Company NameConstruction Holdco 1 Limited
Company StatusActive
Company Number08954465
CategoryPrivate Limited Company
Incorporation Date24 March 2014(10 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Mark Baxter
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2016(1 year, 12 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlake House 3 Frayswater Place
Cowley
Uxbridge
Middlesex
UB8 2AD
Director NameMr Kevin Allan Corbett
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2016(1 year, 12 months after company formation)
Appointment Duration8 years, 1 month
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressBlake House 3 Frayswater Place
Cowley
Uxbridge
Middlesex
UB8 2AD
Director NameMr Ian Thomas Jubb
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2016(1 year, 12 months after company formation)
Appointment Duration8 years, 1 month
RoleSenior Management
Country of ResidenceUnited Kingdom
Correspondence AddressBlake House 3 Frayswater Place
Cowley
Uxbridge
Middlesex
UB8 2AD
Director NameMr Neil David Cocker
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2019(5 years, 3 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlake House 3 Frayswater Place
Cowley
Uxbridge
Middlesex
UB8 2AD
Secretary NameGalliford Try Secretariat Services Limited (Corporation)
StatusCurrent
Appointed22 March 2016(1 year, 12 months after company formation)
Appointment Duration8 years, 1 month
Correspondence AddressBlake House 3 Frayswater Place
Cowley
Uxbridge
Middlesex
UB8 2AD
Director NameMr Richard David Hodsden
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2014(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Bruton Street
London
W1J 6QU
Director NameMr Keith Manson Miller
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address33 Bruton Street
London
W1J 6QU
Secretary NameSheelagh Jane Duffield
StatusResigned
Appointed24 March 2014(same day as company formation)
RoleCompany Director
Correspondence Address33 Bruton Street
London
W1J 6QU
Director NameMr Donald William Borland
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 November 2014(8 months after company formation)
Appointment Duration1 year, 4 months (resigned 23 March 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Centro Place
Pride Park
Derby
Derbyshire
DE24 8RF
Director NameMr Michael Norman Carruthers
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2015(11 months, 3 weeks after company formation)
Appointment Duration1 year (resigned 09 March 2016)
RolePrincipal
Country of ResidenceUnited Kingdom
Correspondence Address2 Centro Place
Pride Park
Derby
Derbyshire
DE24 8RF
Director NameMr Tom De La Motte
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2016(1 year, 12 months after company formation)
Appointment Duration1 year, 6 months (resigned 30 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCowley Cowley Business Park
Uxbridge
Middlesex
UB8 2AL
Director NameMr Bill Hocking
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2016(1 year, 12 months after company formation)
Appointment Duration4 months, 1 week (resigned 31 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCowley Cowley Business Park
Uxbridge
Middlesex
UB8 2AL
Director NameMike Lelorrain
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2016(1 year, 12 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCowley Cowley Business Park
Uxbridge
Middlesex
UB8 2AL
Director NameMr Martin Cooper
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2016(1 year, 12 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 June 2019)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressCowley Cowley Business Park
Uxbridge
Middlesex
UB8 2AL
Director NameMr Bill Hocking
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2016(2 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 31 July 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCowley Cowley Business Park
Uxbridge
Middlesex
UB8 2AL

Location

Registered AddressBlake House 3 Frayswater Place
Cowley
Uxbridge
Middlesex
UB8 2AD
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Natwest Fis Nominees Limited A/c Sx
100.00%
Ordinary

Financials

Year2014
Turnover£2,000,000
Current Liabilities£61,606,000

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return19 February 2024 (2 months ago)
Next Return Due5 March 2025 (10 months, 2 weeks from now)

Charges

28 April 2014Delivered on: 14 May 2014
Satisfied on: 6 July 2015
Persons entitled: The Royal Bank of Scotland PLC as Trustee, Agent and Security Agent for Each of the Senior Secured Parties (As More Particularly Described in the Instrument Evidencing the Charge Accompanying This Form MR01)

Classification: A registered charge
Fully Satisfied
27 March 2014Delivered on: 31 March 2014
Satisfied on: 6 July 2015
Persons entitled: The Royal Bank of Scotland PLC in Its Capacity as Security Agent (As Defined in the Instrument Evidencing This Charge Accompanying This Form MR01).

Classification: A registered charge
Particulars: All its rights title and interest in any intellectual property belonging to it or (to the extent of its interest) in which it has an interest.. Notification of addition to or amendment of charge.
Fully Satisfied

Filing History

22 March 2023Accounts for a dormant company made up to 30 June 2022 (9 pages)
20 February 2023Confirmation statement made on 19 February 2023 with no updates (3 pages)
25 April 2022Director's details changed for Mr Neil David Cocker on 25 April 2022 (2 pages)
24 March 2022Accounts for a dormant company made up to 30 June 2021 (9 pages)
28 February 2022Confirmation statement made on 19 February 2022 with no updates (3 pages)
1 June 2021Accounts for a dormant company made up to 30 June 2020 (9 pages)
25 March 2021Confirmation statement made on 19 February 2021 with no updates (3 pages)
5 March 2021Change of details for Galliford Try Construction & Investments Holdings Limited as a person with significant control on 18 January 2021 (2 pages)
11 February 2021Secretary's details changed for Galliford Try Secretariat Services Limited on 18 January 2021 (1 page)
18 January 2021Registered office address changed from Cowley Cowley Business Park Uxbridge Middlesex UB8 2AL England to Blake House 3 Frayswater Place Cowley Uxbridge Middlesex UB8 2AD on 18 January 2021 (1 page)
17 March 2020Accounts for a dormant company made up to 30 June 2019 (9 pages)
25 February 2020Confirmation statement made on 19 February 2020 with no updates (3 pages)
4 July 2019Termination of appointment of Martin Cooper as a director on 30 June 2019 (1 page)
4 July 2019Appointment of Neil David Cocker as a director on 30 June 2019 (2 pages)
19 February 2019Confirmation statement made on 19 February 2019 with no updates (3 pages)
5 January 2019Accounts for a dormant company made up to 30 June 2018 (9 pages)
30 April 2018Confirmation statement made on 30 April 2018 with updates (5 pages)
6 April 2018Accounts for a dormant company made up to 30 June 2017 (9 pages)
4 October 2017Termination of appointment of Tom De La Motte as a director on 30 September 2017 (1 page)
4 October 2017Termination of appointment of Tom De La Motte as a director on 30 September 2017 (1 page)
30 June 2017Termination of appointment of Mike Lelorrain as a director on 30 June 2017 (1 page)
30 June 2017Termination of appointment of Mike Lelorrain as a director on 30 June 2017 (1 page)
23 May 2017Termination of appointment of Bill Hocking as a director on 31 July 2016 (2 pages)
23 May 2017Termination of appointment of Bill Hocking as a director on 31 July 2016 (2 pages)
17 May 2017Confirmation statement made on 24 March 2017 with updates (6 pages)
17 May 2017Confirmation statement made on 24 March 2017 with updates (6 pages)
15 May 2017Director's details changed for Martin Cooper on 15 May 2017 (2 pages)
15 May 2017Director's details changed for Martin Cooper on 15 May 2017 (2 pages)
13 March 2017Total exemption full accounts made up to 30 June 2016 (9 pages)
13 March 2017Total exemption full accounts made up to 30 June 2016 (9 pages)
5 September 2016Appointment of Galliford Try Secretariat Services Limited as a secretary on 22 March 2016 (2 pages)
5 September 2016Registered office address changed from 2 Centro Place Pride Park Derby Derbyshire DE24 8RF United Kingdom to Cowley Cowley Business Park Uxbridge Middlesex UB8 2AL on 5 September 2016 (1 page)
5 September 2016Appointment of Galliford Try Secretariat Services Limited as a secretary on 22 March 2016 (2 pages)
5 September 2016Registered office address changed from 2 Centro Place Pride Park Derby Derbyshire DE24 8RF United Kingdom to Cowley Cowley Business Park Uxbridge Middlesex UB8 2AL on 5 September 2016 (1 page)
9 August 2016Appointment of Mr Bill Hocking as a director on 31 July 2016 (2 pages)
9 August 2016Appointment of Mr Ian Thomas Jubb as a director on 22 March 2016 (2 pages)
9 August 2016Appointment of Mr Bill Hocking as a director on 31 July 2016 (2 pages)
9 August 2016Appointment of Mr Bill Hocking as a director on 22 March 2016 (2 pages)
9 August 2016Appointment of Mr Tom De La Motte as a director on 22 March 2016 (2 pages)
9 August 2016Appointment of Mike Lelorrain as a director on 22 March 2016 (2 pages)
9 August 2016Appointment of Mr Bill Hocking as a director on 22 March 2016 (2 pages)
9 August 2016Appointment of Mr Ian Thomas Jubb as a director on 22 March 2016 (2 pages)
9 August 2016Appointment of Mr Tom De La Motte as a director on 22 March 2016 (2 pages)
9 August 2016Appointment of Mike Lelorrain as a director on 22 March 2016 (2 pages)
8 August 2016Termination of appointment of Sheelagh Jane Duffield as a secretary on 23 March 2016 (1 page)
8 August 2016Termination of appointment of Sheelagh Jane Duffield as a secretary on 23 March 2016 (1 page)
8 August 2016Termination of appointment of Michael Norman Carruthers as a director on 9 March 2016 (1 page)
8 August 2016Appointment of Mr Kevin Allan Corbett as a director on 22 March 2016 (2 pages)
8 August 2016Appointment of Mr Mark Baxter as a director on 22 March 2016 (2 pages)
8 August 2016Termination of appointment of Donald William Borland as a director on 23 March 2016 (1 page)
8 August 2016Termination of appointment of Donald William Borland as a director on 23 March 2016 (1 page)
8 August 2016Appointment of Mr Mark Baxter as a director on 22 March 2016 (2 pages)
8 August 2016Appointment of Mr Kevin Allan Corbett as a director on 22 March 2016 (2 pages)
8 August 2016Termination of appointment of Michael Norman Carruthers as a director on 9 March 2016 (1 page)
27 July 2016Appointment of Martin Cooper as a director on 22 March 2016 (2 pages)
27 July 2016Appointment of Martin Cooper as a director on 22 March 2016 (2 pages)
22 June 2016Compulsory strike-off action has been discontinued (1 page)
22 June 2016Compulsory strike-off action has been discontinued (1 page)
21 June 2016First Gazette notice for compulsory strike-off (1 page)
21 June 2016First Gazette notice for compulsory strike-off (1 page)
20 June 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1
(4 pages)
20 June 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1
(4 pages)
6 April 2016Auditor's resignation (2 pages)
6 April 2016Auditor's resignation (2 pages)
2 January 2016Full accounts made up to 30 June 2015 (10 pages)
2 January 2016Full accounts made up to 30 June 2015 (10 pages)
13 July 2015Registered office address changed from 33 Bruton Street London W1J 6QU to 2 Centro Place Pride Park Derby Derbyshire DE24 8RF on 13 July 2015 (1 page)
13 July 2015Registered office address changed from 33 Bruton Street London W1J 6QU to 2 Centro Place Pride Park Derby Derbyshire DE24 8RF on 13 July 2015 (1 page)
6 July 2015Satisfaction of charge 089544650002 in full (4 pages)
6 July 2015Satisfaction of charge 089544650001 in full (4 pages)
6 July 2015Satisfaction of charge 089544650002 in full (4 pages)
6 July 2015Satisfaction of charge 089544650001 in full (4 pages)
21 May 2015Current accounting period extended from 31 March 2015 to 30 June 2015 (1 page)
21 May 2015Current accounting period extended from 31 March 2015 to 30 June 2015 (1 page)
31 March 2015Termination of appointment of Keith Manson Miller as a director on 31 March 2015 (1 page)
31 March 2015Termination of appointment of Keith Manson Miller as a director on 31 March 2015 (1 page)
26 March 2015Appointment of Mr Michael Norman Carruthers as a director on 10 March 2015 (2 pages)
26 March 2015Appointment of Mr Michael Norman Carruthers as a director on 10 March 2015 (2 pages)
26 March 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 1
(4 pages)
26 March 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 1
(4 pages)
18 December 2014Termination of appointment of Richard David Hodsden as a director on 4 December 2014 (1 page)
18 December 2014Termination of appointment of Richard David Hodsden as a director on 4 December 2014 (1 page)
18 December 2014Termination of appointment of Richard David Hodsden as a director on 4 December 2014 (1 page)
25 November 2014Appointment of Mr Donald William Borland as a director on 24 November 2014 (2 pages)
25 November 2014Appointment of Mr Donald William Borland as a director on 24 November 2014 (2 pages)
14 May 2014Registration of charge 089544650002 (27 pages)
14 May 2014Registration of charge 089544650002 (27 pages)
31 March 2014Registration of charge 089544650001 (86 pages)
31 March 2014Registration of charge 089544650001 (86 pages)
24 March 2014Incorporation
Statement of capital on 2014-03-24
  • GBP 1
(47 pages)
24 March 2014Incorporation
Statement of capital on 2014-03-24
  • GBP 1
(47 pages)