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

ACHESON & GLOVER PRECAST LIMITED

C/O Keenan Cf 10th Floor Victoria House, 15-17 Gloucester Street, Belfast, ANTRIM, BT1 4LS,
Company Registration Number
NI021801
Private Limited Company
Liquidation

Company Overview

About Acheson & Glover Precast Ltd
ACHESON & GLOVER PRECAST LIMITED was founded on 1988-07-26 and has its registered office in Belfast. The organisation's status is listed as "Liquidation". Acheson & Glover Precast Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ACHESON & GLOVER PRECAST LIMITED
 
Legal Registered Office
C/O Keenan Cf 10th Floor Victoria House
15-17 Gloucester Street
Belfast
ANTRIM
BT1 4LS
Other companies in BT75
 
Filing Information
Company Number NI021801
Company ID Number NI021801
Date formed 1988-07-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2017-03-31
Account next due 31/12/2018
Latest return 02/08/2015
Return next due 30/08/2016
Type of accounts FULL
VAT Number /Sales tax ID GB318412128  
Last Datalog update: 2023-12-13 12:14:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ACHESON & GLOVER PRECAST 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 ACHESON & GLOVER PRECAST LIMITED

Current Directors
Officer Role Date Appointed
ALAN DAVID MOORE
Company Secretary 2018-01-24
STEPHEN ACHESON
Director 2016-10-26
THOMAS RAYMOND ACHESON
Director 1988-07-26
KEITH WILLIAM SCOTT
Director 2015-01-27
Previous Officers
Officer Role Date Appointed Date Resigned
GERARD LIAM MACKLE
Company Secretary 2015-01-27 2018-01-24
LEONARD CHARLES KNOX
Director 1988-07-26 2017-01-31
LEONARD CHARLES KNOX
Company Secretary 1988-07-26 2015-01-27
IAN PATRICK CAMPBELL
Director 2014-05-29 2014-12-18
STEPHEN ACHESON
Director 2009-07-22 2014-05-29
IAN PATRICK CAMPBELL
Director 2014-05-15 2014-05-29
GEORGE MARTIN GLOVER
Director 1988-07-26 2014-05-15
RHONDA MARGARET GLOVER
Director 1988-07-26 2014-05-15
HENRY SINCLAIR ACHESON
Director 1988-07-26 2013-04-01
STUART COOK
Director 2009-07-22 2012-03-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN ACHESON REGROW LIMITED Director 2014-05-15 CURRENT 1962-05-01 Active - Proposal to Strike off
STEPHEN ACHESON ACHESON HOLDINGS LIMITED Director 2014-04-16 CURRENT 2014-02-04 Active
STEPHEN ACHESON ACHESON & GLOVER GROUP LIMITED Director 2009-07-22 CURRENT 2007-09-24 Dissolved 2016-02-20
STEPHEN ACHESON AG PAVING AND BUILDING PRODUCTS LIMITED Director 2009-07-22 CURRENT 1960-01-20 Active
THOMAS RAYMOND ACHESON ACH NO.1 LIMITED Director 2015-06-03 CURRENT 2015-06-03 Active
THOMAS RAYMOND ACHESON ACHESON HOLDINGS LIMITED Director 2014-04-16 CURRENT 2014-02-04 Active
THOMAS RAYMOND ACHESON ACHESON & GLOVER GROUP LIMITED Director 2008-01-29 CURRENT 2007-09-24 Dissolved 2016-02-20
THOMAS RAYMOND ACHESON ACHESON PROPERTIES LTD Director 2005-04-27 CURRENT 2005-04-12 Active - Proposal to Strike off
THOMAS RAYMOND ACHESON AG PAVING AND BUILDING PRODUCTS LIMITED Director 2000-08-02 CURRENT 1960-01-20 Active
THOMAS RAYMOND ACHESON REGROW LIMITED Director 2000-04-17 CURRENT 1962-05-01 Active - Proposal to Strike off
KEITH WILLIAM SCOTT AG PAVING AND BUILDING PRODUCTS LIMITED Director 2015-01-27 CURRENT 1960-01-20 Active
KEITH WILLIAM SCOTT ACHESON HOLDINGS LIMITED Director 2015-01-27 CURRENT 2014-02-04 Active

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
2023-12-13Final Gazette dissolved via compulsory strike-off
2023-09-19Error
2023-09-13Error
2018-08-10CS01CONFIRMATION STATEMENT MADE ON 02/08/18, NO UPDATES
2018-01-30AP03SECRETARY APPOINTED MR ALAN DAVID MOORE
2018-01-30TM02APPOINTMENT TERMINATED, SECRETARY GERARD MACKLE
2017-12-29AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-08-04CS01CONFIRMATION STATEMENT MADE ON 02/08/17, NO UPDATES
2017-02-14TM01APPOINTMENT TERMINATED, DIRECTOR LEONARD KNOX
2016-11-14AP01DIRECTOR APPOINTED MR STEPHEN ACHESON
2016-08-09LATEST SOC09/08/16 STATEMENT OF CAPITAL;GBP 1000000
2016-08-09CS01CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES
2016-07-11AAFULL ACCOUNTS MADE UP TO 31/03/16
2015-08-06LATEST SOC06/08/15 STATEMENT OF CAPITAL;GBP 1000000
2015-08-06AR0102/08/15 FULL LIST
2015-06-26AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-02-20AP03SECRETARY APPOINTED MR GERARD LIAM MACKLE
2015-02-20AP01DIRECTOR APPOINTED MR KEITH WILLIAM SCOTT
2015-02-20TM02APPOINTMENT TERMINATED, SECRETARY LEONARD KNOX
2015-01-19TM01APPOINTMENT TERMINATED, DIRECTOR IAN CAMPBELL
2014-09-10LATEST SOC10/09/14 STATEMENT OF CAPITAL;GBP 1000000
2014-09-10SH1910/09/14 STATEMENT OF CAPITAL GBP 1000000
2014-09-08SH20STATEMENT BY DIRECTORS
2014-09-08CAP-SSSOLVENCY STATEMENT DATED 07/08/14
2014-09-08RES06REDUCE ISSUED CAPITAL 07/08/2014
2014-08-15AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-08-07AR0102/08/14 FULL LIST
2014-08-04RP04SECOND FILING FOR FORM AP01
2014-08-04ANNOTATIONClarification
2014-07-10AP01DIRECTOR APPOINTED MR IAN PATRICK CAMPBELL
2014-06-11TM01APPOINTMENT TERMINATED, DIRECTOR IAN CAMPBELL
2014-06-11TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN ACHESON
2014-06-11TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE GLOVER
2014-06-11AP01DIRECTOR APPOINTED MR IAN PATRICK CAMPBELL
2014-06-11TM01APPOINTMENT TERMINATED, DIRECTOR RHONDA GLOVER
2014-06-06AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-08-05AR0102/08/13 FULL LIST
2013-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ACHESON / 01/07/2012
2013-07-16TM01APPOINTMENT TERMINATED, DIRECTOR HENRY ACHESON
2012-08-03AR0102/08/12 FULL LIST
2012-07-02AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-05-31MEM/ARTSARTICLES OF ASSOCIATION
2012-05-09SH0127/03/12 STATEMENT OF CAPITAL GBP 32750000
2012-05-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-05-01TM01APPOINTMENT TERMINATED, DIRECTOR STUART COOK
2012-04-20AA01PREVEXT FROM 28/02/2012 TO 31/03/2012
2012-04-05RES01ADOPT ARTICLES 23/03/2012
2012-04-05RES13COMPANY ENTERING INTO SECURITY DOCUMENTS; DIRECTORS EMPOWERED TO ENTER INTO SECURITY DOCUMENTS 23/03/2012
2012-03-30AAFULL ACCOUNTS MADE UP TO 28/02/11
2011-09-13AR0102/08/11 FULL LIST
2011-01-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-01-04AAFULL ACCOUNTS MADE UP TO 28/02/10
2010-08-03AR0102/08/10 FULL LIST
2010-08-03CH03SECRETARY'S CHANGE OF PARTICULARS / LEONARD CHARLES KNOX / 02/08/2010
2010-08-03AD01REGISTERED OFFICE CHANGED ON 03/08/2010 FROM 127 CRIEVEHILL ROAD FIVEMILETOWN CO TYRONE BT75 OSY
2010-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / LEONARD CHARLES KNOX / 02/08/2010
2010-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / RHONDA MARGARET GLOVER / 02/08/2010
2010-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE MARTIN GLOVER / 02/08/2010
2010-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART COOK / 02/08/2010
2010-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS RAYMOND ACHESON / 02/08/2010
2010-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ACHESON / 02/08/2010
2010-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / HENRY SINCLAIR ACHESON / 02/08/2010
2010-05-07AAFULL ACCOUNTS MADE UP TO 28/02/09
2009-09-26296(NI)CHANGE OF DIRS/SEC
2009-09-23296(NI)CHANGE OF DIRS/SEC
2009-08-18371S(NI)02/08/09 ANNUAL RETURN SHUTTLE
2009-08-11RES(NI)SPECIAL/EXTRA RESOLUTION
2009-08-11296(NI)CHANGE OF DIRS/SEC
2009-08-11UDM+A(NI)UPDATED MEM AND ARTS
2009-07-01402(NI)PARS RE MORTAGE
2009-04-23402(NI)PARS RE MORTAGE
2009-03-02296(NI)CHANGE OF DIRS/SEC
2009-01-07AC(NI)29/02/08 ANNUAL ACCTS
2008-11-14UDMEM(NI)UPDATED MEMORANDUM
2008-10-10402(NI)PARS RE MORTAGE
2008-08-26371S(NI)02/08/08 ANNUAL RETURN SHUTTLE
2007-09-13402(NI)PARS RE MORTAGE
2007-09-06402(NI)PARS RE MORTAGE
2007-08-17371S(NI)02/08/07 ANNUAL RETURN SHUTTLE
2007-08-15UDM+A(NI)UPDATED MEM AND ARTS
2007-08-06AC(NI)28/02/07 ANNUAL ACCTS
2007-07-05CERTC(NI)CERT CHANGE
2007-07-05CNRES(NI)RESOLUTION TO CHANGE NAME
Industry Information
SIC/NAIC Codes
23 - Manufacture of other non-metallic mineral products
236 - Manufacture of articles of concrete, cement and plaster
23610 - Manufacture of concrete products for construction purposes

43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43290 - Other construction installation



Licences & Regulatory approval
We could not find any licences issued to ACHESON & GLOVER PRECAST LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2023-07-28
Notice of Intended Dividends2020-03-27
Meetings of Creditors2020-01-31
Meetings of Creditors2018-12-22
Appointment of Administrators2018-11-09
Fines / Sanctions
No fines or sanctions have been issued against ACHESON & GLOVER PRECAST LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 6
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHATTELS MORTGAGE 2011-01-12 Outstanding THE GOVERNOR & COMPANY OF THE BANK OF IRELAND
MORTGAGE OR CHARGE 2009-07-01 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
MORTGAGE OR CHARGE 2009-04-23 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
MORTGAGE OR CHARGE 2008-10-10 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
MORTGAGE OR CHARGE 2007-09-13 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
MORTGAGE OR CHARGE 2007-09-06 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31

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 ACHESON & GLOVER PRECAST LIMITED

Intangible Assets
Patents
We have not found any records of ACHESON & GLOVER PRECAST LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ACHESON & GLOVER PRECAST LIMITED
Trademarks
We have not found any records of ACHESON & GLOVER PRECAST LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ACHESON & GLOVER PRECAST 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 (23610 - Manufacture of concrete products for construction purposes) as ACHESON & GLOVER PRECAST LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ACHESON & GLOVER PRECAST 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.
Legal Notices/Action
Initiating party Event TypeMeetings of Creditors
Defending partyACHESON & GLOVER PRECAST LTDEvent Date2020-01-31
NOTICE IS HEREBY GIVEN , pursuant to Article 143 of the Insolvency (Northern Ireland) Order 1989 , that a meeting of the creditors of the above named company will be held at the offices of Keenan CF, 10th Floor Victoria House, 15-27 Gloucester Street, Belfast, BT1 4LS on 28 February 2020 at 10:00am for the following purposes: 1.To pass a resolution in relation to the remuneration and expenses of the Joint Liquidators. The resolutions to be taken at the meeting will include a resolution specifying the terms on which the liquidators are to be remunerated. Creditors wishing to vote at the meeting must, unless they are individual creditors attending in person, ensure that their proxy forms, together with a full statement of claim, are received at the offices of Keenan CF , 10th Floor Victoria House, 15-27 Gloucester Street, Belfast, BT1 4LS , not later than 12.00 noon on the business day before the meeting. A list of names and addresses of the Companys Creditors may be inspected, free of charge, at the offices of Keenan CF , 10th Floor Victoria House, 15 - 27 Gloucester Street, Belfast, BT1 4LS , on the two business days preceding the meeting date. In case of queries, please contact Dnall Regan on 028 9023 3023 . Names of insolvency practitioners calling the meetings: Tom Keenan and Scott Murray Address of insolvency practitioners: Keenan CF , 10th Floor Victoria house, 15/27 Gloucester Street, Belfast, BT1 4LS IP numbers: 8656 and 14096 Dated: 31 January 2020
 
Initiating party Event TypeNotice of Intended Dividends
Defending partyACHESON & GLOVER PRECAST LIMITEDEvent Date2019-10-29
Liquidator appointment made on: 29 October 2019 Names of Insolvency Practitioner: Tom Keenan & Scott Murray Address of Insolvency Practitioners: 10th Floor, Victoria House, 15/27 Gloucester Street, Belfast, Co. Antrim, BT1 4LS IP Numbers 8656 and 14096 Notice is hereby given, in accordance with Rule 11.02 of the Insolvency Rules (Northern Ireland) 1991 , to creditors who have not yet submitted claims to the Liquidator that I intend to pay a first interim dividend within 4 months from the last date of proving. The last date for creditors to prove their claim in order to participate in the dividend is 8 May 2020 . Creditors should send details of their claim to Acheson & Glover Precast Ltd in CVL, c/o Keenan Corporate Finance Ltd, 10th Floor Victoria House, 15-27 Gloucester Street, Belfast, BT1 4LS. A creditor who has not proved his debt before the last date for proving mentioned above is not entitled to disturb, by reason that he has not participated in the dividend, the distribution of the dividend. Tom Keenan & Scott Murray , :
 
Initiating party Event TypeMeetings of Creditors
Defending partyACHESON & GLOVER PRECAST LTDEvent Date2018-12-22
(IN ADMINISTRATION) CASE NUMBER 2018/23695 NOTICE IS HEREBY GIVEN pursuant to paragraph 51 of Schedule B1 of the Insolvency (Northern Ireland) Order 1989 (the 1989 Order), that a meeting of the creditors of the above named company will be held at the Maldron Hotel, Belfast City, 20 Brunswick Street, Belfast, BT2 7GE on Thursday 10 January 2018 at 11.00 am. This meeting of creditors is an initial creditors meeting under paragraph 52 of Schedule B1 to the 1989 Order to decide whether to approve the Joint Administrators Proposals and decide if a committee of creditors should be appointed. I invite you to attend the above meeting. In order to be entitled to vote under Rule 2.39 at the meeting you must give to me not later than 12 noon on Wednesday 9th January 2018 details in writing of your claim and there has been lodged with me any proxy which you intend to use on your behalf. Please note that the business of the meeting may include a resolution specifying the terms on which the Joint Administrators are to be remunerated. AND TAKE NOTICE that for the purposes of paragraph 50(6) of Schedule B1 of the 1989 Order, members or creditors of the company should write to the undersigned at Keenan CF , 10th Floor, Victoria House, 15-27 Gloucester Street, Belfast, BT1 4LS for a copy of the Administrators Statement of Proposals which will then be sent to the member free of charge. Dated: 20 December 2018 Thomas Keenan : Scott Murray : Joint Administrators :
 
Initiating party Event TypeAppointment of Administrators
Defending partyACHESON & GLOVER PRECAST LIMITEDEvent Date2018-11-05
In the High Court of Justice in Northern Ireland Chancery Division (Company Insolvency) case number 23695 AND IN THE MATTER OF THE INSOLVENCY (NORTHERN IRELAND) ORDER 1989 Nature of Business: Precast Concrete Products Administrator appointment made on: 5 November 2018 Appointment by the Directors of the Company. Names and address of Administrators: Tom Keenan and Scott Murray both of Keenan CF , 10th Floor Victoria House, 15-27 Gloucester Street, Belfast BT1 4LS : Joint Administrators IP Nos: 8656 and 14096
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ACHESON & GLOVER PRECAST 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 ACHESON & GLOVER PRECAST 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.