Liquidation
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 Name | |
---|---|
H.RITCHIE & SONS (ELECTRICAL WHOLESALERS) LIMITED | |
Legal Registered Office | |
38 NORTHLAND ROW DUNGANNON TYRONE BT71 6AP Other companies in BT71 | |
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
PHILOMENA RITCHIE |
||
HENRY RITCHIE |
||
MICHAEL HENRY RITCHIE |
||
PHILOMENA RITCHIE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRISTOPHER RITCHIE |
Director | ||
GREGORY POWER |
Director | ||
COLIN DONNELLY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GLS SHEMELDS LTD | Director | 2006-12-08 | CURRENT | 2001-09-12 | Dissolved 2016-05-03 | |
ELECTRICAL & LIGHTING AGENCIES LIMITED | Director | 1985-03-19 | CURRENT | 1985-03-19 | Dissolved 2014-07-04 | |
GLS SHEMELDS LTD | Director | 2006-12-08 | CURRENT | 2001-09-12 | Dissolved 2016-05-03 | |
GLS SHEMELDS LTD | Director | 2006-12-08 | CURRENT | 2001-09-12 | Dissolved 2016-05-03 | |
ELECTRICAL & LIGHTING AGENCIES LIMITED | Director | 1985-03-19 | CURRENT | 1985-03-19 | Dissolved 2014-07-04 |
Date | Document Type | Document Description |
---|---|---|
4.69(NI) | LIQUIDATORS STATEMENT OF ACCOUNTS:BROUGHT DOWN DATE 30/03/2018 | |
4.69(NI) | LIQUIDATORS STATEMENT OF ACCOUNTS:BROUGHT DOWN DATE 30/03/2017 | |
4.69(NI) | LIQUIDATORS STATEMENT OF ACCOUNTS:BROUGHT DOWN DATE 30/03/2016 | |
VL1 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.41(NI) | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
VL1 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
2.24B(NI) | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 23/03/2015 | |
2.34B(NI) | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.23B(NI) | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.22B(NI) | STATEMENT OF ADMINISTRATOR'S REVISED PROPOSALS | |
2.24B(NI) | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 29/09/2014 | |
2.24B(NI) | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 05/03/2014 | |
2.31B(NI) | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.24B(NI) | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 30/09/2013 | |
2.24B(NI) | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 30/03/2013 | |
2.24B(NI) | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 29/09/2012 | |
2.31B(NI) | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.24B(NI) | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 30/03/2012 | |
2.16B(NI) | NOTICE OF STATEMENT OF AFFAIRS/2.14B(NI) | |
2.17B(NI) | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.23B(NI) | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.17B(NI) | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
AD01 | REGISTERED OFFICE CHANGED ON 10/10/2011 FROM MUSGRAVE PARK INDUSTRIAL ESTATE STOCKMANS WAY BELFAST BT9 7ET | |
2.12B(NI) | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
LATEST SOC | 08/02/11 STATEMENT OF CAPITAL;GBP 39900 | |
AR01 | 24/12/10 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09 | |
SH06 | 10/02/10 STATEMENT OF CAPITAL GBP 39900 | |
AR01 | 24/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PHILOMENA RITCHIE / 24/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL RITCHIE / 24/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HENRY RITCHIE / 24/12/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / PHILOMENA RITCHIE / 24/12/2009 | |
SH03 | RETURN OF PURCHASE OF OWN SHARES | |
RES13 | HENRY 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 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER RITCHIE | |
371S(NI) | 24/12/08 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/03/08 ANNUAL ACCTS | |
AC(NI) | 31/03/07 ANNUAL ACCTS | |
371SR(NI) | 24/12/07 | |
AC(NI) | 31/03/06 ANNUAL ACCTS | |
371S(NI) | 24/12/06 ANNUAL RETURN SHUTTLE | |
296(NI) | CHANGE OF DIRS/SEC | |
AC(NI) | 31/03/05 ANNUAL ACCTS | |
371S(NI) | 24/12/05 ANNUAL RETURN SHUTTLE | |
179(NI) | RET BY CO PURCH OWN SHARS | |
296(NI) | CHANGE OF DIRS/SEC | |
RES(NI) | SPECIAL/EXTRA RESOLUTION | |
RES(NI) | SPECIAL/EXTRA RESOLUTION | |
RES(NI) | SPECIAL/EXTRA RESOLUTION | |
UDM+A(NI) | UPDATED MEM AND ARTS | |
AC(NI) | 28/03/04 ANNUAL ACCTS | |
371S(NI) | 24/12/04 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/03/03 ANNUAL ACCTS | |
371S(NI) | 24/12/03 ANNUAL RETURN SHUTTLE | |
371S(NI) | 24/12/02 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/03/02 ANNUAL ACCTS | |
AC(NI) | 31/03/01 ANNUAL ACCTS | |
371S(NI) | 24/12/01 ANNUAL RETURN SHUTTLE | |
296(NI) | CHANGE OF DIRS/SEC | |
AC(NI) | 31/03/00 ANNUAL ACCTS | |
371S(NI) | 24/12/00 ANNUAL RETURN SHUTTLE | |
296(NI) | CHANGE OF DIRS/SEC | |
371S(NI) | 24/12/99 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/03/99 ANNUAL ACCTS | |
371S(NI) | 24/12/98 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/03/98 ANNUAL ACCTS | |
296(NI) | CHANGE OF DIRS/SEC | |
371S(NI) | 24/12/97 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/03/97 ANNUAL ACCTS | |
AC(NI) | 31/03/96 ANNUAL ACCTS |
Final Meetings | 2019-09-13 |
Notices to Creditors | 2015-05-01 |
Appointment of Liquidators | 2015-04-10 |
Appointment of Administrators | 2011-10-07 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE | Outstanding | ULSTER BANK | |
MORTGAGE | Outstanding | ULSTER BANK | |
DEBENTURE | Outstanding | ULSTER BANK |
|
|
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
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:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | H. RITCHIE & SONS (ELECTRICAL WHOLESALERS) LIMITED | Event Date | 2019-09-13 |
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 Type | Appointment of Liquidators | |
Defending party | H. RITCHIE & SONS (ELECTRICAL WHOLESALERS) LIMITED | Event Date | 2015-03-31 |
John J Cavanagh , 36-38 Northland Row, Dungannon, Co. Tyrone : | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | H.RITCHIE & SONS (ELECTRICAL WHOLESALERS) LIMITED | Event Date | 2011-10-07 |
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 Type | Notices to Creditors | |
Defending party | H. RITCHIE & SONS (ELECTRICAL WHOLESALERS) LIMITED | Event 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 : | |||
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. |