Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > GRAINGER BUILDING SERVICES LIMITED
Company Information for

GRAINGER BUILDING SERVICES LIMITED

C/O PRICEWATERHOUSECOOPERS LLP WATERFRONT PLAZA, 8 LAGANBANK ROAD, BELFAST, COUNTY ANTRIM, BT1 3LR,
Company Registration Number
NI010297
Private Limited Company
Liquidation

Company Overview

About Grainger Building Services Ltd
GRAINGER BUILDING SERVICES LIMITED was founded on 1974-07-26 and has its registered office in Belfast. The organisation's status is listed as "Liquidation". Grainger Building Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MEDIUM
Key Data
Company Name
GRAINGER BUILDING SERVICES LIMITED
 
Legal Registered Office
C/O PRICEWATERHOUSECOOPERS LLP WATERFRONT PLAZA
8 LAGANBANK ROAD
BELFAST
COUNTY ANTRIM
BT1 3LR
Other companies in BT1
 
Telephone02890422555
 
Filing Information
Company Number NI010297
Company ID Number NI010297
Date formed 1974-07-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2011
Account next due 30/09/2013
Latest return 31/12/2011
Return next due 28/01/2013
Type of accounts MEDIUM
Last Datalog update: 2018-09-07 00:37:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GRAINGER BUILDING SERVICES LIMITED
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 GRAINGER BUILDING SERVICES LIMITED

Current Directors
Officer Role Date Appointed
EDWARD JAMES JACKSON
Company Secretary 1974-07-26
EDWARD JAMES JACKSON
Director 1974-07-26
CHRISTOPHER ROBERT PEGG
Director 1974-07-26
DAVID JOHN WYLDE
Director 2003-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
ERIK ANGUS ARCHER
Director 2011-04-06 2012-01-31
JOHN MCGREVEY
Director 2003-10-01 2011-03-15
ALEXANDER OWENS
Director 1974-07-26 2011-03-15
NORMAN FREDERICK MAGUIRE
Director 1974-07-26 2006-05-21
TREVOR JAMES PATTERSON
Director 1974-07-26 1999-02-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EDWARD JAMES JACKSON BALLYKEEL DEVELOPMENTS LIMITED Company Secretary 1989-07-20 CURRENT 1989-07-20 Active
EDWARD JAMES JACKSON DOWN BUILDING SERVICES LIMITED Company Secretary 1977-03-09 CURRENT 1977-03-09 Dissolved 2013-11-29
EDWARD JAMES JACKSON SCENSUM LIMITED Director 2011-07-25 CURRENT 2011-07-25 Active
EDWARD JAMES JACKSON BALLYKEEL DEVELOPMENTS LIMITED Director 1989-07-20 CURRENT 1989-07-20 Active
EDWARD JAMES JACKSON DOWN BUILDING SERVICES LIMITED Director 1977-03-09 CURRENT 1977-03-09 Dissolved 2013-11-29
CHRISTOPHER ROBERT PEGG RIST MANAGEMENT LIMITED Director 2013-05-24 CURRENT 2013-05-24 Active
CHRISTOPHER ROBERT PEGG DOWN BUILDING SERVICES LIMITED Director 2007-01-16 CURRENT 1977-03-09 Dissolved 2013-11-29
CHRISTOPHER ROBERT PEGG BALLYKEEL DEVELOPMENTS LIMITED Director 1989-07-20 CURRENT 1989-07-20 Active
DAVID JOHN WYLDE BALLYKEEL DEVELOPMENTS LIMITED Director 2004-04-06 CURRENT 1989-07-20 Active

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
2017-11-014.69(NI)LIQUIDATORS STATEMENT OF ACCOUNTS:BROUGHT DOWN DATE 02/10/2017
2016-11-044.69(NI)LIQUIDATORS STATEMENT OF ACCOUNTS:BROUGHT DOWN DATE 02/10/2016
2015-10-214.69(NI)LIQUIDATORS STATEMENT OF ACCOUNTS:BROUGHT DOWN DATE 02/10/2015
2014-10-214.69(NI)LIQUIDATORS STATEMENT OF ACCOUNTS:BROUGHT DOWN DATE 02/10/2014
2014-03-181.4(NI)COMPLETION OF VOLUNTARY ARRANGEMENT
2013-11-054.69(NI)LIQUIDATORS STATEMENT OF ACCOUNTS:BROUGHT DOWN DATE 02/10/2013
2013-09-044.41(NI)NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2013-08-28VL1NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2013-05-161.3(NI)SUPERVISOR'S ABSTRACTS:BROUGHT DOWN DATE 07/03/2013
2012-11-024.21(NI)STATEMENT OF AFFAIRS/4.20(NI)
2012-10-17AD01REGISTERED OFFICE CHANGED ON 17/10/2012 FROM 163 CHURCH ROAD HOLYWOOD CO DOWN BT18 9BZ
2012-10-17VL1NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2012-10-17LRESC(NI)RESOLUTION FOR APPOINTING A LIQUIDATOR
2012-09-28AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/11
2012-03-151.1(NI)NOTICE OF VOLUNTARY ARRANGEMENT TAKING EFFECT
2012-02-20TM01APPOINTMENT TERMINATED, DIRECTOR ERIK ARCHER
2012-01-18LATEST SOC18/01/12 STATEMENT OF CAPITAL;GBP 35200
2012-01-18AR0131/12/11 FULL LIST
2011-09-27AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/10
2011-04-20AP01DIRECTOR APPOINTED MR ERIK ARCHER
2011-03-21TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER OWENS
2011-03-21TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MCGREVEY
2011-01-11AR0131/12/10 FULL LIST
2011-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MCGREVEY / 01/05/2010
2010-05-27AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09
2010-01-26AR0131/12/09 FULL LIST
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN WYLDE / 19/01/2010
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER OWENS / 19/01/2010
2010-01-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MCGREVEY / 19/01/2010
2009-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ROBERT PEGG / 23/10/2009
2009-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD JAMES JACKSON / 23/10/2009
2009-10-23CH03SECRETARY'S CHANGE OF PARTICULARS / EDWARD JAMES JACKSON / 23/10/2009
2009-09-29AC(NI)31/12/08 ANNUAL ACCTS
2009-01-22371S(NI)31/12/08 ANNUAL RETURN SHUTTLE
2008-10-30AC(NI)31/12/07 ANNUAL ACCTS
2008-01-28371S(NI)31/12/07 ANNUAL RETURN SHUTTLE
2007-11-02AC(NI)31/12/06 ANNUAL ACCTS
2007-01-24371S(NI)31/12/06 ANNUAL RETURN SHUTTLE
2006-11-07AC(NI)31/12/05 ANNUAL ACCTS
2006-09-22296(NI)CHANGE OF DIRS/SEC
2006-02-25371S(NI)31/12/05 ANNUAL RETURN SHUTTLE
2005-11-14AC(NI)31/12/04 ANNUAL ACCTS
2005-04-02371S(NI)31/12/04 ANNUAL RETURN SHUTTLE
2004-10-04AC(NI)31/12/03 ANNUAL ACCTS
2004-02-04371S(NI)31/12/03 ANNUAL RETURN SHUTTLE
2003-10-08296(NI)CHANGE OF DIRS/SEC
2003-09-12AC(NI)31/12/02 ANNUAL ACCTS
2003-02-24371S(NI)31/12/02 ANNUAL RETURN SHUTTLE
2002-04-08233(NI)CHANGE OF ARD
2002-03-01AC(NI)30/09/01 ANNUAL ACCTS
2002-01-10371S(NI)31/12/01 ANNUAL RETURN SHUTTLE
2001-06-22AC(NI)30/09/00 ANNUAL ACCTS
2001-01-30371S(NI)31/12/00 ANNUAL RETURN SHUTTLE
2000-07-03AC(NI)30/09/99 ANNUAL ACCTS
2000-03-02371S(NI)31/12/99 ANNUAL RETURN SHUTTLE
1999-07-04AC(NI)30/09/98 ANNUAL ACCTS
1999-03-09296(NI)CHANGE OF DIRS/SEC
1999-01-19371S(NI)31/12/98 ANNUAL RETURN SHUTTLE
1998-06-26AC(NI)30/09/97 ANNUAL ACCTS
1998-01-25371S(NI)31/12/97 ANNUAL RETURN SHUTTLE
1997-07-03AC(NI)30/09/96 ANNUAL ACCTS
1997-01-28371S(NI)31/12/96 ANNUAL RETURN SHUTTLE
1996-10-03296(NI)CHANGE OF DIRS/SEC
1996-06-27AC(NI)30/09/95 ANNUAL ACCTS
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43910 - Roofing activities




Licences & Regulatory approval
We could not find any licences issued to GRAINGER BUILDING SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2019-11-08
Notice of Dividends2018-11-23
Fines / Sanctions
No fines or sanctions have been issued against GRAINGER BUILDING SERVICES 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
CHARGE OVER ALL BOOK DEBTS 1989-10-12 Outstanding NORTHERN BANK
FLOATING CHARGE 1974-11-19 Outstanding NORTHERN BANK
Intangible Assets
Patents
We have not found any records of GRAINGER BUILDING SERVICES LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of GRAINGER BUILDING SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GRAINGER BUILDING SERVICES 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 (43910 - Roofing activities) as GRAINGER BUILDING SERVICES LIMITED are:

M & J SERVICES LTD £ 1,678,680
WILLIAMS ROOFING CONTRACTORS LIMITED £ 1,093,987
KINGSLEY ROOFING LIMITED £ 676,564
MALONE ROOFING (NEWBURY) LIMITED £ 537,590
CENTRAL ROOFING AND BUILDING SERVICES LIMITED £ 405,530
WARNER CONTRACTING LIMITED £ 386,443
ACCURATE ROOFING LTD. £ 252,272
M & J GROUP (CONSTRUCTION & ROOFING) LTD £ 180,580
A R MORRIS ROOFING & CONSTRUCTION LTD £ 138,458
BRIGGS AMASCO LIMITED £ 134,304
JOHN FLOWERS LIMITED £ 15,131,296
MITIE ROOFING LIMITED £ 7,346,432
RUSSELL TREW LIMITED £ 6,145,897
M.A.C. (ROOFING & CONTRACTING) LIMITED £ 4,738,509
M & J SERVICES LTD £ 4,604,668
SPRINGS ROOFING LIMITED £ 4,236,036
WILLIAM COOPER LIMITED £ 3,975,940
MIDLAND ROOFING SERVICES (DERBY) LIMITED £ 3,475,438
BYFORD ROOFING SERVICES LIMITED £ 3,129,528
RCS REALISATIONS LIMITED £ 3,122,903
JOHN FLOWERS LIMITED £ 15,131,296
MITIE ROOFING LIMITED £ 7,346,432
RUSSELL TREW LIMITED £ 6,145,897
M.A.C. (ROOFING & CONTRACTING) LIMITED £ 4,738,509
M & J SERVICES LTD £ 4,604,668
SPRINGS ROOFING LIMITED £ 4,236,036
WILLIAM COOPER LIMITED £ 3,975,940
MIDLAND ROOFING SERVICES (DERBY) LIMITED £ 3,475,438
BYFORD ROOFING SERVICES LIMITED £ 3,129,528
RCS REALISATIONS LIMITED £ 3,122,903
JOHN FLOWERS LIMITED £ 15,131,296
MITIE ROOFING LIMITED £ 7,346,432
RUSSELL TREW LIMITED £ 6,145,897
M.A.C. (ROOFING & CONTRACTING) LIMITED £ 4,738,509
M & J SERVICES LTD £ 4,604,668
SPRINGS ROOFING LIMITED £ 4,236,036
WILLIAM COOPER LIMITED £ 3,975,940
MIDLAND ROOFING SERVICES (DERBY) LIMITED £ 3,475,438
BYFORD ROOFING SERVICES LIMITED £ 3,129,528
RCS REALISATIONS LIMITED £ 3,122,903
Outgoings
Business Rates/Property Tax
No properties were found where GRAINGER BUILDING SERVICES 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 TypeFinal Meetings
Defending partyGRAINGER BUILDING SERVICES LIMITEDEvent Date2019-11-08
Meeting venue: PwC LLP, Waterfront Plaza, 8 Laganbank Road, Belfast, BT1 3LR Meeting date: Friday 13 December 2019 Members meeting time: 11.30 a.m. Creditors meeting time: 11.45 a.m. Liquidators names: Graham Douglas Frost and David Matthew Hammond
 
Initiating party Event TypeNotice of Dividends
Defending partyGRAINGER BUILDING SERVICES LTDEvent Date2018-11-23
I hereby give notice, that it is my intention to declare a first and final dividend to unsecured creditors of the above named company no later than four months from the last date of proving of 14 December 2018 . If you have not already done so, you must submit a formal claim in order to be considered for the dividend. If you have submitted an invoice or other documents you must still submit a formal claim. If you wish to do so, you are required on or before 14 December 2018 , the last date for proving, to provide a proof of debt to the Joint Liquidators, at the offices of PricewaterhouseCoopers LLP , Waterfront Plaza, 8 Laganbank Road, Belfast, BT1 3LR and, if so requested, to provide such further details or produce such documentary or other evidence as may appear to the Joint Liquidators to be necessary. A creditor who has not proved his debt by the last date for proving may be excluded from the dividend. Stephen Cave : Joint Liquidator :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GRAINGER BUILDING SERVICES 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 GRAINGER BUILDING SERVICES 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.