Liquidation
Company Information for PH ENDCO LTD
PKF-FPM ACCOUNTANTS LTD, 1-3 ARTHUR STREET, BELFAST, CO. ANTRIM, BT1 4GA,
|
Company Registration Number
NI625725
Private Limited Company
Liquidation |
Company Name | ||||
---|---|---|---|---|
PH ENDCO LTD | ||||
Legal Registered Office | ||||
PKF-FPM ACCOUNTANTS LTD 1-3 ARTHUR STREET BELFAST CO. ANTRIM BT1 4GA Other companies in BT1 | ||||
Previous Names | ||||
|
Company Number | NI625725 | |
---|---|---|
Company ID Number | NI625725 | |
Date formed | 2014-07-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 30/09/2018 | |
Account next due | 30/06/2020 | |
Latest return | 17/07/2015 | |
Return next due | 14/08/2016 | |
Type of accounts |
Last Datalog update: | 2019-04-06 12:47:33 |
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 |
---|---|---|
NOEL HYNES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ROBERT VAUGHAN |
Director | ||
DARREN GREER |
Company Secretary | ||
DARREN GREER |
Director | ||
JOHN-GEORGE WILLIS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HOSE DOCTOR (N.I) LIMITED | Director | 2016-11-08 | CURRENT | 2016-11-08 | Active |
Date | Document Type | Document Description |
---|---|---|
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/18 | |
AD01 | REGISTERED OFFICE CHANGED ON 20/12/18 FROM 2 Michelin Road Newtownabbey BT36 4PT Northern Ireland | |
4.71(NI) | Declaration of Solvency (Northern Ireland) | |
VL1 | Liquidation: Appointment of liquidator | |
LRESM(NI) | Resolutions passed:
| |
AA01 | Previous accounting period extended from 31/03/18 TO 30/09/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/06/18, WITH UPDATES | |
RES15 | CHANGE OF NAME 25/05/2018 | |
CERTNM | Company name changed plant hoses LIMITED\certificate issued on 04/07/18 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI6257250001 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
RES11 | Resolutions passed:
| |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AD01 | REGISTERED OFFICE CHANGED ON 28/09/17 FROM Marlborough House 30 Victoria Street Belfast County Antrim BT1 3GG | |
PSC07 | CESSATION OF JOHN-GEORGE WILLIS AS A PERSON OF SIGNIFICANT CONTROL | |
LATEST SOC | 27/09/17 STATEMENT OF CAPITAL;GBP 273100 | |
SH01 | 20/09/17 STATEMENT OF CAPITAL GBP 273100 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE NI6257250001 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/07/17, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NOEL HYNES | |
LATEST SOC | 08/02/17 STATEMENT OF CAPITAL;GBP 100 | |
SH02 | Sub-division of shares on 2017-01-11 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
RES01 | ADOPT ARTICLES 25/01/17 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT VAUGHAN | |
AP01 | DIRECTOR APPOINTED MR NOEL HYNES | |
RP04AR01 | Second filing of the annual return made up to 2015-07-17 | |
ANNOTATION | Clarification | |
CS01 | 17/07/16 STATEMENT OF CAPITAL GBP 100.00 | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
AA01 | PREVSHO FROM 31/07/2015 TO 31/03/2015 | |
AP01 | DIRECTOR APPOINTED MR ROBERT VAUGHAN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DARREN GREER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DARREN GREER | |
LATEST SOC | 31/07/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 17/07/15 FULL LIST | |
AR01 | 17/07/15 FULL LIST | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | 23/02/2015 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
RES13 | S.190 PURCHASE OF BUSINESS AND ASSETS APPROVAL 19/09/2014 | |
RES01 | ADOPT ARTICLES 19/09/2014 | |
SH01 | 13/08/14 STATEMENT OF CAPITAL GBP 100 | |
AP03 | SECRETARY APPOINTED DARREN GREER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN-GEORGE WILLIS | |
AP01 | DIRECTOR APPOINTED DARREN GREER | |
RES15 | CHANGE OF NAME 07/08/2014 | |
CERTNM | COMPANY NAME CHANGED HORIZON HYDRAULICS LIMITED CERTIFICATE ISSUED ON 12/08/14 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Final Meet | 2019-11-01 |
Appointment of Liquidators | 2018-12-14 |
Notices to Creditors | 2018-12-14 |
Resolutions for Winding-up | 2018-12-14 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
|
|
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 PH ENDCO LTD
The top companies supplying to UK government with the same SIC code (45200 - Maintenance and repair of motor vehicles) as PH ENDCO LTD are:
Initiating party | Event Type | Final Meet | |
---|---|---|---|
Defending party | PH ENDCO LTD | Event Date | 2019-11-01 |
NOTICE OF FINAL MEETING IN THE MATTER OF THE INSOLVENCY (NORTHERN IRELAND) ORDER 1989 AND IN THE MATTER OF PH ENDCO LTD (Company Number NI625725 ) (IN MEMBERS’ VOLUNTARY LIQUIDATION) NOTICE IS HEREBY… | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | PH ENDCO LTD | Event Date | 2018-12-11 |
Pursuant to Article 95 of the Insolvency (Northern Ireland) Order 1989 Seamas Keating of PKF-FPM Accountants Limited , 1-3 Arthur Street, Belfast BT1 4GA : Further information about this case is available from the offices of PKF-FPM Accountants Limited on 02890 243131. | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | PH ENDCO LTD | Event Date | 2018-12-11 |
THE INSOLVENCY (NI) ORDER 1989 IN THE MATTER OF IN MEMBERS VOLUNTARY LIQUIDATION I, Seamas Keating of PKF-FPM Accountants Limited, 1- 3 Arthur Street, Belfast, Co. Antrim, BT1 4GA give notice that I was appointed liquidator of the above-named company on 11 December 2018 by a resolution of members. NOTICE IS HEREBY GIVEN that the creditors of the above named company which is being voluntarily wound up, are required, on or before 31 January 2019 to prove their debts by sending to the undersigned Seamas Keating of PKF-FPM Accountants Limited, 1- 3 Arthur Street, Belfast, Co Antrim, BT1 4GA the Liquidator of the company, written statements of the amounts they claim to be due to them from the company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the liquidator to be necessary. A creditor who has not proved this debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. THIS NOTICE IS PURELY FORMAL, AND ALL KNOWN CREDITORS HAVE BEEN OR WILL BE PAID IN FULL . Office Holder Details: Seamas Keating (IP number GBNI91 ) of PKF-FPM Accountants Limited , 1-3 Arthur Street, Belfast BT1 4GA . Date of Appointment: 11 December 2018 . Further information about this case is available from the offices of PKF-FPM Accountants Limited on 02890 243131. Seamas Keating Liquidator of PH ENDCO Ltd in Members Voluntary Liquidation Dated:13 December 2018 | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | PH ENDCO LTD | Event Date | 2018-12-11 |
NOTICE UNDER THE INSOLVENCY ORDER (NI) 1989 At a General Meeting of the above-named company, convened and held on 11 December 2018 at PKF-FPM Accountants Ltd, Unit 1, Building 10, Central Park, Mallusk Road, Newtownabbey, Co. Antrim, BT36 4FS, the following resolutions were passed. The first being a special resolution and the second being an ordinary resolution. 1.That the company be wound up voluntarily. 2.That Seamas Keating of PKF-FPM Accountants Ltd, 1-3 Arthur Street, Belfast, Co. Antrim, BT1 4GA, be and is hereby appointed Liquidator for the purposes of the voluntary winding-up. Office Holder Details: Seamas Keating (IP number GBNI91 ) of PKF-FPM Accountants Limited , 1-3 Arthur Street, Belfast BT1 4GA . Date of Appointment: 11 December 2018 . Further information about this case is available from the offices of PKF-FPM Accountants Limited on 02890 243131. Noel Hynes , Chairman : Dated this 13 day of December 2018 | |||
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. |