Liquidation
Company Information for LAWELL ASPHALT CO. LIMITED
Lecale Cf 50 Stranmillis Embankment, STRANMILLIS EMBANKMENT, Belfast, BT9 5FL,
|
Company Registration Number
NI010363
Private Limited Company
Liquidation |
Company Name | |
---|---|
LAWELL ASPHALT CO. LIMITED | |
Legal Registered Office | |
Lecale Cf 50 Stranmillis Embankment STRANMILLIS EMBANKMENT Belfast BT9 5FL Other companies in BT8 | |
Company Number | NI010363 | |
---|---|---|
Company ID Number | NI010363 | |
Date formed | 1974-09-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2015-07-31 | |
Account next due | 28/07/2017 | |
Latest return | 02/12/2015 | |
Return next due | 30/12/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL | |
VAT Number /Sales tax ID | GB286383226 |
Last Datalog update: | 2024-02-29 12:06:42 |
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 |
---|---|---|
CHRISTINE MARIE BOYLE |
||
CHRISTINE MARIE BOYLE |
||
SEAN PATRICK LAWELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HUGH P LAWELL |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SENERGY INNOVATIONS LIMITED | Director | 2013-11-18 | CURRENT | 2013-11-18 | Active |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Error | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTINE MARIE BOYLE | |
TM02 | Termination of appointment of Christine Marie Boyle on 2016-12-03 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/06/17 FROM 6 Baronscourt Lane Carryduff Belfast BT8 8AR | |
COCOMP | Compulsory winding up order | |
AA01 | Previous accounting period shortened from 29/07/16 TO 28/07/16 | |
LATEST SOC | 06/12/16 STATEMENT OF CAPITAL;GBP 6300 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 30/07/15 TO 29/07/15 | |
LATEST SOC | 03/12/15 STATEMENT OF CAPITAL;GBP 6300 | |
AR01 | 02/12/15 ANNUAL RETURN FULL LIST | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/12/14 STATEMENT OF CAPITAL;GBP 6300 | |
AR01 | 02/12/14 ANNUAL RETURN FULL LIST | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 31/07/13 TO 30/07/13 | |
LATEST SOC | 15/01/14 STATEMENT OF CAPITAL;GBP 6300 | |
AR01 | 02/12/13 ANNUAL RETURN FULL LIST | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/12/12 ANNUAL RETURN FULL LIST | |
AA | 31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/12/11 ANNUAL RETURN FULL LIST | |
AA | 31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES13 | Resolutions passed:
| |
SH01 | 30/07/10 STATEMENT OF CAPITAL GBP 100000 | |
AR01 | 02/12/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Sean Lawell on 2010-12-13 | |
AA | 31/07/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 02/12/09 ANNUAL RETURN FULL LIST | |
MG01 | Particulars of a mortgage or charge / charge no: 1 | |
AC(NI) | 31/07/08 ANNUAL ACCTS | |
371S(NI) | 02/12/08 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/07/07 ANNUAL ACCTS | |
371SR(NI) | 02/12/07 | |
AC(NI) | 31/07/06 ANNUAL ACCTS | |
371S(NI) | 02/12/06 ANNUAL RETURN SHUTTLE | |
295(NI) | CHANGE IN SIT REG ADD | |
AC(NI) | 31/07/05 ANNUAL ACCTS | |
371S(NI) | 02/12/05 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/07/04 ANNUAL ACCTS | |
AC(NI) | 31/07/03 ANNUAL ACCTS | |
371S(NI) | 02/12/03 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/07/02 ANNUAL ACCTS | |
371S(NI) | 02/12/02 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/07/01 ANNUAL ACCTS | |
233(NI) | CHANGE OF ARD | |
371S(NI) | 02/12/01 ANNUAL RETURN SHUTTLE | |
AC(NI) | 08/08/00 ANNUAL ACCTS | |
371S(NI) | 02/12/00 ANNUAL RETURN SHUTTLE | |
296(NI) | CHANGE OF DIRS/SEC | |
296(NI) | CHANGE OF DIRS/SEC | |
AC(NI) | 08/08/99 ANNUAL ACCTS | |
371S(NI) | 02/12/99 ANNUAL RETURN SHUTTLE | |
AC(NI) | 08/08/98 ANNUAL ACCTS | |
371S(NI) | 02/12/98 ANNUAL RETURN SHUTTLE | |
AC(NI) | 08/08/97 ANNUAL ACCTS | |
371S(NI) | 02/12/97 ANNUAL RETURN SHUTTLE | |
AC(NI) | 08/08/96 ANNUAL ACCTS | |
371S(NI) | 02/12/96 ANNUAL RETURN SHUTTLE | |
179(NI) | RET BY CO PURCH OWN SHARS | |
296(NI) | CHANGE OF DIRS/SEC | |
RES(NI) | SPECIAL/EXTRA RESOLUTION | |
UDM+A(NI) | UPDATED MEM AND ARTS | |
RES(NI) | SPECIAL/EXTRA RESOLUTION | |
AC(NI) | 08/08/95 ANNUAL ACCTS | |
371S(NI) | 02/12/95 ANNUAL RETURN SHUTTLE | |
AC(NI) | 08/08/94 ANNUAL ACCTS | |
411A(NI) | MORTGAGE SATISFACTION | |
371S(NI) | 02/12/94 ANNUAL RETURN SHUTTLE | |
AC(NI) | 08/08/93 ANNUAL ACCTS | |
371S(NI) | 02/12/93 ANNUAL RETURN SHUTTLE | |
AC(NI) | 08/08/92 ANNUAL ACCTS | |
371S(NI) | 02/12/92 ANNUAL RETURN SHUTTLE | |
AC(NI) | 07/08/91 ANNUAL ACCTS |
Winding-Up Orders | 2017-05-12 |
Petitions | 2017-04-21 |
Petitions to Wind Up (Companies) | 2015-11-13 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE DEBENTURE | Outstanding | ULSTER BANK | |
EQUITABLE MORTGAGE | Satisfied | ULSTER BANK |
Creditors Due Within One Year | 2011-08-01 | £ 410,203 |
---|
Creditors and other liabilities
|
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 LAWELL ASPHALT CO. LIMITED
Called Up Share Capital | 2011-08-01 | £ 32,300 |
---|---|---|
Cash Bank In Hand | 2011-08-01 | £ 163 |
Current Assets | 2011-08-01 | £ 396,974 |
Debtors | 2011-08-01 | £ 375,311 |
Fixed Assets | 2011-08-01 | £ 55,392 |
Shareholder Funds | 2011-08-01 | £ 42,163 |
Stocks Inventory | 2011-08-01 | £ 21,500 |
Tangible Fixed Assets | 2011-08-01 | £ 55,392 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43910 - Roofing activities) as LAWELL ASPHALT CO. LIMITED are:
Initiating party | Event Type | Winding-Up Orders | |
---|---|---|---|
Defending party | LAWELL ASPHALT CO LIMITED | Event Date | 2017-05-12 |
By Order dated 04/05/2017, the above-named company (registered office at 6 Baronscourt Lane, Carryduff, Belfast, BT8 8RR) was ordered to be wound up by the High Court of Justice in Northern Ireland. Commencement of winding up, 23/03/2017 Official Receiver : | |||
Initiating party | HER MAJESTY'S REVENUE & CUSTOMS | Event Type | Petitions to Wind Up (Companies) |
Defending party | LAWELL ASPHALT CO. LIMITED | Event Date | 2017-03-23 |
In the HIGH COURT OF JUSTICE NORTHERN IRELAND case number 30212 A petition to wind up the above-named company of 6 Baronscourt Lane, Carryduff, Belfast, County Antrim, BT8 8RR presented on 23 March 2017 by HER MAJESTY'S REVENUE & CUSTOMS of 100 Parliament Street, London, SW1A 2BQ claiming to be a creditor of the company will be heard at The Royal Courts of Justice, Chichester Street, Belfast, BT1 3JE , On Thursday Date 4 May 2017 Time 1000 hours (or as soon thereafter as the petition can be heard) Any person intending to appear on the hearing of the petition (whether to support or oppose it) must give notice of intention to do so to the petitioners or their solicitor in accordance with Rule 4.016 by 16.00 hours on 3 May 2017. Crown Solicitor for Northern Ireland : Crown Solicitors Office : Royal Courts of Justice : Chichester Street : Belfast : | |||
Initiating party | HER MAJESTY’S REVENUE & CUSTOMS | Event Type | Petitions to Wind Up (Companies) |
Defending party | LAWELL ASPHALT CO LIMITED | Event Date | 2015-10-09 |
Solicitor | Crown Solicitor for Northern Ireland | ||
In the High Court of Justice Northern Ireland case number 95317 A petition to wind up the above-named company of 6 Baronscourt Lane, Belfast, BT8 8AR presented on 9 October 2015 by the HER MAJESTYS REVENUE & CUSTOMS of 100 Parliament Street, London, SW1A 2BQ claiming to be a creditor of the company will be heard at The Royal Courts of Justice, Chichester Street, Belfast, BT1 3JE , On Thursday Date 26 November 2015 Time 1000 hours (or as soon thereafter as the petition can be heard) Any person intending to appear on the hearing of the petition (whether to support or oppose it) must give notice of intention to do so to the petitioners or their solicitor in accordance with Rule 4.016 by 1600 hours on 25 November 2015. | |||
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. |