IRISH PLANT & HYDRAULICS LIMITED

IRISH PLANT & HYDRAULICS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameIRISH PLANT & HYDRAULICS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number NI007938
    JurisdictionNorthern Ireland
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of IRISH PLANT & HYDRAULICS LIMITED?

    • Wholesale of other machinery and equipment (46690) / Wholesale and retail trade; repair of motor vehicles and motorcycles

    Where is IRISH PLANT & HYDRAULICS LIMITED located?

    Registered Office Address
    9 Gibson's Lane
    BT23 4LJ Newtownards
    Co Down
    Undeliverable Registered Office AddressNo

    What are the latest accounts for IRISH PLANT & HYDRAULICS LIMITED?

    Last Accounts
    Last Accounts Made Up ToOct 31, 2016

    What are the latest filings for IRISH PLANT & HYDRAULICS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Statement of receipts and payments to Nov 29, 2022

    5 pages4.69(NI)

    Return of final meeting in a creditors' voluntary winding up

    3 pages4.73(NI)

    Statement of receipts and payments to Aug 01, 2022

    5 pages4.69(NI)

    Statement of receipts and payments to Aug 01, 2021

    5 pages4.69(NI)

    Statement of receipts and payments to Aug 01, 2020

    5 pages4.69(NI)

    Registered office address changed from C/O C/O Eastonville Taders Ltd, 2nd Floor Murrays Exchange 1 Linfield Road Belfast BT12 5DR to 9 Gibson's Lane Newtownards Co Down BT23 4LJ on Aug 14, 2019

    2 pagesAD01

    Statement of affairs

    6 pages4.21(NI)

    Appointment of a liquidator

    1 pagesVL1

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    insolvency

    Special resolution to wind up

    LRESC(NI)

    Restoration by order of the court

    1 pagesAC92

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Apr 26, 2018 with no updates

    3 pagesCS01

    Termination of appointment of Allen George Connell Wylie as a director on Nov 30, 2017

    1 pagesTM01

    Accounts for a small company made up to Oct 31, 2016

    14 pagesAA

    Confirmation statement made on Apr 26, 2017 with updates

    5 pagesCS01

    Accounts for a small company made up to Oct 31, 2015

    9 pagesAA

    Annual return made up to Apr 26, 2016 with full list of shareholders

    7 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 10, 2016

    Statement of capital on May 10, 2016

    • Capital: GBP 3,000
    SH01

    Accounts for a small company made up to Oct 31, 2014

    7 pagesAA

    Annual return made up to Apr 26, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 28, 2015

    Statement of capital on Apr 28, 2015

    • Capital: GBP 3,000
    SH01

    Registered office address changed from Old Coach Road Hillsborough Co Down BT26 6PB to C/O C/O Eastonville Taders Ltd, 2Nd Floor Murrays Exchange 1 Linfield Road Belfast BT12 5DR on Feb 23, 2015

    1 pagesAD01

    Accounts for a small company made up to Oct 31, 2013

    6 pagesAA

    Annual return made up to Apr 26, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 02, 2014

    Statement of capital on Jun 02, 2014

    • Capital: GBP 2
    SH01

    Who are the officers of IRISH PLANT & HYDRAULICS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DAVIS, Robert James
    161 Upper Road
    Greenisland
    BT38 8RT Co.Antrim
    Secretary
    161 Upper Road
    Greenisland
    BT38 8RT Co.Antrim
    Northern Irish24763950001
    CAMPBELL, Michael Hall Stewart
    Gibson's Lane
    BT23 4LJ Newtownards
    9
    Co Down
    Director
    Gibson's Lane
    BT23 4LJ Newtownards
    9
    Co Down
    Northern IrelandBritishOperations Director177530070001
    CHICK, David Winston
    Site 1 Dunadry Manor
    Dunadry
    BT39 0DE Templepatrick
    Co. Antrim
    Director
    Site 1 Dunadry Manor
    Dunadry
    BT39 0DE Templepatrick
    Co. Antrim
    Northern IrelandBritishDirector143146980001
    DAVIS, Robert James
    161 Upper Road
    Greenisland
    BT38 8RT Co.Antrim
    Director
    161 Upper Road
    Greenisland
    BT38 8RT Co.Antrim
    Northern IrelandNorthern IrishDirector24763950001
    BEATTIE, James Francis
    32 Belfast Road
    Dollingstown
    Lurgan
    Co.Armagh
    Director
    32 Belfast Road
    Dollingstown
    Lurgan
    Co.Armagh
    BritishDirector144884410001
    GRAY, William Radcliffe
    31a Dunmurry Lane
    Dunmurry
    BT17 9RP Belfast
    Director
    31a Dunmurry Lane
    Dunmurry
    BT17 9RP Belfast
    BritishDirector144884400001
    WYLIE, Allen George Connell
    c/o C/O Eastonville Taders Ltd, 2nd Floor
    1 Linfield Road
    BT12 5DR Belfast
    Murrays Exchange
    Northern Ireland
    Director
    c/o C/O Eastonville Taders Ltd, 2nd Floor
    1 Linfield Road
    BT12 5DR Belfast
    Murrays Exchange
    Northern Ireland
    Northern IrelandBritishAccountant177579250001

    Who are the persons with significant control of IRISH PLANT & HYDRAULICS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr David Winston Chick
    Gibson's Lane
    BT23 4LJ Newtownards
    9
    Co Down
    Apr 06, 2016
    Gibson's Lane
    BT23 4LJ Newtownards
    9
    Co Down
    No
    Nationality: British
    Country of Residence: Northern Ireland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Does IRISH PLANT & HYDRAULICS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Collateral debenture
    Created On Oct 19, 1990
    Delivered On Oct 19, 1990
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • 3I PLC
    Transactions
    • Oct 19, 1990
    Floating charge
    Created On Jul 11, 1986
    Delivered On Jul 16, 1986
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Undertaking & all property & assets present & future, including uncalled capital.
    Persons Entitled
    • Northern Bank Limited
    Transactions
    • Jul 16, 1986
    Charge voer all book debts
    Created On Jul 11, 1986
    Delivered On Jul 16, 1986
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All book debts and other debts.
    Persons Entitled
    • Northern Bank Limited
    Transactions
    • Jul 16, 1986

    Does IRISH PLANT & HYDRAULICS LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Mar 01, 2023Due to be dissolved on
    Aug 02, 2019Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Melanie Reevel Giles
    9 Gibsons Lane
    BT23 4LJ Newtownards
    Co Down
    practitioner
    9 Gibsons Lane
    BT23 4LJ Newtownards
    Co Down

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0