage create with deed with charge number

Date: 02 Jul 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 0244310005

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2014

Action Date: 02 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Mar 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jul 2013

Action Date: 02 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jun 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jul 2012

Action Date: 02 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 May 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Aug 2011

Action Date: 02 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Mar 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jul 2010

Action Date: 02 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 May 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Resolution

Date: 26 Mar 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 26 Mar 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 26 Mar 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 26 Mar 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 24 Jul 2009

Category: Annual-return

Type: 371A(NI)

Description: 02/05/09 annual return form

Documents

View document PDF

Legacy

Date: 22 Apr 2009

Category: Accounts

Type: AC(NI)

Description: 31/10/08 annual accts

Documents

View document PDF

Legacy

Date: 08 Jul 2008

Category: Accounts

Type: AC(NI)

Description: 31/10/07 annual accts

Documents

View document PDF

Legacy

Date: 23 May 2008

Category: Annual-return

Type: 371S(NI)

Description: 02/05/08 annual return shuttle

Documents

View document PDF

Legacy

Date: 28 Jun 2007

Category: Address

Type: 295(NI)

Description: Change in sit reg add

Documents

View document PDF

Legacy

Date: 28 Jun 2007

Category: Annual-return

Type: 371A(NI)

Description: 02/05/07 annual return form

Documents

View document PDF

Legacy

Date: 04 May 2007

Category: Accounts

Type: AC(NI)

Description: 31/10/06 annual accts

Documents

View document PDF

Legacy

Date: 19 May 2006

Category: Annual-return

Type: 371S(NI)

Description: 02/05/06 annual return shuttle

Documents

View document PDF

Legacy

Date: 27 Apr 2006

Category: Accounts

Type: AC(NI)

Description: 31/10/05 annual accts

Documents

View document PDF

Legacy

Date: 17 May 2005

Category: Annual-return

Type: 371S(NI)

Description: 02/05/05 annual return shuttle

Documents

View document PDF

Legacy

Date: 25 Mar 2005

Category: Accounts

Type: AC(NI)

Description: 31/10/04 annual accts

Documents

View document PDF

Legacy

Date: 09 Jul 2004

Category: Incorporation

Type: UDART(NI)

Description: Updated articles

Documents

Legacy

Date: 02 Jul 2004

Category: Annual-return

Type: 371S(NI)

Description: 02/05/04 annual return shuttle

Documents

View document PDF

Legacy

Date: 12 Jun 2004

Category: Capital

Type: 179(NI)

Description: Ret by co purch own shars

Documents

Legacy

Date: 04 Jun 2004

Category: Address

Type: 295(NI)

Description: Change in sit reg add

Documents

Resolution

Date: 12 May 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Legacy

Date: 11 May 2004

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 11 May 2004

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

View document PDF

Legacy

Date: 07 May 2004

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 07 May 2004

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 01 Apr 2004

Category: Accounts

Type: AC(NI)

Description: 31/10/03 annual accts

Documents

View document PDF

Legacy

Date: 07 May 2003

Category: Annual-return

Type: 371S(NI)

Description: 02/05/03 annual return shuttle

Documents

View document PDF

Legacy

Date: 13 Mar 2003

Category: Accounts

Type: AC(NI)

Description: 31/10/02 annual accts

Documents

View document PDF

Legacy

Date: 25 Jul 2002

Category: Accounts

Type: AC(NI)

Description: 31/10/01 annual accts

Documents

View document PDF

Legacy

Date: 23 May 2002

Category: Annual-return

Type: 371S(NI)

Description: 02/05/02 annual return shuttle

Documents

View document PDF

Legacy

Date: 22 Aug 2001

Category: Accounts

Type: AC(NI)

Description: 31/10/00 annual accts

Documents

View document PDF

Legacy

Date: 14 May 2001

Category: Annual-return

Type: 371S(NI)

Description: 02/05/01 annual return shuttle

Documents

View document PDF

Legacy

Date: 15 May 2000

Category: Annual-return

Type: 371S(NI)

Description: 02/05/00 annual return shuttle

Documents

Legacy

Date: 15 May 2000

Category: Annual-return

Type: 371S(NI)

Description: 02/05/00 annual return shuttle

Documents

Legacy

Date: 09 Mar 2000

Category: Accounts

Type: AC(NI)

Description: 31/10/99 annual accts

Documents

Legacy

Date: 29 Mar 1999

Category: Accounts

Type: AC(NI)

Description: 31/10/98 annual accts

Documents

View document PDF

Legacy

Date: 19 Jun 1998

Category: Accounts

Type: AC(NI)

Description: 31/10/97 annual accts

Documents

View document PDF

Legacy

Date: 30 Apr 1998

Category: Annual-return

Type: 371S(NI)

Description: 02/05/98 annual return shuttle

Documents

Legacy

Date: 27 May 1997

Category: Annual-return

Type: 371S(NI)

Description: 02/05/97 annual return shuttle

Documents

Legacy

Date: 15 May 1997

Category: Capital

Type: 98(3)(NI)

Description: Pars re con re shares

Documents

Legacy

Date: 15 May 1997

Category: Capital

Type: G98-2(NI)

Description: Return of allot of shares

Documents

Legacy

Date: 15 May 1997

Category: Capital

Type: G98-2(NI)

Description: Return of allot of shares

Documents

Legacy

Date: 15 May 1997

Category: Capital

Type: 98(3)(NI)

Description: Pars re con re shares

Documents

Legacy

Date: 21 Apr 1997

Category: Incorporation

Type: UDM+A(NI)

Description: Updated mem and arts

Documents

Resolution

Date: 21 Apr 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Legacy

Date: 11 Apr 1997

Category: Officers

Type: 296(NI)

Description: Change of dirs/sec

Documents

Legacy

Date: 26 Feb 1997

Category: Accounts

Type: AC(NI)

Description: 31/10/96 annual accts

Documents

Legacy

Date: 09 Sep 1996

Category: Accounts

Type: AC(NI)

Description: 31/10/95 annual accts

Documents

Legacy

Date: 20 May 1996

Category: Annual-return

Type: 371S(NI)

Description: 02/05/96 annual return shuttle

Documents

Legacy

Date: 26 Jun 1995

Category: Accounts

Type: AC(NI)

Description: 31/10/94 annual accts

Documents

Legacy

Date: 04 May 1995

Category: Annual-return

Type: 371S(NI)

Description: 02/05/95 annual return shuttle

Documents

Particulars of a mortgage charge

Date: 06 Dec 1994

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Legacy

Date: 18 May 1994

Category: Capital

Type: G98-2(NI)

Description: Return of allot of shares

Documents

Legacy

Date: 10 May 1994

Category: Annual-return

Type: 371A(NI)

Description: 02/05/92 annual return form

Documents

Legacy

Date: 10 May 1994

Category: Annual-return

Type: 371S(NI)

Description: 02/05/93 annual return shuttle

Documents


Some Companies

CHANCETREAT LIMITED

5 CLAREMONT COURT,LONDON,W2 5HX

Number:02035327
Status:ACTIVE
Category:Private Limited Company

CONSTRUCTION GIANT LIMITED

216 SOUTH EALING ROAD,LONDON,W5 4RL

Number:08830166
Status:ACTIVE
Category:Private Limited Company

DEAN PHILLIPSON PLUMBING & HEATING SERVICES LIMITED

3 OXFORD VIOLET, NIDDERDALE,YORKSHIRE,HU7 4WG

Number:05913884
Status:ACTIVE
Category:Private Limited Company

MAELOU DEVELOPMENTS LIMITED

4E HEATHFIELD ROAD,BIRMINGHAM,B14 7DB

Number:08552125
Status:ACTIVE
Category:Private Limited Company

ROTTEN MUSIC LIMITED

20 JESMOND WAY,STANMORE,HA7 4QR

Number:06972633
Status:ACTIVE
Category:Private Limited Company

STORAGE NETWORKING INDUSTRY ASSOCIATION EUROPE LTD.

11/12 HALLMARK TRADING CENTRE FOURTH WAY,MIDDLESEX,HA9 0LB

Number:04931347
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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