CONOR MARKEY (SHOPS) LTD
BELFAST


Company number NI055118
Status Liquidation
Incorporation Date 11 May 2005
Company Type Private Limited Company
Address 1-3 ARTHUR STREET, BELFAST, CO ANTRIM, BT1 4GA
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 thirty-seven events have happened. The last three records are Statement of receipts and payments to 17 March 2017; Statement of receipts and payments to 17 March 2016; Registered office address changed from Unit 11 Buttercrane Centre Newry Newry Co Down BT34 8HJ to 1-3 Arthur Street Belfast Co Antrim BT1 4GA on 25 March 2015. The most likely internet sites of CONOR MARKEY (SHOPS) LTD are www.conormarkeyshops.co.uk, and www.conor-markey-shops.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and five months. Conor Markey Shops Ltd is a Private Limited Company. The company registration number is NI055118. Conor Markey Shops Ltd has been working since 11 May 2005. The present status of the company is Liquidation. The registered address of Conor Markey Shops Ltd is 1 3 Arthur Street Belfast Co Antrim Bt1 4ga. . MARKEY, Conor is a Director of the company. Secretary KANE, Dorothy May has been resigned. Secretary MARKEY, Aveen has been resigned. The company operates in "Retail sale in non-specialised stores with food, beverages or tobacco predominating".


Current Directors

Director
MARKEY, Conor
Appointed Date: 11 May 2005
50 years old

Resigned Directors

Secretary
KANE, Dorothy May
Resigned: 11 May 2005
Appointed Date: 11 May 2005

Secretary
MARKEY, Aveen
Resigned: 15 December 2010
Appointed Date: 11 May 2005

CONOR MARKEY (SHOPS) LTD Events

27 Mar 2017
Statement of receipts and payments to 17 March 2017
20 May 2016
Statement of receipts and payments to 17 March 2016
25 Mar 2015
Registered office address changed from Unit 11 Buttercrane Centre Newry Newry Co Down BT34 8HJ to 1-3 Arthur Street Belfast Co Antrim BT1 4GA on 25 March 2015
25 Mar 2015
Statement of affairs
25 Mar 2015
Appointment of a liquidator
...
... and 27 more events
14 Mar 2007
Change of ARD
18 May 2006
11/05/06 annual return shuttle
03 Jun 2005
Change of ARD
25 May 2005
Change of dirs/sec
11 May 2005
Incorporation

CONOR MARKEY (SHOPS) LTD Charges

18 April 2012
Mortgage debenture
Delivered: 19 April 2012
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: Fixed and floating charge over the undertaking and all…
24 May 2011
Charge
Delivered: 26 May 2011
Status: Outstanding
Persons entitled: John Henderson (Holdings) Limited Henderson Wholesale Limited
Description: By way of fixed charge all those lands comprised in folios…
24 May 2011
Mortgage and charge
Delivered: 26 May 2011
Status: Outstanding
Persons entitled: John Henderson (Holdings) Limited Henderson Wholesale Limited
Description: 1. by way of fixed charge those lands comprised in folio…
4 March 2008
Mortgage or charge
Delivered: 12 March 2008
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All monies mortgage/charge deed. 1-3 stream street, newry…
14 May 2007
Mortgage or charge
Delivered: 22 May 2007
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All monies mortgage/charge deed. 1 elmwood park, newry.