ARIA CLOTHING LIMITED
BELFAST


Company number NI039385
Status Liquidation
Incorporation Date 9 October 2000
Company Type Private Limited Company
Address GRANT THORNTON NI LLP 10TH FLOOR CLARENCE BUILDING WEST, CLARENCE STREET WEST, BELFAST, ANTRIM, BT2 7GT
Home Country United Kingdom
Nature of Business 46420 - Wholesale of clothing and footwear
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Statement of receipts and payments to 6 July 2016; Statement of affairs; Registered office address changed from Cedar House Somerton Industrial Park Dargan Crescent Belfast BT3 9JB to Grant Thornton Ni Llp 10th Floor Clarence Building West Clarence Street West Belfast Antrim BT2 7GT on 16 July 2015. The most likely internet sites of ARIA CLOTHING LIMITED are www.ariaclothing.co.uk, and www.aria-clothing.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and twelve months. Aria Clothing Limited is a Private Limited Company. The company registration number is NI039385. Aria Clothing Limited has been working since 09 October 2000. The present status of the company is Liquidation. The registered address of Aria Clothing Limited is Grant Thornton Ni Llp 10th Floor Clarence Building West Clarence Street West Belfast Antrim Bt2 7gt. . MULLAN, James Anthony is a Secretary of the company. MULLAN, Brigid Mary is a Director of the company. MULLAN, Colin Martin is a Director of the company. MULLAN, James Anthony is a Director of the company. Director KANE, Dorothy May has been resigned. Director MAGILL, Celine Maria Geraldine has been resigned. Director MCNEILL, Eleanor Shirley has been resigned. The company operates in "Wholesale of clothing and footwear".


Current Directors

Secretary
MULLAN, James Anthony
Appointed Date: 09 October 2000

Director
MULLAN, Brigid Mary
Appointed Date: 09 November 2000
68 years old

Director
MULLAN, Colin Martin
Appointed Date: 02 January 2002
63 years old

Director
MULLAN, James Anthony
Appointed Date: 09 November 2000
66 years old

Resigned Directors

Director
KANE, Dorothy May
Resigned: 09 November 2000
Appointed Date: 09 October 2000
89 years old

Director
MAGILL, Celine Maria Geraldine
Resigned: 10 February 2012
Appointed Date: 09 November 2000
60 years old

Director
MCNEILL, Eleanor Shirley
Resigned: 09 November 2000
Appointed Date: 09 October 2000
65 years old

ARIA CLOTHING LIMITED Events

20 Sep 2016
Statement of receipts and payments to 6 July 2016
04 Aug 2015
Statement of affairs
16 Jul 2015
Registered office address changed from Cedar House Somerton Industrial Park Dargan Crescent Belfast BT3 9JB to Grant Thornton Ni Llp 10th Floor Clarence Building West Clarence Street West Belfast Antrim BT2 7GT on 16 July 2015
16 Jul 2015
Appointment of a liquidator
16 Jul 2015
Resolutions
  • LRESC(NI) ‐ Special resolution to wind up
  • LRESC(NI) ‐ Special resolution to wind up
  • LRESC(NI) ‐ Special resolution to wind up
  • LRESC(NI) ‐ Special resolution to wind up

...
... and 57 more events
09 Oct 2000
Incorporation
09 Oct 2000
Memorandum
09 Oct 2000
Pars re dirs/sit reg off
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

09 Oct 2000
Decln complnce reg new co
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

09 Oct 2000
Articles
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

ARIA CLOTHING LIMITED Charges

2 March 2010
Mortgage debenture
Delivered: 5 March 2010
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: (I) demises and assigns unto the bank so much of the…
13 January 2005
Mortgage or charge
Delivered: 14 January 2005
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All monies legal charge. Unit 18 somerton industrial…
13 January 2005
Mortgage or charge
Delivered: 14 January 2005
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All monies legal charge. Unit 19 somerton industrial…
3 January 2001
Mortgage or charge
Delivered: 9 January 2001
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All monies. Debenture. All the company's book debts and…