UKBizDB.co.uk

FAUGHANVALE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Faughanvale Limited. The company was founded 11 years ago and was given the registration number NI614214. The firm's registered office is in CASTLEWELLAN. You can find them at 2 Morrows Hill, Maghera, Castlewellan, Co.down. This company's SIC code is 56302 - Public houses and bars.

Company Information

Name:FAUGHANVALE LIMITED
Company Number:NI614214
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:29 August 2012
End of financial year:31 March 2019
Jurisdiction:Northern - Ireland
Industry Codes:
  • 56302 - Public houses and bars

Office Address & Contact

Registered Address:2 Morrows Hill, Maghera, Castlewellan, Co.down, BT31 9TP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Morrows Hill, Maghera, Castlewellan, BT31 9TP

Secretary04 December 2012Active
2, Morrows Hill, Maghera, Castlewellan, United Kingdom, BT31 9TP

Director04 December 2012Active
2, Morrows Hill, Maghera, Castlewellan, BT31 9TP

Director23 March 2017Active
2, Morrows Hill, Maghera, Castlewellan, BT31 9TP

Director23 March 2017Active
138, University Street, Belfast, United Kingdom, BT7 1HJ

Director29 August 2012Active

People with Significant Control

Mr Matthew Davey
Notified on:06 April 2017
Status:Active
Date of birth:October 1965
Nationality:Irish
Country of residence:United Kingdom
Address:2, Morrows Hill, Castlewellan, United Kingdom, BT31 9TP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Hugh Davey
Notified on:06 April 2017
Status:Active
Date of birth:November 1938
Nationality:Irish
Country of residence:United Kingdom
Address:2, Morrows Hill, Castlewellan, United Kingdom, BT31 9TP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Anne Davey
Notified on:06 April 2016
Status:Active
Date of birth:February 1942
Nationality:Northern Irish
Country of residence:United Kingdom
Address:2, Morrows Hill, Castlewellan, United Kingdom, BT31 9TP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2020-09-01Insolvency

Liquidation liquidation statement of receipts and payments northern ireland with brought down date.

Download
2019-08-07Insolvency

Liquidation declaration of solvency northern ireland.

Download
2019-08-07Insolvency

Liquidation appointment of liquidator.

Download
2019-08-07Resolution

Resolution.

Download
2019-05-01Accounts

Accounts with accounts type unaudited abridged.

Download
2018-09-04Accounts

Accounts with accounts type unaudited abridged.

Download
2018-08-30Confirmation statement

Confirmation statement with updates.

Download
2017-11-23Accounts

Accounts with accounts type total exemption full.

Download
2017-09-06Confirmation statement

Confirmation statement with updates.

Download
2017-09-06Persons with significant control

Notification of a person with significant control.

Download
2017-09-06Persons with significant control

Change to a person with significant control.

Download
2017-09-06Persons with significant control

Notification of a person with significant control.

Download
2017-03-23Capital

Capital allotment shares.

Download
2017-03-23Capital

Capital allotment shares.

Download
2017-03-23Officers

Appoint person director company with name date.

Download
2017-03-23Officers

Appoint person director company with name date.

Download
2017-03-23Capital

Capital allotment shares.

Download
2016-10-04Confirmation statement

Confirmation statement with updates.

Download
2016-10-04Officers

Change person director company with change date.

Download
2016-10-04Officers

Change person director company with change date.

Download
2016-10-03Officers

Change person director company with change date.

Download
2016-10-03Officers

Change person director company with change date.

Download
2016-06-28Accounts

Accounts with accounts type total exemption small.

Download
2015-12-16Accounts

Accounts with accounts type total exemption small.

Download
2015-09-04Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.