Company Information for C.S.C. CONSTRUCTION LIMITED
NELSON HOUSE, PARK ROAD, TIMPERLEY, CHESHIRE, WA14 5BZ,
|
Company Registration Number
01452440
Private Limited Company
Liquidation |
Company Name | |
---|---|
C.S.C. CONSTRUCTION LIMITED | |
Legal Registered Office | |
NELSON HOUSE PARK ROAD TIMPERLEY CHESHIRE WA14 5BZ Other companies in M60 | |
Company Number | 01452440 | |
---|---|---|
Company ID Number | 01452440 | |
Date formed | 1979-10-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/03/2012 | |
Account next due | 31/12/2013 | |
Latest return | 31/01/2013 | |
Return next due | 28/01/2014 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2019-04-04 06:05:39 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
C.S.C. CONSTRUCTION | Singapore | Dissolved | Company formed on the 2008-09-11 |
Officer | Role | Date Appointed |
---|---|---|
ERIC SHOTTIN |
||
PATRICIA COUZENS |
||
ROWLAND EDWARD COUZENS |
||
ERIC SHOTTIN |
||
JOYCE SHOTTIN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DEREK MARK ALAN HUMPHREYS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
STANLEY DEVELOPMENTS LIMITED | Company Secretary | 1991-12-31 | CURRENT | 1984-01-26 | Active | |
UNION ESTATES (MANCHESTER) LIMITED | Company Secretary | 1990-12-31 | CURRENT | 1962-10-26 | Active | |
STANLEY DEVELOPMENTS LIMITED | Director | 1991-12-31 | CURRENT | 1984-01-26 | Active | |
UNION ESTATES (MANCHESTER) LIMITED | Director | 1990-12-31 | CURRENT | 1962-10-26 | Active | |
STANLEY DEVELOPMENTS LIMITED | Director | 1991-12-31 | CURRENT | 1984-01-26 | Active | |
UNION ESTATES (MANCHESTER) LIMITED | Director | 1990-12-31 | CURRENT | 1962-10-26 | Active |
Date | Document Type | Document Description |
---|---|---|
4.68 | Liquidators' statement of receipts and payments to 2018-11-24 | |
4.68 | Liquidators' statement of receipts and payments to 2017-11-24 | |
4.68 | Liquidators' statement of receipts and payments to 2016-11-24 | |
4.68 | Liquidators' statement of receipts and payments to 2015-11-24 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/12/14 FROM Deloitte Llp 2 Hardman Street Manchester M60 2AT | |
600 | Appointment of a voluntary liquidator | |
2.24B | Administrator's progress report to 2014-11-25 | |
2.34B | Notice of move from Administration to creditors voluntary liquidation | |
2.24B | Administrator's progress report to 2014-05-28 | |
2.23B | Result of meeting of creditors | |
2.16B | Statement of affairs with form 2.14B/2.15B | |
2.17B | Statement of administrator's proposal | |
AD01 | REGISTERED OFFICE CHANGED ON 06/12/13 FROM Stanley House 15 Ladybridge Road Cheadle Hulme Stockport Cheshire SK8 5BL | |
2.12B | Appointment of an administrator | |
LATEST SOC | 29/11/13 STATEMENT OF CAPITAL;GBP 49992 | |
AR01 | 31/01/13 ANNUAL RETURN FULL LIST | |
AR01 | 31/12/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
MG01 | Particulars of a mortgage or charge / charge no: 7 | |
AR01 | 31/12/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/12/10 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/10 | |
AR01 | 31/12/09 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JOYCE SHOTTIN / 09/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC SHOTTIN / 09/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROWLAND EDWARD COUZENS / 09/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA COUZENS / 09/02/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/09 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR DEREK HUMPHREYS | |
363a | RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
88(2)R | AD 26/01/04--------- £ SI 100@1 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/04 | |
AA | ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/02 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/98 | |
363s | RETURN MADE UP TO 21/12/97; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/97 | |
363s | RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/96 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 | |
363s | RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS | |
(W)ELRES | S252 DISP LAYING ACC 19/04/93 | |
(W)ELRES | S386 DIS APP AUDS 19/04/93 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93 | |
363s | RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS | |
AA | FULL GROUP ACCOUNTS MADE UP TO 31/03/92 | |
AA | FULL GROUP ACCOUNTS MADE UP TO 31/03/91 | |
363s | RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS |
Notice of | 2018-12-18 |
Appointment of Liquidators | 2014-12-08 |
Notices to Creditors | 2014-12-08 |
Meetings of Creditors | 2014-01-09 |
Appointment of Administrators | 2013-12-04 |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 5 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
DEBENTURE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
LEGAL CHARGE | Outstanding | WILLIAMS & GLYN'S BANK PLC |
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on C.S.C. CONSTRUCTION LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Stockport Metropolitan Council | |
|
|
Stockport Metropolitan Council | |
|
|
Stockport Metropolitan Council | |
|
|
Stockport Metropolitan Council | |
|
|
Stockport Metropolitan Council | |
|
|
Stockport Metropolitan Council | |
|
|
Stockport Metropolitan Council | |
|
|
Stockport Metropolitan Council | |
|
|
Stockport Metropolitan Council | |
|
|
Stockport Metropolitan Council | |
|
|
Stockport Metropolitan Council | |
|
|
Stockport Metropolitan Council | |
|
|
Stockport Metropolitan Council | |
|
|
Stockport Metropolitan Council | |
|
|
Stockport Metropolitan Council | |
|
|
Stockport Metropolitan Council | |
|
|
Stockport Metropolitan Council | |
|
|
Rochdale Borough Council | |
|
Works - Construction, Repair & Maintenance CUSTOMERS AND COMMUNITIES AFFORDABLE HOUSING |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Initiating party | Event Type | Notice of | |
---|---|---|---|
Defending party | C.S.C. CONSTRUCTION LIMITED | Event Date | 2018-12-18 |
Initiating party | Event Type | Notices to Creditors | |
Defending party | C.S.C. CONSTRUCTION LIMITED | Event Date | 2014-12-02 |
Notice is hereby given that the Creditors of the above named Company are required on or before the 3 February 2015 to send in their names and addresses, with particulars of their debts or claims, and the names and addresses of their Solicitors (if any) to the liquidator of the Company, David E.M. Mond FCA FCCA of Hodgsons Chartered Accountants, Nelson House, Park Road, Timperley, Cheshire WA14 5BZ the Liquidator of the said Company, and, if so required by notice in writing by the said Liquidator, are by their solicitors or personally to come in and prove their said debts or claims at such time and place as shall be specified in such notice, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Date of Appointment: 25 November 2014. Office holder details: David E.M. Mond (IP No 02340) of Hodgsons, Nelson House, Park Road, Timperley, Cheshire WA14 5BZ For further details contact: Rikki Burton, Email: info@hodgsons.co.uk, Tel: 0161 969 2023. Fax: 0161 969 2024. | |||
Initiating party | Event Type | Appointment of Liquidators | |
Defending party | C.S.C. CONSTRUCTION LIMITED | Event Date | 2014-11-25 |
David E.M. Mond , of Hodgsons , Nelson House, Park Road, Timperley, Cheshire, WA14 5BZ . : For further details contact: Rikki Burton, Email: info@hodgsons.co.uk, Tel: 0161 969 2023. Fax: 0161 969 2024. | |||
Initiating party | Event Type | Appointment of Administrators | |
Defending party | C.S.C. CONSTRUCTION LIMITED | Event Date | 2013-11-29 |
In the High Court of Justice Manchester District Registry case number 4290 Daniel James Mark Smith and Lee Anthony Manning (IP Nos 012792 and 006477 ), both of Deloitte LLP , PO Box 500, 2 Hardman Street, Manchester M60 2AT Further details contact: Jordan Moore, Email: jordmoore@deloitte.co.uk Tel: 0161 455 6697 : | |||
Initiating party | Event Type | Meetings of Creditors | |
Defending party | C.S.C. CONSTRUCTION LIMITED | Event Date | |
In the High Court of Justice Manchester District Registry case number 4290 Notice is hereby given that an initial meeting of creditors of the above named Companyis to be held by correspondence on 27 January 2014 for the purpose of consideringthe Joint Administrators’ statement of proposals and to consider establishing a creditors’committee. If no creditors’ committee is formed at this meeting, a resolution maybe taken to fix the basis of the Joint Administrators’ remuneration. A person is onlyentitled to vote if details in writing of the debt claimed to be due is given to theJoint Administrator not later than 12.00 noon on the business day before the day fixedfor the meeting, and that such debt has been duly admitted in terms of Rule 2.39,and that any proxy which is intended to be used is lodged with the Joint Administratorprior to this advertised meeting. Date of appointment: 29 November 2013. Office Holder details: Daniel James Mark Smithand Lee Antony Manning (IP Nos 012792 and 006477) both of Deloitte LLP, PO Box 500,2 Hardman Street, Manchester, M60 2AT. Further details contact: Jordan Moore, Email:jordmoore@deloitte.co.uk, Tel: 0161 455 6697. | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |