Company Information for NORTH WEST CONSTRUCTION U.K. LIMITED
OFFICE 2 LYTHGOE HOUSE, MANCHESTER ROAD, BOLTON, BL3 2NZ,
|
Company Registration Number
02060487
Private Limited Company
Liquidation |
Company Name | |
---|---|
NORTH WEST CONSTRUCTION U.K. LIMITED | |
Legal Registered Office | |
OFFICE 2 LYTHGOE HOUSE MANCHESTER ROAD BOLTON BL3 2NZ Other companies in CH62 | |
Company Number | 02060487 | |
---|---|---|
Company ID Number | 02060487 | |
Date formed | 1986-10-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/10/2019 | |
Account next due | 31/07/2021 | |
Latest return | 22/07/2015 | |
Return next due | 19/08/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2023-06-05 11:56:31 |
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 |
---|---|---|
DIANE ROSS |
||
VICTORIA ELIZABETH CARR |
||
ALEXANDER KEITH ROSS |
||
DIANE ROSS |
||
MICHAEL JAMES ROSS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KEITH RAYMOND ROSS |
Director | ||
DIANE ROSS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NORTH WEST PROPERTY DEVELOPERS UK LIMITED | Director | 2017-05-31 | CURRENT | 2017-05-31 | Active - Proposal to Strike off | |
MODULAR SYSTEMS NWC LIMITED | Director | 2016-10-14 | CURRENT | 2016-10-14 | Active | |
NORTH WEST CONSTRUCTION (SPECIAL PROJECTS) UK LTD | Director | 2016-03-08 | CURRENT | 2016-03-08 | Active | |
MAC NWC COMMERCIAL & DOMESTIC CLEANING SERVICES LIMITED | Director | 2015-01-29 | CURRENT | 2015-01-29 | Dissolved 2016-10-04 | |
NWC M&E SERVICES LTD | Director | 2014-04-16 | CURRENT | 2014-04-16 | Active | |
HANDY SCAFF NWC SCAFFOLDING SERVICES LIMITED | Director | 2012-09-06 | CURRENT | 2012-09-06 | Active |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation Statement of receipts and payments to 2023-05-11 | ||
REGISTERED OFFICE CHANGED ON 13/04/23 FROM Bespoke Insolvency Solutions, Suite 6 1-7 Taylor Street Bury BL9 6DT | ||
Voluntary liquidation Statement of receipts and payments to 2022-05-11 | ||
NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 13 | |
LIQ02 | Voluntary liquidation Statement of affairs | |
LRESEX | Resolutions passed:
| |
AD01 | REGISTERED OFFICE CHANGED ON 26/05/21 FROM 3 Stadium Court Plantation Road Bromborough Wirral CH62 3QG | |
600 | Appointment of a voluntary liquidator | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 020604870017 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 14 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 15 | |
AA | 31/10/19 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC04 | Change of details for Mr Michael James Ross as a person with significant control on 2020-10-01 | |
CH01 | Director's details changed for Mrs Diane Ross on 2020-10-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/07/20, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALEXANDER KEITH ROSS | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/07/19, WITH NO UPDATES | |
AA | 31/10/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/07/18, WITH NO UPDATES | |
AA | 31/10/17 ACCOUNTS TOTAL EXEMPTION FULL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 020604870017 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/07/17, WITH NO UPDATES | |
AA | 31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/08/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/09/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 22/07/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEITH RAYMOND ROSS | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/08/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 22/07/14 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS DIANE ROSS on 2013-09-01 | |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 14/05/14 FROM 10D Thursby Road Croft Business Park Bromborough Wirral CH62 3PW | |
AA | 31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/07/13 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED DIANE ROSS | |
SH01 | 28/06/13 STATEMENT OF CAPITAL GBP 100 | |
AP01 | DIRECTOR APPOINTED MICHAEL JAMES ROSS | |
AP01 | DIRECTOR APPOINTED VICTORIA ELIZABETH CARR | |
AP01 | DIRECTOR APPOINTED ALEXANDER KEITH ROSS | |
AA | 31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 18/06/12 ANNUAL RETURN FULL LIST | |
AA | 31/10/10 TOTAL EXEMPTION SMALL | |
AR01 | 18/06/11 FULL LIST | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7 | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
AR01 | 18/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH RAYMOND ROSS / 30/11/2009 | |
363a | RETURN MADE UP TO 18/06/09; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16 | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13 | |
363a | RETURN MADE UP TO 18/06/08; FULL LIST OF MEMBERS | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 18/06/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 18/06/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 | |
287 | REGISTERED OFFICE CHANGED ON 15/11/05 FROM: COMMERCIAL HOUSE NEW CHESTER ROAD BIRKENHEAD MERSEYSIDE CH41 9BN | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 | |
363s | RETURN MADE UP TO 18/06/05; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 18/06/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02 | |
363s | RETURN MADE UP TO 18/06/03; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 18/06/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00 | |
363s | RETURN MADE UP TO 18/06/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 18/06/00; FULL LIST OF MEMBERS |
Appointmen | 2021-05-17 |
Resolution | 2021-05-17 |
Total # Mortgages/Charges | 17 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 17 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | LLOYDS BANK PLC | ||
MORTGAGE | Outstanding | LLOYDS TSB BANK PLC | |
MORTGAGE | Outstanding | LLOYDS TSB BANK PLC | |
MORTGAGE | Outstanding | LLOYDS TSB BANK PLC | |
DEBENTURE | Outstanding | LLOYDS TSB BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC | |
LEGAL MORTGAGE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
|
|
|
|
|
|
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 NORTH WEST CONSTRUCTION U.K. LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Wirral Borough Council | |
|
Creditors - Other Entities and Individuals |
Wirral Borough Council | |
|
Family Support Schemes |
Wirral Borough Council | |
|
Creditors - Other Entities and Individuals |
Wirral Borough Council | |
|
Repairs, alterations and maintenance |
Wirral Borough Council | |
|
Contractors - Main |
Wirral Borough Council | |
|
Contractors - Main |
Wirral Borough Council | |
|
Contractors - Main |
Wirral Borough Council | |
|
Boarding Up Expenses |
Wirral Borough Council | |
|
Creditors - Other Entities and Individuals |
Wirral Borough Council | |
|
Architects Charges |
Wirral Borough Council | |
|
Contractors - Main |
Wirral Borough Council | |
|
Creditors - Other Entities and Individuals |
Wirral Borough Council | |
|
Repairs, alterations and maintenance |
Wirral Borough Council | |
|
Demolition |
Wirral Borough Council | |
|
Contractors - Main |
Wirral Borough Council | |
|
Repairs, alterations and maintenance |
Wirral Borough Council | |
|
Repairs, alterations and maintenance |
Wirral Borough Council | |
|
Contractors - Main |
Wirral Borough Council | |
|
Repairs, alterations and maintenance |
Wirral Borough Council | |
|
Contractors - Main |
Wirral Borough Council | |
|
Creditors - Other Entities and Individuals |
Wirral Borough Council | |
|
Creditors - Other Entities and Individuals |
Wirral Borough Council | |
|
Expense AP Accrual |
Wirral Borough Council | |
|
Expense AP Accrual |
Wirral Borough Council | |
|
Creditors - Other Entities and Individuals |
Wirral Borough Council | |
|
Boarding Up Expenses |
Wirral Borough Council | |
|
Care Provision |
Wirral Borough Council | |
|
Repairs and Maintenance - General |
Wirral Borough Council | |
|
Dangerous Structures |
Wirral Borough Council | |
|
Creditors - Sundry |
Wirral Borough Council | |
|
Dangerous Structures |
Wirral Borough Council | |
|
Contractors - Main |
Wirral Borough Council | |
|
Repairs and Maintenance - General |
Wirral Borough Council | |
|
Creditors - Sundry |
Wirral Borough Council | |
|
Creditors - Sundry |
Wirral Borough Council | |
|
Creditors - Sundry |
Wirral Borough Council | |
|
Creditors - Sundry |
Wirral Borough Council | |
|
Creditors - Sundry |
Wirral Borough Council | |
|
Creditors - Sundry |
Wirral Borough Council | |
|
Boarding Up Expenses |
Wirral Borough Council | |
|
Creditors - Sundry |
Wirral Borough Council | |
|
Architectural Recharge |
Wirral Borough Council | |
|
Main Contractor |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | NORTH WEST CONSTRUCTION U.K. LIMITED | Event Date | 2021-05-17 |
Name of Company: NORTH WEST CONSTRUCTION U.K. LIMITED Company Number: 02060487 Nature of Business: Other specialised construction activities nec Registered office: 3 Stadium Court, Plantation Road, Br… | |||
Initiating party | Event Type | Resolution | |
Defending party | NORTH WEST CONSTRUCTION U.K. LIMITED | Event Date | 2021-05-17 |
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. |