DAWNUS CONSTRUCTION HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

DAWNUS CONSTRUCTION HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

In Administration

Company No.

04230579

Incorporation date

07/06/2001

Size

Full

Contacts

Registered address

Registered address

C/O Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter`S Square, 1 Oxford St, Manchester M1 4PBCopy
copy info iconCopy
See on map
Latest events (Record since 07/06/2001)
dot icon24/03/2026
Satisfaction of charge 042305790020 in full
dot icon24/03/2026
Satisfaction of charge 042305790019 in full
dot icon08/12/2025
Administrator's progress report
dot icon07/07/2025
Administrator's progress report
dot icon20/05/2025
Registered office address changed from 11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB to C/O Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter`S Square 1 Oxford St Manchester M1 4PB on 2025-05-20
dot icon07/05/2025
Notice of extension of period of Administration
dot icon06/12/2024
Administrator's progress report
dot icon13/06/2024
Administrator's progress report
dot icon08/12/2023
Administrator's progress report
dot icon31/10/2023
Notice of extension of period of Administration
dot icon09/06/2023
Administrator's progress report
dot icon07/03/2023
Termination of appointment of Matthew John Morgan as a director on 2020-07-21
dot icon15/12/2022
Administrator's progress report
dot icon10/11/2022
Notice of extension of period of Administration
dot icon16/06/2022
Administrator's progress report
dot icon15/06/2022
Notice of deemed approval of proposals
dot icon07/06/2022
Notice of extension of period of Administration
dot icon07/06/2022
Administrator's progress report
dot icon07/06/2022
Administrator's progress report
dot icon07/06/2022
Statement of administrator's proposal
dot icon07/06/2022
Administrator's progress report
dot icon27/05/2022
Appointment of an administrator
dot icon23/05/2022
Notice of automatic end of Administration
dot icon09/05/2022
Appointment of an administrator
dot icon09/05/2022
Court order
dot icon12/11/2021
Registered office address changed from Grant Thornton Uk Llp 4 Hardman Square Spinningfields Manchester M3 3ES to 11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB on 2021-11-12
dot icon20/04/2021
Rectified the filing was removed from the public register on 09/05/2022 pursuant to order of court.
dot icon02/03/2021
Rectified the filing was removed from the public register on 09/05/2022 pursuant to order of court.
dot icon15/12/2020
Termination of appointment of Matthew John Morgan as a director on 2020-07-21
dot icon15/12/2020
Termination of appointment of Huw Richard Smith as a director on 2020-07-20
dot icon04/12/2020
Satisfaction of charge 042305790013 in full
dot icon04/12/2020
Satisfaction of charge 042305790018 in full
dot icon19/10/2020
Rectified the filing was removed from the public register on 09/05/2022 pursuant to order of court.
dot icon11/08/2020
Rectified the filing was removed from the public register on 09/05/2022 pursuant to order of court.
dot icon24/04/2020
Rectified the filing was removed from the public register on 09/05/2022 pursuant to order of court.
dot icon27/03/2020
Rectified the filing was removed from the public register on 09/05/2022 pursuant to order of court.
dot icon17/10/2019
Administrator's progress report
dot icon11/06/2019
Notice of deemed approval of proposals
dot icon17/05/2019
Statement of administrator's proposal
dot icon09/04/2019
Registered office address changed from Grant Thornton Uk Llp 4 Hardman Square Spinningfields Manchester M3 3ES to Grant Thornton Uk Llp 4 Hardman Square Spinningfields Manchester M3 3ES on 2019-04-09
dot icon09/04/2019
Registered office address changed from Unit 7 Dyffryn Court Riverside Business Park Swansea Vale Swansea Glamorgan SA7 0AP to Grant Thornton Uk Llp 4 Hardman Square Spinningfields Manchester M3 3ES on 2019-04-09
dot icon08/04/2019
Appointment of an administrator
dot icon24/09/2018
Full accounts made up to 2017-12-31
dot icon02/07/2018
Part of the property or undertaking has been released from charge 042305790013
dot icon02/07/2018
Part of the property or undertaking has been released from charge 042305790020
dot icon02/07/2018
Part of the property or undertaking has been released from charge 042305790019
dot icon02/07/2018
Part of the property or undertaking has been released from charge 042305790016
dot icon02/07/2018
Part of the property or undertaking has been released from charge 042305790018
dot icon02/07/2018
Part of the property or undertaking has been released from charge 042305790017
dot icon02/07/2018
Part of the property or undertaking has been released from charge 042305790015
dot icon02/07/2018
Part of the property or undertaking has been released from charge 042305790014
dot icon09/04/2018
Confirmation statement made on 2018-04-09 with updates
dot icon28/03/2018
Registration of charge 042305790019, created on 2018-03-27
dot icon28/03/2018
Registration of charge 042305790020, created on 2018-03-27
dot icon26/03/2018
Registration of charge 042305790018, created on 2018-03-16
dot icon26/03/2018
Registration of charge 042305790015, created on 2018-03-16
dot icon26/03/2018
Registration of charge 042305790016, created on 2018-03-16
dot icon26/03/2018
Registration of charge 042305790017, created on 2018-03-16
dot icon15/03/2018
Appointment of Mr Matthew John Morgan as a director on 2018-03-12
dot icon15/03/2018
Appointment of Mr Huw Richard Smith as a director on 2018-03-12
dot icon14/03/2018
Termination of appointment of Brian Dalling as a director on 2018-03-12
dot icon14/03/2018
Termination of appointment of Robert Gwilym Jones as a director on 2018-03-12
dot icon14/03/2018
Termination of appointment of Richard Hughes as a director on 2018-03-12
dot icon14/03/2018
Appointment of Mr Albert James Barclay as a director on 2018-03-12
dot icon20/11/2017
Termination of appointment of Martin Christopher White as a director on 2017-09-30
dot icon03/10/2017
Full accounts made up to 2016-12-31
dot icon21/09/2017
Satisfaction of charge 7 in full
dot icon21/09/2017
Satisfaction of charge 5 in full
dot icon21/09/2017
Satisfaction of charge 8 in full
dot icon21/09/2017
Satisfaction of charge 6 in full
dot icon21/09/2017
Satisfaction of charge 3 in full
dot icon21/09/2017
Satisfaction of charge 4 in full
dot icon21/09/2017
Satisfaction of charge 042305790011 in full
dot icon21/09/2017
Satisfaction of charge 042305790012 in full
dot icon16/08/2017
Registration of charge 042305790014, created on 2017-08-01
dot icon03/08/2017
Registration of charge 042305790013, created on 2017-08-02
dot icon07/06/2017
Confirmation statement made on 2017-06-07 with updates
dot icon13/04/2017
Satisfaction of charge 042305790010 in full
dot icon31/03/2017
Termination of appointment of Robert David Howell Williams as a director on 2017-03-18
dot icon01/10/2016
Full accounts made up to 2015-12-31
dot icon10/06/2016
Annual return made up to 2016-06-07 with full list of shareholders
dot icon21/04/2016
Director's details changed for Mr Robert David Howell Williams on 2016-04-15
dot icon21/04/2016
Director's details changed for Mr Russell Tracy Evans on 2016-04-15
dot icon21/04/2016
Appointment of Mr Nicholas Charles Down as a director on 2016-04-15
dot icon07/04/2016
Satisfaction of charge 9 in full
dot icon21/10/2015
Full accounts made up to 2014-12-31
dot icon16/07/2015
Appointment of Mr Brian Dalling as a director on 2015-07-01
dot icon16/07/2015
Appointment of Mr Robert Gwilym Jones as a director on 2015-07-01
dot icon17/06/2015
Termination of appointment of Neil Andrew Johnson as a director on 2015-05-22
dot icon17/06/2015
Annual return made up to 2015-06-07 with full list of shareholders
dot icon23/02/2015
Termination of appointment of Gary John Michael Rees as a director on 2015-01-15
dot icon22/08/2014
Registration of charge 042305790012, created on 2014-08-21
dot icon19/08/2014
Appointment of Mr Gary John Michael Rees as a director on 2014-08-01
dot icon19/08/2014
Appointment of Mr Timothy Alun Lowe as a director on 2014-08-01
dot icon01/08/2014
Full accounts made up to 2013-12-31
dot icon09/06/2014
Annual return made up to 2014-06-07 with full list of shareholders
dot icon25/03/2014
Annual return made up to 2014-01-31 with full list of shareholders
dot icon25/02/2014
Registration of charge 042305790011
dot icon19/02/2014
Registration of charge 042305790010
dot icon27/01/2014
Termination of appointment of Timothy Lowe as a director
dot icon27/01/2014
Termination of appointment of Brian Dalling as a director
dot icon27/01/2014
Termination of appointment of Andrew Peters as a director
dot icon27/01/2014
Termination of appointment of Robert Jones as a director
dot icon27/01/2014
Appointment of Mr Martin Christopher White as a director
dot icon27/01/2014
Appointment of Mr Matthew John Morgan as a director
dot icon27/01/2014
Appointment of Mr Huw Richard Smith as a director
dot icon27/01/2014
Appointment of Mr Neil Andrew Johnson as a director
dot icon22/10/2013
Change of name notice
dot icon22/10/2013
Certificate of change of name
dot icon14/06/2013
Group of companies' accounts made up to 2012-12-31
dot icon11/06/2013
Annual return made up to 2013-06-07 with full list of shareholders
dot icon28/03/2013
Particulars of a mortgage or charge / charge no: 9
dot icon15/01/2013
Director's details changed for Robert David Howell Williams on 2013-01-14
dot icon08/06/2012
Annual return made up to 2012-06-07 with full list of shareholders
dot icon24/05/2012
Particulars of a mortgage or charge / charge no: 8
dot icon17/04/2012
Group of companies' accounts made up to 2011-12-31
dot icon16/04/2012
Termination of appointment of Andrew Peters as a secretary
dot icon16/04/2012
Appointment of Mr Timothy Alun Lowe as a secretary
dot icon07/03/2012
Appointment of Mr Richard Hughes as a director
dot icon15/02/2012
Termination of appointment of Roderick Jones as a director
dot icon15/02/2012
Appointment of Mr Timothy Alun Lowe as a director
dot icon07/06/2011
Annual return made up to 2011-06-07 with full list of shareholders
dot icon26/04/2011
Group of companies' accounts made up to 2010-12-31
dot icon13/07/2010
Auditor's resignation
dot icon18/06/2010
Full accounts made up to 2009-12-31
dot icon10/06/2010
Annual return made up to 2010-06-07 with full list of shareholders
dot icon30/04/2010
Particulars of a mortgage or charge / charge no: 7
dot icon18/03/2010
Particulars of a mortgage or charge / charge no: 6
dot icon04/08/2009
Director appointed roderick wayne jones
dot icon29/06/2009
Full accounts made up to 2008-12-31
dot icon11/06/2009
Location of debenture register
dot icon11/06/2009
Location of register of members
dot icon11/06/2009
Return made up to 07/06/09; full list of members
dot icon09/12/2008
Particulars of a mortgage or charge / charge no: 5
dot icon16/06/2008
Return made up to 07/06/08; full list of members
dot icon29/05/2008
Full accounts made up to 2007-12-31
dot icon27/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon18/04/2008
Particulars of a mortgage or charge / charge no: 4
dot icon07/02/2008
Particulars of mortgage/charge
dot icon05/02/2008
Declaration of satisfaction of mortgage/charge
dot icon31/07/2007
Full accounts made up to 2006-12-31
dot icon06/07/2007
Particulars of mortgage/charge
dot icon03/07/2007
Return made up to 07/06/07; no change of members
dot icon17/10/2006
Full accounts made up to 2005-12-31
dot icon27/06/2006
Registered office changed on 27/06/06 from: 4-5 tawe business village swansea enterprise park swansea west glamorgan SA7 9LA
dot icon19/06/2006
Return made up to 07/06/06; full list of members
dot icon12/08/2005
Return made up to 07/06/05; full list of members
dot icon01/07/2005
Full accounts made up to 2004-12-31
dot icon29/09/2004
Registered office changed on 29/09/04 from: 16 pontardulais road gorseinon swansea west glamorgan SA4 4FE
dot icon28/09/2004
Ad 10/05/04--------- £ si 61@1
dot icon16/08/2004
Resolutions
dot icon16/08/2004
Resolutions
dot icon18/06/2004
Return made up to 07/06/04; full list of members
dot icon20/05/2004
Full accounts made up to 2003-12-31
dot icon28/04/2004
Particulars of mortgage/charge
dot icon11/07/2003
Accounts for a small company made up to 2002-12-31
dot icon18/06/2003
Return made up to 07/06/03; full list of members
dot icon30/10/2002
Total exemption small company accounts made up to 2001-12-31
dot icon14/06/2002
Return made up to 07/06/02; full list of members
dot icon21/05/2002
Director's particulars changed
dot icon04/03/2002
New director appointed
dot icon04/03/2002
New director appointed
dot icon04/03/2002
New director appointed
dot icon05/07/2001
Ad 07/06/01--------- £ si 59@1=59 £ ic 1/60
dot icon05/07/2001
Accounting reference date shortened from 30/06/02 to 31/12/01
dot icon22/06/2001
New secretary appointed;new director appointed
dot icon22/06/2001
New director appointed
dot icon15/06/2001
Director resigned
dot icon15/06/2001
Secretary resigned
dot icon07/06/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2017
dot iconNext confirmation date
09/04/2019
dot iconLast change occurred
31/12/2017

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2017
dot iconNext account date
31/12/2018
dot iconNext due on
30/09/2019
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Evans, Russell Tracy
Director
18/02/2002 - Present
12
Williams, Robert David Howell
Director
07/06/2001 - 18/03/2017
73
Down, Nicholas Charles
Director
15/04/2016 - Present
10
Smith, Huw Richard
Director
12/03/2018 - Present
2
Lowe, Timothy Alun
Director
01/08/2014 - Present
43

Persons with Significant Control

0

No PSC data available.

Similar companies

2,256
CHRISTIES (FOCHABERS) LIMITEDSuite B, 4th Floor Meridian, Union Row, Aberdeen AB10 1SA
In Administration

Category:

Silviculture and other forestry activities

Comp. code:

SC031874

Reg. date:

26/11/1956

Turnover:

-

No. of employees:

-
CLIVEY BARN FARM LIMITEDOpus Restructuring Llp, 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire MK5 8PJ
In Administration

Category:

Raising of other animals

Comp. code:

02753760

Reg. date:

07/10/1992

Turnover:

-

No. of employees:

-
JONES FOOD COMPANY LIMITEDRsm Uk Restructuring Advisory Llp, 25, Farringdon Street, London EC4A 4AB
In Administration

Category:

Growing of other perennial crops

Comp. code:

10504047

Reg. date:

30/11/2016

Turnover:

-

No. of employees:

-
GROUNDWORK COMMUNITY FORESTS NORTH EAST DEVELOPMENT LIMITEDC/O GEOFFREY MARTIN & CO, St Andrew House, 119-121 The Headrow, Leeds LS1 5JW
In Administration

Category:

Forestry and logging

Comp. code:

03327239

Reg. date:

25/02/1997

Turnover:

-

No. of employees:

-
NORTHWAY MUSHROOMS LIMITEDC/O Ernst & Young Llp, Bedford House, 16 Bedford Street, Belfast BT2 7DT
In Administration

Category:

Support activities for crop production

Comp. code:

NI039227

Reg. date:

05/09/2000

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DAWNUS CONSTRUCTION HOLDINGS LIMITED

DAWNUS CONSTRUCTION HOLDINGS LIMITED is an(a) In Administration company incorporated on 07/06/2001 with the registered office located at C/O Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter`S Square, 1 Oxford St, Manchester M1 4PB. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DAWNUS CONSTRUCTION HOLDINGS LIMITED?

toggle

DAWNUS CONSTRUCTION HOLDINGS LIMITED is currently In Administration. It was registered on 07/06/2001 .

Where is DAWNUS CONSTRUCTION HOLDINGS LIMITED located?

toggle

DAWNUS CONSTRUCTION HOLDINGS LIMITED is registered at C/O Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter`S Square, 1 Oxford St, Manchester M1 4PB.

What does DAWNUS CONSTRUCTION HOLDINGS LIMITED do?

toggle

DAWNUS CONSTRUCTION HOLDINGS LIMITED operates in the Construction of other civil engineering projects n.e.c. (42.99 - SIC 2007) sector.

What is the latest filing for DAWNUS CONSTRUCTION HOLDINGS LIMITED?

toggle

The latest filing was on 24/03/2026: Satisfaction of charge 042305790020 in full.