CULZEAN HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CULZEAN HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

NI057704

Incorporation date

03/01/2006

Size

Small

Contacts

Registered address

Registered address

Rsm Mcclure Watters Number One, Lanyon Quay, Belfast, Antrim BT1 3LGCopy
copy info iconCopy
See on map
Latest events (Record since 03/01/2006)
dot icon22/05/2022
Final Gazette dissolved following liquidation
dot icon25/02/2022
Statement of receipts and payments to 2022-02-16
dot icon22/02/2022
Return of final meeting in a creditors' voluntary winding up
dot icon03/11/2021
Statement of receipts and payments to 2021-10-12
dot icon05/11/2020
Statement of receipts and payments to 2020-10-12
dot icon20/11/2019
Statement of receipts and payments to 2019-10-12
dot icon26/10/2018
Statement of receipts and payments to 2018-10-12
dot icon11/05/2018
Notice of ceasing to act as a voluntary liquidator
dot icon11/05/2018
Appointment of a liquidator
dot icon17/11/2017
Statement of receipts and payments to 2017-10-12
dot icon10/11/2016
Statement of receipts and payments to 2016-10-12
dot icon21/10/2015
Appointment of a liquidator
dot icon13/10/2015
Notice of move from Administration to Creditors Voluntary Liquidation
dot icon13/05/2015
Administrator's progress report to 2015-04-10
dot icon09/12/2014
Director's details changed for Mr Christopher Daniel Kennedy on 2014-12-09
dot icon13/11/2014
Administrator's progress report to 2014-10-10
dot icon13/10/2014
Notice of extension of period of Administration
dot icon19/05/2014
Administrator's progress report to 2014-04-10
dot icon29/04/2014
Statement of affairs
dot icon14/04/2014
Notice of extension of period of Administration
dot icon26/02/2014
Annual return made up to 2014-01-03 with full list of shareholders
dot icon13/11/2013
Administrator's progress report to 2013-10-10
dot icon28/06/2013
Accounts for a small company made up to 2012-09-30
dot icon11/06/2013
Statement of administrator's proposal
dot icon16/04/2013
Registered office address changed from 7 Sandel Village Centre Knocklynn Road Coleraine Londonderry BT52 1WW United Kingdom on 2013-04-16
dot icon16/04/2013
Appointment of an administrator
dot icon15/01/2013
Registered office address changed from Unit 10 Sandel Village Mountsandel Coleraine Londonderry BT52 1WN on 2013-01-15
dot icon03/01/2013
Annual return made up to 2013-01-03 with full list of shareholders
dot icon03/07/2012
Accounts for a small company made up to 2011-09-30
dot icon30/05/2012
Second filing of AR01 previously delivered to Companies House made up to 2012-01-03
dot icon07/02/2012
Director's details changed for Mr Christopher Daniel Kennedy on 2012-02-07
dot icon13/01/2012
Annual return made up to 2012-01-03 with full list of shareholders
dot icon01/09/2011
Total exemption small company accounts made up to 2010-09-30
dot icon04/08/2011
Resignation of an auditor
dot icon14/07/2011
Miscellaneous
dot icon19/04/2011
Registered office address changed from C/O Mcgriggors Llp Arnott House 12-16 Bridge Street Belfast BT1 1LS on 2011-04-19
dot icon19/04/2011
Termination of appointment of Thomas Jennings as a director
dot icon19/04/2011
Termination of appointment of Francis Jennings as a director
dot icon19/04/2011
Termination of appointment of Roy Booth as a secretary
dot icon19/04/2011
Appointment of Christopher Daniel Kennedy as a secretary
dot icon27/01/2011
Annual return made up to 2011-01-03 with full list of shareholders
dot icon14/01/2011
Registered office address changed from Second Floor Pilot Point 21 Clarendon Road Belfast BT1 3BG on 2011-01-14
dot icon25/02/2010
Accounts for a small company made up to 2009-09-30
dot icon03/02/2010
Director's details changed for Christopher Daniel Kennedy on 2010-01-25
dot icon11/01/2010
Annual return made up to 2010-01-03 with full list of shareholders
dot icon10/01/2010
Director's details changed for Christopher Daniel Kennedy on 2010-01-10
dot icon10/01/2010
Director's details changed for Francis Gerald Jennings on 2010-01-10
dot icon10/01/2010
Director's details changed for Alistair John Kennedy on 2010-01-10
dot icon10/01/2010
Director's details changed for Thomas James Jennings on 2010-01-10
dot icon10/01/2010
Secretary's details changed for Roy Wilson Booth on 2010-01-10
dot icon01/08/2009
30/09/08 annual accts
dot icon27/01/2009
03/01/09 annual return shuttle
dot icon03/07/2008
30/09/07 annual accts
dot icon20/05/2008
Resolutions
dot icon20/05/2008
Updated mem and arts
dot icon29/04/2008
Particulars of a mortgage charge
dot icon25/01/2008
03/01/08 annual return shuttle
dot icon15/10/2007
Change of ARD
dot icon05/10/2007
Change in sit reg add
dot icon27/07/2007
31/10/06 annual accts
dot icon24/01/2007
03/01/07 annual return shuttle
dot icon24/01/2007
Return of allot of shares
dot icon06/10/2006
Change of ARD
dot icon26/05/2006
Change of ARD
dot icon05/04/2006
Updated mem and arts
dot icon05/04/2006
Resolutions
dot icon22/02/2006
Change of dirs/sec
dot icon22/02/2006
Change of dirs/sec
dot icon22/02/2006
Change of dirs/sec
dot icon22/02/2006
Change of dirs/sec
dot icon22/02/2006
Change of dirs/sec
dot icon09/02/2006
Updated mem and arts
dot icon09/02/2006
Not of incr in nom cap
dot icon09/02/2006
Change in sit reg add
dot icon24/01/2006
Cert change
dot icon24/01/2006
Resolution to change name
dot icon03/01/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2012
dot iconLast change occurred
30/09/2012

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/09/2012
dot iconNext account date
30/09/2013
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

8
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CULZEAN HOLDINGS LIMITED

CULZEAN HOLDINGS LIMITED is an(a) Dissolved company incorporated on 03/01/2006 with the registered office located at Rsm Mcclure Watters Number One, Lanyon Quay, Belfast, Antrim BT1 3LG. There are currently 3 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 CULZEAN HOLDINGS LIMITED?

toggle

CULZEAN HOLDINGS LIMITED is currently Dissolved. It was registered on 03/01/2006 and dissolved on 22/05/2022.

Where is CULZEAN HOLDINGS LIMITED located?

toggle

CULZEAN HOLDINGS LIMITED is registered at Rsm Mcclure Watters Number One, Lanyon Quay, Belfast, Antrim BT1 3LG.

What does CULZEAN HOLDINGS LIMITED do?

toggle

CULZEAN HOLDINGS LIMITED operates in the Hotels and similar accommodation (55.10 - SIC 2007) sector.

What is the latest filing for CULZEAN HOLDINGS LIMITED?

toggle

The latest filing was on 22/05/2022: Final Gazette dissolved following liquidation.