Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > H.RITCHIE & SONS (ELECTRICAL WHOLESALERS) LIMITED
Company Information for

H.RITCHIE & SONS (ELECTRICAL WHOLESALERS) LIMITED

38 NORTHLAND ROW, DUNGANNON, TYRONE, BT71 6AP,
Company Registration Number
NI013601
Private Limited Company
Liquidation

Company Overview

About H.ritchie & Sons (electrical Wholesalers) Ltd
H.RITCHIE & SONS (ELECTRICAL WHOLESALERS) LIMITED was founded on 1979-05-16 and has its registered office in Dungannon. The organisation's status is listed as "Liquidation". H.ritchie & Sons (electrical Wholesalers) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
H.RITCHIE & SONS (ELECTRICAL WHOLESALERS) LIMITED
 
Legal Registered Office
38 NORTHLAND ROW
DUNGANNON
TYRONE
BT71 6AP
Other companies in BT71
 
Filing Information
Company Number NI013601
Company ID Number NI013601
Date formed 1979-05-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2010
Account next due 31/12/2011
Latest return 24/12/2010
Return next due 21/01/2012
Type of accounts GROUP
Last Datalog update: 2018-09-06 23:44:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for H.RITCHIE & SONS (ELECTRICAL WHOLESALERS) LIMITED
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 H.RITCHIE & SONS (ELECTRICAL WHOLESALERS) LIMITED

Current Directors
Officer Role Date Appointed
PHILOMENA RITCHIE
Company Secretary 1979-05-16
HENRY RITCHIE
Director 1979-05-16
MICHAEL HENRY RITCHIE
Director 2006-07-01
PHILOMENA RITCHIE
Director 1979-05-16
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER RITCHIE
Director 2000-04-01 2009-12-18
GREGORY POWER
Director 1979-05-16 2005-10-31
COLIN DONNELLY
Director 1979-05-16 2001-09-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HENRY RITCHIE GLS SHEMELDS LTD Director 2006-12-08 CURRENT 2001-09-12 Dissolved 2016-05-03
HENRY RITCHIE ELECTRICAL & LIGHTING AGENCIES LIMITED Director 1985-03-19 CURRENT 1985-03-19 Dissolved 2014-07-04
MICHAEL HENRY RITCHIE GLS SHEMELDS LTD Director 2006-12-08 CURRENT 2001-09-12 Dissolved 2016-05-03
PHILOMENA RITCHIE GLS SHEMELDS LTD Director 2006-12-08 CURRENT 2001-09-12 Dissolved 2016-05-03
PHILOMENA RITCHIE ELECTRICAL & LIGHTING AGENCIES LIMITED Director 1985-03-19 CURRENT 1985-03-19 Dissolved 2014-07-04

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
2018-05-224.69(NI)LIQUIDATORS STATEMENT OF ACCOUNTS:BROUGHT DOWN DATE 30/03/2018
2017-11-014.69(NI)LIQUIDATORS STATEMENT OF ACCOUNTS:BROUGHT DOWN DATE 30/03/2017
2016-07-284.69(NI)LIQUIDATORS STATEMENT OF ACCOUNTS:BROUGHT DOWN DATE 30/03/2016
2016-07-28VL1NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2016-07-284.41(NI)NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2015-04-13VL1NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-03-312.24B(NI)ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 23/03/2015
2015-03-312.34B(NI)NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2015-01-022.23B(NI)NOTICE OF RESULT OF MEETING OF CREDITORS
2014-12-162.22B(NI)STATEMENT OF ADMINISTRATOR'S REVISED PROPOSALS
2014-10-302.24B(NI)ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 29/09/2014
2014-04-252.24B(NI)ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 05/03/2014
2014-04-082.31B(NI)NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2013-10-302.24B(NI)ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 30/09/2013
2013-05-022.24B(NI)ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 30/03/2013
2012-11-022.24B(NI)ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 29/09/2012
2012-10-032.31B(NI)NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2012-05-012.24B(NI)ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 30/03/2012
2011-12-292.16B(NI)NOTICE OF STATEMENT OF AFFAIRS/2.14B(NI)
2011-12-282.17B(NI)STATEMENT OF ADMINISTRATOR'S PROPOSALS
2011-12-282.23B(NI)NOTICE OF RESULT OF MEETING OF CREDITORS
2011-11-252.17B(NI)STATEMENT OF ADMINISTRATOR'S PROPOSALS
2011-10-10AD01REGISTERED OFFICE CHANGED ON 10/10/2011 FROM MUSGRAVE PARK INDUSTRIAL ESTATE STOCKMANS WAY BELFAST BT9 7ET
2011-10-102.12B(NI)NOTICE OF ADMINISTRATOR'S APPOINTMENT
2011-02-08LATEST SOC08/02/11 STATEMENT OF CAPITAL;GBP 39900
2011-02-08AR0124/12/10 FULL LIST
2011-02-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-02-24AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09
2010-02-10SH0610/02/10 STATEMENT OF CAPITAL GBP 39900
2010-02-04AR0124/12/09 FULL LIST
2010-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILOMENA RITCHIE / 24/12/2009
2010-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL RITCHIE / 24/12/2009
2010-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / HENRY RITCHIE / 24/12/2009
2010-02-03CH03SECRETARY'S CHANGE OF PARTICULARS / PHILOMENA RITCHIE / 24/12/2009
2010-01-23SH03RETURN OF PURCHASE OF OWN SHARES
2010-01-22RES13HENRY RITCHIE AND PHYLLIS RITCHIE, DIRECTORS OF THE COMPANY ARE AUTHORISED TO ENTERE INTO AND EXECUTE AN AGREEMENT BETWEEN CHRISTOPHER RITCHIE AND THE COMPANY 18/12/2009
2010-01-12TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER RITCHIE
2009-02-22371S(NI)24/12/08 ANNUAL RETURN SHUTTLE
2009-02-13AC(NI)31/03/08 ANNUAL ACCTS
2008-07-18AC(NI)31/03/07 ANNUAL ACCTS
2008-02-29371SR(NI)24/12/07
2007-02-02AC(NI)31/03/06 ANNUAL ACCTS
2007-01-19371S(NI)24/12/06 ANNUAL RETURN SHUTTLE
2006-10-26296(NI)CHANGE OF DIRS/SEC
2006-02-17AC(NI)31/03/05 ANNUAL ACCTS
2006-02-10371S(NI)24/12/05 ANNUAL RETURN SHUTTLE
2005-12-14179(NI)RET BY CO PURCH OWN SHARS
2005-12-07296(NI)CHANGE OF DIRS/SEC
2005-12-07RES(NI)SPECIAL/EXTRA RESOLUTION
2005-12-07RES(NI)SPECIAL/EXTRA RESOLUTION
2005-12-07RES(NI)SPECIAL/EXTRA RESOLUTION
2005-12-07UDM+A(NI)UPDATED MEM AND ARTS
2005-02-02AC(NI)28/03/04 ANNUAL ACCTS
2005-01-25371S(NI)24/12/04 ANNUAL RETURN SHUTTLE
2004-02-07AC(NI)31/03/03 ANNUAL ACCTS
2004-01-17371S(NI)24/12/03 ANNUAL RETURN SHUTTLE
2003-01-16371S(NI)24/12/02 ANNUAL RETURN SHUTTLE
2003-01-08AC(NI)31/03/02 ANNUAL ACCTS
2002-02-14AC(NI)31/03/01 ANNUAL ACCTS
2002-01-27371S(NI)24/12/01 ANNUAL RETURN SHUTTLE
2001-10-03296(NI)CHANGE OF DIRS/SEC
2001-02-09AC(NI)31/03/00 ANNUAL ACCTS
2001-01-30371S(NI)24/12/00 ANNUAL RETURN SHUTTLE
2000-10-13296(NI)CHANGE OF DIRS/SEC
2000-01-18371S(NI)24/12/99 ANNUAL RETURN SHUTTLE
1999-11-12AC(NI)31/03/99 ANNUAL ACCTS
1999-01-13371S(NI)24/12/98 ANNUAL RETURN SHUTTLE
1999-01-07AC(NI)31/03/98 ANNUAL ACCTS
1998-12-21296(NI)CHANGE OF DIRS/SEC
1998-03-24371S(NI)24/12/97 ANNUAL RETURN SHUTTLE
1998-02-07AC(NI)31/03/97 ANNUAL ACCTS
1997-01-25AC(NI)31/03/96 ANNUAL ACCTS
Industry Information
SIC/NAIC Codes
5186 - Wholesale of other electronic parts & equipment



Licences & Regulatory approval
We could not find any licences issued to H.RITCHIE & SONS (ELECTRICAL WHOLESALERS) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2019-09-13
Notices to Creditors2015-05-01
Appointment of Liquidators2015-04-10
Appointment of Administrators2011-10-07
Fines / Sanctions
No fines or sanctions have been issued against H.RITCHIE & SONS (ELECTRICAL WHOLESALERS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 1994-10-06 Outstanding ULSTER BANK
MORTGAGE 1992-01-14 Outstanding ULSTER BANK
DEBENTURE 1990-01-19 Outstanding ULSTER BANK
Filed Financial Reports
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31

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 H.RITCHIE & SONS (ELECTRICAL WHOLESALERS) LIMITED

Intangible Assets
Patents
We have not found any records of H.RITCHIE & SONS (ELECTRICAL WHOLESALERS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for H.RITCHIE & SONS (ELECTRICAL WHOLESALERS) LIMITED
Trademarks
We have not found any records of H.RITCHIE & SONS (ELECTRICAL WHOLESALERS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for H.RITCHIE & SONS (ELECTRICAL WHOLESALERS) LIMITED. 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 (5186 - Wholesale of other electronic parts & equipment) as H.RITCHIE & SONS (ELECTRICAL WHOLESALERS) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where H.RITCHIE & SONS (ELECTRICAL WHOLESALERS) LIMITED 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 Meetings
Defending partyH. RITCHIE & SONS (ELECTRICAL WHOLESALERS) LIMITEDEvent Date2019-09-13
NOTICE IS HEREBY GIVEN pursuant to Article 92 of The Insolvency (Northern Ireland) Order 1989 that a Final meeting of the members of the Company will be held at CavanaghKelly, Chartered Accountants and Licensed Insolvency Practitioners, 36 - 38 Northland Row, Dungannon, Co.Tyrone, BT71 6AP on Wednesday 16th October 2019 at 11.00am to be followed by the final meeting of the creditors at 11.15am for the purpose of having an account laid before them by the Liquidator showing the manner in which the winding-up of the Company has been conducted and property of the Company has been disposed of, and of hearing any explanation that may be given by the Liquidator. The following resolutions will be considered at the creditors meeting: 1.That the Liquidators receipts and payments account be approved. 2.That the Liquidator receives his release. 3.That the books and records of the Company be destroyed by the Liquidator 1 year after his release. A person entitled to attend and vote at the above meeting may appoint a proxy to attend and vote instead of him. Proxies, if intended to be used, must be lodged at the address shown above no later than 12 noon on the 15 October 2019 . Date: 16 September 2019 Michael Drumm Liquidator :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyH. RITCHIE & SONS (ELECTRICAL WHOLESALERS) LIMITEDEvent Date2015-03-31
John J Cavanagh , 36-38 Northland Row, Dungannon, Co. Tyrone :
 
Initiating party Event TypeAppointment of Administrators
Defending partyH.RITCHIE & SONS (ELECTRICAL WHOLESALERS) LIMITEDEvent Date2011-10-07
In the High Court of Justice in Northern Ireland Chancery Division (Company Insolvency)No 8506 of 2011 In the Matter of (Company Number NI 013601) And in the Matter of The Insolvency (Northern Ireland) Order 1989. Nature of Business: Electrical wholesaler. Registered Office of Company: Musgrave Park Industrial Estate, Stockmans Way, Belfast BT9 7ET. Administrator appointment made on 30 September 2011. Administrator's Name and Address: John J Cavanagh (Administrator IP No. GB NI 005) of Cavanagh Kelly, 38 Northland Row, Dungannon, BT71 6AP.
 
Initiating party Event TypeNotices to Creditors
Defending partyH. RITCHIE & SONS (ELECTRICAL WHOLESALERS) LIMITEDEvent Date
In the Matter of And Notice is hereby given, pursuant to Rule 4.196 of the Insolvency Rules (Northern Ireland) 1991, that I, John J Cavanagh, Liquidator, intend to make an interim distribution to creditors of the above named company, within the period of four months of the last day of proving. The last date for creditors to prove their claim in order to participate in the dividend is Friday 5 June 2015. Creditors should send details of their claim to my office, Cavanagh Kelly, 36-38 Northland Row, Dungannon, Co. Tyrone, BT71 6AP. A creditor who has not proved his debt before the last date for proving mentioned above, is not entitled to disturb, by reason that he has not participated in the dividend, the distribution of that dividend. Dated this 30 April 2015 John J Cavanagh , Liquidator :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded H.RITCHIE & SONS (ELECTRICAL WHOLESALERS) LIMITED 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 H.RITCHIE & SONS (ELECTRICAL WHOLESALERS) LIMITED 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.