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

D.J MCGOUGH LIMITED

1 ST. JAMES GATE, NEWCASTLE UPON TYNE, NE1 4AD,
Company Registration Number
03569088
Private Limited Company
In Administration
Administrative Receiver

Company Overview

About D.j Mcgough Ltd
D.J MCGOUGH LIMITED was founded on 1998-05-22 and has its registered office in Newcastle Upon Tyne. The organisation's status is listed as "In Administration
Administrative Receiver". D.j Mcgough 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.J MCGOUGH LIMITED
 
Legal Registered Office
1 ST. JAMES GATE
NEWCASTLE UPON TYNE
NE1 4AD
Other companies in NE21
 
Filing Information
Company Number 03569088
Company ID Number 03569088
Date formed 1998-05-22
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 08/06/2016
Return next due 06/07/2017
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-12-17 02:44:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for D.J MCGOUGH 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.
Companies with same name D.J MCGOUGH LIMITED
The following companies were found which have the same name as D.J MCGOUGH LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
D.J MCGOUGH LIMITED Unknown

Company Officers of D.J MCGOUGH LIMITED

Current Directors
Officer Role Date Appointed
GEORGE ERIK COATES
Director 2016-06-28
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW PAUL DOBING
Director 2016-06-28 2017-08-02
DAVID JAMES MCGOUGH
Director 1998-05-22 2017-06-22
SUSAN MCGOUGH
Company Secretary 2010-09-14 2016-07-05
SUSAN MCGOUGH
Director 2010-09-14 2016-07-05
GRAHAM STUART LINDSAY FORREST
Company Secretary 2009-12-02 2010-09-14
GRAHAM STUART LINDSAY FORREST
Director 2008-04-01 2010-09-14
STEVEN GRAY
Director 2008-04-01 2010-09-14
GRAHAM ROY JENNNGS
Director 2008-06-30 2010-09-14
KEITH SOULSBY
Director 2008-06-30 2010-09-14
DAVID JAY
Director 2008-05-01 2010-01-29
DAVID JAY
Company Secretary 2008-04-01 2009-12-02
SUSAN BERNADETTE MCGOUGH
Company Secretary 1998-05-22 2008-04-01
SUSAN BERNADETTE MCGOUGH
Director 1998-05-22 2008-04-01
JL NOMINEES TWO LIMITED
Nominated Secretary 1998-05-22 1998-05-22
JL NOMINEES ONE LIMITED
Nominated Director 1998-05-22 1998-05-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GEORGE ERIK COATES TRUECO LIMITED Director 2015-11-13 CURRENT 2015-11-13 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
2019-12-04GAZ2Final Gazette dissolved via compulsory strike-off
2019-09-04AM23Liquidation. Administration move to dissolve company
2019-04-26AM10Administrator's progress report
2018-10-19AM10Administrator's progress report
2018-09-20AM19liquidation-in-administration-extension-of-period
2018-05-09AM10NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1
2018-05-09AM10NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1
2018-02-05AM02Liquidation statement of affairs AM02SOA
2017-12-14AM06Notice of deemed approval of proposals
2017-11-17AM03Statement of administrator's proposal
2017-10-06AD01REGISTERED OFFICE CHANGED ON 06/10/17 FROM Unit 1a Cowen Road Blaydon Tyne & Wear NE21 5TW
2017-10-05AM01Appointment of an administrator
2017-10-02TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PAUL DOBING
2017-10-02PSC07CESSATION OF ANDREW PAUL DOBING AS A PERSON OF SIGNIFICANT CONTROL
2017-06-29PSC07CESSATION OF DAVID JAMES MCGOUGH AS A PERSON OF SIGNIFICANT CONTROL
2017-06-29TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JAMES MCGOUGH
2016-11-14AD03Registers moved to registered inspection location of C/O Kingswalk Law the Grainger Suite, Dobson House, Regent Centre Gosforth Newcastle upon Tyne NE3 3PF
2016-11-11AD02Register inspection address changed to C/O Kingswalk Law the Grainger Suite, Dobson House, Regent Centre Gosforth Newcastle upon Tyne NE3 3PF
2016-11-11CS01CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES
2016-09-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 035690880004
2016-08-30AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 035690880003
2016-07-15TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN MCGOUGH
2016-07-15TM02Termination of appointment of Susan Mcgough on 2016-07-05
2016-07-15AP01DIRECTOR APPOINTED MR ANDREW PAUL DOBING
2016-07-15AP01DIRECTOR APPOINTED MR GEORGE ERIK COATES
2016-07-12RES01ADOPT ARTICLES 12/07/16
2016-07-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 035690880002
2016-07-05LATEST SOC05/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-05AR0108/06/16 FULL LIST
2015-11-26AA31/03/15 TOTAL EXEMPTION SMALL
2015-06-12LATEST SOC12/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-12AR0108/06/15 FULL LIST
2014-08-29AA31/03/14 TOTAL EXEMPTION SMALL
2014-06-13LATEST SOC13/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-13AR0108/06/14 FULL LIST
2013-08-06AA31/03/13 TOTAL EXEMPTION SMALL
2013-06-25AR0108/06/13 FULL LIST
2012-07-10AA31/03/12 TOTAL EXEMPTION SMALL
2012-06-28AR0108/06/12 FULL LIST
2012-01-06AA31/03/11 TOTAL EXEMPTION FULL
2011-10-10AUDAUDITOR'S RESIGNATION
2011-07-11AUDAUDITOR'S RESIGNATION
2011-06-09AR0108/06/11 FULL LIST
2011-06-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS. SUSAN MCGOUGH / 01/06/2011
2011-01-31AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES MCGOUGH / 16/11/2010
2010-11-16AP01DIRECTOR APPOINTED MRS. SUSAN MCGOUGH
2010-11-16AP03SECRETARY APPOINTED MRS. SUSAN MCGOUGH
2010-11-15TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN GRAY
2010-11-15TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM FORREST
2010-11-15TM02APPOINTMENT TERMINATED, SECRETARY GRAHAM FORREST
2010-11-15TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM JENNNGS
2010-11-15TM01APPOINTMENT TERMINATED, DIRECTOR KEITH SOULSBY
2010-10-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-06-11AR0122/05/10 FULL LIST
2010-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH SOULSBY / 01/10/2009
2010-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES MCGOUGH / 01/10/2009
2010-06-11CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM ROY JENNNGS / 01/10/2009
2010-05-11AP03SECRETARY APPOINTED MR GRAHAM STUART LINDSAY FORREST
2010-05-07TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JAY
2010-05-07TM02APPOINTMENT TERMINATED, SECRETARY DAVID JAY
2010-02-01AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-08-03363aRETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS
2008-07-17288aDIRECTOR APPOINTED KEITH SOULSBY
2008-07-17288aDIRECTOR APPOINTED GRAHAM ROY JENNNGS
2008-06-20AA31/03/08 TOTAL EXEMPTION SMALL
2008-06-18363aRETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS
2008-05-07288aDIRECTOR APPOINTED DAVID JAY
2008-04-16155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2008-04-16RES01ALTER MEM AND ARTS 01/04/2008
2008-04-15288aSECRETARY APPOINTED DAVID JAY
2008-04-15225PREVEXT FROM 31/12/2007 TO 31/03/2008
2008-04-15288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY SUSAN MCGOUGH
2008-04-15288aDIRECTOR APPOINTED STEVEN GRAY
2008-04-15288aDIRECTOR APPOINTED GRAHAM STUART LINDSAY FORREST
2008-04-10395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2007-06-12287REGISTERED OFFICE CHANGED ON 12/06/07 FROM: UNIT 4 BLAYDON BUSINESS CENTRE COWEN ROAD BLAYDON TYNE & WEAR NE21 5TW
2007-06-12363sRETURN MADE UP TO 22/05/07; NO CHANGE OF MEMBERS
2007-04-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-06-08363sRETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS
2006-04-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-10-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-06-08363sRETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS
2004-07-05363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-07-05363sRETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS
2004-06-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2003-10-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-06-04363sRETURN MADE UP TO 22/05/03; FULL LIST OF MEMBERS
2002-09-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-06-17363sRETURN MADE UP TO 22/05/02; FULL LIST OF MEMBERS
2002-04-15287REGISTERED OFFICE CHANGED ON 15/04/02 FROM: 31 BLACKSTONE COURT BLAYDON TYNE & WEAR NE21 4HH
2001-07-06363sRETURN MADE UP TO 22/05/01; FULL LIST OF MEMBERS
2001-02-1488(2)RAD 02/01/01--------- £ SI 99@1=99 £ IC 1/100
2001-01-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-01-09225ACC. REF. DATE SHORTENED FROM 31/05/01 TO 31/12/00
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43220 - Plumbing, heat and air-conditioning installation




Licences & Regulatory approval
We could not find any licences issued to D.J MCGOUGH LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2017-09-18
Fines / Sanctions
No fines or sanctions have been issued against D.J MCGOUGH LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-04-01 Satisfied YORKSHIRE BANK
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

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 D.J MCGOUGH LIMITED

Intangible Assets
Patents
We have not found any records of D.J MCGOUGH LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for D.J MCGOUGH LIMITED
Trademarks
We have not found any records of D.J MCGOUGH LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for D.J MCGOUGH 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 (43220 - Plumbing, heat and air-conditioning installation) as D.J MCGOUGH LIMITED are:

CENTRAL HEATING SERVICES LIMITED £ 3,282,868
LIBERTY GAS GROUP LIMITED £ 1,640,933
SWALE HEATING LIMITED £ 1,562,220
BRIDGE HEATING LIMITED £ 1,417,294
ROBERT HEATH HEATING LIMITED £ 1,264,861
M & G CONSTRUCTION LIMITED £ 636,528
SELECT HEATING SERVICES LIMITED £ 478,037
GARDNER MECHANICAL SERVICES LIMITED £ 466,182
RMC MECHANICAL SERVICES LIMITED £ 452,501
VSN ENTERPRISES LIMITED £ 378,469
T BROWN GROUP LIMITED £ 77,470,711
LIBERTY GAS GROUP LIMITED £ 47,318,228
EPS GROUP LIMITED £ 36,614,157
CHAPS LTD £ 35,241,318
INTEGRAL UK LIMITED £ 31,349,845
QUALITY HEATING SERVICES LIMITED £ 17,620,749
WESTMINSTER BUILDING SERVICES LIMITED £ 14,147,621
ROTHWELL PLUMBING SERVICES LIMITED £ 13,856,241
OAKRAY LIMITED £ 12,448,238
AARON SERVICES LIMITED £ 12,052,631
T BROWN GROUP LIMITED £ 77,470,711
LIBERTY GAS GROUP LIMITED £ 47,318,228
EPS GROUP LIMITED £ 36,614,157
CHAPS LTD £ 35,241,318
INTEGRAL UK LIMITED £ 31,349,845
QUALITY HEATING SERVICES LIMITED £ 17,620,749
WESTMINSTER BUILDING SERVICES LIMITED £ 14,147,621
ROTHWELL PLUMBING SERVICES LIMITED £ 13,856,241
OAKRAY LIMITED £ 12,448,238
AARON SERVICES LIMITED £ 12,052,631
T BROWN GROUP LIMITED £ 77,470,711
LIBERTY GAS GROUP LIMITED £ 47,318,228
EPS GROUP LIMITED £ 36,614,157
CHAPS LTD £ 35,241,318
INTEGRAL UK LIMITED £ 31,349,845
QUALITY HEATING SERVICES LIMITED £ 17,620,749
WESTMINSTER BUILDING SERVICES LIMITED £ 14,147,621
ROTHWELL PLUMBING SERVICES LIMITED £ 13,856,241
OAKRAY LIMITED £ 12,448,238
AARON SERVICES LIMITED £ 12,052,631
Outgoings
Business Rates/Property Tax
No properties were found where D.J MCGOUGH 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 Administrators
Defending partyD.J MCGOUGH LIMITEDEvent Date2017-09-11
In the Newcastle Upon Tyne District Registry Names and Addresses of Administrators: Steven Philip Ross (IP No. 9503 ) and Matthew Higgins (IP No. 13570 ) both of RSM Restructuring Advisory LLP , 1 St James Gate, Newcastle upon Tyne, NE1 4AD : Correspondence address & contact details of case manager: Kelly Allison of RSM Restructuring Advisory LLP, 1 St James' Gate, Newcastle upon Tyne, NE1 4AD. Contact details of Joint Administrators, Steven Philip Ross, Tel: 0191 2557000 or Matthew Higgins, Tel: 0191 2557118. Ag MF60915
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded D.J MCGOUGH 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.J MCGOUGH 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.