Administrative Receiver
Company Information for OWEN PUGH CONTRACTS LIMITED
4 HARDMAN SQUARE, SPINNINGFIELDS, MANCHESTER, M3 3EB,
|
Company Registration Number
00445590
Private Limited Company
In Administration Administrative Receiver |
Company Name | ||
---|---|---|
OWEN PUGH CONTRACTS LIMITED | ||
Legal Registered Office | ||
4 HARDMAN SQUARE SPINNINGFIELDS MANCHESTER M3 3EB Other companies in NE23 | ||
Previous Names | ||
|
Company Number | 00445590 | |
---|---|---|
Company ID Number | 00445590 | |
Date formed | 1947-11-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | In Administration Administrative Receiver | |
Lastest accounts | 31/03/2016 | |
Account next due | 31/12/2017 | |
Latest return | 30/11/2015 | |
Return next due | 28/12/2016 | |
Type of accounts | FULL |
Last Datalog update: | 2020-01-12 07:47:17 |
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 | ||
---|---|---|---|---|
OWEN PUGH CONTRACTS LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
KATHERINE ANNE APPLEGARTH |
||
ROBIN SCOTT ARMSTRONG |
||
JOHN RAYMOND DICKSON |
||
ALAN PARK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GRAEME LEE COCHRANE |
Director | ||
JONATHAN RAE GRANT |
Director | ||
RICHARD JOHN DENT LOWERY |
Director | ||
SALLY ROBINSON |
Director | ||
PETER BELL SAMUEL |
Director | ||
JOHN RAYMOND DICKSON |
Company Secretary | ||
GRAHAME WHITE |
Director | ||
KEITH DIXON |
Company Secretary | ||
KEITH DIXON |
Director | ||
STUART GEOFFREY PUGH |
Company Secretary | ||
KEITH OWEN PUGH |
Director | ||
STUART GEOFFREY PUGH |
Director | ||
MARY FRANCES PUGH |
Company Secretary | ||
OWEN SIDNEY PUGH |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NEWCASTLE FENCING & SPORTS TRUST | Director | 2013-09-19 | CURRENT | 2013-09-18 | Active | |
H C S DRAIN SERVICES LIMITED | Director | 2010-06-21 | CURRENT | 2003-05-09 | In Administration/Administrative Receiver | |
OWEN PUGH CIVIL ENGINEERING LIMITED | Director | 2008-01-31 | CURRENT | 1995-09-20 | In Administration/Administrative Receiver | |
OWEN PUGH PROPERTIES LIMITED | Director | 2007-08-14 | CURRENT | 2007-05-18 | In Administration/Administrative Receiver | |
OWEN PUGH HOLDINGS LIMITED | Director | 2005-10-06 | CURRENT | 2004-12-16 | In Administration/Administrative Receiver | |
OWEN PUGH & COMPANY LIMITED | Director | 2005-10-06 | CURRENT | 1946-07-22 | In Administration/Administrative Receiver | |
OWEN PUGH AGGREGATES LIMITED | Director | 2005-10-06 | CURRENT | 1976-09-15 | In Administration/Administrative Receiver | |
OWEN PUGH HOLDINGS LIMITED | Director | 2017-05-18 | CURRENT | 2004-12-16 | In Administration/Administrative Receiver | |
H C S DRAIN SERVICES LIMITED | Director | 2017-05-18 | CURRENT | 2003-05-09 | In Administration/Administrative Receiver | |
OWEN PUGH PROPERTIES LIMITED | Director | 2017-05-18 | CURRENT | 2007-05-18 | In Administration/Administrative Receiver | |
OWEN PUGH & COMPANY LIMITED | Director | 2017-05-18 | CURRENT | 1946-07-22 | In Administration/Administrative Receiver | |
OWEN PUGH AGGREGATES LIMITED | Director | 2017-05-18 | CURRENT | 1976-09-15 | In Administration/Administrative Receiver | |
OWEN PUGH CIVIL ENGINEERING LIMITED | Director | 2017-05-18 | CURRENT | 1995-09-20 | In Administration/Administrative Receiver |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
AM23 | Liquidation. Administration move to dissolve company | |
AM10 | Administrator's progress report | |
AM16 | Notice of order removing administrator from office | |
AM10 | Administrator's progress report | |
AM19 | liquidation-in-administration-extension-of-period | |
AM10 | Administrator's progress report | |
AM06 | Notice of deemed approval of proposals | |
AM02 | Liquidation statement of affairs AM02SOA | |
AM03 | Statement of administrator's proposal | |
AD01 | REGISTERED OFFICE CHANGED ON 27/10/17 FROM Dudley Cramlington Northumberland NE23 7PR | |
AM01 | Appointment of an administrator | |
CH01 | Director's details changed for Mr Robin Scott Armstrong on 2017-10-06 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN GRANT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAEME COCHRANE | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 004455900006 | |
AP01 | DIRECTOR APPOINTED MR ALAN PARK | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR KATHERINE ANNE DICKIE on 2017-05-08 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN DENT LOWERY | |
AP01 | DIRECTOR APPOINTED MR GRAEME LEE COCHRANE | |
AA | FULL ACCOUNTS MADE UP TO 31/03/16 | |
LATEST SOC | 14/12/16 STATEMENT OF CAPITAL;GBP 500100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR RICHARD JOHN DENT LOWERY | |
LATEST SOC | 16/12/15 STATEMENT OF CAPITAL;GBP 500100 | |
AR01 | 30/11/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/15 | |
RES01 | ALTER ARTICLES 24/03/2015 | |
AP01 | DIRECTOR APPOINTED MR JONATHAN RAE GRANT | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/03/14 | |
ANNOTATION | Clarification | |
RP04 | SECOND FILING FOR FORM SH01 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SALLY ROBINSON | |
LATEST SOC | 18/12/14 STATEMENT OF CAPITAL;GBP 500100 | |
AR01 | 30/11/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN RAYMOND DICKSON / 30/08/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN SCOTT ARMSTRONG / 01/12/2011 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ADOPT ARTICLES 31/03/2014 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
SH01 | 31/03/14 STATEMENT OF CAPITAL GBP 100000 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER SAMUEL | |
AR01 | 30/11/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
AP01 | DIRECTOR APPOINTED MR PETER BELL SAMUEL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAME WHITE | |
AP03 | SECRETARY APPOINTED KATHERINE ANNE DICKIE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JOHN DICKSON | |
AR01 | 30/11/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/12 | |
AR01 | 30/11/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SALLY ROBINSON / 08/12/2011 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/11 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
AP01 | DIRECTOR APPOINTED MRS SALLY ROBINSON | |
AR01 | 30/11/10 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
AR01 | 30/11/09 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/08 | |
288a | SECRETARY APPOINTED MR JOHN RAYMOND DICKSON | |
288a | DIRECTOR APPOINTED MR ROBIN SCOTT ARMSTRONG | |
288b | APPOINTMENT TERMINATED SECRETARY KEITH DIXON | |
288b | APPOINTMENT TERMINATED DIRECTOR KEITH DIXON | |
363a | RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
RES07 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
CERTNM | COMPANY NAME CHANGED HEAVY PLANT LIMITED CERTIFICATE ISSUED ON 21/10/05 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OB0206017 | Active | Licenced property: CRAMLINGTON ROAD OWEN PUGH & CO LTD DUDLEY CRAMLINGTON DUDLEY GB NE23 7PR;MILL LANE MARSDEN QUARRY WHITBURN SUNDERLAND WHITBURN GB SR6 7NG. Correspondance address: DUDLEY CRAMLINGTON ROAD CRAMLINGTON GB NE23 7PR |
Notice of Intended Dividends | 2019-04-16 |
Appointmen | 2017-10-16 |
Total # Mortgages/Charges | 6 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | MERINO INDUSTRIES LTD (AS SECURITY AGENT) | ||
CHATTELS MORTGAGE | Satisfied | HSBC ASSET FINANCE (UK) LIMITED & HSBC EQUIPMENT FINANCE (UK) LIMITED | |
CHATTEL MORTGAGE | Satisfied | HSBC BANK PLC | |
DEBENTURE | Outstanding | HSBC BANK PLC | |
CHATTELS MORTGAGE | Satisfied | HSBC ASSET FINANCE (UK) LIMITED AND HSBC EQUIPMENT FINANCE (UK) LIMITED | |
COMPOSITE DEBENTURE AND GUARANTEE | Satisfied | KEITH OWEN PUGH (AS SECURITY TRUSTEE) |
|
|
|
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 OWEN PUGH CONTRACTS LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Durham County Council | |
|
Rendered by Private Contractors |
Durham County Council | |
|
Rendered by Private Contractors |
Durham County Council | |
|
Construction work |
Durham County Council | |
|
Construction work |
South Tyneside Council | |
|
Capital Demolition Costs |
Durham County Council | |
|
Construction work |
South Tyneside Council | |
|
Capital Demolition Costs |
South Tyneside Council | |
|
Capital Demolition Costs |
South Tyneside Council | |
|
Linked Open Spaces |
Gateshead Council | |
|
|
Durham County Council | |
|
Equipment and Materials |
Gateshead Council | |
|
Other Running Costs |
Durham County Council | |
|
Equipment and Materials |
Durham County Council | |
|
Equipment and Materials |
Gateshead Council | |
|
|
Gateshead Council | |
|
|
Durham County Council | |
|
Rendered by Private Contractors |
Durham County Council | |
|
|
Gateshead Council | |
|
|
Gateshead Council | |
|
|
Gateshead Council | |
|
Other Running Costs |
Durham County Council | |
|
|
Gateshead Council | |
|
|
Gateshead Council | |
|
Third Party Payments |
Gateshead Council | |
|
Support Services |
Durham County Council | |
|
|
Durham County Council | |
|
|
Durham County Council | |
|
|
Gateshead Council | |
|
Support Services |
Durham County Council | |
|
|
Gateshead Council | |
|
Rep & Maint |
Gateshead Council | |
|
Third Party Payments |
Gateshead Council | |
|
|
Gateshead Council | |
|
Third Party Payments |
Gateshead Council | |
|
Third Party Payments |
Gateshead Council | |
|
Rep & Maint |
Gateshead Council | |
|
Rep & Maint |
Gateshead Council | |
|
|
Gateshead Council | |
|
Other Running Costs |
Gateshead Council | |
|
Other Running Costs |
Gateshead Council | |
|
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 | OWEN PUGH CONTRACTS LIMITED | Event Date | 2017-10-16 |
Initiating party | Event Type | Notice of Intended Dividends | |
Defending party | OWEN PUGH CONTRACTS LIMITED | Event Date | 2017-10-09 |
Final Date for Proving: 17 May 2019. The administrator intends to make a distribution to creditors within 2 months of the last date for proving. The dividend is a prescribed part dividend. Administrator's Name and Address: Christopher J Petts (IP No. 12390) of Grant Thornton UK LLP, Rotterdam House, 116 Quayside, Newcastle-Upon-Tyne, NE1 3DY. Telephone: 0191 261 2631. : | |||
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. |