Dawnus Construction Holdings Limited

DataGardener
dawnus construction holdings limited
in administration
Large Enterprise

Dawnus Construction Holdings Limited

04230579Private Limited With Share Capital

C/O Grant Thornton Uk Advisory &, 11Th Floor Landmark St Peter`S S, Manchester, M14PB
Incorporated

07/06/2001

Company Age

24 years

Directors

6

Employees

269

SIC Code

42990

Risk

not scored

Company Overview

Registration, classification & business activity

Dawnus Construction Holdings Limited (04230579) is a private limited with share capital incorporated on 07/06/2001 (24 years old) and registered in manchester, M14PB. The company operates under SIC code 42990 - construction of other civil engineering projects n.e.c..

Dawnus construction holdings limited is a commercial real estate company based out of unit 7 dyffryn court riverside business park, swansea vale swansea, united kingdom.

Private Limited With Share Capital
SIC: 42990
Large Enterprise
Incorporated 07/06/2001
M14PB
269 employees

Financial Overview

Total Assets

£89.74M

Liabilities

£57.63M

Net Assets

£32.10M

Turnover

£118.48M

Cash

£0

Key Metrics

269

Employees

6

Directors

1

Shareholders

13

CCJs

Board of Directors

5

Charges

20

Registered

4

Outstanding

0

Part Satisfied

16

Satisfied

Filed Documents

100
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:24-04-2026
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-03-2026
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-03-2026
Liquidation In Administration Progress Report
Category:Insolvency
Date:08-12-2025
Liquidation In Administration Progress Report
Category:Insolvency
Date:07-07-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-05-2025
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:07-05-2025
Liquidation In Administration Progress Report
Category:Insolvency
Date:06-12-2024
Liquidation In Administration Progress Report
Category:Insolvency
Date:13-06-2024
Liquidation In Administration Progress Report
Category:Insolvency
Date:08-12-2023
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:31-10-2023
Liquidation In Administration Progress Report
Category:Insolvency
Date:09-06-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:07-03-2023
Liquidation In Administration Progress Report
Category:Insolvency
Date:15-12-2022
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:10-11-2022
Liquidation In Administration Progress Report
Category:Insolvency
Date:16-06-2022
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:15-06-2022
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:07-06-2022
Liquidation In Administration Proposals
Category:Insolvency
Date:07-06-2022
Liquidation In Administration Progress Report
Category:Insolvency
Date:07-06-2022
Liquidation In Administration Progress Report
Category:Insolvency
Date:07-06-2022
Liquidation In Administration Progress Report
Category:Insolvency
Date:07-06-2022
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:27-05-2022
Liquidation In Administration Automatic End Of Case
Category:Insolvency
Date:23-05-2022
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:09-05-2022
Court Order
Category:Miscellaneous
Date:09-05-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-11-2021
Legacy
Category:Miscellaneous
Date:20-04-2021
Legacy
Category:Miscellaneous
Date:02-03-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:15-12-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:15-12-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-12-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-12-2020
Legacy
Category:Miscellaneous
Date:19-10-2020
Legacy
Category:Miscellaneous
Date:11-08-2020
Legacy
Category:Miscellaneous
Date:24-04-2020
Legacy
Category:Miscellaneous
Date:27-03-2020
Liquidation In Administration Progress Report
Category:Insolvency
Date:17-10-2019
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:11-06-2019
Liquidation In Administration Proposals
Category:Insolvency
Date:17-05-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-04-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-04-2019
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:08-04-2019
Accounts With Accounts Type Full
Category:Accounts
Date:24-09-2018
Mortgage Charge Part Release With Charge Number
Category:Mortgage
Date:02-07-2018
Mortgage Charge Part Release With Charge Number
Category:Mortgage
Date:02-07-2018
Mortgage Charge Part Release With Charge Number
Category:Mortgage
Date:02-07-2018
Mortgage Charge Part Release With Charge Number
Category:Mortgage
Date:02-07-2018
Mortgage Charge Part Release With Charge Number
Category:Mortgage
Date:02-07-2018
Mortgage Charge Part Release With Charge Number
Category:Mortgage
Date:02-07-2018
Mortgage Charge Part Release With Charge Number
Category:Mortgage
Date:02-07-2018
Mortgage Charge Part Release With Charge Number
Category:Mortgage
Date:02-07-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-04-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-03-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:28-03-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-03-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-03-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-03-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-03-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:15-03-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:15-03-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:14-03-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:14-03-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:14-03-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:14-03-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:20-11-2017
Accounts With Accounts Type Full
Category:Accounts
Date:03-10-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-09-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-09-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-09-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-09-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-09-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-09-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-09-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-09-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-08-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-06-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:13-04-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:31-03-2017
Accounts With Accounts Type Full
Category:Accounts
Date:01-10-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-06-2016
Change Person Director Company With Change Date
Category:Officers
Date:21-04-2016
Change Person Director Company With Change Date
Category:Officers
Date:21-04-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:21-04-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-04-2016
Accounts With Accounts Type Full
Category:Accounts
Date:21-10-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:16-07-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:16-07-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-06-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:17-06-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:23-02-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-08-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:19-08-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:19-08-2014
Accounts With Accounts Type Full
Category:Accounts
Date:01-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-03-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:25-02-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:19-02-2014

Risk Assessment

not scored

International Score

Accounts

Typefull accounts
Due Date30/09/2019
Filing Date24/09/2018
Latest Accounts31/12/2017

Trading Addresses

39 Fitzroy Square, London, W1T6EZ
Plas Faenol, Vaynol Park, Bangor, Gwynedd, LL574BP
C/O Grant Thornton Uk Advisory &, 11Th Floor Landmark St Peter`S S, Manchester, M1 4Pb, M14PBRegistered
Unit 8, Quartz Point, Birmingham, West Midlands, B463JL

Contact

01635879409
www.dawnus.co.uk
C/O Grant Thornton Uk Advisory &, 11Th Floor Landmark St Peter`S S, Manchester, M14PB