Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EXCAVATION & CONTRACTING (ENVIRONMENTAL) CO LIMITED
Company Information for

EXCAVATION & CONTRACTING (ENVIRONMENTAL) CO LIMITED

Excavation & Contracting (Environmental) Co Ltd West Quay Road, Winwick, Warrington, WA2 8TL,
Company Registration Number
02790589
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Excavation & Contracting (environmental) Co Ltd
EXCAVATION & CONTRACTING (ENVIRONMENTAL) CO LIMITED was founded on 1993-02-16 and has its registered office in Warrington. The organisation's status is listed as "Active - Proposal to Strike off". Excavation & Contracting (environmental) Co Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
EXCAVATION & CONTRACTING (ENVIRONMENTAL) CO LIMITED
 
Legal Registered Office
Excavation & Contracting (Environmental) Co Ltd West Quay Road
Winwick
Warrington
WA2 8TL
Other companies in WA2
 
Filing Information
Company Number 02790589
Company ID Number 02790589
Date formed 1993-02-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-03-31
Account next due 31/12/2022
Latest return 16/02/2016
Return next due 16/03/2017
Type of accounts DORMANT
Last Datalog update: 2023-02-15 05:06:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EXCAVATION & CONTRACTING (ENVIRONMENTAL) CO 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 EXCAVATION & CONTRACTING (ENVIRONMENTAL) CO LIMITED

Current Directors
Officer Role Date Appointed
REBECCA O'HALLORAN
Company Secretary 2016-04-01
WILLIAM O'CONNELL
Director 2010-01-04
BRENDAN JOHN O'HALLORAN
Director 2016-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL COLEMAN
Director 2010-01-04 2016-04-01
JOHN PATRICK EARLEY
Company Secretary 2006-12-14 2013-09-06
HENRY JOSEPH O'CONNELL
Director 2005-03-04 2010-01-04
SARAH ANNE O'CONNELL
Director 2007-01-10 2010-01-04
DEREK PLANT
Company Secretary 2005-03-04 2006-12-14
DOLORES O'SULLIVAN HAYES
Company Secretary 2004-02-16 2005-03-04
JOHN PATRICK EARLEY
Director 1993-02-16 2005-03-04
BERNARD JOSEPH O'SULLIVAN
Director 2001-03-26 2005-03-04
MELANIE GAYE LAVELLE MALONEY
Company Secretary 2002-01-24 2004-02-16
VIRGINIA KANGLEY
Company Secretary 1996-03-31 2002-01-24
DOLORES O'SULLIVAN HAYES
Company Secretary 1993-02-16 1996-03-31
BRITANNIA COMPANY FORMATIONS LIMITED
Nominated Secretary 1993-02-16 1993-02-16
DEANSGATE COMPANY FORMATIONS LIMITED
Nominated Director 1993-02-16 1993-02-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM O'CONNELL EXCAVATION & CONTRACTING (ASBESTOS REMOVAL) CO LIMITED Director 2010-01-04 CURRENT 1993-02-16 Active - Proposal to Strike off
WILLIAM O'CONNELL EXCAVATION & CONTRACTING LIMITED Director 2010-01-04 CURRENT 2002-04-17 Active
WILLIAM O'CONNELL EXCAVATION & CONTRACTING (DEMOLITION) CO LIMITED Director 2010-01-04 CURRENT 1993-02-16 Active
WILLIAM O'CONNELL E & C (UK) LIMITED Director 2009-12-01 CURRENT 1998-12-02 Active
BRENDAN JOHN O'HALLORAN E & C (UK) LIMITED Director 2016-04-01 CURRENT 1998-12-02 Active
BRENDAN JOHN O'HALLORAN EXCAVATION & CONTRACTING LIMITED Director 2016-04-01 CURRENT 2002-04-17 Active
BRENDAN JOHN O'HALLORAN EXCAVATION & CONTRACTING (DEMOLITION) CO LIMITED Director 2016-04-01 CURRENT 1993-02-16 Active

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
2023-02-21SECOND GAZETTE not voluntary dissolution
2022-12-06GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2022-11-25DS01Application to strike the company off the register
2022-08-16CS01CONFIRMATION STATEMENT MADE ON 16/06/22, WITH NO UPDATES
2021-07-23PSC04Change of details for Mr Brendan John O'halloran as a person with significant control on 2021-07-22
2021-07-22AP01DIRECTOR APPOINTED MRS REBECCA JO O'HALLORAN
2021-07-22CH01Director's details changed for Mr Brendan John O'halloran on 2021-07-22
2021-06-18AD01REGISTERED OFFICE CHANGED ON 18/06/21 FROM 7 st. Petersgate Stockport SK1 1EB England
2021-06-16CS01CONFIRMATION STATEMENT MADE ON 16/06/21, WITH UPDATES
2021-06-16TM01APPOINTMENT TERMINATED, DIRECTOR MICHELLE MARIE MOWINSKI-O'BRIEN
2021-06-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-06-16AP01DIRECTOR APPOINTED MR BRENDAN JOHN O'HALLORAN
2021-06-16PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRENDAN O'HALLORAN
2021-06-16PSC07CESSATION OF MICHELLE MARIE MOWINSKI-O'BRIEN AS A PERSON OF SIGNIFICANT CONTROL
2021-03-02CS01CONFIRMATION STATEMENT MADE ON 17/02/21, WITH NO UPDATES
2021-01-26CS01CONFIRMATION STATEMENT MADE ON 17/02/20, WITH UPDATES
2021-01-26AP01DIRECTOR APPOINTED MS MICHELLE MARIE MOWINSKI-O'BRIEN
2021-01-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHELLE MARIE MOWINSKI-O'BRIEN
2021-01-26TM01APPOINTMENT TERMINATED, DIRECTOR BRENDAN JOHN O'HALLORAN
2021-01-26TM02Termination of appointment of Rebecca O'halloran on 2019-01-18
2021-01-26PSC07CESSATION OF BRENDAN JOHN O'HALLORAN AS A PERSON OF SIGNIFICANT CONTROL
2021-01-26CH01Director's details changed for Mr William O'connell on 2019-01-01
2021-01-26PSC04Change of details for Mr Brendan John O'halloran as a person with significant control on 2019-01-01
2021-01-26AD01REGISTERED OFFICE CHANGED ON 26/01/21 FROM 3 Antrim Road Dallam Warrington WA2 8JT
2020-10-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-03-26CS01CONFIRMATION STATEMENT MADE ON 16/02/20, WITH UPDATES
2019-05-11DISS40Compulsory strike-off action has been discontinued
2019-05-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-05-09CS01CONFIRMATION STATEMENT MADE ON 16/02/19, WITH UPDATES
2019-05-07GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-05-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-03-26CS01CONFIRMATION STATEMENT MADE ON 16/02/18, WITH NO UPDATES
2017-04-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-04-10AP03Appointment of Mrs Rebecca O'halloran as company secretary on 2016-04-01
2017-04-10AP01DIRECTOR APPOINTED MR BRENDAN JOHN O'HALLORAN
2017-04-10TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL COLEMAN
2017-03-24LATEST SOC24/03/17 STATEMENT OF CAPITAL;GBP 2
2017-03-24CS01CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES
2016-05-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-03-15LATEST SOC15/03/16 STATEMENT OF CAPITAL;GBP 2
2016-03-15AR0116/02/16 ANNUAL RETURN FULL LIST
2015-04-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-03-03LATEST SOC03/03/15 STATEMENT OF CAPITAL;GBP 2
2015-03-03AR0116/02/15 ANNUAL RETURN FULL LIST
2014-04-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-03-14LATEST SOC14/03/14 STATEMENT OF CAPITAL;GBP 2
2014-03-14AR0116/02/14 ANNUAL RETURN FULL LIST
2013-09-06TM02APPOINTMENT TERMINATION COMPANY SECRETARY JOHN EARLEY
2013-06-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-04-04AR0116/02/13 ANNUAL RETURN FULL LIST
2012-12-06AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-21AD01REGISTERED OFFICE CHANGED ON 21/06/12 FROM 455 Chester Road Old Trafford Manchester MI6 9HA England
2012-03-16AR0116/02/12 ANNUAL RETURN FULL LIST
2012-03-16AD01REGISTERED OFFICE CHANGED ON 16/03/12 FROM 28-29 William Jessop Court Piccadilly Village Manchester M1 2NE
2011-12-13AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-23AR0116/02/11 FULL LIST
2011-01-18AD01REGISTERED OFFICE CHANGED ON 18/01/2011 FROM 483 CHESTER ROAD MANCHESTER GREATER MANCHESTER M16 9HF
2010-08-11AA31/03/10 TOTAL EXEMPTION SMALL
2010-04-01AR0116/02/10 FULL LIST
2010-02-02AA31/03/09 TOTAL EXEMPTION SMALL
2010-01-04TM01APPOINTMENT TERMINATED, DIRECTOR SARAH O'CONNELL
2010-01-04TM01APPOINTMENT TERMINATED, DIRECTOR HENRY O'CONNELL
2010-01-04AP01DIRECTOR APPOINTED MR MICHAEL COLEMAN
2010-01-04AP01DIRECTOR APPOINTED MR WILLIAM O'CONNELL
2009-07-27MISCSECTION 519
2009-05-08AUDAUDITOR'S RESIGNATION
2009-04-21363aRETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS
2009-01-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2009-01-15363aRETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS
2008-04-03287REGISTERED OFFICE CHANGED ON 03/04/2008 FROM SANDRINGHAM HOUSE 4 SANDRINGHAM AVENUE DENTON MANCHESTER M34 2NT
2008-01-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-06-11363sRETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS
2007-01-20288aNEW DIRECTOR APPOINTED
2007-01-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-12-22288aNEW SECRETARY APPOINTED
2006-12-22288bSECRETARY RESIGNED
2006-03-27363sRETURN MADE UP TO 16/02/06; FULL LIST OF MEMBERS
2006-02-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-10-20287REGISTERED OFFICE CHANGED ON 20/10/05 FROM: ALPHA HOUSE 4 GREEK STREET STOCKPORT CHESHIRE SK3 8AB
2005-04-26288bSECRETARY RESIGNED
2005-04-26288aNEW SECRETARY APPOINTED
2005-03-14288aNEW DIRECTOR APPOINTED
2005-03-14288bDIRECTOR RESIGNED
2005-03-14288bDIRECTOR RESIGNED
2005-02-17363sRETURN MADE UP TO 16/02/05; FULL LIST OF MEMBERS
2004-05-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-03-17288bSECRETARY RESIGNED
2004-03-17363sRETURN MADE UP TO 16/02/04; FULL LIST OF MEMBERS
2004-03-17288aNEW SECRETARY APPOINTED
2004-03-17363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-07-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-04-15363sRETURN MADE UP TO 16/02/03; FULL LIST OF MEMBERS
2002-11-14287REGISTERED OFFICE CHANGED ON 14/11/02 FROM: 12 ASHFIELD ROAD CHEADLE CHESHIRE SK8 1BE
2002-05-16363aRETURN MADE UP TO 16/02/02; FULL LIST OF MEMBERS
2002-05-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-01-31288bSECRETARY RESIGNED
2002-01-31288aNEW SECRETARY APPOINTED
2001-09-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2001-04-03288aNEW DIRECTOR APPOINTED
2001-03-08363sRETURN MADE UP TO 16/02/01; FULL LIST OF MEMBERS
2001-01-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00
2000-03-22363sRETURN MADE UP TO 16/02/00; FULL LIST OF MEMBERS
1999-08-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99
1999-03-18363sRETURN MADE UP TO 16/02/99; NO CHANGE OF MEMBERS
1998-12-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to EXCAVATION & CONTRACTING (ENVIRONMENTAL) CO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EXCAVATION & CONTRACTING (ENVIRONMENTAL) CO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
EXCAVATION & CONTRACTING (ENVIRONMENTAL) CO LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.649
MortgagesNumMortOutstanding0.419
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.239

This shows the max and average number of mortgages for companies with the same SIC code of 43999 - Other specialised construction activities n.e.c.

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 EXCAVATION & CONTRACTING (ENVIRONMENTAL) CO LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-04-01 £ 2
Cash Bank In Hand 2012-04-01 £ 2
Shareholder Funds 2013-04-01 £ 2
Shareholder Funds 2012-04-01 £ 2

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of EXCAVATION & CONTRACTING (ENVIRONMENTAL) CO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EXCAVATION & CONTRACTING (ENVIRONMENTAL) CO LIMITED
Trademarks
We have not found any records of EXCAVATION & CONTRACTING (ENVIRONMENTAL) CO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EXCAVATION & CONTRACTING (ENVIRONMENTAL) 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 (43999 - Other specialised construction activities n.e.c.) as EXCAVATION & CONTRACTING (ENVIRONMENTAL) CO LIMITED are:

FORTEM SOLUTIONS LIMITED £ 15,412,663
EQUANS E&S INFRASTRUCTURE UK LIMITED £ 2,924,038
EUROVIA INFRASTRUCTURE LIMITED £ 1,119,816
CLAUDE FENTON (CONSTRUCTION) LIMITED £ 1,073,116
GUIDELINE LIFT SERVICES LIMITED £ 940,707
WILLIAM ANELAY LIMITED £ 765,401
MAKERS CONSTRUCTION LTD. £ 760,852
HILTON MAIN CONSTRUCTION LIMITED £ 684,992
KNW ENTERPRISES LIMITED £ 651,462
AMB SPORTS LIMITED £ 577,401
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
Outgoings
Business Rates/Property Tax
No properties were found where EXCAVATION & CONTRACTING (ENVIRONMENTAL) 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EXCAVATION & CONTRACTING (ENVIRONMENTAL) 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 EXCAVATION & CONTRACTING (ENVIRONMENTAL) 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.