Liquidation
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 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 | |||
| |||
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 |
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 |
---|---|---|
EDWARD JAMES JACKSON |
||
EDWARD JAMES JACKSON |
||
CHRISTOPHER ROBERT PEGG |
||
DAVID JOHN WYLDE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ERIK ANGUS ARCHER |
Director | ||
JOHN MCGREVEY |
Director | ||
ALEXANDER OWENS |
Director | ||
NORMAN FREDERICK MAGUIRE |
Director | ||
TREVOR JAMES PATTERSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BALLYKEEL DEVELOPMENTS LIMITED | Company Secretary | 1989-07-20 | CURRENT | 1989-07-20 | Active | |
DOWN BUILDING SERVICES LIMITED | Company Secretary | 1977-03-09 | CURRENT | 1977-03-09 | Dissolved 2013-11-29 | |
SCENSUM LIMITED | Director | 2011-07-25 | CURRENT | 2011-07-25 | Active | |
BALLYKEEL DEVELOPMENTS LIMITED | Director | 1989-07-20 | CURRENT | 1989-07-20 | Active | |
DOWN BUILDING SERVICES LIMITED | Director | 1977-03-09 | CURRENT | 1977-03-09 | Dissolved 2013-11-29 | |
RIST MANAGEMENT LIMITED | Director | 2013-05-24 | CURRENT | 2013-05-24 | Active | |
DOWN BUILDING SERVICES LIMITED | Director | 2007-01-16 | CURRENT | 1977-03-09 | Dissolved 2013-11-29 | |
BALLYKEEL DEVELOPMENTS LIMITED | Director | 1989-07-20 | CURRENT | 1989-07-20 | Active | |
BALLYKEEL DEVELOPMENTS LIMITED | Director | 2004-04-06 | CURRENT | 1989-07-20 | Active |
Date | Document Type | Document Description |
---|---|---|
4.69(NI) | LIQUIDATORS STATEMENT OF ACCOUNTS:BROUGHT DOWN DATE 02/10/2017 | |
4.69(NI) | LIQUIDATORS STATEMENT OF ACCOUNTS:BROUGHT DOWN DATE 02/10/2016 | |
4.69(NI) | LIQUIDATORS STATEMENT OF ACCOUNTS:BROUGHT DOWN DATE 02/10/2015 | |
4.69(NI) | LIQUIDATORS STATEMENT OF ACCOUNTS:BROUGHT DOWN DATE 02/10/2014 | |
1.4(NI) | COMPLETION OF VOLUNTARY ARRANGEMENT | |
4.69(NI) | LIQUIDATORS STATEMENT OF ACCOUNTS:BROUGHT DOWN DATE 02/10/2013 | |
4.41(NI) | NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR | |
VL1 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
1.3(NI) | SUPERVISOR'S ABSTRACTS:BROUGHT DOWN DATE 07/03/2013 | |
4.21(NI) | STATEMENT OF AFFAIRS/4.20(NI) | |
AD01 | REGISTERED OFFICE CHANGED ON 17/10/2012 FROM 163 CHURCH ROAD HOLYWOOD CO DOWN BT18 9BZ | |
VL1 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
LRESC(NI) | RESOLUTION FOR APPOINTING A LIQUIDATOR | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/11 | |
1.1(NI) | NOTICE OF VOLUNTARY ARRANGEMENT TAKING EFFECT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ERIK ARCHER | |
LATEST SOC | 18/01/12 STATEMENT OF CAPITAL;GBP 35200 | |
AR01 | 31/12/11 FULL LIST | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/10 | |
AP01 | DIRECTOR APPOINTED MR ERIK ARCHER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDER OWENS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN MCGREVEY | |
AR01 | 31/12/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MCGREVEY / 01/05/2010 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09 | |
AR01 | 31/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN WYLDE / 19/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER OWENS / 19/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN MCGREVEY / 19/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER ROBERT PEGG / 23/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / EDWARD JAMES JACKSON / 23/10/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / EDWARD JAMES JACKSON / 23/10/2009 | |
AC(NI) | 31/12/08 ANNUAL ACCTS | |
371S(NI) | 31/12/08 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/12/07 ANNUAL ACCTS | |
371S(NI) | 31/12/07 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/12/06 ANNUAL ACCTS | |
371S(NI) | 31/12/06 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/12/05 ANNUAL ACCTS | |
296(NI) | CHANGE OF DIRS/SEC | |
371S(NI) | 31/12/05 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/12/04 ANNUAL ACCTS | |
371S(NI) | 31/12/04 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/12/03 ANNUAL ACCTS | |
371S(NI) | 31/12/03 ANNUAL RETURN SHUTTLE | |
296(NI) | CHANGE OF DIRS/SEC | |
AC(NI) | 31/12/02 ANNUAL ACCTS | |
371S(NI) | 31/12/02 ANNUAL RETURN SHUTTLE | |
233(NI) | CHANGE OF ARD | |
AC(NI) | 30/09/01 ANNUAL ACCTS | |
371S(NI) | 31/12/01 ANNUAL RETURN SHUTTLE | |
AC(NI) | 30/09/00 ANNUAL ACCTS | |
371S(NI) | 31/12/00 ANNUAL RETURN SHUTTLE | |
AC(NI) | 30/09/99 ANNUAL ACCTS | |
371S(NI) | 31/12/99 ANNUAL RETURN SHUTTLE | |
AC(NI) | 30/09/98 ANNUAL ACCTS | |
296(NI) | CHANGE OF DIRS/SEC | |
371S(NI) | 31/12/98 ANNUAL RETURN SHUTTLE | |
AC(NI) | 30/09/97 ANNUAL ACCTS | |
371S(NI) | 31/12/97 ANNUAL RETURN SHUTTLE | |
AC(NI) | 30/09/96 ANNUAL ACCTS | |
371S(NI) | 31/12/96 ANNUAL RETURN SHUTTLE | |
296(NI) | CHANGE OF DIRS/SEC | |
AC(NI) | 30/09/95 ANNUAL ACCTS |
Final Meetings | 2019-11-08 |
Notice of Dividends | 2018-11-23 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
CHARGE OVER ALL BOOK DEBTS | Outstanding | NORTHERN BANK | |
FLOATING CHARGE | Outstanding | NORTHERN BANK |
The top companies supplying to UK government with the same SIC code (43910 - Roofing activities) as GRAINGER BUILDING SERVICES LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | GRAINGER BUILDING SERVICES LIMITED | Event Date | 2019-11-08 |
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 Type | Notice of Dividends | |
Defending party | GRAINGER BUILDING SERVICES LTD | Event Date | 2018-11-23 |
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 : | |||
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. |