Company NameNorthern Civils Groundworks Limited
Company StatusDissolved
Company Number07246245
CategoryPrivate Limited Company
Incorporation Date7 May 2010(13 years, 11 months ago)
Dissolution Date28 November 2020 (3 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4523Construction roads, airfields etc.
SIC 42110Construction of roads and motorways
SIC 42990Construction of other civil engineering projects n.e.c.
SIC 4511Demolition buildings; earth moving
SIC 43120Site preparation

Directors

Director NameMr Lee Armstrong Jones
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed07 May 2010(same day as company formation)
RoleGroundswork Manager
Country of ResidenceUnited Kingdom
Correspondence Address51 St. Chads Drive
Leeds
West Yorkshire
LS6 3PZ
Director NameMr Neil Andrew Jones
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed07 May 2010(same day as company formation)
RoleGroundworks Manager
Country of ResidenceUnited Kingdom
Correspondence Address51 St. Chads Drive
Leeds
West Yorkshire
LS6 3PZ

Contact

Telephone0113 2782039
Telephone regionLeeds

Location

Registered Address25-29 Sandy Way
Yeadon
Leeds
LS19 7EW
RegionYorkshire and The Humber
ConstituencyLeeds North West
CountyWest Yorkshire
WardOtley and Yeadon
Built Up AreaWest Yorkshire
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Lee Armstrong Jones
50.00%
Ordinary
1 at £1Neil Andrew Jones
50.00%
Ordinary

Financials

Year2014
Net Worth£285
Current Liabilities£81,181

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Charges

27 October 2016Delivered on: 28 October 2016
Persons entitled: Gapcap Limited

Classification: A registered charge
Outstanding
16 November 2015Delivered on: 26 November 2015
Persons entitled: Ameuri Limited

Classification: A registered charge
Outstanding

Filing History

28 November 2020Final Gazette dissolved following liquidation (1 page)
21 January 2019Dissolution deferment (1 page)
21 January 2019Completion of winding up (1 page)
10 September 2017Order of court to wind up (2 pages)
10 September 2017Order of court to wind up (2 pages)
28 October 2016Registration of charge 072462450002, created on 27 October 2016 (13 pages)
28 October 2016Registration of charge 072462450002, created on 27 October 2016 (13 pages)
26 October 2016Satisfaction of charge 072462450001 in full (4 pages)
26 October 2016Satisfaction of charge 072462450001 in full (4 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
10 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 2
(4 pages)
10 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 2
(4 pages)
26 November 2015Registration of charge 072462450001, created on 16 November 2015 (36 pages)
26 November 2015Registration of charge 072462450001, created on 16 November 2015 (36 pages)
11 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 2
(4 pages)
11 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 2
(4 pages)
11 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 2
(4 pages)
13 May 2015Registered office address changed from 259 Otley Road West Park Leeds West Yorkshire LS16 5LQ to C/O J S White & Co Ltd 25-29 Sandy Way Yeadon Leeds LS19 7EW on 13 May 2015 (1 page)
13 May 2015Registered office address changed from 259 Otley Road West Park Leeds West Yorkshire LS16 5LQ to C/O J S White & Co Ltd 25-29 Sandy Way Yeadon Leeds LS19 7EW on 13 May 2015 (1 page)
13 May 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
13 May 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
12 April 2015Amended total exemption small company accounts made up to 31 December 2013 (6 pages)
12 April 2015Amended total exemption small company accounts made up to 31 December 2013 (6 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
12 June 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 2
(4 pages)
12 June 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 2
(4 pages)
12 June 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 2
(4 pages)
19 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
19 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
17 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (4 pages)
17 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (4 pages)
17 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (4 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
28 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (4 pages)
28 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (4 pages)
28 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (4 pages)
20 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
20 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
25 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (4 pages)
25 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (4 pages)
25 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (4 pages)
11 May 2011Previous accounting period shortened from 31 May 2011 to 31 December 2010 (3 pages)
11 May 2011Previous accounting period shortened from 31 May 2011 to 31 December 2010 (3 pages)
7 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
7 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)
7 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)