GREGG & PATTERSON (ENGINEERS) LIMITED
Status | LIQUIDATION |
Company No. | NI002386 |
Category | Private Limited Company |
Incorporated | 30 Aug 1947 |
Age | 76 years, 8 months, 6 days |
Jurisdiction | Northern Ireland |
SUMMARY
GREGG & PATTERSON (ENGINEERS) LIMITED is an liquidation private limited company with number NI002386. It was incorporated 76 years, 8 months, 6 days ago, on 30 August 1947. The company address is 89 Hillsborough Road 89 Hillsborough Road, Belfast, BT8 8HT.
Company Fillings
Liquidation liquidation statement of receipts and payments northern ireland with brought down date
Date: 15 Aug 2023
Action Date: 31 Jul 2023
Category: Insolvency
Type: 4.69(NI)
Brought down date: 2023-07-31
Documents
Liquidation liquidation statement of receipts and payments northern ireland with brought down date
Date: 23 Aug 2022
Action Date: 31 Jul 2022
Category: Insolvency
Type: 4.69(NI)
Brought down date: 2022-07-31
Documents
Liquidation liquidation statement of receipts and payments northern ireland with brought down date
Date: 17 Aug 2021
Action Date: 31 Jul 2021
Category: Insolvency
Type: 4.69(NI)
Brought down date: 2021-07-31
Documents
Mortgage satisfy charge full
Date: 17 Sep 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Mortgage satisfy charge full
Date: 17 Sep 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Liquidation liquidation statement of receipts and payments northern ireland with brought down date
Date: 11 Aug 2020
Action Date: 31 Jul 2020
Category: Insolvency
Type: 4.69(NI)
Brought down date: 2020-07-31
Documents
Change registered office address company with date old address new address
Date: 07 Aug 2019
Action Date: 07 Aug 2019
Category: Address
Type: AD01
Change date: 2019-08-07
New address: 89 Hillsborough Road Carryduff Belfast BT8 8HT
Old address: C/O Miscampbell & Co. 6 Annadale Avenue Belfast BT7 3JH
Documents
Liquidation statement of affairs northern ireland
Date: 07 Aug 2019
Category: Insolvency
Type: 4.21(NI)
Documents
Liquidation appointment of liquidator
Date: 07 Aug 2019
Category: Insolvency
Type: VL1
Documents
Resolution
Date: 07 Aug 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name termination date
Date: 06 Aug 2019
Action Date: 10 Jul 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rosalind Avery
Termination date: 2019-07-10
Documents
Change account reference date company previous extended
Date: 10 Dec 2018
Action Date: 30 Sep 2018
Category: Accounts
Type: AA01
Made up date: 2018-03-31
New date: 2018-09-30
Documents
Confirmation statement with updates
Date: 25 Jul 2018
Action Date: 10 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-10
Documents
Termination director company with name termination date
Date: 26 Jun 2018
Action Date: 05 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-01-05
Officer name: John Alexander Gregg
Documents
Cessation of a person with significant control
Date: 26 Jun 2018
Action Date: 05 Jan 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-01-05
Psc name: John Gregg
Documents
Accounts with accounts type small
Date: 06 Nov 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 04 Aug 2017
Action Date: 10 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-10
Documents
Accounts with accounts type medium
Date: 05 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 20 Jul 2016
Action Date: 10 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-10
Documents
Accounts with accounts type full
Date: 16 Jul 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Jul 2015
Action Date: 10 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-10
Documents
Accounts with accounts type small
Date: 14 Oct 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jul 2014
Action Date: 10 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-10
Documents
Accounts with accounts type medium
Date: 24 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Jul 2013
Action Date: 10 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-10
Documents
Annual return company with made up date full list shareholders
Date: 17 Jul 2012
Action Date: 10 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-10
Documents
Accounts with accounts type medium
Date: 11 Jul 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Legacy
Date: 12 Jan 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Change person director company with change date
Date: 16 Sep 2011
Action Date: 10 Jul 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-07-10
Officer name: Stephen J Gregg
Documents
Change person director company with change date
Date: 16 Sep 2011
Action Date: 10 Jul 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-07-10
Officer name: John a Gregg
Documents
Annual return company with made up date full list shareholders
Date: 16 Sep 2011
Action Date: 10 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-10
Documents
Accounts with accounts type medium
Date: 28 Jun 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Aug 2010
Action Date: 10 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-10
Documents
Change person director company with change date
Date: 10 Aug 2010
Action Date: 10 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ena Gregg
Change date: 2010-07-10
Documents
Change person director company with change date
Date: 10 Aug 2010
Action Date: 10 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-10
Officer name: Rosalind Avery
Documents
Change registered office address company with date old address
Date: 10 Aug 2010
Action Date: 10 Aug 2010
Category: Address
Type: AD01
Change date: 2010-08-10
Old address: C/O W J Miscampbell 6 Annadale Avenue Belfast BT7 3JH
Documents
Accounts with accounts type medium
Date: 22 Jul 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Legacy
Date: 01 Oct 2009
Category: Annual-return
Type: AR(NI)
Description: 31/12/64 annual return
Documents
Legacy
Date: 27 Aug 2009
Category: Annual-return
Type: 371S(NI)
Description: 10/07/09 annual return shuttle
Documents
Legacy
Date: 23 Jul 2009
Category: Accounts
Type: AC(NI)
Description: 31/03/09 annual accts
Documents
Legacy
Date: 06 Aug 2008
Category: Annual-return
Type: 371S(NI)
Description: 10/07/08 annual return shuttle
Documents
Legacy
Date: 04 Jul 2008
Category: Accounts
Type: AC(NI)
Description: 31/03/08 annual accts
Documents
Legacy
Date: 05 Jun 2008
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 15 Aug 2007
Category: Accounts
Type: AC(NI)
Description: 31/03/07 annual accts
Documents
Legacy
Date: 18 Jul 2007
Category: Annual-return
Type: 371S(NI)
Description: 10/07/07 annual return shuttle
Documents
Legacy
Date: 01 Aug 2006
Category: Annual-return
Type: 371S(NI)
Description: 10/07/04 annual return shuttle
Documents
Legacy
Date: 20 Jul 2006
Category: Accounts
Type: AC(NI)
Description: 31/03/06 annual accts
Documents
Legacy
Date: 20 Jul 2006
Category: Annual-return
Type: 371S(NI)
Description: 10/07/06 annual return shuttle
Documents
Legacy
Date: 19 Jul 2006
Category: Annual-return
Type: 371S(NI)
Description: 10/07/03 annual return shuttle
Documents
Legacy
Date: 19 Jul 2006
Category: Annual-return
Type: 371S(NI)
Description: 10/07/05 annual return shuttle
Documents
Legacy
Date: 07 Oct 2005
Category: Accounts
Type: AC(NI)
Description: 31/03/05 annual accts
Documents
Legacy
Date: 07 Nov 2004
Category: Accounts
Type: AC(NI)
Description: 31/03/04 annual accts
Documents
Legacy
Date: 21 Jan 2004
Category: Accounts
Type: AC(NI)
Description: 31/03/03 annual accts
Documents
Legacy
Date: 15 Oct 2002
Category: Accounts
Type: AC(NI)
Description: 31/03/02 annual accts
Documents
Legacy
Date: 04 Aug 2002
Category: Annual-return
Type: 371S(NI)
Description: 10/07/02 annual return shuttle
Documents
Legacy
Date: 27 Jan 2002
Category: Incorporation
Type: UDM+A(NI)
Description: Updated mem and arts
Documents
Legacy
Date: 11 Nov 2001
Category: Accounts
Type: AC(NI)
Description: 31/03/01 annual accts
Documents
Legacy
Date: 06 Aug 2001
Category: Annual-return
Type: 371S(NI)
Description: 10/07/01 annual return shuttle
Documents
Legacy
Date: 23 Jan 2001
Category: Accounts
Type: AC(NI)
Description: 31/03/00 annual accts
Documents
Legacy
Date: 07 Jul 2000
Category: Annual-return
Type: 371S(NI)
Description: 10/07/00 annual return shuttle
Documents
Legacy
Date: 21 Sep 1999
Category: Accounts
Type: AC(NI)
Description: 31/03/99 annual accts
Documents
Legacy
Date: 14 Aug 1999
Category: Annual-return
Type: 371S(NI)
Description: 10/07/99 annual return shuttle
Documents
Legacy
Date: 07 Jan 1999
Category: Accounts
Type: AC(NI)
Description: 31/03/98 annual accts
Documents
Legacy
Date: 10 Jul 1998
Category: Annual-return
Type: 371S(NI)
Description: 10/07/98 annual return shuttle
Documents
Legacy
Date: 10 Nov 1997
Category: Accounts
Type: AC(NI)
Description: 31/03/97 annual accts
Documents
Legacy
Date: 09 Jul 1997
Category: Annual-return
Type: 371S(NI)
Description: 10/07/97 annual return shuttle
Documents
Legacy
Date: 23 Dec 1996
Category: Accounts
Type: AC(NI)
Description: 31/03/96 annual accts
Documents
Legacy
Date: 10 Sep 1996
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 07 Aug 1996
Category: Annual-return
Type: 371S(NI)
Description: 10/07/96 annual return shuttle
Documents
Legacy
Date: 01 Nov 1995
Category: Accounts
Type: AC(NI)
Description: 31/03/95 annual accts
Documents
Legacy
Date: 10 Jul 1995
Category: Annual-return
Type: 371S(NI)
Description: 10/07/95 annual return shuttle
Documents
Legacy
Date: 04 Oct 1994
Category: Accounts
Type: AC(NI)
Description: 31/03/94 annual accts
Documents
Legacy
Date: 06 Jul 1994
Category: Annual-return
Type: 371S(NI)
Description: 10/07/94 annual return shuttle
Documents
Legacy
Date: 25 Nov 1993
Category: Accounts
Type: AC(NI)
Description: 31/03/93 annual accts
Documents
Legacy
Date: 31 Aug 1993
Category: Annual-return
Type: 371S(NI)
Description: 10/07/93 annual return shuttle
Documents
Legacy
Date: 30 Jun 1993
Category: Address
Type: 295(NI)
Description: Change in sit reg add
Documents
Legacy
Date: 03 Feb 1993
Category: Accounts
Type: AC(NI)
Description: 31/03/92 annual accts
Documents
Legacy
Date: 29 Jul 1992
Category: Annual-return
Type: 371A(NI)
Description: 10/07/92 annual return form
Documents
Legacy
Date: 07 Oct 1991
Category: Accounts
Type: AC(NI)
Description: 31/03/91 annual accts
Documents
Legacy
Date: 18 Jul 1991
Category: Accounts
Type: AC(NI)
Description: 31/03/91 annual accts
Documents
Legacy
Date: 18 Jul 1991
Category: Annual-return
Type: AR(NI)
Description: 30/09/90 annual return
Documents
Legacy
Date: 18 Jul 1991
Category: Annual-return
Type: AR(NI)
Description: 10/07/91 annual return
Documents
Legacy
Date: 22 Aug 1990
Category: Annual-return
Type: AR(NI)
Description: 16/07/89 annual return
Documents
Legacy
Date: 07 Aug 1990
Category: Accounts
Type: AC(NI)
Description: 31/03/90 annual accts
Documents
Legacy
Date: 27 Oct 1989
Category: Accounts
Type: AC(NI)
Description: 31/03/89 annual accts
Documents
Legacy
Date: 06 Feb 1989
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 21 Jan 1989
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 20 Aug 1988
Category: Annual-return
Type: AR(NI)
Description: 17/06/88 annual return
Documents
Legacy
Date: 20 Jul 1988
Category: Accounts
Type: AC(NI)
Description: 31/03/88 annual accts
Documents
Resolution
Date: 02 Jul 1988
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 02 Jul 1988
Category: Incorporation
Type: UDM+A(NI)
Description: Updated mem and arts
Documents
Legacy
Date: 29 Mar 1988
Category: Annual-return
Type: AR(NI)
Description: 15/07/87 annual return
Documents
Legacy
Date: 17 Feb 1988
Category: Accounts
Type: AC(NI)
Description: 31/03/87 annual accts
Documents
Legacy
Date: 18 Jan 1988
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 24 Oct 1986
Category: Accounts
Type: AC(NI)
Description: 31/03/86 annual accts
Documents
Legacy
Date: 21 Oct 1986
Category: Annual-return
Type: AR(NI)
Description: 04/07/86 annual return
Documents
Legacy
Date: 20 Mar 1986
Category: Annual-return
Type: AR(NI)
Description: 25/10/85 annual return
Documents
Legacy
Date: 11 Feb 1986
Category: Accounts
Type: AC(NI)
Description: 31/03/85 annual accts
Documents
Legacy
Date: 04 Feb 1985
Category: Accounts
Type: AC(NI)
Description: 31/03/84 annual accts
Documents
Legacy
Date: 19 Sep 1984
Category: Annual-return
Type: AR(NI)
Description: 03/09/84 annual return
Documents
Some Companies
21/22 BURLINGTON STREET MANAGEMENT LIMITED
1 HOVA VILLAS,HOVE,BN3 3DH
Number: | 07430113 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRADGATE PROPERTY MANAGEMENT LIMITED
BRADGATE HOUSE, EVA MAY BUILDING,HINCKLEY,LE10 2EE
Number: | 05999447 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 RICHMOND ROAD,TWICKENHAM,TW1 3AW
Number: | 10627697 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
THE BUNGALOW HOLLYBED STREET,MALVERN,WR13 6DB
Number: | 09647215 |
Status: | ACTIVE |
Category: | Private Limited Company |
157 DAVIDS LOAN,FALKIRK,FK2 7TE
Number: | SC624425 |
Status: | ACTIVE |
Category: | Private Limited Company |
BEAUFORT COTTAGE STABLES,NEWMARKET,CB8 8JS
Number: | OC391416 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |