Dissolved
Dissolved 2015-09-10
Company Information for CONSTRUCTION PLANT LIMITED
9 JAMES STREET SOUTH, BELFAST, BT2,
|
Company Registration Number
NI054979
Private Limited Company
Dissolved Dissolved 2015-09-10 |
Company Name | |
---|---|
CONSTRUCTION PLANT LIMITED | |
Legal Registered Office | |
9 JAMES STREET SOUTH BELFAST | |
Company Number | NI054979 | |
---|---|---|
Date formed | 2005-04-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2010-03-31 | |
Date Dissolved | 2015-09-10 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-09-21 07:02:42 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CONSTRUCTION PLANT (SUPPLIERS) LIMITED | KINGSTOWN BROADWAY KINGSTOWN INDUSTRIAL ESTATE KINGSTOWN CARLISLE CA3 0EF | Active | Company formed on the 1990-06-25 | |
CONSTRUCTION PLANT FINANCE LIMITED | BANC Y LLAIN LLANBOIDY WHITLAND SA34 0ED | Active | Company formed on the 2004-06-16 | |
CONSTRUCTION PLANT OPRETIVES LTD | FLAT 3 65 GOLDSMITH ROAD 65 GOLDSMITH ROAD WORCESTER WR4 9FW | Dissolved | Company formed on the 2013-02-19 | |
CONSTRUCTION PLANT REGISTER LTD | 38 BEDFORD STREET, WOLVERTON MILTON KEYNES MILTON KEYNES BUCKS MK12 5HR | Dissolved | Company formed on the 2001-05-02 | |
CONSTRUCTION PLANT SALES LIMITED | UNIT 3 AMBROSE HOUSE METEOR COURT, BARNETT WAY, BARNWOOD GLOUCESTER, GLOUCESTERSHIRE GL4 3GG | Active - Proposal to Strike off | Company formed on the 2009-01-07 | |
CONSTRUCTION PLANT SERVICES (S.W.) LIMITED | Nordic House Longships Road Cardiff Docks CARDIFF CF10 4RP | Active - Proposal to Strike off | Company formed on the 1994-05-03 | |
CONSTRUCTION PLANT SERVICES (SE) LTD | 3 DUNMOW GARDENS WEST HORNDON BRENTWOOD ESSEX CM13 3NL | Dissolved | Company formed on the 2011-11-08 | |
CONSTRUCTION PLANT SERVICES LIMITED | CASTELL TALYFAN FARM YSTRADOWEN SANDY LANE COWBRIDGE SOUTH GLAMORGAN CF71 7SX | Active | Company formed on the 2007-11-29 | |
CONSTRUCTION PLANT TRAINING ASSOCIATES LTD | 85 WILLIAMS LANE FULWOOD PRESTON LANCASHIRE PR2 9UF | Dissolved | Company formed on the 2010-10-19 | |
CONSTRUCTION PLANT TRAINING SERVICES LIMITED | ASHLEIGH JEVINGTON ROAD FILCHING FILCHING EAST SUSSEX BN26 5QA | Dissolved | Company formed on the 2007-12-10 | |
CONSTRUCTION PLANT TRAINING SPECIALISTS LIMITED | 12 FRANCIS STREET LONDON ENGLAND E15 1JG | Dissolved | Company formed on the 2013-06-24 | |
CONSTRUCTION PLANT REPAIRS LIMITED | 7 DRUMARD HILL KNOCKLOUGHRIM MAGHERAFELT COUNTY LONDONDERRY BT45 8QD | Active | Company formed on the 2014-01-22 | |
CONSTRUCTION PLANT COMPLETE SAFETY LIVE LIMITED | RIVER LODGE RIVER LANE, SOUTHBURGH THETFORD NORFOLK IP25 7TQ | Active - Proposal to Strike off | Company formed on the 2014-08-07 | |
CONSTRUCTION PLANT HIRE LIMITED | 315 BATH ROAD SLOUGH SL1 5PR | Dissolved | Company formed on the 2014-11-21 | |
CONSTRUCTION PLANT DIRECT LTD | SUITE 6 ARNOLD BUSINESS CENTRE BROOKFIELD GARDENS NOTTINGHAM NOTTINGHAMSHIRE NG5 7ER | Active | Company formed on the 2015-05-22 | |
CONSTRUCTION PLANT & MACHINERY LIMITED | LECALE CF 50 STRANMILLIS EMBANKMENT BELFAST BT9 5FL | Liquidation | Company formed on the 2015-09-11 | |
CONSTRUCTION PLANT LIMITED | 132 GREAT ANCOATS STREET MANCHESTER LANCASHIRE UNITED KINGDOM M4 6DN | Dissolved | Company formed on the 2016-03-18 | |
CONSTRUCTION PLANT FLOW SOLUTIONS LIMITED | 12B CASTLE HILL DUDLEY WEST MIDLANDS DY1 4QQ | Active | Company formed on the 2016-04-26 | |
CONSTRUCTION PLANT HIRE (WA) PTY LTD | WA 6090 | Strike-off action in progress | Company formed on the 1990-04-24 | |
CONSTRUCTION PLANT SERVICES PTY LTD | VIC 3936 | Strike-off action in progress | Company formed on the 2006-08-16 |
Officer | Role | Date Appointed |
---|---|---|
DANIEL PETER MCCAFFREY |
||
DANIEL PETER MCCAFFREY |
||
MERVYN WILLIAM MCKEOWN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DOROTHY MAY KANE |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RAVARA PROPERTIES LIMITED | Company Secretary | 2002-03-19 | CURRENT | 2002-03-19 | Active | |
MARTREE LIMITED | Company Secretary | 2000-05-10 | CURRENT | 2000-05-10 | Dissolved 2017-07-11 | |
BOXFAB LIMITED | Director | 2017-10-25 | CURRENT | 2017-10-25 | Active | |
BOX ACCOMMODATION LIMITED | Director | 2017-10-25 | CURRENT | 2017-10-25 | Active | |
ANNAHILT GATE MANAGEMENT COMPANY LIMITED | Director | 2010-09-09 | CURRENT | 2010-09-09 | Active | |
D.S.M. CONTRACTS LIMITED | Director | 2010-03-15 | CURRENT | 2010-03-15 | Active | |
DJM PROPERTY DEVELOPMENTS LIMITED | Director | 2009-11-18 | CURRENT | 2009-11-18 | Active | |
CHANNEL WHARF MANAGEMENT COMPANY LIMITED | Director | 2007-08-07 | CURRENT | 2007-08-07 | Active | |
RAVARA DEVELOPMENTS LIMITED | Director | 2007-07-19 | CURRENT | 2007-07-19 | Active | |
GRANAGH PROPERTIES LIMITED | Director | 2006-08-01 | CURRENT | 2006-07-27 | Active | |
RAVARA PROPERTIES LIMITED | Director | 2002-04-19 | CURRENT | 2002-03-19 | Active | |
MARTREE LIMITED | Director | 2000-06-01 | CURRENT | 2000-05-10 | Dissolved 2017-07-11 | |
BALLOO HIRE CENTRE LIMITED | Director | 1987-05-29 | CURRENT | 1987-05-29 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.69(NI) | LIQUIDATORS STATEMENT OF ACCOUNTS:BROUGHT DOWN DATE 08/06/2015 | |
4.73(NI) | CREDITOR'S RETURN OF FINAL MEETING | |
4.69(NI) | LIQUIDATORS STATEMENT OF ACCOUNTS:BROUGHT DOWN DATE 20/01/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/07/2014 FROM ARTHUR BOYD + COMPANY FRANKLIN HOUSE 12 BRUNSWICK STREET BELFAST CO ANTRIM BT1 7GE | |
4.69(NI) | LIQUIDATORS STATEMENT OF ACCOUNTS:BROUGHT DOWN DATE 20/01/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 29/01/2013 FROM CONSTRUCTION PLANT LTD 31 SYDENHAM ROAD HARBOUR INDUSTRIAL ESTATE BELFAST BT3 9DH | |
4.21(NI) | STATEMENT OF AFFAIRS/4.20(NI) | |
VL1 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESC(NI) | RESOLUTION FOR APPOINTING A LIQUIDATOR | |
DISS40 | DISS40 (DISS40(SOAD)) | |
LATEST SOC | 02/10/12 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 28/04/12 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AA01 | PREVEXT FROM 31/03/2011 TO 30/09/2011 | |
AR01 | 28/04/11 FULL LIST | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 28/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MERVYN MCKEOWN / 28/04/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
371SR(NI) | 28/04/09 | |
AC(NI) | 31/03/08 ANNUAL ACCTS | |
371S(NI) | 28/04/08 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/03/07 ANNUAL ACCTS | |
371S(NI) | 28/04/07 ANNUAL RETURN SHUTTLE | |
295(NI) | CHANGE IN SIT REG ADD | |
233(NI) | CHANGE OF ARD | |
AC(NI) | 31/03/06 ANNUAL ACCTS | |
371S(NI) | 28/04/06 ANNUAL RETURN SHUTTLE | |
402(NI) | PARS RE MORTAGE | |
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 |
Final Meetings | 2015-05-01 |
Annual Liquidation Meetings | 2015-02-13 |
Notices to Creditors | 2014-03-07 |
Resolutions for Winding-up | 2013-01-25 |
Appointment of Liquidators | 2013-01-25 |
Notices to Creditors | 2013-01-25 |
Proposal to Strike Off | 2012-08-31 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | AIB GROUP (UK) PLC |
|
|
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 CONSTRUCTION PLANT LIMITED
The top companies supplying to UK government with the same SIC code (46630 - Wholesale of mining, construction and civil engineering machinery) as CONSTRUCTION PLANT LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | CONSTRUCTION PLANT LIMITED | Event Date | 2015-05-01 |
Notice is hereby given pursuant to Article 92 of The Insolvency (Northern Ireland) Order 1989 , that the Final Meeting of the Members and Creditors of the above-named Company, will be held at the offices of Arthur Boyd & Company, 5th Floor, Causeway Tower, 9 James Street South, Belfast, BT2 8DN , on 8 June 2015 at 11.00 am and 11.30 am respectively for the purpose of having an account laid before them by the Liquidator showing the manner in which the winding-up has been conducted and the property of the Company disposed of, and of hearing any explanations that may be given by the Liquidator. A Member or Creditor entitled to attend and vote at the above meetings may appoint a proxy to attend and vote in his place. Forms of proxy if intended to be used, must be lodged at 5th Floor Causeway Tower, 9 James Street South, Belfast, BT2 8DN no later than 12 noon on 5 June 2015. It is not necessary for the proxy to be a Member or Creditor. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | CONSTRUCTION PLANT LIMITED | Event Date | 2014-03-07 |
(Company Number NI054979) Notice is hereby given pursuant to Article 91 of The Insolvency (Northern Ireland) Order 1989, that the Annual Meetings of the Members and Creditors of the above-named Company, will be held at the offices of Arthur Boyd & Company, Franklin House, 12 Brunswick Street, Belfast, BT2 7GE, on 8 April 2014 at 11.00am and 11.30am respectively for the purpose of having an account laid before them by the Liquidator showing the manner in which the winding-up has been conducted and the property of the Company disposed of, and of hearing any explanations that may be given by the Liquidator. A Member or Creditor entitled to attend and vote at the above meetings may appoint a proxy to attend and vote in his place. Forms of Proxy if intended to be used, must be lodged at the Liquidators office no later than 12 Noon on 7 April 2014. It is not necessary for the proxy to be a Member or Creditor. Arthur Boyd - Liquidator Date Signed: 7 March 2014 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | CONSTRUCTION PLANT LIMITED | Event Date | 2013-01-25 |
(Company Number NI 054979) At an Extraordinary General Meeting of the Members of the above-named company, duly convened and held at the offices of Arthur Boyd & Company, Franklin House, 12 Brunswick Street, Belfast BT2 7GE on 21 January 2013 the following Special Resolution was duly passed: 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. The following Ordinary Resolution was duly passed at the meeting: That Arthur Boyd of Arthur Boyd & Co, Franklin House, 12 Brunswick Street, Belfast BT2 7GE be and he is hereby, appointed Liquidator of the Company. M McKeown , Chairman 21 January 2013. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | CONSTRUCTION PLANT LIMITED | Event Date | 2013-01-25 |
Company Number: NI054979. Name of Company: CONSTRUCTION PLANT LIMITED . Nature of Business: Wholesale of mining, construction and civil engineering machinery. Type of Liquidation: Creditors. Address of Registered Office: c/o Arthur Boyd & Company, Franklin House, 12 Brunswick Street, Belfast BT2 7GE. Liquidator's Name and Address: Arthur Boyd, Arthur Boyd & Company, Franklin House, 12 Brunswick Street, Belfast BT2 7GE. Office Holder Number: GB NI 44. Date of Appointment: 21 January 2013. By whom Appointed: Creditors. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | CONSTRUCTION PLANT LIMITED | Event Date | 2013-01-25 |
(Company Number NI 054979) (In Creditors Voluntary Liquidation) Principal Trading Address: 31 Sydenham Road, Harbour Industrial Estate, Belfast BT3 9DH. Notice is hereby given pursuant to Rule 4.113 of the Insolvency Rules (Northern Ireland) 1991 that on 21 January 2013, Arthur Boyd of Arthur Boyd & Company, Franklin House, 12 Brunswick Street, Belfast BT2 7GE was appointed Liquidator of the above named company (Creditors Voluntary Winding up). Creditors of the company who have not already done so should submit their claims in writing to me at the following address no later than 22 February 2013. Arthur Boyd , Liquidator Arthur Boyd & Company, Franklin House, 12 Brunswick Street, Belfast BT2 7GE 23 January 2013. | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | CONSTRUCTION PLANT LIMITED | Event Date | 2012-08-31 |
Initiating party | Event Type | Annual Liquidation Meetings | |
Defending party | CONSTRUCTION PLANT LIMITED | Event Date | |
Notice is hereby given pursuant to Article 91 of The Insolvency (Northern Ireland) Order 1989 , that the Annual Meetings of the Members and Creditors of the above-named Company, will be held at the offices of Arthur Boyd & Company, 5th Floor Causeway Tower, 9 James Street South, Belfast, BT2 8DN , on 12 March 2015 at 11.00 am and 11.30 am respectively for the purpose of having an account laid before them by the Liquidator showing the manner in which the winding-up has been conducted and the property of the Company disposed of, and of hearing any explanations that may be given by the Liquidator. A Member or Creditor entitled to attend and vote at the above meetings may appoint a proxy to attend and vote in his place. Forms of Proxy if intended to be used, must be lodged at the Liquidators office no later than 12 Noon on 11 March 2015. It is not necessary for the proxy to be a Member or Creditor. Arthur Boyd - Liquidator : Arthur Boyd & Company : 5th Floor, Causeway Tower, 9 James Street South, Belfast BT2 8DN : | |||
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. |