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

NHT ENGINEERING LTD

8 LAGANBANK ROAD, BELFAST, BT1,
Company Registration Number
NI037747
Private Limited Company
Dissolved

Dissolved 2017-05-01

Company Overview

About Nht Engineering Ltd
NHT ENGINEERING LTD was founded on 2000-01-19 and had its registered office in 8 Laganbank Road. The company was dissolved on the 2017-05-01 and is no longer trading or active.

Key Data
Company Name
NHT ENGINEERING LTD
 
Legal Registered Office
8 LAGANBANK ROAD
BELFAST
 
Filing Information
Company Number NI037747
Date formed 2000-01-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-03-31
Date Dissolved 2017-05-01
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-01-26 03:56:56
Primary Source:Companies House
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 NHT ENGINEERING LTD

Current Directors
Officer Role Date Appointed
ROBERT TERENCE MAGUIRE
Director 2000-01-19
Previous Officers
Officer Role Date Appointed Date Resigned
HENRY HAROLD FITZSIMMONS
Company Secretary 2000-01-19 2009-01-16
DAVID JAMES TAYLOR
Director 2001-09-11 2004-02-11
ROBERT DESMOND PALMER
Director 2000-01-19 2000-01-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT TERENCE MAGUIRE NEWMILLS TECHNOLOGY LTD Director 2016-10-13 CURRENT 2016-10-13 Liquidation
ROBERT TERENCE MAGUIRE RENEWABLE DESIGN AND DEVELOPMENT LTD Director 2016-08-30 CURRENT 2007-07-17 Active - Proposal to Strike off
ROBERT TERENCE MAGUIRE H.L.P. (NORTHERN IRELAND) LIMITED Director 1999-08-24 CURRENT 1999-08-24 Converted / Closed
ROBERT TERENCE MAGUIRE H.L.P. (NORTHERN IRELAND) LIMITED Director 1998-09-30 CURRENT 1997-10-21 Dissolved 2013-08-30
ROBERT TERENCE MAGUIRE HIGHLAND LIGHT & POWER LIMITED Director 1992-04-08 CURRENT 1991-12-05 Dissolved 2017-11-01

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
2017-05-01GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-02-014.69(NI)LIQUIDATORS STATEMENT OF ACCOUNTS:BROUGHT DOWN DATE 24/01/2017
2017-02-014.73(NI)CREDITOR'S RETURN OF FINAL MEETING
2016-12-144.69(NI)LIQUIDATORS STATEMENT OF ACCOUNTS:BROUGHT DOWN DATE 14/11/2016
2015-12-154.69(NI)LIQUIDATORS STATEMENT OF ACCOUNTS:BROUGHT DOWN DATE 14/11/2015
2014-12-094.69(NI)LIQUIDATORS STATEMENT OF ACCOUNTS:BROUGHT DOWN DATE 14/11/2014
2013-12-104.69(NI)LIQUIDATORS STATEMENT OF ACCOUNTS:BROUGHT DOWN DATE 14/11/2013
2013-09-044.41(NI)NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2013-08-28VL1NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2012-11-26AD01REGISTERED OFFICE CHANGED ON 26/11/2012 FROM C/O MOORE STEPHENS DONEGALL HOUSE 7 DONEGALL SQUARE NORTH BELFAST BT1 5GB
2012-11-264.21(NI)STATEMENT OF AFFAIRS/4.20(NI)
2012-11-26VL1NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2012-11-26LRESC(NI)RESOLUTION FOR APPOINTING A LIQUIDATOR
2012-01-20LATEST SOC20/01/12 STATEMENT OF CAPITAL;GBP 143900
2012-01-20AR0119/01/12 FULL LIST
2011-12-29AA31/03/11 TOTAL EXEMPTION SMALL
2011-02-10AR0119/01/11 FULL LIST
2010-12-29AA31/03/10 TOTAL EXEMPTION SMALL
2010-09-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-09-02MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-04-20AR0119/01/10 FULL LIST
2010-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT TERENCE MAGUIRE / 02/02/2010
2009-12-31SH0127/03/09 STATEMENT OF CAPITAL GBP 143900
2009-11-21AA31/03/09 TOTAL EXEMPTION SMALL
2009-03-11371SR(NI)19/01/09
2009-03-1198-2(NI)RETURN OF ALLOT OF SHARES
2009-03-1198-2(NI)RETURN OF ALLOT OF SHARES
2009-03-1198-2(NI)RETURN OF ALLOT OF SHARES
2009-03-03AC(NI)31/03/08 ANNUAL ACCTS
2009-02-21371S(NI)19/01/09 ANNUAL RETURN SHUTTLE
2009-02-21296(NI)CHANGE OF DIRS/SEC
2008-01-3098-2(NI)RETURN OF ALLOT OF SHARES
2007-12-03AC(NI)31/03/07 ANNUAL ACCTS
2007-09-25402R(NI)0000
2007-01-26371S(NI)19/01/07 ANNUAL RETURN SHUTTLE
2007-01-23AC(NI)31/03/06 ANNUAL ACCTS
2006-05-11402(NI)PARS RE MORTAGE
2006-02-27371S(NI)19/01/06 ANNUAL RETURN SHUTTLE
2006-02-22AC(NI)31/03/05 ANNUAL ACCTS
2004-12-03AC(NI)31/03/04 ANNUAL ACCTS
2004-02-27296(NI)CHANGE OF DIRS/SEC
2004-02-04AC(NI)31/03/03 ANNUAL ACCTS
2004-02-03371S(NI)19/01/04 ANNUAL RETURN SHUTTLE
2003-02-09371S(NI)19/01/03 ANNUAL RETURN SHUTTLE
2003-02-07AC(NI)31/03/02 ANNUAL ACCTS
2003-01-24402(NI)PARS RE MORTAGE
2002-07-30402(NI)PARS RE MORTAGE
2002-02-26AC(NI)31/03/01 ANNUAL ACCTS
2001-10-01296(NI)CHANGE OF DIRS/SEC
2001-07-25233(NI)CHANGE OF ARD
2001-01-20371S(NI)19/01/01 ANNUAL RETURN SHUTTLE
2000-04-17295(NI)CHANGE IN SIT REG ADD
2000-04-17296(NI)CHANGE OF DIRS/SEC
2000-01-19MISCCERTIFICATE OF INCORPORATION
2000-01-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2000-01-19ARTS(NI)ARTICLES
2000-01-19MEM(NI)MEMORANDUM
2000-01-19G21(NI)PARS RE DIRS/SIT REG OFF
2000-01-19G23(NI)DECLN COMPLNCE REG NEW CO
Industry Information
SIC/NAIC Codes
27 - Manufacture of electrical equipment
279 - Manufacture of other electrical equipment
27900 - Manufacture of other electrical equipment




Licences & Regulatory approval
We could not find any licences issued to NHT ENGINEERING LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-12-16
Resolutions for Winding-up2012-11-23
Fines / Sanctions
No fines or sanctions have been issued against NHT ENGINEERING LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE OR CHARGE 2007-09-25 Outstanding HSBC ASSET FINANCE (UK) LIMITED
DEBENTURE 2006-05-11 Outstanding HSBC BANK PLC
MORTGAGE OR CHARGE 2003-01-20 Satisfied ULSTER BANK LIMITED
MORTGAGE OR CHARGE 2002-07-29 Satisfied BT1 2LB
Intangible Assets
Patents
We have not found any records of NHT ENGINEERING LTD registering or being granted any patents
Domain Names
We do not have the domain name information for NHT ENGINEERING LTD
Trademarks
We have not found any records of NHT ENGINEERING LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NHT ENGINEERING 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 (27900 - Manufacture of other electrical equipment) as NHT ENGINEERING LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where NHT ENGINEERING 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 Meetings
Defending partyNHT ENGINEERING LIMITEDEvent Date2016-12-16
Trading names: N/A Former names: N/A Meeting venue: PwC LLP, Waterfront Plaza, 8 Laganbank Road, Belfast, BT1 3LR Meeting date: Tuesday 24 January 2017 Members meeting time: 10.00 am Creditors meeting time: 10.30 am Liquidators names: Stephen Cave and David Matthew Hammond
 
Initiating party Event TypeResolutions for Winding-up
Defending partyNHT ENGINEERING LTDEvent Date
(Company Number NI 037747) Passed on 15 November 2012 At a general meeting of the Company held at PricewaterhouseCoopers LLP, Waterfront Plaza, 8 Laganbank Road, Belfast BT1 3LR on 3 October 2012, the following resolutions were passed; number 1 as a special resolution and numbers 2 and 3 as ordinary resolutions: 1. That it has been proved to the satisfaction of this meeting that the Company cannot, by reason of its liabilities, continue its business and that it is advisable to wind up the same and accordingly that the Company be wound up voluntarily. 2. That Stephen Cave and Paul Rooney of PricewaterhouseCoopers LLP, be and are hereby appointed Joint Liquidators of the Company for the purpose of its voluntary winding up. 3. That anything required or authorised to be done by the Joint Liquidators be done by both or either of them. At a meeting of creditors held on 15 November 2012 the creditors confirmed the appointment of Stephen Cave and Paul Rooney as Joint Liquidators and that anything required or authorised to be done by the Joint Liquidators be done by both or either of them. Chairman 15 November 2012.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NHT ENGINEERING 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 NHT ENGINEERING 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.