Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > TOT TECHNICAL (NI) LIMITED
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 Overview

About Tot Technical (ni) Ltd
TOT TECHNICAL (NI) LIMITED was founded on 2008-04-09 and has its registered office in Belfast. The organisation's status is listed as "Liquidation". Tot Technical (ni) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
TOT TECHNICAL (NI) LIMITED
 
Legal Registered Office
C/O PRICEWATERHOUSECOOPERS LLP
WATERFRONT PLAZA
BELFAST
CO ANTRIM
BT1 3LR
Other companies in BT36
 
Filing Information
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 GB930611848  
Last Datalog update: 2018-09-04 08:22:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TOT TECHNICAL (NI) LIMITED
Is this data useful to you?
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.

Company Officers of TOT TECHNICAL (NI) LIMITED

Current Directors
Officer Role Date Appointed
TOM PICKING
Company Secretary 2013-02-22
ROBERT JOHN BELL
Director 2008-05-01
GARETH WILLIAM CAVES
Director 2008-05-01
THOMAS DARREN PICKING
Director 2008-05-01
JOHN PATRICK TONER
Director 2008-04-09
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT SAMUEL ADAMSON
Director 2008-04-09 2013-03-28
ROBERT SAMUEL ADAMSON
Company Secretary 2008-04-09 2013-02-22
STEPHEN HUGH BLACK
Director 2008-05-01 2010-08-16
DOROTHY MAY KANE
Company Secretary 2008-04-09 2008-04-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT JOHN BELL WILLIAMS INDUSTRIAL SERVICES LIMITED Director 2002-06-01 CURRENT 1994-11-22 In Administration
GARETH WILLIAM CAVES WILLIAMS INDUSTRIAL SERVICES LIMITED Director 2002-06-01 CURRENT 1994-11-22 In Administration
THOMAS DARREN PICKING WILLIAMS INDUSTRIAL SERVICES LIMITED Director 2002-06-01 CURRENT 1994-11-22 In Administration
JOHN PATRICK TONER HOLDCO1 LIMITED Director 2014-03-13 CURRENT 2014-03-13 Dissolved 2015-11-03
JOHN PATRICK TONER N.I. ADVANCED ENGINEERING COMPETENCE CENTRE LIMITED Director 2013-08-16 CURRENT 2011-11-11 Active - Proposal to Strike off
JOHN PATRICK TONER CACADA LIMITED Director 2013-06-12 CURRENT 2013-06-12 Active
JOHN PATRICK TONER JRP INNS LIMITED Director 2007-03-05 CURRENT 2006-12-21 Active - Proposal to Strike off
JOHN PATRICK TONER WILLIAMS INDUSTRIAL SERVICES LIMITED Director 1994-11-22 CURRENT 1994-11-22 In Administration

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-03-07AD01REGISTERED OFFICE CHANGED ON 07/03/2018 FROM UNITS 5-7 HYDE PARK COMMERCIAL CENTRE 10 HYDE PARK ROAD MALLUSK BT36 4PY
2018-03-074.21(NI)STATEMENT OF AFFAIRS/4.20(NI)
2018-03-07VL1NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2018-03-07LRESC(NI)RESOLUTION FOR APPOINTING A LIQUIDATOR
2018-03-07AD01REGISTERED OFFICE CHANGED ON 07/03/2018 FROM UNITS 5-7 HYDE PARK COMMERCIAL CENTRE 10 HYDE PARK ROAD MALLUSK BT36 4PY
2018-03-074.21(NI)STATEMENT OF AFFAIRS/4.20(NI)
2018-03-07VL1NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2018-03-07LRESC(NI)RESOLUTION FOR APPOINTING A LIQUIDATOR
2017-04-11LATEST SOC11/04/17 STATEMENT OF CAPITAL;GBP 1
2017-04-11CS01CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES
2016-11-04AA31/05/16 TOTAL EXEMPTION SMALL
2016-11-04PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/05/16
2016-11-04AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/05/16
2016-11-04GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/05/16
2016-04-13LATEST SOC13/04/16 STATEMENT OF CAPITAL;GBP 1
2016-04-13AR0109/04/16 FULL LIST
2015-11-02AA31/05/15 TOTAL EXEMPTION SMALL
2015-11-02PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/05/15
2015-11-02AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/05/15
2015-11-02GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/05/15
2015-04-28MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0688390002
2015-04-14LATEST SOC14/04/15 STATEMENT OF CAPITAL;GBP 1
2015-04-14AR0109/04/15 FULL LIST
2014-10-09AA31/05/14 TOTAL EXEMPTION SMALL
2014-10-09PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/05/14
2014-10-09AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/05/14
2014-10-09GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/05/14
2014-04-23LATEST SOC23/04/14 STATEMENT OF CAPITAL;GBP 1
2014-04-23AR0109/04/14 FULL LIST
2014-02-11AAAUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/05/13
2014-02-11PARENT_ACCCONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/05/13
2014-02-04GUARANTEE2AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/05/13
2014-02-04AGREEMENT2NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/05/13
2013-04-15AR0109/04/13 FULL LIST
2013-03-28TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ADAMSON
2013-03-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/12
2013-02-22AP03SECRETARY APPOINTED MR TOM PICKING
2013-02-22TM02APPOINTMENT TERMINATED, SECRETARY ROBERT ADAMSON
2012-06-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11
2012-05-02AR0109/04/12 FULL LIST
2011-04-13AR0109/04/11 FULL LIST
2010-10-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10
2010-10-20TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BLACK
2010-04-21AR0109/04/10 FULL LIST
2010-04-21CH03SECRETARY'S CHANGE OF PARTICULARS / ROBERT SAMUEL ADAMSON / 09/04/2010
2010-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN PATRICK TONER / 09/04/2010
2010-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS DARREN PICKING / 09/04/2010
2010-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / GARETH WILLIAM CAVES / 09/04/2010
2010-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN HUGH BLACK / 09/04/2010
2010-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN BELL / 09/04/2010
2010-04-20CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT SAMUEL ADAMSON / 09/04/2010
2010-01-26MG01PARTICULARS OF A MORTGAGE OR CHARGE/CO CHARLES/EXTEND / CHARGE NO: 1
2009-11-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09
2009-05-22371S(NI)09/04/09 ANNUAL RETURN SHUTTLE
2008-05-21233(NI)CHANGE OF ARD
2008-05-21296(NI)CHANGE OF DIRS/SEC
2008-05-21296(NI)CHANGE OF DIRS/SEC
2008-05-21296(NI)CHANGE OF DIRS/SEC
2008-05-21296(NI)CHANGE OF DIRS/SEC
2008-04-18296(NI)CHANGE OF DIRS/SEC
2008-04-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
25 - Manufacture of fabricated metal products, except machinery and equipment
256 - Treatment and coating of metals; machining
25620 - Machining




Licences & Regulatory approval
We could not find any licences issued to TOT TECHNICAL (NI) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2020-01-31
Notice of Dividends2019-06-21
Appointment of Liquidators2018-03-02
Notices to2018-03-02
Resolution2018-03-02
Meetings of Creditors2018-02-16
Fines / Sanctions
No fines or sanctions have been issued against TOT TECHNICAL (NI) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-04-28 Outstanding AIB GROUP (UK) PLC
MORTGAGE DEBENTURE 2010-01-26 Outstanding AIB GROUP (UK) PLC
Intangible Assets
Patents
We have not found any records of TOT TECHNICAL (NI) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TOT TECHNICAL (NI) LIMITED
Trademarks
We have not found any records of TOT TECHNICAL (NI) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TOT TECHNICAL (NI) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (25620 - Machining) as TOT TECHNICAL (NI) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where TOT TECHNICAL (NI) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeFinal Meetings
Defending partyTOT TECHNICAL (NI) LIMITEDEvent Date2020-01-31
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 TypeNotice of Dividends
Defending partyTOT TECHNICAL (NI) LIMITEDEvent Date2019-06-21
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 TypeNotices to
Defending partyTOT TECHNICAL (NI) LIMITEDEvent Date2018-03-02
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 TypeResolution
Defending partyTOT TECHNICAL (NI) LIMITEDEvent Date2018-03-02
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 TypeMeetings of Creditors
Defending partyTOT TECHNICAL (NI) LIMITEDEvent Date2018-02-28
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 TypeAppointment of Liquidators
Defending partyTOT TECHNICAL (NI) LIMITEDEvent Date1970-01-01
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 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TOT TECHNICAL (NI) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TOT TECHNICAL (NI) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.