Dissolved
Dissolved 2017-06-30
Company Information for LAIDRITE CONSTRUCTION LIMITED
CAMPBELL ROAD, STOKE-ON-TRENT, ST4,
|
Company Registration Number
03790222
Private Limited Company
Dissolved Dissolved 2017-06-30 |
Company Name | ||
---|---|---|
LAIDRITE CONSTRUCTION LIMITED | ||
Legal Registered Office | ||
CAMPBELL ROAD STOKE-ON-TRENT | ||
Previous Names | ||
|
Company Number | 03790222 | |
---|---|---|
Date formed | 1999-06-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-06-30 | |
Date Dissolved | 2017-06-30 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-01-24 23:41:36 |
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 |
---|---|---|
PHILIP ANTHONY CHAMP |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARVIN JOHN CLARKE |
Company Secretary | ||
MARVIN JOHN CLARKE |
Director | ||
JILL ROBERTS |
Director | ||
DAVID WILLIAM ROBERTS |
Director | ||
ANTHONY ROGERS |
Director | ||
ROBERT FIRBANK ASHTON |
Company Secretary | ||
THOMAS RAYMOND GREGORY |
Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.72 | RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP | |
AD01 | REGISTERED OFFICE CHANGED ON 06/01/2017 FROM THE OLD BARN CAVERSWALL PARK CAVERSWALL LANE STOKE ON TRENT STAFFORDSHIRE ST3 6HP | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/11/2016 | |
4.68 | LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/11/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/12/2014 FROM CMS HOUSE FYNNEY FIELDS BROOKLANDS WAY LEEK STAFFORDSHIRE ST13 7QG | |
600 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESEX | EXTRAORDINARY RESOLUTION TO WIND UP | |
4.20 | STATEMENT OF AFFAIRS/4.19 | |
LATEST SOC | 24/10/14 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 16/10/14 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 29/04/2014 FROM 4 FYNNEY FIELDS BASFORD LANE INDUSTRIAL ESTATE LEEKBROOK LEEK STAFFORDSHIRE ST13 7QG | |
LATEST SOC | 26/11/13 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 16/10/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ANTHONY CHAMP / 25/11/2013 | |
AA | 30/06/13 TOTAL EXEMPTION SMALL | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
AR01 | 16/10/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ANTHONY CHAMP / 05/11/2012 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JILL ROBERTS | |
AP01 | DIRECTOR APPOINTED MR PHILIP ANTHONY CHAMP | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARVIN CLARKE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MARVIN CLARKE | |
AR01 | 16/06/12 FULL LIST | |
AA | 30/06/11 TOTAL EXEMPTION FULL | |
AR01 | 16/06/11 FULL LIST | |
AA | 30/06/10 TOTAL EXEMPTION FULL | |
AR01 | 16/06/10 FULL LIST | |
AA | 30/06/09 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 16/06/09; FULL LIST OF MEMBERS | |
AA | 30/06/08 TOTAL EXEMPTION FULL | |
363s | RETURN MADE UP TO 16/06/08; NO CHANGE OF MEMBERS | |
AA | 30/06/07 TOTAL EXEMPTION FULL | |
363s | RETURN MADE UP TO 16/06/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06 | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 16/06/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 16/06/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04 | |
363s | RETURN MADE UP TO 16/06/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03 | |
363s | RETURN MADE UP TO 16/06/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02 | |
363(287) | REGISTERED OFFICE CHANGED ON 12/07/02 | |
363s | RETURN MADE UP TO 16/06/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01 | |
363(287) | REGISTERED OFFICE CHANGED ON 16/07/01 | |
363s | RETURN MADE UP TO 16/06/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 | |
288b | DIRECTOR RESIGNED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 16/06/00; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 04/08/99 FROM: BERKELEY COURT BOROUGH ROAD NEWCASTLE STAFFORDSHIRE ST5 1TT | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 29/07/99--------- £ SI 8@1=8 £ IC 2/10 | |
CERTNM | COMPANY NAME CHANGED HAJCO 210 LIMITED CERTIFICATE ISSUED ON 03/08/99 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OD1039142 | Expired | |||
Vehicle and Operator Services Agency VOSA | UK Vehicle Restricted operator | OD1039142 | Expired |
Final Meetings | 2017-01-06 |
Notices to Creditors | 2014-11-28 |
Appointment of Liquidators | 2014-11-28 |
Resolutions for Winding-up | 2014-11-28 |
Meetings of Creditors | 2014-11-18 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE CREATED BY THE COMPANY FORMERLY KNOWN AS HAJCO 210 LIMITED | Outstanding | BARCLAYS BANK PLC |
Creditors Due After One Year | 2013-06-30 | £ 250,500 |
---|---|---|
Creditors Due Within One Year | 2013-06-30 | £ 230,730 |
Creditors Due Within One Year | 2012-06-30 | £ 354,282 |
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 LAIDRITE CONSTRUCTION LIMITED
Cash Bank In Hand | 2013-06-30 | £ 3,858 |
---|---|---|
Current Assets | 2013-06-30 | £ 183,907 |
Current Assets | 2012-06-30 | £ 55,858 |
Debtors | 2013-06-30 | £ 179,649 |
Debtors | 2012-06-30 | £ 55,458 |
Shareholder Funds | 2013-06-30 | £ 2,677 |
Tangible Fixed Assets | 2013-06-30 | £ 300,000 |
Tangible Fixed Assets | 2012-06-30 | £ 237,051 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (42990 - Construction of other civil engineering projects not elsewhere classified) as LAIDRITE CONSTRUCTION LIMITED are:
Initiating party | Event Type | Notices to Creditors | |
---|---|---|---|
Defending party | LAIDRITE CONSTRUCTION LIMITED | Event Date | 2014-11-24 |
Steven John Currie (IP Number: 009675) and Robert Michael Young (IP Number: 007875), both of Begbies Traynor (Central) LLP of The Old Barn, Caverswall Park, Caverswall Lane, Stoke on Trent, ST3 6HP were appointed as Joint Liquidators of the Company on 24 November 2014. Creditors of the Company are required on or before the 24 December 2014 to send their names and addresses and particulars of their debts or claims and the names and addresses of the solicitors (If any) to the joint liquidators, at Begbies Traynor (Central) LLP, The Old Barn, Caverswall Park, Cavarswall Lane, Stoke on Trent, ST3 6HP and, if so required by notice in writing from the joint liquidators, by their solicitors or personally, to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | LAIDRITE CONSTRUCTION LIMITED | Event Date | 2014-11-24 |
Steven John Currie and Robert Michael Young of Begbies Traynor (Central) LLP , The Old Barn, Caverswall Park, Caverswall Lane, Stoke on Trent, Staffordshire ST3 6HP : | |||
Initiating party | Event Type | Resolutions for Winding-up | |
Defending party | LAIDRITE CONSTRUCTION LIMITED | Event Date | 2014-11-24 |
At a General Meeting of the members of the above named company, duly convened and held at The Old Barn, Caverswall Park, The Old Barn, Caverswall Park, Caverswall Lane, Stoke on Trent, Staffordshire, ST3 6HP on 24 November 2014 the following resolutions were duly passed; as a Special Resolution and as an Ordinary Resolution respectively:- 1. That the Company be wound up voluntarily. That Steven John Currie and Robert Michael Young of Begbies Traynor (Central) LLP , The Old Barn, Caverswall Park, Caverswall Lane, Stoke on Trent, ST3 6HP be and hereby are appointed Joint Liquidators of the Company for the purpose of the voluntary winding-up, and any act required or authorised under any enactment to be done by the Joint Liquidators may be done by all or any one or more of the persons holding the office of liquidator from time to time. Steven John Currie (IP Number; 009675) and Robert Michael Young (IP Number: 007875) Philip Anthony Champ Chairman : | |||
Initiating party | Event Type | Final Meetings | |
Defending party | LAIDRITE CONSTRUCTION LIMITED | Event Date | 2014-11-24 |
Notice is hereby given pursuant to Section 106 of the Insolvency Act 1986, that final meetings of the members and creditors of the above named Company will be held at Alexander House, Waters Edge Business Park, Campbell Road, Stoke on Trent ST4 4DB on 21 March 2017 at 10.00 am and 10.15 am respectively, for the purpose of having an account laid before them showing how the winding-up has been conducted and the property of the Company disposed of, and also determining whether the Liquidator should be granted his release from office. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him and such proxy need not also be a member or creditor. Proxy forms must be returned to the offices of Currie Young Limited, Alexander House, Waters Edge Business Park, Campbell Road, Stoke on Trent ST4 4DB no later than 12.00 noon on the business day before the meeting. Office Holder Details: Steven John Currie and Robert Michael Young (IP numbers 9675 and 7875 ) of Currie Young Limited , Alexander House, Waters Edge Business Park, Campbell Road, Stoke on Trent ST4 4DB . Date of Appointment: 24 November 2014 . Further information about this case is available from Lisa Jackson at the offices of Currie Young Limited on 01782 394 500. Steven John Currie and Robert Michael Young , Joint Liquidators Dated: 5 January 2017 | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | LAIDRITE CONSTRUCTION LIMITED | Event Date | 2014-11-11 |
Pursuant to Section 98 of the Insolvency Act 1986 (the Act), a meeting of the creditors of the above named company will be held at the offices of Begbies Traynor (Central) LLP, The Old Barn, Caverswall Park, Caverswall Lane, Stoke on Trent, Staffordshire ST3 6HP on 24 November 2014 at 11.15 am. The purpose of the meeting, pursuant to Sections 99 to 101 of the Act is to consider the statement of affairs of the Company to be laid before the meeting, to appoint a liquidator and, if the creditors think fit, to appoint a liquidation committee. In order to be entitled to vote at the meeting, creditors must lodge their proxies, together with a statement of their claim at the offices of Begbies Traynor (Central) LLP , The Old Barn, Caverswall Park, Caverswall Lane, Stoke on Trent ST3 6HP not later than 12.00 noon on 21 November 2014. Please note that submission of proxy forms by email is not acceptable and will lead to the proxy being held invalid and the vote not cast. A list of the names and addresses of the Companys creditors may be inspected, free of charge, at Begbies Traynor (Central) LLP at the above address between 10.00 am and 4.00 pm on the two business days preceding the date of the meeting stated above. Further information is available from James Everist at the offices of Begbies Traynor (Central) LLP on 01782 394 500 or at james.everist@begbies-traynor.com By Order of the Board | |||
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. |