Company NameConsilium Construction Limited
DirectorsJeffrey Ronald Shean and Trevor William Thomas
Company StatusDissolved
Company Number02688030
CategoryPrivate Limited Company
Incorporation Date17 February 1992(32 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameJeffrey Ronald Shean
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 1993(1 year after company formation)
Appointment Duration31 years, 2 months
RoleCompany Director
Correspondence AddressStokes Cottage Binfield Road
Wokingham
Berkshire
RG40 5PR
Director NameMr Trevor William Thomas
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 1993(1 year after company formation)
Appointment Duration31 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address61 Middle Hill
Englefield Green
Egham
Surrey
TW20 0JJ
Secretary NameMr Nigel Ian Roach
NationalityBritish
StatusCurrent
Appointed01 June 1999(7 years, 3 months after company formation)
Appointment Duration24 years, 10 months
RoleCompany Director
Correspondence Address12 New Road
Aston Clinton
Aylesbury
Buckinghamshire
HP22 5JD
Secretary NameJeffrey Ronald Shean
NationalityBritish
StatusResigned
Appointed17 February 1993(1 year after company formation)
Appointment Duration7 years, 10 months (resigned 31 December 2000)
RoleCompany Director
Correspondence AddressStokes Cottage Binfield Road
Wokingham
Berkshire
RG40 5PR
Director NameRichard Frank Adkins
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(5 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 14 August 2002)
RoleQuantity Surveyor
Correspondence Address54 Squirrel Lane
Booker
High Wycombe
Buckinghamshire
HP12 4RS

Location

Registered AddressBdo Stoy Hayward
8 Baker Street
London
W1U 3LL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Turnover£14,562,000
Gross Profit£1,737,000
Net Worth£300,000
Cash£3,000
Current Liabilities£3,379,000

Accounts

Latest Accounts31 August 2000 (23 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

23 July 2007Dissolved (1 page)
23 April 2007Return of final meeting of creditors (1 page)
4 July 2006Administrator's abstract of receipts and payments (2 pages)
19 June 2006Appointment of a liquidator (1 page)
19 June 2006Order of court to wind up (2 pages)
19 June 2006Notice of discharge of Administration Order (3 pages)
15 February 2006Administrator's abstract of receipts and payments (2 pages)
5 September 2005Administrator's abstract of receipts and payments (3 pages)
17 February 2005Administrator's abstract of receipts and payments (3 pages)
23 August 2004Administrator's abstract of receipts and payments (3 pages)
12 February 2004Administrator's abstract of receipts and payments (3 pages)
22 August 2003Administrator's abstract of receipts and payments (3 pages)
14 February 2003Administrator's abstract of receipts and payments (3 pages)
4 November 2002Notice of result of meeting of creditors (3 pages)
16 October 2002Statement of administrator's proposal (2 pages)
3 September 2002Registered office changed on 03/09/02 from: kelpatrick road cippenham slough SL1 6DE (1 page)
21 August 2002Administration Order (3 pages)
19 August 2002Director resigned (1 page)
13 August 2002Notice of Administration Order (1 page)
23 April 2001Return made up to 17/02/01; full list of members (7 pages)
14 April 2001Full accounts made up to 31 August 2000 (16 pages)
8 February 2001Accounting reference date extended from 31/08/01 to 31/12/01 (1 page)
8 February 2001Secretary resigned (1 page)
21 November 2000Particulars of mortgage/charge (3 pages)
16 February 2000Return made up to 17/02/00; full list of members (8 pages)
3 February 2000Full accounts made up to 31 August 1999 (16 pages)
29 September 1999Return made up to 17/02/99; full list of members (6 pages)
30 June 1999Full accounts made up to 31 August 1998 (17 pages)
15 June 1999New secretary appointed (2 pages)
9 October 1998Ad 22/09/98--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
1 October 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
28 September 1998Return made up to 17/02/98; no change of members (4 pages)
17 August 1998Full accounts made up to 31 August 1997 (16 pages)
23 September 1997New director appointed (2 pages)
2 September 1997Registered office changed on 02/09/97 from: endeavour house 78 stafford road wallington surrey SM6 9AY (1 page)
11 August 1997Full accounts made up to 31 August 1996 (12 pages)
21 May 1997Declaration of satisfaction of mortgage/charge (2 pages)
17 March 1997Return made up to 17/02/97; full list of members (6 pages)
24 September 1996Particulars of mortgage/charge (6 pages)
11 June 1996Full accounts made up to 31 August 1995 (13 pages)
19 June 1995Full accounts made up to 31 August 1994 (11 pages)
17 February 1992Incorporation (9 pages)