Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LAWRENCE'S SKIP HIRE LIMITED
Company Information for

LAWRENCE'S SKIP HIRE LIMITED

SNOW HILL QUEENSWAY, BIRMINGHAM, B4,
Company Registration Number
03515290
Private Limited Company
Dissolved

Dissolved 2016-12-08

Company Overview

About Lawrence's Skip Hire Ltd
LAWRENCE'S SKIP HIRE LIMITED was founded on 1998-02-23 and had its registered office in Snow Hill Queensway. The company was dissolved on the 2016-12-08 and is no longer trading or active.

Key Data
Company Name
LAWRENCE'S SKIP HIRE LIMITED
 
Legal Registered Office
SNOW HILL QUEENSWAY
BIRMINGHAM
 
Filing Information
Company Number 03515290
Date formed 1998-02-23
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-12-31
Date Dissolved 2016-12-08
Type of accounts SMALL
Last Datalog update: 2018-01-25 00:23:39
Primary Source:Companies House
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 LAWRENCE'S SKIP HIRE LIMITED

Current Directors
Officer Role Date Appointed
DAVID LAWRENCE
Director 2004-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
CALVIN BRETT WILLIAMS
Company Secretary 2009-01-22 2014-11-14
ANDREW WATSON GIBSON
Director 2009-04-01 2014-11-14
CALVIN BRETT WILLIAMS
Director 2009-01-22 2014-11-14
HAZEL VALERIE LAWRENCE
Company Secretary 1998-02-23 2009-01-22
HAZEL VALERIE LAWRENCE
Director 1998-02-23 2009-01-22
KEVIN PAUL LAWRENCE
Director 1998-02-23 2009-01-22
RONALD EDWIN LAWRENCE
Director 1998-02-23 2009-01-22
MARK ANDREW LAWRENCE
Director 1998-02-23 2008-01-17
CAROLINE HAZEL LAWRENCE
Director 1998-02-23 2003-03-11
SUZANNE BREWER
Nominated Secretary 1998-02-23 1998-02-23
KEVIN BREWER
Nominated Director 1998-02-23 1998-02-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID LAWRENCE FORGE RECYCLING LIMITED Director 2009-07-03 CURRENT 2009-05-05 Dissolved 2014-02-18
DAVID LAWRENCE LAWRENCE RECYCLING AND WASTE MANAGEMENT LIMITED Director 2008-12-17 CURRENT 2008-12-17 Liquidation

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
2016-12-08GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-09-082.35BNOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION
2016-08-092.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 13/07/2016
2016-02-102.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2016-01-282.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 13/01/2016
2015-08-182.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 13/07/2015
2015-03-102.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2015-02-162.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 13/01/2015
2015-01-21TM02APPOINTMENT TERMINATED, SECRETARY CALVIN WILLIAMS
2015-01-21TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW GIBSON
2015-01-21TM01APPOINTMENT TERMINATED, DIRECTOR CALVIN WILLIAMS
2014-08-182.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 13/07/2014
2014-08-182.31BNOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION
2014-04-022.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 03/03/2014
2013-11-20F2.18NOTICE OF DEEMED APPROVAL OF PROPOSALS
2013-11-052.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2013-10-312.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2013-10-302.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2013-09-12AD01REGISTERED OFFICE CHANGED ON 12/09/2013 FROM THE FORGE STOURPORT ROAD KIDDERMINSTER WORCESTERSHIRE DY11 7QE
2013-09-112.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2013-04-03LATEST SOC03/04/13 STATEMENT OF CAPITAL;GBP 105
2013-04-03AR0120/03/13 FULL LIST
2013-04-03CH01DIRECTOR'S CHANGE OF PARTICULARS / CALVIN BRETT WILLIAMS / 03/04/2013
2013-04-03CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID LAWRENCE / 03/04/2013
2013-04-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WATSON GIBSON / 03/04/2013
2013-04-03CH03SECRETARY'S CHANGE OF PARTICULARS / CALVIN BRETT WILLIAMS / 03/04/2013
2012-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-04-05AR0120/03/12 FULL LIST
2011-12-21MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2011-10-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-03-29AR0120/03/11 FULL LIST
2010-12-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2010-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-05-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2010-04-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-04-08AR0120/03/10 FULL LIST
2010-02-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2009-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-04-16363aRETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS
2009-04-16190LOCATION OF DEBENTURE REGISTER
2009-04-16353LOCATION OF REGISTER OF MEMBERS
2009-04-16287REGISTERED OFFICE CHANGED ON 16/04/2009 FROM THE FORGE STOURPORT ROAD KIDDERMINSTER WORCESTERSHIRE DY11 7QE
2009-04-07288aDIRECTOR APPOINTED ANDREW WATSON GIBSON
2009-04-04225PREVSHO FROM 31/03/2009 TO 31/12/2008
2009-02-11AA31/03/08 TOTAL EXEMPTION SMALL
2009-01-29288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY HAZEL LAWRENCE
2009-01-28395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2009-01-28395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2009-01-28395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2009-01-28395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-01-27288aDIRECTOR AND SECRETARY APPOINTED CALVIN BRETT WILLIAMS
2009-01-27288bAPPOINTMENT TERMINATED DIRECTOR KEVIN LAWRENCE
2009-01-27288bAPPOINTMENT TERMINATED DIRECTOR RONALD LAWRENCE
2009-01-27RES13CO ENTERS LOAN/DEBENTURE AGRMNT 22/01/2009
2009-01-27RES13SECT 175 (CA)/ DIR APT/CO BUSINESS 21/01/2009
2008-12-15123NC INC ALREADY ADJUSTED 10/06/02
2008-12-15RES04GBP NC 1000/1000000 10/06/2002
2008-08-12363aRETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS
2008-05-30395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-05-12287REGISTERED OFFICE CHANGED ON 12/05/2008 FROM UNIT 4 ACROW SITE ROAD 2 HOOBROOK INDUSTRIAL ESTATE KIDDERMINSTER WORCESTERSHIRE DY10 1HY
2008-02-29288bAPPOINTMENT TERMINATED DIRECTOR MARK LAWRENCE
2007-10-10395PARTICULARS OF MORTGAGE/CHARGE
2007-09-20395PARTICULARS OF MORTGAGE/CHARGE
2007-08-0788(2)RAD 06/07/07--------- £ SI 5@1=5 £ IC 100/105
2007-07-19RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2007-07-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-07-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-04-02363sRETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS
2007-02-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2007-02-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-04-19363sRETURN MADE UP TO 20/03/06; FULL LIST OF MEMBERS
2005-03-01363sRETURN MADE UP TO 23/02/05; FULL LIST OF MEMBERS
2005-01-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-03-09288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
38 - Waste collection, treatment and disposal activities; materials recovery
383 - Materials recovery
38320 - Recovery of sorted materials

39 - Remediation activities and other waste management services.
390 - Remediation activities and other waste management services
39000 - Remediation activities and other waste management services



Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OD0263706 Expired

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Notice of Intended Dividends2016-06-10
Meetings of Creditors2014-07-22
Meetings of Creditors2014-04-07
Appointment of Administrators2013-09-09
Fines / Sanctions
No fines or sanctions have been issued against LAWRENCE'S SKIP HIRE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 12
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF VARIATION 2011-12-21 Outstanding MAVEN CAPITAL PARTNERS UK LLP
DEED OF VARIATION 2010-12-20 Outstanding MAVEN CAPITAL PARTNERS UK LLP
DEED OF VARIATION 2010-05-10 Outstanding MAVEN CAPITAL PARTNERS UK LLP
ALL ASSETS DEBENTURE 2010-02-02 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
DEBENTURE 2009-01-28 Outstanding BARCLAYS BANK PLC
DEBENTURE 2009-01-28 Outstanding ABERDEEN ASSET MANAGERS LIMITED (AS SECURITY TRUSTEE)
LEGAL MORTGAGE 2009-01-28 Outstanding ADVANTAGE TRANSITION BRIDGE FUND LIMITED
DEBENTURE 2009-01-28 Outstanding ADVANTAGE TRANSITION BRIDGE FUND LIMITED
DEBENTURE 2008-05-30 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 2007-10-10 Outstanding FOLKES PROPERTIES LIMITED
LEGAL CHARGE 2007-09-20 Outstanding BARCLAYS BANK PLC
AGREEMENT 2003-06-25 Satisfied SYGNET INVOICE FINANCE LIMITED
DEBENTURE 2003-05-13 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2011-12-31

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 LAWRENCE'S SKIP HIRE LIMITED

Intangible Assets
Patents
We have not found any records of LAWRENCE'S SKIP HIRE LIMITED registering or being granted any patents
Domain Names

LAWRENCE'S SKIP HIRE LIMITED owns 3 domain names.

lawrencerecyclingandwastemanagement.co.uk   forgerecyclingcentre.co.uk   forge-recycling.co.uk  

Trademarks
We have not found any records of LAWRENCE'S SKIP HIRE LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with LAWRENCE'S SKIP HIRE LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Wyre Forest District Council 2013-08-30 GBP £492
Wyre Forest District Council 2013-08-23 GBP £492
Wyre Forest District Council 2013-08-20 GBP £492
Wyre Forest District Council 2013-08-06 GBP £492
Wyre Forest District Council 2013-07-22 GBP £492
Wyre Forest District Council 2013-07-16 GBP £492
Wyre Forest District Council 2013-07-01 GBP £418
Wyre Forest District Council 2013-07-01 GBP £537
Wyre Forest District Council 2013-06-13 GBP £742
Wyre Forest District Council 2013-06-13 GBP £418
Wyre Forest District Council 2013-06-13 GBP £878
Wyre Forest District Council 2013-05-01 GBP £418
Wyre Forest District Council 2013-04-22 GBP £627
Wyre Forest District Council 2013-04-22 GBP £418
Wyre Forest District Council 2013-04-22 GBP £2,340
Wyre Forest District Council 2013-04-22 GBP £654
Wyre Forest District Council 2013-03-08 GBP £492
Wyre Forest District Council 2013-03-08 GBP £492
Wyre Forest District Council 2013-02-22 GBP £492

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.

Outgoings
Business Rates/Property Tax
No properties were found where LAWRENCE'S SKIP HIRE 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 partyLAWRENCE’S SKIP HIRE LIMITEDEvent Date2014-07-17
In the High Court of Justice, Chancery Division Birmingham District Registry case number 8437 Notice is hereby given, pursuant to Rule 2.35(4A) of the Insolvency Rules 1986 (as amended), that the Joint Administrators are conducting the business of a meeting of creditors of the Company by correspondence for the purpose of seeking preferential creditor approval of one resolution by correspondence in relation to a request to extend the administration by 6 months to 3 March 2015, pursuant to Paragraph 58 of Schedule B1 to the Insolvency Act 1986. The closing date for votes to be submitted on Form 2.25B is 12.00 noon on 6 August 2014, by which time and date votes must be received at KPMG LLP, One Snowhill, Snow Hill Queensway, Birmingham, B4 6GH. A copy of Form 2.25B is available on request. Under Rule 2.38 a person is entitled to submit a vote only if he has given to the Joint Administrators at KPMG LLP, One Snowhill, Snow Hill Queensway, Birmingham, B4 6GH, not later than 12.00 noon on the closing date, details in writing of the debt which he claims to be due to him from the company; and the claim has been duly admitted under Rule 2.38 or 2.39. Date of appointment: 4 September 2013. Office Holder details: Mark Jeremy Orton and William James Wright (IP Nos 8846 and 9720) both of KPMG LLP, One Snowhill, Snow Hill Queensway, Birmingham, B4 6GH, Tel: 0121 232 3346. Alternative contact: Marion Mitchell.
 
Initiating party Event TypeAppointment of Administrators
Defending partyLAWRENCE’S SKIP HIRE LIMITEDEvent Date2013-09-04
In the High Court of Justice, Chancery Division Birmingham District Registry case number 8437 Mark Orton and William Wright (IP Nos 8446 and 9720 ), both of KPMG LLP , One Snowhill, Snow Hill Queensway, Birmingham, B4 6GH Any person who requires further information should contact Vanessa Ting on 0121 609 5891. :
 
Initiating party Event TypeMeetings of Creditors
Defending partyLAWRENCE’S SKIP HIRE LIMITEDEvent Date
In the High Court Birmingham District Registry case number 8437 Notice is hereby given, pursuant to Rule 2.35(4A) Legislation: of the Insolvency Rules 1986 Legislation section: (as amended), that the Joint Administrators have summoned a meeting of preferentialcreditors of the company (to be conducted by way of correspondence under Paragraph58) under Paragraph 62 of Schedule B1 to The Insolvency Act 1986 to seek approvalof three resolutions in relation to their fees, costs and discharge of liability.The closing date for votes to be submitted on Form 2.25B to be received at KPMG LLP,One Snowhill, Snow Hill Queensway, Birmingham, B4 6GH is 12.00 noon on 25 April 2014.A copy of Form 2.25B is available on request. Under Rule 2.38 a person is entitled to submit a vote only if he has given to theJoint Administrators at KPMG LLP, One Snowhill, Snow Hill Queensway, Birmingham, B46GH, not later than 12.00 noon on the closing date, details in writing of the debtwhich he claims to be due to him from the company; and the claim has been duly admittedunder Rule 2.38 or 2.39. Date of appointment: 4 September 2013. Office Holder details: Mark Jeremy Orton and William James Wright (IP Nos. 8846 and9720), KPMG LLP, One Snowhill, Snow Hill Queensway, Birmingham, B4 6GH. Further detailscontact: Marion Mitchell, Tel: 0121 2323346.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LAWRENCE'S SKIP HIRE 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 LAWRENCE'S SKIP HIRE 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.