Company Information for WJ LAW CONTRACTS LIMITED
UNIT A1 BOUCHER BUSINESS STUDIOS, GLENMACHAN PLACE, BELFAST, BT12 6QH,
|
Company Registration Number
NI602706
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
WJ LAW CONTRACTS LIMITED | ||
Legal Registered Office | ||
UNIT A1 BOUCHER BUSINESS STUDIOS GLENMACHAN PLACE BELFAST BT12 6QH Other companies in BT28 | ||
Previous Names | ||
|
Company Number | NI602706 | |
---|---|---|
Company ID Number | NI602706 | |
Date formed | 2010-03-31 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2015 | |
Account next due | 31/12/2016 | |
Latest return | 23/02/2016 | |
Return next due | 23/03/2017 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-09-06 08:30:19 |
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 |
---|---|---|
DAVID WILLIAM SCOTT LAW |
||
NORMAN SAMUEL PHILPOTT |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CS DIRECTOR SERVICES LIMITED |
Director | ||
DENISE REDPATH |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
W J LAW CONSTRUCTION SERVICES LIMITED | Director | 2014-01-14 | CURRENT | 2014-01-14 | Dissolved 2017-10-24 | |
W J LAW 2012 LTD | Director | 2012-02-28 | CURRENT | 2012-02-28 | Dissolved 2016-03-08 | |
GLYNN RIVER MANAGEMENT LTD | Director | 2009-03-11 | CURRENT | 2009-03-11 | Dissolved 2015-07-24 | |
W J LAW LIMITED | Director | 2005-01-01 | CURRENT | 1987-02-02 | Dissolved 2016-03-08 | |
W J LAW HOLDINGS LTD | Director | 2000-03-10 | CURRENT | 1999-03-08 | Active | |
W.J. LAW GROUP LTD | Director | 1999-09-03 | CURRENT | 1972-02-29 | Dissolved 2016-03-08 | |
ROSSDOWAN LIMITED | Director | 2018-05-10 | CURRENT | 2016-05-03 | Active | |
W J LAW CONSTRUCTION SERVICES LIMITED | Director | 2014-01-14 | CURRENT | 2014-01-14 | Dissolved 2017-10-24 | |
W J LAW 2012 LTD | Director | 2012-02-28 | CURRENT | 2012-02-28 | Dissolved 2016-03-08 | |
W J LAW HOLDINGS LTD | Director | 2009-10-01 | CURRENT | 1999-03-08 | Active | |
GLYNN RIVER MANAGEMENT LTD | Director | 2009-03-11 | CURRENT | 2009-03-11 | Dissolved 2015-07-24 | |
WJL ESTATES LTD | Director | 2005-01-06 | CURRENT | 2005-01-06 | Active | |
W J LAW LIMITED | Director | 2005-01-01 | CURRENT | 1987-02-02 | Dissolved 2016-03-08 | |
W.J. LAW GROUP LTD | Director | 1999-09-03 | CURRENT | 1972-02-29 | Dissolved 2016-03-08 |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 06/12/2017 FROM ROSEVALE HOUSE 171 MOIRA ROAD LISBURN ANTRIM BT28 1RW | |
VL1 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
VL1 | NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) | |
2.24B(NI) | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 19/10/2017 | |
2.34B(NI) | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.24B(NI) | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 19/10/2017 | |
2.34B(NI) | NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION | |
2.17B(NI) | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.24B(NI) | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 20/04/2017 | |
2.31B(NI) | NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION | |
2.24B(NI) | ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 20/10/2016 | |
2.23B(NI) | NOTICE OF RESULT OF MEETING OF CREDITORS | |
2.17B(NI) | STATEMENT OF ADMINISTRATOR'S PROPOSALS | |
2.12B(NI) | NOTICE OF ADMINISTRATOR'S APPOINTMENT | |
LATEST SOC | 24/02/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 23/02/16 FULL LIST | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/04/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 31/03/15 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14 | |
LATEST SOC | 31/03/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 31/03/14 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13 | |
AR01 | 31/03/13 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12 | |
AR01 | 31/03/12 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11 | |
AR01 | 31/03/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED DAVID WILLIAM SCOTT LAW | |
AP01 | DIRECTOR APPOINTED NORMAN SAMUEL PHILPOTT | |
AD01 | REGISTERED OFFICE CHANGED ON 21/04/2010 FROM 79 CHICHESTER STREET BELFAST BT1 4JE NORTHERN IRELAND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DENISE REDPATH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CS DIRECTOR SERVICES LIMITED | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES15 | CHANGE OF NAME 31/03/2010 | |
CERTNM | COMPANY NAME CHANGED PINEFIELD TRADING LIMITED CERTIFICATE ISSUED ON 16/04/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Final Meetings | 2018-11-30 |
Notice of Dividends | 2017-10-20 |
Appointment of Administrators | 2016-04-22 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 2.44 | 99 |
MortgagesNumMortOutstanding | 1.24 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 5 |
MortgagesNumMortSatisfied | 1.20 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 41202 - Construction of domestic buildings
|
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 WJ LAW CONTRACTS LIMITED
The top companies supplying to UK government with the same SIC code (41202 - Construction of domestic buildings) as WJ LAW CONTRACTS LIMITED are:
Initiating party | Event Type | Final Meetings | |
---|---|---|---|
Defending party | WJ LAW CONTRACTS LTD | Event Date | 2018-11-30 |
Notice is hereby given, pursuant to Article 92 of the Insolvency (Northern Ireland) Order 1989 , that the Final Meeting of the members and creditors of the above-named Company will be held at the offices of James B Kennedy & Co Unit A1, Boucher Business Studios, Glenmachan Place, Belfast BT12 6QH 28 days notice required Friday 21st December 2018 at 11.30AM for the purpose of receiving an account of the Liquidators Acts and Dealings and of the conduct of the winding-up to date. Members and creditors wishing to vote at their meeting must (unless they are individual members creditors attending in person) lodge their proxies at the offices of James B Kennedy & Co , Chartered Accountants & Licensed Insolvency Practitioners, Unit A1, Boucher Business Studios, Glenmachan Place, Belfast BT12 6QH no later than 12.00 noon on Thursday 20th December 2018 . Dated this 21st day of November 2018 James B Kennedy F.C.A. : LIQUIDATOR : | |||
Initiating party | Event Type | Notice of Dividends | |
Defending party | WJ LAW CONTRACTS LTD | Event Date | 2017-10-20 |
Court No: 19682 An interim dividend is intended to be declared in this matter. NOTICE is hereby given that all creditors and other persons having any claims against or interest in the estate of the above named Administration, who have not already done so are hereby required to send on or before 13th November, 2017 particulars of such claims or interests to the undersigned Administrator. AND NOTICE is hereby further given that after the said date the Administrator will proceed to declare the said dividend having regard only to the claims and demands of which particulars shall have been received. Dated the 19th October 2017 James B Kennedy F.C.A. : Administrator : 22 Lower Windsor Avenue, Belfast, BT9 7DW : | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | WJ LAW CONTRACTS LIMITED | Event Date | 2016-04-21 |
In the High Court of Justice in Northern Ireland Chancery Division (Company Insolvency) AND IN THE MATTER OF THE INSOLVENCY (NORTHERN IRELAND) ORDER 1989 James B Kennedy of James B Kennedy & Co , 22 Lower Windsor Avenue, Belfast, BT9 7DW : Administrator(s) (IP No GBNI049 | |||
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. |