Liquidation
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 Name | |
---|---|
IRISH PLANT & HYDRAULICS LIMITED | |
Legal Registered Office | |
9 Gibson's Lane Newtownards CO DOWN BT23 4LJ Other companies in BT26 | |
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
ROBERT JAMES DAVIS |
||
MICHAEL HALL STEWART CAMPBELL |
||
DAVID WINSTON CHICK |
||
ROBERT JAMES DAVIS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALLEN GEORGE CONNELL WYLIE |
Director | ||
JAMES FRANCIS BEATTIE |
Director | ||
WILLIAM RADCLIFFE GRAY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BLANCHFLOWER PROPERTY LIMITED | Company Secretary | 2009-05-15 | CURRENT | 2009-02-20 | Dissolved 2018-04-10 | |
BLANCHFLOWER STADIUM MANAGEMENT LIMITED | Company Secretary | 2009-05-15 | CURRENT | 2009-03-30 | Active - Proposal to Strike off | |
BLANCHFLOWER STADIUM DEVELOPMENTS LIMITED | Company Secretary | 2009-05-15 | CURRENT | 2009-03-11 | Active - Proposal to Strike off | |
FTSIE HOLDINGS LIMITED | Company Secretary | 2008-05-12 | CURRENT | 2008-04-14 | Active | |
FTSIE LIMITED | Company Secretary | 2008-04-30 | CURRENT | 2008-04-30 | Active | |
CFRGP1 SHELF COMPANY LIMITED | Company Secretary | 2008-04-30 | CURRENT | 2008-04-30 | Active | |
HENDERSON PROPERTY DEVELOPMENTS LIMITED | Company Secretary | 2007-07-30 | CURRENT | 2002-11-18 | Active - Proposal to Strike off | |
CLARENCE PROPERTIES LIMITED | Company Secretary | 2007-03-14 | CURRENT | 1997-06-18 | Active | |
BALLYLOAN LIMITED | Company Secretary | 2006-01-31 | CURRENT | 2005-10-31 | Active - Proposal to Strike off | |
BAYVIEW GREENISLAND MANAGEMENT COMPANY LIMITED | Company Secretary | 2004-02-03 | CURRENT | 2004-02-03 | Active | |
SANDALV LIMITED | Company Secretary | 2003-02-13 | CURRENT | 2003-02-13 | Dissolved 2017-06-13 | |
RESIN DEVELOPED SYSTEMS LIMITED | Company Secretary | 2002-10-08 | CURRENT | 2002-10-08 | Active - Proposal to Strike off | |
CLAIMS SETTLEMENT SERVICES LIMITED | Company Secretary | 2000-11-24 | CURRENT | 2000-11-24 | Dissolved 2017-05-02 | |
B.C. SERVICE (JCB) LIMITED | Company Secretary | 1979-05-22 | CURRENT | 1979-05-22 | Active - Proposal to Strike off | |
B.C. PLANT LIMITED | Director | 2013-04-01 | CURRENT | 1971-10-28 | Liquidation | |
CRAWFORDSBURN CONSTRUCTION LIMITED | Director | 2017-11-15 | CURRENT | 2017-11-15 | Active | |
COLEMANS GARDEN CENTRE LTD | Director | 2017-10-10 | CURRENT | 2015-06-23 | Active | |
ALGAL OMEGA 3 LTD | Director | 2015-05-22 | CURRENT | 2015-04-21 | Active | |
THE ROSE GARDEN MANAGEMENT COMPANY LIMITED | Director | 2010-11-23 | CURRENT | 2010-11-23 | Active | |
BLANCHFLOWER PROPERTY LIMITED | Director | 2009-05-15 | CURRENT | 2009-02-20 | Dissolved 2018-04-10 | |
BLANCHFLOWER STADIUM MANAGEMENT LIMITED | Director | 2009-05-15 | CURRENT | 2009-03-30 | Active - Proposal to Strike off | |
BLANCHFLOWER STADIUM DEVELOPMENTS LIMITED | Director | 2009-05-15 | CURRENT | 2009-03-11 | Active - Proposal to Strike off | |
HENDERSON PROPERTY DEVELOPMENTS LIMITED | Director | 2007-07-30 | CURRENT | 2002-11-18 | Active - Proposal to Strike off | |
BALLYLOAN LIMITED | Director | 2006-01-30 | CURRENT | 2005-10-31 | Active - Proposal to Strike off | |
SANDALV LIMITED | Director | 2003-02-13 | CURRENT | 2003-02-13 | Dissolved 2017-06-13 | |
RESIN DEVELOPED SYSTEMS LIMITED | Director | 2002-10-14 | CURRENT | 2002-10-08 | Active - Proposal to Strike off | |
SHIMNA DEVELOPMENTS (NI) LIMITED | Director | 2001-03-22 | CURRENT | 2001-03-22 | Active - Proposal to Strike off | |
CLAIMS SETTLEMENT SERVICES LIMITED | Director | 2000-11-24 | CURRENT | 2000-11-24 | Dissolved 2017-05-02 | |
B.C. PLANT LIMITED | Director | 2000-04-19 | CURRENT | 1971-10-28 | Liquidation | |
PERMA CLEAR LIMITED | Director | 1991-02-25 | CURRENT | 1991-02-25 | Active | |
B.C. SERVICE (JCB) LIMITED | Director | 1979-05-22 | CURRENT | 1979-05-22 | Active - Proposal to Strike off | |
B.C. PLANT (JCB) LIMITED | Director | 1979-05-22 | CURRENT | 1979-05-22 | Active - Proposal to Strike off | |
BOUCHERSCO CENTRE LIMITED | Director | 1908-05-26 | CURRENT | 1908-05-26 | Dissolved 2017-03-13 | |
BUY BY RENTING PLC | Director | 2018-04-17 | CURRENT | 2017-10-17 | Liquidation | |
JSD RETAIL PARK LTD | Director | 2017-07-17 | CURRENT | 2017-07-17 | Active | |
EASTONSCO HOLDINGS LIMITED | Director | 2015-08-14 | CURRENT | 1989-03-09 | Liquidation | |
THE ROSE GARDEN MANAGEMENT COMPANY LIMITED | Director | 2010-11-23 | CURRENT | 2010-11-23 | Active | |
BLANCHFLOWER PROPERTY LIMITED | Director | 2009-05-15 | CURRENT | 2009-02-20 | Dissolved 2018-04-10 | |
BLANCHFLOWER STADIUM MANAGEMENT LIMITED | Director | 2009-05-15 | CURRENT | 2009-03-30 | Active - Proposal to Strike off | |
BLANCHFLOWER STADIUM DEVELOPMENTS LIMITED | Director | 2009-05-15 | CURRENT | 2009-03-11 | Active - Proposal to Strike off | |
ORCHARDVILLE ENTERPRISES LIMITED | Director | 2008-05-12 | CURRENT | 2008-05-08 | Active - Proposal to Strike off | |
FTSIE HOLDINGS LIMITED | Director | 2008-05-12 | CURRENT | 2008-04-14 | Active | |
FTSIE LIMITED | Director | 2008-04-30 | CURRENT | 2008-04-30 | Active | |
CFRGP1 SHELF COMPANY LIMITED | Director | 2008-04-30 | CURRENT | 2008-04-30 | Active | |
SHIMNA MILE LIMITED | Director | 2007-10-25 | CURRENT | 2001-12-31 | Active | |
HENDERSON PROPERTY DEVELOPMENTS LIMITED | Director | 2007-07-30 | CURRENT | 2002-11-18 | Active - Proposal to Strike off | |
BALLYLOAN LIMITED | Director | 2006-01-31 | CURRENT | 2005-10-31 | Active - Proposal to Strike off | |
SANDALV LIMITED | Director | 2003-02-13 | CURRENT | 2003-02-13 | Dissolved 2017-06-13 | |
RESIN DEVELOPED SYSTEMS LIMITED | Director | 2002-10-14 | CURRENT | 2002-10-08 | Active - Proposal to Strike off | |
CLAIMS SETTLEMENT SERVICES LIMITED | Director | 2000-11-24 | CURRENT | 2000-11-24 | Dissolved 2017-05-02 | |
CLARENCE PROPERTIES LIMITED | Director | 1997-06-18 | CURRENT | 1997-06-18 | Active | |
A.K. MERCHANTS HOLDINGS LIMITED | Director | 1994-02-24 | CURRENT | 1994-02-24 | Dissolved 2014-10-01 | |
RESIN CONTRACTING LTD | Director | 1987-08-06 | CURRENT | 1987-08-06 | Active | |
B.C. SERVICE (JCB) LIMITED | Director | 1979-05-22 | CURRENT | 1979-05-22 | Active - Proposal to Strike off | |
B.C. PLANT (JCB) LIMITED | Director | 1979-05-22 | CURRENT | 1979-05-22 | Active - Proposal to Strike off | |
BOUCHERSCO CENTRE LIMITED | Director | 1908-05-26 | CURRENT | 1908-05-26 | Dissolved 2017-03-13 |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Error | ||
AD01 | REGISTERED OFFICE CHANGED ON 14/08/19 FROM C/O C/O Eastonville Taders Ltd, 2nd Floor Murrays Exchange 1 Linfield Road Belfast BT12 5DR | |
4.21(NI) | Liquidation. Statement of affairs | |
VL1 | Liquidation: Appointment of liquidator | |
LRESC(NI) | ||
AC92 | Restoration by order of the court | |
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/04/18, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALLEN GEORGE CONNELL WYLIE | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/10/16 | |
LATEST SOC | 04/05/17 STATEMENT OF CAPITAL;GBP 3000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/10/15 | |
LATEST SOC | 10/05/16 STATEMENT OF CAPITAL;GBP 3000 | |
AR01 | 26/04/16 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/10/14 | |
LATEST SOC | 28/04/15 STATEMENT OF CAPITAL;GBP 3000 | |
AR01 | 26/04/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 23/02/15 FROM Old Coach Road Hillsborough Co Down BT26 6PB | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/10/13 | |
LATEST SOC | 02/06/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 26/04/14 ANNUAL RETURN FULL LIST | |
AA | 31/10/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 26/04/13 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR ALLEN GEORGE CONNELL WYLIE | |
AP01 | DIRECTOR APPOINTED MR MICHAEL HALL STEWART CAMPBELL | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/10/11 | |
AR01 | 26/04/12 ANNUAL RETURN FULL LIST | |
AR01 | 26/04/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09 | |
AR01 | 26/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID WINSTON CHICK / 26/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES DAVIS / 26/04/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ROBERT JAMES DAVIS / 26/04/2010 | |
AC(NI) | 31/10/08 ANNUAL ACCTS | |
371S(NI) | 26/04/09 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/10/07 ANNUAL ACCTS | |
371S(NI) | 26/04/08 ANNUAL RETURN SHUTTLE | |
371S(NI) | 26/04/07 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/10/06 ANNUAL ACCTS | |
AC(NI) | 31/10/05 ANNUAL ACCTS | |
371S(NI) | 26/04/06 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/10/04 ANNUAL ACCTS | |
371S(NI) | 26/04/05 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/10/03 ANNUAL ACCTS | |
371S(NI) | 26/04/04 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/10/02 ANNUAL ACCTS | |
371S(NI) | 26/04/03 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/10/01 ANNUAL ACCTS | |
371S(NI) | 26/04/02 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/10/00 ANNUAL ACCTS | |
371S(NI) | 26/04/01 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/10/99 ANNUAL ACCTS | |
371S(NI) | 26/04/00 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/10/98 ANNUAL ACCTS | |
371S(NI) | 26/04/99 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/10/97 ANNUAL ACCTS | |
371S(NI) | 26/04/98 ANNUAL RETURN SHUTTLE | |
371S(NI) | 26/04/97 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/10/96 ANNUAL ACCTS | |
371S(NI) | 26/04/96 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/10/95 ANNUAL ACCTS | |
AC(NI) | 31/10/94 ANNUAL ACCTS | |
371S(NI) | 26/04/95 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/10/93 ANNUAL ACCTS | |
371S(NI) | 26/04/94 ANNUAL RETURN SHUTTLE | |
295(NI) | CHANGE IN SIT REG ADD | |
296(NI) | CHANGE OF DIRS/SEC | |
AC(NI) | 31/10/92 ANNUAL ACCTS | |
371S(NI) | 26/04/93 ANNUAL RETURN SHUTTLE | |
296(NI) | CHANGE OF DIRS/SEC | |
371A(NI) | 26/04/92 ANNUAL RETURN FORM | |
296(NI) | CHANGE OF DIRS/SEC | |
233-1(NI) | CHANGE OF ARD DURING ARP | |
AC(NI) | 31/10/91 ANNUAL ACCTS | |
AC(NI) | 30/09/90 ANNUAL ACCTS | |
AR(NI) | 26/04/91 ANNUAL RETURN | |
402(NI) | PARS RE MORTAGE |
Final Meetings | 2022-10-28 |
Notices to Creditors | 2019-08-09 |
Appointment of Liquidators | 2019-08-09 |
Resolutions for Winding-up | 2019-08-09 |
Meetings of Creditors | 2019-07-26 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
COLLATERAL DEBENTURE | Outstanding | 3I PLC | |
CHARGE VOER ALL BOOK DEBTS | Outstanding | NORTHERN BANK | |
FLOATING CHARGE | Outstanding | NORTHERN BANK |
|
|
|
|
|
|
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
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:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | IRISH PLANT & HYDRAULICS LIMITED | Event Date | 2019-08-02 |
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 Type | Appointment of Liquidators | |
Defending party | IRISH PLANT & HYDRAULICS LIMITED | Event Date | 2019-08-02 |
Liquidator's name and address: Melanie R Giles , PJG Recovery (NI) Limited , 9 Gibsons Lane, Newtownards, BT23 4LJ : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | IRISH PLANT & HYDRAULICS LIMITED | Event Date | 2019-08-02 |
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 Type | Meetings of Creditors | |
Defending party | IRISH PLANT & HYDRAULICS LIMITED | Event Date | 2019-07-26 |
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 : | |||
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. |