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

BRICKKILN WASTE LIMITED

KEENAN CORPORATE FINANCE LIMITED, 10TH FLOOR VICTORIA HOUSE, 15-27 GLOUCESTER STREET, BELFAST, COUNTY ANTRIM, BT1 4LS,
Company Registration Number
NI038853
Private Limited Company
Liquidation

Company Overview

About Brickkiln Waste Ltd
BRICKKILN WASTE LIMITED was founded on 2000-06-21 and has its registered office in Belfast. The organisation's status is listed as "Liquidation". Brickkiln Waste Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
BRICKKILN WASTE LIMITED
 
Legal Registered Office
KEENAN CORPORATE FINANCE LIMITED
10TH FLOOR VICTORIA HOUSE
15-27 GLOUCESTER STREET
BELFAST
COUNTY ANTRIM
BT1 4LS
Other companies in BT48
 
Filing Information
Company Number NI038853
Company ID Number NI038853
Date formed 2000-06-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/08/2014
Account next due 31/05/2016
Latest return 21/06/2014
Return next due 19/07/2015
Type of accounts SMALL
Last Datalog update: 2020-04-06 05:55:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for BRICKKILN WASTE 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 BRICKKILN WASTE LIMITED

Current Directors
Officer Role Date Appointed
THOMAS MCGLINCHEY
Company Secretary 2000-06-21
THOMAS MCGLINCHEY
Director 2000-06-21
Previous Officers
Officer Role Date Appointed Date Resigned
PAT (MISS) MCLAUGHLIN
Director 2002-05-29 2013-02-26
SEAN MCGLINCHEY
Director 2000-06-21 2002-05-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
THOMAS MCGLINCHEY BKK METALS LIMITED Director 2011-03-22 CURRENT 2011-03-22 Liquidation
THOMAS MCGLINCHEY SBS WASTE PARTNERSHIP LIMITED Director 2011-02-21 CURRENT 2011-02-21 Dissolved 2014-12-12
THOMAS MCGLINCHEY BRICKKILN HOLDINGS LIMITED Director 2011-01-24 CURRENT 2011-01-24 Dissolved 2016-03-08
THOMAS MCGLINCHEY WEMAC LIMITED Director 1997-08-21 CURRENT 1997-08-21 Active
THOMAS MCGLINCHEY BRICKKILN CIVIL ENGINEERING CONTRACTORS LIMITED Director 1991-08-09 CURRENT 1991-08-09 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
2018-06-06GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2018-03-064.44(NI)NOTICE OF FINAL MEETING OF CREDITORS
2017-11-23RM02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.3:IP NO.PR100600
2017-11-233.08(NI)ADMINISTRATIVE RECEIVER'S / RECEIVER MANAGER'S ABSTRACTS:BROUGHT DOWN DATE 09/10/2017
2017-08-103.08(NI)ADMINISTRATIVE RECEIVER'S / RECEIVER MANAGER'S ABSTRACTS:BROUGHT DOWN DATE 01/08/2017
2017-02-213.08(NI)ADMINISTRATIVE RECEIVER'S / RECEIVER MANAGER'S ABSTRACTS:BROUGHT DOWN DATE 01/02/2017
2016-05-194.32(NI)NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)
2016-02-122.32B(NI)NOTICE OF END OF ADMINISTRATION
2016-02-122.32B(NI)NOTICE OF END OF ADMINISTRATION
2016-02-10RM01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.3:IP NO.PR100600
2016-02-10COCOMPORDER OF COURT TO WIND UP
2016-02-10COCOMPORDER OF COURT TO WIND UP
2015-11-10AD01REGISTERED OFFICE CHANGED ON 10/11/2015 FROM C/O KEENAN CORPORATE FINANCE LIMITED ARTHUR HOUSE ARTHUR STREET BELFAST COUNTY ANTRIM BT1 4GB
2015-11-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-10-212.17B(NI)STATEMENT OF ADMINISTRATOR'S PROPOSALS
2015-10-212.23B(NI)NOTICE OF RESULT OF MEETING OF CREDITORS
2015-10-022.16B(NI)NOTICE OF STATEMENT OF AFFAIRS/2.14B(NI)
2015-09-232.17B(NI)STATEMENT OF ADMINISTRATOR'S PROPOSALS
2015-08-04AD01REGISTERED OFFICE CHANGED ON 04/08/2015 FROM 23 HEATHER ROAD CREEVAGH LONDONDERRY BT48 9XD
2015-08-042.12B(NI)NOTICE OF ADMINISTRATOR'S APPOINTMENT
2015-05-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/14
2014-08-11LATEST SOC11/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-11AR0121/06/14 FULL LIST
2014-05-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/13
2014-01-31MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0388530016
2014-01-31MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0388530014
2014-01-31MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0388530012
2014-01-31MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0388530015
2014-01-31MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0388530013
2014-01-31MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0388530016
2014-01-31MR01REGISTRATION OF A CHARGE / CHARGE CODE NI0388530014
2013-11-01AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/12
2013-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS MCGLINCHEY / 21/06/2000
2013-07-22AR0121/06/13 FULL LIST
2013-07-22TM01APPOINTMENT TERMINATED, DIRECTOR PAT MCLAUGHLIN
2013-02-26AA31/08/12 TOTAL EXEMPTION SMALL
2012-08-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11
2012-07-11AR0121/06/12 FULL LIST
2011-08-05AR0121/06/11 FULL LIST
2011-05-25AA31/08/10 TOTAL EXEMPTION SMALL
2010-09-02AR0121/06/10 FULL LIST
2010-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / PAT (MISS) MCLAUGHLIN / 21/06/2010
2010-09-02CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS MCGLINCHEY / 21/06/2010
2010-09-02CH03SECRETARY'S CHANGE OF PARTICULARS / THOMAS MCGLINCHEY / 21/06/2010
2010-05-25AA31/08/09 TOTAL EXEMPTION SMALL
2009-08-19371S(NI)21/06/09 ANNUAL RETURN SHUTTLE
2009-07-17AC(NI)31/08/08 ANNUAL ACCTS
2009-05-11402(NI)PARS RE MORTAGE
2009-04-24402(NI)PARS RE MORTAGE
2009-04-24402(NI)PARS RE MORTAGE
2009-03-10371SR(NI)21/06/08
2008-07-03AC(NI)31/08/07 ANNUAL ACCTS
2007-06-27AC(NI)31/08/06 ANNUAL ACCTS
2006-09-20402(NI)PARS RE MORTAGE
2006-08-23402(NI)PARS RE MORTAGE
2006-08-01402(NI)PARS RE MORTAGE
2006-07-25AC(NI)31/08/05 ANNUAL ACCTS
2006-07-21371S(NI)21/06/06 ANNUAL RETURN SHUTTLE
2006-07-20402(NI)PARS RE MORTAGE
2005-11-09296(NI)CHANGE OF DIRS/SEC
2005-08-20371S(NI)21/06/05 ANNUAL RETURN SHUTTLE
2005-07-04AC(NI)31/08/04 ANNUAL ACCTS
2005-05-12402(NI)PARS RE MORTAGE
2005-05-05402(NI)PARS RE MORTAGE
2005-04-28402(NI)PARS RE MORTAGE
2005-04-28402(NI)PARS RE MORTAGE
2004-10-06371S(NI)21/06/04 ANNUAL RETURN SHUTTLE
2004-09-14AC(NI)31/08/03 ANNUAL ACCTS
2003-10-23371S(NI)21/06/03 ANNUAL RETURN SHUTTLE
2003-07-03AC(NI)31/08/02 ANNUAL ACCTS
2002-11-29296(NI)CHANGE OF DIRS/SEC
2002-07-22371S(NI)21/06/02 ANNUAL RETURN SHUTTLE
2002-04-21AC(NI)31/08/01 ANNUAL ACCTS
2002-02-05233(NI)CHANGE OF ARD
2001-08-13371S(NI)21/06/01 ANNUAL RETURN SHUTTLE
2000-06-21MISCCERTIFICATE OF INCORPORATION
2000-06-21MEM(NI)MEMORANDUM
2000-06-21ARTS(NI)ARTICLES
2000-06-21G21(NI)PARS RE DIRS/SIT REG OFF
2000-06-21G23(NI)DECLN COMPLNCE REG NEW CO
2000-06-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
38 - Waste collection, treatment and disposal activities; materials recovery
381 - Waste collection
38110 - Collection of non-hazardous waste




Licences & Regulatory approval
We could not find any licences issued to BRICKKILN WASTE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Winding-Up Orders2016-02-12
Petitions to Wind Up (Companies)2016-01-22
Meetings of Creditors2015-09-18
Appointment of Administrators2015-07-31
Fines / Sanctions
No fines or sanctions have been issued against BRICKKILN WASTE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 16
Mortgages/Charges outstanding 15
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-01-31 Outstanding BANK OF IRELAND (UK) PLC
2014-01-31 Outstanding BANK OF IRELAND (UK) PLC
2014-01-31 Outstanding BANK OF IRELAND (UK) PLC
2014-01-31 Outstanding BANK OF IRELAND (UK) PLC
2014-01-31 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
MORTGAGE OR CHARGE 2009-05-11 Outstanding AIB GROUP (UK) PLC
MORTGAGE OR CHARGE 2009-04-24 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
MORTGAGE OR CHARGE 2009-04-24 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
MORTGAGE OR CHARGE 2006-09-20 Outstanding AIB GROUP (UK) PLC
MORTGAGE OR CHARGE 2006-08-23 Outstanding ULSTER BANK LIMITED
MORTGAGE OR CHARGE 2006-08-01 Outstanding ULSTER BANK LIMITED
MORTGAGE OR CHARGE 2006-07-20 Outstanding ULSTER BANK LIMITED
MORTGAGE OR CHARGE 2005-05-12 Outstanding AIB GROUP (UK) PLC
MORTGAGE OR CHARGE 2005-05-05 Outstanding ULSTER BANK LIMITED
DEBENTURE 2005-04-28 Satisfied ULSTER BANK LIMITED
DEBENTURE 2005-04-28 Outstanding ULSTER BANK LIMITED
Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31
Annual Accounts
2011-08-31
Annual Accounts
2010-08-31
Annual Accounts
2009-08-31

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 BRICKKILN WASTE LIMITED

Intangible Assets
Patents
We have not found any records of BRICKKILN WASTE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BRICKKILN WASTE LIMITED
Trademarks
We have not found any records of BRICKKILN WASTE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BRICKKILN WASTE 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 (38110 - Collection of non-hazardous waste) as BRICKKILN WASTE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BRICKKILN WASTE 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 TOM KEENAN AND SCOTT MURRAY OF KEENAN CORPORATE FINANCE LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyBRICKKILN WASTE LIMITEDEvent Date2015-12-22
SolicitorArthur Cox
In the High Court of Justice Northern Ireland case number 119313 A petition to wind up the above-named company of 23 Heather Road, Creevagh, Londonderry, BT48 9XD presented on 22 December 2015 by its JOINT ADMINISTRATORS, TOM KEENAN AND SCOTT MURRAY OF KEENAN CORPORATE FINANCE LIMITED will be heard at The Royal Courts of Justice, Chichester Street, Belfast, BT1 3JF , On Thursday Date 4 February 2016 Time 1000 hours (or as soon thereafter as the petition can be heard) Any person intending to appear on the hearing of the petition (whether to support or oppose it) must give notice of intention to do so to the petitioner or its solicitor in accordance with Rule 4.016 by 1600 hours on 3 February 2016.
 
Initiating party Event TypeAppointment of Administrators
Defending partyBRICKKILN WASTE LIMITEDEvent Date2015-07-30
In the High Court of Justice in Northern Ireland Chancery Division (Company Insolvency) AND IN THE MATTER OF THE INSOLVENCY (NORTHERN IRELAND) ORDER 1989 Thomas Martin Keenan and Scott Murray both of Keenan Corporate Finance Limited , Arthur House, Arthur Street, Belfast, BT1 4GB : Administrators IP Nos: GBNI012 and GBNI096 respectively
 
Initiating party Event TypeMeetings of Creditors
Defending partyBRICKKILN WASTE LTDEvent Date
NOTICE OF A MEETING OF CREDITORS CASE NUMBER 2015/17944 NOTICE IS HEREBY GIVEN pursuant to paragraph 52 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 City Hotel, Queens Quay, Derry, BT48 7AS on Wednesday 7th October 2015 at 12.00pm. 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 Tuesday 6th October 2015 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 Joint Administrators 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. Dated: 18 September 2015 Tom Keenan and Scott Murray : Joint Administrators :
 
Initiating party Event TypeWinding-Up Orders
Defending partyBRICKKILN WASTE LIMITEDEvent Date
By Order dated 4 February 2016, the above-named company (registered office at 23 Heather Road, Creevagh, Londonderry, BT48 9XD) was ordered to be wound up by the High Court of Justice in Northern Ireland. Commencement of winding up, 22 December 2015 Official Receiver :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded BRICKKILN WASTE 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 BRICKKILN WASTE 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.