Roadgaz Doncaster Ltd

DataGardener
roadgaz doncaster ltd
in liquidation
Micro

Roadgaz Doncaster Ltd

09663537Private Limited With Share Capital

Suite 500 Unit 2, 94A Wycliffe Road, Northampton, NN15JF
Incorporated

30/06/2015

Company Age

10 years

Directors

4

Employees

SIC Code

41100

Risk

not scored

Company Overview

Registration, classification & business activity

Roadgaz Doncaster Ltd (09663537) is a private limited with share capital incorporated on 30/06/2015 (10 years old) and registered in northampton, NN15JF. The company operates under SIC code 41100 - development of building projects.

Roadgaz doncaster ltd is a construction company based out of united kingdom.

Private Limited With Share Capital
SIC: 41100
Micro
Incorporated 30/06/2015
NN15JF

Financial Overview

Total Assets

£1.67M

Liabilities

£2.01M

Net Assets

£-338.1K

Cash

£101.8K

Key Metrics

4

Directors

1

Shareholders

3

CCJs

Board of Directors

4

Charges

3

Registered

3

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

39
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:13-03-2026
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:27-03-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:16-07-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-06-2024
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:23-04-2024
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:26-04-2023
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:13-04-2022
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:09-03-2021
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:05-11-2020
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:05-11-2020
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:05-11-2020
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:22-04-2020
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:22-04-2020
Liquidation Compulsory Winding Up Progress Report
Category:Insolvency
Date:20-05-2019
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:17-05-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-11-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-03-2018
Liquidation Compulsory Appointment Liquidator
Category:Insolvency
Date:19-03-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:05-02-2018
Liquidation Compulsory Winding Up Order
Category:Insolvency
Date:01-02-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-11-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:02-11-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-10-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:18-10-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:18-10-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-10-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:13-10-2017
Change Person Director Company With Change Date
Category:Officers
Date:13-10-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-05-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:25-05-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-03-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-01-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:19-12-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:31-10-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-10-2016
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-07-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-06-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-11-2015
Incorporation Company
Category:Incorporation
Date:30-06-2015

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption small
Due Date31/03/2018
Filing Date31/03/2017
Latest Accounts30/06/2016

Trading Addresses

Suite 500 Unit 2, 94A Wycliffe Road, Northampton, Nn1 5Jf, NN15JFRegistered

Contact

Suite 500 Unit 2, 94A Wycliffe Road, Northampton, NN15JF