HENRY MCERLEAN LIMITED
Status | DISSOLVED |
Company No. | NI003490 |
Category | Private Limited Company |
Incorporated | 10 Mar 1955 |
Age | 69 years, 1 month, 19 days |
Jurisdiction | Northern Ireland |
Dissolution | 15 Mar 2022 |
Years | 2 years, 1 month, 14 days |
SUMMARY
HENRY MCERLEAN LIMITED is an dissolved private limited company with number NI003490. It was incorporated 69 years, 1 month, 19 days ago, on 10 March 1955 and it was dissolved 2 years, 1 month, 14 days ago, on 15 March 2022. The company address is 30 Monaghan Street, Newry, BT35 6AA, Down.
Company Fillings
Liquidation return of final meeting members voluntary winding up northern ireland
Date: 15 Dec 2021
Category: Insolvency
Type: 4.72(NI)
Documents
Liquidation liquidation statement of receipts and payments northern ireland with brought down date
Date: 18 Oct 2021
Action Date: 17 Sep 2021
Category: Insolvency
Type: 4.69(NI)
Brought down date: 2021-09-17
Documents
Mortgage satisfy charge full
Date: 11 Oct 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 6
Documents
Mortgage satisfy charge full
Date: 11 Oct 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 4
Documents
Mortgage satisfy charge full
Date: 11 Oct 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 5
Documents
Change person director company with change date
Date: 04 Oct 2021
Action Date: 02 Jul 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-07-02
Officer name: Mr Peter Mcerlean
Documents
Change person director company with change date
Date: 04 Oct 2021
Action Date: 02 Jul 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Caroline Mcerlean
Change date: 2021-07-02
Documents
Change person secretary company with change date
Date: 04 Oct 2021
Action Date: 02 Jul 2021
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2021-07-02
Officer name: Mrs Caroline Mcerlean
Documents
Change to a person with significant control
Date: 04 Oct 2021
Action Date: 02 Jul 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-07-02
Psc name: Mr Peter Joseph Mcerlean
Documents
Change to a person with significant control
Date: 04 Oct 2021
Action Date: 02 Jul 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-07-02
Psc name: Mrs Caroline Anne Mcerlean
Documents
Change person director company with change date
Date: 04 Oct 2021
Action Date: 02 Jul 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-07-02
Officer name: Mr Peter Mcerlean
Documents
Change person director company with change date
Date: 04 Oct 2021
Action Date: 02 Jul 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Caroline Mcerlean
Change date: 2021-07-02
Documents
Change registered office address company with date old address new address
Date: 30 Mar 2021
Action Date: 30 Mar 2021
Category: Address
Type: AD01
New address: 30 Monaghan Street Newry Down BT35 6AA
Change date: 2021-03-30
Old address: ''Wyncroft'' 30 Rathfiland Road Newry Down BT34 1JZ
Documents
Resolution
Date: 01 Oct 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 24 Sep 2020
Action Date: 24 Sep 2020
Category: Address
Type: AD01
New address: ''Wyncroft'' 30 Rathfiland Road Newry Down BT34 1JZ
Old address: The Cuan the Square Strangford Co Down BT30 7nd
Change date: 2020-09-24
Documents
Liquidation declaration of solvency northern ireland
Date: 24 Sep 2020
Category: Insolvency
Type: 4.71(NI)
Documents
Liquidation appointment of liquidator
Date: 24 Sep 2020
Category: Insolvency
Type: VL1
Documents
Accounts with accounts type total exemption full
Date: 23 Sep 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 14 Aug 2020
Action Date: 02 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-02
Documents
Accounts with accounts type total exemption full
Date: 04 Oct 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 02 Jul 2019
Action Date: 02 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-02
Documents
Accounts with accounts type total exemption full
Date: 21 Sep 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 02 Jul 2018
Action Date: 02 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-02
Documents
Accounts with accounts type total exemption full
Date: 10 Oct 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with no updates
Date: 05 Jul 2017
Action Date: 02 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-02
Documents
Accounts with accounts type total exemption small
Date: 13 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Confirmation statement with updates
Date: 16 Aug 2016
Action Date: 02 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-02
Documents
Annual return company with made up date full list shareholders
Date: 17 Sep 2015
Action Date: 02 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-02
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Accounts with accounts type total exemption small
Date: 17 Sep 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: 29 Jul 2014
Action Date: 02 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-02
Documents
Annual return company with made up date full list shareholders
Date: 16 Aug 2013
Action Date: 02 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-02
Documents
Accounts with accounts type total exemption small
Date: 09 Jul 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Accounts with accounts type total exemption small
Date: 26 Oct 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Jul 2012
Action Date: 02 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-02
Documents
Annual return company with made up date full list shareholders
Date: 25 Jul 2012
Action Date: 02 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-02
Documents
Accounts with accounts type total exemption small
Date: 17 Aug 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Accounts with accounts type total exemption small
Date: 08 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Oct 2010
Action Date: 02 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-02
Documents
Change person director company with change date
Date: 06 Oct 2010
Action Date: 02 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-02
Officer name: Caroline Mc Erlean
Documents
Change person director company with change date
Date: 06 Oct 2010
Action Date: 02 Jul 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-07-02
Officer name: Mr Peter Mcerlean
Documents
Change person secretary company with change date
Date: 06 Oct 2010
Action Date: 02 Jul 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Caroline Mcerlean
Change date: 2010-07-02
Documents
Accounts with accounts type total exemption small
Date: 02 Feb 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 01 Aug 2009
Category: Annual-return
Type: 371S(NI)
Description: 02/07/09 annual return shuttle
Documents
Legacy
Date: 21 Feb 2009
Category: Accounts
Type: AC(NI)
Description: 31/03/08 annual accts
Documents
Legacy
Date: 09 Jul 2008
Category: Annual-return
Type: 371S(NI)
Description: 02/07/08 annual return shuttle
Documents
Legacy
Date: 01 Feb 2008
Category: Accounts
Type: AC(NI)
Description: 31/03/07 annual accts
Documents
Legacy
Date: 10 Oct 2007
Category: Annual-return
Type: 371SR(NI)
Description: 02/07/07
Documents
Legacy
Date: 03 Nov 2006
Category: Accounts
Type: AC(NI)
Description: 31/03/06 annual accts
Documents
Legacy
Date: 21 Feb 2006
Category: Accounts
Type: AC(NI)
Description: 31/03/05 annual accts
Documents
Legacy
Date: 29 Jun 2005
Category: Annual-return
Type: 371S(NI)
Description: 02/07/05 annual return shuttle
Documents
Legacy
Date: 25 Jan 2005
Category: Accounts
Type: AC(NI)
Description: 31/03/04 annual accts
Documents
Legacy
Date: 19 Aug 2004
Category: Annual-return
Type: 371S(NI)
Description: 02/07/04 annual return shuttle
Documents
Legacy
Date: 23 Oct 2003
Category: Accounts
Type: AC(NI)
Description: 31/03/03 annual accts
Documents
Legacy
Date: 01 Aug 2003
Category: Annual-return
Type: 371S(NI)
Description: 02/07/03 annual return shuttle
Documents
Legacy
Date: 30 Jan 2003
Category: Accounts
Type: AC(NI)
Description: 31/03/02 annual accts
Documents
Legacy
Date: 08 Aug 2002
Category: Annual-return
Type: 371S(NI)
Description: 02/07/02 annual return shuttle
Documents
Legacy
Date: 07 Aug 2001
Category: Accounts
Type: AC(NI)
Description: 31/03/01 annual accts
Documents
Legacy
Date: 21 Jul 2001
Category: Annual-return
Type: 371S(NI)
Description: 02/07/01 annual return shuttle
Documents
Legacy
Date: 10 Jan 2001
Category: Accounts
Type: AC(NI)
Description: 31/03/00 annual accts
Documents
Legacy
Date: 28 Jul 2000
Category: Annual-return
Type: 371S(NI)
Description: 02/07/00 annual return shuttle
Documents
Legacy
Date: 08 May 2000
Category: Capital
Type: G98-2(NI)
Description: Return of allot of shares
Documents
Legacy
Date: 08 May 2000
Category: Capital
Type: 133(NI)
Description: Not of incr in nom cap
Documents
Legacy
Date: 08 May 2000
Category: Incorporation
Type: UDM+A(NI)
Description: Updated mem and arts
Documents
Particulars of a mortgage charge
Date: 11 Jan 2000
Category: Mortgage
Type: 402(NI)
Description: Pars re mortage
Documents
Legacy
Date: 21 Nov 1999
Category: Accounts
Type: AC(NI)
Description: 31/03/99 annual accts
Documents
Legacy
Date: 07 Jul 1999
Category: Annual-return
Type: 371S(NI)
Description: 02/07/99 annual return shuttle
Documents
Legacy
Date: 22 Sep 1998
Category: Accounts
Type: AC(NI)
Description: 31/03/98 annual accts
Documents
Legacy
Date: 26 Aug 1998
Category: Annual-return
Type: 371S(NI)
Description: 02/07/98 annual return shuttle
Documents
Particulars of a mortgage charge
Date: 06 Apr 1998
Category: Mortgage
Type: 402(NI)
Description: Pars re mortage
Documents
Particulars of a mortgage charge
Date: 12 Aug 1997
Category: Mortgage
Type: 402(NI)
Description: Pars re mortage
Documents
Legacy
Date: 16 Jul 1997
Category: Accounts
Type: AC(NI)
Description: 31/03/97 annual accts
Documents
Legacy
Date: 10 Jul 1997
Category: Annual-return
Type: 371S(NI)
Description: 02/07/97 annual return shuttle
Documents
Legacy
Date: 02 Oct 1996
Category: Accounts
Type: AC(NI)
Description: 31/03/96 annual accts
Documents
Legacy
Date: 22 Jul 1996
Category: Annual-return
Type: 371S(NI)
Description: 02/07/96 annual return shuttle
Documents
Legacy
Date: 05 Sep 1995
Category: Accounts
Type: AC(NI)
Description: 31/03/95 annual accts
Documents
Legacy
Date: 29 Jun 1995
Category: Annual-return
Type: 371S(NI)
Description: 02/07/95 annual return shuttle
Documents
Legacy
Date: 30 Aug 1994
Category: Accounts
Type: AC(NI)
Description: 31/03/94 annual accts
Documents
Legacy
Date: 30 Jun 1994
Category: Annual-return
Type: 371S(NI)
Description: 02/07/94 annual return shuttle
Documents
Legacy
Date: 21 Apr 1994
Category: Capital
Type: 179(NI)
Description: Ret by co purch own shars
Documents
Legacy
Date: 21 Apr 1994
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 21 Apr 1994
Category: Address
Type: 295(NI)
Description: Change in sit reg add
Documents
Legacy
Date: 21 Apr 1994
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Resolution
Date: 21 Apr 1994
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 12 Apr 1994
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Resolution
Date: 12 Apr 1994
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 01 Apr 1994
Category: Incorporation
Type: UDM+A(NI)
Description: Updated mem and arts
Documents
Resolution
Date: 01 Apr 1994
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 29 Sep 1993
Category: Officers
Type: 296(NI)
Description: Change of dirs/sec
Documents
Legacy
Date: 18 Aug 1993
Category: Accounts
Type: AC(NI)
Description: 31/03/93 annual accts
Documents
Legacy
Date: 11 Aug 1993
Category: Annual-return
Type: 371S(NI)
Description: 02/07/93 annual return shuttle
Documents
Legacy
Date: 13 Oct 1992
Category: Accounts
Type: AC(NI)
Description: 31/03/92 annual accts
Documents
Legacy
Date: 07 Jul 1992
Category: Annual-return
Type: 371A(NI)
Description: 02/07/92 annual return form
Documents
Legacy
Date: 05 May 1992
Category: Address
Type: 295(NI)
Description: Change in sit reg add
Documents
Legacy
Date: 31 Jul 1991
Category: Annual-return
Type: AR(NI)
Description: 02/07/91 annual return
Documents
Legacy
Date: 23 Jul 1991
Category: Accounts
Type: AC(NI)
Description: 31/03/91 annual accts
Documents
Legacy
Date: 20 Apr 1991
Category: Address
Type: 295(NI)
Description: Change in sit reg add
Documents
Legacy
Date: 13 Sep 1990
Category: Annual-return
Type: AR(NI)
Description: 23/05/90 annual return
Documents
Legacy
Date: 02 Jul 1990
Category: Accounts
Type: AC(NI)
Description: 31/03/90 annual accts
Documents
Some Companies
CHARLES WOOTTON BURSARY LIMITED
SUITE 44, ORIEL CHAMBERS,LIVERPOOL,L2 8TD
Number: | 06769906 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
DELTOR COMMUNICATIONS LTD,SALTASH INDUSTRIAL ESTATE,,PL12 6LZ
Number: | 02085596 |
Status: | ACTIVE |
Category: | Private Limited Company |
64 MELBOURNE WAY,ENFIELD,EN1 1XQ
Number: | 08795017 |
Status: | ACTIVE |
Category: | Private Limited Company |
BOHO 5 BOHO 5,BRIDGE STREET EAST,MIDDLESBROUGH,TS2 1NY
Number: | 10264708 |
Status: | ACTIVE |
Category: | Private Limited Company |
TURLEIGH MILL, TURLEIGH,WILTS,BA15 2HF
Number: | 00742768 |
Status: | ACTIVE |
Category: | Private Limited Company |
SWIFT ENVIRONMENTAL SERVICES LTD
3 WESTBURN FIELDS,LOWER FROYLE,GU34 4LF
Number: | 10337907 |
Status: | ACTIVE |
Category: | Private Limited Company |