Liquidation
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 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 | |
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 |
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 |
---|---|---|
THOMAS MCGLINCHEY |
||
THOMAS MCGLINCHEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PAT (MISS) MCLAUGHLIN |
Director | ||
SEAN MCGLINCHEY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BKK METALS LIMITED | Director | 2011-03-22 | CURRENT | 2011-03-22 | Liquidation | |
SBS WASTE PARTNERSHIP LIMITED | Director | 2011-02-21 | CURRENT | 2011-02-21 | Dissolved 2014-12-12 | |
BRICKKILN HOLDINGS LIMITED | Director | 2011-01-24 | CURRENT | 2011-01-24 | Dissolved 2016-03-08 | |
WEMAC LIMITED | Director | 1997-08-21 | CURRENT | 1997-08-21 | Active | |
BRICKKILN CIVIL ENGINEERING CONTRACTORS LIMITED | Director | 1991-08-09 | CURRENT | 1991-08-09 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | FINAL GAZETTE: DISSOLVED EX-LIQUIDATED | |
4.44(NI) | NOTICE OF FINAL MEETING OF CREDITORS | |
RM02 | NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.3:IP NO.PR100600 | |
3.08(NI) | ADMINISTRATIVE RECEIVER'S / RECEIVER MANAGER'S ABSTRACTS:BROUGHT DOWN DATE 09/10/2017 | |
3.08(NI) | ADMINISTRATIVE RECEIVER'S / RECEIVER MANAGER'S ABSTRACTS:BROUGHT DOWN DATE 01/08/2017 | |
3.08(NI) | ADMINISTRATIVE RECEIVER'S / RECEIVER MANAGER'S ABSTRACTS:BROUGHT DOWN DATE 01/02/2017 | |
4.32(NI) | NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY) | |
2.32B(NI) | NOTICE OF END OF ADMINISTRATION | |
2.32B(NI) | NOTICE OF END OF ADMINISTRATION | |
RM01 | NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.3:IP NO.PR100600 | |
COCOMP | ORDER OF COURT TO WIND UP | |
COCOMP | ORDER OF COURT TO WIND UP | |
AD01 | REGISTERED OFFICE CHANGED ON 10/11/2015 FROM C/O KEENAN CORPORATE FINANCE LIMITED ARTHUR HOUSE ARTHUR STREET BELFAST COUNTY ANTRIM BT1 4GB | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
2.17B(NI) | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.23B(NI) | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.16B(NI) | NOTICE OF STATEMENT OF AFFAIRS/2.14B(NI) | |
2.17B(NI) | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
AD01 | REGISTERED OFFICE CHANGED ON 04/08/2015 FROM 23 HEATHER ROAD CREEVAGH LONDONDERRY BT48 9XD | |
2.12B(NI) | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/14 | |
LATEST SOC | 11/08/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 21/06/14 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/13 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE NI0388530016 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE NI0388530014 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE NI0388530012 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE NI0388530015 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE NI0388530013 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE NI0388530016 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE NI0388530014 | |
AAMD | AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/12 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS MCGLINCHEY / 21/06/2000 | |
AR01 | 21/06/13 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAT MCLAUGHLIN | |
AA | 31/08/12 TOTAL EXEMPTION SMALL | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11 | |
AR01 | 21/06/12 FULL LIST | |
AR01 | 21/06/11 FULL LIST | |
AA | 31/08/10 TOTAL EXEMPTION SMALL | |
AR01 | 21/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAT (MISS) MCLAUGHLIN / 21/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / THOMAS MCGLINCHEY / 21/06/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / THOMAS MCGLINCHEY / 21/06/2010 | |
AA | 31/08/09 TOTAL EXEMPTION SMALL | |
371S(NI) | 21/06/09 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/08/08 ANNUAL ACCTS | |
402(NI) | PARS RE MORTAGE | |
402(NI) | PARS RE MORTAGE | |
402(NI) | PARS RE MORTAGE | |
371SR(NI) | 21/06/08 | |
AC(NI) | 31/08/07 ANNUAL ACCTS | |
AC(NI) | 31/08/06 ANNUAL ACCTS | |
402(NI) | PARS RE MORTAGE | |
402(NI) | PARS RE MORTAGE | |
402(NI) | PARS RE MORTAGE | |
AC(NI) | 31/08/05 ANNUAL ACCTS | |
371S(NI) | 21/06/06 ANNUAL RETURN SHUTTLE | |
402(NI) | PARS RE MORTAGE | |
296(NI) | CHANGE OF DIRS/SEC | |
371S(NI) | 21/06/05 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/08/04 ANNUAL ACCTS | |
402(NI) | PARS RE MORTAGE | |
402(NI) | PARS RE MORTAGE | |
402(NI) | PARS RE MORTAGE | |
402(NI) | PARS RE MORTAGE | |
371S(NI) | 21/06/04 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/08/03 ANNUAL ACCTS | |
371S(NI) | 21/06/03 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/08/02 ANNUAL ACCTS | |
296(NI) | CHANGE OF DIRS/SEC | |
371S(NI) | 21/06/02 ANNUAL RETURN SHUTTLE | |
AC(NI) | 31/08/01 ANNUAL ACCTS | |
233(NI) | CHANGE OF ARD | |
371S(NI) | 21/06/01 ANNUAL RETURN SHUTTLE | |
MISC | CERTIFICATE OF INCORPORATION | |
MEM(NI) | MEMORANDUM | |
ARTS(NI) | ARTICLES | |
G21(NI) | PARS RE DIRS/SIT REG OFF | |
G23(NI) | DECLN COMPLNCE REG NEW CO | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Winding-Up Orders | 2016-02-12 |
Petitions to Wind Up (Companies) | 2016-01-22 |
Meetings of Creditors | 2015-09-18 |
Appointment of Administrators | 2015-07-31 |
Total # Mortgages/Charges | 16 |
---|---|
Mortgages/Charges outstanding | 15 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | BANK OF IRELAND (UK) PLC | ||
Outstanding | BANK OF IRELAND (UK) PLC | ||
Outstanding | BANK OF IRELAND (UK) PLC | ||
Outstanding | BANK OF IRELAND (UK) PLC | ||
Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND | ||
MORTGAGE OR CHARGE | Outstanding | AIB GROUP (UK) PLC | |
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 | AIB GROUP (UK) PLC | |
MORTGAGE OR CHARGE | Outstanding | ULSTER BANK LIMITED | |
MORTGAGE OR CHARGE | Outstanding | ULSTER BANK LIMITED | |
MORTGAGE OR CHARGE | Outstanding | ULSTER BANK LIMITED | |
MORTGAGE OR CHARGE | Outstanding | AIB GROUP (UK) PLC | |
MORTGAGE OR CHARGE | Outstanding | ULSTER BANK LIMITED | |
DEBENTURE | Satisfied | ULSTER BANK LIMITED | |
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 BRICKKILN WASTE LIMITED
The top companies supplying to UK government with the same SIC code (38110 - Collection of non-hazardous waste) as BRICKKILN WASTE LIMITED are:
Initiating party | TOM KEENAN AND SCOTT MURRAY OF KEENAN CORPORATE FINANCE LIMITED | Event Type | Petitions to Wind Up (Companies) |
---|---|---|---|
Defending party | BRICKKILN WASTE LIMITED | Event Date | 2015-12-22 |
Solicitor | Arthur 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 Type | Appointment of Administrators | |
Defending party | BRICKKILN WASTE LIMITED | Event Date | 2015-07-30 |
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 Type | Meetings of Creditors | |
Defending party | BRICKKILN WASTE LTD | Event 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 Type | Winding-Up Orders | |
Defending party | BRICKKILN WASTE LIMITED | Event 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 : | |||
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. |