BELFAST BUILDINGS COMPANY,LIMITED

Register to unlock more data on OkredoRegister

BELFAST BUILDINGS COMPANY,LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

R0000075

Incorporation date

28/02/1922

Size

Unreported

Classification

-

Contacts

Registered address

Registered address

12 Arthur Street, Belfast, BT1Copy
copy info iconCopy
See on map
Latest events (Record since 08/04/1910)
dot icon09/04/2003
Statement of receipts and payments
dot icon09/04/2003
Statement of receipts and payments
dot icon09/04/2003
Statement of receipts and payments
dot icon09/04/2003
Statement of receipts and payments
dot icon09/04/2003
Statement of receipts and payments
dot icon18/11/1997
Cert of accounts
dot icon18/11/1997
Cert of accounts
dot icon18/11/1997
Liq stat accounts
dot icon18/11/1997
Cert of accounts
dot icon18/11/1997
Liq stat accounts
dot icon18/11/1997
Cert of accounts
dot icon18/11/1997
Liq stat accounts
dot icon18/11/1997
Liq stat accounts
dot icon06/02/1996
Liq stat accounts
dot icon06/02/1996
Cert of accounts
dot icon06/02/1996
Liq stat accounts
dot icon06/02/1996
Cert of accounts
dot icon01/12/1994
Cert of accounts
dot icon01/12/1994
Liq stat accounts
dot icon16/06/1994
Cert of accounts
dot icon16/06/1994
Liq stat accounts
dot icon17/12/1993
Liq stat accounts
dot icon17/12/1993
Cert of accounts
dot icon15/06/1993
Liq stat accounts
dot icon15/06/1993
Cert of accounts
dot icon10/11/1992
Cert of accounts
dot icon10/11/1992
Liq stat accounts
dot icon10/11/1992
Liq stat accounts
dot icon10/11/1992
Cert of accounts
dot icon04/12/1991
Cert of accounts
dot icon04/12/1991
Liq stat accounts
dot icon10/06/1991
Cert of accounts
dot icon10/06/1991
Liq stat accounts
dot icon10/06/1991
Cert of accounts
dot icon10/06/1991
Cert of accounts
dot icon10/06/1991
Liq stat accounts
dot icon10/06/1991
Cert of accounts
dot icon10/06/1991
Liq stat accounts
dot icon10/06/1991
Liq stat accounts
dot icon10/06/1991
Liq stat accounts
dot icon10/06/1991
Cert of accounts
dot icon25/07/1989
Cert of accounts
dot icon25/07/1989
Cert of accounts
dot icon25/07/1989
Cert of accounts
dot icon25/07/1989
Liq stat accounts
dot icon25/07/1989
Liq stat accounts
dot icon25/07/1989
Liq stat accounts
dot icon25/07/1989
Liq stat accounts
dot icon25/07/1989
Liq stat accounts
dot icon25/07/1989
Cert of accounts
dot icon25/07/1989
Cert of accounts
dot icon25/07/1989
Liq stat accounts
dot icon25/07/1989
Cert of accounts
dot icon25/07/1989
Liq stat accounts
dot icon25/07/1989
Cert of accounts
dot icon25/07/1989
Liq stat accounts
dot icon25/07/1989
Cert of accounts
dot icon25/07/1989
Liq stat accounts
dot icon25/07/1989
Cert of accounts
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon29/11/1983
Affidavit with liq accnt
dot icon29/11/1983
Liq stat of accounts
dot icon22/06/1983
Affidavit with liq accnt
dot icon22/06/1983
Liq stat of accounts
dot icon14/12/1982
Affidavit with liq accnt
dot icon14/12/1982
Liq stat of accounts
dot icon02/07/1982
Affidavit with liq accnt
dot icon02/07/1982
Liq stat of accounts
dot icon10/11/1981
Affidavit with liq accnt
dot icon10/11/1981
Liq stat of accounts
dot icon10/11/1981
List amnts pd/pybl contrb
dot icon09/07/1981
Liq stat of accounts
dot icon09/07/1981
Affidavit with liq accnt
dot icon10/12/1980
Affidavit with liq accnt
dot icon10/12/1980
Liq stat of accounts
dot icon06/06/1980
Affidavit with liq accnt
dot icon06/06/1980
Liq stat of accounts
dot icon06/06/1980
List amnts pd/pybl contrb
dot icon15/11/1979
Affidavit with liq accnt
dot icon15/11/1979
Liq stat of accounts
dot icon22/05/1979
Affidavit with liq accnt
dot icon22/05/1979
Liq stat of accounts
dot icon05/01/1979
Affidavit with liq accnt
dot icon05/01/1979
Liq stat of accounts
dot icon05/01/1979
List amnts pd/pybl contrb
dot icon14/07/1978
Affidavit with liq accnt
dot icon14/07/1978
Liq stat of accounts
dot icon14/07/1978
List amnts pd/pybl contrb
dot icon11/02/1977
Resolutions
dot icon11/02/1977
Appointment of liquidator
dot icon02/02/1977
Declaration of solvency
dot icon07/09/1976
Annual return
dot icon01/04/1976
Particulars re directors
dot icon11/03/1976
Annual return
dot icon03/10/1974
Annual return
dot icon03/10/1974
Particulars re directors
dot icon03/07/1973
Annual return
dot icon03/07/1972
Annual return
dot icon03/07/1972
Annual return
dot icon18/06/1971
Particulars re directors
dot icon18/06/1971
Annual return
dot icon25/06/1970
Annual return
dot icon10/07/1969
Annual return
dot icon10/07/1969
Particulars re directors
dot icon26/06/1968
Particulars re directors
dot icon26/06/1968
Annual return
dot icon04/07/1967
Annual return
dot icon06/07/1966
Annual return
dot icon24/05/1965
Annual return
dot icon17/06/1964
Annual return
dot icon17/06/1963
Annual return
dot icon17/06/1963
Particulars re directors
dot icon25/06/1962
Particulars re directors
dot icon18/06/1962
Annual return
dot icon25/05/1961
Annual return
dot icon19/05/1960
Annual return
dot icon22/05/1959
Annual return
dot icon21/05/1958
Annual return
dot icon12/06/1957
Annual return
dot icon09/05/1956
Annual return
dot icon09/05/1956
Particulars re directors
dot icon11/05/1955
Annual return
dot icon29/04/1954
Annual return
dot icon14/05/1953
Annual return
dot icon12/05/1952
Annual return
dot icon21/08/1951
Mortgage satisfaction
dot icon21/08/1951
Mortgage satisfaction
dot icon15/05/1951
Annual return
dot icon19/06/1950
Annual return
dot icon31/05/1949
Annual return
dot icon21/05/1948
Annual return
dot icon27/05/1947
Annual return
dot icon18/04/1947
Annual return
dot icon13/03/1946
Annual return
dot icon12/01/1945
Annual return
dot icon21/12/1943
Annual return
dot icon09/12/1942
Particulars re directors
dot icon30/11/1942
Annual return
dot icon20/06/1941
Annual return
dot icon31/05/1940
Annual return
dot icon06/09/1939
Return of allots (cash)
dot icon11/05/1939
Annual return
dot icon25/07/1938
Annual return
dot icon21/07/1938
Stat inc in nominal cap
dot icon21/07/1938
Resolutions
dot icon21/07/1938
Not of incr in nom cap
dot icon21/07/1938
Particulars re directors
dot icon03/08/1937
Mortgage satisfaction
dot icon05/06/1937
Annual return
dot icon14/05/1936
Annual return
dot icon03/06/1935
Particulars re directors
dot icon08/05/1935
Annual return
dot icon03/05/1934
Annual return
dot icon08/05/1933
Annual return
dot icon09/05/1932
Annual return
dot icon16/04/1931
Particulars re directors
dot icon16/04/1931
Annual return
dot icon25/07/1930
Particulars of a mortgage charge
dot icon01/05/1930
Annual return
dot icon02/11/1929
Situation of reg office
dot icon29/10/1929
Particulars re directors
dot icon25/10/1929
Annual return
dot icon07/12/1928
Particulars of a mortgage charge
dot icon21/04/1928
Annual return
dot icon29/04/1927
Annual return
dot icon09/04/1927
Particulars re directors
dot icon18/01/1927
Annual return
dot icon24/12/1926
Annual return
dot icon22/04/1926
Particulars re directors
dot icon13/10/1925
Annual return
dot icon22/09/1924
Annual return
dot icon07/08/1923
Return of allots (cash)
dot icon07/08/1923
Stat pars of co on recons
dot icon07/08/1923
Memorandum
dot icon07/08/1923
Articles
dot icon11/04/1922
Annual return
dot icon11/04/1922
Annual return
dot icon08/04/1910
Annual return

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconNext confirmation date
27/02/2017

Accounts

dot iconAccounts
Unreported
dot iconNext account date
31/03/1923
dot iconNext due on
31/01/1924
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mc Auley, James Morton
Director
28/02/1922 - Present
-
Pollin, Ivan Stanley
Director
28/02/1922 - Present
-
Mcmillan, Ronald Arthur Denis
Secretary
28/02/1922 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BELFAST BUILDINGS COMPANY,LIMITED

BELFAST BUILDINGS COMPANY,LIMITED is an(a) Liquidation company incorporated on 28/02/1922 with the registered office located at 12 Arthur Street, Belfast, BT1. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of BELFAST BUILDINGS COMPANY,LIMITED?

toggle

BELFAST BUILDINGS COMPANY,LIMITED is currently Liquidation. It was registered on 28/02/1922 .

Where is BELFAST BUILDINGS COMPANY,LIMITED located?

toggle

BELFAST BUILDINGS COMPANY,LIMITED is registered at 12 Arthur Street, Belfast, BT1.

What is the latest filing for BELFAST BUILDINGS COMPANY,LIMITED?

toggle

The latest filing was on 09/04/2003: Statement of receipts and payments.