Liquidation
Company Information for TOT TECHNICAL (NI) LIMITED
C/O PRICEWATERHOUSECOOPERS LLP, WATERFRONT PLAZA, BELFAST, CO ANTRIM, BT1 3LR,
|
Company Registration Number
NI068839
Private Limited Company
Liquidation |
Company Name | |
---|---|
TOT TECHNICAL (NI) LIMITED | |
Legal Registered Office | |
C/O PRICEWATERHOUSECOOPERS LLP WATERFRONT PLAZA BELFAST CO ANTRIM BT1 3LR Other companies in BT36 | |
Company Number | NI068839 | |
---|---|---|
Company ID Number | NI068839 | |
Date formed | 2008-04-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/05/2016 | |
Account next due | 28/02/2018 | |
Latest return | 09/04/2016 | |
Return next due | 07/05/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2018-09-04 08:22:59 |
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 |
---|---|---|
TOM PICKING |
||
ROBERT JOHN BELL |
||
GARETH WILLIAM CAVES |
||
THOMAS DARREN PICKING |
||
JOHN PATRICK TONER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROBERT SAMUEL ADAMSON |
Director | ||
ROBERT SAMUEL ADAMSON |
Company Secretary | ||
STEPHEN HUGH BLACK |
Director | ||
DOROTHY MAY KANE |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WILLIAMS INDUSTRIAL SERVICES LIMITED | Director | 2002-06-01 | CURRENT | 1994-11-22 | In Administration | |
WILLIAMS INDUSTRIAL SERVICES LIMITED | Director | 2002-06-01 | CURRENT | 1994-11-22 | In Administration | |
WILLIAMS INDUSTRIAL SERVICES LIMITED | Director | 2002-06-01 | CURRENT | 1994-11-22 | In Administration | |
HOLDCO1 LIMITED | Director | 2014-03-13 | CURRENT | 2014-03-13 | Dissolved 2015-11-03 | |
N.I. ADVANCED ENGINEERING COMPETENCE CENTRE LIMITED | Director | 2013-08-16 | CURRENT | 2011-11-11 | Active - Proposal to Strike off | |
CACADA LIMITED | Director | 2013-06-12 | CURRENT | 2013-06-12 | Active | |
JRP INNS LIMITED | Director | 2007-03-05 | CURRENT | 2006-12-21 | Active - Proposal to Strike off | |
WILLIAMS INDUSTRIAL SERVICES LIMITED | Director | 1994-11-22 | CURRENT | 1994-11-22 | In Administration |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 07/03/2018 FROM UNITS 5-7 HYDE PARK COMMERCIAL CENTRE 10 HYDE PARK ROAD MALLUSK BT36 4PY | |
4.21(NI) | STATEMENT OF AFFAIRS/4.20(NI) | |
VL1 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESC(NI) | RESOLUTION FOR APPOINTING A LIQUIDATOR | |
AD01 | REGISTERED OFFICE CHANGED ON 07/03/2018 FROM UNITS 5-7 HYDE PARK COMMERCIAL CENTRE 10 HYDE PARK ROAD MALLUSK BT36 4PY | |
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 | 11/04/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES | |
AA | 31/05/16 TOTAL EXEMPTION SMALL | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/05/16 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/05/16 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/05/16 | |
LATEST SOC | 13/04/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 09/04/16 FULL LIST | |
AA | 31/05/15 TOTAL EXEMPTION SMALL | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/05/15 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/05/15 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/05/15 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE NI0688390002 | |
LATEST SOC | 14/04/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 09/04/15 FULL LIST | |
AA | 31/05/14 TOTAL EXEMPTION SMALL | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/05/14 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/05/14 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/05/14 | |
LATEST SOC | 23/04/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 09/04/14 FULL LIST | |
AA | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/05/13 | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/05/13 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/05/13 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/05/13 | |
AR01 | 09/04/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT ADAMSON | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/12 | |
AP03 | SECRETARY APPOINTED MR TOM PICKING | |
TM02 | APPOINTMENT TERMINATED, SECRETARY ROBERT ADAMSON | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11 | |
AR01 | 09/04/12 FULL LIST | |
AR01 | 09/04/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN BLACK | |
AR01 | 09/04/10 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ROBERT SAMUEL ADAMSON / 09/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN PATRICK TONER / 09/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS DARREN PICKING / 09/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GARETH WILLIAM CAVES / 09/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN HUGH BLACK / 09/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN BELL / 09/04/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT SAMUEL ADAMSON / 09/04/2010 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE/CO CHARLES/EXTEND / CHARGE NO: 1 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09 | |
371S(NI) | 09/04/09 ANNUAL RETURN SHUTTLE | |
233(NI) | CHANGE OF ARD | |
296(NI) | CHANGE OF DIRS/SEC | |
296(NI) | CHANGE OF DIRS/SEC | |
296(NI) | CHANGE OF DIRS/SEC | |
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 |
Final Meetings | 2020-01-31 |
Notice of Dividends | 2019-06-21 |
Appointment of Liquidators | 2018-03-02 |
Notices to | 2018-03-02 |
Resolution | 2018-03-02 |
Meetings of Creditors | 2018-02-16 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | AIB GROUP (UK) PLC | ||
MORTGAGE DEBENTURE | Outstanding | AIB GROUP (UK) PLC |
The top companies supplying to UK government with the same SIC code (25620 - Machining) as TOT TECHNICAL (NI) LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | TOT TECHNICAL (NI) LIMITED | Event Date | 2020-01-31 |
Stephen Cave and Toby Underwood were appointed Joint Liquidators of the above company on 28 February 2018 . Stephen Cave resigned as Joint Liquidator and was replaced by Graham Frost on 26 June 2019 . Notice is hereby given, as required by Article 92 of the Insolvency (Northern Ireland) Order 1989 , that the final meetings of members and all known creditors of the above named company will be held at the offices of PricewaterhouseCoopers LLP, Waterfront Plaza, 8 Laganbank Road, Belfast, BT1 3LR on Wednesday 26 February 2020 commencing at 10:00 am and 10:30am respectively, for the purpose of having accounts laid before the members and all known creditors showing how the winding-up has been conducted, the property of the company disposed of, and hearing any explanation that may be given by the Joint Liquidators. A member entitled to attend and vote at the meeting may appoint a proxy, who need not be a member, to attend and vote instead of him/her. Proxies must be lodged with us at the meeting address given above by no later than 12.00pm on Tuesday 25 February 2020 . Further information Re Office holders: Office holder licence numbers: Graham Frost : 8583 ; Toby Underwood : 9270 . Re Company in Liquidation: Registered office address: C/O PricewaterhouseCoopers LLP, Waterfront Plaza 8 Laganbank Road, Belfast, Antrim, BT1 3LR . Further information about this case is available from Syed Shah at the above office of PricewaterhouseCoopers LLP on 0113 289 4314 . Graham Frost : | |||
Initiating party | Event Type | Notice of Dividends | |
Defending party | TOT TECHNICAL (NI) LIMITED | Event Date | 2019-06-21 |
I hereby give notice, that it is my intention to declare a first and final dividend to unsecured creditors of the above named company no later than four months from the last date of proving of 15 July 2019 . If you have not already done so, you must submit a formal claim in order to be considered for the dividend. If you have submitted an invoice or other documents you must still submit a formal claim. If you wish to do so, you are required on or before 15 July 2019 , the last date for proving, to provide a proof of debt to the Joint Liquidators, at the offices of PricewaterhouseCoopers LLP , 8th Floor Central Square, 29 Wellington Street, Leeds, LS1 4DL and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. A creditor who has not proved his debt by the last date for proving may be excluded from the dividend. Toby Underwood : Joint Liquidator : | |||
Initiating party | Event Type | Notices to | |
Defending party | TOT TECHNICAL (NI) LIMITED | Event Date | 2018-03-02 |
In the Matter of THE INSOLVENCY (NORTHERN IRELAND) ORDER 1989 and TOT TECHNICAL (NI) LIMITED In Creditors’ Voluntary Liquidation NOTICE TO CREDITORS Notice is hereby given that we, Stephen Cave and To… | |||
Initiating party | Event Type | Resolution | |
Defending party | TOT TECHNICAL (NI) LIMITED | Event Date | 2018-03-02 |
TOT TECHNICAL (NI) LIMITED “the Company” (Company Number NI068839 ) Passed on 28 February 2018 Following receipt of signed written resolutions from 100% of company shareholding, the following resoluti… | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | TOT TECHNICAL (NI) LIMITED | Event Date | 2018-02-28 |
Notice is hereby given, pursuant to Article 84 of the Insolvency (Northern Ireland) Order 1989, that a meeting of the creditors of the above-named company will be held at the offices of PricewaterhouseCoopers LLP, Waterfront Plaza, 8 Laganbank Road, Belfast, BT1 3LR, on Wednesday 28 February 2018 at 10:00 am for the purposes mentioned in Articles 85 to 87 of the said Order. A list of the names and addresses of the company's creditors may be inspected free of charge by way of appointment at the offices of PricewaterhouseCoopers LLP, Waterfront Plaza, 8 Laganbank Road, Belfast, BT1 3LR, between 10.00 am and 4.00 pm on Thursday 22 February 2018 and Friday 23 February 2018. Creditors wishing to vote at the meeting must (unless they are individual creditors attending in person) lodge their proxies at the offices of PricewaterhouseCoopers LLP, Waterfront Plaza, 8 Laganbank Road, Belfast, BT1 3LR, no later than 12 noon on Tuesday 27 February 2018 . By Order of the Board John Patrick Toner : | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | TOT TECHNICAL (NI) LIMITED | Event Date | 1970-01-01 |
Liquidator's name and address: Stephen Cave , PwC LLP, Waterfront Plaza, 8 Laganbank Road, Belfast, BT1 3LR and Toby Underwood , PwC LLP, Central Square, 29 Wellington Street, Leeds, LS1 4DL : | |||
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. |