Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > HYTHERM LTD
Company Information for

HYTHERM LTD

19 BEDFORD STREET, BELFAST, BT2 7EJ,
Company Registration Number
NI019237
Private Limited Company
Liquidation

Company Overview

About Hytherm Ltd
HYTHERM LTD was founded on 1986-02-28 and has its registered office in Belfast. The organisation's status is listed as "Liquidation". Hytherm Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
HYTHERM LTD
 
Legal Registered Office
19 BEDFORD STREET
BELFAST
BT2 7EJ
Other companies in BT2
 
Filing Information
Company Number NI019237
Company ID Number NI019237
Date formed 1986-02-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2016
Account next due 30/09/2018
Latest return 13/04/2016
Return next due 11/05/2017
Type of accounts SMALL
Last Datalog update: 2018-08-05 05:28:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for HYTHERM LTD
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 HYTHERM LTD
The following companies were found which have the same name as HYTHERM LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HYTHERM (IRELAND) LIMITED LISCARTON INDUSTRIAL ESTATE KELLS ROAD NAVAN CO. MEATH. NAVAN, MEATH Dissolved PostMerger Company formed on the 1986-03-25
HYTHERM INC California Unknown
Hytherm Inc Maryland Unknown
HYTHERM RESEARCH LIMITED LISCARTON IND. ESTATE NAVAN ROAD KELLS CO MEATH Dissolved Company formed on the 1997-03-19
HYTHERM SALES LIMITED 135 HILLSIDE GREYSTONES CO. WICKLOW A63CY80 Dissolved Company formed on the 1994-04-19
Hytherm Technical Solutions LLC Maryland Unknown

Company Officers of HYTHERM LTD

Current Directors
Officer Role Date Appointed
GERALD BEGGY
Company Secretary 1986-02-28
ROBERT BESTER
Director 2016-11-09
LIEVEN ERIC GERARD MALFAIT
Director 2015-12-07
Previous Officers
Officer Role Date Appointed Date Resigned
EOGHAN JAY HYNES
Director 2004-08-23 2015-12-07
SAMUEL KENNETH STEENSON
Director 1986-02-28 2015-12-07
EOGHAN HYNES
Director 1986-02-28 2015-11-20
DAVID F HYNES
Director 1986-02-28 2004-08-23
THELMA HYNES
Director 1986-02-28 2004-08-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT BESTER UNILIN INSULATION UK LIMITED Director 2016-11-09 CURRENT 2002-03-26 Active
LIEVEN ERIC GERARD MALFAIT UNILIN INSULATION UK LIMITED Director 2015-12-07 CURRENT 2002-03-26 Active

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
2018-06-284.69(NI)LIQUIDATORS STATEMENT OF ACCOUNTS:BROUGHT DOWN DATE 25/06/2018
2018-06-284.72(NI)MEMBERS RETURN OF FINAL MEETING
2018-01-054.71(NI)DECLARATION OF SOLVENCY
2018-01-05VL1NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2018-01-05LRESM(NI)RESOLUTION FOR APPOINTING A LIQUIDATOR
2017-12-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2017-12-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-12-21MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2017-09-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16
2017-06-14LATEST SOC14/06/17 STATEMENT OF CAPITAL;GBP 1004
2017-06-14SH0119/05/17 STATEMENT OF CAPITAL GBP 1004
2017-05-30RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-04-19CS01CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES
2016-12-02AUDAUDITOR'S RESIGNATION
2016-11-29AP01DIRECTOR APPOINTED MR ROBERT BESTER
2016-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15
2016-05-13LATEST SOC13/05/16 STATEMENT OF CAPITAL;GBP 1002
2016-05-13AR0113/04/16 FULL LIST
2016-03-09TM02APPOINTMENT TERMINATED, SECRETARY GERALD BEGGY
2016-03-09TM01APPOINTMENT TERMINATED, DIRECTOR SAMUEL STEENSON
2016-03-09TM01APPOINTMENT TERMINATED, DIRECTOR EOGHAN HYNES
2016-03-09AP01DIRECTOR APPOINTED MR LIEVEN ERIC GERARD MALFAIT
2016-03-09Annotation
2015-11-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-11-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-11-20TM01APPOINTMENT TERMINATED, DIRECTOR EOGHAN HYNES
2015-09-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14
2015-05-11LATEST SOC11/05/15 STATEMENT OF CAPITAL;GBP 1002
2015-05-11AR0113/04/15 FULL LIST
2014-09-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-05-19LATEST SOC19/05/14 STATEMENT OF CAPITAL;GBP 1002
2014-05-19AR0113/04/14 FULL LIST
2013-09-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2013-05-22AR0113/04/13 FULL LIST
2013-04-05AD01REGISTERED OFFICE CHANGED ON 05/04/2013 FROM 13 UPPER TOBERHEWNEY LANE LURGAN CO ARMAGH BT66 7EF
2012-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-05-11AR0113/04/12 FULL LIST
2011-09-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-04-29AR0113/04/11 FULL LIST
2010-09-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-07-05AR0113/04/10 FULL LIST
2010-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / EOGHAN J HYNES / 13/04/2010
2010-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL KENNETH STEENSON / 13/04/2010
2010-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / EOGHAN HYNES / 13/04/2010
2010-07-05CH03SECRETARY'S CHANGE OF PARTICULARS / GERALD BEGGY / 13/04/2010
2009-11-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-11-03AUDAUDITOR'S RESIGNATION
2009-05-19371S(NI)13/04/09 ANNUAL RETURN SHUTTLE
2009-02-21RES(NI)SPECIAL/EXTRA RESOLUTION
2008-11-12AC(NI)31/12/07 ANNUAL ACCTS
2008-06-02296(NI)CHANGE OF DIRS/SEC
2008-04-25371S(NI)13/04/08 ANNUAL RETURN SHUTTLE
2008-03-20402(NI)PARS RE MORTAGE
2007-11-09AC(NI)31/12/06 ANNUAL ACCTS
2007-05-15371S(NI)13/04/07 ANNUAL RETURN SHUTTLE
2007-05-15296(NI)CHANGE OF DIRS/SEC
2006-12-01296(NI)CHANGE OF DIRS/SEC
2006-10-10411B(NI)DISPOSAL OR CHARGED PROP
2006-09-26AC(NI)31/12/05 ANNUAL ACCTS
2006-08-18371S(NI)13/04/05 ANNUAL RETURN SHUTTLE
2006-05-12371S(NI)13/04/06 ANNUAL RETURN SHUTTLE
2005-11-27AC(NI)31/12/04 ANNUAL ACCTS
2004-11-03AC(NI)31/12/03 ANNUAL ACCTS
2004-11-02296(NI)CHANGE OF DIRS/SEC
2004-05-26371S(NI)13/04/04 ANNUAL RETURN SHUTTLE
2003-09-18AC(NI)31/12/02 ANNUAL ACCTS
2003-04-24371S(NI)13/04/03 ANNUAL RETURN SHUTTLE
2002-09-13AC(NI)31/12/01 ANNUAL ACCTS
2002-04-22371S(NI)13/04/02 ANNUAL RETURN SHUTTLE
2001-08-30AC(NI)31/12/00 ANNUAL ACCTS
2001-04-25371S(NI)13/04/01 ANNUAL RETURN SHUTTLE
2000-09-11AC(NI)31/12/99 ANNUAL ACCTS
2000-04-12371S(NI)13/04/00 ANNUAL RETURN SHUTTLE
1999-07-25AC(NI)31/12/98 ANNUAL ACCTS
1999-03-30371S(NI)13/04/99 ANNUAL RETURN SHUTTLE
1998-11-09296(NI)CHANGE OF DIRS/SEC
1998-05-22AC(NI)31/12/97 ANNUAL ACCTS
1998-03-30371S(NI)13/04/98 ANNUAL RETURN SHUTTLE
1997-09-05296(NI)CHANGE OF DIRS/SEC
1997-07-25AC(NI)31/12/96 ANNUAL ACCTS
1997-04-22371S(NI)13/04/97 ANNUAL RETURN SHUTTLE
1996-05-14AC(NI)31/12/95 ANNUAL ACCTS
1996-04-21371S(NI)13/04/96 ANNUAL RETURN SHUTTLE
1995-09-07AC(NI)31/12/94 ANNUAL ACCTS
1995-05-19371S(NI)13/04/95 ANNUAL RETURN SHUTTLE
1995-03-08402(NI)PARS RE MORTAGE
1994-09-12411B(NI)DISPOSAL OR CHARGED PROP
1994-09-12402(NI)PARS RE MORTAGE
1994-08-08AC(NI)31/12/93 ANNUAL ACCTS
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to HYTHERM LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meet2018-05-25
Notices to Creditors2018-01-05
Appointment of Liquidators2018-01-05
Resolutions for Winding-up2018-01-05
Fines / Sanctions
No fines or sanctions have been issued against HYTHERM LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-03-20 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
MORTGAGE OR CHARGE 1995-03-08 Satisfied ICC BANK PLC
DEBENTURE 1994-09-12 Satisfied ICC BANK PLC
DEBENTURE 1992-08-11 Satisfied BANK OF IRELAND COMMERCIAL FINANCE LIMITED
DEBENTURE 1986-11-19 Satisfied THE GOVERNOR & COMPANY OF THE BANK OF IRELAND
Intangible Assets
Patents
We have not found any records of HYTHERM LTD registering or being granted any patents
Domain Names
We do not have the domain name information for HYTHERM LTD
Trademarks
We have not found any records of HYTHERM LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HYTHERM LTD. 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 (74990 - Non-trading company) as HYTHERM LTD are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where HYTHERM LTD 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 TypeFinal Meet
Defending partyHYTHERM LTDEvent Date2018-05-25
IN THE MATTER OF HYTHERM LTD (Company Number NI019237 ) IN MEMBERS' VOLUNTARY LIQUIDATION AND IN THE MATTER OF THE INSOLVENCY (NI) ORDER 1989 NOTICE IS HEREBY GIVEN that a final meeting of the members…
 
Initiating party Event TypeNotices to Creditors
Defending partyHYTHERM LTDEvent Date2017-12-28
I, Peter Allen of Deloitte (NI) Limited, 19 Bedford Street, Belfast, BT2 7EJ give notice that I was appointed liquidator of the above named company on 28 December 2017 by a resolution of members. NOTICE IS HEREBY GIVEN that the creditors of the above named company, which is being voluntarily wound up, are required, on or before 31 January 2018 , to prove their debts by sending to the undersigned, Peter Allen of Deloitte (NI) Limited, 19 Bedford Street, Belfast, BT2 7EJ, the Liquidator of the company, written statements of the amounts they claim to be due to them from the company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the liquidator to be necessary. A creditor who has not proved this debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. THIS NOTICE IS PURELY FORMAL AND ALL KNOWN CREDITORS HAVE BEEN OR WILL BE PAID IN FULL. Peter Allen :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyHYTHERM LTDEvent Date2017-12-28
Peter Michael Allen of Deloitte (NI) Limited, 19 Bedford Street, Belfast, BT2 7EJ :
 
Initiating party Event TypeResolutions for Winding-up
Defending partyHYTHERM LTDEvent Date2017-12-28
Shareholders Written Resolutions Circulated on 1 December 2017 ("Circulation Date") Effective on 28 December 2017 ("Effective Date") I, the undersigned, being a director of the Company hereby certify that the following written resolutions were circulated to the sole member of the Company on the Circulation Date and that the written resolutions were passed on the Effective Date. Special Resolution i. "That the company be wound up voluntarily". Ordinary Resolution i. That Peter Michael Allen of Deloitte (NI) Limited, 19 Bedford Street, Belfast, BT2 7EJ be and is hereby appointed Liquidator for the purposes of the winding up the Company's affairs Robert Bester :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded HYTHERM LTD 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 HYTHERM LTD 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.