D.J MCGOUGH LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameD.J MCGOUGH LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03569088
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of D.J MCGOUGH LIMITED?

    • Plumbing, heat and air-conditioning installation (43220) / Construction

    Where is D.J MCGOUGH LIMITED located?

    Registered Office Address
    1 St. James Gate
    NE1 4AD Newcastle Upon Tyne
    Undeliverable Registered Office AddressNo

    What are the latest accounts for D.J MCGOUGH LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2016

    What are the latest filings for D.J MCGOUGH LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution

    16 pagesAM23

    Administrator's progress report

    19 pagesAM10

    Administrator's progress report

    19 pagesAM10

    Notice of extension of period of Administration

    3 pagesAM19

    Administrator's progress report

    18 pagesAM10

    Statement of affairs with form AM02SOA

    26 pagesAM02

    Notice of deemed approval of proposals

    3 pagesAM06

    Statement of administrator's proposal

    53 pagesAM03

    Registered office address changed from Unit 1a Cowen Road Blaydon Tyne & Wear NE21 5TW to 1 st. James Gate Newcastle upon Tyne NE1 4AD on Oct 06, 2017

    2 pagesAD01

    Appointment of an administrator

    4 pagesAM01

    Termination of appointment of Andrew Paul Dobing as a director on Aug 02, 2017

    1 pagesTM01

    Cessation of Andrew Paul Dobing as a person with significant control on Aug 02, 2017

    1 pagesPSC07

    Cessation of David James Mcgough as a person with significant control on Jun 22, 2017

    1 pagesPSC07

    Termination of appointment of David James Mcgough as a director on Jun 22, 2017

    1 pagesTM01

    Register(s) moved to registered inspection location C/O Kingswalk Law the Grainger Suite, Dobson House, Regent Centre Gosforth Newcastle upon Tyne NE3 3PF

    1 pagesAD03

    Register inspection address has been changed to C/O Kingswalk Law the Grainger Suite, Dobson House, Regent Centre Gosforth Newcastle upon Tyne NE3 3PF

    1 pagesAD02

    Confirmation statement made on Nov 02, 2016 with updates

    8 pagesCS01

    Registration of charge 035690880004, created on Sep 09, 2016

    13 pagesMR01

    Total exemption small company accounts made up to Mar 31, 2016

    8 pagesAA

    Registration of charge 035690880003, created on Aug 24, 2016

    23 pagesMR01

    Termination of appointment of Susan Mcgough as a director on Jul 05, 2016

    1 pagesTM01

    Termination of appointment of Susan Mcgough as a secretary on Jul 05, 2016

    1 pagesTM02

    Appointment of Mr Andrew Paul Dobing as a director on Jun 28, 2016

    2 pagesAP01

    Appointment of Mr George Erik Coates as a director on Jun 28, 2016

    2 pagesAP01

    Who are the officers of D.J MCGOUGH LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    COATES, George Erik
    Cowen Road
    NE21 5TW Blaydon-On-Tyne
    Unit 1a
    Tyne And Wear
    United Kingdom
    Director
    Cowen Road
    NE21 5TW Blaydon-On-Tyne
    Unit 1a
    Tyne And Wear
    United Kingdom
    United KingdomBritish202646670001
    FORREST, Graham Stuart Lindsay
    Newburn Bridge Road
    NE21 4NT Blaydon-On-Tyne
    Chirmarn Limited
    Tyne And Wear
    United Kingdom
    Secretary
    Newburn Bridge Road
    NE21 4NT Blaydon-On-Tyne
    Chirmarn Limited
    Tyne And Wear
    United Kingdom
    151151680001
    JAY, David
    Mulberry House
    Pinfold Lane Kirk
    WF8 3JT Smeaton
    Secretary
    Mulberry House
    Pinfold Lane Kirk
    WF8 3JT Smeaton
    British122571220001
    MCGOUGH, Susan, Mrs.
    17 Axwell Park Road
    NE21 5PE Blaydon On Tyne
    Lochside
    Tyne & Wear
    England
    Secretary
    17 Axwell Park Road
    NE21 5PE Blaydon On Tyne
    Lochside
    Tyne & Wear
    England
    155714000001
    MCGOUGH, Susan Bernadette
    Plomeros House
    Caledonia
    NE21 6AX Winlaton
    Tyne & Wear
    Secretary
    Plomeros House
    Caledonia
    NE21 6AX Winlaton
    Tyne & Wear
    British11891130003
    JL NOMINEES TWO LIMITED
    1 Saville Chambers
    5 North Street
    NE1 8DF Newcastle Upon Tyne
    Nominee Secretary
    1 Saville Chambers
    5 North Street
    NE1 8DF Newcastle Upon Tyne
    900007220001
    DOBING, Andrew Paul
    Cowen Road
    NE21 5TW Blaydon-On-Tyne
    Unit 1a
    Tyne And Wear
    United Kingdom
    Director
    Cowen Road
    NE21 5TW Blaydon-On-Tyne
    Unit 1a
    Tyne And Wear
    United Kingdom
    EnglandBritish202646660001
    FORREST, Graham Stuart Lindsay
    66 Elmfield Road
    Gosforth
    NE3 4BD Newcastle Upon Tyne
    Tyne & Wear
    Director
    66 Elmfield Road
    Gosforth
    NE3 4BD Newcastle Upon Tyne
    Tyne & Wear
    United KingdomBritish125934380001
    GRAY, Steven
    Denewood
    Wooley Grange
    NE46 1TY Hexham
    Northumberland
    Director
    Denewood
    Wooley Grange
    NE46 1TY Hexham
    Northumberland
    United KingdomBritish121721330001
    JAY, David
    Mulberry House
    Pinfold Lane Kirk
    WF8 3JT Smeaton
    Director
    Mulberry House
    Pinfold Lane Kirk
    WF8 3JT Smeaton
    EnglandBritish122571220001
    JENNNGS, Graham Roy
    41 Spofforth Hill
    LS22 6SF Wetherby Leeds
    Regal House
    West Yorkshire
    Director
    41 Spofforth Hill
    LS22 6SF Wetherby Leeds
    Regal House
    West Yorkshire
    United KingdomBritish131949880001
    MCGOUGH, David James
    17 Axwell Park Road
    NE21 5PB Blaydon On Tyne
    Lochside
    Tyne & Wear
    England
    Director
    17 Axwell Park Road
    NE21 5PB Blaydon On Tyne
    Lochside
    Tyne & Wear
    England
    EnglandBritish58996960003
    MCGOUGH, Susan, Mrs.
    17 Axwell Park Road
    NE21 5PE Blaydon On Tyne
    Lochside
    Tyne & Wear
    England
    Director
    17 Axwell Park Road
    NE21 5PE Blaydon On Tyne
    Lochside
    Tyne & Wear
    England
    EnglandBritish155714060001
    MCGOUGH, Susan Bernadette
    Plomeros House
    Caledonia
    NE21 6AX Winlaton
    Tyne & Wear
    Director
    Plomeros House
    Caledonia
    NE21 6AX Winlaton
    Tyne & Wear
    British11891130003
    SOULSBY, Keith
    Laurel Court
    DH2 2LY Chester Le Street
    3
    County Durham
    Director
    Laurel Court
    DH2 2LY Chester Le Street
    3
    County Durham
    United KingdomBritish121068750002
    JL NOMINEES ONE LIMITED
    1 Saville Chambers
    5 North Street
    NE1 8DF Newcastle Upon Tyne
    Nominee Director
    1 Saville Chambers
    5 North Street
    NE1 8DF Newcastle Upon Tyne
    900007210001

    Who are the persons with significant control of D.J MCGOUGH LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Andrew Paul Dobing
    Cobalt Park Way
    NE28 9NZ Wallsend
    Cobalt Business Exchange
    England
    Jul 05, 2016
    Cobalt Park Way
    NE28 9NZ Wallsend
    Cobalt Business Exchange
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr David James Mcgough
    Cobalt Park Way
    NE28 9NZ Wallsend
    Cobalt Business Exchange
    England
    Jul 05, 2016
    Cobalt Park Way
    NE28 9NZ Wallsend
    Cobalt Business Exchange
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr George Erik Coates
    Cobalt Park Way
    NE28 9NZ Wallsend
    Cobalt Business Exchange
    England
    Jul 05, 2016
    Cobalt Park Way
    NE28 9NZ Wallsend
    Cobalt Business Exchange
    England
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Trueco Limited
    Cobalt Park Way
    NE28 9NZ Wallsend
    Cobalt Business Exchange
    England
    Jul 05, 2016
    Cobalt Park Way
    NE28 9NZ Wallsend
    Cobalt Business Exchange
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number09870785
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does D.J MCGOUGH LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Sep 09, 2016
    Delivered On Sep 11, 2016
    Outstanding
    Brief description
    A legal assignment of contract monies.
    Contains Negative Pledge: Yes
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Sep 11, 2016Registration of a charge (MR01)
    A registered charge
    Created On Aug 24, 2016
    Delivered On Aug 25, 2016
    Outstanding
    Brief description
    A fixed and floating charge over all assets.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Aug 25, 2016Registration of a charge (MR01)
    A registered charge
    Created On Jul 07, 2016
    Delivered On Jul 07, 2016
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Hsbc Inovice Finance UK LTD
    Transactions
    • Jul 07, 2016Registration of a charge (MR01)
    Debenture
    Created On Apr 01, 2008
    Delivered On Apr 10, 2008
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
    Persons Entitled
    • Yorkshire Bank
    Transactions
    • Apr 10, 2008Registration of a charge (395)
    • Oct 09, 2010Statement of satisfaction of a charge in full or part (MG02)

    Does D.J MCGOUGH LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 11, 2017Administration started
    Sep 04, 2019Administration ended
    In administration
    NameRoleAddressAppointed OnCeased On
    Matthew James Higgins
    Rsm Restructuring Advisory Llp 1 St James Gate
    NE1 4AD Newcastle Upon Tyne
    Tyne And Wear
    practitioner
    Rsm Restructuring Advisory Llp 1 St James Gate
    NE1 4AD Newcastle Upon Tyne
    Tyne And Wear
    Steven Phillip Ross
    1 St James Gate
    NE1 4AD Newcastle Upon Tyne
    practitioner
    1 St James Gate
    NE1 4AD Newcastle Upon Tyne

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0