CLOVERDALE MERCHANTS LIMITED

Register to unlock more data on OkredoRegister

CLOVERDALE MERCHANTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

NI048539

Incorporation date

04/11/2003

Size

Full

Contacts

Registered address

Registered address

Kpmg, The Soloist Building, 1 Lanyon Place, Belfast, Antrim BT1 3LPCopy
copy info iconCopy
See on map
Latest events (Record since 04/11/2003)
dot icon04/12/2025
Resolutions
dot icon04/12/2025
Appointment of a liquidator
dot icon04/12/2025
Declaration of solvency
dot icon04/12/2025
Registered office address changed from Medicare House 44 Montgomery Road Belfast BT6 9HL to Kpmg, the Soloist Building 1 Lanyon Place Belfast Antrim BT1 3LP on 2025-12-04
dot icon29/10/2025
Confirmation statement made on 2025-10-29 with no updates
dot icon23/05/2025
Previous accounting period extended from 2024-08-31 to 2025-02-28
dot icon18/11/2024
Confirmation statement made on 2024-11-04 with updates
dot icon12/09/2024
Resolutions
dot icon12/09/2024
Solvency Statement dated 31/08/24
dot icon12/09/2024
Statement by Directors
dot icon12/09/2024
Statement of capital on 2024-09-12
dot icon11/09/2024
Resolutions
dot icon10/09/2024
Cessation of Michael Francis Guerin as a person with significant control on 2024-08-31
dot icon10/09/2024
Notification of A.& F.A. Dundee Limited as a person with significant control on 2024-08-31
dot icon10/09/2024
Statement of capital following an allotment of shares on 2024-08-31
dot icon10/09/2024
Cessation of A.& F.A. Dundee Limited as a person with significant control on 2024-08-31
dot icon10/09/2024
Notification of Magir Limited as a person with significant control on 2024-08-31
dot icon06/09/2024
Registration of charge NI0485390013, created on 2024-08-31
dot icon03/06/2024
Full accounts made up to 2023-08-31
dot icon10/11/2023
Confirmation statement made on 2023-11-04 with no updates
dot icon31/05/2023
Full accounts made up to 2022-08-31
dot icon04/11/2022
Confirmation statement made on 2022-11-04 with no updates
dot icon27/05/2022
Full accounts made up to 2021-08-31
dot icon05/04/2022
Termination of appointment of Aidan Gerard Mckegney as a director on 2022-03-31
dot icon21/12/2021
Registration of charge NI0485390012, created on 2021-12-17
dot icon04/11/2021
Confirmation statement made on 2021-11-04 with no updates
dot icon02/06/2021
Full accounts made up to 2020-08-31
dot icon02/03/2021
Full accounts made up to 2019-08-31
dot icon29/01/2021
Appointment of Mr Aidan Gerard Mckegney as a director on 2020-12-21
dot icon29/01/2021
Appointment of Mr Michael David Geddis as a director on 2020-12-21
dot icon05/11/2020
Confirmation statement made on 2020-11-04 with no updates
dot icon15/11/2019
Confirmation statement made on 2019-11-04 with no updates
dot icon03/06/2019
Full accounts made up to 2018-08-31
dot icon07/11/2018
Confirmation statement made on 2018-11-04 with no updates
dot icon07/11/2018
Cessation of Udg Healthcare (Uk) Holdings Limited as a person with significant control on 2018-07-02
dot icon18/07/2018
Notice of Restriction on the Company's Articles
dot icon18/07/2018
Statement of company's objects
dot icon18/07/2018
Resolutions
dot icon17/07/2018
Resolutions
dot icon04/07/2018
Satisfaction of charge 1 in full
dot icon04/07/2018
Satisfaction of charge 3 in full
dot icon04/07/2018
Satisfaction of charge 7 in full
dot icon04/07/2018
Satisfaction of charge 8 in full
dot icon04/07/2018
Satisfaction of charge 2 in full
dot icon04/07/2018
Satisfaction of charge 9 in full
dot icon04/07/2018
Satisfaction of charge 4 in full
dot icon04/07/2018
Satisfaction of charge 10 in full
dot icon04/07/2018
Satisfaction of charge 5 in full
dot icon04/07/2018
Satisfaction of charge 6 in full
dot icon03/07/2018
Registration of charge NI0485390011, created on 2018-07-02
dot icon01/06/2018
Full accounts made up to 2017-08-31
dot icon09/11/2017
Confirmation statement made on 2017-11-04 with no updates
dot icon01/06/2017
Full accounts made up to 2016-08-31
dot icon15/11/2016
Confirmation statement made on 2016-11-04 with updates
dot icon01/06/2016
Full accounts made up to 2015-08-31
dot icon13/11/2015
Annual return made up to 2015-11-04 with full list of shareholders
dot icon02/06/2015
Full accounts made up to 2014-08-31
dot icon11/11/2014
Annual return made up to 2014-11-04 with full list of shareholders
dot icon28/05/2014
Full accounts made up to 2013-08-31
dot icon08/11/2013
Annual return made up to 2013-11-04 with full list of shareholders
dot icon05/08/2013
Full accounts made up to 2012-08-31
dot icon08/11/2012
Annual return made up to 2012-11-04 with full list of shareholders
dot icon16/05/2012
Full accounts made up to 2011-08-31
dot icon18/11/2011
Annual return made up to 2011-11-04 with full list of shareholders
dot icon23/05/2011
Full accounts made up to 2010-08-31
dot icon09/11/2010
Annual return made up to 2010-11-04 with full list of shareholders
dot icon02/11/2010
Full accounts made up to 2009-08-31
dot icon03/06/2010
Full accounts made up to 2008-08-31
dot icon16/12/2009
Annual return made up to 2009-11-04 with full list of shareholders
dot icon16/12/2009
Director's details changed for Catherine Guerin on 2009-11-04
dot icon16/12/2009
Secretary's details changed for Michael Francis Guerin on 2009-11-04
dot icon16/12/2009
Director's details changed for Michael Francis Guerin on 2009-11-04
dot icon20/11/2008
04/11/08 annual return shuttle
dot icon19/08/2008
Particulars of a mortgage charge
dot icon09/07/2008
31/08/07 annual accts
dot icon06/06/2008
Particulars of a mortgage charge
dot icon03/04/2008
Particulars of a mortgage charge
dot icon20/01/2008
04/11/07 annual return shuttle
dot icon05/12/2007
Change in sit reg add
dot icon22/05/2007
31/08/06 annual accts
dot icon16/11/2006
04/11/06 annual return shuttle
dot icon15/06/2006
31/08/05 annual accts
dot icon10/03/2006
Particulars of a mortgage charge
dot icon08/03/2006
Particulars of a mortgage charge
dot icon08/12/2005
04/11/05 annual return shuttle
dot icon22/06/2005
31/08/04 annual accts
dot icon15/06/2005
Particulars of a mortgage charge
dot icon24/11/2004
04/11/04 annual return shuttle
dot icon03/11/2004
Particulars of a mortgage charge
dot icon03/11/2004
Particulars of a mortgage charge
dot icon21/05/2004
Particulars of a mortgage charge
dot icon17/05/2004
Change of ARD
dot icon12/01/2004
Particulars of a mortgage charge
dot icon06/01/2004
Change in sit reg add
dot icon06/01/2004
Resolutions
dot icon06/01/2004
Updated mem and arts
dot icon18/12/2003
Change of dirs/sec
dot icon18/12/2003
Change of dirs/sec
dot icon18/12/2003
Change of dirs/sec
dot icon04/11/2003
Pars re dirs/sit reg off
dot icon04/11/2003
Memorandum
dot icon04/11/2003
Decln complnce reg new co
dot icon04/11/2003
Articles

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2023
dot iconNext confirmation date
29/10/2026
dot iconLast change occurred
31/08/2023

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/08/2023
dot iconNext account date
28/02/2025
dot iconNext due on
30/11/2025
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harrison, Malcolm Joseph
Director
04/11/2003 - 12/12/2003
1265
Kane, Dorothy May
Director
04/11/2003 - 04/11/2003
1577
Guerin, Catherine Rose
Director
12/12/2003 - Present
11
Guerin, Michael Francis
Director
12/12/2003 - Present
57
Geddis, Michael David
Director
21/12/2020 - Present
14

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 CLOVERDALE MERCHANTS LIMITED

CLOVERDALE MERCHANTS LIMITED is an(a) Liquidation company incorporated on 04/11/2003 with the registered office located at Kpmg, The Soloist Building, 1 Lanyon Place, Belfast, Antrim BT1 3LP. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CLOVERDALE MERCHANTS LIMITED?

toggle

CLOVERDALE MERCHANTS LIMITED is currently Liquidation. It was registered on 04/11/2003 .

Where is CLOVERDALE MERCHANTS LIMITED located?

toggle

CLOVERDALE MERCHANTS LIMITED is registered at Kpmg, The Soloist Building, 1 Lanyon Place, Belfast, Antrim BT1 3LP.

What does CLOVERDALE MERCHANTS LIMITED do?

toggle

CLOVERDALE MERCHANTS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CLOVERDALE MERCHANTS LIMITED?

toggle

The latest filing was on 04/12/2025: Resolutions.