In Administration
Administrative Receiver
Administrative Receiver
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 Name | |
---|---|
D.J MCGOUGH LIMITED | |
Legal Registered Office | |
1 ST. JAMES GATE NEWCASTLE UPON TYNE NE1 4AD Other companies in NE21 | |
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 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
D.J MCGOUGH LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
GEORGE ERIK COATES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANDREW PAUL DOBING |
Director | ||
DAVID JAMES MCGOUGH |
Director | ||
SUSAN MCGOUGH |
Company Secretary | ||
SUSAN MCGOUGH |
Director | ||
GRAHAM STUART LINDSAY FORREST |
Company Secretary | ||
GRAHAM STUART LINDSAY FORREST |
Director | ||
STEVEN GRAY |
Director | ||
GRAHAM ROY JENNNGS |
Director | ||
KEITH SOULSBY |
Director | ||
DAVID JAY |
Director | ||
DAVID JAY |
Company Secretary | ||
SUSAN BERNADETTE MCGOUGH |
Company Secretary | ||
SUSAN BERNADETTE MCGOUGH |
Director | ||
JL NOMINEES TWO LIMITED |
Nominated Secretary | ||
JL NOMINEES ONE LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TRUECO LIMITED | Director | 2015-11-13 | CURRENT | 2015-11-13 | In Administration/Administrative Receiver |
Date | Document Type | Document Description |
---|---|---|
GAZ2 | Final Gazette dissolved via compulsory strike-off | |
AM23 | Liquidation. Administration move to dissolve company | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM19 | liquidation-in-administration-extension-of-period | |
AM10 | NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1 | |
AM10 | NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1 | |
AM02 | Liquidation statement of affairs AM02SOA | |
AM06 | Notice of deemed approval of proposals | |
AM03 | Statement of administrator's proposal | |
AD01 | REGISTERED OFFICE CHANGED ON 06/10/17 FROM Unit 1a Cowen Road Blaydon Tyne & Wear NE21 5TW | |
AM01 | Appointment of an administrator | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW PAUL DOBING | |
PSC07 | CESSATION OF ANDREW PAUL DOBING AS A PERSON OF SIGNIFICANT CONTROL | |
PSC07 | CESSATION OF DAVID JAMES MCGOUGH AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID JAMES MCGOUGH | |
AD03 | Registers moved to registered inspection location of C/O Kingswalk Law the Grainger Suite, Dobson House, Regent Centre Gosforth Newcastle upon Tyne NE3 3PF | |
AD02 | Register inspection address changed to C/O Kingswalk Law the Grainger Suite, Dobson House, Regent Centre Gosforth Newcastle upon Tyne NE3 3PF | |
CS01 | CONFIRMATION STATEMENT MADE ON 02/11/16, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 035690880004 | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 035690880003 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SUSAN MCGOUGH | |
TM02 | Termination of appointment of Susan Mcgough on 2016-07-05 | |
AP01 | DIRECTOR APPOINTED MR ANDREW PAUL DOBING | |
AP01 | DIRECTOR APPOINTED MR GEORGE ERIK COATES | |
RES01 | ADOPT ARTICLES 12/07/16 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 035690880002 | |
LATEST SOC | 05/07/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 08/06/16 FULL LIST | |
AA | 31/03/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/06/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 08/06/15 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/06/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 08/06/14 FULL LIST | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 08/06/13 FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 08/06/12 FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION FULL | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
AR01 | 08/06/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS. SUSAN MCGOUGH / 01/06/2011 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES MCGOUGH / 16/11/2010 | |
AP01 | DIRECTOR APPOINTED MRS. SUSAN MCGOUGH | |
AP03 | SECRETARY APPOINTED MRS. SUSAN MCGOUGH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN GRAY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM FORREST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY GRAHAM FORREST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM JENNNGS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEITH SOULSBY | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AR01 | 22/05/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KEITH SOULSBY / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES MCGOUGH / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM ROY JENNNGS / 01/10/2009 | |
AP03 | SECRETARY APPOINTED MR GRAHAM STUART LINDSAY FORREST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID JAY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DAVID JAY | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED KEITH SOULSBY | |
288a | DIRECTOR APPOINTED GRAHAM ROY JENNNGS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED DAVID JAY | |
155(6)a | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION | |
RES01 | ALTER MEM AND ARTS 01/04/2008 | |
288a | SECRETARY APPOINTED DAVID JAY | |
225 | PREVEXT FROM 31/12/2007 TO 31/03/2008 | |
288b | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY SUSAN MCGOUGH | |
288a | DIRECTOR APPOINTED STEVEN GRAY | |
288a | DIRECTOR APPOINTED GRAHAM STUART LINDSAY FORREST | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
287 | REGISTERED OFFICE CHANGED ON 12/06/07 FROM: UNIT 4 BLAYDON BUSINESS CENTRE COWEN ROAD BLAYDON TYNE & WEAR NE21 5TW | |
363s | RETURN MADE UP TO 22/05/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 22/05/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 22/05/02; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 15/04/02 FROM: 31 BLACKSTONE COURT BLAYDON TYNE & WEAR NE21 4HH | |
363s | RETURN MADE UP TO 22/05/01; FULL LIST OF MEMBERS | |
88(2)R | AD 02/01/01--------- £ SI 99@1=99 £ IC 1/100 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00 | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/01 TO 31/12/00 |
Appointmen | 2017-09-18 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | YORKSHIRE BANK |
|
|
|
|
|
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
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:
Initiating party | Event Type | Appointment of Administrators | |
---|---|---|---|
Defending party | D.J MCGOUGH LIMITED | Event Date | 2017-09-11 |
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 | |||
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. |