Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > LISSUE PLANT & EQUIPMENT LIMITED
Company Information for

LISSUE PLANT & EQUIPMENT LIMITED

GARVEY STUDIOS, 8-10 LONGSTONE STREET, LISBURN, BT28 1TP,
Company Registration Number
NI038228
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Lissue Plant & Equipment Ltd
LISSUE PLANT & EQUIPMENT LIMITED was founded on 2000-03-27 and has its registered office in Lisburn. The organisation's status is listed as "Active - Proposal to Strike off". Lissue Plant & Equipment Limited is a Private Limited Company registered in with Companies House
Key Data
Company Name
LISSUE PLANT & EQUIPMENT LIMITED
 
Legal Registered Office
GARVEY STUDIOS
8-10 LONGSTONE STREET
LISBURN
BT28 1TP
Other companies in BT28
 
Previous Names
HEALTHPARKS LIMITED05/02/2010
Filing Information
Company Number NI038228
Company ID Number NI038228
Date formed 2000-03-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2017
Account next due 31/12/2018
Latest return 27/03/2016
Return next due 24/04/2017
Type of accounts 
VAT Number /Sales tax ID GB825543526  
Last Datalog update: 2019-05-04 20:48:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LISSUE PLANT & EQUIPMENT 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 LISSUE PLANT & EQUIPMENT LIMITED

Current Directors
Officer Role Date Appointed
CLARE HUGHES
Director 2009-12-01
DAMIEN MARTIN HUGHES
Director 2009-12-01
SHAUNA MARIE HUGHES
Director 2009-12-01
TIMOTHY JAMES HUGHES
Director 2009-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
IAN JAMES MACCORKELL
Director 2000-03-27 2011-11-30
CHERYL VICTORIA JENKINS
Company Secretary 2000-03-27 2010-12-14
CHERYL VICTORIA JENKINS
Director 2003-04-01 2009-10-01
HEATHER VERA SUSANNE MACCORKELL
Director 2000-03-27 2009-10-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAMIEN MARTIN HUGHES TAL BUILDING CONTRACTORS LIMITED Director 2014-03-26 CURRENT 2014-03-26 Active
DAMIEN MARTIN HUGHES LAGAN TAL LIMITED Director 2012-04-24 CURRENT 2012-04-24 Dissolved 2018-01-30
DAMIEN MARTIN HUGHES DMHFT LIMITED Director 2012-03-21 CURRENT 2012-03-21 Active
DAMIEN MARTIN HUGHES H2 DEVELOPMENTS LTD Director 2011-10-18 CURRENT 2011-10-18 Active
DAMIEN MARTIN HUGHES TAL GROUP LIMITED Director 2009-10-08 CURRENT 1981-07-02 Active
DAMIEN MARTIN HUGHES LISSUE ESTATES LIMITED Director 2009-10-08 CURRENT 2005-09-16 Active
DAMIEN MARTIN HUGHES TAL LIMITED Director 2008-03-13 CURRENT 2007-11-27 Active - Proposal to Strike off
DAMIEN MARTIN HUGHES TAL HOLDINGS LIMITED Director 2008-03-13 CURRENT 2007-11-07 Active
DAMIEN MARTIN HUGHES NEWEURO PROPERTIES LIMITED Director 2008-03-13 CURRENT 2007-05-03 Active - Proposal to Strike off
DAMIEN MARTIN HUGHES TAL-RHATIGAN LIMITED Director 2007-10-17 CURRENT 2007-10-17 Dissolved 2018-02-13
DAMIEN MARTIN HUGHES LISSUE DEVELOPMENTS LTD Director 2005-03-15 CURRENT 2005-03-15 Active - Proposal to Strike off
DAMIEN MARTIN HUGHES TAL DISTRIBUTION LIMITED Director 2004-10-29 CURRENT 2004-10-29 Dissolved 2018-07-13
DAMIEN MARTIN HUGHES TAL CIVIL ENGINEERING LIMITED Director 2002-10-01 CURRENT 1981-07-02 In Administration/Administrative Receiver
SHAUNA MARIE HUGHES EYE CHANGE CONSULTANCY LTD Director 2014-04-01 CURRENT 2014-04-01 Active
TIMOTHY JAMES HUGHES LISSUE ESTATES LIMITED Director 2009-05-08 CURRENT 2005-09-16 Active
TIMOTHY JAMES HUGHES TAL LIMITED Director 2008-03-13 CURRENT 2007-11-27 Active - Proposal to Strike off
TIMOTHY JAMES HUGHES TAL HOLDINGS LIMITED Director 2008-03-13 CURRENT 2007-11-07 Active
TIMOTHY JAMES HUGHES NEWEURO PROPERTIES LIMITED Director 2008-03-13 CURRENT 2007-05-03 Active - Proposal to Strike off
TIMOTHY JAMES HUGHES TAL-RHATIGAN LIMITED Director 2007-10-17 CURRENT 2007-10-17 Dissolved 2018-02-13
TIMOTHY JAMES HUGHES TAL DISTRIBUTION LIMITED Director 2004-10-29 CURRENT 2004-10-29 Dissolved 2018-07-13
TIMOTHY JAMES HUGHES TAL GROUP LIMITED Director 2003-10-17 CURRENT 1981-07-02 Active
TIMOTHY JAMES HUGHES TAL CIVIL ENGINEERING LIMITED Director 2002-10-01 CURRENT 1981-07-02 In Administration/Administrative Receiver

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
2019-05-14GAZ2Final Gazette dissolved via compulsory strike-off
2019-02-26GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-08-22CS01CONFIRMATION STATEMENT MADE ON 27/03/18, WITH NO UPDATES
2018-08-18DISS40Compulsory strike-off action has been discontinued
2018-06-12GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-12-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-06-17DISS40Compulsory strike-off action has been discontinued
2017-06-16LATEST SOC16/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-16CS01CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES
2017-06-13GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-12-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-04-21LATEST SOC21/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-21AR0127/03/16 ANNUAL RETURN FULL LIST
2015-12-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-05-15LATEST SOC15/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-15AR0127/03/15 ANNUAL RETURN FULL LIST
2014-08-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-04-23LATEST SOC23/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-23AR0127/03/14 ANNUAL RETURN FULL LIST
2013-10-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-03-27AR0127/03/13 ANNUAL RETURN FULL LIST
2012-12-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-07-02AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-18AR0127/03/12 ANNUAL RETURN FULL LIST
2012-02-15AA01Current accounting period shortened from 30/09/12 TO 31/03/12
2011-12-05TM01APPOINTMENT TERMINATED, DIRECTOR IAN MACCORKELL
2011-05-10AR0127/03/11 ANNUAL RETURN FULL LIST
2011-04-04AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-19AA01Previous accounting period shortened from 31/10/10 TO 30/09/10
2010-12-14TM02APPOINTMENT TERMINATION COMPANY SECRETARY CHERYL JENKINS
2010-04-12AR0127/03/10 FULL LIST
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN JAMES MACCORKELL / 27/03/2010
2010-04-12CH03SECRETARY'S CHANGE OF PARTICULARS / CHERYL VICTORIA JENKINS / 27/03/2010
2010-03-01AA01CURREXT FROM 30/04/2010 TO 31/10/2010
2010-02-18AP01DIRECTOR APPOINTED CLARE HUGHES
2010-02-18AP01DIRECTOR APPOINTED SHAUNA MARIE HUGHES
2010-02-17AP01DIRECTOR APPOINTED TIMOTHY JAMES HUGHES
2010-02-17AP01DIRECTOR APPOINTED DAMIEN HUGHES
2010-02-08RES01ALTER ARTICLES 01/10/2009
2010-02-05CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-02-05CERTNMCOMPANY NAME CHANGED HEALTHPARKS LIMITED CERTIFICATE ISSUED ON 05/02/10
2010-02-01TM01APPOINTMENT TERMINATED, DIRECTOR HEATHER MACCORKELL
2010-02-01TM01APPOINTMENT TERMINATED, DIRECTOR CHERYL JENKINS
2010-01-28RES15CHANGE OF NAME 01/10/2009
2009-07-03AC(NI)30/04/09 ANNUAL ACCTS
2009-03-25371S(NI)27/03/09 ANNUAL RETURN SHUTTLE
2009-02-05AC(NI)30/04/08 ANNUAL ACCTS
2008-04-01371S(NI)27/03/08 ANNUAL RETURN SHUTTLE
2008-03-01AC(NI)30/04/07 ANNUAL ACCTS
2007-09-24295(NI)CHANGE IN SIT REG ADD
2007-03-30371S(NI)27/03/07 ANNUAL RETURN SHUTTLE
2007-02-23296(NI)CHANGE OF DIRS/SEC
2006-10-04AC(NI)30/04/06 ANNUAL ACCTS
2006-04-26371S(NI)27/03/06 ANNUAL RETURN SHUTTLE
2005-11-22AC(NI)30/04/05 ANNUAL ACCTS
2005-05-03371S(NI)27/03/02 ANNUAL RETURN SHUTTLE
2005-05-03371S(NI)27/03/05 ANNUAL RETURN SHUTTLE
2005-02-07AC(NI)30/04/04 ANNUAL ACCTS
2003-09-26AC(NI)31/03/03 ANNUAL ACCTS
2003-09-26233(NI)CHANGE OF ARD
2003-09-18G98-2(NI)RETURN OF ALLOT OF SHARES
2003-09-18296(NI)CHANGE OF DIRS/SEC
2003-09-18295(NI)CHANGE IN SIT REG ADD
2002-07-27AC(NI)31/03/02 ANNUAL ACCTS
2002-07-19295(NI)CHANGE IN SIT REG ADD
2002-06-25AC(NI)31/03/01 ANNUAL ACCTS
2001-03-29371S(NI)27/03/01 ANNUAL RETURN SHUTTLE
2000-03-27G21(NI)PARS RE DIRS/SIT REG OFF
2000-03-27G23(NI)DECLN COMPLNCE REG NEW CO
2000-03-27ARTS(NI)ARTICLES
2000-03-27MEM(NI)MEMORANDUM
Industry Information
SIC/NAIC Codes
77 - Rental and leasing activities
773 - Renting and leasing of other machinery, equipment and tangible goods
77320 - Renting and leasing of construction and civil engineering machinery and equipment




Licences & Regulatory approval
We could not find any licences issued to LISSUE PLANT & EQUIPMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LISSUE PLANT & EQUIPMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
LISSUE PLANT & EQUIPMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.499
MortgagesNumMortOutstanding0.899
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.599

This shows the max and average number of mortgages for companies with the same SIC code of 77320 - Renting and leasing of construction and civil engineering machinery and equipment

Filed Financial Reports
Annual Accounts
2017-03-31

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 LISSUE PLANT & EQUIPMENT LIMITED

Intangible Assets
Patents
We have not found any records of LISSUE PLANT & EQUIPMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LISSUE PLANT & EQUIPMENT LIMITED
Trademarks
We have not found any records of LISSUE PLANT & EQUIPMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LISSUE PLANT & EQUIPMENT 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 (77320 - Renting and leasing of construction and civil engineering machinery and equipment) as LISSUE PLANT & EQUIPMENT LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where LISSUE PLANT & EQUIPMENT 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LISSUE PLANT & EQUIPMENT 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 LISSUE PLANT & EQUIPMENT 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.