Haymarket House (Belfast) Limited
- Liquidation
- Incorporated on 22 Nov 2001
Reg Address: 82 St. John Street, London EC1M 4JN
Previous Names:
Aberdeen Buildings (Belfast) Limited - 6 Apr 2004
Teesland Ireland Developments Limited - 23 Oct 2002
Aberdeen Buildings (Belfast) Limited - 23 Oct 2002
Teesland Ireland Developments Limited - 22 Nov 2001
Company Classifications:
68100 - Buying and selling of own real estate
- Summary The company with name "Haymarket House (Belfast) Limited" is a ltd and located in 82 St. John Street, London EC1M 4JN. Haymarket House (Belfast) Limited is currently in liquidation status and it was incorporated on 22 Nov 2001 (22 years 9 months 29 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Nov 2017, check back later.
Directors and Secretaries
List of all Directors and Secretaries in Haymarket House (Belfast) Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Simon Charles Mccabe | Director | 29 Mar 2012 | British | Active |
2 | Scott Richard Mccabe | Director | 30 Sep 2008 | British | Active |
3 | ESPLANADE SECRETARIAL SERVICES LIMITED | Corporate Secretary | 10 Jul 2007 | - | Active |
4 | ESPLANADE DIRECTOR LIMITED | Corporate Director | 10 Jul 2007 | - | Active |
5 | EUROPA DIRECTOR LIMITED | Corporate Director | 31 May 2005 | - | Resigned 10 Jul 2007 |
6 | Simon Charles Mccabe | Director | 26 Feb 2004 | British | Resigned 31 May 2005 |
7 | TEESLAND SECRETARIAL SERVICES LIMITED | Corporate Secretary | 1 Sep 2003 | - | Resigned 10 Jul 2007 |
8 | SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 22 Nov 2001 | - | Resigned 22 Nov 2001 |
9 | Mark James Finlay | Director | 22 Nov 2001 | British | Resigned 26 Feb 2004 |
10 | Kevin Charles Mccabe | Director | 22 Nov 2001 | British | Resigned 31 May 2005 |
11 | Sandra Mccabe | Secretary | 22 Nov 2001 | British | Resigned 17 Mar 2004 |
12 | Alan Adams Murray | Director | 22 Nov 2001 | British | Resigned 22 May 2002 |
13 | Didier Michel Tandy | Director | 22 Nov 2001 | British | Resigned 31 May 2005 |
14 | Cesidio Martin Di Ciacca | Secretary | 22 Nov 2001 | - | Resigned 17 Mar 2004 |
15 | INSTANT COMPANIES LIMITED | Corporate Nominee Director | 22 Nov 2001 | - | Resigned 22 Nov 2001 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Scarborough Property Developments Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent | 6 Apr 2016 | - | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Haymarket House (Belfast) Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Insolvency - Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date | 19 Dec 2020 | Download PDF 12 Pages |
2 | Insolvency - Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date | 17 Dec 2019 | Download PDF 11 Pages |
3 | Insolvency - Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date | 28 Dec 2018 | Download PDF 12 Pages |
4 | Address - Change Registered Office Company With Date Old New | 7 Aug 2018 | Download PDF 2 Pages |
5 | Insolvency - Liquidation Voluntary Appointment Of Liquidator | 2 Aug 2018 | Download PDF 3 Pages |
6 | Insolvency - Order Of Court Restoration Previously Members Voluntary Liquidation | 13 Jul 2018 | Download PDF 2 Pages |
7 | Gazette - Dissolved Liquidation | 23 May 2018 | Download PDF 1 Pages |
8 | Insolvency - Liquidation Voluntary Members Return Of Final Meeting | 23 Feb 2018 | Download PDF 9 Pages |
9 | Insolvency - Liquidation Voluntary Appointment Of Liquidator | 26 Oct 2017 | Download PDF 2 Pages |
10 | Resolution | 26 Oct 2017 | Download PDF 1 Pages |
11 | Insolvency - Liquidation Voluntary Declaration Of Solvency | 26 Oct 2017 | Download PDF 9 Pages |
12 | Mortgage - Satisfy Charge Full | 19 May 2017 | Download PDF 4 Pages |
13 | Mortgage - Satisfy Charge Full | 19 May 2017 | Download PDF 4 Pages |
14 | Mortgage - Satisfy Charge Full | 19 May 2017 | Download PDF 4 Pages |
15 | Confirmation Statement - Updates | 28 Nov 2016 | Download PDF 5 Pages |
16 | Accounts - Full | 7 Sep 2016 | Download PDF 18 Pages |
17 | Officers - Change Person Director Company With Change Date | 1 Jul 2016 | Download PDF 2 Pages |
18 | Annual Return - Company With Made Up Date Full List Shareholders | 24 Nov 2015 | Download PDF 6 Pages |
19 | Accounts - Full | 6 Sep 2015 | Download PDF 15 Pages |
20 | Officers - Change Person Director Company With Change Date | 6 Mar 2015 | Download PDF 2 Pages |
21 | Annual Return - Company With Made Up Date Full List Shareholders | 2 Dec 2014 | Download PDF 7 Pages |
22 | Incorporation - Memorandum Articles | 19 Aug 2014 | Download PDF 7 Pages |
23 | Resolution | 19 Aug 2014 | Download PDF 2 Pages |
24 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 11 Aug 2014 | Download PDF 57 Pages |
25 | Accounts - Full | 1 Aug 2014 | Download PDF 15 Pages |
26 | Annual Return - Company With Made Up Date Full List Shareholders | 29 Nov 2013 | Download PDF 7 Pages |
27 | Mortgage - Satisfy Charge Full | 28 Nov 2013 | Download PDF 4 Pages |
28 | Mortgage - Satisfy Charge Full | 28 Nov 2013 | Download PDF 4 Pages |
29 | Mortgage - Satisfy Charge Full | 28 Nov 2013 | Download PDF 4 Pages |
30 | Mortgage - Satisfy Charge Full | 28 Nov 2013 | Download PDF 4 Pages |
31 | Mortgage - Satisfy Charge Full | 28 Nov 2013 | Download PDF 4 Pages |
32 | Mortgage - Satisfy Charge Full | 28 Nov 2013 | Download PDF 4 Pages |
33 | Mortgage - Create With Deed With Charge Number | 21 Nov 2013 | Download PDF 32 Pages |
34 | Mortgage - Create With Deed With Charge Number | 21 Nov 2013 | Download PDF 14 Pages |
35 | Officers - Change Person Director Company With Change Date | 2 Oct 2013 | Download PDF 3 Pages |
36 | Accounts - Full | 1 Jul 2013 | Download PDF 15 Pages |
37 | Officers - Change Person Director Company With Change Date | 21 Dec 2012 | Download PDF 2 Pages |
38 | Annual Return - Company With Made Up Date Full List Shareholders | 29 Nov 2012 | Download PDF 6 Pages |
39 | Accounts - Full | 6 Jul 2012 | Download PDF 15 Pages |
40 | Officers - Appoint Person Director Company With Name | 30 Mar 2012 | Download PDF 2 Pages |
41 | Annual Return - Company With Made Up Date Full List Shareholders | 30 Nov 2011 | Download PDF 6 Pages |
42 | Accounts - Full | 12 Sep 2011 | Download PDF 14 Pages |
43 | Mortgage - Legacy | 26 May 2011 | Download PDF 14 Pages |
44 | Mortgage - Legacy | 26 May 2011 | Download PDF 12 Pages |
45 | Mortgage - Legacy | 26 May 2011 | Download PDF 13 Pages |
46 | Mortgage - Legacy | 26 May 2011 | Download PDF 15 Pages |
47 | Annual Return - Company With Made Up Date Full List Shareholders | 2 Dec 2010 | Download PDF 6 Pages |
48 | Accounts - Full | 30 Nov 2010 | Download PDF 16 Pages |
49 | Accounts - Full | 18 Feb 2010 | Download PDF 15 Pages |
50 | Annual Return - Company With Made Up Date Full List Shareholders | 27 Nov 2009 | Download PDF 5 Pages |
51 | Officers - Change Corporate Secretary Company With Change Date | 27 Nov 2009 | Download PDF 2 Pages |
52 | Officers - Change Corporate Director Company With Change Date | 27 Nov 2009 | Download PDF 2 Pages |
53 | Officers - Legacy | 10 Jun 2009 | Download PDF 1 Pages |
54 | Accounts - Full | 23 Dec 2008 | Download PDF 14 Pages |
55 | Officers - Legacy | 11 Dec 2008 | Download PDF 3 Pages |
56 | Annual Return - Legacy | 25 Nov 2008 | Download PDF 3 Pages |
57 | Accounts - Full | 29 Dec 2007 | Download PDF 14 Pages |
58 | Annual Return - Legacy | 11 Dec 2007 | Download PDF 3 Pages |
59 | Officers - Legacy | 9 Aug 2007 | Download PDF 2 Pages |
60 | Officers - Legacy | 9 Aug 2007 | Download PDF 2 Pages |
61 | Officers - Legacy | 9 Aug 2007 | Download PDF 1 Pages |
62 | Officers - Legacy | 9 Aug 2007 | Download PDF 1 Pages |
63 | Mortgage - Legacy | 31 Jul 2007 | Download PDF 2 Pages |
64 | Mortgage - Legacy | 31 Jul 2007 | Download PDF 2 Pages |
65 | Mortgage - Legacy | 31 Jul 2007 | Download PDF 2 Pages |
66 | Annual Return - Legacy | 19 Jan 2007 | Download PDF 5 Pages |
67 | Annual Return - Legacy | 19 Dec 2006 | Download PDF 2 Pages |
68 | Accounts - Full | 23 Oct 2006 | Download PDF 14 Pages |
69 | Mortgage - Legacy | 12 May 2006 | Download PDF 13 Pages |
70 | Mortgage - Legacy | 12 May 2006 | Download PDF 8 Pages |
71 | Annual Return - Legacy | 10 Feb 2006 | Download PDF 3 Pages |
72 | Accounts - Full | 4 Jan 2006 | Download PDF 10 Pages |
73 | Resolution | 19 Oct 2005 | Download PDF 8 Pages |
74 | Officers - Legacy | 15 Jun 2005 | Download PDF 1 Pages |
75 | Officers - Legacy | 15 Jun 2005 | Download PDF 1 Pages |
76 | Officers - Legacy | 15 Jun 2005 | Download PDF 2 Pages |
77 | Officers - Legacy | 15 Jun 2005 | Download PDF 1 Pages |
78 | Officers - Legacy | 16 May 2005 | Download PDF 1 Pages |
79 | Capital - Legacy | 14 Mar 2005 | Download PDF 2 Pages |
80 | Capital - Legacy | 14 Mar 2005 | Download PDF 2 Pages |
81 | Resolution | 14 Mar 2005 | Download PDF |
82 | Resolution | 14 Mar 2005 | Download PDF 12 Pages |
83 | Annual Return - Legacy | 22 Dec 2004 | Download PDF 7 Pages |
84 | Accounts - Full | 25 Aug 2004 | Download PDF 10 Pages |
85 | Change Of Name - Certificate Company | 6 Apr 2004 | Download PDF 2 Pages |
86 | Officers - Legacy | 24 Mar 2004 | Download PDF 1 Pages |
87 | Officers - Legacy | 24 Mar 2004 | Download PDF 1 Pages |
88 | Officers - Legacy | 23 Mar 2004 | Download PDF 3 Pages |
89 | Officers - Legacy | 4 Mar 2004 | Download PDF 1 Pages |
90 | Accounts - Full | 6 Feb 2004 | Download PDF 11 Pages |
91 | Annual Return - Legacy | 2 Dec 2003 | Download PDF 8 Pages |
92 | Officers - Legacy | 12 Sep 2003 | Download PDF 2 Pages |
93 | Auditors - Resignation Company | 7 Mar 2003 | Download PDF 1 Pages |
94 | Annual Return - Legacy | 2 Jan 2003 | Download PDF 8 Pages |
95 | Change Of Name - Certificate Company | 23 Oct 2002 | Download PDF 2 Pages |
96 | Officers - Legacy | 4 Jul 2002 | Download PDF 1 Pages |
97 | Capital - Legacy | 31 May 2002 | Download PDF 2 Pages |
98 | Accounts - Legacy | 21 Jan 2002 | Download PDF 1 Pages |
99 | Mortgage - Legacy | 21 Dec 2001 | Download PDF 3 Pages |
100 | Mortgage - Legacy | 20 Dec 2001 | Download PDF 3 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.