SPERRIN TUBE SUPPLIES LTD
BELFAST


Company number NI602145
Status Liquidation
Incorporation Date 16 February 2010
Company Type Private Limited Company
Address NUMBER ONE, LANYON QUAY, BELFAST, BT1 3LG
Home Country United Kingdom
Nature of Business 24200 - Manufacture of tubes, pipes, hollow profiles and related fittings, of steel
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Registered office address changed from 14 Sandholes Road Cookstown Tyrone BT80 9AR to Number One Lanyon Quay Belfast BT1 3LG on 3 April 2017; Appointment of a liquidator; Resolutions LRESC(NI) ‐ Special resolution to wind up . The most likely internet sites of SPERRIN TUBE SUPPLIES LTD are www.sperrintubesupplies.co.uk, and www.sperrin-tube-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and eight months. Sperrin Tube Supplies Ltd is a Private Limited Company. The company registration number is NI602145. Sperrin Tube Supplies Ltd has been working since 16 February 2010. The present status of the company is Liquidation. The registered address of Sperrin Tube Supplies Ltd is Number One Lanyon Quay Belfast Bt1 3lg. . CONVERY, Damien is a Director of the company. CONVERY, Henry is a Director of the company. CONVERY, Seamus is a Director of the company. Director REDPATH, Denise has been resigned. Director CS DIRECTOR SERVICES LIMITED has been resigned. The company operates in "Manufacture of tubes, pipes, hollow profiles and related fittings, of steel".


Current Directors

Director
CONVERY, Damien
Appointed Date: 16 February 2010
62 years old

Director
CONVERY, Henry
Appointed Date: 16 February 2010
61 years old

Director
CONVERY, Seamus
Appointed Date: 16 February 2010
55 years old

Resigned Directors

Director
REDPATH, Denise
Resigned: 16 February 2010
Appointed Date: 16 February 2010
69 years old

Director
CS DIRECTOR SERVICES LIMITED
Resigned: 16 February 2010
Appointed Date: 16 February 2010

SPERRIN TUBE SUPPLIES LTD Events

03 Apr 2017
Registered office address changed from 14 Sandholes Road Cookstown Tyrone BT80 9AR to Number One Lanyon Quay Belfast BT1 3LG on 3 April 2017
23 Mar 2017
Appointment of a liquidator
23 Mar 2017
Resolutions
  • LRESC(NI) ‐ Special resolution to wind up

07 Oct 2016
Total exemption small company accounts made up to 31 December 2015
27 May 2016
Satisfaction of charge NI6021450004 in full
...
... and 28 more events
13 Apr 2010
Termination of appointment of Denise Redpath as a director
13 Apr 2010
Termination of appointment of Cs Director Services Limited as a director
13 Apr 2010
Appointment of Seamus Convery as a director
13 Apr 2010
Appointment of Damien Convery as a director
16 Feb 2010
Incorporation

SPERRIN TUBE SUPPLIES LTD Charges

9 May 2016
Charge code NI60 2145 0008
Delivered: 12 May 2016
Status: Outstanding
Persons entitled: Capitalflow Designated Activity Company
Description: By way of fixed charge (I) any freehold or leasehold…
21 October 2015
Charge code NI60 2145 0007
Delivered: 26 October 2015
Status: Outstanding
Persons entitled: NI Growth Loan Fund LP
Description: Contains fixed charge…
4 April 2014
Charge code NI60 2145 0006
Delivered: 25 April 2014
Status: Satisfied on 11 March 2015
Persons entitled: Rbrg Trading (UK) Limited
Description: None…
30 April 2013
Charge code NI60 2145 0005
Delivered: 20 May 2013
Status: Outstanding
Persons entitled: H & a Mechanical Services Limited
Description: Lands at 14 sandholes road, cookstown in the townland of…
30 April 2013
Charge code NI60 2145 0004
Delivered: 3 May 2013
Status: Satisfied on 27 May 2016
Persons entitled: Close Invoice Finance Limited
Description: Notification of addition to or amendment of charge…
14 March 2012
Debenture
Delivered: 22 March 2012
Status: Satisfied on 15 August 2013
Persons entitled: The Governor and Company of the Bank of Ireland as Security Trustee for Each of the Governor and Company of Bank of Ireland and Bank of Ireland (UK) PLC
Description: Fixed and floating charge over the undertaking and all…
5 September 2011
Debenture
Delivered: 15 September 2011
Status: Satisfied on 15 August 2013
Persons entitled: The Governor and Company of the Bank of Ireland as Security Trustee for Itself and Bank of Ireland (UK) PLC
Description: Fixed and floating charge over the undertaking and all…
5 September 2011
Mortgage/charge
Delivered: 15 September 2011
Status: Satisfied on 15 August 2013
Persons entitled: The Governor and Company of the Bank of Ireland as Security Trustee for Itself and Bank of Ireland (UK) PLC
Description: The premises situated at 14 sandholes road, cookstown...see…