Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LAIDRITE CONSTRUCTION LIMITED
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 Overview

About Laidrite Construction Ltd
LAIDRITE CONSTRUCTION LIMITED was founded on 1999-06-16 and had its registered office in Campbell Road. The company was dissolved on the 2017-06-30 and is no longer trading or active.

Key Data
Company Name
LAIDRITE CONSTRUCTION LIMITED
 
Legal Registered Office
CAMPBELL ROAD
STOKE-ON-TRENT
 
Previous Names
HAJCO 210 LIMITED03/08/1999
Filing Information
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
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 LAIDRITE CONSTRUCTION LIMITED

Current Directors
Officer Role Date Appointed
PHILIP ANTHONY CHAMP
Director 2012-07-16
Previous Officers
Officer Role Date Appointed Date Resigned
MARVIN JOHN CLARKE
Company Secretary 1999-07-29 2012-07-16
MARVIN JOHN CLARKE
Director 1999-07-29 2012-07-16
JILL ROBERTS
Director 2005-05-06 2012-07-16
DAVID WILLIAM ROBERTS
Director 1999-07-29 2005-11-02
ANTHONY ROGERS
Director 1999-08-10 2001-03-23
ROBERT FIRBANK ASHTON
Company Secretary 1999-06-16 1999-07-29
THOMAS RAYMOND GREGORY
Director 1999-06-16 1999-07-29

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
2017-06-30GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-03-314.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2017-01-06AD01REGISTERED OFFICE CHANGED ON 06/01/2017 FROM THE OLD BARN CAVERSWALL PARK CAVERSWALL LANE STOKE ON TRENT STAFFORDSHIRE ST3 6HP
2017-01-034.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/11/2016
2016-01-284.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/11/2015
2014-12-04AD01REGISTERED OFFICE CHANGED ON 04/12/2014 FROM CMS HOUSE FYNNEY FIELDS BROOKLANDS WAY LEEK STAFFORDSHIRE ST13 7QG
2014-12-03600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-12-03LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2014-12-034.20STATEMENT OF AFFAIRS/4.19
2014-10-24LATEST SOC24/10/14 STATEMENT OF CAPITAL;GBP 10
2014-10-24AR0116/10/14 FULL LIST
2014-04-29AD01REGISTERED OFFICE CHANGED ON 29/04/2014 FROM 4 FYNNEY FIELDS BASFORD LANE INDUSTRIAL ESTATE LEEKBROOK LEEK STAFFORDSHIRE ST13 7QG
2013-11-26LATEST SOC26/11/13 STATEMENT OF CAPITAL;GBP 10
2013-11-26AR0116/10/13 FULL LIST
2013-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ANTHONY CHAMP / 25/11/2013
2013-11-22AA30/06/13 TOTAL EXEMPTION SMALL
2012-11-07AA30/06/12 TOTAL EXEMPTION SMALL
2012-11-05AR0116/10/12 FULL LIST
2012-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP ANTHONY CHAMP / 05/11/2012
2012-07-31TM01APPOINTMENT TERMINATED, DIRECTOR JILL ROBERTS
2012-07-31AP01DIRECTOR APPOINTED MR PHILIP ANTHONY CHAMP
2012-07-31TM01APPOINTMENT TERMINATED, DIRECTOR MARVIN CLARKE
2012-07-31TM02APPOINTMENT TERMINATED, SECRETARY MARVIN CLARKE
2012-07-02AR0116/06/12 FULL LIST
2012-03-30AA30/06/11 TOTAL EXEMPTION FULL
2011-07-13AR0116/06/11 FULL LIST
2011-03-14AA30/06/10 TOTAL EXEMPTION FULL
2010-07-12AR0116/06/10 FULL LIST
2010-02-23AA30/06/09 TOTAL EXEMPTION FULL
2009-07-21363aRETURN MADE UP TO 16/06/09; FULL LIST OF MEMBERS
2009-05-01AA30/06/08 TOTAL EXEMPTION FULL
2008-08-15363sRETURN MADE UP TO 16/06/08; NO CHANGE OF MEMBERS
2008-03-11AA30/06/07 TOTAL EXEMPTION FULL
2007-08-17363sRETURN MADE UP TO 16/06/07; NO CHANGE OF MEMBERS
2007-03-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06
2006-08-15363(288)DIRECTOR RESIGNED
2006-08-15363sRETURN MADE UP TO 16/06/06; FULL LIST OF MEMBERS
2005-12-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2005-08-08363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-08-08363sRETURN MADE UP TO 16/06/05; FULL LIST OF MEMBERS
2005-05-23288aNEW DIRECTOR APPOINTED
2005-04-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2004-06-28363sRETURN MADE UP TO 16/06/04; FULL LIST OF MEMBERS
2003-12-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03
2003-08-06363sRETURN MADE UP TO 16/06/03; FULL LIST OF MEMBERS
2002-11-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02
2002-07-12363(287)REGISTERED OFFICE CHANGED ON 12/07/02
2002-07-12363sRETURN MADE UP TO 16/06/02; FULL LIST OF MEMBERS
2001-12-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2001-07-16363(287)REGISTERED OFFICE CHANGED ON 16/07/01
2001-07-16363sRETURN MADE UP TO 16/06/01; FULL LIST OF MEMBERS
2001-05-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2001-04-23288bDIRECTOR RESIGNED
2000-07-10363(288)DIRECTOR'S PARTICULARS CHANGED
2000-07-10363sRETURN MADE UP TO 16/06/00; FULL LIST OF MEMBERS
1999-08-18288aNEW DIRECTOR APPOINTED
1999-08-10395PARTICULARS OF MORTGAGE/CHARGE
1999-08-08288bDIRECTOR RESIGNED
1999-08-08288bSECRETARY RESIGNED
1999-08-06395PARTICULARS OF MORTGAGE/CHARGE
1999-08-04288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-08-04287REGISTERED OFFICE CHANGED ON 04/08/99 FROM: BERKELEY COURT BOROUGH ROAD NEWCASTLE STAFFORDSHIRE ST5 1TT
1999-08-04288aNEW DIRECTOR APPOINTED
1999-08-0488(2)RAD 29/07/99--------- £ SI 8@1=8 £ IC 2/10
1999-08-03CERTNMCOMPANY NAME CHANGED HAJCO 210 LIMITED CERTIFICATE ISSUED ON 03/08/99
1999-06-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
42 - Civil engineering
429 - Construction of other civil engineering projects
42990 - Construction of other civil engineering projects not elsewhere classified




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry 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

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
Final Meetings2017-01-06
Notices to Creditors2014-11-28
Appointment of Liquidators2014-11-28
Resolutions for Winding-up2014-11-28
Meetings of Creditors2014-11-18
Fines / Sanctions
No fines or sanctions have been issued against LAIDRITE CONSTRUCTION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1999-08-10 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE CREATED BY THE COMPANY FORMERLY KNOWN AS HAJCO 210 LIMITED 1999-08-06 Outstanding BARCLAYS BANK PLC
Creditors
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

Filed Financial Reports
Annual Accounts
2013-06-30

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

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of LAIDRITE CONSTRUCTION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for LAIDRITE CONSTRUCTION LIMITED
Trademarks
We have not found any records of LAIDRITE CONSTRUCTION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LAIDRITE CONSTRUCTION LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

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:

LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,569,538
MORRIS & BLUNT LIMITED £ 2,075,842
WILLIAMS ASSOCIATES (SOUTHERN) LIMITED £ 1,822,284
BEARDWELL CONSTRUCTION LIMITED £ 919,008
DYER AND BUTLER LIMITED £ 746,645
WILLIAM GOUGH LIMITED £ 689,622
TETRA TECH LIMITED £ 543,854
ROCON CONTRACTORS LIMITED £ 328,414
G & F BUILDING CONTRACTORS LIMITED £ 323,751
KNIGHTS BROWN CONSTRUCTION LTD £ 311,782
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
Outgoings
Business Rates/Property Tax
No properties were found where LAIDRITE CONSTRUCTION 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 TypeNotices to Creditors
Defending partyLAIDRITE CONSTRUCTION LIMITEDEvent Date2014-11-24
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 TypeAppointment of Liquidators
Defending partyLAIDRITE CONSTRUCTION LIMITEDEvent Date2014-11-24
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 TypeResolutions for Winding-up
Defending partyLAIDRITE CONSTRUCTION LIMITEDEvent Date2014-11-24
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 TypeFinal Meetings
Defending partyLAIDRITE CONSTRUCTION LIMITEDEvent Date2014-11-24
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 TypeMeetings of Creditors
Defending partyLAIDRITE CONSTRUCTION LIMITEDEvent Date2014-11-11
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
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LAIDRITE CONSTRUCTION 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 LAIDRITE CONSTRUCTION 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1