Company NameConstruction Holdco 2 Limited
Company StatusDissolved
Company Number08954592
CategoryPrivate Limited Company
Incorporation Date24 March 2014(10 years ago)
Dissolution Date13 June 2023 (9 months, 2 weeks ago)

Business Activity

Section KFinancial and insurance activities
SIC 64203Activities of construction holding companies

Directors

Director NameMr Kevin Allan Corbett
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed09 July 2014(3 months, 2 weeks after company formation)
Appointment Duration8 years, 11 months (closed 13 June 2023)
RoleSolicitor
Country of ResidenceEngland
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
StatusClosed
Appointed30 June 2019(5 years, 3 months after company formation)
Appointment Duration3 years, 11 months (closed 13 June 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBlake House 3 Frayswater Place
Cowley
Uxbridge
Middlesex
UB8 2AD
Secretary NameGalliford Try Secretariat Services Limited (Corporation)
StatusClosed
Appointed09 July 2014(3 months, 2 weeks after company formation)
Appointment Duration8 years, 11 months (closed 13 June 2023)
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 Kenneth Gillespie
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2014(3 months, 2 weeks after company formation)
Appointment Duration2 years (resigned 31 July 2016)
RoleConstruction Division Chief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressCowley Business Park Cowley
Uxbridge
Middlesex
UB8 2AL
Director NameMike Lelorrain
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2014(3 months, 2 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 30 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCowley Business Park Cowley
Uxbridge
Middlesex
UB8 2AL
Director NameMr Martin Cooper
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2015(1 year, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 30 June 2019)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence AddressCowley Business Park Cowley
Uxbridge
Middlesex
UB8 2AL

Contact

Websitegallifordtry.com

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 £1Galliford Try Construction & Investments Holdings Limited
100.00%
Ordinary

Accounts

Latest Accounts30 June 2021 (2 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Charges

28 April 2014Delivered on: 13 May 2014
Satisfied on: 16 July 2014
Persons entitled: The Royal Bank of Scotland PLC as Trustee, Agent and Security Agent for Each of the Senior Secured Parties (As More Particularly Defined 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: 16 July 2014
Persons entitled: The Royal Bank of Scotland PLC in Its Capacity as Security Agent (As Defined in the Instrument Evidencing the 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

13 June 2023Final Gazette dissolved via voluntary strike-off (1 page)
28 March 2023First Gazette notice for voluntary strike-off (1 page)
15 March 2023Application to strike the company off the register (1 page)
25 April 2022Director's details changed for Mr Kevin Allan Corbett on 25 April 2022 (2 pages)
25 April 2022Director's details changed for Mr Neil David Cocker on 25 April 2022 (2 pages)
5 April 2022Confirmation statement made on 27 March 2022 with no updates (3 pages)
24 March 2022Accounts for a dormant company made up to 30 June 2021 (11 pages)
1 June 2021Accounts for a dormant company made up to 30 June 2020 (11 pages)
12 April 2021Confirmation statement made on 27 March 2021 with no updates (3 pages)
15 February 2021Change of details for Galliford Try Construction & Investments Holdings Limited as a person with significant control on 18 January 2021 (2 pages)
10 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 Business Park Cowley Uxbridge Middlesex UB8 2AL to Blake House 3 Frayswater Place Cowley Uxbridge Middlesex UB8 2AD on 18 January 2021 (1 page)
27 March 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
20 March 2020Accounts for a dormant company made up to 30 June 2019 (11 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)
27 March 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
22 March 2019Amended accounts for a dormant company made up to 30 June 2018 (11 pages)
5 January 2019Accounts for a dormant company made up to 30 June 2018 (11 pages)
6 April 2018Accounts for a dormant company made up to 30 June 2017 (11 pages)
7 March 2018Confirmation statement made on 7 March 2018 with updates (4 pages)
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)
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)
3 April 2017Confirmation statement made on 24 March 2017 with updates (6 pages)
3 April 2017Confirmation statement made on 24 March 2017 with updates (6 pages)
28 February 2017Accounts for a dormant company made up to 30 June 2016 (15 pages)
28 February 2017Accounts for a dormant company made up to 30 June 2016 (15 pages)
9 August 2016Termination of appointment of Kenneth Gillespie as a director on 31 July 2016 (1 page)
9 August 2016Termination of appointment of Kenneth Gillespie as a director on 31 July 2016 (1 page)
10 June 2016Statement of capital following an allotment of shares on 30 June 2015
  • GBP 2
(3 pages)
10 June 2016Statement of capital following an allotment of shares on 30 June 2015
  • GBP 2
(3 pages)
24 March 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 1
(5 pages)
24 March 2016Annual return made up to 24 March 2016 with a full list of shareholders
Statement of capital on 2016-03-24
  • GBP 1
(5 pages)
7 January 2016Full accounts made up to 30 June 2015 (16 pages)
7 January 2016Full accounts made up to 30 June 2015 (16 pages)
21 December 2015Statement of capital on 21 December 2015
  • GBP 1.00
(4 pages)
21 December 2015Statement by Directors (3 pages)
21 December 2015Solvency Statement dated 24/06/15 (3 pages)
21 December 2015Statement of capital on 21 December 2015
  • GBP 1.00
(4 pages)
21 December 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
21 December 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
21 December 2015Statement by Directors (3 pages)
21 December 2015Solvency Statement dated 24/06/15 (3 pages)
16 December 2015Appointment of Martin Cooper as a director on 15 December 2015 (2 pages)
16 December 2015Appointment of Martin Cooper as a director on 15 December 2015 (2 pages)
29 June 2015Statement of capital following an allotment of shares on 22 June 2015
  • GBP 85,413,001
(3 pages)
29 June 2015Statement of capital following an allotment of shares on 22 June 2015
  • GBP 85,413,001
(3 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
(6 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
(6 pages)
4 December 2014Director's details changed for Mike Lelorrain on 4 December 2014 (2 pages)
4 December 2014Director's details changed for Mike Lelorrain on 4 December 2014 (2 pages)
4 December 2014Director's details changed for Mike Lelorrain on 4 December 2014 (2 pages)
16 September 2014Current accounting period extended from 31 March 2015 to 30 June 2015 (1 page)
16 September 2014Current accounting period extended from 31 March 2015 to 30 June 2015 (1 page)
15 September 2014Registered office address changed from 33 Bruton Street London W1J 6QU United Kingdom to Cowley Business Park Cowley Uxbridge Middlesex UB8 2AL on 15 September 2014 (1 page)
15 September 2014Registered office address changed from 33 Bruton Street London W1J 6QU United Kingdom to Cowley Business Park Cowley Uxbridge Middlesex UB8 2AL on 15 September 2014 (1 page)
11 September 2014Appointment of Mr Kenneth Gillespie as a director on 9 July 2014 (2 pages)
11 September 2014Appointment of Mr Kenneth Gillespie as a director on 9 July 2014 (2 pages)
11 September 2014Appointment of Mr Kenneth Gillespie as a director on 9 July 2014 (2 pages)
10 September 2014Appointment of Mr Kevin Allan Corbett as a director on 9 July 2014 (2 pages)
10 September 2014Appointment of Mike Lelorrain as a director on 9 July 2014 (2 pages)
10 September 2014Appointment of Mr Kevin Allan Corbett as a director on 9 July 2014 (2 pages)
10 September 2014Appointment of Mike Lelorrain as a director on 9 July 2014 (2 pages)
10 September 2014Appointment of Galliford Try Secretariat Services Limited as a secretary on 9 July 2014 (2 pages)
10 September 2014Appointment of Mr Kevin Allan Corbett as a director on 9 July 2014 (2 pages)
10 September 2014Appointment of Galliford Try Secretariat Services Limited as a secretary on 9 July 2014 (2 pages)
10 September 2014Appointment of Mike Lelorrain as a director on 9 July 2014 (2 pages)
10 September 2014Appointment of Galliford Try Secretariat Services Limited as a secretary on 9 July 2014 (2 pages)
15 August 2014Termination of appointment of Richard David Hodsden as a director on 9 July 2014 (2 pages)
15 August 2014Termination of appointment of Richard David Hodsden as a director on 9 July 2014 (2 pages)
15 August 2014Termination of appointment of Sheelagh Jane Duffield as a secretary on 9 July 2014 (2 pages)
15 August 2014Termination of appointment of Sheelagh Jane Duffield as a secretary on 9 July 2014 (2 pages)
15 August 2014Termination of appointment of Keith Manson Miller as a director on 9 July 2014 (2 pages)
15 August 2014Termination of appointment of Keith Manson Miller as a director on 9 July 2014 (2 pages)
15 August 2014Termination of appointment of Keith Manson Miller as a director on 9 July 2014 (2 pages)
15 August 2014Termination of appointment of Richard David Hodsden as a director on 9 July 2014 (2 pages)
15 August 2014Termination of appointment of Sheelagh Jane Duffield as a secretary on 9 July 2014 (2 pages)
16 July 2014Satisfaction of charge 089545920002 in full (4 pages)
16 July 2014Satisfaction of charge 089545920001 in full (4 pages)
16 July 2014Satisfaction of charge 089545920002 in full (4 pages)
16 July 2014Satisfaction of charge 089545920001 in full (4 pages)
13 May 2014Registration of charge 089545920002 (26 pages)
13 May 2014Registration of charge 089545920002 (26 pages)
31 March 2014Registration of charge 089545920001 (86 pages)
31 March 2014Registration of charge 089545920001 (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)