CLANDEBOYE STORES LTD
BELFAST

Company number NI621603
Status Active
Incorporation Date 22 November 2013
Company Type Private Limited Company
Address UNIT 3 MEADOWS INDUSTRIAL COMPLEX, 5-7 BOUCHER ROAD, BELFAST, CO. ANTRIM, BT12 6HR
Home Country United Kingdom
Nature of Business 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating
Phone, email, etc

Since the company registration twenty-four events have happened. The last three records are Registration of charge NI6216030003, created on 20 December 2016; Confirmation statement made on 14 November 2016 with updates; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of CLANDEBOYE STORES LTD are www.clandeboyestores.co.uk, and www.clandeboye-stores.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and three months. Clandeboye Stores Ltd is a Private Limited Company. The company registration number is NI621603. Clandeboye Stores Ltd has been working since 22 November 2013. The present status of the company is Active. The registered address of Clandeboye Stores Ltd is Unit 3 Meadows Industrial Complex 5 7 Boucher Road Belfast Co Antrim Bt12 6hr. . O'NEILL, Conor is a Director of the company. O'NEILL, James Michael is a Director of the company. Director RANCHHOD, Dilipkumar Mohan has been resigned. Director REDPATH, Denise has been resigned. Director SANJAY, Thakrar has been resigned. Director CS DIRECTOR SERVICES LIMITED has been resigned. The company operates in "Retail sale in non-specialised stores with food, beverages or tobacco predominating".


Current Directors

Director
O'NEILL, Conor
Appointed Date: 22 November 2013
53 years old

Director
O'NEILL, James Michael
Appointed Date: 22 November 2013
84 years old

Resigned Directors

Director
RANCHHOD, Dilipkumar Mohan
Resigned: 18 December 2014
Appointed Date: 09 December 2013
64 years old

Director
REDPATH, Denise
Resigned: 22 November 2013
Appointed Date: 22 November 2013
70 years old

Director
SANJAY, Thakrar
Resigned: 18 December 2014
Appointed Date: 09 December 2013
47 years old

Director
CS DIRECTOR SERVICES LIMITED
Resigned: 22 November 2013
Appointed Date: 22 November 2013

Persons With Significant Control

Mr Conor O'Neill
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr James Michael O'Neill
Notified on: 6 April 2016
84 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CLANDEBOYE STORES LTD Events

21 Dec 2016
Registration of charge NI6216030003, created on 20 December 2016
01 Dec 2016
Confirmation statement made on 14 November 2016 with updates
21 Nov 2016
Total exemption small company accounts made up to 31 December 2015
10 Sep 2016
Compulsory strike-off action has been discontinued
08 Sep 2016
Total exemption small company accounts made up to 31 December 2014
...
... and 14 more events
11 Dec 2013
Termination of appointment of Denise Redpath as a director
11 Dec 2013
Termination of appointment of Cs Director Services Limited as a director
11 Dec 2013
Appointment of Conor O'neill as a director
11 Dec 2013
Appointment of Mr James Michael O'neill as a director
22 Nov 2013
Incorporation
Statement of capital on 2013-11-22
  • GBP 100

CLANDEBOYE STORES LTD Charges

20 December 2016
Charge code NI62 1603 0003
Delivered: 21 December 2016
Status: Outstanding
Persons entitled: Henderson Wholesale Limited
Description: Contains floating charge…
6 August 2015
Charge code NI62 1603 0002
Delivered: 11 August 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
11 December 2013
Charge code NI62 1603 0001
Delivered: 17 December 2013
Status: Satisfied on 17 August 2015
Persons entitled: The Governor and Company of the Bank of Ireland as Security Agent for the Governor and Company of the Bank of Ireland and Bank of Ireland (UK) PLC
Description: Intoxicating liquor licence granted on 25 may 2007 relating…