Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > C.S.C. CONSTRUCTION LIMITED
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 Overview

About C.s.c. Construction Ltd
C.S.C. CONSTRUCTION LIMITED was founded on 1979-10-04 and has its registered office in Timperley. The organisation's status is listed as "Liquidation". C.s.c. Construction Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
C.S.C. CONSTRUCTION LIMITED
 
Legal Registered Office
NELSON HOUSE
PARK ROAD
TIMPERLEY
CHESHIRE
WA14 5BZ
Other companies in M60
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for C.S.C. CONSTRUCTION LIMITED
Is this data useful to you?
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.
Companies with same name C.S.C. CONSTRUCTION LIMITED
The following companies were found which have the same name as C.S.C. CONSTRUCTION LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
C.S.C. CONSTRUCTION Singapore Dissolved Company formed on the 2008-09-11

Company Officers of C.S.C. CONSTRUCTION LIMITED

Current Directors
Officer Role Date Appointed
ERIC SHOTTIN
Company Secretary 1990-12-31
PATRICIA COUZENS
Director 1986-02-25
ROWLAND EDWARD COUZENS
Director 1990-12-31
ERIC SHOTTIN
Director 1990-12-31
JOYCE SHOTTIN
Director 1990-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
DEREK MARK ALAN HUMPHREYS
Director 1990-12-31 2008-02-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ERIC SHOTTIN STANLEY DEVELOPMENTS LIMITED Company Secretary 1991-12-31 CURRENT 1984-01-26 Active
ERIC SHOTTIN UNION ESTATES (MANCHESTER) LIMITED Company Secretary 1990-12-31 CURRENT 1962-10-26 Active
ROWLAND EDWARD COUZENS STANLEY DEVELOPMENTS LIMITED Director 1991-12-31 CURRENT 1984-01-26 Active
ROWLAND EDWARD COUZENS UNION ESTATES (MANCHESTER) LIMITED Director 1990-12-31 CURRENT 1962-10-26 Active
ERIC SHOTTIN STANLEY DEVELOPMENTS LIMITED Director 1991-12-31 CURRENT 1984-01-26 Active
ERIC SHOTTIN UNION ESTATES (MANCHESTER) LIMITED Director 1990-12-31 CURRENT 1962-10-26 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2019-03-124.68 Liquidators' statement of receipts and payments to 2018-11-24
2018-01-284.68 Liquidators' statement of receipts and payments to 2017-11-24
2017-02-084.68 Liquidators' statement of receipts and payments to 2016-11-24
2016-01-194.68 Liquidators' statement of receipts and payments to 2015-11-24
2014-12-19AD01REGISTERED OFFICE CHANGED ON 19/12/14 FROM Deloitte Llp 2 Hardman Street Manchester M60 2AT
2014-12-18600Appointment of a voluntary liquidator
2014-12-052.24BAdministrator's progress report to 2014-11-25
2014-11-252.34BNotice of move from Administration to creditors voluntary liquidation
2014-06-252.24BAdministrator's progress report to 2014-05-28
2014-02-032.23BResult of meeting of creditors
2014-01-282.16BStatement of affairs with form 2.14B/2.15B
2014-01-132.17BStatement of administrator's proposal
2013-12-06AD01REGISTERED OFFICE CHANGED ON 06/12/13 FROM Stanley House 15 Ladybridge Road Cheadle Hulme Stockport Cheshire SK8 5BL
2013-12-052.12BAppointment of an administrator
2013-11-29LATEST SOC29/11/13 STATEMENT OF CAPITAL;GBP 49992
2013-11-29AR0131/01/13 ANNUAL RETURN FULL LIST
2013-01-17AR0131/12/12 ANNUAL RETURN FULL LIST
2012-12-19AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-27MG01Particulars of a mortgage or charge / charge no: 7
2012-01-27AR0131/12/11 ANNUAL RETURN FULL LIST
2011-12-21AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-20AR0131/12/10 ANNUAL RETURN FULL LIST
2011-01-06AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-02-23AR0131/12/09 ANNUAL RETURN FULL LIST
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JOYCE SHOTTIN / 09/02/2010
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC SHOTTIN / 09/02/2010
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROWLAND EDWARD COUZENS / 09/02/2010
2010-02-23CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA COUZENS / 09/02/2010
2010-02-05AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-02-24AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/08
2009-02-11363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-10-07288bAPPOINTMENT TERMINATED DIRECTOR DEREK HUMPHREYS
2008-03-26363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2008-02-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07
2007-02-06AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06
2007-01-20363(288)DIRECTOR'S PARTICULARS CHANGED
2007-01-20363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-07-13363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2006-04-10RES12VARYING SHARE RIGHTS AND NAMES
2006-04-0688(2)RAD 26/01/04--------- £ SI 100@1
2006-02-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/05
2005-05-19363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2005-02-17AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-02-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03
2004-01-19363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-11-28395PARTICULARS OF MORTGAGE/CHARGE
2003-01-23363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-12-30AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-02-04AAFULL ACCOUNTS MADE UP TO 31/03/01
2002-01-17363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-02-02363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-02-02363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2001-02-01AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-04-17363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-12-29AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-01-24363sRETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
1998-12-22AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-02-16363sRETURN MADE UP TO 21/12/97; NO CHANGE OF MEMBERS
1998-01-29AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-01-25363sRETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS
1996-10-08AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-03-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-12-28363(288)DIRECTOR'S PARTICULARS CHANGED
1995-12-28363sRETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS
1995-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1995-01-17363sRETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS
1995-01-07(W)ELRESS252 DISP LAYING ACC 19/04/93
1995-01-07(W)ELRESS386 DIS APP AUDS 19/04/93
1994-01-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1994-01-11363sRETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS
1994-01-11363(288)DIRECTOR'S PARTICULARS CHANGED
1993-01-07363sRETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS
1992-11-20AAFULL GROUP ACCOUNTS MADE UP TO 31/03/92
1992-03-25AAFULL GROUP ACCOUNTS MADE UP TO 31/03/91
1992-03-18363sRETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41201 - Construction of commercial buildings

41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings


Licences & Regulatory approval
We could not find any licences issued to C.S.C. CONSTRUCTION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notice of 2018-12-18
Appointment of Liquidators2014-12-08
Notices to Creditors2014-12-08
Meetings of Creditors2014-01-09
Appointment of Administrators2013-12-04
Fines / Sanctions
No fines or sanctions have been issued against C.S.C. CONSTRUCTION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2012-09-27 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2003-11-28 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1987-12-29 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1986-11-19 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1986-11-10 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1983-04-13 Outstanding WILLIAMS & GLYN'S BANK PLC
Filed Financial Reports
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31

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

Intangible Assets
Patents
We have not found any records of C.S.C. CONSTRUCTION LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for C.S.C. CONSTRUCTION LIMITED
Trademarks
We have not found any records of C.S.C. CONSTRUCTION LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with C.S.C. CONSTRUCTION LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Stockport Metropolitan Council 2014-02-01 GBP £8,173
Stockport Metropolitan Council 2013-10-01 GBP £1,683
Stockport Metropolitan Council 2013-08-01 GBP £10,038
Stockport Metropolitan Council 2013-06-01 GBP £28,268
Stockport Metropolitan Council 2013-04-01 GBP £8,903
Stockport Metropolitan Council 2013-04-01 GBP £9,560
Stockport Metropolitan Council 2013-03-01 GBP £14,941
Stockport Metropolitan Council 2013-03-01 GBP £22,932
Stockport Metropolitan Council 2012-12-01 GBP £3,446
Stockport Metropolitan Council 2012-11-01 GBP £830
Stockport Metropolitan Council 2012-11-01 GBP £1,025
Stockport Metropolitan Council 2012-11-01 GBP £1,176
Stockport Metropolitan Council 2012-11-01 GBP £2,064
Stockport Metropolitan Council 2012-11-01 GBP £1,391
Stockport Metropolitan Council 2012-11-01 GBP £2,586
Stockport Metropolitan Council 2012-10-01 GBP £7,338
Stockport Metropolitan Council 2012-09-01 GBP £20,535
Rochdale Borough Council 2012-04-23 GBP £38,127 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.

Outgoings
Business Rates/Property Tax
No properties were found where C.S.C. CONSTRUCTION LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotice of
Defending partyC.S.C. CONSTRUCTION LIMITEDEvent Date2018-12-18
 
Initiating party Event TypeNotices to Creditors
Defending partyC.S.C. CONSTRUCTION LIMITEDEvent Date2014-12-02
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 TypeAppointment of Liquidators
Defending partyC.S.C. CONSTRUCTION LIMITEDEvent Date2014-11-25
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 TypeAppointment of Administrators
Defending partyC.S.C. CONSTRUCTION LIMITEDEvent Date2013-11-29
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 TypeMeetings of Creditors
Defending partyC.S.C. CONSTRUCTION LIMITEDEvent 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.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded C.S.C. CONSTRUCTION LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded C.S.C. CONSTRUCTION LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.