Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > PH ENDCO LTD
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 Overview

About Ph Endco Ltd
PH ENDCO LTD was founded on 2014-07-17 and has its registered office in Belfast. The organisation's status is listed as "Liquidation". Ph Endco Ltd is a Private Limited Company registered in with Companies House
Key Data
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
PLANT HOSES LIMITED04/07/2018
HORIZON HYDRAULICS LIMITED12/08/2014
Filing Information
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
Primary Source:Companies House
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 PH ENDCO LTD

Current Directors
Officer Role Date Appointed
NOEL HYNES
Director 2016-09-28
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT VAUGHAN
Director 2015-09-11 2016-12-14
DARREN GREER
Company Secretary 2014-08-13 2015-09-11
DARREN GREER
Director 2014-08-13 2015-09-11
JOHN-GEORGE WILLIS
Director 2014-07-17 2014-08-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NOEL HYNES HOSE DOCTOR (N.I) LIMITED Director 2016-11-08 CURRENT 2016-11-08 Active

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
2019-02-14AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2018-12-20AD01REGISTERED OFFICE CHANGED ON 20/12/18 FROM 2 Michelin Road Newtownabbey BT36 4PT Northern Ireland
2018-12-204.71(NI)Declaration of Solvency (Northern Ireland)
2018-12-20VL1Liquidation: Appointment of liquidator
2018-12-20LRESM(NI)Resolutions passed:
  • Special resolution to wind-up company
2018-10-23AA01Previous accounting period extended from 31/03/18 TO 30/09/18
2018-07-20CS01CONFIRMATION STATEMENT MADE ON 14/06/18, WITH UPDATES
2018-07-04RES15CHANGE OF NAME 25/05/2018
2018-07-04CERTNMCompany name changed plant hoses LIMITED\certificate issued on 04/07/18
2018-06-07CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2018-05-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI6257250001
2017-11-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-11-02RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2017-11-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-09-28AD01REGISTERED OFFICE CHANGED ON 28/09/17 FROM Marlborough House 30 Victoria Street Belfast County Antrim BT1 3GG
2017-09-28PSC07CESSATION OF JOHN-GEORGE WILLIS AS A PERSON OF SIGNIFICANT CONTROL
2017-09-27LATEST SOC27/09/17 STATEMENT OF CAPITAL;GBP 273100
2017-09-27SH0120/09/17 STATEMENT OF CAPITAL GBP 273100
2017-09-25MR01REGISTRATION OF A CHARGE / CHARGE CODE NI6257250001
2017-07-25CS01CONFIRMATION STATEMENT MADE ON 17/07/17, WITH UPDATES
2017-07-25PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NOEL HYNES
2017-02-08LATEST SOC08/02/17 STATEMENT OF CAPITAL;GBP 100
2017-02-08SH02Sub-division of shares on 2017-01-11
2017-01-25SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2017-01-25RES01ADOPT ARTICLES 25/01/17
2017-01-25SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2017-01-09AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-14TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT VAUGHAN
2016-09-28AP01DIRECTOR APPOINTED MR NOEL HYNES
2016-09-06RP04AR01Second filing of the annual return made up to 2015-07-17
2016-09-06ANNOTATIONClarification
2016-07-26CS0117/07/16 STATEMENT OF CAPITAL GBP 100.00
2016-03-29AA31/03/15 TOTAL EXEMPTION SMALL
2015-12-22AA01PREVSHO FROM 31/07/2015 TO 31/03/2015
2015-10-29AP01DIRECTOR APPOINTED MR ROBERT VAUGHAN
2015-09-29TM02APPOINTMENT TERMINATED, SECRETARY DARREN GREER
2015-09-29TM01APPOINTMENT TERMINATED, DIRECTOR DARREN GREER
2015-07-31LATEST SOC31/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-31AR0117/07/15 FULL LIST
2015-07-31AR0117/07/15 FULL LIST
2015-04-21RES12VARYING SHARE RIGHTS AND NAMES
2015-04-21RES0123/02/2015
2015-04-21SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-10-13RES13S.190 PURCHASE OF BUSINESS AND ASSETS APPROVAL 19/09/2014
2014-10-13RES01ADOPT ARTICLES 19/09/2014
2014-08-14SH0113/08/14 STATEMENT OF CAPITAL GBP 100
2014-08-13AP03SECRETARY APPOINTED DARREN GREER
2014-08-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHN-GEORGE WILLIS
2014-08-13AP01DIRECTOR APPOINTED DARREN GREER
2014-08-12RES15CHANGE OF NAME 07/08/2014
2014-08-12CERTNMCOMPANY NAME CHANGED HORIZON HYDRAULICS LIMITED CERTIFICATE ISSUED ON 12/08/14
2014-08-12CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-07-17MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2014-07-17NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
452 - Maintenance and repair of motor vehicles
45200 - Maintenance and repair of motor vehicles




Licences & Regulatory approval
We could not find any licences issued to PH ENDCO LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meet2019-11-01
Appointment of Liquidators2018-12-14
Notices to Creditors2018-12-14
Resolutions for Winding-up2018-12-14
Fines / Sanctions
No fines or sanctions have been issued against PH ENDCO LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of PH ENDCO LTD's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2017-03-31
Annual Accounts
2018-09-30

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

Intangible Assets
Patents
We have not found any records of PH ENDCO LTD registering or being granted any patents
Domain Names
We do not have the domain name information for PH ENDCO LTD
Trademarks
We have not found any records of PH ENDCO LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PH ENDCO LTD. 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 (45200 - Maintenance and repair of motor vehicles) as PH ENDCO LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where PH ENDCO LTD 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 Meet
Defending partyPH ENDCO LTD Event Date2019-11-01
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 TypeAppointment of Liquidators
Defending partyPH ENDCO LTDEvent Date2018-12-11
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 TypeNotices to Creditors
Defending partyPH ENDCO LTDEvent Date2018-12-11
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 TypeResolutions for Winding-up
Defending partyPH ENDCO LTDEvent Date2018-12-11
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
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PH ENDCO LTD 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 PH ENDCO LTD 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.