Dissolved 2016-08-25
Company Information for D LYALL BUILDING SERVICES LIMITED
JESMOND, NEWCASTLE UPON TYNE, NE2 1TJ,
|
Company Registration Number
02898375
Private Limited Company
Dissolved Dissolved 2016-08-25 |
Company Name | ||
---|---|---|
D LYALL BUILDING SERVICES LIMITED | ||
Legal Registered Office | ||
JESMOND NEWCASTLE UPON TYNE NE2 1TJ Other companies in NE23 | ||
Previous Names | ||
|
Company Number | 02898375 | |
---|---|---|
Date formed | 1994-02-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-12-31 | |
Date Dissolved | 2016-08-25 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2016-10-18 18:48:55 |
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 |
---|---|---|
DEREK LYALL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LINDA LYALL |
Company Secretary | ||
LINDA LYALL |
Director | ||
ALAN TROBE |
Company Secretary | ||
DEREK LYALL |
Company Secretary | ||
LINDA LYALL |
Company Secretary | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DEREK LYALL ROOFING SERVICES LIMITED | Director | 2008-06-16 | CURRENT | 2008-06-16 | Dissolved 2016-08-24 | |
DEREK LYALL DEVELOPMENTS LIMITED | Director | 1995-07-21 | CURRENT | 1995-07-21 | Dissolved 2016-02-02 |
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 17/11/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/12/2014 FROM CO AWS ACCOUNTANCY 3 BERRYMOOR COURT NORTHUMBERLAND BUSINESS PARK CRAMLINGTON NORTHUMBERLAND NE23 7RZ | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/03/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 15/02/14 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 15/02/13 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY LINDA LYALL | |
AR01 | 15/02/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 15/02/11 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION FULL | |
AR01 | 15/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DEREK LYALL / 15/02/2010 | |
AA | 31/12/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION FULL | |
288b | APPOINTMENT TERMINATED DIRECTOR LINDA LYALL | |
363a | RETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 23/10/07 FROM: 18 STANLEY STREET BLYTH NORTHUMBERLAND NE24 2BU | |
363s | RETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
CERTNM | COMPANY NAME CHANGED DEREK LYALL WINDOWS LIMITED CERTIFICATE ISSUED ON 19/03/07 | |
363s | RETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 15/02/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 15/02/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 15/02/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 15/02/02; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00 | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 15/02/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 15/02/00; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 15/02/99; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/97 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 15/02/98; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/96 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 15/02/97; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/95 | |
363s | RETURN MADE UP TO 15/02/96; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/94 | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 15/02/95; FULL LIST OF MEMBERS | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12 | |
88(2)R | AD 15/02/94--------- £ SI 98@1=98 £ IC 2/100 | |
Accounting reference date notified as 31/12 | ||
Ad 15/02/94--------- si 98@1=98 ic 2/100 | ||
288 | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
New incorporation |
Final Meetings | 2016-03-08 |
Appointment of Liquidators | 2014-11-26 |
Resolutions for Winding-up | 2014-11-26 |
Meetings of Creditors | 2014-11-10 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.53 | 9 |
MortgagesNumMortOutstanding | 0.37 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.17 | 99 |
This shows the max and average number of mortgages for companies with the same SIC code of 43390 - Other building completion and finishing
Creditors Due After One Year | 2012-01-01 | £ 1,309 |
---|---|---|
Creditors Due Within One Year | 2012-01-01 | £ 7,276 |
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 D LYALL BUILDING SERVICES LIMITED
Called Up Share Capital | 2012-01-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-01-01 | £ 73 |
Current Assets | 2012-01-01 | £ 1,933 |
Debtors | 2012-01-01 | £ 1,860 |
Fixed Assets | 2012-01-01 | £ 5,629 |
Shareholder Funds | 2012-01-01 | £ 1,023 |
Tangible Fixed Assets | 2012-01-01 | £ 5,629 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43390 - Other building completion and finishing) as D LYALL BUILDING SERVICES LIMITED are:
Initiating party | Event Type | Appointment of Liquidators | |
---|---|---|---|
Defending party | D LYALL BUILDING SERVICES LIMITED | Event Date | 2014-11-18 |
Martin Daley and Simon Blakey , Robson Laidler LLP , Fernwood House, Fernwood Road, Jesmond, Newcastle upon Tyne NE2 1TJ . Contact: Martin Daley, telephone: 0191 2818191, email: mdaley@robson-laidler.co.uk : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | D LYALL BUILDING SERVICES LIMITED | Event Date | 2014-11-18 |
At a General Meeting of the members of the above-named company, duly convened and held at the offices of Robson Laidler LLP , Fernwood House, Fernwood Road, Jesmond, Newcastle upon Tyne NE2 1TJ on 18 November 2014 the following Special Resolution was duly passed:- That the company be wound up voluntarily. The following Ordinary Resolution was duly passed by the meeting:- That Martin Daley and Simon Blakey of Robson Laidler LLP , Fernwood House, Fernwood Road, Jesmond, Newcastle upon Tyne NE2 1TJ , be, and are hereby, appointed joint liquidators of the company for the purpose of the winding-up and that they be authorised to act jointly and severally. Details of the joint liquidators: Martin Daley (IP No 9563 ) and Simon Blakey (IP No 12990 ), contact: Martin Daley, telephone: 0191 2818191, email: mdaley@robson-laidler.co.uk Derek Lyall , Chairperson : 18 November 2014 | |||
Initiating party | Event Type | Final Meetings | |
Defending party | D LYALL BUILDING SERVICES LIMITED | Event Date | 2014-11-18 |
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986, that a final meeting of the members of the above named company will be held at the office of Robson Laidler Accountants Limited, Fernwood House, Fernwood Road, Jesmond, Newcastle upon Tyne NE2 1TJ on 4 May 2016 at 11.00 am to be followed at 11.30 am by a final meeting of creditors for the purpose of showing how the winding up has been conducted and the property of the company disposed of, and for hearing any explanation that may be given by the Joint Liquidator, and seeking authority for the disposal of books, accounts and documents of the company. Proxies to be used at the meetings should be lodged at Robson Laidler Accountants Limited, Fernwood House, Fernwood Road, Jesmond, Newcastle upon Tyne NE2 1TJ. Martin Daley and Simon Blakey (IP Nos: 9563 and 12990 ), Joint Liquidators , Appointed 18 November 2014 . Robson Laidler Accountants Limited , Fernwood House, Fernwood Road, Jesmond, Newcastle upon Tyne NE2 1TJ . Contact: Martin Daley, mdaley@robson-laidler.co.uk , 0191 2818191. Martin Daley , Joint Liquidator : 2 March 2016 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | D LYALL BUILDING SERVICES LIMITED | Event Date | 2014-11-03 |
Notice is hereby given, pursuant to section 98 of the Insolvency Act 1986, that a Meeting of the Creditors of the above-named Company will be held at Robson Laidler LLP , Fernwood House, Fernwood Road, Jesmond, Newcastle upon Tyne NE2 1TJ, on 18 November 2014 , at 11.40 am, for the purposes mentioned in sections 99 to 101 of the said Act. Resolutions may also be passed at this Meeting with regard to the Liquidators remuneration and the costs of convening the Meeting. A list of the names and addresses of the Companys Creditors may be inspected, free of charge, between 10.00 am and 4.00 pm on 14 November 2014 and 17 November 2014, at the offices of Robson Laidler LLP , Fernwood House, Fernwood Road, Jesmond, Newcastle upon Tyne NE2 1TJ . Contact Details: Martin Daley (IP No 9563 ) and Simon Blakey (IP No 12990 ), contact: Martin Daley, telephone: 0191 2818191, email: mdaley@robson-laidler.co.uk | |||
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. |