CNC COMPONENTS (U.K.) LIMITED

CNC COMPONENTS (U.K.) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameCNC COMPONENTS (U.K.) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number NI021311
    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 CNC COMPONENTS (U.K.) LIMITED?

    • (3613) /
    • (3614) /
    • (7487) /

    Where is CNC COMPONENTS (U.K.) LIMITED located?

    Registered Office Address
    38 Northland Row
    BT71 6AP Dungannon
    Co Tyrone
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CNC COMPONENTS (U.K.) LIMITED?

    Last Accounts
    Last Accounts Made Up ToFeb 28, 2010

    What is the status of the latest annual return for CNC COMPONENTS (U.K.) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for CNC COMPONENTS (U.K.) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice to move from Administration to Dissolution

    14 pages2.35B(NI)

    Administrator's progress report to Jan 04, 2015

    12 pages2.24B(NI)

    Administrator's progress report to Jul 04, 2014

    11 pages2.24B(NI)

    Notice of extension of period of Administration

    1 pages2.31B(NI)

    Notice of extension of period of Administration

    1 pages2.31B(NI)

    Notice of extension of period of Administration

    1 pages2.31B(NI)

    Administrator's progress report to Jan 04, 2014

    10 pages2.24B(NI)

    Administrator's progress report to Jul 04, 2013

    11 pages2.24B(NI)

    Administrator's progress report to Jan 04, 2013

    11 pages2.24B(NI)

    Notice of extension of period of Administration

    1 pages2.31B(NI)

    Administrator's progress report to Jul 04, 2012

    12 pages2.24B(NI)

    Statement of administrator's proposal

    21 pages2.17B(NI)

    Notice of completion of voluntary arrangement

    4 pages1.4(NI)

    Registered office address changed from 45 Ruskey Road Coagh Co Tyrone Bt80 Oah on Jan 19, 2012

    2 pagesAD01

    Appointment of an administrator

    2 pages2.12B(NI)

    Total exemption small company accounts made up to Feb 28, 2010

    4 pagesAA

    Appointment of Mr Ronald Mcculloch as a secretary

    1 pagesAP03

    Termination of appointment of William Orr as a director

    1 pagesTM01

    Termination of appointment of Dorothy Orr as a secretary

    1 pagesTM02

    Annual return made up to Feb 28, 2011 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 19, 2011

    Statement of capital on Jul 19, 2011

    • Capital: GBP 440,000
    SH01

    Secretary's details changed for Dorothy Orr on Feb 28, 2011

    1 pagesCH03

    Appointment of Mr Derek Hutchinson as a director

    2 pagesAP01

    Appointment of Mr Jonathan Orr as a director

    2 pagesAP01

    Appointment of Mr Graham Clarke as a director

    2 pagesAP01

    Who are the officers of CNC COMPONENTS (U.K.) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCCULLOCH, Ronald
    Northland Row
    BT71 6AP Dungannon
    38
    Co Tyrone
    Secretary
    Northland Row
    BT71 6AP Dungannon
    38
    Co Tyrone
    162100850001
    CLARKE, Graham John
    Northland Row
    BT71 6AP Dungannon
    38
    Co Tyrone
    Director
    Northland Row
    BT71 6AP Dungannon
    38
    Co Tyrone
    Northern IrelandBritishForeman159549020001
    DILLON, Tim
    Northland Row
    BT71 6AP Dungannon
    38
    Co Tyrone
    Director
    Northland Row
    BT71 6AP Dungannon
    38
    Co Tyrone
    Northern IrelandBritishManaging Director161444320001
    HUTCHINSON, Derek
    Northland Row
    BT71 6AP Dungannon
    38
    Co Tyrone
    Director
    Northland Row
    BT71 6AP Dungannon
    38
    Co Tyrone
    Northern IrelandBritishManager161444460001
    MCCULLOCH, Ronald
    Northland Row
    BT71 6AP Dungannon
    38
    Co Tyrone
    Director
    Northland Row
    BT71 6AP Dungannon
    38
    Co Tyrone
    United KingdomBritishForeman155957410001
    ORR, Jonathan
    Northland Row
    BT71 6AP Dungannon
    38
    Co Tyrone
    Director
    Northland Row
    BT71 6AP Dungannon
    38
    Co Tyrone
    Northern IrelandBritishManager161444380001
    BRIGHTON, David
    26 Ballyblaugh Rd
    Townland Of Glen
    BT34 3RR Newry
    Co Down
    Secretary
    26 Ballyblaugh Rd
    Townland Of Glen
    BT34 3RR Newry
    Co Down
    144384280001
    HAUGHIAN, Dechlan Patrick
    7 Derrylodge Manor
    Lurgan
    BT66 6RY Craigavon
    Secretary
    7 Derrylodge Manor
    Lurgan
    BT66 6RY Craigavon
    144384290001
    OLIVER, Thomas
    13 Legane Road
    Aughnacloy
    BT69 6HD
    Secretary
    13 Legane Road
    Aughnacloy
    BT69 6HD
    144384220001
    ORR, Dorothy
    47 Ruskey Road
    Cookstown
    BT80 0AH Co Tyrone
    N Ireland
    Secretary
    47 Ruskey Road
    Cookstown
    BT80 0AH Co Tyrone
    N Ireland
    144384300001
    BRIGHTON, David George
    26 Ballyblaugh Road
    Townland Of Glen
    BT34 7RR Newry
    Co Down
    Director
    26 Ballyblaugh Road
    Townland Of Glen
    BT34 7RR Newry
    Co Down
    BritishManaging Director144384270001
    OLIVER, Thomas
    13 Legane Road
    Aughnacloy
    BT64 6HD Co Tyrone
    Director
    13 Legane Road
    Aughnacloy
    BT64 6HD Co Tyrone
    BritishAccountant144384230001
    ORR, Hugh H
    45 Ruskey Road
    Coagh
    BT80 OAH Co Tyrone
    Director
    45 Ruskey Road
    Coagh
    BT80 OAH Co Tyrone
    BritishDirector144384250001
    ORR, William G
    45 Ruskey Road
    Coagh
    BT80 OAH Co Tyrone
    Director
    45 Ruskey Road
    Coagh
    BT80 OAH Co Tyrone
    BritishDirector144384240001
    WATSON, Warnock Trevor
    53 Ballynargin Road
    Stewartstown
    BT71 5NF
    Director
    53 Ballynargin Road
    Stewartstown
    BT71 5NF
    United KingdomBritishDirector143919550001

    Does CNC COMPONENTS (U.K.) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Mortgage or charge
    Created On Nov 17, 2004
    Delivered On Nov 23, 2004
    Outstanding
    Amount secured
    0
    Short particulars
    All monies mortgage. Lands in folios LY9234, 22151 and LY28413 county londonderry.
    Persons Entitled
    • Northern Bank Limited
    Transactions
    • Nov 23, 2004Registration of a charge (402 NI)
    Mortgage or charge
    Created On May 06, 2004
    Delivered On May 10, 2004
    Outstanding
    Amount secured
    0
    Short particulars
    All monies soliciotrs' undertaking property situate at and known as 45 ruskey road, cookstown county tyrone.
    Persons Entitled
    • Northern Bank LTD
    Transactions
    • May 10, 2004Registration of a charge (402 NI)
    Mortgage or charge
    Created On May 05, 2004
    Delivered On May 10, 2004
    Outstanding
    Amount secured
    0
    Short particulars
    All monies charge over all book debts all book debts and other debts now and from time to time hereafter due owing or incurred to the company..
    Persons Entitled
    • Northern Bank LTD
    Transactions
    • May 10, 2004Registration of a charge (402 NI)
    Mortgage or charge
    Created On May 05, 2004
    Delivered On May 10, 2004
    Outstanding
    Amount secured
    0
    Short particulars
    All monies floating charge the undertaking of the company and all its property whatsoever and wheresoever both present and future including its uncalled capital for the time being see doc 66 for further details.
    Persons Entitled
    • Northern Bank LTD
    Transactions
    • May 10, 2004Registration of a charge (402 NI)
    Mortgage or charge
    Created On Mar 27, 2002
    Delivered On Apr 03, 2002
    Satisfied
    Amount secured
    0
    Short particulars
    Charge on deposit account - all monies the deposit being from time to time standing to the credit of and the benefit of the debt represented by the security account being account number 80149306...........(see doc 59 for further details).
    Persons Entitled
    • Ulster Bank Limited
    • Ulster Bankireland
    Transactions
    • Apr 03, 2002Registration of a charge (402 NI)
    Mortgage or charge
    Created On Aug 14, 2001
    Delivered On Aug 17, 2001
    Satisfied
    Amount secured
    0
    Short particulars
    Mortgage debenture - all monies see doc 47 for details.
    Persons Entitled
    • Dublin
    • Ulster Bank Markets
    • 11-16 Donegall Sq Et
    Transactions
    • Aug 17, 2001Registration of a charge (402 NI)
    Mortgage or charge
    Created On Feb 28, 1992
    Delivered On Mar 06, 1992
    Satisfied
    Amount secured
    0
    Short particulars
    All monies. Chattels mortgage all and singular the chattels plant machinery and things described in the schedule hereto or any part thereof schedule:-1 new wemhoner menbrane moulding press model kt-m 13/28-200 together with 1 new upper electr. Heating platen. 1 new lower electr. Heating platen. 1 new special turbine. 1 new elect control. 1 new shuttle tray charging device in t-form. 1 new multi- functioning frame (sealing frame).2 New aluminium lay-up pallets for shuttle tray charging device. 1 new error diagno stic system. 1 new infrared temperature control sensor. 1 new unreeling and cutt ing station. Plus ancillary equipment.
    Persons Entitled
    • Forward Trust LTD
    Transactions
    • Mar 06, 1992Registration of a charge (402 NI)
    Mortgage or charge
    Created On Feb 06, 1992
    Delivered On Feb 11, 1992
    Satisfied
    Amount secured
    0
    Short particulars
    All monies. Floating charge the undertaking of the company and all its property whatsoever and wheresoever both present and future including its uncalled capital for the time being. The company shall not be at liberty without the previous consent in writing of northern bank limited to create any mortgage or charge or confer any lien on its assets or any part thereof or to sell or deal with its book or other debts or securities for money otherwise than for the purpose of getting in and realising the same in the ordinary way of business.
    Persons Entitled
    • Northern Bank LTD
    Transactions
    • Feb 11, 1992Registration of a charge (402 NI)
    Mortgage or charge
    Created On Feb 06, 1992
    Delivered On Feb 11, 1992
    Satisfied
    Amount secured
    0
    Short particulars
    All monies charge over all book debts all book debts and other debts now and.
    Persons Entitled
    • Northern Bank LTD
    Transactions
    • Feb 11, 1992Registration of a charge (402 NI)

    Does CNC COMPONENTS (U.K.) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    May 25, 2011Date of meeting to approve CVA
    Jan 04, 2012Date of completion or termination of CVA
    Corporate voluntary arrangement (CVA)
    NameRoleAddressAppointed OnCeased On
    Gerard Gildernew
    36-38 Northland Row
    BT71 6AP Dungannon
    Co Tyrone
    practitioner
    36-38 Northland Row
    BT71 6AP Dungannon
    Co Tyrone
    2
    DateType
    Jun 30, 2015Administration ended
    Jan 05, 2012Administration started
    In administration
    NameRoleAddressAppointed OnCeased On
    John J Cavanagh
    36-38 Northland Row
    BT71 6AP Dungannon
    County Tyrone
    practitioner
    36-38 Northland Row
    BT71 6AP Dungannon
    County Tyrone

    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