Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DENVER CONSTRUCTION SERVICES LIMITED
Company Information for

DENVER CONSTRUCTION SERVICES LIMITED

UNIT 6 YNYS BRIDGE COURT, GWAELOD-Y-GARTH, CARDIFF, CF15 9SS,
Company Registration Number
02872712
Private Limited Company
Liquidation

Company Overview

About Denver Construction Services Ltd
DENVER CONSTRUCTION SERVICES LIMITED was founded on 1993-11-17 and has its registered office in Cardiff. The organisation's status is listed as "Liquidation". Denver Construction Services Limited is a Private Limited Company registered in WALES with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
DENVER CONSTRUCTION SERVICES LIMITED
 
Legal Registered Office
UNIT 6 YNYS BRIDGE COURT
GWAELOD-Y-GARTH
CARDIFF
CF15 9SS
Other companies in CF15
 
Filing Information
Company Number 02872712
Company ID Number 02872712
Date formed 1993-11-17
Country WALES
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2009
Account next due 30/09/2011
Latest return 10/11/2010
Return next due 08/12/2011
Type of accounts FULL
Last Datalog update: 2018-09-07 10:24:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DENVER CONSTRUCTION SERVICES 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.
Companies with same name DENVER CONSTRUCTION SERVICES LIMITED
The following companies were found which have the same name as DENVER CONSTRUCTION SERVICES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Denver Construction Services LLC 1267 w. 112 ave. unit B Westminster CO 80234 Delinquent Company formed on the 2017-02-22
Denver Construction Services Ltd. 5060 S. Riviera Ct. Aurora CO 80015 Delinquent Company formed on the 2019-06-09
DENVER CONSTRUCTION SERVICES LLC North Carolina Unknown

Company Officers of DENVER CONSTRUCTION SERVICES LIMITED

Current Directors
Officer Role Date Appointed
JEMMA LOUISE MORRIS
Company Secretary 2009-06-29
MICHAEL JOHN BARNETT
Director 1999-08-01
ANDREW JOHN MORRIS
Director 2004-05-13
JEMMA LOUISE MORRIS
Director 2009-05-06
Previous Officers
Officer Role Date Appointed Date Resigned
SEAN DEMPSEY MULLINS
Director 2003-01-01 2011-07-07
PATRICIA LOUISE MORRIS
Company Secretary 1993-11-17 2009-06-29
TINA FRANCIS COWDERY
Director 1997-08-01 2003-01-01
ANDREW JOHN MORRIS
Director 1993-11-17 2000-10-31
VERNON CLIFFORD MORRIS
Director 1997-08-01 1999-10-20
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Nominated Secretary 1993-11-17 1993-11-17
KEY LEGAL SERVICES (NOMINEES) LIMITED
Nominated Director 1993-11-17 1993-11-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW JOHN MORRIS CAPITAL SHEET METAL LIMITED Director 2011-06-21 CURRENT 2011-06-21 Active
ANDREW JOHN MORRIS DENVALCO LIMITED Director 2011-02-15 CURRENT 2011-02-15 Active
ANDREW JOHN MORRIS DENVER DRILLING SERVICES LIMITED Director 2011-01-20 CURRENT 2011-01-20 Active
ANDREW JOHN MORRIS AM & PM TRADING LIMITED Director 2011-01-20 CURRENT 2011-01-20 Active
ANDREW JOHN MORRIS DENVAL CO LIMITED Director 2000-03-02 CURRENT 2000-03-02 Active
ANDREW JOHN MORRIS BRUNEL PLANT SERVICES LIMITED Director 1999-10-19 CURRENT 1973-05-18 Active

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
2018-09-18GAZ2Final Gazette dissolved via compulsory strike-off
2018-06-18LIQ14Voluntary liquidation. Return of final meeting of creditors
2017-09-27LIQ03Voluntary liquidation Statement of receipts and payments to 2017-07-26
2016-09-064.68 Liquidators' statement of receipts and payments to 2016-07-26
2015-09-224.68 Liquidators' statement of receipts and payments to 2015-07-26
2014-09-264.68 Liquidators' statement of receipts and payments to 2014-07-26
2013-09-234.68 Liquidators' statement of receipts and payments to 2013-07-26
2012-08-30F10.2Notice to Registrar of Companies of Notice of disclaimer
2012-08-032.24BAdministrator's progress report to 2012-07-18
2012-08-01AD01REGISTERED OFFICE CHANGED ON 01/08/12 FROM C/O Doyle Davies the Gatehouse Melrose Hall Cypress Drive St Mellons Cardiff CF3 0EG Wales
2012-07-272.34BNotice of move from Administration to creditors voluntary liquidation
2012-03-052.24BAdministrator's progress report to 2012-02-04
2011-10-31F2.18Notice of deemed approval of proposals
2011-10-19F2.18Notice of deemed approval of proposals
2011-10-052.17BStatement of administrator's proposal
2011-10-052.16BStatement of affairs with form 2.14B/2.15B
2011-08-172.12BAppointment of an administrator
2011-08-09AD01REGISTERED OFFICE CHANGED ON 09/08/11 FROM Construction House Dumballs Road Cardiff Bay Cardiff CF10 5FE
2011-07-15TM01APPOINTMENT TERMINATED, DIRECTOR SEAN MULLINS
2010-11-24LATEST SOC24/11/10 STATEMENT OF CAPITAL;GBP 100
2010-11-24AR0110/11/10 ANNUAL RETURN FULL LIST
2010-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN MORRIS / 23/11/2010
2010-11-24CH03SECRETARY'S DETAILS CHNAGED FOR MRS JEMMA LOUISE ABDUL on 2010-11-23
2010-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JEMMA LOUISE ABDUL / 23/11/2010
2010-06-15AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-11-10AR0110/11/09 ANNUAL RETURN FULL LIST
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / SEAN DEMPSEY MULLINS / 10/11/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN MORRIS / 10/11/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN BARNETT / 10/11/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JEMMA LOUISE ABDUL / 10/11/2009
2009-10-30AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08
2009-06-29288bAPPOINTMENT TERMINATED SECRETARY PATRICIA MORRIS
2009-06-29288aSECRETARY APPOINTED MRS JEMMA LOUISE ABDUL
2009-05-06288aDIRECTOR APPOINTED MRS JEMMA LOUISE ABDUL
2008-11-12363aRETURN MADE UP TO 10/11/08; FULL LIST OF MEMBERS
2008-03-17AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-11-14363sRETURN MADE UP TO 10/11/07; FULL LIST OF MEMBERS
2007-03-20AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-11-21363(288)DIRECTOR'S PARTICULARS CHANGED
2006-11-21363sRETURN MADE UP TO 10/11/06; FULL LIST OF MEMBERS
2006-10-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-02-17363(288)SECRETARY'S PARTICULARS CHANGED
2006-02-17363sRETURN MADE UP TO 10/11/05; FULL LIST OF MEMBERS
2005-11-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2005-01-14363sRETURN MADE UP TO 10/11/04; FULL LIST OF MEMBERS
2004-08-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-08-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-08-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-07-08395PARTICULARS OF MORTGAGE/CHARGE
2004-05-25AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-05-19288aNEW DIRECTOR APPOINTED
2004-02-25288aNEW DIRECTOR APPOINTED
2004-02-25363(288)DIRECTOR RESIGNED
2004-02-25363sRETURN MADE UP TO 10/11/03; FULL LIST OF MEMBERS
2003-06-23AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-11-28363(288)DIRECTOR'S PARTICULARS CHANGED
2002-11-28363sRETURN MADE UP TO 10/11/02; FULL LIST OF MEMBERS
2002-11-02AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-11-21363sRETURN MADE UP TO 10/11/01; FULL LIST OF MEMBERS
2001-11-01AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-04-14288bDIRECTOR RESIGNED
2001-04-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-01-11395PARTICULARS OF MORTGAGE/CHARGE
2000-12-13363(288)DIRECTOR RESIGNED
2000-12-13363sRETURN MADE UP TO 10/11/00; FULL LIST OF MEMBERS
2000-10-13AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-12-23363sRETURN MADE UP TO 10/11/99; FULL LIST OF MEMBERS
1999-08-19288aNEW DIRECTOR APPOINTED
1999-07-26AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-04-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-11-17363sRETURN MADE UP TO 10/11/98; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
4521 - Gen construction & civil engineer



Licences & Regulatory approval
We could not find any licences issued to DENVER CONSTRUCTION SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2011-08-16
Petitions to Wind Up (Companies)2011-08-09
Fines / Sanctions
No fines or sanctions have been issued against DENVER CONSTRUCTION SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2004-07-08 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2000-12-21 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 1998-05-14 Satisfied MIDLAND BANK PLC
DEBENTURE 1997-10-16 Satisfied MIDLAND BANK PLC
SINGLE DEBENTURE 1995-01-03 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2009-12-31

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 DENVER CONSTRUCTION SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of DENVER CONSTRUCTION SERVICES LIMITED registering or being granted any patents
Domain Names

DENVER CONSTRUCTION SERVICES LIMITED owns 1 domain names.

denverconstruction.co.uk  

Trademarks
We have not found any records of DENVER CONSTRUCTION SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DENVER CONSTRUCTION SERVICES 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 (4521 - Gen construction & civil engineer) as DENVER CONSTRUCTION SERVICES LIMITED are:

WAVERLEY WATER LIMITED £ 559,863
SOUTHERN CONSTRUCTION & MAINTENANCE LTD £ 456,959
HARLOW AND MILNER LIMITED £ 443,235
HOLLOWAY AND CONNOLLY LIMITED £ 225,174
CAVENDISH CONSTRUCTION 2006 LIMITED £ 186,808
SURREY COUNTY BUILDERS LIMITED £ 177,791
SEFTON PARK LIMITED £ 115,674
ROK BUILDING LIMITED £ 113,637
HEWITT AND MAUGHAN LIMITED £ 101,922
RCP LANDSCAPES LTD £ 95,920
TRIDENT CONSTRUCTION LIMITED £ 11,305,001
ROK BUILDING LIMITED £ 3,256,242
RALLS BUILDERS LIMITED £ 1,911,700
OSKAR CONSTRUCTION LIMITED £ 1,245,714
SIMPSON CONSTRUCTION LIMITED £ 1,036,074
NORMAN WRIGHT (PORTSMOUTH) LIMITED £ 934,290
DEW CONSTRUCTION LIMITED £ 897,526
DEW CONSTRUCTION (OLDHAM) LIMITED £ 838,268
GENERAL UTILITIES SERVICES LTD £ 755,475
WESTLAND CONSTRUCTION LIMITED £ 703,500
TRIDENT CONSTRUCTION LIMITED £ 11,305,001
ROK BUILDING LIMITED £ 3,256,242
RALLS BUILDERS LIMITED £ 1,911,700
OSKAR CONSTRUCTION LIMITED £ 1,245,714
SIMPSON CONSTRUCTION LIMITED £ 1,036,074
NORMAN WRIGHT (PORTSMOUTH) LIMITED £ 934,290
DEW CONSTRUCTION LIMITED £ 897,526
DEW CONSTRUCTION (OLDHAM) LIMITED £ 838,268
GENERAL UTILITIES SERVICES LTD £ 755,475
WESTLAND CONSTRUCTION LIMITED £ 703,500
TRIDENT CONSTRUCTION LIMITED £ 11,305,001
ROK BUILDING LIMITED £ 3,256,242
RALLS BUILDERS LIMITED £ 1,911,700
OSKAR CONSTRUCTION LIMITED £ 1,245,714
SIMPSON CONSTRUCTION LIMITED £ 1,036,074
NORMAN WRIGHT (PORTSMOUTH) LIMITED £ 934,290
DEW CONSTRUCTION LIMITED £ 897,526
DEW CONSTRUCTION (OLDHAM) LIMITED £ 838,268
GENERAL UTILITIES SERVICES LTD £ 755,475
WESTLAND CONSTRUCTION LIMITED £ 703,500
Outgoings
Business Rates/Property Tax
No properties were found where DENVER CONSTRUCTION SERVICES 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.
Legal Notices/Action
Initiating party Event TypeAppointment of Administrators
Defending partyDENVER CONSTRUCTION SERVICES LIMITEDEvent Date2011-08-05
In the High Court of Justice, Chancery Division, Cardiff District Registry case number 319 Brendan Doyle , Administrator (IP No 6343 ) Doyle Davies , The Gatehouse, Melrose Hall, Cypress Drive, St Mellons, Cardiff, CF3 0EG South Wales :
 
Initiating party HYDRO ALUMINIUM EXTRUSIONS LIMITEDEvent TypePetitions to Wind Up (Companies)
Defending partyDENVER CONSTRUCTION SERVICES LIMITEDEvent Date2011-06-27
In the Cardiff County Court case number 252 A Petition to wind up the above-named Company of Denver Construction Services Limited of Construction House, Dumballs Road, Cardiff Bay, Cardiff CF10 5FE , presented on 27 June 2011 by HYDRO ALUMINIUM EXTRUSIONS LIMITED , whose registered office address is Pant-Glas Industrial Estate, Bedwas, Caerhilly, Mid Glamorgan CF83 8DR , claiming to be a Creditor of the Company, will be heard at the Cardiff County Court, Cardiff Civil Justice Centre, 2 Park Street, Cardiff CF10 1ET , on 24 August 2011 , at 10.00 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 23 August 2011 . The Petitioners Solicitor is Shoosmiths , Apex Plaza, Forbury Road, Reading, Berkshire RG1 1SH , telephone 03700 868800. (Ref RKL/RKLATRHYD9322949.) :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DENVER CONSTRUCTION SERVICES 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 DENVER CONSTRUCTION SERVICES 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.