Company Information for DCI ENERGY CONTROL LIMITED
LECALE CF 50, STRANMILLIS EMBANKMENT, BELFAST, BT9 5FL,
|
Company Registration Number
NI028973
Private Limited Company
Liquidation |
Company Name | |
---|---|
DCI ENERGY CONTROL LIMITED | |
Legal Registered Office | |
LECALE CF 50 STRANMILLIS EMBANKMENT BELFAST BT9 5FL Other companies in BT38 | |
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 |
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 |
---|---|---|
MARTIN THOMAS BEIRNE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DARRAGH MORRIS CAREY |
Director | ||
LIAM JOSEPH LALLY |
Director | ||
WILLAM ADAMSON |
Company Secretary | ||
WILLIAM ADAMSON |
Director | ||
IAN WILLIAM KERR |
Director | ||
DAVID MCILHAGGER |
Director | ||
SAMUEL CROWE |
Director | ||
DAVID ERNEST MAXWELL |
Director | ||
DAVID MCILHAGGER |
Director | ||
RONALD WILLIAM CAMPBELL CLEMENTS |
Company Secretary | ||
RONALD WILLIAM CAMPBELL CLEMENTS |
Director | ||
DAVID APSLEY |
Director | ||
GEORGE MC LEOD GRIER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GREEN DAY DEALS LTD | Director | 2013-05-24 | CURRENT | 2013-05-24 | Dissolved 2015-09-18 |
Date | Document Type | Document Description |
---|---|---|
COCOMP | Compulsory winding up order | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DARRAGH CAREY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LIAM LALLY | |
LATEST SOC | 01/12/16 STATEMENT OF CAPITAL;GBP 146 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 22/02/16 STATEMENT OF CAPITAL;GBP 146 | |
AR01 | 17/11/15 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID MCILHAGGER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN KERR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM ADAMSON | |
AR01 | 17/11/14 ANNUAL RETURN FULL LIST | |
TM02 | Termination of appointment of Willam Adamson on 2015-01-30 | |
LATEST SOC | 26/11/14 STATEMENT OF CAPITAL;GBP 146 | |
SH06 | Cancellation of shares. Statement of capital on 2014-11-21 GBP 146 | |
SH06 | Cancellation of shares. Statement of capital on 2014-09-29 GBP 171 | |
AA | 31/12/13 TOTAL EXEMPTION FULL | |
AA | 31/12/13 TOTAL EXEMPTION FULL | |
RES01 | ADOPT ARTICLES 20/05/14 | |
LATEST SOC | 13/12/13 STATEMENT OF CAPITAL;GBP 175 | |
AR01 | 17/11/13 ANNUAL RETURN FULL LIST | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3 | |
SH01 | 10/05/13 STATEMENT OF CAPITAL GBP 100 | |
AP01 | DIRECTOR APPOINTED MR LIAM JOSEPH LALLY | |
SH01 | 10/05/13 STATEMENT OF CAPITAL GBP 100 | |
AP01 | DIRECTOR APPOINTED MR MARTIN THOMAS BEIRNE | |
AP01 | DIRECTOR APPOINTED MR DARRAGH MORRIS CAREY | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 17/11/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR DAVID MCILHAGGER | |
AR01 | 17/11/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR IAN WILLIAM KERR | |
AR01 | 17/11/10 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID MCILHAGGER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID MAXWELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SAMUEL CROWE | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 17/11/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID MCILHAGGER / 01/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID MAXWELL / 01/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL CROWE / 01/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ADAMSON / 01/11/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / WILLAM ADAMSON / 01/11/2009 | |
AC(NI) | 31/12/08 ANNUAL ACCTS | |
371S(NI) | 17/11/08 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/12/07 ANNUAL ACCTS | |
402(NI) | PARS RE MORTAGE | |
371SR(NI) | 17/11/07 | |
AC(NI) | 31/12/06 ANNUAL ACCTS | |
371S(NI) | 17/11/06 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/12/05 ANNUAL ACCTS | |
371S(NI) | 17/11/05 ANNUAL RETURN SHUTTLE | |
296(NI) | CHANGE OF DIRS/SEC | |
296(NI) | CHANGE OF DIRS/SEC | |
AC(NI) | 31/12/04 ANNUAL ACCTS | |
411A(NI) | MORTGAGE SATISFACTION | |
411A(NI) | MORTGAGE SATISFACTION | |
371S(NI) | 21/11/04 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/12/03 ANNUAL ACCTS | |
371S(NI) | 17/11/03 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/12/02 ANNUAL ACCTS | |
371S(NI) | 21/11/02 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/12/01 ANNUAL ACCTS | |
371S(NI) | 21/11/01 ANNUAL RETURN SHUTTLE | |
296(NI) | CHANGE OF DIRS/SEC | |
AC(NI) | 31/12/00 ANNUAL ACCTS | |
371S(NI) | 21/11/00 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/12/99 ANNUAL ACCTS | |
371S(NI) | 21/11/99 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/12/98 ANNUAL ACCTS | |
296(NI) | CHANGE OF DIRS/SEC | |
371S(NI) | 21/11/98 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/12/97 ANNUAL ACCTS | |
371S(NI) | 21/11/97 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/12/96 ANNUAL ACCTS | |
296(NI) | CHANGE OF DIRS/SEC | |
371S(NI) | 21/11/96 ANNUAL RETURN SHUTTLE |
Winding-Up Orders | 2019-02-15 |
Petitions to Wind Up (Companies) | 2019-01-25 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE OR CHARGE | Satisfied | AIB GROUP (UK) PLC | |
MORTGAGE OR CHARGE | Satisfied | NORTHERN BANK LTD | |
MORTGAGE OR CHARGE | Satisfied | NORTHERN BANK LTD |
Creditors Due After One Year | 2012-01-01 | £ 15,000 |
---|---|---|
Creditors Due Within One Year | 2012-01-01 | £ 362,072 |
Creditors and other liabilities
|
|
|
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
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
DCI ENERGY CONTROL LIMITED owns 2 domain names.
dcienergy.co.uk dcienergycontrol.co.uk
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:
Customer | Description | 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. |
Initiating party | Event Type | Winding-Up Orders | |
---|---|---|---|
Defending party | DCI ENERGY CONTROL LIMITED | Event Date | 2019-02-15 |
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 Type | Petitions to Wind Up (Companies) | |
Defending party | DCI ENERGY CONTROL LIMITED | Event Date | 2018-12-06 |
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 : | |||
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. |