Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > CRAWFORD CONTRACTS GROUP LTD
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 Overview

About Crawford Contracts Group Ltd
CRAWFORD CONTRACTS GROUP LTD was founded on 1992-09-11 and has its registered office in Belfast. The organisation's status is listed as "Liquidation". Crawford Contracts Group Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
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
CRAWFORD CONTRACTS LTD07/01/2010
Filing Information
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 GB574421344  
Last Datalog update: 2022-09-28 12:25:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CRAWFORD CONTRACTS GROUP LTD
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 CRAWFORD CONTRACTS GROUP LTD

Current Directors
Officer Role Date Appointed
MARGARET ANN MOIRA CRAWFORD
Company Secretary 1992-09-11
DAVID CRAWFORD
Director 2015-04-27
EDWARD CRAWFORD
Director 1992-09-11
LOUISE CRAWFORD
Director 2015-04-27
MARGARET ANN MOIRA CRAWFORD
Director 1992-09-11
PEADAR MURPHY
Director 2010-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES ANDERSON
Director 1992-09-11 2016-05-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARGARET ANN MOIRA CRAWFORD ED CRAWFORD CONTRACTS LTD Company Secretary 1998-11-25 CURRENT 1998-11-25 Dissolved 2015-10-09
MARGARET ANN MOIRA CRAWFORD SYNTHETIC SPORTS SURFACES (IRELAND) LIMITED Company Secretary 1995-06-01 CURRENT 1995-06-01 Active - Proposal to Strike off
DAVID CRAWFORD SPORTS PLAY & LEISURE LTD Director 2009-09-17 CURRENT 2009-08-12 Dissolved 2015-10-09
EDWARD CRAWFORD CRAWFORD CONTRACTS LTD Director 2009-12-16 CURRENT 2009-12-16 Active
EDWARD CRAWFORD SPORTS PLAY & LEISURE LTD Director 2009-08-12 CURRENT 2009-08-12 Dissolved 2015-10-09
EDWARD CRAWFORD ED CRAWFORD CONTRACTS LTD Director 1999-01-25 CURRENT 1998-11-25 Dissolved 2015-10-09
EDWARD CRAWFORD SYNTHETIC SPORTS SURFACES (IRELAND) LIMITED Director 1995-06-01 CURRENT 1995-06-01 Active - Proposal to Strike off
MARGARET ANN MOIRA CRAWFORD ED CRAWFORD CONTRACTS LTD Director 1998-11-25 CURRENT 1998-11-25 Dissolved 2015-10-09
MARGARET ANN MOIRA CRAWFORD SYNTHETIC SPORTS SURFACES (IRELAND) LIMITED Director 1995-06-01 CURRENT 1995-06-01 Active - Proposal to Strike off

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
2022-09-28Final Gazette dissolved via compulsory strike-off
2018-07-062.23B(NI)NOTICE OF RESULT OF MEETING OF CREDITORS
2018-06-182.17B(NI)STATEMENT OF ADMINISTRATOR'S PROPOSALS
2018-06-132.16B(NI)NOTICE OF STATEMENT OF AFFAIRS/2.14B(NI)
2018-06-132.16B(NI)NOTICE OF STATEMENT OF AFFAIRS/2.14B(NI)
2018-04-27AD01REGISTERED OFFICE CHANGED ON 27/04/2018 FROM WOODSIDE ROAD INDUSTRIAL ESTATE WOODSIDE ROAD BALLYMENA BT42 4QJ
2018-04-272.12B(NI)NOTICE OF ADMINISTRATOR'S APPOINTMENT
2018-04-27AD01REGISTERED OFFICE CHANGED ON 27/04/2018 FROM WOODSIDE ROAD INDUSTRIAL ESTATE WOODSIDE ROAD BALLYMENA BT42 4QJ
2018-04-272.12B(NI)NOTICE OF ADMINISTRATOR'S APPOINTMENT
2017-12-11CS01CONFIRMATION STATEMENT MADE ON 11/12/17, NO UPDATES
2017-09-27AA31/12/16 UNAUDITED ABRIDGED
2016-12-21LATEST SOC21/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-21LATEST SOC21/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-21CS01CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES
2016-12-21CS01CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES
2016-09-27AA31/12/15 TOTAL EXEMPTION SMALL
2016-06-22TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ANDERSON
2016-01-08LATEST SOC08/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-08AR0117/12/15 FULL LIST
2015-09-25AA31/12/14 TOTAL EXEMPTION SMALL
2015-04-27AP01DIRECTOR APPOINTED MR DAVID CRAWFORD
2015-04-27AP01DIRECTOR APPOINTED MS LOUISE CRAWFORD
2015-01-27LATEST SOC27/01/15 STATEMENT OF CAPITAL;GBP 101
2015-01-27AR0117/12/14 FULL LIST
2014-09-08AA31/12/13 TOTAL EXEMPTION SMALL
2014-01-07LATEST SOC07/01/14 STATEMENT OF CAPITAL;GBP 101
2014-01-07AR0117/12/13 FULL LIST
2013-09-23AA31/12/12 TOTAL EXEMPTION SMALL
2012-12-17AR0117/12/12 FULL LIST
2012-09-26AA31/12/11 TOTAL EXEMPTION SMALL
2012-02-20AR0131/12/11 FULL LIST
2011-08-01AA31/12/10 TOTAL EXEMPTION SMALL
2011-06-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-01-07AR0131/12/10 FULL LIST
2010-09-02AA31/12/09 TOTAL EXEMPTION SMALL
2010-06-25AP01DIRECTOR APPOINTED MR PEADAR MURPHY
2010-02-01AR0131/12/09 FULL LIST
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES ANDERSON / 31/12/2009
2010-02-01CH03SECRETARY'S CHANGE OF PARTICULARS / MARGARET ANN MOIRA CRAWFORD / 31/12/2009
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ANN MOIRA CRAWFORD / 31/12/2009
2010-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD CRAWFORD / 31/12/2009
2010-01-07RES15CHANGE OF NAME 24/12/2009
2010-01-07CERTNMCOMPANY NAME CHANGED CRAWFORD CONTRACTS LTD CERTIFICATE ISSUED ON 07/01/10
2010-01-07CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-07-25AC(NI)31/12/08 ANNUAL ACCTS
2009-03-27371SR(NI)31/12/08
2008-07-17AC(NI)31/12/07 ANNUAL ACCTS
2008-03-0198-2(NI)RETURN OF ALLOT OF SHARES
2008-01-09402(NI)PARS RE MORTAGE
2007-05-04AC(NI)31/12/06 ANNUAL ACCTS
2007-01-23371S(NI)31/12/06 ANNUAL RETURN SHUTTLE
2006-07-18AC(NI)31/12/05 ANNUAL ACCTS
2006-02-14371S(NI)31/12/05 ANNUAL RETURN SHUTTLE
2005-10-22AC(NI)31/12/04 ANNUAL ACCTS
2005-02-08371S(NI)31/12/04 ANNUAL RETURN SHUTTLE
2004-10-14AC(NI)31/12/03 ANNUAL ACCTS
2004-01-23371S(NI)31/12/03 ANNUAL RETURN SHUTTLE
2003-10-16AC(NI)31/12/02 ANNUAL ACCTS
2003-01-17371S(NI)31/12/02 ANNUAL RETURN SHUTTLE
2002-10-14AC(NI)31/12/01 ANNUAL ACCTS
2002-01-26371S(NI)31/12/01 ANNUAL RETURN SHUTTLE
2001-05-21AC(NI)31/12/00 ANNUAL ACCTS
2001-01-12371S(NI)31/12/00 ANNUAL RETURN SHUTTLE
2000-06-14AC(NI)31/12/99 ANNUAL ACCTS
2000-05-07UDM+A(NI)UPDATED MEM AND ARTS
2000-04-21CNRES(NI)RESOLUTION TO CHANGE NAME
2000-01-11371S(NI)31/12/99 ANNUAL RETURN SHUTTLE
1999-07-27AC(NI)31/12/98 ANNUAL ACCTS
1999-01-29371S(NI)31/12/98 ANNUAL RETURN SHUTTLE
1998-11-06296(NI)CHANGE OF DIRS/SEC
1998-07-20AC(NI)31/12/97 ANNUAL ACCTS
1998-01-24371S(NI)31/12/97 ANNUAL RETURN SHUTTLE
1997-06-16AC(NI)31/12/96 ANNUAL ACCTS
1997-01-25371S(NI)31/12/96 ANNUAL RETURN SHUTTLE
1996-04-17AC(NI)31/12/95 ANNUAL ACCTS
1995-11-23371S(NI)31/12/95 ANNUAL RETURN SHUTTLE
1995-04-24G98-2(NI)RETURN OF ALLOT OF SHARES
1995-04-24AC(NI)31/12/94 ANNUAL ACCTS
1995-01-26371S(NI)31/12/94 ANNUAL RETURN SHUTTLE
1994-11-11295(NI)CHANGE IN SIT REG ADD
1994-09-20371S(NI)09/09/94 ANNUAL RETURN SHUTTLE
1994-09-13AC(NI)31/12/93 ANNUAL ACCTS
1993-10-04233-1(NI)CHANGE OF ARD DURING ARP
1993-09-24371S(NI)11/09/93 ANNUAL RETURN SHUTTLE
1992-10-26295(NI)CHANGE IN SIT REG ADD
1992-10-26296(NI)CHANGE OF DIRS/SEC
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CRAWFORD CONTRACTS GROUP LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2022-05-13
Annual Liquidation Meetings2020-04-09
Notice of Dividends2019-11-15
Meetings of Creditors2019-04-05
Meetings of Creditors2018-06-08
Appointment of Administrators2018-04-27
Fines / Sanctions
No fines or sanctions have been issued against CRAWFORD CONTRACTS GROUP LTD
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
MORTGAGE 2011-06-29 Outstanding ULSTER BANK
DEBENTURE 2008-01-09 Outstanding ULSTER BANK LIMITED
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31

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

Intangible Assets
Patents
We have not found any records of CRAWFORD CONTRACTS GROUP LTD registering or being granted any patents
Domain Names
We do not have the domain name information for CRAWFORD CONTRACTS GROUP LTD
Trademarks
We have not found any records of CRAWFORD CONTRACTS GROUP LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CRAWFORD CONTRACTS GROUP LTD. 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 (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
Outgoings
Business Rates/Property Tax
No properties were found where CRAWFORD CONTRACTS GROUP LTD 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.
Import/Export of Goods
Goods imported/exported by CRAWFORD CONTRACTS GROUP LTD
OriginDestinationDateImport CodeImported Goods classification description
2018-03-0040029990Synthetic 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)
2018-03-0040029990Synthetic 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)
2016-11-0040029990Synthetic 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)
2016-08-0040029990Synthetic 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)
2016-08-0095069990Articles and equipment for sport and outdoor games n.e.s; swimming and paddling pools
2016-07-0040029990Synthetic 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)
2016-02-0095089000Roundabouts, 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)
2016-01-0095069990Articles and equipment for sport and outdoor games n.e.s; swimming and paddling pools
2015-11-0095069990Articles and equipment for sport and outdoor games n.e.s; swimming and paddling pools
2015-08-0095069190Articles and equipment for general physical exercise, gymnastics or athletics (excl. exercising apparatus with adjustable resistance mechanisms)
2015-06-0195069990Articles and equipment for sport and outdoor games n.e.s; swimming and paddling pools
2015-06-0095069990Articles and equipment for sport and outdoor games n.e.s; swimming and paddling pools
2015-05-0195069990Articles and equipment for sport and outdoor games n.e.s; swimming and paddling pools
2015-05-0095069990Articles and equipment for sport and outdoor games n.e.s; swimming and paddling pools
2015-03-0195069990Articles and equipment for sport and outdoor games n.e.s; swimming and paddling pools
2015-03-0095069990Articles and equipment for sport and outdoor games n.e.s; swimming and paddling pools
2014-11-0195069990Articles and equipment for sport and outdoor games n.e.s; swimming and paddling pools
2014-10-0195069990Articles and equipment for sport and outdoor games n.e.s; swimming and paddling pools
2014-09-0195069990Articles and equipment for sport and outdoor games n.e.s; swimming and paddling pools
2014-03-0195069990Articles and equipment for sport and outdoor games n.e.s; swimming and paddling pools
2014-02-0195069990Articles and equipment for sport and outdoor games n.e.s; swimming and paddling pools
2013-07-0195069990Articles and equipment for sport and outdoor games n.e.s; swimming and paddling pools
2013-06-0195069990Articles and equipment for sport and outdoor games n.e.s; swimming and paddling pools
2013-04-0195069990Articles and equipment for sport and outdoor games n.e.s; swimming and paddling pools
2013-02-0195069990Articles and equipment for sport and outdoor games n.e.s; swimming and paddling pools
2012-08-0195069990Articles and equipment for sport and outdoor games n.e.s; swimming and paddling pools
2012-02-0195069990Articles and equipment for sport and outdoor games n.e.s; swimming and paddling pools
2012-01-0195069990Articles and equipment for sport and outdoor games n.e.s; swimming and paddling pools
2011-09-0195069990Articles and equipment for sport and outdoor games n.e.s; swimming and paddling pools
2011-08-0195069990Articles and equipment for sport and outdoor games n.e.s; swimming and paddling pools
2011-06-0195069990Articles and equipment for sport and outdoor games n.e.s; swimming and paddling pools
2011-04-0195069990Articles and equipment for sport and outdoor games n.e.s; swimming and paddling pools
2011-03-0195069990Articles and equipment for sport and outdoor games n.e.s; swimming and paddling pools
2011-02-0195069990Articles and equipment for sport and outdoor games n.e.s; swimming and paddling pools
2010-12-0195069190Articles and equipment for general physical exercise, gymnastics or athletics (excl. exercising apparatus with adjustable resistance mechanisms)
2010-12-0195069990Articles and equipment for sport and outdoor games n.e.s; swimming and paddling pools
2010-11-0195069990Articles and equipment for sport and outdoor games n.e.s; swimming and paddling pools
2010-09-0195069990Articles and equipment for sport and outdoor games n.e.s; swimming and paddling pools
2010-08-0184198998Machinery, 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

Legal Notices/Action
Initiating party Event TypeAnnual Liquidation Meetings
Defending partyCRAWFORD CONTRACTS GROUP LTDEvent Date2020-04-03
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 TypeMeetings of Creditors
Defending partyCRAWFORD CONTRACTS GROUP LIMITEDEvent Date2019-04-05
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 TypeNotice of Dividends
Defending partyCRAWFORD CONTRACTS GROUP LTDEvent Date2019-03-27
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 TypeAppointment of Administrators
Defending partyCRAWFORD CONTRACTS GROUP LTDEvent Date2018-04-18
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 TypeMeetings of Creditors
Defending partyCRAWFORD CONTRACTS GROUP LTDEvent Date1970-01-01
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 :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CRAWFORD CONTRACTS GROUP LTD 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 CRAWFORD CONTRACTS GROUP LTD 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.