PT MCWILLIAMS LIMITED

Lindsay House Lindsay House, Belfast, BT1 5BN, Antrim
StatusDISSOLVED
Company No.NI046422
CategoryPrivate Limited Company
Incorporated07 May 2003
Age21 years, 1 month, 10 days
JurisdictionNorthern Ireland
Dissolution09 May 2024
Years1 month, 8 days

SUMMARY

PT MCWILLIAMS LIMITED is an dissolved private limited company with number NI046422. It was incorporated 21 years, 1 month, 10 days ago, on 07 May 2003 and it was dissolved 1 month, 8 days ago, on 09 May 2024. The company address is Lindsay House Lindsay House, Belfast, BT1 5BN, Antrim.



Company Fillings

Gazette dissolved liquidation

Date: 09 May 2024

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation progress report northern ireland with brought down date

Date: 14 Feb 2024

Action Date: 12 Aug 2022

Category: Insolvency

Type: 2.24B(NI)

Brought down date: 2022-08-12

Documents

View document PDF

Liquidation progress report northern ireland with brought down date

Date: 14 Feb 2024

Action Date: 12 Aug 2023

Category: Insolvency

Type: 2.24B(NI)

Brought down date: 2023-08-12

Documents

View document PDF

Liquidation progress report northern ireland with brought down date

Date: 14 Feb 2024

Action Date: 12 Aug 2021

Category: Insolvency

Type: 2.24B(NI)

Brought down date: 2021-08-12

Documents

View document PDF

Liquidation progress report northern ireland with brought down date

Date: 14 Feb 2024

Action Date: 12 Feb 2021

Category: Insolvency

Type: 2.24B(NI)

Brought down date: 2021-02-12

Documents

View document PDF

Liquidation progress report northern ireland with brought down date

Date: 14 Feb 2024

Action Date: 12 Aug 2020

Category: Insolvency

Type: 2.24B(NI)

Brought down date: 2020-08-12

Documents

View document PDF

Liquidation progress report northern ireland with brought down date

Date: 14 Feb 2024

Action Date: 12 Feb 2022

Category: Insolvency

Type: 2.24B(NI)

Brought down date: 2022-02-12

Documents

View document PDF

Liquidation progress report northern ireland with brought down date

Date: 14 Feb 2024

Action Date: 12 Feb 2023

Category: Insolvency

Type: 2.24B(NI)

Brought down date: 2023-02-12

Documents

View document PDF

Liquidation move to dissolution northern ireland

Date: 09 Feb 2024

Category: Insolvency

Type: 2.35B(NI)

Documents

View document PDF

Restoration order of court

Date: 20 Nov 2023

Category: Restoration

Type: AC92

Documents

View document PDF

Gazette dissolved liquidation

Date: 30 Sep 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation move to dissolution northern ireland

Date: 30 Jun 2020

Category: Insolvency

Type: 2.35B(NI)

Documents

View document PDF

Liquidation progress report northern ireland with brought down date

Date: 21 Feb 2020

Action Date: 12 Feb 2020

Category: Insolvency

Type: 2.24B(NI)

Brought down date: 2020-02-12

Documents

View document PDF

Liquidation progress report northern ireland with brought down date

Date: 09 Sep 2019

Action Date: 12 Aug 2019

Category: Insolvency

Type: 2.24B(NI)

Brought down date: 2019-08-12

Documents

View document PDF

Liquidation progress report northern ireland with brought down date

Date: 12 Mar 2019

Action Date: 12 Feb 2019

Category: Insolvency

Type: 2.24B(NI)

Brought down date: 2019-02-12

Documents

View document PDF

Liquidation progress report northern ireland with brought down date

Date: 04 Sep 2018

Action Date: 12 Aug 2018

Category: Insolvency

Type: 2.24B(NI)

Brought down date: 2018-08-12

Documents

View document PDF

Liquidation extension of period northern ireland

Date: 18 Jul 2018

Category: Insolvency

Type: 2.31B(NI)

Documents

View document PDF

Liquidation progress report northern ireland with brought down date

Date: 22 Feb 2018

Action Date: 12 Feb 2018

Category: Insolvency

Type: 2.24B(NI)

Brought down date: 2018-02-12

Documents

View document PDF

Liquidation progress report northern ireland with brought down date

Date: 13 Sep 2017

Action Date: 12 Aug 2017

Category: Insolvency

Type: 2.24B(NI)

Brought down date: 2017-08-12

Documents

View document PDF

Liquidation progress report northern ireland with brought down date

Date: 24 Feb 2017

Action Date: 12 Feb 2017

Category: Insolvency

Type: 2.24B(NI)

Brought down date: 2017-02-12

Documents

View document PDF

Liquidation progress report northern ireland with brought down date

Date: 07 Sep 2016

Action Date: 12 Aug 2016

Category: Insolvency

Type: 2.24B(NI)

Brought down date: 2016-08-12

Documents

View document PDF

Liquidation extension of period northern ireland

Date: 01 Sep 2016

Category: Insolvency

Type: 2.31B(NI)

Documents

View document PDF

Liquidation progress report northern ireland with brought down date

Date: 15 Mar 2016

Action Date: 12 Feb 2016

Category: Insolvency

Type: 2.24B(NI)

Brought down date: 2016-02-12

Documents

View document PDF

Liquidation extension of period northern ireland

Date: 18 Feb 2016

Category: Insolvency

Type: 2.31B(NI)

Documents

View document PDF

Liquidation progress report northern ireland with brought down date

Date: 04 Sep 2015

Action Date: 12 Feb 2015

Category: Insolvency

Type: 2.24B(NI)

Brought down date: 2015-02-12

Documents

View document PDF

Liquidation statement of affairs northern ireland

Date: 11 Mar 2015

Category: Insolvency

Type: 2.16B(NI)

Documents

View document PDF

Liquidation completion of voluntary arrangement northern ireland

Date: 04 Mar 2015

Category: Insolvency

Type: 1.4(NI)

Documents

View document PDF

Liquidation administrators proposals northern ireland

Date: 03 Mar 2015

Category: Insolvency

Type: 2.17B(NI)

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Feb 2015

Action Date: 24 Feb 2015

Category: Address

Type: AD01

Old address: 114 Carnalea Road Seskinore Omagh County Tyrone BT78 2PR

New address: C/O Bdo Lindsay House 10 Callender Street Belfast Antrim BT1 5BN

Change date: 2015-02-24

Documents

View document PDF

Liquidation appointmentt of administrator northern ireland

Date: 24 Feb 2015

Category: Insolvency

Type: 2.12B(NI)

Documents

View document PDF

Appoint person secretary company with name date

Date: 16 Feb 2015

Action Date: 30 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Martin Mcwilliams

Appointment date: 2014-10-30

Documents

View document PDF

Termination director company with name termination date

Date: 10 Feb 2015

Action Date: 30 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Hart

Termination date: 2015-01-30

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jan 2015

Action Date: 30 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-10-30

Officer name: Colm Kearney

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Jan 2015

Action Date: 30 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Colm Kearney

Termination date: 2014-10-30

Documents

View document PDF

Liquidation supervisors abstracts of receipts payments northern ireland

Date: 30 Dec 2014

Category: Insolvency

Type: 1.3(NI)

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Sep 2014

Action Date: 07 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-07

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Sep 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Sep 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Liquidation supervisors abstracts of receipts payments northern ireland

Date: 08 Jan 2014

Category: Insolvency

Type: 1.3(NI)

Documents

View document PDF

Accounts with accounts type group

Date: 08 Nov 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change person director company with change date

Date: 24 Oct 2013

Action Date: 30 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Kevin a Mcwilliams

Change date: 2013-09-30

Documents

View document PDF

Termination secretary company with name

Date: 24 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Christopher Mcwilliams

Documents

View document PDF

Appoint person secretary company with name

Date: 24 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Colm Kearney

Documents

View document PDF

Change person director company with change date

Date: 24 Oct 2013

Action Date: 30 Sep 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-09-30

Officer name: Mr Martin Mcwilliams

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Aug 2013

Action Date: 07 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-07

Documents

View document PDF

Appoint person director company with name

Date: 12 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Hart

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Apr 2013

Action Date: 07 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-07

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Apr 2013

Action Date: 10 Apr 2013

Category: Address

Type: AD01

Change date: 2013-04-10

Old address: 114 Carnalea Road Seskinore Omagh County Tyrone BT78 2PR Northern Ireland

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Apr 2013

Action Date: 10 Apr 2013

Category: Address

Type: AD01

Old address: 114 Carnalea Road Jeskinore Omagh Co Tyrone BT78 2PR

Change date: 2013-04-10

Documents

View document PDF

Appoint person director company with name

Date: 08 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Colm Kearney

Documents

View document PDF

Termination director company with name

Date: 08 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patrick Mcwilliams

Documents

View document PDF

Termination director company with name

Date: 08 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gerard Mcwilliams

Documents

View document PDF

Liquidation supervisors abstracts of receipts payments northern ireland

Date: 14 Jan 2013

Category: Insolvency

Type: 1.3(NI)

Documents

View document PDF

Accounts with accounts type group

Date: 31 Dec 2012

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Accounts with accounts type group

Date: 31 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Aug 2012

Action Date: 01 Aug 2012

Category: Address

Type: AD01

Old address: C/O Bdo Lindsay House 10 Callender Street Belfast BT1 5BN

Change date: 2012-08-01

Documents

View document PDF

Change account reference date company previous extended

Date: 28 Jun 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA01

Made up date: 2011-11-30

New date: 2012-03-31

Documents

View document PDF

Liquidation progress report northern ireland with brought down date

Date: 26 Mar 2012

Action Date: 07 Mar 2012

Category: Insolvency

Type: 2.24B(NI)

Brought down date: 2012-03-07

Documents

View document PDF

Liquidation court order ending administration northern ireland

Date: 12 Mar 2012

Category: Insolvency

Sub Category: Court-order

Type: 2.33B(NI)

Documents

View document PDF

Liquidation administrators proposals northern ireland

Date: 16 Jan 2012

Category: Insolvency

Type: 2.17B(NI)

Documents

View document PDF

Liquidation statement of affairs northern ireland

Date: 19 Dec 2011

Category: Insolvency

Type: 2.16B(NI)

Documents

View document PDF

Liquidation meeting approving companies voluntary arrangement northern ireland

Date: 03 Nov 2011

Category: Insolvency

Type: 1.1(NI)

Documents

View document PDF

Liquidation result of creditors meeting northern ireland

Date: 28 Oct 2011

Category: Insolvency

Type: 2.23B(NI)

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Oct 2011

Action Date: 10 Oct 2011

Category: Address

Type: AD01

Change date: 2011-10-10

Old address: 114 Carnalea Road Seskinore Omagh BT78 2PR

Documents

View document PDF

Liquidation appointmentt of administrator northern ireland

Date: 10 Oct 2011

Category: Insolvency

Type: 2.12B(NI)

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Aug 2011

Action Date: 07 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-07

Documents

View document PDF

Change person director company with change date

Date: 03 Aug 2011

Action Date: 07 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Patrick Thomas Mcwilliams

Change date: 2011-05-07

Documents

View document PDF

Change person director company with change date

Date: 02 Aug 2011

Action Date: 07 May 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Gerard Mcwilliams

Change date: 2011-05-07

Documents

View document PDF

Change person secretary company with change date

Date: 02 Aug 2011

Action Date: 07 May 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Christopher Mcwilliams

Change date: 2011-05-07

Documents

View document PDF

Legacy

Date: 03 Jun 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5

Documents

View document PDF

Termination director company with name

Date: 21 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roisin Mcwilliams

Documents

View document PDF

Legacy

Date: 16 Nov 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 11

Documents

View document PDF

Legacy

Date: 16 Nov 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 12

Documents

View document PDF

Legacy

Date: 04 Nov 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 10

Documents

View document PDF

Legacy

Date: 27 Sep 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 9

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jun 2010

Action Date: 07 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-07

Documents

View document PDF

Change person director company with change date

Date: 08 Jun 2010

Action Date: 07 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-07

Officer name: Patrick Thomas Mcwilliams

Documents

View document PDF

Change person director company with change date

Date: 07 Jun 2010

Action Date: 07 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-07

Officer name: Roisin Cecilia Mcwilliams

Documents

View document PDF

Change person director company with change date

Date: 07 Jun 2010

Action Date: 07 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Patrick Thomas Mcwilliams

Change date: 2010-05-07

Documents

View document PDF

Change person secretary company with change date

Date: 07 Jun 2010

Action Date: 07 May 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-05-07

Officer name: Christopher Mcwilliams

Documents

View document PDF

Change person director company with change date

Date: 07 Jun 2010

Action Date: 07 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-07

Officer name: Martin Mcwilliams

Documents

View document PDF

Change person director company with change date

Date: 07 Jun 2010

Action Date: 07 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Gerard Mcwilliams

Change date: 2010-05-07

Documents

View document PDF

Accounts with accounts type group

Date: 10 May 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Accounts with accounts type group

Date: 10 May 2010

Action Date: 30 Nov 2008

Category: Accounts

Type: AA

Made up date: 2008-11-30

Documents

View document PDF

Legacy

Date: 07 Apr 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge/co extend / charge no: 8

Documents

View document PDF

Legacy

Date: 16 Feb 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge/co extend / charge no: 7

Documents

View document PDF

Legacy

Date: 05 Jun 2009

Category: Insolvency

Type: C-ORD(NI)

Description: Court order

Documents

View document PDF

Particulars of a mortgage charge

Date: 22 May 2009

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Legacy

Date: 22 May 2009

Category: Annual-return

Type: 371S(NI)

Description: 07/05/09 annual return shuttle

Documents

View document PDF

Particulars of a mortgage charge

Date: 05 May 2009

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Particulars of a mortgage charge

Date: 07 Jan 2009

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Particulars of a mortgage charge

Date: 06 Jan 2009

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Particulars of a mortgage charge

Date: 26 Sep 2008

Category: Mortgage

Type: 402(NI)

Description: Pars re mortage

Documents

View document PDF

Legacy

Date: 16 Sep 2008

Category: Incorporation

Type: UDM+A(NI)

Description: Updated mem and arts

Documents

View document PDF

Resolution

Date: 16 Sep 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 21 May 2008

Category: Accounts

Type: AC(NI)

Description: 30/11/07 annual accts

Documents

View document PDF

Legacy

Date: 21 May 2008

Category: Annual-return

Type: 371S(NI)

Description: 07/05/08 annual return shuttle

Documents

View document PDF

Legacy

Date: 10 Feb 2008

Category: Capital

Type: 98-2(NI)

Description: Return of allot of shares

Documents

View document PDF

Legacy

Date: 10 Feb 2008

Category: Capital

Type: 98-3(NI)

Description: Pars re con re shares

Documents

View document PDF

Legacy

Date: 10 Jan 2008

Category: Accounts

Type: 233(NI)

Description: Change of ARD

Documents

View document PDF


Some Companies

BSHERT INVESTMENTS LTD

THE SALISBURY RESTAURANT OFFICES,,OLD HATFIELD,AL9 5HZ

Number:08899847
Status:ACTIVE
Category:Private Limited Company

FRIARY FARM LIMITED

23 HOCKERILL COURT,BISHOPS STORTFORD,CM23 5SB

Number:07555405
Status:ACTIVE
Category:Private Limited Company

J D CARAVANS LTD

SUITE 1,LONDON,E4 6ST

Number:07327548
Status:ACTIVE
Category:Private Limited Company

JWEC CONSULTING LIMITED

FIRST FLOOR, RADIUS HOUSE,WATFORD,WD17 1HP

Number:09181158
Status:ACTIVE
Category:Private Limited Company

PAUL KINSELLA LIMITED

1 ASHTREE GROVE,LIVERPOOL,L12 0PL

Number:09547276
Status:ACTIVE
Category:Private Limited Company

SSD (THIS IS TOMORROW) LIMITED

ALBION HOUSE STEPNEY BANK,NEWCASTLE UPON TYNE,NE1 2NP

Number:11760022
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