ANTRIM CONTRACT CARPETS LTD
BELFAST


Company number NI022245
Status Liquidation
Incorporation Date 13 December 1988
Company Type Private Limited Company
Address 27 COLLEGE GARDENS, BELFAST, BT9 6BS
Home Country United Kingdom
Nature of Business 13939 - Manufacture of other carpets and rugs
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Registered office address changed from 22 Lower Windsor Avenue Lisburn Road Belfast BT9 7DW to 27 College Gardens Belfast BT9 6BS on 24 June 2016; Statement of affairs; Appointment of a liquidator. The most likely internet sites of ANTRIM CONTRACT CARPETS LTD are www.antrimcontractcarpets.co.uk, and www.antrim-contract-carpets.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and ten months. Antrim Contract Carpets Ltd is a Private Limited Company. The company registration number is NI022245. Antrim Contract Carpets Ltd has been working since 13 December 1988. The present status of the company is Liquidation. The registered address of Antrim Contract Carpets Ltd is 27 College Gardens Belfast Bt9 6bs. . SHAFAI, Patricia is a Secretary of the company. SHAFAI, Kamiar is a Director of the company. SHAFAI, Shahriar is a Director of the company. Director MCBROOM, Ronald has been resigned. The company operates in "Manufacture of other carpets and rugs".


Current Directors

Secretary
SHAFAI, Patricia
Appointed Date: 13 December 1988

Director
SHAFAI, Kamiar
Appointed Date: 13 December 1988
66 years old

Director
SHAFAI, Shahriar
Appointed Date: 13 December 1988
68 years old

Resigned Directors

Director
MCBROOM, Ronald
Resigned: 29 March 2002
Appointed Date: 13 December 1988
89 years old

ANTRIM CONTRACT CARPETS LTD Events

24 Jun 2016
Registered office address changed from 22 Lower Windsor Avenue Lisburn Road Belfast BT9 7DW to 27 College Gardens Belfast BT9 6BS on 24 June 2016
24 Jun 2016
Statement of affairs
24 Jun 2016
Appointment of a liquidator
24 Jun 2016
Resolutions
  • LRESC(NI) ‐ Special resolution to wind up

22 Dec 2015
Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 60,000

...
... and 81 more events
13 Dec 1988
Statement of nominal cap

13 Dec 1988
Decln complnce reg new co

13 Dec 1988
Articles

13 Dec 1988
Memorandum

13 Dec 1988
Certificate of incorporation

ANTRIM CONTRACT CARPETS LTD Charges

14 August 1991
Chattel mortgage
Delivered: 21 August 1991
Status: Outstanding
Persons entitled: Barclays Mercantile Business Finance Limited
Description: Good on the copy of the sales invoice no 14041 dated 19…
25 June 1989
Debenture
Delivered: 11 July 1989
Status: Outstanding
Persons entitled: The Governor & Company of the Bank of Ireland
Description: Fixed and floating charge over the undertaking and all…