Liquidation
Company Information for CRAWFORD CONTRACTS GROUP LTD
Keenan Cf 10th Floor Victoria House, 15-27 Gloucester Street, Belfast, ANTRIM, BT1 4LS,
|
Company Registration Number
NI026869
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
CRAWFORD CONTRACTS GROUP LTD | ||
Legal Registered Office | ||
Keenan Cf 10th Floor Victoria House 15-27 Gloucester Street Belfast ANTRIM BT1 4LS Other companies in BT42 | ||
Previous Names | ||
|
Company Number | NI026869 | |
---|---|---|
Company ID Number | NI026869 | |
Date formed | 1992-09-11 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2016-12-31 | |
Account next due | 30/09/2018 | |
Latest return | 17/12/2015 | |
Return next due | 14/01/2017 | |
Type of accounts | UNAUDITED ABRIDGED | |
VAT Number /Sales tax ID |
Last Datalog update: | 2022-09-28 12:25:01 |
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 |
---|---|---|
MARGARET ANN MOIRA CRAWFORD |
||
DAVID CRAWFORD |
||
EDWARD CRAWFORD |
||
LOUISE CRAWFORD |
||
MARGARET ANN MOIRA CRAWFORD |
||
PEADAR MURPHY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JAMES ANDERSON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ED CRAWFORD CONTRACTS LTD | Company Secretary | 1998-11-25 | CURRENT | 1998-11-25 | Dissolved 2015-10-09 | |
SYNTHETIC SPORTS SURFACES (IRELAND) LIMITED | Company Secretary | 1995-06-01 | CURRENT | 1995-06-01 | Active - Proposal to Strike off | |
SPORTS PLAY & LEISURE LTD | Director | 2009-09-17 | CURRENT | 2009-08-12 | Dissolved 2015-10-09 | |
CRAWFORD CONTRACTS LTD | Director | 2009-12-16 | CURRENT | 2009-12-16 | Active | |
SPORTS PLAY & LEISURE LTD | Director | 2009-08-12 | CURRENT | 2009-08-12 | Dissolved 2015-10-09 | |
ED CRAWFORD CONTRACTS LTD | Director | 1999-01-25 | CURRENT | 1998-11-25 | Dissolved 2015-10-09 | |
SYNTHETIC SPORTS SURFACES (IRELAND) LIMITED | Director | 1995-06-01 | CURRENT | 1995-06-01 | Active - Proposal to Strike off | |
ED CRAWFORD CONTRACTS LTD | Director | 1998-11-25 | CURRENT | 1998-11-25 | Dissolved 2015-10-09 | |
SYNTHETIC SPORTS SURFACES (IRELAND) LIMITED | Director | 1995-06-01 | CURRENT | 1995-06-01 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
2.23B(NI) | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.17B(NI) | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.16B(NI) | NOTICE OF STATEMENT OF AFFAIRS/2.14B(NI) | |
2.16B(NI) | NOTICE OF STATEMENT OF AFFAIRS/2.14B(NI) | |
AD01 | REGISTERED OFFICE CHANGED ON 27/04/2018 FROM WOODSIDE ROAD INDUSTRIAL ESTATE WOODSIDE ROAD BALLYMENA BT42 4QJ | |
2.12B(NI) | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
AD01 | REGISTERED OFFICE CHANGED ON 27/04/2018 FROM WOODSIDE ROAD INDUSTRIAL ESTATE WOODSIDE ROAD BALLYMENA BT42 4QJ | |
2.12B(NI) | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/12/17, NO UPDATES | |
AA | 31/12/16 UNAUDITED ABRIDGED | |
LATEST SOC | 21/12/16 STATEMENT OF CAPITAL;GBP 100 | |
LATEST SOC | 21/12/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES | |
AA | 31/12/15 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES ANDERSON | |
LATEST SOC | 08/01/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 17/12/15 FULL LIST | |
AA | 31/12/14 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR DAVID CRAWFORD | |
AP01 | DIRECTOR APPOINTED MS LOUISE CRAWFORD | |
LATEST SOC | 27/01/15 STATEMENT OF CAPITAL;GBP 101 | |
AR01 | 17/12/14 FULL LIST | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/01/14 STATEMENT OF CAPITAL;GBP 101 | |
AR01 | 17/12/13 FULL LIST | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AR01 | 17/12/12 FULL LIST | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 31/12/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AR01 | 31/12/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR PEADAR MURPHY | |
AR01 | 31/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES ANDERSON / 31/12/2009 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MARGARET ANN MOIRA CRAWFORD / 31/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ANN MOIRA CRAWFORD / 31/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / EDWARD CRAWFORD / 31/12/2009 | |
RES15 | CHANGE OF NAME 24/12/2009 | |
CERTNM | COMPANY NAME CHANGED CRAWFORD CONTRACTS LTD CERTIFICATE ISSUED ON 07/01/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AC(NI) | 31/12/08 ANNUAL ACCTS | |
371SR(NI) | 31/12/08 | |
AC(NI) | 31/12/07 ANNUAL ACCTS | |
98-2(NI) | RETURN OF ALLOT OF SHARES | |
402(NI) | PARS RE MORTAGE | |
AC(NI) | 31/12/06 ANNUAL ACCTS | |
371S(NI) | 31/12/06 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/12/05 ANNUAL ACCTS | |
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 | |
AC(NI) | 31/12/02 ANNUAL ACCTS | |
371S(NI) | 31/12/02 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/12/01 ANNUAL ACCTS | |
371S(NI) | 31/12/01 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/12/00 ANNUAL ACCTS | |
371S(NI) | 31/12/00 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/12/99 ANNUAL ACCTS | |
UDM+A(NI) | UPDATED MEM AND ARTS | |
CNRES(NI) | RESOLUTION TO CHANGE NAME | |
371S(NI) | 31/12/99 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/12/98 ANNUAL ACCTS | |
371S(NI) | 31/12/98 ANNUAL RETURN SHUTTLE | |
296(NI) | CHANGE OF DIRS/SEC | |
AC(NI) | 31/12/97 ANNUAL ACCTS | |
371S(NI) | 31/12/97 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/12/96 ANNUAL ACCTS | |
371S(NI) | 31/12/96 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/12/95 ANNUAL ACCTS | |
371S(NI) | 31/12/95 ANNUAL RETURN SHUTTLE | |
G98-2(NI) | RETURN OF ALLOT OF SHARES | |
AC(NI) | 31/12/94 ANNUAL ACCTS | |
371S(NI) | 31/12/94 ANNUAL RETURN SHUTTLE | |
295(NI) | CHANGE IN SIT REG ADD | |
371S(NI) | 09/09/94 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/12/93 ANNUAL ACCTS | |
233-1(NI) | CHANGE OF ARD DURING ARP | |
371S(NI) | 11/09/93 ANNUAL RETURN SHUTTLE | |
295(NI) | CHANGE IN SIT REG ADD | |
296(NI) | CHANGE OF DIRS/SEC |
Final Meetings | 2022-05-13 |
Annual Liquidation Meetings | 2020-04-09 |
Notice of Dividends | 2019-11-15 |
Meetings of Creditors | 2019-04-05 |
Meetings of Creditors | 2018-06-08 |
Appointment of Administrators | 2018-04-27 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE | Outstanding | ULSTER BANK | |
DEBENTURE | Outstanding | ULSTER BANK LIMITED |
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 CRAWFORD CONTRACTS GROUP LTD
The top companies supplying to UK government with the same SIC code (43999 - Other specialised construction activities n.e.c.) as CRAWFORD CONTRACTS GROUP LTD are:
FORTEM SOLUTIONS LIMITED | £ 15,412,663 |
EQUANS E&S INFRASTRUCTURE UK LIMITED | £ 2,924,038 |
EUROVIA INFRASTRUCTURE LIMITED | £ 1,119,816 |
CLAUDE FENTON (CONSTRUCTION) LIMITED | £ 1,073,116 |
GUIDELINE LIFT SERVICES LIMITED | £ 940,707 |
WILLIAM ANELAY LIMITED | £ 765,401 |
MAKERS CONSTRUCTION LTD. | £ 760,852 |
HILTON MAIN CONSTRUCTION LIMITED | £ 684,992 |
KNW ENTERPRISES LIMITED | £ 651,462 |
AMB SPORTS LIMITED | £ 577,401 |
FORTEM SOLUTIONS LIMITED | £ 119,573,019 |
EUROVIA INFRASTRUCTURE LIMITED | £ 104,224,573 |
VOLKERHIGHWAYS LIMITED | £ 60,598,074 |
TURNER FACILITIES MANAGEMENT LIMITED | £ 56,946,370 |
SOLIHULL BSF SCHOOLS LIMITED | £ 43,537,290 |
DARWIN GROUP LIMITED | £ 36,960,062 |
AXIS EUROPE PLC | £ 25,523,581 |
AVONDALE CONSTRUCTION LIMITED | £ 22,951,608 |
ROLLALONG LIMITED | £ 21,152,128 |
IDEAL BUILDING SYSTEMS LIMITED | £ 15,813,275 |
FORTEM SOLUTIONS LIMITED | £ 119,573,019 |
EUROVIA INFRASTRUCTURE LIMITED | £ 104,224,573 |
VOLKERHIGHWAYS LIMITED | £ 60,598,074 |
TURNER FACILITIES MANAGEMENT LIMITED | £ 56,946,370 |
SOLIHULL BSF SCHOOLS LIMITED | £ 43,537,290 |
DARWIN GROUP LIMITED | £ 36,960,062 |
AXIS EUROPE PLC | £ 25,523,581 |
AVONDALE CONSTRUCTION LIMITED | £ 22,951,608 |
ROLLALONG LIMITED | £ 21,152,128 |
IDEAL BUILDING SYSTEMS LIMITED | £ 15,813,275 |
FORTEM SOLUTIONS LIMITED | £ 119,573,019 |
EUROVIA INFRASTRUCTURE LIMITED | £ 104,224,573 |
VOLKERHIGHWAYS LIMITED | £ 60,598,074 |
TURNER FACILITIES MANAGEMENT LIMITED | £ 56,946,370 |
SOLIHULL BSF SCHOOLS LIMITED | £ 43,537,290 |
DARWIN GROUP LIMITED | £ 36,960,062 |
AXIS EUROPE PLC | £ 25,523,581 |
AVONDALE CONSTRUCTION LIMITED | £ 22,951,608 |
ROLLALONG LIMITED | £ 21,152,128 |
IDEAL BUILDING SYSTEMS LIMITED | £ 15,813,275 |
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
40029990 | Synthetic rubber and factice derived from oils, in primary forms or plates, sheets or strip (excl. latex; styrene-butadiene "SBR", carboxylated styrene-butadiene "XSBR", butadiene "BR" butyl "IIR", halo-isobutene-isoprene "CIIR" or "BIIR", chloroprene -chlorobutadiene- "CR", acrylonitrile-butadiene "NBR", isoprene "IR" or ethylene-propylene-non-conjugated diene "EPDM" rubber; products modified by the incorporation of plastics) | |||
40029990 | Synthetic rubber and factice derived from oils, in primary forms or plates, sheets or strip (excl. latex; styrene-butadiene "SBR", carboxylated styrene-butadiene "XSBR", butadiene "BR" butyl "IIR", halo-isobutene-isoprene "CIIR" or "BIIR", chloroprene -chlorobutadiene- "CR", acrylonitrile-butadiene "NBR", isoprene "IR" or ethylene-propylene-non-conjugated diene "EPDM" rubber; products modified by the incorporation of plastics) | |||
40029990 | Synthetic rubber and factice derived from oils, in primary forms or plates, sheets or strip (excl. latex; styrene-butadiene "SBR", carboxylated styrene-butadiene "XSBR", butadiene "BR" butyl "IIR", halo-isobutene-isoprene "CIIR" or "BIIR", chloroprene -chlorobutadiene- "CR", acrylonitrile-butadiene "NBR", isoprene "IR" or ethylene-propylene-non-conjugated diene "EPDM" rubber; products modified by the incorporation of plastics) | |||
40029990 | Synthetic rubber and factice derived from oils, in primary forms or plates, sheets or strip (excl. latex; styrene-butadiene "SBR", carboxylated styrene-butadiene "XSBR", butadiene "BR" butyl "IIR", halo-isobutene-isoprene "CIIR" or "BIIR", chloroprene -chlorobutadiene- "CR", acrylonitrile-butadiene "NBR", isoprene "IR" or ethylene-propylene-non-conjugated diene "EPDM" rubber; products modified by the incorporation of plastics) | |||
95069990 | Articles and equipment for sport and outdoor games n.e.s; swimming and paddling pools | |||
40029990 | Synthetic rubber and factice derived from oils, in primary forms or plates, sheets or strip (excl. latex; styrene-butadiene "SBR", carboxylated styrene-butadiene "XSBR", butadiene "BR" butyl "IIR", halo-isobutene-isoprene "CIIR" or "BIIR", chloroprene -chlorobutadiene- "CR", acrylonitrile-butadiene "NBR", isoprene "IR" or ethylene-propylene-non-conjugated diene "EPDM" rubber; products modified by the incorporation of plastics) | |||
95089000 | Roundabouts, swings, shooting galleries and other fairground amusements; travelling theatres (excl. travelling circuses and travelling menageries, booths, incl. the goods on sale, goods for distribution as prizes, gaming machines accepting coins or tokens, and tractors and other transport vehicles, incl. normal trailers) | |||
95069990 | Articles and equipment for sport and outdoor games n.e.s; swimming and paddling pools | |||
95069990 | Articles and equipment for sport and outdoor games n.e.s; swimming and paddling pools | |||
95069190 | Articles and equipment for general physical exercise, gymnastics or athletics (excl. exercising apparatus with adjustable resistance mechanisms) | |||
95069990 | Articles and equipment for sport and outdoor games n.e.s; swimming and paddling pools | |||
95069990 | Articles and equipment for sport and outdoor games n.e.s; swimming and paddling pools | |||
95069990 | Articles and equipment for sport and outdoor games n.e.s; swimming and paddling pools | |||
95069990 | Articles and equipment for sport and outdoor games n.e.s; swimming and paddling pools | |||
95069990 | Articles and equipment for sport and outdoor games n.e.s; swimming and paddling pools | |||
95069990 | Articles and equipment for sport and outdoor games n.e.s; swimming and paddling pools | |||
95069990 | Articles and equipment for sport and outdoor games n.e.s; swimming and paddling pools | |||
95069990 | Articles and equipment for sport and outdoor games n.e.s; swimming and paddling pools | |||
95069990 | Articles and equipment for sport and outdoor games n.e.s; swimming and paddling pools | |||
95069990 | Articles and equipment for sport and outdoor games n.e.s; swimming and paddling pools | |||
95069990 | Articles and equipment for sport and outdoor games n.e.s; swimming and paddling pools | |||
95069990 | Articles and equipment for sport and outdoor games n.e.s; swimming and paddling pools | |||
95069990 | Articles and equipment for sport and outdoor games n.e.s; swimming and paddling pools | |||
95069990 | Articles and equipment for sport and outdoor games n.e.s; swimming and paddling pools | |||
95069990 | Articles and equipment for sport and outdoor games n.e.s; swimming and paddling pools | |||
95069990 | Articles and equipment for sport and outdoor games n.e.s; swimming and paddling pools | |||
95069990 | Articles and equipment for sport and outdoor games n.e.s; swimming and paddling pools | |||
95069990 | Articles and equipment for sport and outdoor games n.e.s; swimming and paddling pools | |||
95069990 | Articles and equipment for sport and outdoor games n.e.s; swimming and paddling pools | |||
95069990 | Articles and equipment for sport and outdoor games n.e.s; swimming and paddling pools | |||
95069990 | Articles and equipment for sport and outdoor games n.e.s; swimming and paddling pools | |||
95069990 | Articles and equipment for sport and outdoor games n.e.s; swimming and paddling pools | |||
95069990 | Articles and equipment for sport and outdoor games n.e.s; swimming and paddling pools | |||
95069990 | Articles and equipment for sport and outdoor games n.e.s; swimming and paddling pools | |||
95069190 | Articles and equipment for general physical exercise, gymnastics or athletics (excl. exercising apparatus with adjustable resistance mechanisms) | |||
95069990 | Articles and equipment for sport and outdoor games n.e.s; swimming and paddling pools | |||
95069990 | Articles and equipment for sport and outdoor games n.e.s; swimming and paddling pools | |||
95069990 | Articles and equipment for sport and outdoor games n.e.s; swimming and paddling pools | |||
84198998 | Machinery, plant or laboratory equipment, whether or not electrically heated, for the treatment of materials by a process involving a change of temperature, n.e.s. |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Annual Liquidation Meetings | |
---|---|---|---|
Defending party | CRAWFORD CONTRACTS GROUP LTD | Event Date | 2020-04-03 |
NOTICE IS HEREBY GIVEN that a general meeting of the members of Crawford Contracts Group Ltd will be held on Friday 8th May 2020 at 10:00am at the office of Keenan CF, 10th Floor, Victoria House, 15-27 Gloucester Street, Belfast, BT1 4LS to be followed on the same day at 10:30am by a meeting of the creditors of the company. The meetings are called pursuant to Article 91 of the Insolvency (Northern Ireland) Order 1989 for the purpose of enabling the liquidator to present an account showing the manner in which the winding-up of the company has been conducted in the preceding year and to give any explanation that he may consider necessary. In order to comply with current government and health care advice during the Covid-19 pandemic a physical meeting of members and creditors cannot take place. In order to provide creditors with the opportunity to participate in the meeting, the meeting will be held remotely by telephone. Please do NOT turn up to the meeting in person. Votes will only be accepted through completion and return of the enclosed Proxy Form . In order to make suitable arrangements to ensure that all those wishing to participate are able to take part, creditors are requested to submit their proxy form no later than 12 noon on Thursday 7th May 2020 and indicate that they wish to be sent details by email of how they may participate in the meeting at the required time. In order for your vote to be registered a Proxy Form should be lodged by post (Keenan CF, 10th Floor, Victoria House, 15-27 Gloucester Street, Belfast, BT1 4LS) or via email ( donall@keenancf.com ) no later than 12 noon on the working day prior to the meetings. Scott Murray : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | CRAWFORD CONTRACTS GROUP LIMITED | Event Date | 2019-04-05 |
NOTICE IS HEREBY GIVEN , pursuant to Article 84 of the Insolvency (Northern Ireland) Order 1989 , that a meeting of the creditors of the above-named company will be held at the office of Keenan CF, 10th Floor, Victoria House, 15-27 Gloucester Street, Belfast, BT1 4LS on 18 April 2019 at 11:00 for the purposes of approving the Liquidators fees. Creditors wishing to vote at the meeting (unless they are individual creditors voting in person) must lodge their proxy, together with a statement of claim, at the offices of Keenan CF , 10th Floor Victoria House, 15-27 Gloucester Street, Belfast, BT1 4LS by 12 noon on the business day immediately prior to the meeting. A list of the names and addresses of the companys creditors will be available for inspection free of charge at the offices of Keenan CF on the two business days immediately preceding the meeting between the hours of 10.00 am and 4.00 pm. The resolutions at the meeting of creditors will include a resolution specifying the terms on which the Liquidator is to be remunerated. Dated: 20 March 2019 Scott Murray : Joint Liquidator : | |||
Initiating party | Event Type | Notice of Dividends | |
Defending party | CRAWFORD CONTRACTS GROUP LTD | Event Date | 2019-03-27 |
Liquidator appointment made on: 27 March 2019 Names of Insolvency Practitioners: 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 3rd January 2020 . Creditors should send details of their claim to Crawford Contracts Group Limited 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 | Appointment of Administrators | |
Defending party | CRAWFORD CONTRACTS GROUP LTD | Event Date | 2018-04-18 |
In the HIGH COURT OF JUSTICE IN NORTHERN IRELAND CHANCERY DIVISION case number 22863 Names and addresses of administrators: Tom Keenan and Scott Murray both of Keenan CF , 10th Floor Victoria House, 15-27 Gloucester Street, Belfast, BT1 4LS : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | CRAWFORD CONTRACTS GROUP LTD | Event Date | 1970-01-01 |
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 Tuesday 26 June 2018 at 10:00am. This meeting of creditors is an initial creditors meeting under paragraph 52 of Schedule B1 to the 1989 Order. 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 Monday 25th June 2018 details in writing of your claim and there has been lodged with me any proxy which you intend to use on your behalf. AND TAKE NOTICE that for the purposes of paragraph 50(6) of Schedule B1 of the 1989 Order, members of the company should write to the Administrator at the address stated above for a copy of the Administrators Statement of Proposals which will then be sent to the member free of charge. Thomas Keenan & Scott Murray , Joint Administrators : | |||
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. |