Dissolved
Dissolved 2017-04-04
Company Information for NORTHERN BRICKWORK CONTRACTS LTD
QUAY STREET, MANCHESTER, M3 3JZ,
|
Company Registration Number
05250091
Private Limited Company
Dissolved Dissolved 2017-04-04 |
Company Name | ||
---|---|---|
NORTHERN BRICKWORK CONTRACTS LTD | ||
Legal Registered Office | ||
QUAY STREET MANCHESTER M3 3JZ Other companies in M3 | ||
Previous Names | ||
|
Company Number | 05250091 | |
---|---|---|
Date formed | 2004-10-05 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2010-10-31 | |
Date Dissolved | 2017-04-04 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-26 05:48:29 |
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 |
---|---|---|
JAMES JOSEPH HOSKINSON |
||
GERARD FRANCIS DOOLAN |
||
JAMES JOSEPH HOSKINSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GUY BLUNDELL |
Director | ||
GUY BLUNDELL |
Company Secretary | ||
GREGG STEVEN BLUNDELL |
Director | ||
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ST. AUSTIN DEVELOPMENTS LTD | Director | 2012-11-22 | CURRENT | 2012-11-22 | Active | |
KINLAN BRICKWORK LTD | Director | 2012-02-29 | CURRENT | 2012-02-29 | Active | |
KINLAN CONSTRUCTION LTD | Director | 2011-11-01 | CURRENT | 2011-02-25 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/09/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/09/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/09/2015 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/09/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/12/2013 FROM 35 WATERS EDGE BUSINESS PARK MODWEN ROAD SALFORD LANCASHIRE M5 3EZ | |
LIQ MISC OC | COURT ORDER INSOLVENCY:RE COURT ORDER REPLACEMENT OF LIQ | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.40 | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/09/2013 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/09/2012 | |
F10.2 | NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 01/09/2011 FROM 298 ST MARY'S RD LIVERPOOL L19 0NQ | |
AA | 31/10/10 TOTAL EXEMPTION SMALL | |
LATEST SOC | 15/07/11 STATEMENT OF CAPITAL;GBP 90 | |
AR01 | 23/06/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GUY BLUNDELL | |
AR01 | 05/10/10 FULL LIST | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
AR01 | 05/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES JOSEPH HOSKINSON / 05/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GERARD DOOLAN / 05/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GUY BLUNDELL / 05/10/2009 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY GUY BLUNDELL | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 05/10/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06 | |
363a | RETURN MADE UP TO 05/10/06; FULL LIST OF MEMBERS | |
88(2)R | AD 01/10/06--------- £ SI 89@1=89 £ IC 1/90 | |
288a | NEW DIRECTOR APPOINTED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
CERTNM | COMPANY NAME CHANGED ARMADA INVESTMENT PROPERTIES LIM ITED CERTIFICATE ISSUED ON 10/10/06 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 05/10/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2016-10-12 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC |
The top companies supplying to UK government with the same SIC code (4521 - General construction & civil engineering) as NORTHERN BRICKWORK CONTRACTS LTD are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | NORTHERN BRICKWORK CONTRACTS LIMITED | Event Date | 2016-10-07 |
Notice is hereby given pursuant to S106 of the Insolvency Act 1986 , that final meetings of the members and creditors of the above named Company will be held at 102 Sunlight House, Quay Street, Manchester M3 3JZ on 16 December 2016 at 10.45 am and 11.00 am respectively, for the purpose of having an account laid before them showing how the winding-up has been conducted and the property of the Company disposed of, and also determining whether the Liquidator should be granted his release from office. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxy forms must be returned to the offices of Harrisons Business Recovery and Insolvency Limited , 102 Sunlight House, Quay Street, Manchester M3 3JZ no later than 12.00 noon on the business day before the meeting. Paul Boyle , 008897 and David Clements , 008765 of Harrisons Business Recovery and Insolvency Limited , 102 Sunlight House, Quay Street, Manchester M3 3JZ : Alternative contact Julian Moules , 0161 876 4567 , Manchester@harrisons.uk.com | |||
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. |