BALMORAL INNS LLP

C/O Kpmg The Soloist Building C/O Kpmg The Soloist Building, Belfast, BT1 3LP
StatusDISSOLVED
Company No.NC000064
CategoryLimited Liability Partnership
Incorporated17 Nov 2005
Age18 years, 6 months, 18 days
JurisdictionNorthern Ireland
Dissolution27 May 2020
Years4 years, 9 days

SUMMARY

BALMORAL INNS LLP is an dissolved limited liability partnership with number NC000064. It was incorporated 18 years, 6 months, 18 days ago, on 17 November 2005 and it was dissolved 4 years, 9 days ago, on 27 May 2020. The company address is C/O Kpmg The Soloist Building C/O Kpmg The Soloist Building, Belfast, BT1 3LP.



Company Fillings

Gazette dissolved liquidation

Date: 27 May 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation liquidation statement of receipts and payments northern ireland with brought down date

Date: 27 Feb 2020

Action Date: 31 Jan 2020

Category: Insolvency

Type: 4.69(NI)

Brought down date: 2020-01-31

Documents

View document PDF

Liquidation return of final meeting creditors voluntary winding up northern ireland

Date: 27 Feb 2020

Category: Insolvency

Type: 4.73(NI)

Documents

View document PDF

Date: 09 Jul 2019

Category: Insolvency

Type: LIQ MISC OC(NI)

Description: Court order insolvency:court order for bulk transfer

Documents

View document PDF

Liquidation cease to act as liquidator northern ireland

Date: 09 Jul 2019

Category: Insolvency

Type: 4.41(NI)

Documents

View document PDF

Liquidation appointment of liquidator

Date: 09 Jul 2019

Category: Insolvency

Type: VL1

Documents

View document PDF

Liquidation liquidation statement of receipts and payments northern ireland with brought down date

Date: 25 Feb 2019

Action Date: 31 Jan 2019

Category: Insolvency

Type: 4.69(NI)

Brought down date: 2019-01-31

Documents

View document PDF

Liquidation liquidation statement of receipts and payments northern ireland with brought down date

Date: 28 Feb 2018

Action Date: 31 Jan 2018

Category: Insolvency

Type: 4.69(NI)

Brought down date: 2018-01-31

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 13 Oct 2017

Action Date: 13 Oct 2017

Category: Address

Type: LLAD01

Old address: C/O Kpmg Stokes House 17-25 College Square East Belfast BT1 6DH

New address: C/O Kpmg the Soloist Building 1 Lanyon Place Belfast BT1 3LP

Change date: 2017-10-13

Documents

View document PDF

Liquidation appointment of liquidator

Date: 09 Feb 2017

Category: Insolvency

Type: VL1

Documents

View document PDF

Liquidation progress report northern ireland with brought down date

Date: 01 Feb 2017

Action Date: 27 Jan 2017

Category: Insolvency

Type: 2.24B(NI)

Brought down date: 2017-01-27

Documents

View document PDF

Liquidation move to creditors voluntary liquidation northern ireland

Date: 01 Feb 2017

Category: Insolvency

Type: 2.34B(NI)

Documents

View document PDF

Liquidation progress report northern ireland with brought down date

Date: 25 Aug 2016

Action Date: 01 Aug 2016

Category: Insolvency

Type: 2.24B(NI)

Brought down date: 2016-08-01

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 21 Jun 2016

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 21 Jun 2016

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: 7

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 21 Jun 2016

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 21 Jun 2016

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: 3

Documents

View document PDF

Liquidation statement of affairs northern ireland

Date: 11 May 2016

Category: Insolvency

Type: 2.16B(NI)

Documents

View document PDF

Liquidation administration notice deemed approval of proposals northern ireland

Date: 13 Apr 2016

Category: Insolvency

Type: 2.18BA(NI)

Documents

View document PDF

Liquidation administrators proposals northern ireland

Date: 22 Mar 2016

Category: Insolvency

Type: 2.17B(NI)

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 10 Feb 2016

Action Date: 10 Feb 2016

Category: Address

Type: LLAD01

New address: C/O Kpmg Stokes House 17-25 College Square East Belfast BT1 6DH

Change date: 2016-02-10

Old address: The Centre Managers Dairyfarm Centre Stewartstown Road Belfast

Documents

View document PDF

Liquidation appointmentt of administrator northern ireland

Date: 10 Feb 2016

Category: Insolvency

Type: 2.12B(NI)

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 22 Jan 2016

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: 5

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 22 Jan 2016

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: 6

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 22 Jan 2016

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: 4

Documents

View document PDF

Accounts with accounts type medium

Date: 26 Jun 2015

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 26 Jun 2015

Action Date: 17 Nov 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-11-17

Documents

View document PDF

Administrative restoration company

Date: 25 Jun 2015

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsory

Date: 29 May 2015

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 06 Feb 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 17 Feb 2014

Action Date: 17 Nov 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-11-17

Documents

View document PDF

Accounts with made up date

Date: 01 Nov 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 14 Jan 2013

Action Date: 17 Nov 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-11-17

Documents

View document PDF

Accounts with accounts type full

Date: 06 Nov 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Legacy

Date: 30 Mar 2012

Category: Mortgage

Type: LLMG01

Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 07 Feb 2012

Action Date: 31 Jan 2012

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2012-01-31

Officer name: Roisin Mcilhone

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 07 Feb 2012

Action Date: 31 Jan 2012

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Patrick James Walsh

Termination date: 2012-01-31

Documents

View document PDF

Appoint person member limited liability partnership with appointment date

Date: 07 Feb 2012

Action Date: 31 Jan 2012

Category: Officers

Sub Category: Appointments

Type: LLAP01

Appointment date: 2012-01-31

Officer name: Emma Walsh

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 06 Feb 2012

Action Date: 17 Nov 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-11-17

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 06 Feb 2012

Action Date: 17 Nov 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-11-17

Officer name: Patrick Walsh

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 06 Feb 2012

Action Date: 17 Nov 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: John Mcilhone

Change date: 2011-11-17

Documents

View document PDF

Change account reference date limited liability partnership previous extended

Date: 03 Feb 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: LLAA01

New date: 2012-01-31

Made up date: 2011-11-30

Documents

View document PDF

Accounts with made up date

Date: 02 Sep 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 07 Dec 2010

Action Date: 17 Nov 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-11-17

Documents

View document PDF

Accounts with made up date

Date: 01 Sep 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 13 May 2010

Action Date: 17 Nov 2009

Category: Annual-return

Type: LLAR01

Made up date: 2009-11-17

Documents

View document PDF

Termination member limited liability partnership with name

Date: 12 May 2010

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Balmoral Management Services Limited

Documents

View document PDF

Legacy

Date: 29 Sep 2009

Category: Accounts

Type: LLPACCS(NI)

Description: Annual accounts 30/11/2008

Documents

View document PDF

Legacy

Date: 25 Mar 2009

Category: Mortgage

Type: LLMG01

Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 4

Documents

View document PDF

Legacy

Date: 25 Mar 2009

Category: Mortgage

Type: LLMG01

Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 6

Documents

View document PDF

Legacy

Date: 25 Mar 2009

Category: Mortgage

Type: LLMG01

Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 5

Documents

View document PDF

Legacy

Date: 06 Nov 2008

Category: Accounts

Type: LLPACCS(NI)

Description: Annual accounts 30/11/2007

Documents

View document PDF

Legacy

Date: 26 Sep 2008

Category: Address

Type: LLP295(NI)

Description: Change of roa

Documents

View document PDF

Legacy

Date: 25 Sep 2008

Category: Accounts

Type: LLPACCS(NI)

Description: Revised accounts 30/11/2006

Documents

View document PDF

Legacy

Date: 05 Oct 2007

Category: Accounts

Type: LLPACCS(NI)

Description: Annual accounts 30/11/2006

Documents

View document PDF

Legacy

Date: 25 Apr 2007

Category: Mortgage

Type: LLP402(NI)

Description: Particulars of a mortgage or charge

Documents

View document PDF

Legacy

Date: 25 Apr 2007

Category: Mortgage

Type: LLMG01

Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 7

Documents

View document PDF

Legacy

Date: 19 Dec 2006

Category: Annual-return

Type: LLP371(NI)

Description: Annual return 17/11/2006

Documents

View document PDF

Legacy

Date: 22 Dec 2005

Category: Mortgage

Type: LLMG01

Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2

Documents

View document PDF

Legacy

Date: 22 Dec 2005

Category: Mortgage

Type: LLMG01

Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3

Documents

View document PDF

Legacy

Date: 09 Dec 2005

Category: Officers

Type: LLP296A(NI)

Description: Appointment of member

Documents

View document PDF

Legacy

Date: 09 Dec 2005

Category: Officers

Type: LLP296B(NI)

Description: Resignation of member

Documents

View document PDF

Legacy

Date: 09 Dec 2005

Category: Officers

Type: LLP296A(NI)

Description: Appointment of member

Documents

View document PDF

Legacy

Date: 09 Dec 2005

Category: Officers

Type: LLP296A(NI)

Description: Appointment of member

Documents

View document PDF

Legacy

Date: 09 Dec 2005

Category: Address

Type: LLP295(NI)

Description: Change of roa

Documents

View document PDF

Legacy

Date: 09 Dec 2005

Category: Officers

Type: LLP296B(NI)

Description: Resignation of member

Documents

View document PDF

Legacy

Date: 17 Nov 2005

Category: Incorporation

Type: LLP2(NI)

Description: Incorporation docs

Documents

View document PDF


Some Companies

HAMILL CONSULTANCY LIMITED

THE BEECHES,CHESHUNT,EN8 9DT

Number:10598566
Status:ACTIVE
Category:Private Limited Company

HAVARD & MACAULAY LIMITED

3RD FLOOR SCOTTISH MUTUAL HSE,HORNCHURCH,RM11 1RS

Number:04198470
Status:ACTIVE
Category:Private Limited Company

KEYLINE FINANCIAL SOLUTIONS LIMITED

85/87 HIGH STREET WEST,GLOSSOP,SK13 8AZ

Number:07401784
Status:ACTIVE
Category:Private Limited Company

MASSON MARINE GEOLOGY LTD

BERRYLANDS,FORDINGBRIDGE,SP6 3BX

Number:08611452
Status:ACTIVE
Category:Private Limited Company

RELIABLE LOCUM SERVICES LIMITED

AMS ACCOUNTANTS MEDICAL LTD 2ND FLOOR,MANCHESTER,M1 3BE

Number:10531510
Status:ACTIVE
Category:Private Limited Company

SIGNS OF SAFETY UK LIMITED

46 ST. NICHOLAS STREET,IPSWICH,IP1 1TT

Number:11067392
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