Allens Autos (Portadown) Limited

DataGardener
dissolved
Unknown

Allens Autos (portadown) Limited

ni009212Private Limited With Share Capital

12 Cromac Place, Belfast, Co Antrim, BT95BG
Incorporated

09/01/1973

Company Age

53 years

Directors

4

Employees

SIC Code

68209

Risk

not scored

Company Overview

Registration, classification & business activity

Allens Autos (portadown) Limited (ni009212) is a private limited with share capital incorporated on 09/01/1973 (53 years old) and registered in co antrim, BT95BG. The company operates under SIC code 68209 - other letting and operating of own or leased real estate.

Honda motorcycle dealer belfast. we have a great range of new and used motorbikes for sale in ni. view all our latest motorbikes for sale now.

Private Limited With Share Capital
SIC: 68209
Unknown
Incorporated 09/01/1973
BT95BG

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

4

Directors

7

Shareholders

Board of Directors

3

Charges

1

Registered

0

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

100
Gazette Dissolved Liquidation
Category:Gazette
Date:28-09-2024
Liquidation Return Of Final Meeting Members Voluntary Winding Up Northern Ireland
Category:Insolvency
Date:28-06-2024
Liquidation Liquidation Statement Of Receipts And Payments Northern Ireland With Brought Down Date
Category:Insolvency
Date:05-06-2024
Liquidation Liquidation Statement Of Receipts And Payments Northern Ireland With Brought Down Date
Category:Insolvency
Date:01-06-2023
Liquidation Liquidation Statement Of Receipts And Payments Northern Ireland With Brought Down Date
Category:Insolvency
Date:23-06-2022
Liquidation Liquidation Statement Of Receipts And Payments Northern Ireland With Brought Down Date
Category:Insolvency
Date:08-12-2021
Liquidation Liquidation Statement Of Receipts And Payments Northern Ireland With Brought Down Date
Category:Insolvency
Date:17-07-2020
Liquidation Liquidation Statement Of Receipts And Payments Northern Ireland With Brought Down Date
Category:Insolvency
Date:17-07-2020
Liquidation Liquidation Statement Of Receipts And Payments Northern Ireland With Brought Down Date
Category:Insolvency
Date:04-07-2018
Liquidation Declaration Of Solvency Northern Ireland
Category:Insolvency
Date:06-06-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-05-2017
Liquidation Appointment Of Liquidator
Category:Insolvency
Date:30-05-2017
Resolution
Category:Resolution
Date:30-05-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-03-2017
Change Person Director Company With Change Date
Category:Officers
Date:07-03-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-01-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:05-01-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-08-2016
Change Person Secretary Company With Change Date
Category:Officers
Date:15-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-02-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-01-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-01-2014
Change Person Director Company With Change Date
Category:Officers
Date:20-01-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-01-2013
Appoint Person Secretary Company With Name
Category:Officers
Date:22-01-2013
Termination Director Company With Name
Category:Officers
Date:22-01-2013
Termination Secretary Company With Name
Category:Officers
Date:22-01-2013
Change Account Reference Date Company Current Extended
Category:Accounts
Date:29-05-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-12-2011
Accounts With Accounts Type Small
Category:Accounts
Date:28-01-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-12-2010
Miscellaneous
Category:Miscellaneous
Date:10-05-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-02-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:25-02-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:25-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:25-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:25-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:25-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:25-02-2010
Appoint Person Director Company With Name
Category:Officers
Date:25-02-2010
Accounts With Accounts Type Small
Category:Accounts
Date:12-02-2010
Legacy
Category:Address
Date:27-07-2009
Legacy
Category:Accounts
Date:08-03-2009
Legacy
Category:Annual Return
Date:30-01-2009
Legacy
Category:Auditors
Date:17-09-2008
Legacy
Category:Officers
Date:19-06-2008
Legacy
Category:Officers
Date:20-03-2008
Legacy
Category:Accounts
Date:07-03-2008
Legacy
Category:Annual Return
Date:29-02-2008
Legacy
Category:Accounts
Date:06-03-2007
Legacy
Category:Officers
Date:06-03-2007
Legacy
Category:Officers
Date:06-03-2007
Legacy
Category:Annual Return
Date:26-01-2007
Legacy
Category:Accounts
Date:12-03-2006
Legacy
Category:Annual Return
Date:24-01-2006
Legacy
Category:Officers
Date:02-04-2005
Legacy
Category:Accounts
Date:23-02-2005
Legacy
Category:Annual Return
Date:25-01-2005
Legacy
Category:Accounts
Date:18-02-2004
Legacy
Category:Annual Return
Date:11-01-2004
Legacy
Category:Accounts
Date:12-02-2003
Legacy
Category:Annual Return
Date:03-01-2003
Legacy
Category:Accounts
Date:16-02-2002
Legacy
Category:Annual Return
Date:08-01-2002
Legacy
Category:Accounts
Date:02-03-2001
Legacy
Category:Annual Return
Date:08-01-2001
Legacy
Category:Accounts
Date:10-02-2000
Legacy
Category:Annual Return
Date:08-01-2000
Legacy
Category:Annual Return
Date:20-01-1999
Legacy
Category:Accounts
Date:30-12-1998
Legacy
Category:Auditors
Date:25-03-1998
Legacy
Category:Accounts
Date:10-02-1998
Legacy
Category:Annual Return
Date:08-01-1998
Legacy
Category:Annual Return
Date:13-12-1996
Legacy
Category:Accounts
Date:11-12-1996
Legacy
Category:Accounts
Date:18-12-1995
Legacy
Category:Annual Return
Date:07-12-1995
Legacy
Category:Accounts
Date:24-01-1995
Legacy
Category:Annual Return
Date:26-11-1994
Legacy
Category:Accounts
Date:07-12-1993
Legacy
Category:Annual Return
Date:30-11-1993
Legacy
Category:Accounts
Date:21-01-1993
Legacy
Category:Annual Return
Date:11-01-1993
Legacy
Category:Accounts
Date:02-06-1992
Legacy
Category:Annual Return
Date:13-01-1992
Legacy
Category:Annual Return
Date:23-04-1991
Legacy
Category:Accounts
Date:28-01-1991
Legacy
Category:Accounts
Date:28-03-1990
Legacy
Category:Annual Return
Date:07-03-1990
Particulars Of A Mortgage Charge
Category:Mortgage
Date:30-01-1990
Legacy
Category:Accounts
Date:08-05-1989
Legacy
Category:Annual Return
Date:12-04-1989
Legacy
Category:Officers
Date:04-02-1989
Legacy
Category:Annual Return
Date:25-03-1988
Legacy
Category:Accounts
Date:18-03-1988
Legacy
Category:Annual Return
Date:08-06-1987

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption small
Due Date31/07/2017
Filing Date27/07/2016
Latest Accounts31/10/2015

Trading Addresses

12 Cromac Place, Belfast, Co Antrim, BT95BGRegistered
Unit 1 Prince Regent Trade Centre, Prince Regent Road, Belfast, BT56QR

Related Companies

1

Contact

01474335822
belfasthonda.com
12 Cromac Place, Belfast, Co Antrim, BT95BG