Dissolved 2016-12-08
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 Name | |
---|---|
LAWRENCE'S SKIP HIRE LIMITED | |
Legal Registered Office | |
SNOW HILL QUEENSWAY BIRMINGHAM | |
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 |
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 |
---|---|---|
DAVID LAWRENCE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CALVIN BRETT WILLIAMS |
Company Secretary | ||
ANDREW WATSON GIBSON |
Director | ||
CALVIN BRETT WILLIAMS |
Director | ||
HAZEL VALERIE LAWRENCE |
Company Secretary | ||
HAZEL VALERIE LAWRENCE |
Director | ||
KEVIN PAUL LAWRENCE |
Director | ||
RONALD EDWIN LAWRENCE |
Director | ||
MARK ANDREW LAWRENCE |
Director | ||
CAROLINE HAZEL LAWRENCE |
Director | ||
SUZANNE BREWER |
Nominated Secretary | ||
KEVIN BREWER |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FORGE RECYCLING LIMITED | Director | 2009-07-03 | CURRENT | 2009-05-05 | Dissolved 2014-02-18 | |
LAWRENCE RECYCLING AND WASTE MANAGEMENT LIMITED | Director | 2008-12-17 | CURRENT | 2008-12-17 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
2.35B | NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 13/07/2016 | |
2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 13/01/2016 | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 13/07/2015 | |
2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 13/01/2015 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CALVIN WILLIAMS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW GIBSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CALVIN WILLIAMS | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 13/07/2014 | |
2.31B | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.24B | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 03/03/2014 | |
F2.18 | NOTICE OF DEEMED APPROVAL OF PROPOSALS | |
2.16B | NOTICE OF STATEMENT OF AFFAIRS/2.14B | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.17B | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
AD01 | REGISTERED OFFICE CHANGED ON 12/09/2013 FROM THE FORGE STOURPORT ROAD KIDDERMINSTER WORCESTERSHIRE DY11 7QE | |
2.12B | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
LATEST SOC | 03/04/13 STATEMENT OF CAPITAL;GBP 105 | |
AR01 | 20/03/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CALVIN BRETT WILLIAMS / 03/04/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID LAWRENCE / 03/04/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WATSON GIBSON / 03/04/2013 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / CALVIN BRETT WILLIAMS / 03/04/2013 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11 | |
AR01 | 20/03/12 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10 | |
AR01 | 20/03/11 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
AR01 | 20/03/10 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 16/04/2009 FROM THE FORGE STOURPORT ROAD KIDDERMINSTER WORCESTERSHIRE DY11 7QE | |
288a | DIRECTOR APPOINTED ANDREW WATSON GIBSON | |
225 | PREVSHO FROM 31/03/2009 TO 31/12/2008 | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY HAZEL LAWRENCE | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
288a | DIRECTOR AND SECRETARY APPOINTED CALVIN BRETT WILLIAMS | |
288b | APPOINTMENT TERMINATED DIRECTOR KEVIN LAWRENCE | |
288b | APPOINTMENT TERMINATED DIRECTOR RONALD LAWRENCE | |
RES13 | CO ENTERS LOAN/DEBENTURE AGRMNT 22/01/2009 | |
RES13 | SECT 175 (CA)/ DIR APT/CO BUSINESS 21/01/2009 | |
123 | NC INC ALREADY ADJUSTED 10/06/02 | |
RES04 | GBP NC 1000/1000000 10/06/2002 | |
363a | RETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
287 | REGISTERED OFFICE CHANGED ON 12/05/2008 FROM UNIT 4 ACROW SITE ROAD 2 HOOBROOK INDUSTRIAL ESTATE KIDDERMINSTER WORCESTERSHIRE DY10 1HY | |
288b | APPOINTMENT TERMINATED DIRECTOR MARK LAWRENCE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
88(2)R | AD 06/07/07--------- £ SI 5@1=5 £ IC 100/105 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 20/03/06; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 23/02/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04 | |
288a | NEW DIRECTOR APPOINTED |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OD0263706 | Expired |
Notice of Intended Dividends | 2016-06-10 |
Meetings of Creditors | 2014-07-22 |
Meetings of Creditors | 2014-04-07 |
Appointment of Administrators | 2013-09-09 |
Total # Mortgages/Charges | 13 |
---|---|
Mortgages/Charges outstanding | 12 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEED OF VARIATION | Outstanding | MAVEN CAPITAL PARTNERS UK LLP | |
DEED OF VARIATION | Outstanding | MAVEN CAPITAL PARTNERS UK LLP | |
DEED OF VARIATION | Outstanding | MAVEN CAPITAL PARTNERS UK LLP | |
ALL ASSETS DEBENTURE | Outstanding | LLOYDS TSB COMMERCIAL FINANCE LIMITED | |
DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
DEBENTURE | Outstanding | ABERDEEN ASSET MANAGERS LIMITED (AS SECURITY TRUSTEE) | |
LEGAL MORTGAGE | Outstanding | ADVANTAGE TRANSITION BRIDGE FUND LIMITED | |
DEBENTURE | Outstanding | ADVANTAGE TRANSITION BRIDGE FUND LIMITED | |
DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Outstanding | FOLKES PROPERTIES LIMITED | |
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
AGREEMENT | Satisfied | SYGNET INVOICE FINANCE LIMITED | |
DEBENTURE | Outstanding | BARCLAYS 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 LAWRENCE'S SKIP HIRE LIMITED
LAWRENCE'S SKIP HIRE LIMITED owns 3 domain names.
lawrencerecyclingandwastemanagement.co.uk forgerecyclingcentre.co.uk forge-recycling.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Wyre Forest District Council | |
|
|
Wyre Forest District Council | |
|
|
Wyre Forest District Council | |
|
|
Wyre Forest District Council | |
|
|
Wyre Forest District Council | |
|
|
Wyre Forest District Council | |
|
|
Wyre Forest District Council | |
|
|
Wyre Forest District Council | |
|
|
Wyre Forest District Council | |
|
|
Wyre Forest District Council | |
|
|
Wyre Forest District Council | |
|
|
Wyre Forest District Council | |
|
|
Wyre Forest District Council | |
|
|
Wyre Forest District Council | |
|
|
Wyre Forest District Council | |
|
|
Wyre Forest District Council | |
|
|
Wyre Forest District Council | |
|
|
Wyre Forest District Council | |
|
|
Wyre Forest District Council | |
|
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 | Meetings of Creditors | |
---|---|---|---|
Defending party | LAWRENCE’S SKIP HIRE LIMITED | Event Date | 2014-07-17 |
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 Type | Appointment of Administrators | |
Defending party | LAWRENCE’S SKIP HIRE LIMITED | Event Date | 2013-09-04 |
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 Type | Meetings of Creditors | |
Defending party | LAWRENCE’S SKIP HIRE LIMITED | Event 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. | |||
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. |