Active
Company Information for GEOTECH CONSTRUCTION LIMITED
21 ARTHUR STREET, BELFAST, CO ANTRIM, BT1 4GA,
|
Company Registration Number
NI062460
Private Limited Company
Active |
Company Name | |
---|---|
GEOTECH CONSTRUCTION LIMITED | |
Legal Registered Office | |
21 ARTHUR STREET BELFAST CO ANTRIM BT1 4GA Other companies in BT1 | |
Company Number | NI062460 | |
---|---|---|
Company ID Number | NI062460 | |
Date formed | 2006-12-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 28/08/2022 | |
Account next due | 28/05/2024 | |
Latest return | 28/12/2012 | |
Return next due | 25/01/2014 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-01-08 11:12:16 |
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 | ||
---|---|---|---|---|
GEOTECH CONSTRUCTION SERVICES INC | 18750 OAK WAY DRIVE HUDSON FL 34667 | Active | Company formed on the 2004-09-22 | |
GEOTECH CONSTRUCTION INCORPORATED | California | Unknown |
Officer | Role | Date Appointed |
---|---|---|
MATIAS GOLDZWEIG |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BRENDAN PETER EDWARD BOYD |
Director | ||
PETER GEORGE GREENHALGH |
Director | ||
MICHAEL GEORGE LAMONT |
Director | ||
GEMMA MONAGHAN |
Director | ||
CONOR FRANCIS TENNYSON |
Director | ||
CONOR TENNYSON |
Director | ||
MARTIN GORMLEY |
Company Secretary | ||
MARTIN GORMELY |
Director | ||
AISLING GORMLEY |
Director | ||
DOROTHY MAY KANE |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SUMMIT MINERALS LIMITED | Director | 2017-03-16 | CURRENT | 2017-03-16 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 28/12/23, WITH NO UPDATES | ||
28/08/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 28/12/22, WITH NO UPDATES | ||
28/08/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 28/12/21, WITH NO UPDATES | ||
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE NI0624600007 | |
RM02 | NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.PR100235 | |
RM02 | NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR100235 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/12/17, WITH UPDATES | |
PSC02 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUMMIT MINERALS LIMITED | |
LATEST SOC | 10/01/18 STATEMENT OF CAPITAL;GBP 220000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/12/16, WITH UPDATES | |
LIQ MISC OC(NI) | COURT ORDER INSOLVENCY:CPURT ORDER DISCHARGE OF COMPULSORY LIQUIDATION | |
AA01 | PREVEXT FROM 28/02/2017 TO 28/08/2017 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL LAMONT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRENDAN BOYD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEMMA MONAGHAN | |
AD01 | REGISTERED OFFICE CHANGED ON 10/11/2017 FROM, 9 GIBSON'S LANE, NEWTOWNARDS, CO DOWN, BT23 4LJ | |
2.33B(NI) | NOTICE OF COURT ORDER ENDING ADMINISTRATION | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER GREENHALGH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CONOR TENNYSON | |
AP01 | DIRECTOR APPOINTED MATI GOLDZWEIG | |
2.24B(NI) | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 18/06/2017 | |
2.24B(NI) | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 18/12/2016 | |
2.24B(NI) | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 18/06/2016 | |
AP01 | DIRECTOR APPOINTED PETER GEORGE GREENHALGH | |
AP01 | DIRECTOR APPOINTED CONOR FRANCIS TENNYSON | |
AP01 | DIRECTOR APPOINTED PETER GEORGE GREENHALGH | |
AP01 | DIRECTOR APPOINTED CONOR FRANCIS TENNYSON | |
2.12B(NI) | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
2.39B(NI) | NOTICE OF VACATION OF OFFICE BY ADMINISTRATOR | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
AP01 | DIRECTOR APPOINTED BRENDAN BOYD | |
AP01 | DIRECTOR APPOINTED GEMMA MONAGHAN | |
AP01 | DIRECTOR APPOINTED MR MICHAEL GEORGE LAMONT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN GORMELY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CONOR TENNYSON | |
RES01 | ADOPT ARTICLES 21/01/2016 | |
2.24B(NI) | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 18/12/2015 | |
2.31B(NI) | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MARTIN GORMLEY | |
2.24B(NI) | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 18/06/2015 | |
2.17B(NI) | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.23B(NI) | NOTICE OF RESULT OF MEETING OF CREDITORS | |
Error | ||
AD01 | REGISTERED OFFICE CHANGED ON 02/01/2015 FROM 1-3 ARTHUR STREET BELFAST ANTRIM BT1 4GA | |
2.12B(NI) | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
AD01 | REGISTERED OFFICE CHANGED ON 02/01/2015 FROM, 1-3 ARTHUR STREET, BELFAST, ANTRIM, BT1 4GA | |
AD01 | REGISTERED OFFICE CHANGED ON 06/12/2013 FROM 33 SHANMAGHRY ROAD POMEROY DUNGANNON COUNTY TYRONE BT70 2TT NORTHERN IRELAND | |
4.32(NI) | NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY) | |
AD01 | REGISTERED OFFICE CHANGED ON 06/12/2013 FROM, 33 SHANMAGHRY ROAD, POMEROY, DUNGANNON, COUNTY TYRONE, BT70 2TT, NORTHERN IRELAND | |
COCOMP | ORDER OF COURT TO WIND UP | |
RM01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.2:IP NO.PR100235 | |
RM01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR100235 | |
LATEST SOC | 02/01/13 STATEMENT OF CAPITAL;GBP 220000 | |
AR01 | 28/12/12 FULL LIST | |
AA | 28/02/12 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | 28/02/11 TOTAL EXEMPTION SMALL | |
GAZ1 | FIRST GAZETTE | |
AR01 | 28/12/11 FULL LIST | |
AR01 | 28/12/10 FULL LIST | |
AA | 28/02/10 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 28/05/2010 FROM C/O THOMAS OLIVER & CO 1 MOYGASHEL MILLS PARK DUNGANNON CO TYRONE BT71 7DH | |
AD01 | REGISTERED OFFICE CHANGED ON 28/05/2010 FROM, C/O THOMAS OLIVER & CO, 1 MOYGASHEL MILLS PARK, DUNGANNON, CO TYRONE, BT71 7DH | |
AR01 | 28/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CONOR TENNYSON / 28/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARTIN GORMELY / 28/12/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MARTIN GORMLEY / 28/12/2009 | |
SH01 | 28/02/09 STATEMENT OF CAPITAL GBP 220000 | |
AC(NI) | 28/02/09 ANNUAL ACCTS | |
RES(NI) | SPECIAL/EXTRA RESOLUTION | |
133(NI) | NOT OF INCR IN NOM CAP | |
UDM+A(NI) | UPDATED MEM AND ARTS | |
371S(NI) | 28/12/08 ANNUAL RETURN SHUTTLE | |
98-2(NI) | RETURN OF ALLOT OF SHARES | |
402R(NI) | 0000 | |
402R(NI) | 0000 | |
AC(NI) | 29/02/08 ANNUAL ACCTS | |
233(NI) | CHANGE OF ARD | |
371S(NI) | 28/12/07 ANNUAL RETURN SHUTTLE | |
402(NI) | PARS RE MORTAGE | |
402(NI) | PARS RE MORTAGE | |
UDM+A(NI) | UPDATED MEM AND ARTS | |
RES(NI) | SPECIAL/EXTRA RESOLUTION | |
402(NI) | PARS RE MORTAGE | |
402(NI) | PARS RE MORTAGE | |
296(NI) | CHANGE OF DIRS/SEC | |
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 |
Notice of Dividends | 2016-02-19 |
Meetings of Creditors | 2015-02-13 |
Appointment of Administrators | 2015-01-02 |
Petitions to Wind Up (Companies) | 2013-10-18 |
Petitions to Wind Up (Companies) | 2013-10-04 |
Proposal to Strike Off | 2012-02-24 |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 6 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE OR CHARGE | Outstanding | NORTHERN BANK LIMITED | |
MORTGAGE OR CHARGE | Outstanding | NORTHERN BANK LIMITED | |
MORTGAGE OR CHARGE | Outstanding | NORTHERN BANK LIMITED | |
SOLICITORS LETTER OF UNDERTAKING | Outstanding | NORTHERN BANK LIMITED | |
MORTGAGE OR CHARGE | Outstanding | NORTHERN BANK LIMITED | |
MORTGAGE OR CHARGE | Outstanding | NORTHERN BANK LIMITED |
|
|
|
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 GEOTECH CONSTRUCTION LIMITED
The top companies supplying to UK government with the same SIC code (08990 - Other mining and quarrying n.e.c.) as GEOTECH CONSTRUCTION LIMITED are:
Initiating party | Event Type | Meetings of Creditors | |
---|---|---|---|
Defending party | GEOTECH CONSTRUCTION LIMITED | Event Date | 2015-02-12 |
In the High Court of Justice Northern Ireland Chancery Division (Company Insolvency) case number 94055 Notice is hereby given by Neil Robert Adair and W Vaughan Jones both of PJG Recovery Limited , 9 Gibsons Lane, Newtownards, Co Down BT23 4LJ , that a meeting of creditors of Geotech Construction Limited is to be held at the Wellington Park Hotel, 21 Malone Road, Belfast BT9 6RU on Thursday 26 February 2015 at 10.30 am. The meeting is an initial creditors meeting under paragraph 52 of Schedule B1 to the Insolvency (Northern Ireland) Order 1989 (the Schedule). We invite you to attend the above meeting. A proxy form is available which should be completed and returned to me by the date of the meeting if you cannot attend and wish to be represented. In order to be entitled to vote under Rule 2.39 at the meeting you must give to me, not later than 12.00 noon on the business day before the day fixed for the meeting, details in writing of your claim. | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | GEOTECH CONSTRUCTION LIMITED | Event Date | 2014-12-19 |
In the High Court of Justice in Northern Ireland Chancery Division (Company Insolvency) case number 94055 Neil Robert Adair and W Vaughan Jones , PJG Recovery Limited , 9 Gibsons Lane, Newtownards, Co Down BT23 4LJ : Joint Administrators (IP Nos 8646 and 6769) Contact Details: Neil Adair , PJG Recovery Limited , 9 Gibsons Lane, Newtownards, BT23 4LJ . Telephone Number: 028 9181 4890 | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | GEOTECH CONSTRUCTION LIMITED | Event Date | 2013-10-18 |
In the High Court of Justice in Northern Ireland Chancery Division (Companies Winding up)No 098170 of 2013 In the Matter of And in the Matter of The Insolvency (Northern Ireland) Order 1989 A Petition to wind up the abovenamed Company of 33 Shanmaghry Road, Pomeroy, Dungannon, County Tyrone BT70 2TT presented on 26th September 2013 by David Caroline of Coach Station, Banstead Road, Caterham, Surrey CR3 5QF claiming to be a Creditor of the Company will be heard at the Royal Courts of Justice, Chichester Street, Belfast, BT1 3JF Date: Monday 4th November 2013 Time: 10.30 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 Petitioner or his Solicitors in accordance with Rule 4.016 by 16.00 hours on Friday 1st November 2013. The Petitioners Solicitors are MKB Law , Solicitors, 14-18 Great Victoria Street, Belfast, BT2 7BA Dated: 18th October 2013 | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | GEOTECH CONSTRUCTION LIMITED | Event Date | 2013-10-04 |
In the High Court of Justice in Northern Ireland Chancery Division (Companies Winding Up)No 92800 of 2013 In the Matter of And in the Matter of The Insolvency (Northern Ireland) Order 1989 A petition to wind up the above-named company at 33 Shanmaghry Road, Pomeroy, Dungannon, Co. Tyrone BT70 2TT, presented on 11 September 2013 by Lombard North Central Plc of 11/16 Donegall Square East, Belfast BT1 5UB. Date: Thursday 24 October 2013. 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 1600 hours on Wednesday 23 October 2013. The Petitioners Solicitor is Diamond Heron , Diamond House, 7/11 Royal Avenue, Belfast BT1 1FB. Ref: JMI.KE.013036.1459.5 | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | GEOTECH CONSTRUCTION LIMITED | Event Date | 2012-02-24 |
Initiating party | Event Type | Notice of Dividends | |
Defending party | GEOTECH CONSTRUCTION LIMITED | Event Date | |
In the matter of Geotech Construction Limited, formerly trading from 33 Shanmaghry Road, Pomeroy, Dungannon, County Tyrone, BT70 2TT, as a mining and quarrying company. Notice is hereby given that it is the intention of the Administrator to declare and pay a full and final dividend to the creditors of the above named Company. Creditors of the Company who have not already done so should submit their claims with supporting documentation in writing to: Mr Neil Adair PJG Recovery Limited 9 Gibsons Lane Newtownards BT23 4LJ Creditors who have not submitted a claim by 21 March 2016 will be excluded from participating in the proposed dividend distribution. Dated: 19 February 2016 Mr Neil Adair : Administrator : | |||
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. |