UKBizDB.co.uk

T & A KERNOGHAN (HOLDINGS) LIMITED

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

This company is commonly known as T & A Kernoghan (holdings) Limited. The company was founded 45 years ago and was given the registration number NI012993. The firm's registered office is in NEWTOWNARDS. You can find them at 9 Gibson's Lane, , Newtownards, Co Down. This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:T & A KERNOGHAN (HOLDINGS) LIMITED
Company Number:NI012993
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:25 August 1978
End of financial year:31 March 2015
Jurisdiction:Northern - Ireland
Industry Codes:
  • 41202 - Construction of domestic buildings
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:9 Gibson's Lane, Newtownards, Co Down, BT23 4LJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9, Gibson's Lane, Newtownards, BT23 4LJ

Director06 May 2015Active
5, Blackwater Road, Newtownabbey, Northern Ireland, BT36 4TZ

Director27 April 2007Active
5 Blackwater Road, Mallusk, Newtownabbey, BT36 4TZ

Secretary01 June 2015Active
9, Rogan Wood, Newtownabbey, United Kingdom, BT36 4BG

Secretary10 February 2011Active
15 Twinburn Crescent, Monkstown, Newtownabbey, BT37 0AS

Secretary25 August 1978Active
Maple Lodge, 51 Tullymore Dale, Broughshane, BT43 7TD

Secretary25 February 2008Active
135 Ard Colgan, Carndonagh, Republic Of Ireland,

Director26 October 2009Active
904a Antrim Road, Templpatrick, Ballyclare, BT39 0AH

Director01 November 2007Active
5 Blackwater Road, Mallusk, Newtownabbey, BT36 4TZ

Director01 October 2014Active
47 Upper Road, Greenisland, Carrickfergus, BT38 8RH

Director25 August 1978Active
3 Windslow Drive, Middle Road, Carrickfergus, BT38 9BB

Director25 August 1978Active
45 Meadowbank, Jordanstown, Newtownabbey, BT37 0UP

Director25 August 1978Active
15 Twinburn Crescent, Monkstown, Newtownabbey, BT37 0AS

Director25 August 1978Active
Maple Lodge, 51 Tullymore Dale, Broughshane, BT43 7TD

Director01 January 1997Active

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-05-11Insolvency

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

Download
2022-11-07Insolvency

Liquidation statement of affairs northern ireland.

Download
2022-05-09Insolvency

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

Download
2021-05-28Insolvency

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

Download
2020-06-02Insolvency

Liquidation appointment of liquidator.

Download
2020-04-28Insolvency

Liquidation progress report northern ireland with brought down date.

Download
2020-04-28Insolvency

Liquidation move to creditors voluntary liquidation northern ireland.

Download
2019-12-10Insolvency

Liquidation progress report northern ireland with brought down date.

Download
2019-10-12Insolvency

Liquidation progress report northern ireland with brought down date.

Download
2018-12-11Insolvency

Liquidation progress report northern ireland with brought down date.

Download
2018-06-07Insolvency

Liquidation progress report northern ireland with brought down date.

Download
2017-12-07Insolvency

Liquidation progress report northern ireland with brought down date.

Download
2017-06-06Insolvency

Liquidation progress report northern ireland with brought down date.

Download
2017-06-01Insolvency

Liquidation extension of period northern ireland.

Download
2016-12-09Insolvency

Liquidation progress report northern ireland with brought down date.

Download
2016-08-04Insolvency

Liquidation result of creditors meeting northern ireland.

Download
2016-06-24Insolvency

Liquidation administrators proposals northern ireland.

Download
2016-05-11Address

Change registered office address company with date old address new address.

Download
2016-05-11Insolvency

Liquidation appointmentt of administrator northern ireland.

Download
2016-03-31Officers

Termination secretary company with name termination date.

Download
2016-01-27Officers

Change person director company with change date.

Download
2016-01-27Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-23Accounts

Accounts with accounts type group.

Download
2015-10-14Officers

Termination director company with name termination date.

Download
2015-10-14Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.