Liquidation
Company Information for C.DONNELLY CONSTRUCTION LIMITED
BULMAN HOUSE, REGENT CENTRE, GOSFORTH, NEWCASTLE UPON TYNE, NE3 3LS,
|
Company Registration Number
05274083
Private Limited Company
Liquidation |
Company Name | |
---|---|
C.DONNELLY CONSTRUCTION LIMITED | |
Legal Registered Office | |
BULMAN HOUSE REGENT CENTRE GOSFORTH NEWCASTLE UPON TYNE NE3 3LS Other companies in TS3 | |
Company Number | 05274083 | |
---|---|---|
Company ID Number | 05274083 | |
Date formed | 2004-10-29 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/10/2018 | |
Account next due | 31/10/2020 | |
Latest return | 29/10/2015 | |
Return next due | 26/11/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-01-09 12:52:31 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
C.DONNELLY CONSTRUCTION LTD | Unknown |
Officer | Role | Date Appointed |
---|---|---|
JAYNE DONNELLY |
||
CONOR JOSEPH DONNELLY |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
UNIQUE DEVELOPERS LIMITED | Director | 2002-09-01 | CURRENT | 2000-05-10 | Dissolved 2013-09-10 |
Date | Document Type | Document Description |
---|---|---|
Compulsory liquidation. Removal of liquidator by court | ||
Compulsory liquidation appointment of liquidator | ||
Compulsory liquidation winding up progress report | ||
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
WU07 | Compulsory liquidation winding up progress report | |
AD01 | REGISTERED OFFICE CHANGED ON 15/07/20 FROM 1 st James Gate Newcastle upon Tyne NE1 4AD | |
AD01 | REGISTERED OFFICE CHANGED ON 04/11/19 FROM 14-15 Tame Road Lawson Lawson Industrial Estate North Ormesby Middlesbrough Cleveland TS3 6LL | |
WU04 | Compulsory liquidation appointment of liquidator | |
COCOMP | Compulsory winding up order | |
AA | 31/10/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/10/18, WITH NO UPDATES | |
AA | 31/10/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/10/17, WITH NO UPDATES | |
AA | 31/10/16 ACCOUNTS TOTAL EXEMPTION FULL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 052740830001 | |
LATEST SOC | 11/11/16 STATEMENT OF CAPITAL;GBP 200 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/11/15 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 29/10/15 ANNUAL RETURN FULL LIST | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/10/14 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 29/10/14 ANNUAL RETURN FULL LIST | |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 31/10/13 STATEMENT OF CAPITAL;GBP 200 | |
AR01 | 29/10/13 ANNUAL RETURN FULL LIST | |
AA | 31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/10/12 ANNUAL RETURN FULL LIST | |
AA | 31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/10/11 ANNUAL RETURN FULL LIST | |
AA | 31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/10/10 ANNUAL RETURN FULL LIST | |
AA | 31/10/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 29/10/09 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Conor Joseph Donnelly on 2009-10-29 | |
AA | 31/10/08 ACCOUNTS TOTAL EXEMPTION FULL | |
363a | Return made up to 29/10/08; full list of members | |
AA | 31/10/07 ACCOUNTS TOTAL EXEMPTION FULL | |
363a | Return made up to 29/10/07; full list of members | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06 | |
363a | RETURN MADE UP TO 29/10/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 31/10/06 FROM: 273 LINTHORPE ROAD MIDDLESBROUGH TS1 4AS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 22/12/05 FROM: 51 BLACKTHORN COULBY NEWHAM MIDDLESBROUGH TS8 0XD | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05 | |
88(2)R | AD 01/11/04-31/10/05 £ SI 100@1 | |
363a | RETURN MADE UP TO 29/10/05; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2019-10-28 |
Winding-Up Orders | 2019-08-29 |
Petitions to Wind Up (Companies) | 2019-08-21 |
Petitions to Wind Up (Companies) | 2019-08-07 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Bank Borrowings Overdrafts | 2012-10-31 | £ 3,260 |
---|---|---|
Creditors Due Within One Year | 2011-11-01 | £ 106,249 |
Taxation Social Security Due Within One Year | 2011-11-01 | £ 51,776 |
Trade Creditors Within One Year | 2011-11-01 | £ 50,813 |
Creditors and other liabilities
|
|
|
|
|
|
|
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 C.DONNELLY CONSTRUCTION LIMITED
Called Up Share Capital | 2011-11-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2011-11-01 | £ 63,915 |
Current Assets | 2011-11-01 | £ 235,917 |
Debtors | 2011-11-01 | £ 162,002 |
Fixed Assets | 2011-11-01 | £ 148,251 |
Other Debtors | 2011-11-01 | £ 19,120 |
Shareholder Funds | 2011-11-01 | £ 277,919 |
Stocks Inventory | 2011-11-01 | £ 10,000 |
Tangible Fixed Assets | 2011-11-01 | £ 148,251 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (43999 - Other specialised construction activities n.e.c.) as C.DONNELLY CONSTRUCTION LIMITED are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | C.DONNELLY CONSTRUCTION LIMITED | Event Date | 2019-10-28 |
Business and Property Courts in Manchester (Insolvency & Companies List) ChD Court Number: CR-2019-000556 C.DONNELLY CONSTRUCTION LIMITED (Company Number 05274083 ) Registered office: 1 St James’ Gate… | |||
Initiating party | Event Type | Winding-Up Orders | |
Defending party | C.DONNELLY CONSTRUCTION LIMITED | Event Date | 2019-08-19 |
In the Manchester District Registry case number 000556 Official Receiver appointed: R Gill The Civic Centre , Barras Bridge , NEWCASTLE UPON TYNE , NE1 8QF , telephone: 0191 260 4600 , email: Newcastle.OR@insolvency.gsi.gov.uk : | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | C.DONNELLY CONSTRUCTION LTD | Event Date | 2019-06-26 |
In the Business and Property Courts In Manchester Insolvency and Companies List (ChD) A Petition to wind up the Company presented on 26 June 2019 by BOELS RENTAL LTD of Unit A8 Riverview, Embankment Business Park, Heaton Mersey, Stockport SK4 3GN claiming to be a Creditor of the Company of 14-15 Tame Road, Lawson Industrial Estate, North Ormesby, Cleveland TS3 6LL will be heard at the Manchester Business and Property Court, The Civil Justice Centre, 1 Bridge Street West, Manchester M60 9DJ at 10.00 am on Monday 19 August 2019 (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 Friday 16 August 2019 . The Petitioner's Solicitor is Pannone Corporate LLP of 378-380 Deansgate, Manchester M3 4LY : Ref: KIW/239283 : | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | C.DONNELLY CONSTRUCTION LIMITED | Event Date | 2019-06-14 |
In the HIGH COURT OF JUSTICE BUSINESS AND PROPERTY COURTS IN NEWCASTLE - INSOLVENCY AND COMPANIES LISTS (ChD) case number CR-2019-NCL-000125 A Petition to wind-up the above named Company of 14-15 Tame Road Lawson, Lawson Industrial Estate, North Ormesby, Middlesbrough, TS3 6LL presented on the 14 June 2019 by CEMEX UK Operations Ltd of Cemex House, Evreux Way, Rugby, Warwickshire, CV21 2DT , a creditor of thewill be heard at the High Court of Justice, Business and Property Courts in Newcastle, The Law Courts, The Quayside, Newcastle upon Tyne, NE1 3DX. Date: 10 September 2019 Time: 10.00am (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 his solicitors in accordance with Rule 7.14 by 16.00 hours on the 09 September 2019 | |||
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. |