Nolan Davis Contracting Limited

DataGardener
nolan davis contracting limited
in liquidation
Micro

Nolan Davis Contracting Limited

03935660Private Limited With Share Capital

Bizspace, Steel House, Plot 4300, Solent Business Park, Fareham, PO157FP
Incorporated

28/02/2000

Company Age

26 years

Directors

1

Employees

16

SIC Code

41201

Risk

not scored

Company Overview

Registration, classification & business activity

Nolan Davis Contracting Limited (03935660) is a private limited with share capital incorporated on 28/02/2000 (26 years old) and registered in fareham, PO157FP. The company operates under SIC code 41201 - construction of commercial buildings.

Nolan davis contracting limited is a construction company based out of devas house 7a browning avenue southampton, southampton, united kingdom.

Private Limited With Share Capital
SIC: 41201
Micro
Incorporated 28/02/2000
PO157FP
16 employees

Financial Overview

Total Assets

£2.72M

Liabilities

£786.3K

Net Assets

£1.93M

Cash

£45.5K

Key Metrics

16

Employees

1

Directors

1

Shareholders

7

CCJs

Board of Directors

1

Charges

5

Registered

1

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

99
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:10-10-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:22-10-2024
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:05-10-2024
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:05-10-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:10-10-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:03-05-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:12-10-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:09-02-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:06-10-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-09-2021
Liquidation Voluntary Death Liquidator
Category:Insolvency
Date:19-03-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-12-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:14-10-2020
Liquidation Change Of Membership Of Creditors Or Liquidation Committee
Category:Insolvency
Date:20-02-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:05-09-2019
Liquidation Change Of Membership Of Creditors Or Liquidation Committee
Category:Insolvency
Date:31-05-2019
Liquidation Establishment Of Creditors Or Liquidation Committee
Category:Insolvency
Date:11-10-2018
Liquidation Disclaimer Notice
Category:Insolvency
Date:11-10-2018
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:01-10-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-09-2018
Liquidation Compulsory Removal Of Liquidator By Creditors
Category:Insolvency
Date:13-09-2018
Liquidation Compulsory Removal Of Liquidator By Creditors
Category:Insolvency
Date:13-09-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-08-2018
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:26-08-2018
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:26-08-2018
Resolution
Category:Resolution
Date:26-08-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-03-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-01-2018
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:30-10-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:16-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-03-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-10-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-03-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-02-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:24-11-2015
Termination Secretary Company With Name Termination Date
Category:Officers
Date:24-11-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:24-11-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:24-11-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-07-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-05-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-03-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-02-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:14-02-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-03-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-03-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-03-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-10-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-02-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-08-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:01-03-2010
Change Person Director Company With Change Date
Category:Officers
Date:01-03-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:01-03-2010
Accounts With Accounts Type Small
Category:Accounts
Date:23-09-2009
Legacy
Category:Annual Return
Date:10-03-2009
Legacy
Category:Officers
Date:02-03-2009
Legacy
Category:Officers
Date:02-03-2009
Accounts With Accounts Type Small
Category:Accounts
Date:31-10-2008
Legacy
Category:Annual Return
Date:29-02-2008
Auditors Resignation Company
Category:Auditors
Date:24-01-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-11-2007
Legacy
Category:Annual Return
Date:01-03-2007
Accounts With Accounts Type Small
Category:Accounts
Date:05-12-2006
Legacy
Category:Annual Return
Date:02-03-2006
Accounts With Accounts Type Small
Category:Accounts
Date:23-08-2005
Auditors Resignation Company
Category:Auditors
Date:19-07-2005
Legacy
Category:Mortgage
Date:01-04-2005
Legacy
Category:Annual Return
Date:22-03-2005
Accounts With Accounts Type Medium
Category:Accounts
Date:09-07-2004
Legacy
Category:Annual Return
Date:08-03-2004
Accounts With Accounts Type Medium
Category:Accounts
Date:07-09-2003
Legacy
Category:Mortgage
Date:26-03-2003
Legacy
Category:Annual Return
Date:18-03-2003
Accounts With Accounts Type Small
Category:Accounts
Date:30-08-2002
Legacy
Category:Capital
Date:25-07-2002
Resolution
Category:Resolution
Date:25-07-2002
Resolution
Category:Resolution
Date:25-07-2002
Legacy
Category:Annual Return
Date:07-03-2002
Legacy
Category:Capital
Date:30-11-2001
Resolution
Category:Resolution
Date:30-11-2001
Resolution
Category:Resolution
Date:30-11-2001
Resolution
Category:Resolution
Date:30-11-2001
Legacy
Category:Capital
Date:30-11-2001
Accounts With Accounts Type Small
Category:Accounts
Date:28-08-2001
Legacy
Category:Officers
Date:21-08-2001
Legacy
Category:Annual Return
Date:22-03-2001
Legacy
Category:Officers
Date:14-02-2001
Legacy
Category:Officers
Date:14-02-2001
Legacy
Category:Mortgage
Date:07-02-2001
Auditors Resignation Company
Category:Auditors
Date:07-02-2001
Legacy
Category:Mortgage
Date:05-06-2000
Legacy
Category:Accounts
Date:19-05-2000
Legacy
Category:Officers
Date:21-03-2000
Legacy
Category:Officers
Date:21-03-2000
Incorporation Company
Category:Incorporation
Date:28-02-2000

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/10/2018
Filing Date24/01/2018
Latest Accounts30/01/2017

Trading Addresses

7A Browning Avenue, Southampton, Hampshire, SO196PW
Bizspace, Steel House, Plot 4300, Solent Business Park, Fareham, Hampshire Po15 7Fp, PO157FPRegistered

Contact

nd-contracting.co.uk/
Bizspace, Steel House, Plot 4300, Solent Business Park, Fareham, PO157FP