Dissolved
Dissolved 2015-09-10
Company Information for HILLSBORO PNEUMATICS LTD
9 JAMES STREET SOUTH, BELFAST, BT2 8DN,
|
Company Registration Number
NI015159
Private Limited Company
Dissolved Dissolved 2015-09-10 |
Company Name | |
---|---|
HILLSBORO PNEUMATICS LTD | |
Legal Registered Office | |
9 JAMES STREET SOUTH BELFAST BT2 8DN Other companies in BT2 | |
Company Number | NI015159 | |
---|---|---|
Date formed | 1981-09-29 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2011-01-31 | |
Date Dissolved | 2015-09-10 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-09-22 10:03:42 |
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 |
---|---|---|
SARAH ELIZABETH NESBITT |
||
SARAH ELIZABETH NESBITT |
||
WILFRED TOAL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NORMAN WILLS |
Director | ||
DAVID WESLEY ALEXANDER MURDOCK |
Director | ||
MARK DONNELLY |
Director | ||
RONALD MOFFETT |
Director | ||
JAMES WESLEY S MURDOCK |
Director | ||
GEORGE MCCOUBREY |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.69(NI) | LIQUIDATORS STATEMENT OF ACCOUNTS:BROUGHT DOWN DATE 29/05/2015 | |
4.73(NI) | CREDITOR'S RETURN OF FINAL MEETING | |
4.69(NI) | LIQUIDATORS STATEMENT OF ACCOUNTS:BROUGHT DOWN DATE 08/03/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/07/2014 FROM C/O ARTHUR BOYD & COMPANY, FRANKLIN HOUSE 12 BRUNSWICK STREET BELFAST ANTRIM BT2 7GE | |
4.69(NI) | LIQUIDATORS STATEMENT OF ACCOUNTS:BROUGHT DOWN DATE 08/03/2014 | |
4.69(NI) | LIQUIDATORS STATEMENT OF ACCOUNTS:BROUGHT DOWN DATE 08/03/2013 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/03/2012 FROM OLD COACH ROAD HILLSBOROUGH CO.DOWN BT26 6PB | |
4.21(NI) | STATEMENT OF AFFAIRS/4.20(NI) | |
LRESC(NI) | RESOLUTION FOR APPOINTING A LIQUIDATOR | |
VL1 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
AA | 31/01/11 TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/07/11 STATEMENT OF CAPITAL;GBP 7000 | |
AR01 | 26/04/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR WILFRED TOAL | |
AA | 31/01/10 TOTAL EXEMPTION SMALL | |
AR01 | 26/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SARAH ELIZABETH NESBITT / 26/04/2010 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NORMAN WILLS | |
371S(NI) | 26/04/09 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/01/09 ANNUAL ACCTS | |
296(NI) | CHANGE OF DIRS/SEC | |
AC(NI) | 31/01/08 ANNUAL ACCTS | |
371SR(NI) | 26/04/08 | |
296(NI) | CHANGE OF DIRS/SEC | |
AC(NI) | 31/01/07 ANNUAL ACCTS | |
371S(NI) | 26/04/07 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/01/06 ANNUAL ACCTS | |
296(NI) | CHANGE OF DIRS/SEC | |
371S(NI) | 26/04/06 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/01/05 ANNUAL ACCTS | |
371S(NI) | 26/04/05 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/01/04 ANNUAL ACCTS | |
371S(NI) | 26/04/04 ANNUAL RETURN SHUTTLE | |
233(NI) | CHANGE OF ARD | |
UDM+A(NI) | UPDATED MEM AND ARTS | |
371S(NI) | 26/04/03 ANNUAL RETURN SHUTTLE | |
AC(NI) | 30/09/02 ANNUAL ACCTS | |
296(NI) | CHANGE OF DIRS/SEC | |
CNRES(NI) | RESOLUTION TO CHANGE NAME | |
AC(NI) | 30/09/01 ANNUAL ACCTS | |
371S(NI) | 26/04/02 ANNUAL RETURN SHUTTLE | |
AC(NI) | 30/09/00 ANNUAL ACCTS | |
371S(NI) | 26/04/01 ANNUAL RETURN SHUTTLE | |
402(NI) | PARS RE MORTAGE | |
AC(NI) | 30/09/99 ANNUAL ACCTS | |
371S(NI) | 26/04/00 ANNUAL RETURN SHUTTLE | |
371S(NI) | 26/04/99 ANNUAL RETURN SHUTTLE | |
AC(NI) | 30/09/98 ANNUAL ACCTS | |
AC(NI) | 30/09/97 ANNUAL ACCTS | |
G98-2(NI) | RETURN OF ALLOT OF SHARES | |
371S(NI) | 26/04/98 ANNUAL RETURN SHUTTLE | |
296(NI) | CHANGE OF DIRS/SEC | |
AC(NI) | 30/09/96 ANNUAL ACCTS | |
371S(NI) | 26/04/97 ANNUAL RETURN SHUTTLE | |
371S(NI) | 26/04/96 ANNUAL RETURN SHUTTLE | |
AC(NI) | 30/09/95 ANNUAL ACCTS | |
296(NI) | CHANGE OF DIRS/SEC | |
371S(NI) | 26/04/95 ANNUAL RETURN SHUTTLE | |
AC(NI) | 30/09/94 ANNUAL ACCTS | |
UDM+A(NI) | UPDATED MEM AND ARTS | |
295(NI) | CHANGE IN SIT REG ADD | |
CNRES(NI) | RESOLUTION TO CHANGE NAME |
Final Meetings | 2015-04-24 |
Notices to Creditors | 2012-03-16 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE OR CHARGE | Outstanding | BANK OF IRELAND | |
CHARGE OVER ALL BOOK DEBTS | Satisfied | NORTHERN BANK | |
FLOATING CHARGE | Satisfied | NORTHERN BANK |
The top companies supplying to UK government with the same SIC code (7487 - Other business activities) as HILLSBORO PNEUMATICS LTD are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | HILLSBORO PNEUMATICS LIMITED | Event Date | 2015-04-24 |
Notice is hereby given pursuant to Articles 91 and 92 of The Insolvency (Northern Ireland) Order 1989 , that the Annual and Final Meeting of the Members and Creditors of the above-named Company, will be held at the offices of Arthur Boyd & Company, 5th Floor, Causeway Tower, 9 James Street South, Belfast, BT2 8DN , on 29 May 2015 at 11.00 am and 11.30 am respectively for the purpose of having an account laid before them by the Liquidator showing the manner in which the winding-up has been conducted and the property of the Company disposed of, and of hearing any explanations that may be given by the Liquidator. A Member or Creditor entitled to attend and vote at the above meetings may appoint a proxy to attend and vote in his place. Forms of proxy if intended to be used, must be lodged at 5th Floor Causeway Tower, 9 James Street South, Belfast, BT2 8DN no later than 12 noon on 28 May 2015 . It is not necessary for the proxy to be a Member or Creditor. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | HILLSBORO PNEUMATICS LTD | Event Date | 2012-03-16 |
(In Creditors Voluntary Liquidation) (Company Number NI 015159) Principal Trading Address: Old Coach Road, Hillsborough, Co Down BT26 6PB. Notice is hereby given pursuant to Rule 4.113 of the Insolvency Rules (Northern Ireland) 1991 that on 9 March 2012, Arthur Boyd, of Arthur Boyd & Company, Franklin House, 12 Brunswick Street, Belfast BT2 7GE was appointed Liquidator of the above named Company (Creditors Voluntary Winding up). Creditors of the Company who have not already done so should submit their claims in writing to me at the following address not later than 11 May 2012. Arthur Boyd & Company, Franklin House, 12 Brunswick Street, Belfast BT2 7GE Arthur Boyd , Liquidator 9 March 2012. | |||
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. |