Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > D G CUMMINS & CO. LIMITED
Company Information for

D G CUMMINS & CO. LIMITED

THE CHANCERY, 58 SPRING GARDENS, MANCHESTER, M2 1EW,
Company Registration Number
02111111
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About D G Cummins & Co. Ltd
D G CUMMINS & CO. LIMITED was founded on 1987-03-16 and has its registered office in Manchester. The organisation's status is listed as "In Administration
Administrative Receiver". D G Cummins & Co. Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
D G CUMMINS & CO. LIMITED
 
Legal Registered Office
THE CHANCERY
58 SPRING GARDENS
MANCHESTER
M2 1EW
Other companies in M15
 
Filing Information
Company Number 02111111
Company ID Number 02111111
Date formed 1987-03-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Administrative Receiver
Lastest accounts 30/09/2016
Account next due 27/09/2018
Latest return 09/06/2016
Return next due 07/07/2017
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2021-09-07 11:47:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for D G CUMMINS & CO. LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   MONETIER LIMITED   ORCHID 11 LIMITED   UMAIR ABBAS & CO LTD
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 D G CUMMINS & CO. LIMITED

Current Directors
Officer Role Date Appointed
TERENCE PATRICK CUMMINS
Director 1999-03-31
PHILOMENA SOUTHCOTT
Director 2017-10-12
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN ROBERT CUMMINS
Director 1999-03-31 2017-05-03
RICHARD JOSEPH CUMMINS
Director 1999-03-31 2017-05-03
APRIL BERNADETTE SORENSEN
Company Secretary 1999-03-31 2014-03-31
CHRISTOPHER JOHN CUMMINS
Company Secretary 1997-10-25 1999-03-01
ELIZABETH FRANCES CUMMINS
Director 1992-06-09 1999-03-01
ELIZABETH FRANCES CUMMINS
Company Secretary 1992-06-09 1997-08-25
LAWRENCE OLIVER CUMMINS
Director 1992-06-09 1997-08-16
DERMOT GEORGE MARK CUMMINS
Director 1992-06-09 1995-03-31
EDWARD WILLIAM HILLIDGE
Director 1992-06-09 1995-03-31
LAWRENCE SWINN
Director 1992-06-09 1995-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TERENCE PATRICK CUMMINS JKTC PROPERTY DEVELOPMENTS LIMITED Director 2016-07-21 CURRENT 2016-07-21 Active - Proposal to Strike off
TERENCE PATRICK CUMMINS NORTHWEST CONSTRUCTION TRAINING SERVICES LIMITED Director 2014-09-25 CURRENT 2014-09-25 Active - Proposal to Strike off
TERENCE PATRICK CUMMINS C & S PLANT HIRE (CHESHIRE) LIMITED Director 2010-02-10 CURRENT 2010-02-10 Dissolved 2015-12-15
TERENCE PATRICK CUMMINS CUMMINS CIVIL ENGINEERING LIMITED Director 1991-01-21 CURRENT 1985-09-13 Active
PHILOMENA SOUTHCOTT LABOUR READY C.I.C. Director 2018-03-19 CURRENT 2017-06-29 Liquidation

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
2021-08-12AM23Liquidation. Administration move to dissolve company
2021-07-21AM16Notice of order removing administrator from office
2021-07-21AM11Notice of appointment of a replacement or additional administrator
2021-03-05AM10Administrator's progress report
2020-09-23AM10Administrator's progress report
2020-03-09AM10Administrator's progress report
2019-09-07AM10Administrator's progress report
2019-07-29AM19liquidation-in-administration-extension-of-period
2019-04-02AM10Administrator's progress report
2019-03-11AM02Liquidation statement of affairs AM02SOA
2018-09-27AM06Notice of deemed approval of proposals
2018-08-30AD01REGISTERED OFFICE CHANGED ON 30/08/18 FROM C/O Josolyne & Co Silk House Park Green Macclesfield Cheshire SK11 7QW England
2018-08-30AD01REGISTERED OFFICE CHANGED ON 30/08/18 FROM C/O Josolyne & Co Silk House Park Green Macclesfield Cheshire SK11 7QW England
2018-08-24AM03Statement of administrator's proposal
2018-08-24AM03Statement of administrator's proposal
2018-08-23AM01Appointment of an administrator
2018-08-23AM01Appointment of an administrator
2018-06-27AA01Previous accounting period shortened from 30/09/17 TO 29/09/17
2018-06-19CS01CONFIRMATION STATEMENT MADE ON 09/06/18, WITH NO UPDATES
2017-10-13AP01DIRECTOR APPOINTED MRS PHILOMENA SOUTHCOTT
2017-08-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 021111110012
2017-08-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 021111110011
2017-06-29AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-06-21LATEST SOC21/06/17 STATEMENT OF CAPITAL;GBP 40000
2017-06-21CS01CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES
2017-05-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 021111110009
2017-05-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 021111110010
2017-05-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CUMMINS
2017-05-03TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD CUMMINS
2016-06-23AA30/09/15 TOTAL EXEMPTION SMALL
2016-06-23AA30/09/15 TOTAL EXEMPTION SMALL
2016-06-13LATEST SOC13/06/16 STATEMENT OF CAPITAL;GBP 40000
2016-06-13LATEST SOC13/06/16 STATEMENT OF CAPITAL;GBP 40000
2016-06-13AR0109/06/16 FULL LIST
2016-06-13AR0109/06/16 FULL LIST
2016-06-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN CUMMINS / 13/06/2016
2016-06-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN CUMMINS / 13/06/2016
2016-01-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 021111110007
2016-01-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 021111110008
2015-10-02AD01REGISTERED OFFICE CHANGED ON 02/10/15 FROM C/O Beever & Struthers St George's House 215- 219 Chester Road Manchester Cheshire M15 4JE
2015-08-14ANNOTATIONOther
2015-08-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 021111110006
2015-06-22AA30/09/14 TOTAL EXEMPTION SMALL
2015-06-22LATEST SOC22/06/15 STATEMENT OF CAPITAL;GBP 40000
2015-06-22AR0109/06/15 FULL LIST
2014-07-28LATEST SOC28/07/14 STATEMENT OF CAPITAL;GBP 40000
2014-07-28AR0109/06/14 FULL LIST
2014-07-28TM02APPOINTMENT TERMINATED, SECRETARY APRIL SORENSEN
2014-04-22AA30/09/13 TOTAL EXEMPTION SMALL
2013-08-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 021111110005
2013-06-17AR0109/06/13 FULL LIST
2013-05-22AA30/09/12 TOTAL EXEMPTION SMALL
2012-06-15AR0109/06/12 FULL LIST
2012-06-08AA30/09/11 TOTAL EXEMPTION SMALL
2011-06-20AR0109/06/11 FULL LIST
2011-03-28AA30/09/10 TOTAL EXEMPTION SMALL
2010-06-28AR0109/06/10 FULL LIST
2010-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN CUMMINS / 09/06/2010
2010-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ROBERT CUMMINS / 09/06/2010
2010-02-25AA30/09/09 TOTAL EXEMPTION SMALL
2010-02-24AD01REGISTERED OFFICE CHANGED ON 24/02/2010 FROM PARK FARM HALL LANE MOBBERLEY CHESHIRE WA16 7AF
2009-06-12363aRETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS
2009-04-09AA30/09/08 TOTAL EXEMPTION SMALL
2008-07-23AA30/09/07 TOTAL EXEMPTION SMALL
2008-07-01363aRETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS
2008-01-14287REGISTERED OFFICE CHANGED ON 14/01/08 FROM: ST JAMES' COURT, 30 BROWN STREET MANCHESTER LANCASHIRE M2 2JF
2007-11-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-07-14363sRETURN MADE UP TO 09/06/07; NO CHANGE OF MEMBERS
2007-05-16225ACC. REF. DATE SHORTENED FROM 31/01/08 TO 30/09/07
2006-12-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-07-28363sRETURN MADE UP TO 09/06/06; FULL LIST OF MEMBERS
2006-04-20225ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/01/06
2005-08-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04
2005-08-05363sRETURN MADE UP TO 09/06/05; FULL LIST OF MEMBERS
2004-07-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2004-07-13363sRETURN MADE UP TO 09/06/04; FULL LIST OF MEMBERS
2003-08-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2003-06-18363sRETURN MADE UP TO 09/06/03; FULL LIST OF MEMBERS
2002-10-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-08-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2002-06-16363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2002-06-16363sRETURN MADE UP TO 09/06/02; FULL LIST OF MEMBERS
2001-10-02363(288)SECRETARY'S PARTICULARS CHANGED
2001-10-02363sRETURN MADE UP TO 09/06/01; FULL LIST OF MEMBERS
2001-07-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2001-07-05395PARTICULARS OF MORTGAGE/CHARGE
2000-09-29AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
2000-07-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
2000-07-05363sRETURN MADE UP TO 09/06/00; FULL LIST OF MEMBERS
2000-04-14287REGISTERED OFFICE CHANGED ON 14/04/00 FROM: PARK FARM HALL LANE MOBBERLEY CHESHIRE WA16 7AF
1999-08-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1999-07-26363(288)DIRECTOR'S PARTICULARS CHANGED
1999-07-26363sRETURN MADE UP TO 09/06/99; FULL LIST OF MEMBERS
1999-07-16288bDIRECTOR RESIGNED
1999-07-16288bSECRETARY RESIGNED
1999-07-16288aNEW SECRETARY APPOINTED
1999-04-30288aNEW DIRECTOR APPOINTED
1999-04-30288aNEW SECRETARY APPOINTED
1999-04-10288aNEW DIRECTOR APPOINTED
1999-04-10288aNEW DIRECTOR APPOINTED
1999-03-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-03-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-08-07363sRETURN MADE UP TO 09/06/98; FULL LIST OF MEMBERS
1998-04-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1998-04-20288aNEW SECRETARY APPOINTED
1998-04-20288bSECRETARY RESIGNED
1998-04-20288bDIRECTOR RESIGNED
1997-08-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96
1997-07-06363sRETURN MADE UP TO 09/06/97; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
42 - Civil engineering
429 - Construction of other civil engineering projects
42910 - Construction of water projects

42 - Civil engineering
429 - Construction of other civil engineering projects
42990 - Construction of other civil engineering projects n.e.c.



Licences & Regulatory approval
We could not find any licences issued to D G CUMMINS & CO. LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2021-04-16
Appointmen2018-08-10
Fines / Sanctions
No fines or sanctions have been issued against D G CUMMINS & CO. LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 9
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-08-18 Outstanding CHARLES STREET COMMERCIAL INVESTMENTS LIMITED
2017-08-18 Outstanding CHARLES STREET COMMERCIAL INVESTMENTS LIMITED
2017-05-15 Outstanding TOGETHER COMMERCIAL FINANCE LIMITED T/A TOGETHER
2017-05-15 Outstanding TOGETHER COMMERCIAL FINANCE LIMITED T/A TOGETHER
2016-01-18 Outstanding CHARLES STREET COMMERCIAL INVESTMENTS LIMITED
2016-01-18 Outstanding CHARLES STREET COMMERCIAL INVESTMENTS LIMITED
2015-08-05 Outstanding AIB GROUP (UK) P.L.C.
2013-08-17 Outstanding AIB GROUP (UK) PLC T/A ALLIED IRISH BANK GB
MORTGAGE DEBENTURE 2001-07-05 Outstanding AIB GROUP (UK) PLC
CREDIT AGREEMENT 1992-11-12 Satisfied CLOSE BROTHERS LIMITED
CREDIT APPLICATION 1991-11-18 Satisfied CLOSE BROTHERS LIMITED
MORTGAGE DEBENTURE 1991-09-24 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30
Annual Accounts
2007-09-30
Annual Accounts
2007-01-31
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30

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 D G CUMMINS & CO. LIMITED

Intangible Assets
Patents
We have not found any records of D G CUMMINS & CO. LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for D G CUMMINS & CO. LIMITED
Trademarks
We have not found any records of D G CUMMINS & CO. LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for D G CUMMINS & CO. 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 (42910 - Construction of water projects) as D G CUMMINS & CO. LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where D G CUMMINS & CO. 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 TypeNotice of
Defending partyD G CUMMINS & CO. LIMITEDEvent Date2021-04-16
 
Initiating party Event TypeAppointmen
Defending partyD G CUMMINS & CO. LIMITEDEvent Date2018-08-10
In the High Court of Justice Business and Property Courts in Manchester, Insolvency and Companies List (ChD) Court Number: CR-2018-2712 D G CUMMINS & CO. LIMITED (Company Number 02111111 ) Nature of B…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded D G CUMMINS & CO. 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 D G CUMMINS & CO. 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.