In Administration
Administrative Receiver
Administrative Receiver
Company Information for CUDDY GROUNDWORKS LIMITED
4 HARDMAN AQUARE, SPINNINGFIELDS, MANCHESTER, M3 3EB,
|
Company Registration Number
08863395
Private Limited Company
In Administration Administrative Receiver |
Company Name | |
---|---|
CUDDY GROUNDWORKS LIMITED | |
Legal Registered Office | |
4 HARDMAN AQUARE SPINNINGFIELDS MANCHESTER M3 3EB Other companies in SA10 | |
Company Number | 08863395 | |
---|---|---|
Company ID Number | 08863395 | |
Date formed | 2014-01-27 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | In Administration Administrative Receiver | |
Lastest accounts | 31/07/2016 | |
Account next due | 27/07/2018 | |
Latest return | 31/07/2015 | |
Return next due | 28/08/2016 | |
Type of accounts | SMALL |
Last Datalog update: | 2021-03-07 05:39:08 |
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 | ||
---|---|---|---|---|
CUDDY GROUNDWORKS LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
MICHAEL CUDDY |
||
MICHAEL CUDDY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN CUDDY |
Company Secretary | ||
JOHN CUDDY |
Director | ||
MARGARET MICHELLE DAVIES |
Company Secretary | ||
EMMA LEIGHANN WATTS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
AXOL LIMITED | Director | 2018-03-14 | CURRENT | 2011-04-08 | Active - Proposal to Strike off | |
MIKE CUDDY DEMOLITION LIMITED | Director | 2017-08-07 | CURRENT | 2017-08-07 | Active - Proposal to Strike off | |
CUDDY HOLDINGS LIMITED | Director | 2017-07-04 | CURRENT | 2017-07-04 | Active - Proposal to Strike off | |
COWBRIDGE PLANT HIRE LIMITED | Director | 2017-06-13 | CURRENT | 2017-06-13 | Active - Proposal to Strike off | |
CUDDY PLANT LIMITED | Director | 2014-10-23 | CURRENT | 2014-10-23 | Active | |
CUDDY PLANT AND TRANSPORT LIMITED | Director | 2014-05-27 | CURRENT | 2014-05-27 | In Administration/Administrative Receiver | |
WREXHAM DEMOLITION & DISMANTLING LIMITED | Director | 2014-02-01 | CURRENT | 2000-02-17 | Liquidation | |
CUDDY PROJECTS LIMITED | Director | 2014-01-27 | CURRENT | 2014-01-27 | Active - Proposal to Strike off | |
OSPREYS RUGBY LIMITED | Director | 2012-07-27 | CURRENT | 2003-04-10 | Active | |
CUDDY RECYCLING LIMITED | Director | 2012-05-18 | CURRENT | 2012-05-18 | In Administration | |
CUDDY SCAFFOLDING LIMITED | Director | 2012-05-18 | CURRENT | 2012-05-18 | Liquidation | |
GOLDRUSH DEVELOPMENTS LIMITED | Director | 2009-10-20 | CURRENT | 2009-07-10 | Active - Proposal to Strike off | |
NEATH SWANSEA OSPREYS LIMITED | Director | 2009-10-15 | CURRENT | 2007-10-25 | Active - Proposal to Strike off | |
LLANDOW VALE ESTATES LIMITED | Director | 2007-08-22 | CURRENT | 2007-08-22 | Active | |
PRIMROSE HOMES (SOUTH WALES) LIMITED | Director | 2006-09-01 | CURRENT | 2006-09-01 | Active - Proposal to Strike off | |
LLANDARCY LIMITED | Director | 2006-08-01 | CURRENT | 2006-06-23 | Active | |
CUDDY REMEDIATION LIMITED | Director | 2005-09-15 | CURRENT | 2005-09-15 | In Administration/Administrative Receiver | |
PADDYPOWER LIMITED | Director | 2003-12-02 | CURRENT | 2003-12-02 | Active - Proposal to Strike off | |
CUDDY CIVIL ENGINEERING LIMITED | Director | 2003-09-25 | CURRENT | 2003-09-25 | Active | |
CUDDY ENVIRONMENTAL LIMITED | Director | 2000-09-18 | CURRENT | 2000-09-18 | In Administration/Administrative Receiver | |
GOODBOX LIMITED | Director | 2000-06-13 | CURRENT | 2000-03-27 | Active | |
D'ARCY HOLDINGS LIMITED | Director | 2000-04-26 | CURRENT | 2000-04-26 | Liquidation | |
CUDDY DEMOLITION LIMITED | Director | 2000-04-19 | CURRENT | 2000-04-19 | In Administration/Administrative Receiver | |
M CUDDY GROUP LIMITED | Director | 1997-01-22 | CURRENT | 1960-12-21 | Active - Proposal to Strike off | |
CUDDY DEMOLITION & DISMANTLING LTD | Director | 1994-04-19 | CURRENT | 1994-01-31 | In Administration/Administrative Receiver |
Date | Document Type | Document Description |
---|---|---|
AM23 | Liquidation. Administration move to dissolve company | |
AM10 | Administrator's progress report | |
AM19 | liquidation-in-administration-extension-of-period | |
AM10 | Administrator's progress report | |
AM10 | Administrator's progress report | |
AM19 | liquidation-in-administration-extension-of-period | |
AM10 | Administrator's progress report | |
TM02 | Termination of appointment of Michael Cuddy on 2019-01-31 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL CUDDY | |
AM07 | Liquidation creditors meeting | |
AM03 | Statement of administrator's proposal | |
AD01 | REGISTERED OFFICE CHANGED ON 10/08/18 FROM Francis House Tank Farm Road Llandarcy Neath Port Talbot SA10 6EN | |
AM01 | Appointment of an administrator | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 088633950002 | |
AA01 | Previous accounting period shortened from 30/07/17 TO 29/07/17 | |
AP03 | SECRETARY APPOINTED MR MICHAEL CUDDY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN CUDDY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JOHN CUDDY | |
PSC07 | CESSATION OF MICHAEL CUDDY AS A PSC | |
PSC07 | CESSATION OF JOHN CUDDY AS A PSC | |
PSC02 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CUDDY GROUP LTD | |
AP03 | SECRETARY APPOINTED MR MICHAEL CUDDY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN CUDDY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JOHN CUDDY | |
PSC07 | CESSATION OF MICHAEL CUDDY AS A PSC | |
PSC07 | CESSATION OF JOHN CUDDY AS A PSC | |
PSC02 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CUDDY GROUP LTD | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/17, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/07/16 | |
RES01 | ADOPT ARTICLES 08/05/17 | |
AA01 | Previous accounting period shortened from 31/07/16 TO 30/07/16 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 088633950001 | |
LATEST SOC | 09/08/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/07/15 | |
RES01 | ADOPT ARTICLES 31/07/2015 | |
LATEST SOC | 24/08/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 31/07/15 FULL LIST | |
AA | 31/07/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 28/08/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 31/07/14 FULL LIST | |
AA01 | PREVSHO FROM 31/01/2015 TO 31/07/2014 | |
AP03 | SECRETARY APPOINTED MR JOHN CUDDY | |
AP01 | DIRECTOR APPOINTED MR JOHN CUDDY | |
AP01 | DIRECTOR APPOINTED MR MICHAEL CUDDY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MARGARET DAVIES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EMMA WATTS | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Appointment of Administrators | 2018-07-30 |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
|
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 CUDDY GROUNDWORKS LIMITED
The top companies supplying to UK government with the same SIC code (41202 - Construction of domestic buildings) as CUDDY GROUNDWORKS LIMITED are:
Initiating party | Event Type | Appointment of Administrators | |
---|---|---|---|
Defending party | CUDDY GROUNDWORKS LIMITED | Event Date | 2018-07-23 |
In the High Court Of Justice, The Business & Property Court, case number 005750 Joint Administrator's Name and Address: Alistair Wardell (IP No. 9498) of Grant Thornton UK LLP, 11/13 Penhill Road, Cardiff, South Glamorgan, CF11 9UP. Telephone: 02920 235591. : Joint Administrator's Name and Address: Nicholas S Wood (IP No. 9064) of Grant Thornton UK LLP, 30 Finsbury Square, London, EC2P 2YU. Telephone: 020 7184 4300. : | |||
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. |