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

J. MCARDLE CONTRACTS LIMITED

29 WELLINGTON STREET, LEEDS, LS1 4DL,
Company Registration Number
01292423
Private Limited Company
Dissolved

Dissolved 2017-10-10

Company Overview

About J. Mcardle Contracts Ltd
J. MCARDLE CONTRACTS LIMITED was founded on 1976-12-24 and had its registered office in 29 Wellington Street. The company was dissolved on the 2017-10-10 and is no longer trading or active.

Key Data
Company Name
J. MCARDLE CONTRACTS LIMITED
 
Legal Registered Office
29 WELLINGTON STREET
LEEDS
LS1 4DL
Other companies in LS1
 
Filing Information
Company Number 01292423
Date formed 1976-12-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-12-31
Date Dissolved 2017-10-10
Type of accounts FULL
Last Datalog update: 2018-01-24 19:56:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for J. MCARDLE CONTRACTS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BRITISH TAXPAYERS ASSOCIATION LIMITED   C3 PARTNERSHIP LIMITED   HARRIS STEWART 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.

Company Officers of J. MCARDLE CONTRACTS LIMITED

Current Directors
Officer Role Date Appointed
EMMA COTTER
Director 2012-02-14
MARTIN DOONEY
Director 2008-02-01
SEAN O'NEILL
Director 2008-11-28
NICHOLAS STEWART ROPER
Director 2008-02-02
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN JAGGER
Director 2012-02-15 2013-03-27
GLEN HALL
Company Secretary 2009-01-23 2012-08-31
GLEN HALL
Director 2009-01-07 2012-08-31
MARCUS SPILLANE
Director 2008-02-01 2010-11-15
WILLIAM JAMES CUMMINS
Company Secretary 2002-06-17 2009-01-23
PATRICK O ROURKE
Director 2008-02-08 2008-11-28
JOHN JAMES THOMPSON
Director 2002-01-04 2008-09-01
CAROL MCARDLE
Director 1996-06-01 2008-02-01
JAMES GERARD MCARDLE
Director 1993-09-28 2008-02-01
JAMES MCARDLE
Director 1991-11-15 2008-02-01
RITA PATRICIA MCARDLE
Director 1991-11-15 2008-02-01
NICHOLAS STEWART ROPER
Director 2004-04-01 2008-02-01
KEVIN PATRICK STEPHEN TYNDALL
Director 2005-05-05 2008-02-01
DAVID JOHN PARKES
Director 2000-03-08 2002-09-30
FRANCIS STANLEY SILVESTER
Director 1996-11-01 2002-09-04
RITA PATRICIA MCARDLE
Company Secretary 1991-11-15 2002-06-17
MARK STEPHEN HARVEY
Director 1996-08-16 2002-03-28
ALAN HENRY PONTIN
Director 1996-06-01 1998-04-30
MICHAEL PRENTON DREW
Director 1992-02-06 1998-04-03
PETER RIDDLE
Director 1995-01-01 1996-01-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN DOONEY MCKENNA PLANT HIRE (OXFORD) LIMITED Director 2012-02-08 CURRENT 2011-12-01 Dissolved 2017-10-10
MARTIN DOONEY MCARDLE RECYCLING LIMITED Director 2012-02-03 CURRENT 2012-02-03 Dissolved 2014-05-20
MARTIN DOONEY BARRIER LINING SYSTEMS LIMITED Director 2011-06-24 CURRENT 2002-05-13 Dissolved 2013-12-24
MARTIN DOONEY FIRST GEOTECHNICS LIMITED Director 2011-06-24 CURRENT 1991-07-18 Dissolved 2014-11-05
MARTIN DOONEY MCARDLE PLANT HIRE LIMITED Director 2011-06-24 CURRENT 2009-01-07 Dissolved 2017-10-21
MARTIN DOONEY MCARDLE STABILISATION LIMITED Director 2011-06-24 CURRENT 1996-09-19 Dissolved 2017-10-10
MARTIN DOONEY MERCIER PROPERTIES LIMITED Director 2008-01-23 CURRENT 2008-01-23 Dissolved 2017-10-10
MARTIN DOONEY MERCIER HOLDINGS LIMITED Director 2007-12-06 CURRENT 2007-12-06 Dissolved 2017-10-10
NICHOLAS STEWART ROPER MCKENNA PLANT HIRE (OXFORD) LIMITED Director 2012-11-20 CURRENT 2011-12-01 Dissolved 2017-10-10
NICHOLAS STEWART ROPER MCARDLE PLANT HIRE LIMITED Director 2009-01-07 CURRENT 2009-01-07 Dissolved 2017-10-21
NICHOLAS STEWART ROPER BARRIER LINING SYSTEMS LIMITED Director 2008-09-01 CURRENT 2002-05-13 Dissolved 2013-12-24
NICHOLAS STEWART ROPER FIRST GEOTECHNICS LIMITED Director 2008-09-01 CURRENT 1991-07-18 Dissolved 2014-11-05
NICHOLAS STEWART ROPER MCARDLE STABILISATION LIMITED Director 2008-09-01 CURRENT 1996-09-19 Dissolved 2017-10-10
NICHOLAS STEWART ROPER MCARDLE WASTE SERVICES LIMITED Director 2008-09-01 CURRENT 1995-07-26 Dissolved 2017-10-10
NICHOLAS STEWART ROPER MCARDLE ENVIRONMENTAL AND CONSTRUCTION SERVICES LIMITED Director 2007-06-01 CURRENT 1997-12-19 Dissolved 2017-10-10

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
2017-10-10GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2017-07-10LIQ14NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN CVL:LIQ. CASE NO.2
2017-01-27LIQ MISCINSOLVENCY:S/S CERT. RELEASE OF LIQUIDATOR
2016-12-22LIQ MISC OCCOURT ORDER INSOLVENCY:COURT ORDER REPLACEMENT/REMOVAL OF LIQUIDATOR
2016-12-224.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2016-11-01AD01REGISTERED OFFICE CHANGED ON 01/11/2016 FROM BENSON HOUSE 33 WELLINGTON STREET LEEDS WEST YORKSHIRE LS1 4JP
2016-06-294.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/04/2016
2016-01-25LIQ MISCINSOLVENCY:SECRETARY OF STATES CERTIFICATE OF RELEASE OF LIQUIDATOR
2015-09-11600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-09-114.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2015-07-204.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/04/2015
2014-06-272.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 22/04/2014
2014-05-12600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-04-222.34BNOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION
2013-11-262.24BADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 21/10/2013
2013-07-232.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B
2013-07-092.23BNOTICE OF RESULT OF MEETING OF CREDITORS
2013-06-272.16BNOTICE OF STATEMENT OF AFFAIRS/2.14B/2.15B
2013-06-212.17BSTATEMENT OF ADMINISTRATOR'S PROPOSALS
2013-05-07AD01REGISTERED OFFICE CHANGED ON 07/05/2013 FROM MCARDLE HOUSE MCARDLE WAY COLNBROOK SLOUGH BERKSHIRE SL3 0RG
2013-05-022.12BNOTICE OF ADMINISTRATOR'S APPOINTMENT
2013-03-27TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JAGGER
2013-03-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN DOONEY / 18/02/2013
2013-02-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-12-10LATEST SOC10/12/12 STATEMENT OF CAPITAL;GBP 100000
2012-12-10AR0115/11/12 FULL LIST
2012-11-01TM02APPOINTMENT TERMINATED, SECRETARY GLEN HALL
2012-09-21AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-09-13TM01APPOINTMENT TERMINATED, DIRECTOR GLEN HALL
2012-02-17AP01DIRECTOR APPOINTED MR STEPHEN JAGGER
2012-02-15AP01DIRECTOR APPOINTED MS EMMA COTTER
2011-11-24AR0115/11/11 FULL LIST
2011-09-16AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-07-25RES13PROVISIONS OF AND ENTRY INTO DOCUMENTS APPROVED / SECTION 175 04/07/2011
2011-07-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-07-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-07-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS STEWART ROPER / 14/06/2011
2011-04-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-12-15AR0115/11/10 FULL LIST
2010-12-02TM01APPOINTMENT TERMINATED, DIRECTOR MARCUS SPILLANE
2010-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN DOONEY / 08/09/2010
2010-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SEAN O'NEILL / 08/09/2010
2010-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MARCUS SPILLANE / 08/09/2010
2010-09-29CH01DIRECTOR'S CHANGE OF PARTICULARS / GLEN HALL / 08/09/2010
2010-09-28CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS STEWART ROPER / 08/09/2010
2010-09-28CH03SECRETARY'S CHANGE OF PARTICULARS / GLEN HALL / 08/09/2010
2010-09-24AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-12-16AR0115/11/09 FULL LIST
2009-08-29AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-17288bAPPOINTMENT TERMINATED SECRETARY WILLIAM CUMMINS
2009-03-17288aSECRETARY APPOINTED GLEN HALL
2009-01-16288aDIRECTOR APPOINTED SEAN O'NEILL
2009-01-16288aDIRECTOR APPOINTED GLEN HALL
2009-01-14363aRETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS
2008-12-31288bAPPOINTMENT TERMINATED DIRECTOR PATRICK O ROURKE
2008-10-27288bAPPOINTMENT TERMINATED DIRECTOR JOHN THOMPSON
2008-09-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-03-03288aDIRECTOR APPOINTED NICHOLAS STEWART ROPER
2008-02-25288aDIRECTOR APPOINTED MARCUS SPILLANE
2008-02-18288aNEW DIRECTOR APPOINTED
2008-02-18288aNEW DIRECTOR APPOINTED
2008-02-15MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-02-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2008-02-13288bDIRECTOR RESIGNED
2008-02-13288bDIRECTOR RESIGNED
2008-02-13288bDIRECTOR RESIGNED
2008-02-13155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-02-13155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-02-13155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-02-13155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-02-13155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
Industry Information
SIC/NAIC Codes
42 - Civil engineering
429 - Construction of other civil engineering projects
42990 - Construction of other civil engineering projects not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to J. MCARDLE CONTRACTS 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 Liquidators2014-05-06
Meetings of Creditors2013-06-25
Appointment of Administrators2013-04-25
Fines / Sanctions
No fines or sanctions have been issued against J. MCARDLE CONTRACTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-07-15 Outstanding COUTTS & COMPANY
CHATTEL MORTGAGE 2011-04-12 Outstanding SANTANDER ASSET FINANCE PLC
RENT DEPOSIT DEED 2003-05-29 Satisfied GALE ESTATES (APPLEFORD) LIMITED
LEGAL MORTGAGE 1998-08-06 Satisfied AIB GROUP (UK) PLC
DEED 1991-09-30 Satisfied ALLIED IRISH BANKS PLC
MORTGAGE DEBENTURE 1988-11-21 Satisfied ALLIED IRISH BANKS PLC.
Filed Financial Reports
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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 J. MCARDLE CONTRACTS LIMITED

Intangible Assets
Patents
We have not found any records of J. MCARDLE CONTRACTS LIMITED registering or being granted any patents
Domain Names

J. MCARDLE CONTRACTS LIMITED owns 1 domain names.

mcardlegroup.co.uk  

Trademarks
We have not found any records of J. MCARDLE CONTRACTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for J. MCARDLE CONTRACTS 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 (42990 - Construction of other civil engineering projects not elsewhere classified) as J. MCARDLE CONTRACTS LIMITED are:

LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,569,538
MORRIS & BLUNT LIMITED £ 2,075,842
WILLIAMS ASSOCIATES (SOUTHERN) LIMITED £ 1,822,284
BEARDWELL CONSTRUCTION LIMITED £ 919,008
DYER AND BUTLER LIMITED £ 746,645
WILLIAM GOUGH LIMITED £ 689,622
TETRA TECH LIMITED £ 543,854
ROCON CONTRACTORS LIMITED £ 328,414
G & F BUILDING CONTRACTORS LIMITED £ 323,751
KNIGHTS BROWN CONSTRUCTION LTD £ 311,782
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
Outgoings
Business Rates/Property Tax
No properties were found where J. MCARDLE CONTRACTS 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 Liquidators
Defending partyJ MCARDLE CONTRACTS LIMITEDEvent Date2014-04-22
Christopher William Pillar and Stuart David Maddison of Pricewaterhouse Coopers LLP , 9, Greyfriars Road, Reading, Berkshire RG1 1JG :
 
Initiating party Event TypeAppointment of Administrators
Defending partyJ. MCARDLE CONTRACTS LIMITEDEvent Date2013-04-22
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 8193 8194 8195 8196 8197 Christopher William Pillar and Stuart David Maddison (IP Nos 8801 and 9076 ) both of PricewaterhouseCoopers LLP , 9 Greyfriars Road, Reading, Berkshire RG1 1JG :
 
Initiating party Event TypeMeetings of Creditors
Defending partyJ. MCARDLE CONTRACTS LIMITEDEvent Date
In the High Court of Justice (Chancery Division) Birmingham District Registry case number 8195 Notice is hereby given, as required by Rule 2.35(4) of the Insolvency Rules 1986 (asamended), that a Meeting of Creditors of the Company is to take place. The Meeting will be held at Marriott Heathrow Windsor Hotel, Ditton Road, Slough SL3 8PT on 1 July 2013 at 10.30 am . The meeting is an initial Meeting of Creditors under Legislation section: Paragraph 51 of Schedule B1 to the Legislation: Insolvency Act 1986 (as amended). A proxy form is available which should be completed and returned to me by the dateof the meeting if you cannot attend and wish to be represented. In order to be entitled to vote under Rule 2.38 at the meeting you must give to me,not later than 12.00 hours on the business day before the day fixed for the meeting,details in writing of your claim. Chris Pillar (IP number 8801) and Stuart Maddison (IP number 9076) of PricewaterhouseCoopers LLP , Greyfriars Road, Reading, Berkshire RG1 1JG were appointed as Joint Administrators of the Company on 22 April 2013. The Company’sregistered office is McArdle House, McArdle Way Colnbrook, Slough, Berkshire SL3 0RGand the Company’s principal trading address is McArdle House, McArdle Way Colnbrook,Slough, Berkshire SL3 ORG.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded J. MCARDLE CONTRACTS 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 J. MCARDLE CONTRACTS 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.