Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > IRISH PLANT & HYDRAULICS LIMITED
Company Information for

IRISH PLANT & HYDRAULICS LIMITED

9 Gibson's Lane, Newtownards, CO DOWN, BT23 4LJ,
Company Registration Number
NI007938
Private Limited Company
Liquidation

Company Overview

About Irish Plant & Hydraulics Ltd
IRISH PLANT & HYDRAULICS LIMITED was founded on 1970-06-12 and has its registered office in Newtownards. The organisation's status is listed as "Liquidation". Irish Plant & Hydraulics Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
IRISH PLANT & HYDRAULICS LIMITED
 
Legal Registered Office
9 Gibson's Lane
Newtownards
CO DOWN
BT23 4LJ
Other companies in BT26
 
Filing Information
Company Number NI007938
Company ID Number NI007938
Date formed 1970-06-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2016-10-31
Account next due 31/07/2018
Latest return 26/04/2016
Return next due 24/05/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB252120609  
Last Datalog update: 2023-03-01 12:15:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IRISH PLANT & HYDRAULICS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of IRISH PLANT & HYDRAULICS LIMITED

Current Directors
Officer Role Date Appointed
ROBERT JAMES DAVIS
Company Secretary 1970-06-12
MICHAEL HALL STEWART CAMPBELL
Director 2013-04-01
DAVID WINSTON CHICK
Director 1970-06-12
ROBERT JAMES DAVIS
Director 1970-06-12
Previous Officers
Officer Role Date Appointed Date Resigned
ALLEN GEORGE CONNELL WYLIE
Director 2013-04-01 2017-11-30
JAMES FRANCIS BEATTIE
Director 1970-06-12 2000-04-21
WILLIAM RADCLIFFE GRAY
Director 1970-06-12 2000-04-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT JAMES DAVIS BLANCHFLOWER PROPERTY LIMITED Company Secretary 2009-05-15 CURRENT 2009-02-20 Dissolved 2018-04-10
ROBERT JAMES DAVIS BLANCHFLOWER STADIUM MANAGEMENT LIMITED Company Secretary 2009-05-15 CURRENT 2009-03-30 Active - Proposal to Strike off
ROBERT JAMES DAVIS BLANCHFLOWER STADIUM DEVELOPMENTS LIMITED Company Secretary 2009-05-15 CURRENT 2009-03-11 Active - Proposal to Strike off
ROBERT JAMES DAVIS FTSIE HOLDINGS LIMITED Company Secretary 2008-05-12 CURRENT 2008-04-14 Active
ROBERT JAMES DAVIS FTSIE LIMITED Company Secretary 2008-04-30 CURRENT 2008-04-30 Active
ROBERT JAMES DAVIS CFRGP1 SHELF COMPANY LIMITED Company Secretary 2008-04-30 CURRENT 2008-04-30 Active
ROBERT JAMES DAVIS HENDERSON PROPERTY DEVELOPMENTS LIMITED Company Secretary 2007-07-30 CURRENT 2002-11-18 Active - Proposal to Strike off
ROBERT JAMES DAVIS CLARENCE PROPERTIES LIMITED Company Secretary 2007-03-14 CURRENT 1997-06-18 Active
ROBERT JAMES DAVIS BALLYLOAN LIMITED Company Secretary 2006-01-31 CURRENT 2005-10-31 Active - Proposal to Strike off
ROBERT JAMES DAVIS BAYVIEW GREENISLAND MANAGEMENT COMPANY LIMITED Company Secretary 2004-02-03 CURRENT 2004-02-03 Active
ROBERT JAMES DAVIS SANDALV LIMITED Company Secretary 2003-02-13 CURRENT 2003-02-13 Dissolved 2017-06-13
ROBERT JAMES DAVIS RESIN DEVELOPED SYSTEMS LIMITED Company Secretary 2002-10-08 CURRENT 2002-10-08 Active - Proposal to Strike off
ROBERT JAMES DAVIS CLAIMS SETTLEMENT SERVICES LIMITED Company Secretary 2000-11-24 CURRENT 2000-11-24 Dissolved 2017-05-02
ROBERT JAMES DAVIS B.C. SERVICE (JCB) LIMITED Company Secretary 1979-05-22 CURRENT 1979-05-22 Active - Proposal to Strike off
MICHAEL HALL STEWART CAMPBELL B.C. PLANT LIMITED Director 2013-04-01 CURRENT 1971-10-28 Liquidation
DAVID WINSTON CHICK CRAWFORDSBURN CONSTRUCTION LIMITED Director 2017-11-15 CURRENT 2017-11-15 Active
DAVID WINSTON CHICK COLEMANS GARDEN CENTRE LTD Director 2017-10-10 CURRENT 2015-06-23 Active
DAVID WINSTON CHICK ALGAL OMEGA 3 LTD Director 2015-05-22 CURRENT 2015-04-21 Active
DAVID WINSTON CHICK THE ROSE GARDEN MANAGEMENT COMPANY LIMITED Director 2010-11-23 CURRENT 2010-11-23 Active
DAVID WINSTON CHICK BLANCHFLOWER PROPERTY LIMITED Director 2009-05-15 CURRENT 2009-02-20 Dissolved 2018-04-10
DAVID WINSTON CHICK BLANCHFLOWER STADIUM MANAGEMENT LIMITED Director 2009-05-15 CURRENT 2009-03-30 Active - Proposal to Strike off
DAVID WINSTON CHICK BLANCHFLOWER STADIUM DEVELOPMENTS LIMITED Director 2009-05-15 CURRENT 2009-03-11 Active - Proposal to Strike off
DAVID WINSTON CHICK HENDERSON PROPERTY DEVELOPMENTS LIMITED Director 2007-07-30 CURRENT 2002-11-18 Active - Proposal to Strike off
DAVID WINSTON CHICK BALLYLOAN LIMITED Director 2006-01-30 CURRENT 2005-10-31 Active - Proposal to Strike off
DAVID WINSTON CHICK SANDALV LIMITED Director 2003-02-13 CURRENT 2003-02-13 Dissolved 2017-06-13
DAVID WINSTON CHICK RESIN DEVELOPED SYSTEMS LIMITED Director 2002-10-14 CURRENT 2002-10-08 Active - Proposal to Strike off
DAVID WINSTON CHICK SHIMNA DEVELOPMENTS (NI) LIMITED Director 2001-03-22 CURRENT 2001-03-22 Active - Proposal to Strike off
DAVID WINSTON CHICK CLAIMS SETTLEMENT SERVICES LIMITED Director 2000-11-24 CURRENT 2000-11-24 Dissolved 2017-05-02
DAVID WINSTON CHICK B.C. PLANT LIMITED Director 2000-04-19 CURRENT 1971-10-28 Liquidation
DAVID WINSTON CHICK PERMA CLEAR LIMITED Director 1991-02-25 CURRENT 1991-02-25 Active
DAVID WINSTON CHICK B.C. SERVICE (JCB) LIMITED Director 1979-05-22 CURRENT 1979-05-22 Active - Proposal to Strike off
DAVID WINSTON CHICK B.C. PLANT (JCB) LIMITED Director 1979-05-22 CURRENT 1979-05-22 Active - Proposal to Strike off
DAVID WINSTON CHICK BOUCHERSCO CENTRE LIMITED Director 1908-05-26 CURRENT 1908-05-26 Dissolved 2017-03-13
ROBERT JAMES DAVIS BUY BY RENTING PLC Director 2018-04-17 CURRENT 2017-10-17 Liquidation
ROBERT JAMES DAVIS JSD RETAIL PARK LTD Director 2017-07-17 CURRENT 2017-07-17 Active
ROBERT JAMES DAVIS EASTONSCO HOLDINGS LIMITED Director 2015-08-14 CURRENT 1989-03-09 Liquidation
ROBERT JAMES DAVIS THE ROSE GARDEN MANAGEMENT COMPANY LIMITED Director 2010-11-23 CURRENT 2010-11-23 Active
ROBERT JAMES DAVIS BLANCHFLOWER PROPERTY LIMITED Director 2009-05-15 CURRENT 2009-02-20 Dissolved 2018-04-10
ROBERT JAMES DAVIS BLANCHFLOWER STADIUM MANAGEMENT LIMITED Director 2009-05-15 CURRENT 2009-03-30 Active - Proposal to Strike off
ROBERT JAMES DAVIS BLANCHFLOWER STADIUM DEVELOPMENTS LIMITED Director 2009-05-15 CURRENT 2009-03-11 Active - Proposal to Strike off
ROBERT JAMES DAVIS ORCHARDVILLE ENTERPRISES LIMITED Director 2008-05-12 CURRENT 2008-05-08 Active - Proposal to Strike off
ROBERT JAMES DAVIS FTSIE HOLDINGS LIMITED Director 2008-05-12 CURRENT 2008-04-14 Active
ROBERT JAMES DAVIS FTSIE LIMITED Director 2008-04-30 CURRENT 2008-04-30 Active
ROBERT JAMES DAVIS CFRGP1 SHELF COMPANY LIMITED Director 2008-04-30 CURRENT 2008-04-30 Active
ROBERT JAMES DAVIS SHIMNA MILE LIMITED Director 2007-10-25 CURRENT 2001-12-31 Active
ROBERT JAMES DAVIS HENDERSON PROPERTY DEVELOPMENTS LIMITED Director 2007-07-30 CURRENT 2002-11-18 Active - Proposal to Strike off
ROBERT JAMES DAVIS BALLYLOAN LIMITED Director 2006-01-31 CURRENT 2005-10-31 Active - Proposal to Strike off
ROBERT JAMES DAVIS SANDALV LIMITED Director 2003-02-13 CURRENT 2003-02-13 Dissolved 2017-06-13
ROBERT JAMES DAVIS RESIN DEVELOPED SYSTEMS LIMITED Director 2002-10-14 CURRENT 2002-10-08 Active - Proposal to Strike off
ROBERT JAMES DAVIS CLAIMS SETTLEMENT SERVICES LIMITED Director 2000-11-24 CURRENT 2000-11-24 Dissolved 2017-05-02
ROBERT JAMES DAVIS CLARENCE PROPERTIES LIMITED Director 1997-06-18 CURRENT 1997-06-18 Active
ROBERT JAMES DAVIS A.K. MERCHANTS HOLDINGS LIMITED Director 1994-02-24 CURRENT 1994-02-24 Dissolved 2014-10-01
ROBERT JAMES DAVIS RESIN CONTRACTING LTD Director 1987-08-06 CURRENT 1987-08-06 Active
ROBERT JAMES DAVIS B.C. SERVICE (JCB) LIMITED Director 1979-05-22 CURRENT 1979-05-22 Active - Proposal to Strike off
ROBERT JAMES DAVIS B.C. PLANT (JCB) LIMITED Director 1979-05-22 CURRENT 1979-05-22 Active - Proposal to Strike off
ROBERT JAMES DAVIS BOUCHERSCO CENTRE LIMITED Director 1908-05-26 CURRENT 1908-05-26 Dissolved 2017-03-13

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-03-01Final Gazette dissolved via compulsory strike-off
2022-09-02Error
2019-08-14AD01REGISTERED OFFICE CHANGED ON 14/08/19 FROM C/O C/O Eastonville Taders Ltd, 2nd Floor Murrays Exchange 1 Linfield Road Belfast BT12 5DR
2019-08-144.21(NI)Liquidation. Statement of affairs
2019-08-14VL1Liquidation: Appointment of liquidator
2019-08-14LRESC(NI)
  • Resolution. Special resolution to wind-up
  • 2019-07-23AC92Restoration by order of the court
    2019-04-23GAZ2Final Gazette dissolved via compulsory strike-off
    2018-10-05DISS16(SOAS)Compulsory strike-off action has been suspended
    2018-09-25GAZ1FIRST GAZETTE notice for compulsory strike-off
    2018-06-28CS01CONFIRMATION STATEMENT MADE ON 26/04/18, WITH NO UPDATES
    2017-12-07TM01APPOINTMENT TERMINATED, DIRECTOR ALLEN GEORGE CONNELL WYLIE
    2017-07-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/16
    2017-05-04LATEST SOC04/05/17 STATEMENT OF CAPITAL;GBP 3000
    2017-05-04CS01CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES
    2016-09-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/15
    2016-05-10LATEST SOC10/05/16 STATEMENT OF CAPITAL;GBP 3000
    2016-05-10AR0126/04/16 ANNUAL RETURN FULL LIST
    2015-07-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/14
    2015-04-28LATEST SOC28/04/15 STATEMENT OF CAPITAL;GBP 3000
    2015-04-28AR0126/04/15 ANNUAL RETURN FULL LIST
    2015-02-23AD01REGISTERED OFFICE CHANGED ON 23/02/15 FROM Old Coach Road Hillsborough Co Down BT26 6PB
    2014-07-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/13
    2014-06-02LATEST SOC02/06/14 STATEMENT OF CAPITAL;GBP 2
    2014-06-02AR0126/04/14 ANNUAL RETURN FULL LIST
    2013-07-26AA31/10/12 ACCOUNTS TOTAL EXEMPTION FULL
    2013-05-14AR0126/04/13 ANNUAL RETURN FULL LIST
    2013-04-18AP01DIRECTOR APPOINTED MR ALLEN GEORGE CONNELL WYLIE
    2013-04-16AP01DIRECTOR APPOINTED MR MICHAEL HALL STEWART CAMPBELL
    2012-06-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/11
    2012-05-10AR0126/04/12 ANNUAL RETURN FULL LIST
    2011-05-11AR0126/04/11 FULL LIST
    2011-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10
    2010-07-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09
    2010-05-21AR0126/04/10 FULL LIST
    2010-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID WINSTON CHICK / 26/04/2010
    2010-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES DAVIS / 26/04/2010
    2010-05-20CH03SECRETARY'S CHANGE OF PARTICULARS / ROBERT JAMES DAVIS / 26/04/2010
    2009-07-16AC(NI)31/10/08 ANNUAL ACCTS
    2009-07-16371S(NI)26/04/09 ANNUAL RETURN SHUTTLE
    2008-07-16AC(NI)31/10/07 ANNUAL ACCTS
    2008-05-13371S(NI)26/04/08 ANNUAL RETURN SHUTTLE
    2007-05-21371S(NI)26/04/07 ANNUAL RETURN SHUTTLE
    2007-05-02AC(NI)31/10/06 ANNUAL ACCTS
    2006-08-01AC(NI)31/10/05 ANNUAL ACCTS
    2006-05-06371S(NI)26/04/06 ANNUAL RETURN SHUTTLE
    2005-08-10AC(NI)31/10/04 ANNUAL ACCTS
    2005-04-21371S(NI)26/04/05 ANNUAL RETURN SHUTTLE
    2004-08-04AC(NI)31/10/03 ANNUAL ACCTS
    2004-07-03371S(NI)26/04/04 ANNUAL RETURN SHUTTLE
    2003-07-31AC(NI)31/10/02 ANNUAL ACCTS
    2003-05-09371S(NI)26/04/03 ANNUAL RETURN SHUTTLE
    2002-08-28AC(NI)31/10/01 ANNUAL ACCTS
    2002-05-14371S(NI)26/04/02 ANNUAL RETURN SHUTTLE
    2001-07-18AC(NI)31/10/00 ANNUAL ACCTS
    2001-05-17371S(NI)26/04/01 ANNUAL RETURN SHUTTLE
    2000-08-31AC(NI)31/10/99 ANNUAL ACCTS
    2000-05-26371S(NI)26/04/00 ANNUAL RETURN SHUTTLE
    1999-05-27AC(NI)31/10/98 ANNUAL ACCTS
    1999-04-28371S(NI)26/04/99 ANNUAL RETURN SHUTTLE
    1998-07-20AC(NI)31/10/97 ANNUAL ACCTS
    1998-04-27371S(NI)26/04/98 ANNUAL RETURN SHUTTLE
    1997-07-17371S(NI)26/04/97 ANNUAL RETURN SHUTTLE
    1997-06-18AC(NI)31/10/96 ANNUAL ACCTS
    1996-07-24371S(NI)26/04/96 ANNUAL RETURN SHUTTLE
    1996-06-26AC(NI)31/10/95 ANNUAL ACCTS
    1995-07-14AC(NI)31/10/94 ANNUAL ACCTS
    1995-06-14371S(NI)26/04/95 ANNUAL RETURN SHUTTLE
    1994-08-11AC(NI)31/10/93 ANNUAL ACCTS
    1994-04-19371S(NI)26/04/94 ANNUAL RETURN SHUTTLE
    1994-01-22295(NI)CHANGE IN SIT REG ADD
    1993-09-15296(NI)CHANGE OF DIRS/SEC
    1993-07-09AC(NI)31/10/92 ANNUAL ACCTS
    1993-06-14371S(NI)26/04/93 ANNUAL RETURN SHUTTLE
    1993-05-26296(NI)CHANGE OF DIRS/SEC
    1992-10-12371A(NI)26/04/92 ANNUAL RETURN FORM
    1992-10-12296(NI)CHANGE OF DIRS/SEC
    1992-08-06233-1(NI)CHANGE OF ARD DURING ARP
    1992-07-28AC(NI)31/10/91 ANNUAL ACCTS
    1991-09-12AC(NI)30/09/90 ANNUAL ACCTS
    1991-08-13AR(NI)26/04/91 ANNUAL RETURN
    1990-10-19402(NI)PARS RE MORTAGE
    Industry Information
    SIC/NAIC Codes
    46 - Wholesale trade, except of motor vehicles and motorcycles
    466 - Wholesale of other machinery, equipment and supplies
    46690 - Wholesale of other machinery and equipment




    Licences & Regulatory approval
    We could not find any licences issued to IRISH PLANT & HYDRAULICS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
    Share this page on Facebook
    Risks
    Legal Notices
    Final Meetings2022-10-28
    Notices to Creditors2019-08-09
    Appointment of Liquidators2019-08-09
    Resolutions for Winding-up2019-08-09
    Meetings of Creditors2019-07-26
    Fines / Sanctions
    No fines or sanctions have been issued against IRISH PLANT & HYDRAULICS LIMITED
    Liabilities
    Mortgages / Charges
    Total # Mortgages/Charges 3
    Mortgages/Charges outstanding 3
    Mortgages Partially Satisifed 0
    Mortgages Satisfied/Paid 0
    Details of Mortgagee Charges
    Charge Type Date of Charge Charge Status Mortgagee
    COLLATERAL DEBENTURE 1990-10-19 Outstanding 3I PLC
    CHARGE VOER ALL BOOK DEBTS 1986-07-16 Outstanding NORTHERN BANK
    FLOATING CHARGE 1986-07-16 Outstanding NORTHERN BANK
    Filed Financial Reports
    Annual Accounts
    2014-10-31
    Annual Accounts
    2013-10-31
    Annual Accounts
    2012-10-31
    Annual Accounts
    2011-10-31
    Annual Accounts
    2010-10-31
    Annual Accounts
    2009-10-31

    These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on IRISH PLANT & HYDRAULICS LIMITED

    Intangible Assets
    Patents
    We have not found any records of IRISH PLANT & HYDRAULICS LIMITED registering or being granted any patents
    Domain Names
    We do not have the domain name information for IRISH PLANT & HYDRAULICS LIMITED
    Trademarks
    We have not found any records of IRISH PLANT & HYDRAULICS LIMITED registering or being granted any trademarks
    Income
    Government Income
    We have not found government income sources for IRISH PLANT & HYDRAULICS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

    The top companies supplying to UK government with the same SIC code (46690 - Wholesale of other machinery and equipment) as IRISH PLANT & HYDRAULICS LIMITED are:

    Outgoings
    Business Rates/Property Tax
    No properties were found where IRISH PLANT & HYDRAULICS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
    • The council hasnt published the data
    • We havent found or been able to process the councils data
    • The company is part of a group of companies and another company in the group is liable for business rates
    • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
    • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
    Legal Notices/Action
    Initiating party Event TypeNotices to Creditors
    Defending partyIRISH PLANT & HYDRAULICS LIMITEDEvent Date2019-08-02
    Notice is hereby given that I, Melanie R Giles , Licensed Insolvency Practitioner, was appointed liquidator of the above-named company on 2 August 2019 , at the first meeting of creditors, pursuant to Article 86 of the Insolvency (Northern Ireland) Order 1989 . Creditors of the above-named company are required on or before the day of 13 September 2019 , to send their full names and addresses and the particulars of their debts or claims and the names and addresses of their solicitors to Melanie R Giles of PJG Recovery (NI) Limited , 9 Gibsons Lane, Newtownards, BT23 4LJ , the liquidator of the said company, and, if so required by notice in writing from the said liquidator, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Dated this 2nd August 2019 Melanie Giles , Liquidator :
     
    Initiating party Event TypeAppointment of Liquidators
    Defending partyIRISH PLANT & HYDRAULICS LIMITEDEvent Date2019-08-02
    Liquidator's name and address: Melanie R Giles , PJG Recovery (NI) Limited , 9 Gibsons Lane, Newtownards, BT23 4LJ :
     
    Initiating party Event TypeResolutions for Winding-up
    Defending partyIRISH PLANT & HYDRAULICS LIMITEDEvent Date2019-08-02
    At a General Meeting of the Members of the above-named company duly convened and held at the offices of PJG Recovery (NI) Limited, 9 Gibsons Lane, Newtownards, Co Down, BT23 4LJ on 2 August 2019 , the following special resolution was duly passed: That it has been proved to the satisfaction of this meeting that the company cannot, by reason of its liabilities, continue its business and that it is advisable to wind-up the same and accordingly the company be wound up voluntarily. It was further resolved that Melanie R Giles of PJG Recovery (NI) Limited , 9, Gibsons Lane, Newtownards, BT23 4LJ be appointed liquidator of the company. Michael Campbell : Director :
     
    Initiating party Event TypeMeetings of Creditors
    Defending partyIRISH PLANT & HYDRAULICS LIMITEDEvent Date2019-07-26
    Notice is hereby given, pursuant to Article 84 of the Insolvency (Northern Ireland) Order 1989 , that a meeting of creditors of the above-named company will be held at the offices of PJG Recovery (NI) Limited, 9 Gibsons Lane, Newtownards, Co Down, BT23 4LJ on Friday, 2 August 2019 at 11.30 am for the purpose of dealing with Articles 85-87 of that Order. A full list of the names and addresses of the companys creditors may be inspected, free of charge, between 10.00 a.m. and 4.00.p.m. at the offices of PJG Recovery (NI) Limited , 9 Gibsons Lane, Newtownards, Co Down, BT23 4LJ , on the two business days preceding the date of the meeting. Creditors wishing to vote at the meeting must submit a proof of claim and, unless they are individual creditors attending in person, ensure their proxies are received at the offices of PJG Recovery (NI) Limited , 9 Gibsons Lane, Newtownards, Co Down, BT23 4LJ , no later than 12.00 noon on the business day preceding the date of the meeting. Dated this 24th day of July 2019. By Order of the Board Michael Campbell : Director :
     
    Government Grants / Awards
    Technology Strategy Board Awards
    The Technology Strategy Board has not awarded IRISH PLANT & HYDRAULICS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
    European Union CORDIS Awards
    The European Union has not awarded IRISH PLANT & HYDRAULICS LIMITED any grants or awards.
    Ownership
      We could not find any group structure information
      Is this data useful to you?
      If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
      Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
      Need more information?
      We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.