This company is commonly known as B.c. Plant Limited. The company was founded 52 years ago and was given the registration number NI008439. The firm's registered office is in NEWTOWNARDS. You can find them at 9 Gibson's Lane, , Newtownards, Co Down. This company's SIC code is 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft.
Name | : | B.C. PLANT LIMITED |
---|---|---|
Company Number | : | NI008439 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 28 October 1971 |
End of financial year | : | 31 October 2016 |
Jurisdiction | : | Northern - Ireland |
Industry Codes | : |
|
Registered Address | : | 9 Gibson's Lane, Newtownards, Co Down, BT23 4LJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
161 Upper Road, Greenisland, Co.Antrim, | Secretary | - | Active |
9, Gibson's Lane, Newtownards, BT23 4LJ | Director | 01 April 2013 | Active |
Site 1 Dunadry Manor, Dunadry, Templepatrick, BT41 2HJ | Director | - | Active |
12, Governors Gate Manor, Hillsborough, BT26 6FZ | Director | - | Active |
161 Upper Road, Greenisland, | Director | - | Active |
Site 2 Ardara House, Ballygowan Road, Comber, BT23 5RP | Director | - | Active |
Site 1 Dunadry Manor, Dunadry, Templepatrick, BT41 2HJ | Director | - | Active |
10 Blackthorne Road, The Brambles, Newtownabbey, BT37 0HG | Director | 01 June 1978 | Active |
10 Blackthorne Rd, The Brambles, Newtownabbey, BT37 0MG | Director | 01 June 1978 | Active |
27, Brook Meadow, Doagh, Ballyclare, BT39 0QF | Director | - | Active |
Old Coach Road, Hillsborough, Co. Down, BT26 6PB | Director | 01 April 2013 | Active |
Mr David Winston Chick | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1941 |
Nationality | : | British |
Address | : | 9, Gibson's Lane, Newtownards, BT23 4LJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-03-01 | Gazette | Gazette dissolved liquidation. | Download |
2022-12-01 | Insolvency | Liquidation liquidation statement of receipts and payments northern ireland with brought down date. | Download |
2022-12-01 | Insolvency | Liquidation return of final meeting creditors voluntary winding up northern ireland. | Download |
2022-10-05 | Insolvency | Liquidation liquidation statement of receipts and payments northern ireland with brought down date. | Download |
2021-09-28 | Insolvency | Liquidation liquidation statement of receipts and payments northern ireland with brought down date. | Download |
2020-10-13 | Insolvency | Liquidation appointment of liquidator. | Download |
2020-09-08 | Insolvency | Liquidation move to creditors voluntary liquidation northern ireland. | Download |
2020-04-14 | Insolvency | Liquidation progress report northern ireland with brought down date. | Download |
2020-04-14 | Insolvency | Liquidation extension of period northern ireland. | Download |
2019-10-12 | Insolvency | Liquidation progress report northern ireland with brought down date. | Download |
2019-04-11 | Insolvency | Liquidation progress report northern ireland with brought down date. | Download |
2019-02-14 | Insolvency | Liquidation statement of affairs northern ireland. | Download |
2018-12-05 | Insolvency | Liquidation administration notice deemed approval of proposals northern ireland. | Download |
2018-10-11 | Insolvency | Liquidation progress report northern ireland with brought down date. | Download |
2018-05-10 | Insolvency | Liquidation administrators proposals northern ireland. | Download |
2018-03-27 | Address | Change registered office address company with date old address new address. | Download |
2018-03-27 | Insolvency | Liquidation appointmentt of administrator northern ireland. | Download |
2018-02-14 | Officers | Termination director company with name termination date. | Download |
2018-02-13 | Mortgage | Mortgage satisfy charge full. | Download |
2018-02-13 | Mortgage | Mortgage satisfy charge full. | Download |
2018-02-13 | Mortgage | Mortgage satisfy charge full. | Download |
2018-02-13 | Mortgage | Mortgage satisfy charge full. | Download |
2017-12-07 | Officers | Termination director company with name termination date. | Download |
2017-07-20 | Accounts | Accounts with accounts type group. | Download |
2017-05-04 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.