Company NameB. Lawrence Limited
Company StatusDissolved
Company Number05768122
CategoryPrivate Limited Company
Incorporation Date4 April 2006(18 years ago)
Dissolution Date29 February 2016 (8 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameBrian Arthur Lawrence
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed04 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26
Beaumont Place
Barnet
Hertfordshire
EN3 7JX
Secretary NameBetty Lawrence
NationalityBritish
StatusClosed
Appointed04 April 2006(same day as company formation)
RoleCompany Director
Correspondence Address26
Beaumont Place
Barnet
Hertfordshire
EN3 7JX
Director NameMr Simon Collins
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed29 May 2008(2 years, 1 month after company formation)
Appointment Duration7 years, 9 months (closed 29 February 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Curthwaite Gardens
Enfield
Middlesex
EN2 7LW
Director NameMr Lee Lawrence
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed29 May 2008(2 years, 1 month after company formation)
Appointment Duration7 years, 9 months (closed 29 February 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 St Georges Road
Enfield
Middlesex
EN1 4TY

Location

Registered Address66 Prescot Street
London
E1 8NN
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

55 at 1Brian Arthur Lawrence
55.00%
Ordinary
5 at 1Lee Lawrence
5.00%
Ordinary
5 at 1Simon Collins
5.00%
Ordinary
35 at 1Ms Betty Lawrence
35.00%
Ordinary

Financials

Year2014
Turnover£7,760,067
Gross Profit£1,477,938
Net Worth-£61,006
Cash£48,241
Current Liabilities£2,428,993

Accounts

Latest Accounts30 September 2009 (14 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

29 February 2016Final Gazette dissolved via compulsory strike-off (1 page)
29 February 2016Final Gazette dissolved following liquidation (1 page)
30 November 2015Return of final meeting in a creditors' voluntary winding up (13 pages)
10 March 2015Liquidators statement of receipts and payments to 9 February 2015 (14 pages)
10 March 2015Liquidators' statement of receipts and payments to 9 February 2015 (14 pages)
10 March 2015Liquidators statement of receipts and payments to 9 February 2015 (14 pages)
16 July 2014Appointment of a voluntary liquidator (1 page)
16 July 2014Notice of ceasing to act as a voluntary liquidator (1 page)
16 July 2014Court order insolvency:replacement liquidator (12 pages)
28 April 2014Registered office address changed from Enterprise House 21 Buckle Street Aldgate East London E1 8NN on 28 April 2014 (2 pages)
27 February 2014Liquidators' statement of receipts and payments to 9 February 2014 (12 pages)
27 February 2014Liquidators statement of receipts and payments to 9 February 2014 (12 pages)
27 February 2014Liquidators statement of receipts and payments to 9 February 2014 (12 pages)
17 April 2013Liquidators' statement of receipts and payments to 9 February 2013 (14 pages)
17 April 2013Liquidators statement of receipts and payments to 9 February 2013 (14 pages)
17 April 2013Liquidators statement of receipts and payments to 9 February 2013 (14 pages)
10 February 2012Notice of move from Administration case to Creditors Voluntary Liquidation (1 page)
10 February 2012Administrator's progress report to 24 January 2012 (13 pages)
1 February 2012Administrator's progress report to 24 January 2012 (14 pages)
30 September 2011Notice of appointment of replacement/additional administrator (1 page)
30 September 2011 (1 page)
30 September 2011Court order insolvency:miscellaneous - court order replacing liquidator (17 pages)
30 September 2011Notice of vacation of office by administrator (1 page)
15 September 2011Administrator's progress report to 13 August 2011 (10 pages)
15 August 2011Registered office address changed from C/O Bridge Business Recovery Llp 3Rd Floor 39-45 Shaftesbury Avenue London W1D 6LA on 15 August 2011 (2 pages)
19 May 2011Statement of affairs with form 2.14B/2.15B (10 pages)
6 May 2011Notice of deemed approval of proposals (1 page)
13 April 2011Statement of administrator's proposal (45 pages)
28 February 2011Registered office address changed from Unit 4, Sovereign Business Centre, Stockingswater Lane Enfield Middlesex EN3 7JX on 28 February 2011 (1 page)
18 February 2011Appointment of an administrator (1 page)
1 July 2010Full accounts made up to 30 September 2009 (19 pages)
21 April 2010Director's details changed for Brian Arthur Lawrence on 4 April 2010 (2 pages)
21 April 2010Director's details changed for Mr Simon Collins on 4 April 2010 (2 pages)
21 April 2010Director's details changed for Mr Simon Collins on 4 April 2010 (2 pages)
21 April 2010Director's details changed for Mr Lee Lawrence on 4 April 2010 (2 pages)
21 April 2010Annual return made up to 4 April 2010 with a full list of shareholders
Statement of capital on 2010-04-21
  • GBP 100
(5 pages)
21 April 2010Director's details changed for Mr Lee Lawrence on 4 April 2010 (2 pages)
21 April 2010Annual return made up to 4 April 2010 with a full list of shareholders
Statement of capital on 2010-04-21
  • GBP 100
(5 pages)
21 April 2010Director's details changed for Brian Arthur Lawrence on 4 April 2010 (2 pages)
23 November 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
5 November 2009Particulars of a mortgage or charge / charge no: 2 (5 pages)
1 May 2009Accounts for a medium company made up to 30 September 2008 (19 pages)
23 April 2009Director appointed mr lee lawrence (1 page)
21 April 2009Director appointed mr simon collins (1 page)
21 April 2009Return made up to 04/04/09; full list of members (4 pages)
7 April 2009Capitals not rolled up (2 pages)
7 April 2009Nc inc already adjusted 31/05/07 (2 pages)
4 December 2008Return made up to 04/04/08; full list of members (3 pages)
28 August 2008Accounts for a medium company made up to 30 September 2007 (17 pages)
1 May 2007Return made up to 04/04/07; full list of members (2 pages)
24 October 2006Particulars of mortgage/charge (6 pages)
3 July 2006Accounting reference date extended from 30/04/07 to 30/09/07 (1 page)
4 April 2006Incorporation (17 pages)