OWEN PUGH CIVIL ENGINEERING LIMITED

4 HARDMAN SQUARE, SPINNINGFIELDS, MANCHESTER, M3 3EB

Previous name: OWEN PUGH GDC LIMITED (changed on 01-Apr-2016)
Previous name: GRAYDON DAWSON CONTRACTS LIMITED (changed on 28-May-2008)

Company Number: 03104421
Incorporation date: 20-Sep-1995
Status: In Administration
Entity type: Private Limited Company

SIC codes:
42210 Construction of utility projects for fluids
42910 Construction of water projects
42990 Construction of other civil engineering projects not elsewhere classified



SUMMARY

This company is 28.5 years old and is currently in administration. It is controlled by Owen Pugh Holdings Limited. There is no financial data because the company seems to be late in filing its accounts or has failed to file digital (iXBRL) accounts. . The company has no public disputes filed on the Business Disputes Register. There is one court case involving the company that we are aware of.


FINANCIALS (BETA)

Next accounts due: 31-Dec-2017
Accounts Filed: FULL (31-Mar-2016)



Financial data not available

DISPUTES

No disputes filed on www.disputesregister.org

COMPANY SECRETARY


Status Name Appointed on Resigned on Occupation Nationality All apointments
(active/resigned)
unknown Katherine Anne APPLEGARTH 31 Aug 2013 29 Mar 2024 British 0 - 1
Resigned John Raymond DICKSON 01 Dec 2008 31 Aug 2013 Company Director British 1 - 19
Resigned Keith DIXON 31 Jan 2008 30 Nov 2008 0 - 18
Resigned Susan Eileen DAWSON 20 Sep 1995 31 Jan 2008 0 - 6

DIRECTORS


Status Name Appointed on Resigned on Occupation Nationality All appointments
(active/resigned)
Dissolved companies
(rate)
Resigned? Alan PARK 18 May 2017 Finance Director British 0 - 2411 (45.8%)
Resigned Graeme Lee COCHRANE 01 Aug 2016 29 Sep 2017 Managing Director British 1 - 23 (100.0%)
Resigned Richard John Dent LOWERY 01 Apr 2016 18 May 2017 Finance Director British 1 - 2217 (73.9%)
Resigned Jonathan Rae GRANT 01 Apr 2015 29 Sep 2017 Commercial Director British 0 - 98 (88.9%)
Resigned Sally ROBINSON 01 Apr 2011 06 Jan 2015 Finance Director British 11 - 1010 (47.6%)
Resigned Stephen John BURKE 01 Nov 2009 29 Jul 2016 Company Director British 3 - 31 (16.7%)
Resigned Steven Mark WOOD 01 Nov 2009 01 Apr 2016 Company Director British 0 - 41 (25.0%)
Resigned? Robin Scott ARMSTRONG 01 Dec 2008 Director British 0 - 88 (100.0%)
Resigned? John Raymond DICKSON 31 Jan 2008 Director British 1 - 1917 (85.0%)
Resigned Grahame WHITE 31 Jan 2008 30 Aug 2013 Director British 1 - 119 (75.0%)
Resigned Keith DIXON 31 Jan 2008 30 Nov 2008 Director British 0 - 1818 (100.0%)
Resigned TEMPLES (NOMINEES) LIMITED 20 Sep 1995 20 Sep 1995 1 - 25151118 (44.4%)
Resigned Susan Eileen DAWSON 20 Sep 1995 31 Jan 2008 Company Secretary British 0 - 66 (100.0%)
Resigned Graydon DAWSON 20 Sep 1995 31 Jan 2008 Managing Director British 0 - 33 (100.0%)
No director information in our Database

DIRECTOR APPOINTMENTS IN OTHER COMPANIES

No information on directors in other companies.

SHAREHOLDERS (BETA)

No shareholder data available

SHAREHOLDINGS (BETA)

no shareholding data

CONTROLLED COMPANIES / CONTROLLING ENTITIES



Controlling entities above

OWEN PUGH CIVIL ENGINEERING LIMITED

no controlled companies

LATE PAYMENTS REPORT


This company has not filed any late payment reports possibly because it is not considered \'Large\'.

COURT CASES


Date Title Reference Subject
2018-07-13 Mr D Telford (and others) v Owen Pugh Civil Engineering Ltd (in administration) and The Secretary of State for BEIS [2018] UKET 2501433/2017 Breach of Contract

PATENTS


No Patents found

COMPETITORS

(Based on Sic code: 42210 Construction of utility projects for fluids)

Company Registered Address Company Number YE Date Revenue GBP Net Profit GBP Other SIC codes
J.N. BENTLEY LIMITED SNAYGILL INDUSTRIAL ESTATE, KEIGHLEY ROAD, SKIPTON, NORTH YORKSHIRE, BD23 2QR 01085646 2017-12-31 257,299,844 6,611,521 42910-Construction of water projects
42990-Construction of other civil engineering projects not elsewhere classified
INNOVATIVE UTILITIES (UK) LIMITED DEPT 107 601 INTERNATIONAL HOUSE, 223 REGENT STREET, LONDON, W1B 2QD 07196381 2018-03-31 4,319,631 0 42220-Construction of utility projects for electricity and telecommunications
EDRON ENGINEERING LTD 68 BATH OLD ROAD, RADSTOCK, SOMERSET, ENGLAND, BA3 3HE 09818846 2018-04-05 186,161 0
CR UTILITY SERVICES LTD 153 CORNWALLIS AVENUE, AYLESHAM, CANTERBURY, UNITED KINGDOM, CT3 3HJ 10867952 2018-07-31 70,950 0 42220-Construction of utility projects for electricity and telecommunications
ALAN PREECE CONSULTANCY SERVICES LIMITED 5 SOMERLEYTON AVENUE, KIDDERMINSTER, DY10 3AS 08991382 2019-03-31 69,940 0
CHRIS WRAGG ENGINEERING SERVICES LIMITED HANOVER HOUSE, 85 HANOVER STREET, LIVERPOOL, MERSEYSIDE, UNITED KINGDOM, L1 3DZ 10905151 2018-08-31 45,686 0
AILSA WATER DESIGN CONSULTANCY LIMITED 11 AILSA VIEW, STEWARTON, KILMARNOCK, AYRSHIRE, UNITED KINGDOM, KA3 5HF SC516967 2018-10-31 24,130 0
AWI OUTSOURCING LTD SUITE 11, BROOK HOUSE, BROOK STREET, DRIFFIELD, EAST YORKSHIRE, ENGLAND, YO25 6QP 03307075 2017-12-31 7,132 0
COLIN WILLIAMS CONSULTANTS LTD 1 SUNRISE CRESCENT, HEMEL HEMPSTEAD, HERTFORDSHIRE, HP3 9NR 07355642 2019-06-30 1,080 0
CONANT ENGINEERING LIMITED 20 HAVELOCK ROAD, HASTINGS, EAST SUSSEX, TN34 1BP 04873458 2018-08-31 0 0
BENTLEY HOLDINGS LIMITED KEIGHLEY ROAD, SKIPTON, NORTH YORKSHIRE, BD23 2QR 04011101 0000-00-00 0 0 42910-Construction of water projects
42990-Construction of other civil engineering projects not elsewhere classified

LIQUIDATION RISK (BETA)



This company is In Administration. Statistically, such companies have a VERY HIGH probability of being liquidated within a year.
Here are our probability predictions:
Basis Liquidation within 3 months Liquidation within 6 months Liquidation within 12 months Prediction confidence
Company status 99.8% 99.8% 99.4% High
Other companies Active in the same sector Too few competitors
Age 0.3% 1.3% 2.4% Medium
Company Type 0.7% 3.7% 7.4% Medium
Accounts category 0.7% 2.2% 3.8% Medium
Accounting Month 0.5% 1.8% 3.9% Medium
Sic code count 0.8% 4.4% 8.7% Medium
Do you have a dispute with a business?
Make it public