UKBizDB.co.uk

B.C. PLANT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Office Address & Contact

Registered Address:9 Gibson's Lane, Newtownards, Co Down, BT23 4LJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
161 Upper Road, Greenisland, Co.Antrim,

Secretary-Active
9, Gibson's Lane, Newtownards, BT23 4LJ

Director01 April 2013Active
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

Director01 June 1978Active
10 Blackthorne Rd, The Brambles, Newtownabbey, BT37 0MG

Director01 June 1978Active
27, Brook Meadow, Doagh, Ballyclare, BT39 0QF

Director-Active
Old Coach Road, Hillsborough, Co. Down, BT26 6PB

Director01 April 2013Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-03-01Gazette

Gazette dissolved liquidation.

Download
2022-12-01Insolvency

Liquidation liquidation statement of receipts and payments northern ireland with brought down date.

Download
2022-12-01Insolvency

Liquidation return of final meeting creditors voluntary winding up northern ireland.

Download
2022-10-05Insolvency

Liquidation liquidation statement of receipts and payments northern ireland with brought down date.

Download
2021-09-28Insolvency

Liquidation liquidation statement of receipts and payments northern ireland with brought down date.

Download
2020-10-13Insolvency

Liquidation appointment of liquidator.

Download
2020-09-08Insolvency

Liquidation move to creditors voluntary liquidation northern ireland.

Download
2020-04-14Insolvency

Liquidation progress report northern ireland with brought down date.

Download
2020-04-14Insolvency

Liquidation extension of period northern ireland.

Download
2019-10-12Insolvency

Liquidation progress report northern ireland with brought down date.

Download
2019-04-11Insolvency

Liquidation progress report northern ireland with brought down date.

Download
2019-02-14Insolvency

Liquidation statement of affairs northern ireland.

Download
2018-12-05Insolvency

Liquidation administration notice deemed approval of proposals northern ireland.

Download
2018-10-11Insolvency

Liquidation progress report northern ireland with brought down date.

Download
2018-05-10Insolvency

Liquidation administrators proposals northern ireland.

Download
2018-03-27Address

Change registered office address company with date old address new address.

Download
2018-03-27Insolvency

Liquidation appointmentt of administrator northern ireland.

Download
2018-02-14Officers

Termination director company with name termination date.

Download
2018-02-13Mortgage

Mortgage satisfy charge full.

Download
2018-02-13Mortgage

Mortgage satisfy charge full.

Download
2018-02-13Mortgage

Mortgage satisfy charge full.

Download
2018-02-13Mortgage

Mortgage satisfy charge full.

Download
2017-12-07Officers

Termination director company with name termination date.

Download
2017-07-20Accounts

Accounts with accounts type group.

Download
2017-05-04Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.