Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > OWEN PUGH CIVIL ENGINEERING LIMITED
Company Information for

OWEN PUGH CIVIL ENGINEERING LIMITED

4 HARDMAN SQUARE, SPINNINGFIELDS, MANCHESTER, M3 3EB,
Company Registration Number
03104421
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About Owen Pugh Civil Engineering Ltd
OWEN PUGH CIVIL ENGINEERING LIMITED was founded on 1995-09-20 and has its registered office in Manchester. The organisation's status is listed as "In Administration
Administrative Receiver". Owen Pugh Civil Engineering Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
OWEN PUGH CIVIL ENGINEERING LIMITED
 
Legal Registered Office
4 HARDMAN SQUARE
SPINNINGFIELDS
MANCHESTER
M3 3EB
Other companies in NE23
 
Previous Names
OWEN PUGH GDC LIMITED01/04/2016
GRAYDON DAWSON CONTRACTS LIMITED28/05/2008
Filing Information
Company Number 03104421
Company ID Number 03104421
Date formed 1995-09-20
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 19/09/2015
Return next due 17/10/2016
Type of accounts FULL
Last Datalog update: 2020-01-05 09:55:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OWEN PUGH CIVIL ENGINEERING LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   KSA ASSOCIATES (UK) LTD   POMEGRANATE CONSULTING LIMITED   SIGNATURE TAX LIMITED   SUMM.IT MAURITIUS 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 OWEN PUGH CIVIL ENGINEERING LIMITED

Current Directors
Officer Role Date Appointed
KATHERINE ANNE APPLEGARTH
Company Secretary 2013-08-31
ROBIN SCOTT ARMSTRONG
Director 2008-12-01
JOHN RAYMOND DICKSON
Director 2008-01-31
ALAN PARK
Director 2017-05-18
Previous Officers
Officer Role Date Appointed Date Resigned
GRAEME LEE COCHRANE
Director 2016-08-01 2017-09-29
JONATHAN RAE GRANT
Director 2015-04-01 2017-09-29
RICHARD JOHN DENT LOWERY
Director 2016-04-01 2017-05-18
STEPHEN JOHN BURKE
Director 2009-11-01 2016-07-29
STEVEN MARK WOOD
Director 2009-11-01 2016-04-01
SALLY ROBINSON
Director 2011-04-01 2015-01-06
PETER BELL SAMUEL
Director 2013-09-01 2014-02-18
JOHN RAYMOND DICKSON
Company Secretary 2008-12-01 2013-08-31
GRAHAME WHITE
Director 2008-01-31 2013-08-30
KEITH DIXON
Company Secretary 2008-01-31 2008-11-30
KEITH DIXON
Director 2008-01-31 2008-11-30
SUSAN EILEEN DAWSON
Company Secretary 1995-09-20 2008-01-31
GRAYDON DAWSON
Director 1995-09-20 2008-01-31
SUSAN EILEEN DAWSON
Director 1995-09-20 2008-01-31
PETER DAVID STANLEY
Director 1996-10-10 2008-01-31
TEMPLES (NOMINEES) LIMITED
Nominated Secretary 1995-09-20 1995-09-20
TEMPLES (PROFESSIONAL SERVICES) LIMITED
Nominated Director 1995-09-20 1995-09-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBIN SCOTT ARMSTRONG OWEN PUGH HOLDINGS LIMITED Director 2008-12-01 CURRENT 2004-12-16 In Administration/Administrative Receiver
JOHN RAYMOND DICKSON NEWCASTLE FENCING & SPORTS TRUST Director 2013-09-19 CURRENT 2013-09-18 Active
JOHN RAYMOND DICKSON H C S DRAIN SERVICES LIMITED Director 2010-06-21 CURRENT 2003-05-09 In Administration/Administrative Receiver
JOHN RAYMOND DICKSON OWEN PUGH PROPERTIES LIMITED Director 2007-08-14 CURRENT 2007-05-18 In Administration/Administrative Receiver
JOHN RAYMOND DICKSON OWEN PUGH HOLDINGS LIMITED Director 2005-10-06 CURRENT 2004-12-16 In Administration/Administrative Receiver
JOHN RAYMOND DICKSON OWEN PUGH CONTRACTS LIMITED Director 2005-10-06 CURRENT 1947-11-24 In Administration/Administrative Receiver
JOHN RAYMOND DICKSON OWEN PUGH & COMPANY LIMITED Director 2005-10-06 CURRENT 1946-07-22 In Administration/Administrative Receiver
JOHN RAYMOND DICKSON OWEN PUGH AGGREGATES LIMITED Director 2005-10-06 CURRENT 1976-09-15 In Administration/Administrative Receiver
ALAN PARK OWEN PUGH HOLDINGS LIMITED Director 2017-05-18 CURRENT 2004-12-16 In Administration/Administrative Receiver
ALAN PARK OWEN PUGH CONTRACTS LIMITED Director 2017-05-18 CURRENT 1947-11-24 In Administration/Administrative Receiver
ALAN PARK H C S DRAIN SERVICES LIMITED Director 2017-05-18 CURRENT 2003-05-09 In Administration/Administrative Receiver
ALAN PARK OWEN PUGH PROPERTIES LIMITED Director 2017-05-18 CURRENT 2007-05-18 In Administration/Administrative Receiver
ALAN PARK OWEN PUGH & COMPANY LIMITED Director 2017-05-18 CURRENT 1946-07-22 In Administration/Administrative Receiver
ALAN PARK OWEN PUGH AGGREGATES LIMITED Director 2017-05-18 CURRENT 1976-09-15 In Administration/Administrative Receiver

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
2020-01-04GAZ2Final Gazette dissolved via compulsory strike-off
2019-10-04AM23Liquidation. Administration move to dissolve company
2019-05-20AM10Administrator's progress report
2019-05-13AM16Notice of order removing administrator from office
2018-11-22AM10Administrator's progress report
2018-10-16AM19liquidation-in-administration-extension-of-period
2018-05-23AM10Administrator's progress report
2017-12-29AM06Notice of deemed approval of proposals
2017-12-19AM02Liquidation statement of affairs AM02SOA
2017-12-10AM03NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1
2017-12-10AM03NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1
2017-10-27AD01REGISTERED OFFICE CHANGED ON 27/10/17 FROM Dudley Cramlington Road Dudley Cramlington Northumberland NE23 7PR
2017-10-24AM01Appointment of an administrator
2017-10-06CH01Director's details changed for Mr Robin Scott Armstrong on 2017-10-06
2017-09-29TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN GRANT
2017-09-29TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME COCHRANE
2017-08-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 031044210005
2017-05-19AP01DIRECTOR APPOINTED MR ALAN PARK
2017-05-18CH03SECRETARY'S DETAILS CHNAGED FOR KATHERINE ANNE DICKIE on 2017-05-08
2017-05-18TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN DENT LOWERY
2016-12-19AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-09-30LATEST SOC30/09/16 STATEMENT OF CAPITAL;GBP 112
2016-09-30CS01CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES
2016-08-09AP01DIRECTOR APPOINTED MR GRAEME LEE COCHRANE
2016-08-09TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BURKE
2016-04-01AP01DIRECTOR APPOINTED MR RICHARD JOHN DENT LOWERY
2016-04-01TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN MARK WOOD
2016-04-01RES15CHANGE OF NAME 21/03/2016
2016-04-01CERTNMCOMPANY NAME CHANGED OWEN PUGH GDC LIMITED CERTIFICATE ISSUED ON 01/04/16
2015-12-12AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-10-15LATEST SOC15/10/15 STATEMENT OF CAPITAL;GBP 112
2015-10-15AR0119/09/15 FULL LIST
2015-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN SCOTT ARMSTRONG / 01/12/2009
2015-05-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 031044210004
2015-04-15RES01ALTER ARTICLES 24/03/2015
2015-04-14AP01DIRECTOR APPOINTED MR JONATHAN RAE GRANT
2015-02-20AUDAUDITOR'S RESIGNATION
2015-02-18AUDAUDITOR'S RESIGNATION
2015-01-09AAFULL ACCOUNTS MADE UP TO 31/03/14
2015-01-06TM01APPOINTMENT TERMINATED, DIRECTOR SALLY ROBINSON
2014-11-20LATEST SOC20/11/14 STATEMENT OF CAPITAL;GBP 112
2014-11-20AR0119/09/14 FULL LIST
2014-02-18TM01APPOINTMENT TERMINATED, DIRECTOR PETER SAMUEL
2013-11-13AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-11-08AD01REGISTERED OFFICE CHANGED ON 08/11/2013 FROM SHIBDON BUSINESS PARK COWEN ROAD BLAYDON TYNE & WEAR NE21 5TX
2013-10-17LATEST SOC17/10/13 STATEMENT OF CAPITAL;GBP 112
2013-10-17AR0119/09/13 FULL LIST
2013-10-17AP01DIRECTOR APPOINTED MR PETER BELL SAMUEL
2013-10-17TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAME WHITE
2013-09-10AP03SECRETARY APPOINTED KATHERINE ANNE DICKIE
2013-09-10TM02APPOINTMENT TERMINATED, SECRETARY JOHN DICKSON
2012-10-25AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-10-01AR0119/09/12 FULL LIST
2011-11-22AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-09-21AR0119/09/11 FULL LIST
2011-04-06AP01DIRECTOR APPOINTED MRS SALLY ROBINSON
2010-09-21AR0119/09/10 FULL LIST
2010-09-16AAFULL ACCOUNTS MADE UP TO 31/03/10
2009-12-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-12-04AP01DIRECTOR APPOINTED MR MARK STEVEN WOOD
2009-12-03AP01DIRECTOR APPOINTED MR STEPHEN BURKE
2009-09-22363aRETURN MADE UP TO 19/09/09; FULL LIST OF MEMBERS
2009-09-14AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-01-27AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-12-04288aSECRETARY APPOINTED MR JOHN RAYMOND DICKSON
2008-12-04288aDIRECTOR APPOINTED MR ROBIN SCOTT ARMSTRONG
2008-12-03288bAPPOINTMENT TERMINATED DIRECTOR KEITH DIXON
2008-12-03288bAPPOINTMENT TERMINATED SECRETARY KEITH DIXON
2008-09-19363aRETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS
2008-05-24CERTNMCOMPANY NAME CHANGED GRAYDON DAWSON CONTRACTS LIMITED CERTIFICATE ISSUED ON 28/05/08
2008-02-2088(2)OAD 20/09/95--------- £ SI 99@1
2008-02-18AUDAUDITOR'S RESIGNATION
2008-02-15288aNEW DIRECTOR APPOINTED
2008-02-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-02-13288bDIRECTOR RESIGNED
2008-02-13288bDIRECTOR RESIGNED
2008-02-13288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2008-02-13288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2008-02-13288aNEW DIRECTOR APPOINTED
2008-02-13RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-02-08155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-02-08155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-02-08RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2008-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-11-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-10-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-10-09363aRETURN MADE UP TO 20/09/07; FULL LIST OF MEMBERS
2007-03-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-02-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-09-28363aRETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS
2006-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2006-01-19RES04£ NC 100/1100 30/04/0
2006-01-19123NC INC ALREADY ADJUSTED 30/04/05
2005-09-22363aRETURN MADE UP TO 20/09/05; FULL LIST OF MEMBERS
2005-05-31225ACC. REF. DATE SHORTENED FROM 30/09/05 TO 31/03/05
2005-05-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04
2005-02-26395PARTICULARS OF MORTGAGE/CHARGE
2004-09-28363sRETURN MADE UP TO 20/09/04; FULL LIST OF MEMBERS
2004-08-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2003-10-01363sRETURN MADE UP TO 20/09/03; FULL LIST OF MEMBERS
2003-08-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2002-09-26363sRETURN MADE UP TO 20/09/02; FULL LIST OF MEMBERS
2002-07-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2001-10-22287REGISTERED OFFICE CHANGED ON 22/10/01 FROM: COWEN ROAD BLAYDON TYNE & WEAR NE21 5TX
Industry Information
SIC/NAIC Codes
42 - Civil engineering
422 - Construction of utility projects
42210 - Construction of utility projects for fluids

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
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OB1041697 Active Licenced property: DUDLEY CRAMLINGTON ROAD CRAMLINGTON GB NE23 7PR. Correspondance address: DUDLEY CRAMLINGTON ROAD CRAMLINGTON GB NE23 7PR
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OB1041697 Active Licenced property: DUDLEY CRAMLINGTON ROAD CRAMLINGTON GB NE23 7PR. Correspondance address: DUDLEY CRAMLINGTON ROAD CRAMLINGTON GB NE23 7PR

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Appointmen2017-10-16
Fines / Sanctions
No fines or sanctions have been issued against OWEN PUGH CIVIL ENGINEERING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-07-28 Outstanding MERINO INDUSTRIES LTD (AS SECURITY AGENT)
2015-05-21 Outstanding HSBC ASSET FINANCE (UK) LTD
DEBENTURE 2009-12-19 Outstanding HSBC BANK PLC
DEBENTURE 2005-02-22 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
DEBENTURE 1997-03-24 Satisfied YORKSHIRE BANK PLC
Intangible Assets
Patents
We have not found any records of OWEN PUGH CIVIL ENGINEERING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OWEN PUGH CIVIL ENGINEERING LIMITED
Trademarks
We have not found any records of OWEN PUGH CIVIL ENGINEERING LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with OWEN PUGH CIVIL ENGINEERING LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Durham County Council 2016-04-21 GBP £110,000 Contract Payments
Durham County Council 2016-04-21 GBP £3,654 Rendered by Private Contractors
Durham County Council 2016-01-18 GBP £109,625 Contract Payments
Durham County Council 2015-12-21 GBP £142,647 Contract Payments
Durham County Council 2015-10-26 GBP £87,229 Rendered by Private Contractors
Durham County Council 2015-09-24 GBP £87,240 Contract Payments
Durham County Council 2015-08-28 GBP £114,954 Rendered by Private Contractors
Durham County Council 2015-08-26 GBP £99,925 Contract Payments
Durham County Council 2015-08-26 GBP £15,981 Rendered by Private Contractors
Durham County Council 2015-07-21 GBP £111,173 Contract Payments
Durham County Council 2015-06-19 GBP £73,673 Contract Payments
Durham County Council 2015-05-26 GBP £192,631 Contract Payments
Stockton-On-Tees Borough Council 2015-03-17 GBP £15,510
Durham County Council 2015-02-25 GBP £58,246 Rendered by Private Contractors
Gateshead Council 2014-11-21 GBP £450 Furn, Equip & Mats
Gateshead Council 2014-02-17 GBP £1,525 Other Running Costs
Gateshead Council 2014-02-17 GBP £1,128 Other Running Costs
Gateshead Council 2013-04-03 GBP £7,466 Other Running Costs
Gateshead Council 2013-04-03 GBP £2,107 Other Running Costs
Gateshead Council 2012-09-03 GBP £28,863 Other Running Costs
Gateshead Council 2012-09-03 GBP £12,512 Other Running Costs
Gateshead Council 2012-07-19 GBP £7,560 Other Running Costs
Gateshead Council 2012-07-19 GBP £28,515 Other Running Costs
Gateshead Council 2012-06-14 GBP £24,292 Other Running Costs
Gateshead Council 2012-05-10 GBP £11,160 Other Running Costs

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.

Outgoings
Business Rates/Property Tax
No properties were found where OWEN PUGH CIVIL ENGINEERING 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 TypeAppointmen
Defending partyOWEN PUGH CIVIL ENGINEERING LIMITED Event Date2017-10-16
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OWEN PUGH CIVIL ENGINEERING 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 OWEN PUGH CIVIL ENGINEERING 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.