Company Information for TERMINATOR BREAKER COMPANY LIMITED
8 OAKRIDGE, BANBRIDGE, BT32 4RT,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
TERMINATOR BREAKER COMPANY LIMITED | ||
Legal Registered Office | ||
8 OAKRIDGE BANBRIDGE BT32 4RT Other companies in BT32 | ||
Previous Names | ||
|
Company Number | NI039822 | |
---|---|---|
Company ID Number | NI039822 | |
Date formed | 2000-12-07 | |
Country | NORTHERN IRELAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2018 | |
Account next due | 31/12/2019 | |
Latest return | 07/12/2015 | |
Return next due | 04/01/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2020-06-08 16:01:05 |
Companies House |
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 |
---|---|---|
JON HOUSTON |
||
TERENCE IAN DAWSON |
||
ANGUS PETER ROBSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANGUS PETER ROBSON |
Company Secretary | ||
RICHARD FRANK JOHNSON |
Company Secretary | ||
RICHARD FRANK JOHNSON |
Director | ||
PAUL LEONARD TIDMARSH |
Director | ||
PETER CLIFFORD DUDSON |
Director | ||
STUART WILLIAM BROWN |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
SOAS(A) | Voluntary dissolution strike-off suspended | |
SOAS(A) | Voluntary dissolution strike-off suspended | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AD01 | REGISTERED OFFICE CHANGED ON 29/07/19 FROM , 71 Portadown Road, Tandragee, Craigavon, BT62 2JU, Northern Ireland | |
AD01 | REGISTERED OFFICE CHANGED ON 24/07/19 FROM , 8 Oakridge, Banbridge, BT32 4RT, Northern Ireland | |
AD01 | REGISTERED OFFICE CHANGED ON 09/07/19 FROM , Ground Floor 12 Crescent Business Park, Lisburn, BT28 2GN, Northern Ireland | |
TM02 | Termination of appointment of Jon Houston on 2019-06-30 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TERENCE IAN DAWSON | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/12/18, WITH NO UPDATES | |
CH01 | Director's details changed for Angus Peter Robson on 2018-11-26 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI0398220001 | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/12/17, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE NI0398220002 | |
MR05 | All of the property or undertaking has been released from charge for charge number NI0398220001 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/05/17 FROM , 8 Oakridge, Castlewellan Road, Banbridge, County Down, BT32 4RT, Northern Ireland | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/12/16 STATEMENT OF CAPITAL;GBP 10000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES | |
AP03 | Appointment of Jon Houston as company secretary on 2016-07-11 | |
TM02 | Termination of appointment of Angus Peter Robson on 2016-07-11 | |
RES15 | CHANGE OF COMPANY NAME 29/06/16 | |
CERTNM | COMPANY NAME CHANGED ROCKTEC INTERNATIONAL LTD CERTIFICATE ISSUED ON 29/06/16 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE NI0398220001 | |
CH01 | Director's details changed for Terence Ian Dawson on 2009-12-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/01/16 FROM , Hughes House, 6 Church Street, Banbridge, County Down, BT32 4AA | |
LATEST SOC | 04/01/16 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 07/12/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/01/15 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 07/12/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/12/13 STATEMENT OF CAPITAL;GBP 10000 | |
AR01 | 07/12/13 ANNUAL RETURN FULL LIST | |
AR01 | 07/12/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 07/12/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANGUS PETER ROBSON / 07/12/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / TERENCE IAN DAWSON / 07/12/2011 | |
AA | 30/06/10 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 30/06/2011 TO 31/03/2011 | |
AR01 | 18/12/10 FULL LIST | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
AR01 | 18/12/09 FULL LIST | |
AR01 | 17/12/09 FULL LIST | |
295(NI) | CHANGE IN SIT REG ADD | |
AC(NI) | 30/06/08 ANNUAL ACCTS | |
371SR(NI) | 07/12/08 | |
296(NI) | CHANGE OF DIRS/SEC | |
296(NI) | CHANGE OF DIRS/SEC | |
AC(NI) | 30/06/07 ANNUAL ACCTS | |
371S(NI) | 07/12/07 ANNUAL RETURN SHUTTLE | |
371S(NI) | 07/12/06 ANNUAL RETURN SHUTTLE | |
AC(NI) | 30/06/06 ANNUAL ACCTS | |
371S(NI) | 07/12/05 ANNUAL RETURN SHUTTLE | |
371S(NI) | 07/12/04 ANNUAL RETURN SHUTTLE | |
AC(NI) | 30/06/05 ANNUAL ACCTS | |
AC(NI) | 30/06/04 ANNUAL ACCTS | |
G98-2(NI) | RETURN OF ALLOT OF SHARES | |
296(NI) | CHANGE OF DIRS/SEC | |
371S(NI) | 07/12/03 ANNUAL RETURN SHUTTLE | |
371S(NI) | 07/12/02 ANNUAL RETURN SHUTTLE | |
233(NI) | CHANGE OF ARD | |
AC(NI) | 31/12/01 ANNUAL ACCTS | |
AC(NI) | 31/12/02 ANNUAL ACCTS | |
296(NI) | CHANGE OF DIRS/SEC | |
295(NI) | CHANGE IN SIT REG ADD | |
371S(NI) | 07/12/01 ANNUAL RETURN SHUTTLE | |
296(NI) | CHANGE OF DIRS/SEC | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
G21(NI) | PARS RE DIRS/SIT REG OFF | |
G23(NI) | DECLN COMPLNCE REG NEW CO | |
ARTS(NI) | ARTICLES | |
MEM(NI) | MEMORANDUM | |
G21(NI) | PARS RE DIRS/SIT REG OFF | |
G23(NI) | DECLN COMPLNCE REG NEW CO |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Creditors Due Within One Year | 2012-04-01 | £ 577,141 |
---|
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 TERMINATOR BREAKER COMPANY LIMITED
Called Up Share Capital | 2012-04-01 | £ 10,000 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 74,686 |
Current Assets | 2012-04-01 | £ 836,591 |
Debtors | 2012-04-01 | £ 652,961 |
Shareholder Funds | 2012-04-01 | £ 259,450 |
Stocks Inventory | 2012-04-01 | £ 108,944 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (28921 - Manufacture of machinery for mining) as TERMINATOR BREAKER COMPANY LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 84819000 | Parts of valves and similar articles for pipes, boiler shells, tanks, vats or the like, n.e.s. | ||
![]() | 84819000 | Parts of valves and similar articles for pipes, boiler shells, tanks, vats or the like, n.e.s. | ||
![]() | 84301000 | Pile-drivers and pile-extractors (excl. those mounted on railway wagons, motor vehicle chassis or lorries) | ||
![]() | 84314980 | Parts of machinery of heading 8426, 8429 and 8430, n.e.s. | ||
![]() | 84311000 | Parts of pulley tackles and hoists (other than skip hoists), winches, capstans and jacks, n.e.s. | ||
![]() | 90319000 | |||
![]() | 90319000 | |||
![]() | 84314980 | Parts of machinery of heading 8426, 8429 and 8430, n.e.s. | ||
![]() | 84159000 | Parts of air conditioning machines, comprising a motor-driven fan and elements for changing the temperature and humidity, n.e.s. | ||
![]() | 84159000 | Parts of air conditioning machines, comprising a motor-driven fan and elements for changing the temperature and humidity, n.e.s. | ||
![]() | 84819000 | Parts of valves and similar articles for pipes, boiler shells, tanks, vats or the like, n.e.s. | ||
![]() | 84819000 | Parts of valves and similar articles for pipes, boiler shells, tanks, vats or the like, n.e.s. | ||
![]() | 84301000 | Pile-drivers and pile-extractors (excl. those mounted on railway wagons, motor vehicle chassis or lorries) | ||
![]() | 39261000 | Office or school supplies, of plastics, n.e.s. | ||
![]() | 84819000 | Parts of valves and similar articles for pipes, boiler shells, tanks, vats or the like, n.e.s. | ||
![]() | 84819000 | Parts of valves and similar articles for pipes, boiler shells, tanks, vats or the like, n.e.s. | ||
![]() | 84819000 | Parts of valves and similar articles for pipes, boiler shells, tanks, vats or the like, n.e.s. | ||
![]() | 84819000 | Parts of valves and similar articles for pipes, boiler shells, tanks, vats or the like, n.e.s. |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |