Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EXCAVATION & CONTRACTING (MIDLANDS) CO LIMITED
Company Information for

EXCAVATION & CONTRACTING (MIDLANDS) CO LIMITED

Excavation & Contracting (Midlands) Co Ltd West Quay Road, Winwick, Warrington, WA2 8TL,
Company Registration Number
01784688
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Excavation & Contracting (midlands) Co Ltd
EXCAVATION & CONTRACTING (MIDLANDS) CO LIMITED was founded on 1984-01-20 and has its registered office in Warrington. The organisation's status is listed as "Active - Proposal to Strike off". Excavation & Contracting (midlands) Co Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
EXCAVATION & CONTRACTING (MIDLANDS) CO LIMITED
 
Legal Registered Office
Excavation & Contracting (Midlands) Co Ltd West Quay Road
Winwick
Warrington
WA2 8TL
Other companies in WA2
 
Filing Information
Company Number 01784688
Company ID Number 01784688
Date formed 1984-01-20
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2020-12-31
Account next due 30/09/2022
Latest return 04/10/2015
Return next due 01/11/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB382534487  
Last Datalog update: 2023-06-07 09:09:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EXCAVATION & CONTRACTING (MIDLANDS) CO 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 EXCAVATION & CONTRACTING (MIDLANDS) CO LIMITED

Current Directors
Officer Role Date Appointed
REBECCA JO O'HALLORAN
Company Secretary 2010-08-17
BRENDON O'HALLORAN
Director 2010-08-17
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN PATRICK EARLEY
Company Secretary 2006-12-14 2013-09-06
MICHAEL COLEMAN
Director 2009-11-25 2010-08-17
WILLIAM O'CONNELL
Director 2009-11-25 2010-08-17
HENRY JOSEPH O'CONNELL
Director 2005-03-04 2009-11-25
SARAH ANNE O'CONNELL
Director 2007-01-10 2009-11-25
DOLORES O'SULLIVAN HAYES
Director 2004-02-16 2009-11-25
DEREK PLANT
Company Secretary 2005-03-04 2006-12-14
DOLORES O'SULLIVAN HAYES
Company Secretary 2004-02-16 2005-03-04
JOHN PATRICK EARLEY
Director 1991-10-04 2005-03-04
MELANIE GAYE LAVELLE MALONEY
Company Secretary 2001-12-21 2004-02-16
BERNARD JOSEPH O'SULLIVAN
Director 2001-03-26 2003-01-21
VIRGINIA KANGLEY
Company Secretary 1996-03-31 2001-12-21
BERNARD JOSEPH O'SULLIVAN
Director 1993-03-29 1998-06-09
DOLORES O'SULLIVAN HAYES
Company Secretary 1993-01-14 1996-03-31
JOHN PATRICK EARLEY
Company Secretary 1991-10-04 1993-01-14
DOLORES O'SULLIVAN HAYES
Director 1991-10-04 1993-01-14

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
2023-06-13SECOND GAZETTE not voluntary dissolution
2023-01-17Voluntary dissolution strike-off suspended
2023-01-17SOAS(A)Voluntary dissolution strike-off suspended
2022-12-06GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-11-24DS01Application to strike the company off the register
2022-06-14CS01CONFIRMATION STATEMENT MADE ON 14/06/22, WITH NO UPDATES
2021-07-22AP01DIRECTOR APPOINTED MRS REBECCA JO O'HALLORAN
2021-07-22PSC04Change of details for Mr Brendan John O'halloran as a person with significant control on 2021-07-22
2021-07-22CH01Director's details changed for Mr Brendan John O'halloran on 2021-07-22
2021-06-18AD01REGISTERED OFFICE CHANGED ON 18/06/21 FROM 7 st. Petersgate Stockport SK1 1EB England
2021-06-16CS01CONFIRMATION STATEMENT MADE ON 16/06/21, WITH UPDATES
2021-06-16TM01APPOINTMENT TERMINATED, DIRECTOR LAWRENCE CONNOR SAVILLE
2021-06-16PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRENDAN O'HALLORAN
2021-06-16AP01DIRECTOR APPOINTED MR BRENDAN JOHN O'HALLORAN
2021-06-16PSC07CESSATION OF LAWRENCE CONNOR SAVILLE AS A PERSON OF SIGNIFICANT CONTROL
2021-03-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-03-23AA01Previous accounting period shortened from 31/03/21 TO 31/12/20
2021-03-16CS01CONFIRMATION STATEMENT MADE ON 05/10/20, WITH NO UPDATES
2021-01-26CS01CONFIRMATION STATEMENT MADE ON 04/10/20, WITH UPDATES
2021-01-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAWRENCE CONNOR SAVILLE
2021-01-26AP01DIRECTOR APPOINTED MR LAWRENCE CONNOR SAVILLE
2021-01-26TM02Termination of appointment of Rebecca Jo O'halloran on 2019-02-12
2021-01-26TM01APPOINTMENT TERMINATED, DIRECTOR BRENDON O'HALLORAN
2021-01-26PSC07CESSATION OF BRENDON O'HALLORAN AS A PERSON OF SIGNIFICANT CONTROL
2021-01-26CH01Director's details changed for Mr Brendon O'halloran on 2019-01-01
2021-01-26CH03SECRETARY'S DETAILS CHNAGED FOR MRS REBECCA JO O'HALLORAN on 2019-01-01
2021-01-26PSC04Change of details for Mrs Rebecca Jo O'halloran as a person with significant control on 2019-01-01
2021-01-26AD01REGISTERED OFFICE CHANGED ON 26/01/21 FROM 3 Antrim Road Dallam Warrington WA2 8JT
2020-12-04CS01CONFIRMATION STATEMENT MADE ON 03/10/20, WITH NO UPDATES
2020-10-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2019-10-03CS01CONFIRMATION STATEMENT MADE ON 03/10/19, WITH UPDATES
2019-05-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2018-11-13CS01CONFIRMATION STATEMENT MADE ON 04/10/18, WITH UPDATES
2018-05-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2017-11-13CS01CONFIRMATION STATEMENT MADE ON 04/10/17, WITH NO UPDATES
2017-04-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2016-11-09LATEST SOC09/11/16 STATEMENT OF CAPITAL;GBP 2
2016-11-09CS01CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES
2016-05-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2015-11-23LATEST SOC23/11/15 STATEMENT OF CAPITAL;GBP 2
2015-11-23AR0104/10/15 ANNUAL RETURN FULL LIST
2015-04-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2014-11-24LATEST SOC24/11/14 STATEMENT OF CAPITAL;GBP 2
2014-11-24AR0104/10/14 ANNUAL RETURN FULL LIST
2014-04-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2013-11-11LATEST SOC11/11/13 STATEMENT OF CAPITAL;GBP 2
2013-11-11AR0104/10/13 ANNUAL RETURN FULL LIST
2013-11-11TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL COLEMAN
2013-11-11AP03Appointment of Mrs Rebecca Jo O'halloran as company secretary
2013-11-11AP01DIRECTOR APPOINTED MR BRENDON O'HALLORAN
2013-11-11TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM O'CONNELL
2013-09-06TM02APPOINTMENT TERMINATION COMPANY SECRETARY JOHN EARLEY
2013-06-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2012-12-06AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-29AR0104/10/12 ANNUAL RETURN FULL LIST
2012-06-21AD01REGISTERED OFFICE CHANGED ON 21/06/12 FROM 455 Chester Road Old Trafford Manchester M16 9HA England
2012-03-16AD01REGISTERED OFFICE CHANGED ON 16/03/12 FROM 28-29 William Jessop Court Piccadilly Village Manchester M1 2NE
2011-12-13AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-07AR0104/10/11 ANNUAL RETURN FULL LIST
2011-02-03AR0104/10/10 ANNUAL RETURN FULL LIST
2011-01-18AD01REGISTERED OFFICE CHANGED ON 18/01/2011 FROM 483 CHESTER ROAD MANCHESTER GREATER MANCHESTER M16 9HF
2010-08-11AA31/03/10 TOTAL EXEMPTION SMALL
2010-02-01AA31/03/09 TOTAL EXEMPTION SMALL
2009-11-30AR0104/10/09 FULL LIST
2009-11-26TM01APPOINTMENT TERMINATED, DIRECTOR DOLORES O'SULLIVAN HAYES
2009-11-26TM01APPOINTMENT TERMINATED, DIRECTOR SARAH O'CONNELL
2009-11-26TM01APPOINTMENT TERMINATED, DIRECTOR HENRY O'CONNELL
2009-11-26AP01DIRECTOR APPOINTED MR MICHAEL COLEMAN
2009-11-26AP01DIRECTOR APPOINTED MR WILLIAM O'CONNELL
2009-07-27MISCSECTION 519
2009-05-08AUDAUDITOR'S RESIGNATION
2009-01-23363aRETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS
2009-01-23353LOCATION OF REGISTER OF MEMBERS
2009-01-16AA31/03/08 TOTAL EXEMPTION SMALL
2008-07-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2008-04-03287REGISTERED OFFICE CHANGED ON 03/04/2008 FROM SANDRINGHAM HOUSE 4 SANDRINGHAM AVENUE DENTON MANCHESTER M34 2NT
2008-02-05363sRETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS
2007-01-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2007-01-20288aNEW DIRECTOR APPOINTED
2006-12-22288aNEW SECRETARY APPOINTED
2006-12-22288bSECRETARY RESIGNED
2006-10-19363sRETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS
2006-10-19363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2006-10-19363sRETURN MADE UP TO 04/10/05; FULL LIST OF MEMBERS
2006-10-09288aNEW SECRETARY APPOINTED
2006-02-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-10-20287REGISTERED OFFICE CHANGED ON 20/10/05 FROM: ALPHA HOUSE 4 GREEK STREET STOCKPORT CHESHIRE SK3 8AB
2005-03-14288bDIRECTOR RESIGNED
2005-03-14288bDIRECTOR RESIGNED
2005-03-14288aNEW DIRECTOR APPOINTED
2005-03-14288aNEW DIRECTOR APPOINTED
2005-03-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-10-07363sRETURN MADE UP TO 04/10/04; FULL LIST OF MEMBERS
2004-04-01288aNEW SECRETARY APPOINTED
2004-04-01288bSECRETARY RESIGNED
2004-02-26288aNEW DIRECTOR APPOINTED
2003-11-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-10-16363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-10-16363sRETURN MADE UP TO 04/10/03; FULL LIST OF MEMBERS
2003-03-06288bDIRECTOR RESIGNED
2003-02-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2003-02-10363aRETURN MADE UP TO 04/10/02; FULL LIST OF MEMBERS
2002-11-14287REGISTERED OFFICE CHANGED ON 14/11/02 FROM: 12 ASHFIELD ROAD CHEADLE CHESHIRE SK8 1BE
2002-01-31288aNEW SECRETARY APPOINTED
2002-01-23288aNEW SECRETARY APPOINTED
2002-01-23288bSECRETARY RESIGNED
2002-01-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-11-27363(288)DIRECTOR'S PARTICULARS CHANGED
2001-11-27363sRETURN MADE UP TO 04/10/01; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
431 - Demolition and site preparation
43110 - Demolition




Licences & Regulatory approval
We could not find any licences issued to EXCAVATION & CONTRACTING (MIDLANDS) CO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EXCAVATION & CONTRACTING (MIDLANDS) CO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
EXCAVATION & CONTRACTING (MIDLANDS) CO LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.959
MortgagesNumMortOutstanding0.638
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.319

This shows the max and average number of mortgages for companies with the same SIC code of 43110 - Demolition

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31

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 EXCAVATION & CONTRACTING (MIDLANDS) CO LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-04-01 £ 2
Cash Bank In Hand 2012-04-01 £ 2
Shareholder Funds 2013-04-01 £ 2
Shareholder Funds 2012-04-01 £ 2

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of EXCAVATION & CONTRACTING (MIDLANDS) CO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EXCAVATION & CONTRACTING (MIDLANDS) CO LIMITED
Trademarks
We have not found any records of EXCAVATION & CONTRACTING (MIDLANDS) CO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EXCAVATION & CONTRACTING (MIDLANDS) CO 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 (43110 - Demolition) as EXCAVATION & CONTRACTING (MIDLANDS) CO LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where EXCAVATION & CONTRACTING (MIDLANDS) CO 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EXCAVATION & CONTRACTING (MIDLANDS) CO 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 EXCAVATION & CONTRACTING (MIDLANDS) CO 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1