ROMAQUA (IRELAND) LTD
BELFAST


Company number NI065891
Status Liquidation
Incorporation Date 13 August 2007
Company Type Private Limited Company
Address ARTHUR BOYD & CO 5TH FLOOR CAUSEWAY TOWER, 9 JAMES STREET SOUTH, BELFAST, BT2 8DN
Home Country United Kingdom
Nature of Business 46730 - Wholesale of wood, construction materials and sanitary equipment, 46740 - Wholesale of hardware, plumbing and heating equipment and supplies
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Registered office address changed from Craigmore Mill Industrial Estate Craigmore Road Newry County Down BT35 6JR to Arthur Boyd & Co 5th Floor Causeway Tower 9 James Street South Belfast BT2 8DN on 28 March 2017; Voluntary arrangement's supervisor's abstract of receipts and payments; Notice of completion of voluntary arrangement. The most likely internet sites of ROMAQUA (IRELAND) LTD are www.romaquaireland.co.uk, and www.romaqua-ireland.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and two months. Romaqua Ireland Ltd is a Private Limited Company. The company registration number is NI065891. Romaqua Ireland Ltd has been working since 13 August 2007. The present status of the company is Liquidation. The registered address of Romaqua Ireland Ltd is Arthur Boyd Co 5th Floor Causeway Tower 9 James Street South Belfast Bt2 8dn. . POWELL, Kathleen is a Secretary of the company. POWELL, Francis John is a Director of the company. POWELL, Kathleen Teresa is a Director of the company. Secretary KANE, Dorothy May has been resigned. Director HARRISON, Malcolm Joseph has been resigned. Director KANE, Dorothy May has been resigned. The company operates in "Wholesale of wood, construction materials and sanitary equipment".


Current Directors

Secretary
POWELL, Kathleen
Appointed Date: 02 October 2007

Director
POWELL, Francis John
Appointed Date: 02 October 2007
60 years old

Director
POWELL, Kathleen Teresa
Appointed Date: 01 October 2010
57 years old

Resigned Directors

Secretary
KANE, Dorothy May
Resigned: 02 October 2007
Appointed Date: 13 August 2007

Director
HARRISON, Malcolm Joseph
Resigned: 02 October 2007
Appointed Date: 13 August 2007
51 years old

Director
KANE, Dorothy May
Resigned: 02 October 2007
Appointed Date: 13 August 2007
89 years old

ROMAQUA (IRELAND) LTD Events

28 Mar 2017
Registered office address changed from Craigmore Mill Industrial Estate Craigmore Road Newry County Down BT35 6JR to Arthur Boyd & Co 5th Floor Causeway Tower 9 James Street South Belfast BT2 8DN on 28 March 2017
03 Jun 2015
Voluntary arrangement's supervisor's abstract of receipts and payments
03 Jun 2015
Notice of completion of voluntary arrangement
22 May 2015
Order of court to wind up
02 Apr 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 35 more events
30 Oct 2007
Resolutions
  • RES(NI) ‐ Special/extra resolution

30 Oct 2007
Resolutions
  • RES(NI) ‐ Special/extra resolution

23 Oct 2007
Cert change
23 Oct 2007
Resolution to change name
13 Aug 2007
Incorporation

ROMAQUA (IRELAND) LTD Charges

23 April 2009
Mortgage or charge
Delivered: 27 April 2009
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: All monies fixed & floating charge. By way of fixed…
21 January 2008
Debenture
Delivered: 23 January 2008
Status: Satisfied on 18 January 2010
Persons entitled: Close Invoice Finance Limited
Description: All monies charge by way of debenture. By way of fixed…
7 December 2007
Debenture
Delivered: 12 December 2007
Status: Outstanding
Persons entitled: Romaqua Limited
Description: All monies debenture. As continuing security for the…