CONSTRUCTION SOUTHERN LTD
Overview
| Company Name | CONSTRUCTION SOUTHERN LTD |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 09621699 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of CONSTRUCTION SOUTHERN LTD?
- Other construction installation (43290) / Construction
- Plastering (43310) / Construction
- Other building completion and finishing (43390) / Construction
Where is CONSTRUCTION SOUTHERN LTD located?
| Registered Office Address | 1st Floor Spring Place 105 Commercial Road SO15 1EG Southampton Hampshire |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CONSTRUCTION SOUTHERN LTD?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2023 |
| Next Accounts Due On | Dec 31, 2023 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2022 |
What is the status of the latest confirmation statement for CONSTRUCTION SOUTHERN LTD?
| Overdue | Yes |
|---|---|
| Last Confirmation Statement Made Up To | Apr 28, 2023 |
| Next Confirmation Statement Due | May 12, 2023 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 28, 2022 |
| Overdue | Yes |
What are the latest filings for CONSTRUCTION SOUTHERN LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Registered office address changed from Dsi Business Recovery 2 Lakeside Calder Island Way Wakefield WF2 7AW to 1st Floor Spring Place 105 Commercial Road Southampton Hampshire SO15 1EG on Oct 06, 2023 | 2 pages | AD01 | ||||||||||
Order of court to wind up | 3 pages | COCOMP | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of affairs | 10 pages | LIQ02 | ||||||||||
Registered office address changed from 1 Nash Hall London Road Horndean Waterlooville PO8 0BN England to Dsi Business Recovery 2 Lakeside Calder Island Way Wakefield WF2 7AW on Apr 27, 2023 | 2 pages | AD01 | ||||||||||
Registered office address changed from 25 Charlesworth Drive Waterlooville PO7 6AX England to 1 Nash Hall London Road Horndean Waterlooville PO8 0BN on Jan 20, 2023 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2022 | 14 pages | AA | ||||||||||
Registered office address changed from A24 the Sanderson Centre Lees Lane Gosport Hampshire PO12 3UL to 25 Charlesworth Drive Waterlooville PO7 6AX on Sep 23, 2022 | 1 pages | AD01 | ||||||||||
Termination of appointment of Britannia Accountancy & Tax Services Ltd as a secretary on Sep 23, 2022 | 1 pages | TM02 | ||||||||||
Confirmation statement made on Apr 28, 2022 with no updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Jamie Jay Libby on May 10, 2022 | 2 pages | CH01 | ||||||||||
Change of details for Mr Jamie Libby as a person with significant control on May 10, 2022 | 2 pages | PSC04 | ||||||||||
Total exemption full accounts made up to Mar 31, 2021 | 18 pages | AA | ||||||||||
Confirmation statement made on Apr 28, 2021 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Apr 21, 2021 with updates | 5 pages | CS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2020 | 17 pages | AA | ||||||||||
Confirmation statement made on May 02, 2020 with no updates | 3 pages | CS01 | ||||||||||
Secretary's details changed for Britania Accountancy & Tax Services Ltd on Oct 25, 2019 | 1 pages | CH04 | ||||||||||
Total exemption full accounts made up to Mar 31, 2019 | 16 pages | AA | ||||||||||
Statement of capital following an allotment of shares on Mar 31, 2019
| 4 pages | SH01 | ||||||||||
Previous accounting period shortened from Jun 30, 2019 to Mar 31, 2019 | 1 pages | AA01 | ||||||||||
Confirmation statement made on May 02, 2019 with updates | 5 pages | CS01 | ||||||||||
Cessation of Grant, David, James Tooes as a person with significant control on Apr 17, 2019 | 1 pages | PSC07 | ||||||||||
Total exemption full accounts made up to Jun 30, 2018 | 16 pages | AA | ||||||||||
Who are the officers of CONSTRUCTION SOUTHERN LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| JEANS, Andrew Paul | Director | Enterprise Road PO8 0BT Waterlooville Unit 4 Hampshire England | England | British | Builder | 249865260001 | ||||||||
| LIBBY, Jamie Jay | Director | 105 Commercial Road SO15 1EG Southampton 1st Floor Spring Place Hampshire | England | British | Builder | 167559630002 | ||||||||
| BRITANNIA ACCOUNTANCY & TAX SERVICES LTD | Secretary | Lees Lane PO12 3UL Gosport A24 The Sanderson Centre Hampshire |
| 184069440001 | ||||||||||
| TOOES, Grant David James | Director | c/o Lacey & Co., Accountants London Road PO7 7HB Waterlooville 238a Hampshire England | United Kingdom | British | Director | 198208580001 | ||||||||
| TRICKER, Scott Timothy | Director | c/o Lacey & Co., Accountants London Road PO7 7HB Waterlooville 238a Hampshire England | England | British | Director | 196299730001 |
Who are the persons with significant control of CONSTRUCTION SOUTHERN LTD?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Jamie Libby | Apr 17, 2019 | 105 Commercial Road SO15 1EG Southampton 1st Floor Spring Place Hampshire | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Andrew Paul Jeans | Apr 17, 2019 | 105 Commercial Road SO15 1EG Southampton 1st Floor Spring Place Hampshire | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Grant, David, James Tooes | Apr 06, 2016 | Highcroft Industrial Estate Enterprise Road PO8 0BT Waterlooville Unit 4 Hampshire England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Scott Timothy Tricker | Apr 06, 2016 | Highcroft Industrial Estate Enterprise Road PO8 0BT Waterlooville Unit 4 Hampshire England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Does CONSTRUCTION SOUTHERN LTD have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Creditors voluntary liquidation |
| |||||||||||||||||
| 2 |
| Compulsory liquidation |
|
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