Dissolved
Dissolved 2017-05-01
Company Information for NHT ENGINEERING LTD
8 LAGANBANK ROAD, BELFAST, BT1,
|
Company Registration Number
NI037747
Private Limited Company
Dissolved Dissolved 2017-05-01 |
Company Name | |
---|---|
NHT ENGINEERING LTD | |
Legal Registered Office | |
8 LAGANBANK ROAD BELFAST | |
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 |
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 |
---|---|---|
ROBERT TERENCE MAGUIRE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HENRY HAROLD FITZSIMMONS |
Company Secretary | ||
DAVID JAMES TAYLOR |
Director | ||
ROBERT DESMOND PALMER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NEWMILLS TECHNOLOGY LTD | Director | 2016-10-13 | CURRENT | 2016-10-13 | Liquidation | |
RENEWABLE DESIGN AND DEVELOPMENT LTD | Director | 2016-08-30 | CURRENT | 2007-07-17 | Active - Proposal to Strike off | |
H.L.P. (NORTHERN IRELAND) LIMITED | Director | 1999-08-24 | CURRENT | 1999-08-24 | Converted / Closed | |
H.L.P. (NORTHERN IRELAND) LIMITED | Director | 1998-09-30 | CURRENT | 1997-10-21 | Dissolved 2013-08-30 | |
HIGHLAND LIGHT & POWER LIMITED | Director | 1992-04-08 | CURRENT | 1991-12-05 | Dissolved 2017-11-01 |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.69(NI) | LIQUIDATORS STATEMENT OF ACCOUNTS:BROUGHT DOWN DATE 24/01/2017 | |
4.73(NI) | CREDITOR'S RETURN OF FINAL MEETING | |
4.69(NI) | LIQUIDATORS STATEMENT OF ACCOUNTS:BROUGHT DOWN DATE 14/11/2016 | |
4.69(NI) | LIQUIDATORS STATEMENT OF ACCOUNTS:BROUGHT DOWN DATE 14/11/2015 | |
4.69(NI) | LIQUIDATORS STATEMENT OF ACCOUNTS:BROUGHT DOWN DATE 14/11/2014 | |
4.69(NI) | LIQUIDATORS STATEMENT OF ACCOUNTS:BROUGHT DOWN DATE 14/11/2013 | |
4.41(NI) | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
VL1 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
AD01 | REGISTERED OFFICE CHANGED ON 26/11/2012 FROM C/O MOORE STEPHENS DONEGALL HOUSE 7 DONEGALL SQUARE NORTH BELFAST BT1 5GB | |
4.21(NI) | STATEMENT OF AFFAIRS/4.20(NI) | |
VL1 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESC(NI) | RESOLUTION FOR APPOINTING A LIQUIDATOR | |
LATEST SOC | 20/01/12 STATEMENT OF CAPITAL;GBP 143900 | |
AR01 | 19/01/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 19/01/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AR01 | 19/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT TERENCE MAGUIRE / 02/02/2010 | |
SH01 | 27/03/09 STATEMENT OF CAPITAL GBP 143900 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
371SR(NI) | 19/01/09 | |
98-2(NI) | RETURN OF ALLOT OF SHARES | |
98-2(NI) | RETURN OF ALLOT OF SHARES | |
98-2(NI) | RETURN OF ALLOT OF SHARES | |
AC(NI) | 31/03/08 ANNUAL ACCTS | |
371S(NI) | 19/01/09 ANNUAL RETURN SHUTTLE | |
296(NI) | CHANGE OF DIRS/SEC | |
98-2(NI) | RETURN OF ALLOT OF SHARES | |
AC(NI) | 31/03/07 ANNUAL ACCTS | |
402R(NI) | 0000 | |
371S(NI) | 19/01/07 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/03/06 ANNUAL ACCTS | |
402(NI) | PARS RE MORTAGE | |
371S(NI) | 19/01/06 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/03/05 ANNUAL ACCTS | |
AC(NI) | 31/03/04 ANNUAL ACCTS | |
296(NI) | CHANGE OF DIRS/SEC | |
AC(NI) | 31/03/03 ANNUAL ACCTS | |
371S(NI) | 19/01/04 ANNUAL RETURN SHUTTLE | |
371S(NI) | 19/01/03 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/03/02 ANNUAL ACCTS | |
402(NI) | PARS RE MORTAGE | |
402(NI) | PARS RE MORTAGE | |
AC(NI) | 31/03/01 ANNUAL ACCTS | |
296(NI) | CHANGE OF DIRS/SEC | |
233(NI) | CHANGE OF ARD | |
371S(NI) | 19/01/01 ANNUAL RETURN SHUTTLE | |
295(NI) | CHANGE IN SIT REG ADD | |
296(NI) | CHANGE OF DIRS/SEC | |
MISC | CERTIFICATE OF INCORPORATION | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
ARTS(NI) | ARTICLES | |
MEM(NI) | MEMORANDUM | |
G21(NI) | PARS RE DIRS/SIT REG OFF | |
G23(NI) | DECLN COMPLNCE REG NEW CO |
Final Meetings | 2016-12-16 |
Resolutions for Winding-up | 2012-11-23 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE OR CHARGE | Outstanding | HSBC ASSET FINANCE (UK) LIMITED | |
DEBENTURE | Outstanding | HSBC BANK PLC | |
MORTGAGE OR CHARGE | Satisfied | ULSTER BANK LIMITED | |
MORTGAGE OR CHARGE | Satisfied | BT1 2LB |
The top companies supplying to UK government with the same SIC code (27900 - Manufacture of other electrical equipment) as NHT ENGINEERING LTD are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | NHT ENGINEERING LIMITED | Event Date | 2016-12-16 |
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 Type | Resolutions for Winding-up | |
Defending party | NHT ENGINEERING LTD | Event 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. | |||
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. |