About

Registered Number: NI028973
Date of Incorporation: 23/11/1994 (30 years and 4 months ago)
Company Status: Liquidation
Registered Address: 8 Meadowbank Road, Carrickfergus, Co Antrim, BT38 8YF

 

Based in Co Antrim, Dci Energy Control Ltd was established in 1994, it's status in the Companies House registry is set to "Liquidation". There are 6 directors listed for the company in the Companies House registry. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEIRNE, Martin Thomas 10 May 2013 - 1
APSLEY, David 23 November 1994 07 July 2005 1
CAREY, Darragh Morris 10 May 2013 12 May 2017 1
GRIER, George Mc Leod 23 November 1994 30 April 2001 1
LALLY, Liam Joseph 10 May 2013 12 May 2017 1
Secretary Name Appointed Resigned Total Appointments
ADAMSON, Willam 20 October 2005 30 January 2015 1

Filing History

Document Type Date
COCOMP - Order to wind up 15 February 2019
DISS16(SOAS) - N/A 09 January 2018
GAZ1 - First notification of strike-off action in London Gazette 05 December 2017
TM01 - Termination of appointment of director 12 May 2017
TM01 - Termination of appointment of director 12 May 2017
CS01 - N/A 01 December 2016
AA - Annual Accounts 16 November 2016
DISS40 - Notice of striking-off action discontinued 23 February 2016
AR01 - Annual Return 22 February 2016
GAZ1 - First notification of strike-off action in London Gazette 16 February 2016
AA - Annual Accounts 02 October 2015
TM01 - Termination of appointment of director 13 February 2015
TM01 - Termination of appointment of director 09 February 2015
TM01 - Termination of appointment of director 09 February 2015
AR01 - Annual Return 09 February 2015
TM02 - Termination of appointment of secretary 09 February 2015
SH06 - Notice of cancellation of shares 26 November 2014
SH06 - Notice of cancellation of shares 16 October 2014
AA - Annual Accounts 29 September 2014
RESOLUTIONS - N/A 20 May 2014
AR01 - Annual Return 13 December 2013
MR04 - N/A 21 November 2013
SH01 - Return of Allotment of shares 04 July 2013
SH01 - Return of Allotment of shares 23 May 2013
AP01 - Appointment of director 23 May 2013
AP01 - Appointment of director 22 May 2013
AP01 - Appointment of director 22 May 2013
AA - Annual Accounts 13 May 2013
AR01 - Annual Return 04 December 2012
AA - Annual Accounts 21 May 2012
AP01 - Appointment of director 17 April 2012
AR01 - Annual Return 28 November 2011
AA - Annual Accounts 22 June 2011
AP01 - Appointment of director 17 February 2011
AR01 - Annual Return 02 December 2010
TM01 - Termination of appointment of director 02 December 2010
TM01 - Termination of appointment of director 02 December 2010
TM01 - Termination of appointment of director 02 December 2010
AA - Annual Accounts 08 June 2010
AR01 - Annual Return 26 November 2009
CH01 - Change of particulars for director 25 November 2009
CH01 - Change of particulars for director 25 November 2009
CH01 - Change of particulars for director 25 November 2009
CH01 - Change of particulars for director 25 November 2009
CH03 - Change of particulars for secretary 25 November 2009
AC(NI) - N/A 10 August 2009
371S(NI) - N/A 24 November 2008
AC(NI) - N/A 12 June 2008
402(NI) - N/A 15 February 2008
371SR(NI) - N/A 05 February 2008
AC(NI) - N/A 30 May 2007
371S(NI) - N/A 18 December 2006
AC(NI) - N/A 27 June 2006
371S(NI) - N/A 09 December 2005
296(NI) - N/A 27 November 2005
296(NI) - N/A 27 November 2005
AC(NI) - N/A 06 May 2005
411A(NI) - N/A 17 February 2005
411A(NI) - N/A 17 February 2005
371S(NI) - N/A 09 December 2004
AC(NI) - N/A 05 October 2004
371S(NI) - N/A 24 November 2003
AC(NI) - N/A 14 April 2003
371S(NI) - N/A 26 November 2002
AC(NI) - N/A 13 May 2002
371S(NI) - N/A 26 November 2001
296(NI) - N/A 26 November 2001
AC(NI) - N/A 22 June 2001
371S(NI) - N/A 24 November 2000
AC(NI) - N/A 14 July 2000
371S(NI) - N/A 06 December 1999
AC(NI) - N/A 14 April 1999
296(NI) - N/A 22 January 1999
296(NI) - N/A 22 January 1999
371S(NI) - N/A 05 January 1999
AC(NI) - N/A 25 August 1998
371S(NI) - N/A 02 December 1997
AC(NI) - N/A 13 June 1997
296(NI) - N/A 10 December 1996
371S(NI) - N/A 10 December 1996
AC(NI) - N/A 19 July 1996
371S(NI) - N/A 29 November 1995
232(NI) - N/A 31 July 1995
402(NI) - N/A 08 March 1995
402(NI) - N/A 08 March 1995
G98-2(NI) - N/A 10 February 1995
296(NI) - N/A 08 February 1995
ARTS(NI) - N/A 23 November 1994
MEM(NI) - N/A 23 November 1994
G21(NI) - N/A 23 November 1994
G23(NI) - N/A 23 November 1994
NEWINC - New incorporation documents 23 November 1994

Mortgages & Charges

Description Date Status Charge by
Mortgage or charge 29 January 2008 Fully Satisfied

N/A

Mortgage or charge 21 February 1995 Fully Satisfied

N/A

Mortgage or charge 21 February 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.