BALMORAL INNS LLP
Status | DISSOLVED |
Company No. | NC000064 |
Category | Limited Liability Partnership |
Incorporated | 17 Nov 2005 |
Age | 18 years, 6 months, 18 days |
Jurisdiction | Northern Ireland |
Dissolution | 27 May 2020 |
Years | 4 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
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
Liquidation return of final meeting creditors voluntary winding up northern ireland
Date: 27 Feb 2020
Category: Insolvency
Type: 4.73(NI)
Documents
Date: 09 Jul 2019
Category: Insolvency
Type: LIQ MISC OC(NI)
Description: Court order insolvency:court order for bulk transfer
Documents
Liquidation cease to act as liquidator northern ireland
Date: 09 Jul 2019
Category: Insolvency
Type: 4.41(NI)
Documents
Liquidation appointment of liquidator
Date: 09 Jul 2019
Category: Insolvency
Type: VL1
Documents
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
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
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
Liquidation appointment of liquidator
Date: 09 Feb 2017
Category: Insolvency
Type: VL1
Documents
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
Liquidation move to creditors voluntary liquidation northern ireland
Date: 01 Feb 2017
Category: Insolvency
Type: 2.34B(NI)
Documents
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
Mortgage satisfy charge full limited liability partnership
Date: 21 Jun 2016
Category: Mortgage
Sub Category: Satisfy
Type: LLMR04
Charge number: 2
Documents
Mortgage satisfy charge full limited liability partnership
Date: 21 Jun 2016
Category: Mortgage
Sub Category: Satisfy
Type: LLMR04
Charge number: 7
Documents
Mortgage satisfy charge full limited liability partnership
Date: 21 Jun 2016
Category: Mortgage
Sub Category: Satisfy
Type: LLMR04
Charge number: 1
Documents
Mortgage satisfy charge full limited liability partnership
Date: 21 Jun 2016
Category: Mortgage
Sub Category: Satisfy
Type: LLMR04
Charge number: 3
Documents
Liquidation statement of affairs northern ireland
Date: 11 May 2016
Category: Insolvency
Type: 2.16B(NI)
Documents
Liquidation administration notice deemed approval of proposals northern ireland
Date: 13 Apr 2016
Category: Insolvency
Type: 2.18BA(NI)
Documents
Liquidation administrators proposals northern ireland
Date: 22 Mar 2016
Category: Insolvency
Type: 2.17B(NI)
Documents
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
Liquidation appointmentt of administrator northern ireland
Date: 10 Feb 2016
Category: Insolvency
Type: 2.12B(NI)
Documents
Mortgage satisfy charge full limited liability partnership
Date: 22 Jan 2016
Category: Mortgage
Sub Category: Satisfy
Type: LLMR04
Charge number: 5
Documents
Mortgage satisfy charge full limited liability partnership
Date: 22 Jan 2016
Category: Mortgage
Sub Category: Satisfy
Type: LLMR04
Charge number: 6
Documents
Mortgage satisfy charge full limited liability partnership
Date: 22 Jan 2016
Category: Mortgage
Sub Category: Satisfy
Type: LLMR04
Charge number: 4
Documents
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
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
Administrative restoration company
Date: 25 Jun 2015
Category: Restoration
Type: RT01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 29 Sep 2009
Category: Accounts
Type: LLPACCS(NI)
Description: Annual accounts 30/11/2008
Documents
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
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
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
Legacy
Date: 06 Nov 2008
Category: Accounts
Type: LLPACCS(NI)
Description: Annual accounts 30/11/2007
Documents
Legacy
Date: 26 Sep 2008
Category: Address
Type: LLP295(NI)
Description: Change of roa
Documents
Legacy
Date: 25 Sep 2008
Category: Accounts
Type: LLPACCS(NI)
Description: Revised accounts 30/11/2006
Documents
Legacy
Date: 05 Oct 2007
Category: Accounts
Type: LLPACCS(NI)
Description: Annual accounts 30/11/2006
Documents
Legacy
Date: 25 Apr 2007
Category: Mortgage
Type: LLP402(NI)
Description: Particulars of a mortgage or charge
Documents
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
Legacy
Date: 19 Dec 2006
Category: Annual-return
Type: LLP371(NI)
Description: Annual return 17/11/2006
Documents
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
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
Legacy
Date: 09 Dec 2005
Category: Officers
Type: LLP296A(NI)
Description: Appointment of member
Documents
Legacy
Date: 09 Dec 2005
Category: Officers
Type: LLP296B(NI)
Description: Resignation of member
Documents
Legacy
Date: 09 Dec 2005
Category: Officers
Type: LLP296A(NI)
Description: Appointment of member
Documents
Legacy
Date: 09 Dec 2005
Category: Officers
Type: LLP296A(NI)
Description: Appointment of member
Documents
Legacy
Date: 09 Dec 2005
Category: Address
Type: LLP295(NI)
Description: Change of roa
Documents
Legacy
Date: 09 Dec 2005
Category: Officers
Type: LLP296B(NI)
Description: Resignation of member
Documents
Legacy
Date: 17 Nov 2005
Category: Incorporation
Type: LLP2(NI)
Description: Incorporation docs
Documents
Some Companies
THE BEECHES,CHESHUNT,EN8 9DT
Number: | 10598566 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
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 |
46 ST. NICHOLAS STREET,IPSWICH,IP1 1TT
Number: | 11067392 |
Status: | ACTIVE |
Category: | Private Limited Company |