Liquidation
Company Information for LAWGLAZE LIMITED
264 BANBURY ROAD, OXFORD, OX2 7DY,
|
Company Registration Number
08645268
Private Limited Company
Liquidation |
Company Name | |
---|---|
LAWGLAZE LIMITED | |
Legal Registered Office | |
264 BANBURY ROAD OXFORD OX2 7DY Other companies in ME2 | |
Company Number | 08645268 | |
---|---|---|
Company ID Number | 08645268 | |
Date formed | 2013-08-09 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2015 | |
Account next due | 31/12/2016 | |
Latest return | 09/08/2015 | |
Return next due | 06/09/2016 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-08-04 21:02:03 |
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 |
---|---|---|
JUNIOR LAMONT |
||
DAVID ANDREW LAWRENCE |
||
LEIGH MAURICE RENAK |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LAWTECH GROUP LIMITED | Director | 2005-04-01 | CURRENT | 2004-12-01 | Active | |
LAWTECH LIMITED | Director | 2017-09-27 | CURRENT | 2017-09-27 | Active | |
LAWTECH TRUST | Director | 2016-01-25 | CURRENT | 2016-01-25 | Active | |
LAWTECH LIMITED | Director | 2015-06-30 | CURRENT | 2015-06-30 | Dissolved 2017-08-22 | |
PVTECH LIMITED | Director | 2014-03-05 | CURRENT | 2014-03-05 | Dissolved 2016-08-23 | |
CAVITYTECH LIMITED | Director | 2014-02-10 | CURRENT | 2013-08-12 | Dissolved 2017-01-24 | |
THE SOLID WALL INSULATION GUARANTEE AGENCY | Director | 2013-02-11 | CURRENT | 2009-02-09 | Active | |
ECO FRAMEWORK LIMITED | Director | 2012-01-06 | CURRENT | 2012-01-06 | Dissolved 2017-02-07 | |
LAWTECH GROUP LIMITED | Director | 2004-12-01 | CURRENT | 2004-12-01 | Active | |
LAWTECH TRUST | Director | 2016-01-25 | CURRENT | 2016-01-25 | Active | |
PVTECH LIMITED | Director | 2014-03-05 | CURRENT | 2014-03-05 | Dissolved 2016-08-23 | |
CAVITYTECH LIMITED | Director | 2014-02-10 | CURRENT | 2013-08-12 | Dissolved 2017-01-24 | |
ECO FRAMEWORK LIMITED | Director | 2012-01-06 | CURRENT | 2012-01-06 | Dissolved 2017-02-07 | |
LAWTECH GROUP LIMITED | Director | 2010-10-14 | CURRENT | 2004-12-01 | Active | |
YOUR BUSINESS PARTNERS LIMITED | Director | 1992-03-31 | CURRENT | 1989-02-01 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 16/02/2018:LIQ. CASE NO.1 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/04/2018 FROM C/O SHAW GIBBS 64 BANBURY ROAD SUMMERTOWN OXFORD OX2 7DY | |
AD01 | REGISTERED OFFICE CHANGED ON 04/12/2017 FROM C/O INSOLVENCY SQUARED LIMITED 1 FORE STREET MOORGATE LONDON EC2Y 5EJ | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/02/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JUNIOR LAMONT / 01/11/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 29/02/2016 FROM UNIT 11 LAKESIDE PARK NEPTUNE CLOSE MEDWAY CITY ESTATE ROCHESTER KENT ME2 4LT | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
4.70 | DECLARATION OF SOLVENCY | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESSP | SPECIAL RESOLUTION TO WIND UP | |
LATEST SOC | 14/08/15 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 09/08/15 FULL LIST | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/08/14 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 09/08/14 FULL LIST | |
AA01 | PREVSHO FROM 31/08/2014 TO 31/03/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JUNIOR LAMONT / 01/02/2014 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Resolutions for Winding-up | 2016-02-22 |
Notices to Creditors | 2016-02-22 |
Appointment of Liquidators | 2016-02-22 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 43342 - Glazing
|
|
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 LAWGLAZE LIMITED
The top companies supplying to UK government with the same SIC code (43342 - Glazing) as LAWGLAZE LIMITED are:
Initiating party | Event Type | Resolutions for Winding-up | |
---|---|---|---|
Defending party | LAWGLAZE LIMITED | Event Date | 2016-02-17 |
The following written resolutions were duly passed on 17 February 2016 , as special and ordinary resolutions by the members of the Company: That the Company be wound up voluntarily and that Karyn Jones , (IP No. 8562) of Insolvency Squared Limited , 1 Fore Street, Moorgate, London EC2Y 5EJ be and is hereby appointed Liquidator of the Company. For further details contact: Vicki Horncastle, Tel: 07966 165430, Email: vicki@insolvencysquared.com | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | LAWGLAZE LIMITED | Event Date | 2016-02-17 |
I, Kathryn Jones of Insolvency Squared Limited, 1 Fore Street, Moorgate, London, EC2Y 5EJ give notice that I was appointed Liquidator of the above named company on 17 February 2016 by a resolution of members. Notice is hereby given that the Creditors of the above-named Company which is being voluntarily wound up, are required, on or before 30 March 2016 to send their names and addresses and particulars of their debts or claims and the names and addresses of their solicitors (if any) to Karyn Jones of Insolvency Squared Limited, 1 Fore Street, Moorgate, London, EC2Y 5EJ the Liquidator of the said Company, and, if so required by notice in writing from the Liquidator, by their solicitors or personally, to come in and prove their debts or claims at such time and place as shall be specified in any such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. This notice is purely formal. All known creditors have been or will be paid in full. Office Holder details: Karyn Jones , (IP No. 8562) of Insolvency Squared Limited , 1 Fore Street, Moorgate, London EC2Y 5EJ . For further details contact: Vicki Horncastle, Tel: 07966 165430, Email: vicki@insolvencysquared.com | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | LAWGLAZE LIMITED | Event Date | 2016-02-17 |
Karyn Jones , (IP No. 8562) of Insolvency Squared Limited , 1 Fore Street, Moorgate, London EC2Y 5EJ . : For further details contact: Vicki Horncastle, Tel: 07966 165430, Email: vicki@insolvencysquared.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. |