CONSTRUCTION RESEARCH COMMUNICATIONS LIMITED

CONSTRUCTION RESEARCH COMMUNICATIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameCONSTRUCTION RESEARCH COMMUNICATIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02927016
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CONSTRUCTION RESEARCH COMMUNICATIONS LIMITED?

    • (2213) /

    Where is CONSTRUCTION RESEARCH COMMUNICATIONS LIMITED located?

    Registered Office Address
    Ihs
    Willoughby Road
    RG12 8FB Bracknell
    Berkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of CONSTRUCTION RESEARCH COMMUNICATIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    TYROLESE (293) LIMITEDMay 09, 1994May 09, 1994

    What are the latest accounts for CONSTRUCTION RESEARCH COMMUNICATIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToNov 30, 2008

    What are the latest filings for CONSTRUCTION RESEARCH COMMUNICATIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Submit form DS01 26/07/2010
    RES13

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Jun 29, 2010 with full list of shareholders

    14 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 15, 2010

    Statement of capital on Jul 15, 2010

    • Capital: GBP 10,000
    SH01

    Previous accounting period extended from Nov 30, 2009 to Apr 30, 2010

    4 pagesAA01

    Statement of capital on Apr 15, 2010

    • Capital: GBP 357,142
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re conflict of interest 12/04/2010
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Full accounts made up to Nov 30, 2008

    14 pagesAA

    legacy

    10 pages363a

    legacy

    1 pages288b

    Amended full accounts made up to Nov 30, 2007

    15 pagesAAMD

    Full accounts made up to Nov 30, 2007

    15 pagesAA

    legacy

    7 pages363s
    Associated Filings
    CategoryDateDescriptionType
    annual-returnJun 16, 2008

    legacy

    363(288)

    Full accounts made up to Nov 30, 2006

    14 pagesAA

    legacy

    1 pages225

    legacy

    7 pages363s

    legacy

    pages363(287)

    legacy

    1 pages287

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    legacy

    1 pages288b

    Who are the officers of CONSTRUCTION RESEARCH COMMUNICATIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GIBSON, Adrian Francis
    Pine Trees House
    St Catherine's Road, Frimley
    GU16 9NN Camberley
    Surrey
    Secretary
    Pine Trees House
    St Catherine's Road, Frimley
    GU16 9NN Camberley
    Surrey
    British90825300002
    ECART, Nicholas John
    The Corner House
    Bedford Avenue
    MK45 4ER Silsoe
    Bedfordshire
    Director
    The Corner House
    Bedford Avenue
    MK45 4ER Silsoe
    Bedfordshire
    British89002090001
    GIBSON, Adrian Francis
    Pine Trees House
    St Catherine's Road, Frimley
    GU16 9NN Camberley
    Surrey
    Director
    Pine Trees House
    St Catherine's Road, Frimley
    GU16 9NN Camberley
    Surrey
    EnglandBritish90825300002
    GILES, Nicholas David Martin
    8 Pyms Gardens
    Abbotsley
    PE19 6UR St Neots
    Cambs
    Secretary
    8 Pyms Gardens
    Abbotsley
    PE19 6UR St Neots
    Cambs
    British85529870001
    HENSON, Mark Richard
    5 Hazeland Steading
    PE10 0PW Morton
    Lincolnshire
    Secretary
    5 Hazeland Steading
    PE10 0PW Morton
    Lincolnshire
    British104630800001
    HOGG, Marianne Lisa
    43b Norroy Road
    Putney
    SW15 1PQ London
    Secretary
    43b Norroy Road
    Putney
    SW15 1PQ London
    British101383970001
    WALMSLEY, Derek Kerr
    High Street
    Pavenham
    MK43 7NJ Bedford
    Walnut Barn
    Bedfordshire
    Secretary
    High Street
    Pavenham
    MK43 7NJ Bedford
    Walnut Barn
    Bedfordshire
    British135181230001
    TYROLESE (SECRETARIAL) LIMITED
    66 Lincoln's Inn Fields
    WC2A 3LH London
    Nominee Secretary
    66 Lincoln's Inn Fields
    WC2A 3LH London
    900002460001
    BAKER, Nicholas Stanley
    152 Elm Road
    KT3 3HT New Malden
    Surrey
    Director
    152 Elm Road
    KT3 3HT New Malden
    Surrey
    British41590200001
    BROOKS, Timothy Stephen
    75 Ronalds Road
    Highbury
    N5 1XB London
    Director
    75 Ronalds Road
    Highbury
    N5 1XB London
    British72643520001
    BROWN, Philip
    Greydene
    Station Road, Woldingham
    CR3 7DD Caterham
    Surrey
    Director
    Greydene
    Station Road, Woldingham
    CR3 7DD Caterham
    Surrey
    United KingdomBritish70412460002
    CROWLEY, Rowan De Gale
    42 Chesterfield Grove
    SE22 8RW London
    Director
    42 Chesterfield Grove
    SE22 8RW London
    EnglandBritish12289150001
    FINCH, Paul
    58 Calbourne Road
    SW12 8LR London
    Director
    58 Calbourne Road
    SW12 8LR London
    United KingdomBritish20169400001
    HALL, Brian Olliff
    19 Stanley Avenue
    HP5 2JG Chesham
    Buckinghamshire
    Director
    19 Stanley Avenue
    HP5 2JG Chesham
    Buckinghamshire
    British18867700001
    HARMAN, Graham
    5 Meadow Rise
    CM4 0QP Blackmore
    Essex
    Director
    5 Meadow Rise
    CM4 0QP Blackmore
    Essex
    British86616300002
    HOOD-LEEDER, Robin
    9 Rugby Road
    BN11 4PU Worthing
    West Sussex
    Director
    9 Rugby Road
    BN11 4PU Worthing
    West Sussex
    British41589210001
    HORAN, James Francis
    1 Westmoreland Place
    Ealing
    W5 1QE London
    Director
    1 Westmoreland Place
    Ealing
    W5 1QE London
    United KingdomBritish41588870001
    KERRIDGE, David
    4 Springwood Court 6 Birdhurst Road
    CR2 7EA South Croydon
    Surrey
    Director
    4 Springwood Court 6 Birdhurst Road
    CR2 7EA South Croydon
    Surrey
    British59450400001
    MIDDLEBOE, Simon Richard
    Forge Cottage
    Tumblefield Road
    TN15 7PR Stansted
    Kent
    Director
    Forge Cottage
    Tumblefield Road
    TN15 7PR Stansted
    Kent
    British41826120002
    MILBANK, Neil Oscar
    16 Church Street
    HP3 0LU Bovington
    Hertfordshire
    Director
    16 Church Street
    HP3 0LU Bovington
    Hertfordshire
    British42938560002
    MURPHY, Kevin
    Discovery Drive
    Kings Hill
    ME19 4DS West Malling
    123
    Kent
    Director
    Discovery Drive
    Kings Hill
    ME19 4DS West Malling
    123
    Kent
    United KingdomBritish57096150002
    SADLER SMITH, Andrew
    8 Avenue Des Grands Pres
    Crespieres
    78121
    France
    Director
    8 Avenue Des Grands Pres
    Crespieres
    78121
    France
    British89584070001
    SHAW, Martin Richard
    19 Aldwick Road
    AL5 1NG Harpenden
    Hertfordshire
    Director
    19 Aldwick Road
    AL5 1NG Harpenden
    Hertfordshire
    British52180200001
    STRINGER, Thomas Howard
    29 Chace Avenue
    EN6 5LY Potters Bar
    Hertfordshire
    Director
    29 Chace Avenue
    EN6 5LY Potters Bar
    Hertfordshire
    British55667030001
    STURLEY, Ross
    4 Furzefield Crescent
    RH2 7HQ Reigate
    Surrey
    Director
    4 Furzefield Crescent
    RH2 7HQ Reigate
    Surrey
    EnglandBritish106785180001
    UPSHALL, Michael
    141 Kingston Road
    OX2 6RP Oxford
    Director
    141 Kingston Road
    OX2 6RP Oxford
    Oxford, UkBritish32455160002
    WAKEFORD, Alan William
    1 Clays Close
    RH19 4DJ East Grinstead
    West Sussex
    Director
    1 Clays Close
    RH19 4DJ East Grinstead
    West Sussex
    British80774890001
    WATERS, Paul Michael
    9 Willow Farm Way
    CT6 7PF Broomfield
    Kent
    Director
    9 Willow Farm Way
    CT6 7PF Broomfield
    Kent
    Irish91408030001
    WILLIAMS, Andrew
    16 Hillside Road
    HP10 8JJ Penn
    Buckinghamshire
    Director
    16 Hillside Road
    HP10 8JJ Penn
    Buckinghamshire
    United KingdomBritish83269920001
    TYROLESE (DIRECTORS) LIMITED
    66 Lincoln's Inn Fields
    WC2A 3LH London
    Nominee Director
    66 Lincoln's Inn Fields
    WC2A 3LH London
    900002470001
    TYROLESE (SECRETARIAL) LIMITED
    66 Lincoln's Inn Fields
    WC2A 3LH London
    Nominee Director
    66 Lincoln's Inn Fields
    WC2A 3LH London
    900002460001

    Does CONSTRUCTION RESEARCH COMMUNICATIONS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Dec 20, 1994
    Delivered On Jan 06, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of a loan agreement dated 20TH december 1994 and/or under clauses 12.1, 12.2 and 12.3 of the subscription and shareholders agreement dated 20TH december 1994 and/or this debenture
    Short particulars
    The company's undertaking and all its other property assets and rights whatsoever and wheresoever present and future.
    Persons Entitled
    • Emap Business Commuincations Limited
    Transactions
    • Jan 06, 1995Registration of a charge (395)
    • Jun 16, 2006Statement of satisfaction of a charge in full or part (403a)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0