CONTRACT SERVICES (NORTHERN IRELAND) LIMITED
BELFAST


Company number NI056620
Status Liquidation
Incorporation Date 27 September 2005
Company Type Private Limited Company
Address 1-3 ARTHUR STREET, BELFAST, NORTHERN IRELAND, BT1 4GA
Home Country United Kingdom
Nature of Business 43390 - Other building completion and finishing
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Notice of move from Administration to Creditors Voluntary Liquidation; Administrator's progress report to 5 November 2016; Statement of administrator's proposal. The most likely internet sites of CONTRACT SERVICES (NORTHERN IRELAND) LIMITED are www.contractservicesnorthernireland.co.uk, and www.contract-services-northern-ireland.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and twelve months. Contract Services Northern Ireland Limited is a Private Limited Company. The company registration number is NI056620. Contract Services Northern Ireland Limited has been working since 27 September 2005. The present status of the company is Liquidation. The registered address of Contract Services Northern Ireland Limited is 1 3 Arthur Street Belfast Northern Ireland Bt1 4ga. . MCNAUGHTON, Patricia Ann is a Secretary of the company. MCLEAN, Daniel is a Director of the company. MCNAUGHTON, Patricia is a Director of the company. MCNAUGHTON, Ruairi Patrick is a Director of the company. Secretary MCNAUGHTON, Ruairi has been resigned. Secretary C.S. SECRETARIAL SERVICES LTD has been resigned. Director DEVLIN, Kieran has been resigned. Director FALLON, John has been resigned. Director FUNSTON, John has been resigned. Director KANE, Paul Victor has been resigned. Director RITSON, Marc has been resigned. Director CS DIRECTOR SERVICES LIMITED has been resigned. Director HMW CORPORATE SERVICES LTD has been resigned. The company operates in "Other building completion and finishing".


Current Directors

Secretary
MCNAUGHTON, Patricia Ann
Appointed Date: 01 July 2007

Director
MCLEAN, Daniel
Appointed Date: 20 August 2010
64 years old

Director
MCNAUGHTON, Patricia
Appointed Date: 12 October 2015
42 years old

Director
MCNAUGHTON, Ruairi Patrick
Appointed Date: 27 September 2005
46 years old

Resigned Directors

Secretary
MCNAUGHTON, Ruairi
Resigned: 01 July 2007
Appointed Date: 27 September 2005

Secretary
C.S. SECRETARIAL SERVICES LTD
Resigned: 27 September 2005
Appointed Date: 27 September 2005

Director
DEVLIN, Kieran
Resigned: 01 May 2007
Appointed Date: 27 September 2005
53 years old

Director
FALLON, John
Resigned: 01 May 2007
Appointed Date: 27 September 2005
64 years old

Director
FUNSTON, John
Resigned: 30 January 2014
Appointed Date: 20 August 2010
53 years old

Director
KANE, Paul Victor
Resigned: 06 January 2016
Appointed Date: 14 September 2011
63 years old

Director
RITSON, Marc
Resigned: 14 March 2016
Appointed Date: 12 October 2015
69 years old

Director
CS DIRECTOR SERVICES LIMITED
Resigned: 27 September 2005
Appointed Date: 27 September 2005

Director
HMW CORPORATE SERVICES LTD
Resigned: 24 November 2014
Appointed Date: 15 March 2012

CONTRACT SERVICES (NORTHERN IRELAND) LIMITED Events

28 Apr 2017
Notice of move from Administration to Creditors Voluntary Liquidation
13 Dec 2016
Administrator's progress report to 5 November 2016
22 Jun 2016
Statement of administrator's proposal
22 Jun 2016
Notice of result of meeting of creditors
21 Jun 2016
Statement of affairs
...
... and 52 more events
24 Oct 2005
Change of dirs/sec
24 Oct 2005
Change in sit reg add
24 Oct 2005
Return of allot of shares
17 Oct 2005
Change of dirs/sec
27 Sep 2005
Incorporation

CONTRACT SERVICES (NORTHERN IRELAND) LIMITED Charges

24 June 2011
Mortgage
Delivered: 28 June 2011
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: The property known as unit 22 phase 3 carrowreagh business…
30 May 2011
Floating charge
Delivered: 6 June 2011
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: The undertaking of the company and all its property…
20 August 2009
Mortgage or charge
Delivered: 28 August 2009
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies charge. Part of the lands comprised in folio…
11 October 2006
Mortgage or charge
Delivered: 23 October 2006
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Fixed & floating charge - all monies. By way of fixed…
14 March 2006
Debenture
Delivered: 20 March 2006
Status: Satisfied on 6 June 2016
Persons entitled: The Governor and Company of the Bank of Ireland
Description: Debenture- all monies. All of the company's undertaking…