SUPER SPARES (PARTS) LIMITED
CO DOWN


Company number NI011612
Status Liquidation
Incorporation Date 11 November 1976
Company Type Private Limited Company
Address BROOKFIELD INDUSTRIAL ESTATE, BANBRIDGE, CO DOWN, BT32 3AP
Home Country United Kingdom
Nature of Business 46740 - Wholesale of hardware, plumbing and heating equipment and supplies
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Statement of receipts and payments to 15 April 2016; Appointment of a liquidator; Statement of receipts and payments to 15 April 2015. The most likely internet sites of SUPER SPARES (PARTS) LIMITED are www.supersparesparts.co.uk, and www.super-spares-parts.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and eleven months. Super Spares Parts Limited is a Private Limited Company. The company registration number is NI011612. Super Spares Parts Limited has been working since 11 November 1976. The present status of the company is Liquidation. The registered address of Super Spares Parts Limited is Brookfield Industrial Estate Banbridge Co Down Bt32 3ap. . O'NEILL, Aoife is a Secretary of the company. O'NEILL, Rosaleen is a Director of the company. O'NEILL, Sean is a Director of the company. Secretary JONES, Derek R has been resigned. Secretary O'NEILL, Rosaleen has been resigned. Director HARVEY, Peter has been resigned. Director JONES, Derek R has been resigned. Director JONES, Margaret A has been resigned. Director RADCLIFFE, Brian has been resigned. Director RADCLIFFE, Yvonne E has been resigned. The company operates in "Wholesale of hardware, plumbing and heating equipment and supplies".


Current Directors

Secretary
O'NEILL, Aoife
Appointed Date: 26 August 2010

Director
O'NEILL, Rosaleen
Appointed Date: 26 July 2005
80 years old

Director
O'NEILL, Sean
Appointed Date: 26 July 2005
75 years old

Resigned Directors

Secretary
JONES, Derek R
Resigned: 26 July 2006
Appointed Date: 11 November 1976

Secretary
O'NEILL, Rosaleen
Resigned: 26 August 2010
Appointed Date: 26 July 2005

Director
HARVEY, Peter
Resigned: 26 July 2005
Appointed Date: 11 November 1976
80 years old

Director
JONES, Derek R
Resigned: 26 July 2005
Appointed Date: 11 November 1976
84 years old

Director
JONES, Margaret A
Resigned: 26 July 2005
Appointed Date: 11 November 1976
85 years old

Director
RADCLIFFE, Brian
Resigned: 26 July 2005
Appointed Date: 11 November 1976
80 years old

Director
RADCLIFFE, Yvonne E
Resigned: 26 July 2005
Appointed Date: 11 November 1976
80 years old

SUPER SPARES (PARTS) LIMITED Events

16 Jun 2016
Statement of receipts and payments to 15 April 2016
07 Oct 2015
Appointment of a liquidator
10 Jun 2015
Statement of receipts and payments to 15 April 2015
18 Jun 2014
Statement of receipts and payments to 15 April 2014
09 May 2013
Appointment of a liquidator
...
... and 100 more events
11 Nov 1976
Articles

11 Nov 1976
Situation of reg office

11 Nov 1976
Statement of nominal cap

11 Nov 1976
Decl on compl on incorp

11 Nov 1976
Memorandum

SUPER SPARES (PARTS) LIMITED Charges

14 November 1988
Mortgage or charge
Delivered: 22 November 1988
Status: Satisfied on 26 July 2005
Persons entitled: Bank of Ireland
Description: All monies. Debenture the companys undertaking and all its…
14 November 1988
Mortgage or charge
Delivered: 22 November 1988
Status: Satisfied on 17 September 2005
Persons entitled: Bank of Ireland
Description: All monies. Charge over book debts all the companys book…
14 November 1988
Mortgage or charge
Delivered: 22 November 1988
Status: Satisfied on 26 July 2005
Persons entitled: Bank of Ireland
Description: All monies. Charge all that and those the lands and…
18 October 1982
Mortgage or charge
Delivered: 2 November 1982
Status: Satisfied on 3 December 1996
Persons entitled: Allied Irish Bank
Description: All monies. Equitable mortgage all that and those the…
29 April 1977
Mortgage or charge
Delivered: 12 May 1977
Status: Satisfied on 8 March 1990
Persons entitled: Allied Irish Bank
Description: All monies. Debenture all and singular the companys under-…