Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > DCI ENERGY CONTROL LIMITED
Company Information for

DCI ENERGY CONTROL LIMITED

LECALE CF 50, STRANMILLIS EMBANKMENT, BELFAST, BT9 5FL,
Company Registration Number
NI028973
Private Limited Company
Liquidation

Company Overview

About Dci Energy Control Ltd
DCI ENERGY CONTROL LIMITED was founded on 1994-11-23 and has its registered office in Belfast. The organisation's status is listed as "Liquidation". Dci Energy Control Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
DCI ENERGY CONTROL LIMITED
 
Legal Registered Office
LECALE CF 50
STRANMILLIS EMBANKMENT
BELFAST
BT9 5FL
Other companies in BT38
 
Filing Information
Company Number NI028973
Company ID Number NI028973
Date formed 1994-11-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2015
Account next due 30/09/2017
Latest return 17/11/2015
Return next due 15/12/2016
Type of accounts TOTAL EXEMPTION SMALL
VAT Number /Sales tax ID GB653176336  
Last Datalog update: 2020-12-05 15:44:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DCI ENERGY CONTROL 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 DCI ENERGY CONTROL LIMITED

Current Directors
Officer Role Date Appointed
MARTIN THOMAS BEIRNE
Director 2013-05-10
Previous Officers
Officer Role Date Appointed Date Resigned
DARRAGH MORRIS CAREY
Director 2013-05-10 2017-05-12
LIAM JOSEPH LALLY
Director 2013-05-10 2017-05-12
WILLAM ADAMSON
Company Secretary 2005-10-20 2015-01-30
WILLIAM ADAMSON
Director 2001-06-26 2015-01-30
IAN WILLIAM KERR
Director 2011-01-11 2015-01-30
DAVID MCILHAGGER
Director 2011-06-17 2015-01-30
SAMUEL CROWE
Director 1998-04-02 2010-08-27
DAVID ERNEST MAXWELL
Director 1998-04-02 2010-08-27
DAVID MCILHAGGER
Director 2005-07-07 2010-08-27
RONALD WILLIAM CAMPBELL CLEMENTS
Company Secretary 1994-11-23 2005-10-20
RONALD WILLIAM CAMPBELL CLEMENTS
Director 1994-11-23 2005-10-20
DAVID APSLEY
Director 1994-11-23 2005-07-07
GEORGE MC LEOD GRIER
Director 1994-11-23 2001-04-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN THOMAS BEIRNE GREEN DAY DEALS LTD Director 2013-05-24 CURRENT 2013-05-24 Dissolved 2015-09-18

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
2019-02-15COCOMPCompulsory winding up order
2018-01-09DISS16(SOAS)Compulsory strike-off action has been suspended
2017-12-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-05-12TM01APPOINTMENT TERMINATED, DIRECTOR DARRAGH CAREY
2017-05-12TM01APPOINTMENT TERMINATED, DIRECTOR LIAM LALLY
2016-12-01LATEST SOC01/12/16 STATEMENT OF CAPITAL;GBP 146
2016-12-01CS01CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES
2016-11-16AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-23DISS40Compulsory strike-off action has been discontinued
2016-02-22LATEST SOC22/02/16 STATEMENT OF CAPITAL;GBP 146
2016-02-22AR0117/11/15 ANNUAL RETURN FULL LIST
2016-02-16GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-10-02AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MCILHAGGER
2015-02-09TM01APPOINTMENT TERMINATED, DIRECTOR IAN KERR
2015-02-09TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM ADAMSON
2015-02-09AR0117/11/14 ANNUAL RETURN FULL LIST
2015-02-09TM02Termination of appointment of Willam Adamson on 2015-01-30
2014-11-26LATEST SOC26/11/14 STATEMENT OF CAPITAL;GBP 146
2014-11-26SH06Cancellation of shares. Statement of capital on 2014-11-21 GBP 146
2014-10-16SH06Cancellation of shares. Statement of capital on 2014-09-29 GBP 171
2014-09-29AA31/12/13 TOTAL EXEMPTION FULL
2014-09-29AA31/12/13 TOTAL EXEMPTION FULL
2014-05-20RES01ADOPT ARTICLES 20/05/14
2013-12-13LATEST SOC13/12/13 STATEMENT OF CAPITAL;GBP 175
2013-12-13AR0117/11/13 ANNUAL RETURN FULL LIST
2013-11-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2013-07-04SH0110/05/13 STATEMENT OF CAPITAL GBP 100
2013-05-23AP01DIRECTOR APPOINTED MR LIAM JOSEPH LALLY
2013-05-23SH0110/05/13 STATEMENT OF CAPITAL GBP 100
2013-05-22AP01DIRECTOR APPOINTED MR MARTIN THOMAS BEIRNE
2013-05-22AP01DIRECTOR APPOINTED MR DARRAGH MORRIS CAREY
2013-05-13AA31/12/12 TOTAL EXEMPTION SMALL
2012-12-04AR0117/11/12 FULL LIST
2012-05-21AA31/12/11 TOTAL EXEMPTION SMALL
2012-04-17AP01DIRECTOR APPOINTED MR DAVID MCILHAGGER
2011-11-28AR0117/11/11 FULL LIST
2011-06-22AA31/12/10 TOTAL EXEMPTION SMALL
2011-02-17AP01DIRECTOR APPOINTED MR IAN WILLIAM KERR
2010-12-02AR0117/11/10 FULL LIST
2010-12-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MCILHAGGER
2010-12-02TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MAXWELL
2010-12-02TM01APPOINTMENT TERMINATED, DIRECTOR SAMUEL CROWE
2010-06-08AA31/12/09 TOTAL EXEMPTION SMALL
2009-11-26AR0117/11/09 FULL LIST
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID MCILHAGGER / 01/11/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID MAXWELL / 01/11/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL CROWE / 01/11/2009
2009-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ADAMSON / 01/11/2009
2009-11-25CH03SECRETARY'S CHANGE OF PARTICULARS / WILLAM ADAMSON / 01/11/2009
2009-08-10AC(NI)31/12/08 ANNUAL ACCTS
2008-11-24371S(NI)17/11/08 ANNUAL RETURN SHUTTLE
2008-06-12AC(NI)31/12/07 ANNUAL ACCTS
2008-02-15402(NI)PARS RE MORTAGE
2008-02-05371SR(NI)17/11/07
2007-05-30AC(NI)31/12/06 ANNUAL ACCTS
2006-12-18371S(NI)17/11/06 ANNUAL RETURN SHUTTLE
2006-06-27AC(NI)31/12/05 ANNUAL ACCTS
2005-12-09371S(NI)17/11/05 ANNUAL RETURN SHUTTLE
2005-11-27296(NI)CHANGE OF DIRS/SEC
2005-11-27296(NI)CHANGE OF DIRS/SEC
2005-05-06AC(NI)31/12/04 ANNUAL ACCTS
2005-02-17411A(NI)MORTGAGE SATISFACTION
2005-02-17411A(NI)MORTGAGE SATISFACTION
2004-12-09371S(NI)21/11/04 ANNUAL RETURN SHUTTLE
2004-10-05AC(NI)31/12/03 ANNUAL ACCTS
2003-11-24371S(NI)17/11/03 ANNUAL RETURN SHUTTLE
2003-04-14AC(NI)31/12/02 ANNUAL ACCTS
2002-11-26371S(NI)21/11/02 ANNUAL RETURN SHUTTLE
2002-05-13AC(NI)31/12/01 ANNUAL ACCTS
2001-11-26371S(NI)21/11/01 ANNUAL RETURN SHUTTLE
2001-11-26296(NI)CHANGE OF DIRS/SEC
2001-06-22AC(NI)31/12/00 ANNUAL ACCTS
2000-11-24371S(NI)21/11/00 ANNUAL RETURN SHUTTLE
2000-07-14AC(NI)31/12/99 ANNUAL ACCTS
1999-12-06371S(NI)21/11/99 ANNUAL RETURN SHUTTLE
1999-04-14AC(NI)31/12/98 ANNUAL ACCTS
1999-01-22296(NI)CHANGE OF DIRS/SEC
1999-01-05371S(NI)21/11/98 ANNUAL RETURN SHUTTLE
1998-08-25AC(NI)31/12/97 ANNUAL ACCTS
1997-12-02371S(NI)21/11/97 ANNUAL RETURN SHUTTLE
1997-06-13AC(NI)31/12/96 ANNUAL ACCTS
1996-12-10296(NI)CHANGE OF DIRS/SEC
1996-12-10371S(NI)21/11/96 ANNUAL RETURN SHUTTLE
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43220 - Plumbing, heat and air-conditioning installation




Licences & Regulatory approval
We could not find any licences issued to DCI ENERGY CONTROL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Winding-Up Orders2019-02-15
Petitions to Wind Up (Companies)2019-01-25
Fines / Sanctions
No fines or sanctions have been issued against DCI ENERGY CONTROL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE OR CHARGE 2008-01-29 Satisfied AIB GROUP (UK) PLC
MORTGAGE OR CHARGE 1995-02-21 Satisfied NORTHERN BANK LTD
MORTGAGE OR CHARGE 1995-02-21 Satisfied NORTHERN BANK LTD
Creditors
Creditors Due After One Year 2012-01-01 £ 15,000
Creditors Due Within One Year 2012-01-01 £ 362,072

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31

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 DCI ENERGY CONTROL LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 100
Cash Bank In Hand 2012-01-01 £ 184,971
Current Assets 2012-01-01 £ 463,143
Debtors 2012-01-01 £ 220,725
Fixed Assets 2012-01-01 £ 14,936
Shareholder Funds 2012-01-01 £ 101,007
Stocks Inventory 2012-01-01 £ 57,447
Tangible Fixed Assets 2012-01-01 £ 14,936

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of DCI ENERGY CONTROL LIMITED registering or being granted any patents
Domain Names

DCI ENERGY CONTROL LIMITED owns 2 domain names.

dcienergy.co.uk   dcienergycontrol.co.uk  

Trademarks
We have not found any records of DCI ENERGY CONTROL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DCI ENERGY CONTROL 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 (43220 - Plumbing, heat and air-conditioning installation) as DCI ENERGY CONTROL LIMITED are:

CENTRAL HEATING SERVICES LIMITED £ 3,282,868
LIBERTY GAS GROUP LIMITED £ 1,640,933
SWALE HEATING LIMITED £ 1,562,220
BRIDGE HEATING LIMITED £ 1,417,294
ROBERT HEATH HEATING LIMITED £ 1,264,861
M & G CONSTRUCTION LIMITED £ 636,528
SELECT HEATING SERVICES LIMITED £ 478,037
GARDNER MECHANICAL SERVICES LIMITED £ 466,182
RMC MECHANICAL SERVICES LIMITED £ 452,501
VSN ENTERPRISES LIMITED £ 378,469
T BROWN GROUP LIMITED £ 77,470,711
LIBERTY GAS GROUP LIMITED £ 47,318,228
EPS GROUP LIMITED £ 36,614,157
CHAPS LTD £ 35,241,318
INTEGRAL UK LIMITED £ 31,349,845
QUALITY HEATING SERVICES LIMITED £ 17,620,749
WESTMINSTER BUILDING SERVICES LIMITED £ 14,147,621
ROTHWELL PLUMBING SERVICES LIMITED £ 13,856,241
OAKRAY LIMITED £ 12,448,238
AARON SERVICES LIMITED £ 12,052,631
T BROWN GROUP LIMITED £ 77,470,711
LIBERTY GAS GROUP LIMITED £ 47,318,228
EPS GROUP LIMITED £ 36,614,157
CHAPS LTD £ 35,241,318
INTEGRAL UK LIMITED £ 31,349,845
QUALITY HEATING SERVICES LIMITED £ 17,620,749
WESTMINSTER BUILDING SERVICES LIMITED £ 14,147,621
ROTHWELL PLUMBING SERVICES LIMITED £ 13,856,241
OAKRAY LIMITED £ 12,448,238
AARON SERVICES LIMITED £ 12,052,631
T BROWN GROUP LIMITED £ 77,470,711
LIBERTY GAS GROUP LIMITED £ 47,318,228
EPS GROUP LIMITED £ 36,614,157
CHAPS LTD £ 35,241,318
INTEGRAL UK LIMITED £ 31,349,845
QUALITY HEATING SERVICES LIMITED £ 17,620,749
WESTMINSTER BUILDING SERVICES LIMITED £ 14,147,621
ROTHWELL PLUMBING SERVICES LIMITED £ 13,856,241
OAKRAY LIMITED £ 12,448,238
AARON SERVICES LIMITED £ 12,052,631
Contracts
Contracts Awarded
CustomerDescription Contract award date Value
Alliance Homes Limited for itself and on behalf of the members of the Carbon Saving Alliance and the contracting authorities detailed in section VI.2 Insulation work 2013/08/01 GBP 450,000,000

Alliance Homes ("Alliance") is a registered provider of social homes in the North Somerset area, which includes the towns of Portishead, Weston-Super-Mare, Clevedon and Nailsea. Alliance is working towards improving sustainability and affordability of energy provision for its residents by installing Energy Company Obligation (ECO) qualifying measures on suitable properties. Alliance sought expressions of interest from experienced and high quality contractors to install the qualifying measures and carry out associated works for a complete installation on its properties and the properties of other potential clients who use the framework agreement.

Outgoings
Business Rates/Property Tax
No properties were found where DCI ENERGY CONTROL 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 TypeWinding-Up Orders
Defending partyDCI ENERGY CONTROL LIMITEDEvent Date2019-02-15
By Order dated 07/02/2019, the above-named company (registered office at 8 Meadowbank Road, Carrickfergus, BT38 8YF) was ordered to be wound up by the High Court of Justice in Northern Ireland. Commencement of winding up, 06/12/2018 Official Receiver :
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyDCI ENERGY CONTROL LIMITEDEvent Date2018-12-06
In the High Court of Justice Northern Ireland case number 121314 A petition to wind up the above-named company of 8 Meadowbank Road, Carrickfergus, County Antrim, BT38 8YF presented on 6 December 2018 by the DEPARTMENT OF FINANCE, LAND & PROPERTY SERVICES (RATING) , 3rd Floor, Lanyon Plaza, Lanyon Place, Belfast, BT1 3LP claiming to be a creditor of the company will be heard at The Royal Courts of Justice, Chichester Street, Belfast, BT1 3JE , On Thursday Date 7 February 2019 Time 1000 hours (or as soon thereafter as the petition can be heard) Any person intending to appear on the hearing of the petition (whether to support or oppose it) must give notice of intention to do so to the petitioners or their solicitor in accordance with Rule 4.016 by 16.00 hours on 6 February 2019 . Crown Solicitor for Northern Ireland : Royal Courts of Justice : Chichester Street : BELFAST : BT1 3JE :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DCI ENERGY CONTROL 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 DCI ENERGY CONTROL 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.