Company Information for LASER CLADDINGS LIMITED
FRP ADVISORY LLP, 170 EDMUND STREET, BIRMINGHAM, WEST MIDLANDS, B3 2HB,
|
Company Registration Number
01896264
Private Limited Company
Liquidation |
Company Name | |||
---|---|---|---|
LASER CLADDINGS LIMITED | |||
Legal Registered Office | |||
FRP ADVISORY LLP 170 EDMUND STREET BIRMINGHAM WEST MIDLANDS B3 2HB Other companies in B3 | |||
| |||
Company Number | 01896264 | |
---|---|---|
Company ID Number | 01896264 | |
Date formed | 1985-03-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/10/2012 | |
Account next due | 31/07/2014 | |
Latest return | 14/03/2014 | |
Return next due | 11/04/2015 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-06 22:13:52 |
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 |
---|---|---|
PATRICIA JONQUIL DIGGER |
||
ALISON JANE DAVIS |
||
STUART PETER GRAHAM DAVIS |
||
HUGH DIGGER |
||
MICHAEL PAUL DIGGER |
||
NICHOLAS SIMON DIGGER |
||
PATRICIA JONQUIL DIGGER |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FASCIAFIX LIMITED | Company Secretary | 1992-03-14 | CURRENT | 1980-06-27 | Dissolved 2015-10-27 | |
EUROPEAN WINDOW SYSTEMS LIMITED | Director | 2015-01-28 | CURRENT | 2006-10-11 | Active | |
FACADE DEVELOPMENTS LIMITED | Director | 2010-07-15 | CURRENT | 1992-08-21 | Active | |
FACADE DEVELOPMENTS LIMITED | Director | 2010-07-15 | CURRENT | 1992-08-21 | Active | |
EUROPEAN WINDOW SYSTEMS LIMITED | Director | 2006-10-11 | CURRENT | 2006-10-11 | Active | |
FASCIAFIX LIMITED | Director | 1992-03-14 | CURRENT | 1980-06-27 | Dissolved 2015-10-27 | |
ADVANCED COMPOSITE MACHINING LIMITED | Director | 2014-08-04 | CURRENT | 2014-08-04 | Active | |
ADVANCED COMPOSITE MACHINING LIMITED | Director | 2014-08-04 | CURRENT | 2014-08-04 | Active | |
FASCIAFIX LIMITED | Director | 1992-03-14 | CURRENT | 1980-06-27 | Dissolved 2015-10-27 |
Date | Document Type | Document Description |
---|---|---|
LIQ03 | NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 17/03/2018:LIQ. CASE NO.2 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/03/2017 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/03/2016 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 18/03/2015 | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
2.34B | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 06/01/2015 | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.23B | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
AD01 | REGISTERED OFFICE CHANGED ON 18/07/2014 FROM LOWNDES ROAD WOLLASTON STOURBRIDGE WEST MIDLANDS DY8 3ST | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
RES13 | LOAN DEBENTURE A DEED 12/05/2014 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 018962640004 | |
LATEST SOC | 19/03/14 STATEMENT OF CAPITAL;GBP 11000 | |
AR01 | 14/03/14 FULL LIST | |
AR01 | 14/03/13 FULL LIST | |
AA | 31/10/12 TOTAL EXEMPTION SMALL | |
AA | 31/10/11 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AR01 | 14/03/12 FULL LIST | |
AA | 31/10/10 TOTAL EXEMPTION SMALL | |
AR01 | 14/03/11 FULL LIST | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
AR01 | 14/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALISON JANE DAVIS / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STUART PETER GRAHAM DAVIS / 01/10/2009 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
363a | RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07 | |
363a | RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
363a | RETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05 | |
363a | RETURN MADE UP TO 14/03/05; NO CHANGE OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04 | |
363s | RETURN MADE UP TO 14/03/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03 | |
363s | RETURN MADE UP TO 14/03/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02 | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(2)R | AD 20/12/02--------- £ SI 1000@1=1000 £ IC 10000/11000 | |
123 | NC INC ALREADY ADJUSTED 20/12/02 | |
RES04 | £ NC 10000/100000 20/12 | |
363s | RETURN MADE UP TO 14/03/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 14/03/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00 | |
287 | REGISTERED OFFICE CHANGED ON 19/12/00 FROM: UNIT 5 GRAZEBROOK INDUSTRIAL PEARTREE LANE (PARK ESTATE DUDLEY WEST MIDLANDS DY2 0XW | |
363s | RETURN MADE UP TO 14/03/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 14/03/99; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/10/98 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 14/03/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97 | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96 | |
363s | RETURN MADE UP TO 14/03/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95 | |
363s | RETURN MADE UP TO 14/03/96; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94 | |
363s | RETURN MADE UP TO 14/03/95; NO CHANGE OF MEMBERS |
Notice of Intended Dividends | 2015-03-27 |
Notices to Creditors | 2015-03-27 |
Appointment of Liquidators | 2015-03-27 |
Meetings of Creditors | 2014-09-01 |
Appointment of Administrators | 2014-07-11 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | HUGH DIGGER | ||
MORTGAGE | Outstanding | LLOYDS TSB BANK PLC | |
MORTGAGE DEED | Satisfied | LLOYDS TSB BANK PLC | |
SINGLE DEBENTURE | Outstanding | LLOYDS BANK PLC |
|
|
|
|
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 LASER CLADDINGS LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Dudley Borough Council | |
|
|
Worcestershire County Council | |
|
CAPEX Construction Costs Direct Pymts |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Notice of Intended Dividends | |
---|---|---|---|
Defending party | LASER CLADDINGS LIMITED | Event Date | 2015-03-24 |
Principal Trading Address: Formerly: Lowndes Road, Wollaston, Stourbridge, DY8 3ST Notice is hereby given that I, Steven Stokes, the Joint Liquidator of the Company, intend to declare and distribute a first and interim dividend to creditors of the above named Company within the period of two months from the last date for proving mentioned below. All creditors of the Company are required, on or before 20 April 2015, which is the last date for proving, to prove their debt by sending to me a written statement of the amount they claim to be due from the Company and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to the Liquidators to be necessary to FRP Advisory LLP, 2nd Floor, 170 Edmund Street, Birmingham, B3 2HB. 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 that dividend or any other dividend declared before his debt is proved. Date of Appointment: 18 March 2015. Office holder details: Steven Martin Stokes and Gerald Clifford Smith (IP Nos 10330 and 6335) both of FRP Advisory LLP, 2nd Floor, 170 Edmund Street, Birmingham, West Midlands B3 2HB For further details contact: Email: cp.birmingham@frpadvisory.com | |||
Initiating party | Event Type | Notices to Creditors | |
Defending party | LASER CLADDINGS LIMITED | Event Date | 2015-03-24 |
Notice is hereby given, that the creditors of the above named company, which is being voluntarily wound up, are required on or before 20 April 2015, to prove their debts by sending to the undersigned Steven Martin Stokes of FRP Advisory LLP, 2nd Floor, 170 Edmund Street, Birmingham, B3 2HB the Joint Liquidator of the Company, written statements of the amount they claim to be due to them from the Company, and, if so requested, to provide such further details or produce such documentary evidence as may appear to the Liquidators to be necessary. A creditor who has not proved their debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before such debt was proved. Date of Appointment: 18 March 2015. Office holder details: Steven Martin Stokes and Gerald Clifford Smith (IP Nos 10330 and 6335) both of FRP Advisory LLP, 2nd Floor, 170 Edmund Street, Birmingham, B3 2HB For further details contact: Email: cp.birmingham@frpadvisory.com | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | LASER CLADDINGS LIMITED | Event Date | 2015-03-18 |
Steven Martin Stokes and Gerald Clifford Smith , both of FRP Advisory LLP , 2nd Floor, 170 Edmund Street, Birmingham, West Midlands B3 2HB . : For further details contact: Email: cp.birmingham@frpadvisory.com | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | LASER CLADDINGS LIMITED | Event Date | 2014-08-28 |
Notice is hereby given that an initial meeting of creditors of the above named Company is to be held at FRP Advisory LLP, 170 Edmund Street, Birmingham, West Midlands B3 2HB on 15 September 2014 at 10.00 am for the purpose of considering the Joint Administrators’ statement of proposals and to consider establishing a creditors’ committee. If no creditors’ committee is formed at this meeting, a resolution may be taken to fix the basis of the Joint Administrators’ remuneration. A person is only entitled to vote if details in writing of the debt claimed to be due is given to the Joint Administrator not later than 12.00 noon on the business day before the day fixed for the meeting, and that such debt has been duly admitted in terms of Rule 2.39, and that any proxy which is intended to be used is lodged with the Joint Administrator prior to this advertised meeting. Date of Appointment: 7 July 2014 Office Holder details: Steven Martin Stokes and Gerald Clifford Smith (IP Nos. 10330 and 6335) both of FRP Advisory LLP, 2nd Floor, 170 Edmund Street, Birmingham, West Midlands B3 2HB Further details contact: The Joint Administrators, Email: cp.birmingham@frpadvisory.com, Tel: 0121 710 1680. Alternative contact: Sukh Somal | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | LASER CLADDINGS LIMITED | Event Date | 2014-07-07 |
In the High Court of Justice, Chancery Division case number 8280 Steven Martin Stokes and Gerald Clifford Smith (IP Nos 10330 and 6335 ), both of FRP Advisory LLP , 2nd Floor, 170 Edmund Street, Birmingham, West Midlands B3 2HB Further details contact: The Joint Administrators, Tel: 0121 710 1680. : | |||
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. |