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

B.C. PLANT LIMITED

9 Gibson's Lane, Newtownards, CO DOWN, BT23 4LJ,
Company Registration Number
NI008439
Private Limited Company
Liquidation

Company Overview

About B.c. Plant Ltd
B.C. PLANT LIMITED was founded on 1971-10-28 and has its registered office in Newtownards. The organisation's status is listed as "Liquidation". B.c. Plant Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
B.C. PLANT LIMITED
 
Legal Registered Office
9 Gibson's Lane
Newtownards
CO DOWN
BT23 4LJ
Other companies in BT26
 
Filing Information
Company Number NI008439
Company ID Number NI008439
Date formed 1971-10-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2016-10-31
Account next due 31/07/2018
Latest return 19/04/2016
Return next due 17/05/2017
Type of accounts GROUP
Last Datalog update: 2023-03-01 12:15:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for B.C. PLANT 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.
Companies with same name B.C. PLANT LIMITED
The following companies were found which have the same name as B.C. PLANT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
B.C. PLANT (JCB) LIMITED OLD COACH ROAD HILLSBOROUGH CO DOWN BT26 6PB Active - Proposal to Strike off Company formed on the 1979-05-22
B.C. PLANT MAINTENANCE PTY LTD QLD 4510 Active Company formed on the 2009-02-25
B.C. PLANT EXPORTS, LLC 13302 WINDING OAK COURT TAMPA FL 33612 Active Company formed on the 2017-12-04

Company Officers of B.C. PLANT LIMITED

Current Directors
Officer Role Date Appointed
ROBERT JAMES DAVIS
Company Secretary 2000-04-19
MICHAEL HALL STEWART CAMPBELL
Director 2013-04-01
DAVID WINSTON CHICK
Director 2000-04-19
PHILIP DAVID CHICK
Director 2000-04-19
ROBERT JAMES DAVIS
Director 2000-04-19
Previous Officers
Officer Role Date Appointed Date Resigned
JOYCE CHICK
Director 2000-04-19 2017-12-18
ALLEN GEORGE CONNELL WYLIE
Director 2013-04-01 2017-11-30
WILLIAM HAROLD KIRK
Director 1978-06-01 2016-09-12
WILLIAM HAROLD KIRK
Director 1978-06-01 2008-06-09
COLIN MITCHELL
Director 2000-04-19 2005-06-30
JOHN IAN BROWN
Director 2000-04-19 2002-10-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT JAMES DAVIS RESIN CONTRACTING LTD Company Secretary 1987-08-06 CURRENT 1987-08-06 Active
ROBERT JAMES DAVIS B.C. PLANT (JCB) LIMITED Company Secretary 1979-05-22 CURRENT 1979-05-22 Active - Proposal to Strike off
MICHAEL HALL STEWART CAMPBELL IRISH PLANT & HYDRAULICS LIMITED Director 2013-04-01 CURRENT 1970-06-12 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 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 IRISH PLANT & HYDRAULICS LIMITED Director 1970-06-12 CURRENT 1970-06-12 Liquidation
DAVID WINSTON CHICK 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
2022-10-05Error
2018-05-102.17B(NI)STATEMENT OF ADMINISTRATOR'S PROPOSALS
2018-03-27AD01REGISTERED OFFICE CHANGED ON 27/03/2018 FROM OLD COACH ROAD HILLSBOROUGH CO. DOWN BT26 6PB
2018-03-272.12B(NI)NOTICE OF ADMINISTRATOR'S APPOINTMENT
2018-03-27AD01REGISTERED OFFICE CHANGED ON 27/03/2018 FROM OLD COACH ROAD HILLSBOROUGH CO. DOWN BT26 6PB
2018-02-14TM01APPOINTMENT TERMINATED, DIRECTOR JOYCE CHICK
2018-02-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2018-02-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2018-02-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2018-02-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2017-12-07TM01APPOINTMENT TERMINATED, DIRECTOR ALLEN WYLIE
2017-07-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/16
2017-05-04LATEST SOC04/05/17 STATEMENT OF CAPITAL;GBP 75000
2017-05-04CS01CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES
2016-09-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/15
2016-09-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/15
2016-09-12TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM KIRK
2016-04-25LATEST SOC25/04/16 STATEMENT OF CAPITAL;GBP 75000
2016-04-25AR0119/04/16 FULL LIST
2015-07-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/14
2015-04-28LATEST SOC28/04/15 STATEMENT OF CAPITAL;GBP 75000
2015-04-28AR0119/04/15 FULL LIST
2014-07-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/13
2014-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL HALL STEWART CANPBELL / 17/06/2014
2014-04-29LATEST SOC29/04/14 STATEMENT OF CAPITAL;GBP 75000
2014-04-29AR0119/04/14 FULL LIST
2013-07-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/12
2013-04-30AR0119/04/13 FULL LIST
2013-04-18AP01DIRECTOR APPOINTED MR MICHAEL HALL STEWART CANPBELL
2013-04-18AP01DIRECTOR APPOINTED MR ALLEN GEORGE CONNELL WYLIE
2012-06-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/11
2012-04-20AR0119/04/12 FULL LIST
2011-04-20AR0119/04/11 FULL LIST
2011-02-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/10
2010-07-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/09
2010-04-26AR0119/04/10 FULL LIST
2010-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM HAROLD KIRK / 19/04/2010
2010-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JAMES DAVIS / 19/04/2010
2010-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP DAVID CHICK / 19/04/2010
2010-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JOYCE CHICK / 19/04/2010
2010-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID WINSTON CHICK / 19/04/2010
2009-08-11296(NI)CHANGE OF DIRS/SEC
2009-07-27371S(NI)19/04/09 ANNUAL RETURN SHUTTLE
2009-07-17RES(NI)SPECIAL/EXTRA RESOLUTION
2009-07-17132(NI)NOT RE CONSOL/DIVN OF SHS
2009-07-17132(NI)NOT RE CONSOL/DIVN OF SHS
2009-07-17UDM+A(NI)UPDATED MEM AND ARTS
2009-07-17SD(NI)STATUTORY DECLARATION
2009-07-17RES(NI)SPECIAL/EXTRA RESOLUTION
2009-07-17UDM+A(NI)UPDATED MEM AND ARTS
2009-07-17132(NI)NOT RE CONSOL/DIVN OF SHS
2009-07-17UDM+A(NI)UPDATED MEM AND ARTS
2009-07-16AC(NI)31/10/08 ANNUAL ACCTS
2008-07-16AC(NI)31/10/07 ANNUAL ACCTS
2007-05-21371S(NI)19/04/07 ANNUAL RETURN SHUTTLE
2007-05-03AC(NI)31/10/06 ANNUAL ACCTS
2006-08-01AC(NI)31/10/05 ANNUAL ACCTS
2006-05-25371S(NI)19/04/06 ANNUAL RETURN SHUTTLE
2006-05-19296(NI)CHANGE OF DIRS/SEC
2006-05-06296(NI)CHANGE OF DIRS/SEC
2006-05-06371S(NI)19/04/05 ANNUAL RETURN SHUTTLE
2005-08-10AC(NI)31/10/04 ANNUAL ACCTS
2004-08-04AC(NI)31/10/03 ANNUAL ACCTS
2004-06-14371S(NI)19/04/04 ANNUAL RETURN SHUTTLE
2003-09-07AC(NI)31/10/02 ANNUAL ACCTS
2003-06-02371S(NI)19/04/03 ANNUAL RETURN SHUTTLE
2002-12-09179(NI)RET BY CO PURCH OWN SHARS
2002-11-14296(NI)CHANGE OF DIRS/SEC
2002-08-28AC(NI)31/10/01 ANNUAL ACCTS
2002-05-14371S(NI)19/04/02 ANNUAL RETURN SHUTTLE
2001-11-18179(NI)RET BY CO PURCH OWN SHARS
2001-09-17132(NI)NOT RE CONSOL/DIVN OF SHS
2001-09-17132(NI)NOT RE CONSOL/DIVN OF SHS
2001-08-04AC(NI)31/10/00 ANNUAL ACCTS
2001-05-17371S(NI)19/04/01 ANNUAL RETURN SHUTTLE
2001-05-17295(NI)CHANGE IN SIT REG ADD
2000-09-05AC(NI)31/10/99 ANNUAL ACCTS
2000-04-15371S(NI)19/04/00 ANNUAL RETURN SHUTTLE
1999-07-03AC(NI)31/10/98 ANNUAL ACCTS
1999-04-28371S(NI)19/04/99 ANNUAL RETURN SHUTTLE
1998-07-23AC(NI)31/10/97 ANNUAL ACCTS
1998-04-10371S(NI)19/04/98 ANNUAL RETURN SHUTTLE
1997-07-17371S(NI)19/04/97 ANNUAL RETURN SHUTTLE
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
461 - Wholesale on a fee or contract basis
46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft




Licences & Regulatory approval
We could not find any licences issued to B.C. PLANT 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
Appointment of Administrators2018-03-29
Fines / Sanctions
No fines or sanctions have been issued against B.C. PLANT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 1988-09-20 Outstanding NORTHERN BANK
MORTGAGE 1987-11-09 Outstanding NORTHERN BANK
MORTGAGE 1985-01-29 Outstanding NORTHERN BANK
CHARGE OVER ALL BOOK DEBTS 1984-12-05 Outstanding NORTHERN BANK
FLOATING CHARGE 1984-12-05 Outstanding NORTHERN BANK
MORTGAGE 1984-12-05 Outstanding INVESTORS IN INDUSTRY PLC
DEBENTURE 1984-12-05 Outstanding INVESTORS IN INDUSTRY PLC
CHARGE 1983-09-02 Outstanding ALLIED IRISH BANKS LIMITED
DEED OF CHARGE 1980-01-07 Outstanding ALLIED IRISH INVESTMENT BANK LIMITED
TITLE DEEDS DEPOSITED BY WAY OF EQUITABLE MORTGAGE (NO INSTRUMENT EXECUTED) 1974-10-08 Outstanding NORTHERN BANK
Filed Financial Reports
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 B.C. PLANT LIMITED

Intangible Assets
Patents
We have not found any records of B.C. PLANT LIMITED registering or being granted any patents
Domain Names

B.C. PLANT LIMITED owns 3 domain names.

bcplant.co.uk   bcplantjcb.co.uk   expresshoses.co.uk  

Trademarks
We have not found any records of B.C. PLANT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for B.C. PLANT 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 (46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft) as B.C. PLANT LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where B.C. PLANT 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 TypeAppointment of Administrators
Defending partyB.C. PLANT LIMITEDEvent Date1970-01-01
In the High Court of Justice in Northern Ireland Chancery Division (Company Insolvency) case number 21410 Names and addresses of Administrator: Melanie Reevel Giles , PJG Recovery (NI) Limited , 9 Gibson's Lane, Newtownards, Co Down BT23 4LJ :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded B.C. PLANT 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 B.C. PLANT 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.