Liquidation
Company Information for IDG CONSTRUCTION LTD
FLOOR D MILBURN HOUSE, DEAN STREET, NEWCASTLE UPON TYNE, TYNE & WEAR, NE1 1LE,
|
Company Registration Number
07053799
Private Limited Company
Liquidation |
Company Name | |
---|---|
IDG CONSTRUCTION LTD | |
Legal Registered Office | |
FLOOR D MILBURN HOUSE DEAN STREET NEWCASTLE UPON TYNE TYNE & WEAR NE1 1LE Other companies in NE1 | |
Company Number | 07053799 | |
---|---|---|
Company ID Number | 07053799 | |
Date formed | 2009-10-22 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/10/2011 | |
Account next due | 31/07/2013 | |
Latest return | 23/10/2011 | |
Return next due | 20/11/2012 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2018-08-05 04:59:33 |
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 | ||
---|---|---|---|---|
IDG CONSTRUCTIONS PRIV LIMITED | SCO 11 1st Floor City Centre Market PATIALA Punjab 147001 | ACTIVE | Company formed on the 2009-11-05 | |
IDG CONSTRUCTIONS PTY LTD | VIC 3090 | Dissolved | Company formed on the 2004-11-15 | |
IDG CONSTRUCTION COMPANY, INC | 11231 NW 20th Street Miami FL 33172 | Active | Company formed on the 2004-06-28 | |
IDG CONSTRUCTION LTD | 162 QUEENS ROAD LONDON E17 8PE | Active | Company formed on the 2021-02-25 | |
IDG CONSTRUCTION GROUP LLC | 50 Executive Blvd Westchester Elmsford NY 10523 | Active | Company formed on the 2023-01-20 |
Officer | Role | Date Appointed |
---|---|---|
IAN DAVID GOODWILL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BRIAN HOPCROFT |
Director | ||
JOHN PARK |
Director | ||
KEVIN WALKER |
Director |
Date | Document Type | Document Description |
---|---|---|
WU07 | NOTICE OF PROGRESS REPORT IN A WINDING UP BY THE COURT:BROUGHT DOWN DATE 23/02/2018:LIQ. CASE NO.1 | |
LIQ MISC | INSOLVENCY:LIQUIDATORS ANNUAL PROGRESS REPORT TO 23/01/2017 | |
LIQ MISC | INSOLVENCY:PROGRESS REPORT ENDS 23/01/2016 | |
LIQ MISC | INSOLVENCY:LIQUIDATORS ANNUAL PROGRESS REPORT COMPULSORY LIQUIDATION BDD 23/01/2015 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/02/2014 FROM UNIT 22 FIRST FLOOR CITY WEST BUSINESS PARK ST JOHN'S ROAD MEADOWFIELD INDUSTRIAL ESTATE MEADOWFIELD DURHAM DR7 8ER | |
4.31 | NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY) | |
COCOMP | ORDER OF COURT TO WIND UP | |
AA | 31/10/11 TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/11/11 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 23/10/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRIAN HOPCROFT | |
AA | 31/10/10 TOTAL EXEMPTION SMALL | |
AR01 | 23/10/10 FULL LIST | |
AR01 | 22/10/10 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN PARK | |
SH01 | 05/01/10 STATEMENT OF CAPITAL GBP 90 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEVIN WALKER | |
AP01 | DIRECTOR APPOINTED MR BRIAN HOPCROFT | |
AP01 | DIRECTOR APPOINTED MR KEVIN WALKER | |
AP01 | DIRECTOR APPOINTED MR JOHN PARK | |
AD01 | REGISTERED OFFICE CHANGED ON 06/01/2010 FROM SOUTH BRANDON FARM CROOK CO DURHAM DL159AT ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 22/12/2009 FROM 19 FRANCIS STREET STANLEY CROOK DL15 9SB UNITED KINGDOM | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN GOODWILL / 22/12/2009 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Winding-Up Orders | 2012-07-16 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
IDG CONSTRUCTION LTD owns 1 domain names.
idgconstruction.co.uk
The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as IDG CONSTRUCTION LTD are:
Initiating party | Event Type | Winding-Up Orders | |
---|---|---|---|
Defending party | IDG CONSTRUCTION LTD | Event Date | 2012-07-09 |
In the Manchester District Registry case number 2658 Official Receiver appointed: D Elliott 3rd Floor , Cavendish House , Teesdale Business Park , Stockton-on-Tees , Cleveland , TS17 6QY , telephone: 01642 617720 , email: Stockton.OR@insolvency.gsi.gov.uk : | |||
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. |