Liquidation
Company Information for ACHESON & GLOVER PRECAST LIMITED
C/O Keenan Cf 10th Floor Victoria House, 15-17 Gloucester Street, Belfast, ANTRIM, BT1 4LS,
|
Company Registration Number
![]() Private Limited Company
Liquidation |
Company Name | |
---|---|
ACHESON & GLOVER PRECAST LIMITED | |
Legal Registered Office | |
C/O Keenan Cf 10th Floor Victoria House 15-17 Gloucester Street Belfast ANTRIM BT1 4LS Other companies in BT75 | |
Company Number | NI021801 | |
---|---|---|
Company ID Number | NI021801 | |
Date formed | 1988-07-26 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2017-03-31 | |
Account next due | 31/12/2018 | |
Latest return | 02/08/2015 | |
Return next due | 30/08/2016 | |
Type of accounts | FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-12-13 12:14:51 |
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 |
---|---|---|
ALAN DAVID MOORE |
||
STEPHEN ACHESON |
||
THOMAS RAYMOND ACHESON |
||
KEITH WILLIAM SCOTT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GERARD LIAM MACKLE |
Company Secretary | ||
LEONARD CHARLES KNOX |
Director | ||
LEONARD CHARLES KNOX |
Company Secretary | ||
IAN PATRICK CAMPBELL |
Director | ||
STEPHEN ACHESON |
Director | ||
IAN PATRICK CAMPBELL |
Director | ||
GEORGE MARTIN GLOVER |
Director | ||
RHONDA MARGARET GLOVER |
Director | ||
HENRY SINCLAIR ACHESON |
Director | ||
STUART COOK |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
REGROW LIMITED | Director | 2014-05-15 | CURRENT | 1962-05-01 | Active - Proposal to Strike off | |
ACHESON HOLDINGS LIMITED | Director | 2014-04-16 | CURRENT | 2014-02-04 | Active | |
ACHESON & GLOVER GROUP LIMITED | Director | 2009-07-22 | CURRENT | 2007-09-24 | Dissolved 2016-02-20 | |
AG PAVING AND BUILDING PRODUCTS LIMITED | Director | 2009-07-22 | CURRENT | 1960-01-20 | Active | |
ACH NO.1 LIMITED | Director | 2015-06-03 | CURRENT | 2015-06-03 | Active | |
ACHESON HOLDINGS LIMITED | Director | 2014-04-16 | CURRENT | 2014-02-04 | Active | |
ACHESON & GLOVER GROUP LIMITED | Director | 2008-01-29 | CURRENT | 2007-09-24 | Dissolved 2016-02-20 | |
ACHESON PROPERTIES LTD | Director | 2005-04-27 | CURRENT | 2005-04-12 | Active - Proposal to Strike off | |
AG PAVING AND BUILDING PRODUCTS LIMITED | Director | 2000-08-02 | CURRENT | 1960-01-20 | Active | |
REGROW LIMITED | Director | 2000-04-17 | CURRENT | 1962-05-01 | Active - Proposal to Strike off | |
AG PAVING AND BUILDING PRODUCTS LIMITED | Director | 2015-01-27 | CURRENT | 1960-01-20 | Active | |
ACHESON HOLDINGS LIMITED | Director | 2015-01-27 | CURRENT | 2014-02-04 | Active |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Error | ||
Error | ||
CS01 | CONFIRMATION STATEMENT MADE ON 02/08/18, NO UPDATES | |
AP03 | SECRETARY APPOINTED MR ALAN DAVID MOORE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY GERARD MACKLE | |
AA | FULL ACCOUNTS MADE UP TO 31/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/08/17, NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LEONARD KNOX | |
AP01 | DIRECTOR APPOINTED MR STEPHEN ACHESON | |
LATEST SOC | 09/08/16 STATEMENT OF CAPITAL;GBP 1000000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
LATEST SOC | 06/08/15 STATEMENT OF CAPITAL;GBP 1000000 | |
AR01 | 02/08/15 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
AP03 | SECRETARY APPOINTED MR GERARD LIAM MACKLE | |
AP01 | DIRECTOR APPOINTED MR KEITH WILLIAM SCOTT | |
TM02 | APPOINTMENT TERMINATED, SECRETARY LEONARD KNOX | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN CAMPBELL | |
LATEST SOC | 10/09/14 STATEMENT OF CAPITAL;GBP 1000000 | |
SH19 | 10/09/14 STATEMENT OF CAPITAL GBP 1000000 | |
SH20 | STATEMENT BY DIRECTORS | |
CAP-SS | SOLVENCY STATEMENT DATED 07/08/14 | |
RES06 | REDUCE ISSUED CAPITAL 07/08/2014 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
AR01 | 02/08/14 FULL LIST | |
RP04 | SECOND FILING FOR FORM AP01 | |
ANNOTATION | Clarification | |
AP01 | DIRECTOR APPOINTED MR IAN PATRICK CAMPBELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN CAMPBELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN ACHESON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEORGE GLOVER | |
AP01 | DIRECTOR APPOINTED MR IAN PATRICK CAMPBELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RHONDA GLOVER | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
AR01 | 02/08/13 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ACHESON / 01/07/2012 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HENRY ACHESON | |
AR01 | 02/08/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
SH01 | 27/03/12 STATEMENT OF CAPITAL GBP 32750000 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STUART COOK | |
AA01 | PREVEXT FROM 28/02/2012 TO 31/03/2012 | |
RES01 | ADOPT ARTICLES 23/03/2012 | |
RES13 | COMPANY ENTERING INTO SECURITY DOCUMENTS; DIRECTORS EMPOWERED TO ENTER INTO SECURITY DOCUMENTS 23/03/2012 | |
AA | FULL ACCOUNTS MADE UP TO 28/02/11 | |
AR01 | 02/08/11 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6 | |
AA | FULL ACCOUNTS MADE UP TO 28/02/10 | |
AR01 | 02/08/10 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / LEONARD CHARLES KNOX / 02/08/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 03/08/2010 FROM 127 CRIEVEHILL ROAD FIVEMILETOWN CO TYRONE BT75 OSY | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LEONARD CHARLES KNOX / 02/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RHONDA MARGARET GLOVER / 02/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GEORGE MARTIN GLOVER / 02/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STUART COOK / 02/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS RAYMOND ACHESON / 02/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ACHESON / 02/08/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / HENRY SINCLAIR ACHESON / 02/08/2010 | |
AA | FULL ACCOUNTS MADE UP TO 28/02/09 | |
296(NI) | CHANGE OF DIRS/SEC | |
296(NI) | CHANGE OF DIRS/SEC | |
371S(NI) | 02/08/09 ANNUAL RETURN SHUTTLE | |
RES(NI) | SPECIAL/EXTRA RESOLUTION | |
296(NI) | CHANGE OF DIRS/SEC | |
UDM+A(NI) | UPDATED MEM AND ARTS | |
402(NI) | PARS RE MORTAGE | |
402(NI) | PARS RE MORTAGE | |
296(NI) | CHANGE OF DIRS/SEC | |
AC(NI) | 29/02/08 ANNUAL ACCTS | |
UDMEM(NI) | UPDATED MEMORANDUM | |
402(NI) | PARS RE MORTAGE | |
371S(NI) | 02/08/08 ANNUAL RETURN SHUTTLE | |
402(NI) | PARS RE MORTAGE | |
402(NI) | PARS RE MORTAGE | |
371S(NI) | 02/08/07 ANNUAL RETURN SHUTTLE | |
UDM+A(NI) | UPDATED MEM AND ARTS | |
AC(NI) | 28/02/07 ANNUAL ACCTS | |
CERTC(NI) | CERT CHANGE | |
CNRES(NI) | RESOLUTION TO CHANGE NAME |
Final Meetings | 2023-07-28 |
Notice of Intended Dividends | 2020-03-27 |
Meetings of Creditors | 2020-01-31 |
Meetings of Creditors | 2018-12-22 |
Appointment of Administrators | 2018-11-09 |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 6 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
CHATTELS MORTGAGE | Outstanding | THE GOVERNOR & COMPANY OF THE BANK OF IRELAND | |
MORTGAGE OR CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND | |
MORTGAGE OR CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND | |
MORTGAGE OR CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND | |
MORTGAGE OR CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND | |
MORTGAGE OR CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND |
|
|
|
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 ACHESON & GLOVER PRECAST LIMITED
The top companies supplying to UK government with the same SIC code (23610 - Manufacture of concrete products for construction purposes) as ACHESON & GLOVER PRECAST LIMITED are:
Initiating party | Event Type | Meetings of Creditors | |
---|---|---|---|
Defending party | ACHESON & GLOVER PRECAST LTD | Event Date | 2020-01-31 |
NOTICE IS HEREBY GIVEN , pursuant to Article 143 of the Insolvency (Northern Ireland) Order 1989 , that a meeting of the creditors of the above named company will be held at the offices of Keenan CF, 10th Floor Victoria House, 15-27 Gloucester Street, Belfast, BT1 4LS on 28 February 2020 at 10:00am for the following purposes: 1.To pass a resolution in relation to the remuneration and expenses of the Joint Liquidators. The resolutions to be taken at the meeting will include a resolution specifying the terms on which the liquidators are to be remunerated. Creditors wishing to vote at the meeting must, unless they are individual creditors attending in person, ensure that their proxy forms, together with a full statement of claim, are received at the offices of Keenan CF , 10th Floor Victoria House, 15-27 Gloucester Street, Belfast, BT1 4LS , not later than 12.00 noon on the business day before the meeting. A list of names and addresses of the Companys Creditors may be inspected, free of charge, at the offices of Keenan CF , 10th Floor Victoria House, 15 - 27 Gloucester Street, Belfast, BT1 4LS , on the two business days preceding the meeting date. In case of queries, please contact Dnall Regan on 028 9023 3023 . Names of insolvency practitioners calling the meetings: Tom Keenan and Scott Murray Address of insolvency practitioners: Keenan CF , 10th Floor Victoria house, 15/27 Gloucester Street, Belfast, BT1 4LS IP numbers: 8656 and 14096 Dated: 31 January 2020 | |||
Initiating party | Event Type | Notice of Intended Dividends | |
Defending party | ACHESON & GLOVER PRECAST LIMITED | Event Date | 2019-10-29 |
Liquidator appointment made on: 29 October 2019 Names of Insolvency Practitioner: Tom Keenan & Scott Murray Address of Insolvency Practitioners: 10th Floor, Victoria House, 15/27 Gloucester Street, Belfast, Co. Antrim, BT1 4LS IP Numbers 8656 and 14096 Notice is hereby given, in accordance with Rule 11.02 of the Insolvency Rules (Northern Ireland) 1991 , to creditors who have not yet submitted claims to the Liquidator that I intend to pay a first interim dividend within 4 months from the last date of proving. The last date for creditors to prove their claim in order to participate in the dividend is 8 May 2020 . Creditors should send details of their claim to Acheson & Glover Precast Ltd in CVL, c/o Keenan Corporate Finance Ltd, 10th Floor Victoria House, 15-27 Gloucester Street, Belfast, BT1 4LS. A creditor who has not proved his debt before the last date for proving mentioned above is not entitled to disturb, by reason that he has not participated in the dividend, the distribution of the dividend. Tom Keenan & Scott Murray , : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | ACHESON & GLOVER PRECAST LTD | Event Date | 2018-12-22 |
(IN ADMINISTRATION) CASE NUMBER 2018/23695 NOTICE IS HEREBY GIVEN pursuant to paragraph 51 of Schedule B1 of the Insolvency (Northern Ireland) Order 1989 (the 1989 Order), that a meeting of the creditors of the above named company will be held at the Maldron Hotel, Belfast City, 20 Brunswick Street, Belfast, BT2 7GE on Thursday 10 January 2018 at 11.00 am. This meeting of creditors is an initial creditors meeting under paragraph 52 of Schedule B1 to the 1989 Order to decide whether to approve the Joint Administrators Proposals and decide if a committee of creditors should be appointed. I invite you to attend the above meeting. In order to be entitled to vote under Rule 2.39 at the meeting you must give to me not later than 12 noon on Wednesday 9th January 2018 details in writing of your claim and there has been lodged with me any proxy which you intend to use on your behalf. Please note that the business of the meeting may include a resolution specifying the terms on which the Joint Administrators are to be remunerated. AND TAKE NOTICE that for the purposes of paragraph 50(6) of Schedule B1 of the 1989 Order, members or creditors of the company should write to the undersigned at Keenan CF , 10th Floor, Victoria House, 15-27 Gloucester Street, Belfast, BT1 4LS for a copy of the Administrators Statement of Proposals which will then be sent to the member free of charge. Dated: 20 December 2018 Thomas Keenan : Scott Murray : Joint Administrators : | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | ACHESON & GLOVER PRECAST LIMITED | Event Date | 2018-11-05 |
In the High Court of Justice in Northern Ireland Chancery Division (Company Insolvency) case number 23695 AND IN THE MATTER OF THE INSOLVENCY (NORTHERN IRELAND) ORDER 1989 Nature of Business: Precast Concrete Products Administrator appointment made on: 5 November 2018 Appointment by the Directors of the Company. Names and address of Administrators: Tom Keenan and Scott Murray both of Keenan CF , 10th Floor Victoria House, 15-27 Gloucester Street, Belfast BT1 4LS : Joint Administrators IP Nos: 8656 and 14096 | |||
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. |