LASER ELECTRICAL LIMITED
BELFAST


Company number NI017886
Status In Administration
Incorporation Date 19 October 1984
Company Type Private Limited Company
Address C/O KPMG STOKES HOUSE, 17-25 COLLEGE SQUARE EAST, BELFAST, ANTRIM, BT1 6DH
Home Country United Kingdom
Nature of Business 5245 - Retail electric h'hold, etc. goods
Phone, email, etc

Since the company registration one hundred and ten events have happened. The last three records are Order of court to wind up; Administrator's progress report to 30 September 2012; Notice of extension of period of Administration. The most likely internet sites of LASER ELECTRICAL LIMITED are www.laserelectrical.co.uk, and www.laser-electrical.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and twelve months. Laser Electrical Limited is a Private Limited Company. The company registration number is NI017886. Laser Electrical Limited has been working since 19 October 1984. The present status of the company is In Administration. The registered address of Laser Electrical Limited is C O Kpmg Stokes House 17 25 College Square East Belfast Antrim Bt1 6dh. . PEACOCK, Maurice is a Secretary of the company. PEACOCK, Maurice Stewart is a Director of the company. SCULLION, Liam Art Peadar is a Director of the company. Director DOUGHERTY, Patrick Henry has been resigned. Director MCCAMBRIDGE, Patrick has been resigned. Director SOLOMON, Mervyn has been resigned. Director SOLOMON, Richard James N has been resigned. The company operates in "Retail electric h'hold, etc. goods".


Current Directors

Secretary
PEACOCK, Maurice
Appointed Date: 19 October 1984

Director
PEACOCK, Maurice Stewart
Appointed Date: 29 September 2004
65 years old

Director
SCULLION, Liam Art Peadar
Appointed Date: 19 April 1999
74 years old

Resigned Directors

Director
DOUGHERTY, Patrick Henry
Resigned: 29 September 2004
Appointed Date: 19 October 1984
76 years old

Director
MCCAMBRIDGE, Patrick
Resigned: 29 September 2004
Appointed Date: 19 October 1984
75 years old

Director
SOLOMON, Mervyn
Resigned: 29 September 2004
Appointed Date: 19 October 1984
96 years old

Director
SOLOMON, Richard James N
Resigned: 29 September 2004
Appointed Date: 19 October 1984
63 years old

LASER ELECTRICAL LIMITED Events

17 Apr 2013
Order of court to wind up
19 Oct 2012
Administrator's progress report to 30 September 2012
25 Sep 2012
Notice of extension of period of Administration
02 May 2012
Notice of extension of period of Administration
02 May 2012
Administrator's progress report to 31 March 2012
...
... and 100 more events
19 Oct 1984
Pars re dirs/sit reg offi
19 Oct 1984
Memorandum
19 Oct 1984
Statement of nominal cap
19 Oct 1984
Decln complnce reg new co
19 Oct 1984
Articles

LASER ELECTRICAL LIMITED Charges

29 September 2004
Mortgage or charge
Delivered: 5 October 2004
Status: Outstanding
Persons entitled: Ulster Bank Limited
Description: All monies mortgage debenture lands and premises situate at…
9 June 2003
Mortgage or charge
Delivered: 17 June 2003
Status: Satisfied on 18 October 2004
Persons entitled: Northern Bank LTD
Description: All monies mortgage premises at glenwell road, newtownabbey…
31 May 2002
Mortgage or charge
Delivered: 14 June 2002
Status: Satisfied on 16 August 2011
Persons entitled: Northern Bank Donegall Square West
Description: All monies solicitor's undertaking. Property numbers 10/12…
9 August 2001
Mortgage or charge
Delivered: 16 August 2001
Status: Satisfied on 18 October 2004
Persons entitled: Northern Bank LTD
Description: Mortgage - all monies the commerical premises at sysyems…
22 October 1996
Mortgage or charge
Delivered: 24 October 1996
Status: Outstanding
Persons entitled: Northern Bank LTD
Description: All monies. Mortgage warehouses known as nos 17 & 18 and…
30 July 1990
Mortgage or charge
Delivered: 14 August 1990
Status: Outstanding
Persons entitled: Northern Bank LTD
Description: All monies mortgage premises situate at and known as unit 1…
9 April 1990
Mortgage or charge
Delivered: 11 April 1990
Status: Satisfied on 18 October 2004
Persons entitled: Northern Bank LTD
Description: All monies. Floating charge the undertaking of the company…
9 April 1990
Mortgage or charge
Delivered: 1 April 1990
Status: Satisfied on 18 October 2004
Persons entitled: Northern Bank LTD
Description: All monies. Charge over all book debts all book debts and…
12 June 1989
Mortgage or charge
Delivered: 29 June 1989
Status: Satisfied on 7 April 2010
Persons entitled: Bank of Ireland
Description: All monies. Debenture the companys undertaking, property…