Warning: file_put_contents(c/1f226db6315f1076846ed5b7f887470e.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Wildgoose Construction Limited, DE55 7BY Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

WILDGOOSE CONSTRUCTION LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Wildgoose Construction Limited. The company was founded 102 years ago and was given the registration number 00178605. The firm's registered office is in ALFRETON. You can find them at Horsefair House, 35 King Street, Alfreton, Derbyshire. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:WILDGOOSE CONSTRUCTION LIMITED
Company Number:00178605
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 December 1921
End of financial year:30 September 2020
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Horsefair House, 35 King Street, Alfreton, Derbyshire, DE55 7BY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Interpath Advisory, 4th Floor Tailors Corner, Thirsk Row, Leeds, LS1 4JF

Secretary27 April 2011Active
C/O Interpath Advisory, 4th Floor Tailors Corner, Thirsk Row, Leeds, LS1 4JF

Director15 April 2016Active
C/O Interpath Advisory, 4th Floor Tailors Corner, Thirsk Row, Leeds, LS1 4JF

Director-Active
C/O Interpath Advisory, 4th Floor Tailors Corner, Thirsk Row, Leeds, LS1 4JF

Director-Active
C/O Interpath Advisory, 4th Floor Tailors Corner, Thirsk Row, Leeds, LS1 4JF

Director-Active
C/O Interpath Advisory, 4th Floor Tailors Corner, Thirsk Row, Leeds, LS1 4JF

Director18 December 2015Active
C/O Interpath Advisory, 4th Floor Tailors Corner, Thirsk Row, Leeds, LS1 4JF

Director24 February 2011Active
108 King Street, Clowne, S43 4BS

Secretary-Active
Seasons Cottage, Stanton In Peak, Bakewell, DE4 2LX

Director-Active
Horsefair House, 35 King Street, Alfreton, England, DE55 7BY

Director01 January 1999Active
108 King Street, Clowne, S43 4BS

Director-Active
46 Manor Road, Hatfield, Doncaster, DN7 6SD

Director01 April 2002Active
72 Rosamond Avenue, Sheffield, S17 4LT

Director-Active
Horsefair House, 35 King Street, Alfreton, DE55 7BY

Director15 October 2018Active
Horsefair House, 35 King Street, Alfreton, England, DE55 7BY

Director17 December 2004Active
11 Beechwood Close, Belper, DE56 2TU

Director01 January 1998Active
Bowers Hall, Alport, Bakewell, DE45 1LD

Director-Active

People with Significant Control

Mr Jonathan Nigel Wildgoose
Notified on:06 April 2016
Status:Active
Date of birth:October 1960
Nationality:British
Address:C/O Interpath Advisory, 4th Floor Tailors Corner, Leeds, LS1 4JF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Laura Rebecca Harcourt
Notified on:06 April 2016
Status:Active
Date of birth:December 1963
Nationality:British
Address:C/O Interpath Advisory, 4th Floor Tailors Corner, Leeds, LS1 4JF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-12Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-06-27Mortgage

Mortgage satisfy charge full.

Download
2023-06-27Mortgage

Mortgage satisfy charge full.

Download
2023-06-27Mortgage

Mortgage satisfy charge full.

Download
2023-06-27Mortgage

Mortgage satisfy charge full.

Download
2023-03-03Insolvency

Liquidation disclaimer notice.

Download
2023-03-03Insolvency

Liquidation disclaimer notice.

Download
2022-11-11Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-11-03Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2022-06-01Insolvency

Liquidation in administration progress report.

Download
2022-01-17Insolvency

Liquidation in administration proposals.

Download
2022-01-17Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2022-01-11Address

Change registered office address company with date old address new address.

Download
2022-01-11Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2021-12-06Address

Change registered office address company with date old address new address.

Download
2021-11-26Insolvency

Liquidation in administration appointment of administrator.

Download
2021-06-30Accounts

Accounts with accounts type full.

Download
2021-06-30Officers

Termination director company with name termination date.

Download
2021-03-08Confirmation statement

Confirmation statement with no updates.

Download
2020-10-05Accounts

Accounts with accounts type full.

Download
2020-03-12Confirmation statement

Confirmation statement with no updates.

Download
2019-03-11Confirmation statement

Confirmation statement with no updates.

Download
2019-03-11Accounts

Accounts with accounts type full.

Download
2018-11-08Officers

Appoint person director company with name date.

Download
2018-07-30Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.