Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CONSTRUCTION CONFEDERATION HOLDINGS LIMITED
Company Information for

CONSTRUCTION CONFEDERATION HOLDINGS LIMITED

GERRARDS CROSS, BUCKS, SL9,
Company Registration Number
01198998
Private Limited Company
Dissolved

Dissolved 2016-09-06

Company Overview

About Construction Confederation Holdings Ltd
CONSTRUCTION CONFEDERATION HOLDINGS LIMITED was founded on 1975-02-04 and had its registered office in Gerrards Cross. The company was dissolved on the 2016-09-06 and is no longer trading or active.

Key Data
Company Name
CONSTRUCTION CONFEDERATION HOLDINGS LIMITED
 
Legal Registered Office
GERRARDS CROSS
BUCKS
 
Previous Names
NFBTE HOLDINGS LIMITED01/06/1998
Filing Information
Company Number 01198998
Date formed 1975-02-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-12-31
Date Dissolved 2016-09-06
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2016-10-06 02:43:01
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CONSTRUCTION CONFEDERATION HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
JOHN ASHURST SOUTHWORTH
Company Secretary 1996-11-13
MANUS BLAKE ADAMSON
Director 2008-12-03
JOHN ASHURST SOUTHWORTH
Director 1992-11-25
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN GEORGE RATCLIFFE
Director 2000-10-17 2009-01-17
PETER COMMINS
Director 2005-09-07 2008-12-03
MALCOLM HUGH DEES MCALPINE
Director 2006-06-07 2008-12-03
JAMES GARWOOD MICHAEL WATES
Director 2006-06-07 2008-12-03
MANUS BLAKE ADAMSON
Director 2003-08-20 2006-06-07
JOHN MARTIN BURNETT
Director 2005-09-07 2006-06-07
TIMOTHY ROY WAKEMAN
Director 2005-09-07 2006-06-07
PAULINE MARY KELLY
Director 2004-08-18 2005-10-18
ROBERT JAMES
Director 2003-08-20 2004-08-18
CLYVE PERKIN
Director 2002-08-21 2004-03-31
GEORGE ROBERT MARSH
Director 1999-10-19 2003-06-04
ALISTAIR CHARLES FERGUSON MCHARG
Director 2001-09-20 2003-02-18
HERBERT HOWARD BAGGALEY
Director 1998-10-21 2001-09-20
JOHN KEITH BAGNALL
Director 1995-05-24 2001-09-20
CLAIR JENNIFER PRICE
Director 2000-05-03 2000-10-13
IAN ANTHONY DESLANDES
Director 1992-11-25 1999-12-31
PETER HORSEPOOL
Director 1992-11-25 1999-10-15
FRANK HERBERT DAVIES
Director 1995-05-24 1998-04-30
ROGER MARTIN SHELTON
Company Secretary 1994-01-27 1996-11-13
JAMES MARY MICHAEL KANE
Director 1994-07-07 1995-05-24
PAUL WELTON SHEPHERD
Director 1994-07-07 1995-05-24
JOHN KEITH BAGNALL
Director 1993-09-15 1994-07-07
WILLIAM EDWIN LOWRY
Director 1993-09-15 1994-07-07
PETER BURNS
Company Secretary 1992-10-13 1994-01-27
JAMES MARY MICHAEL KANE
Director 1992-11-25 1993-09-15
JOHN RAWSON SMITH
Director 1992-11-25 1993-09-15
ROGER OGILVY STEWART MILLER
Director 1992-09-18 1992-11-25
ALAN MICHAEL MILLWOOD
Director 1992-09-18 1992-11-25
JACK ALBERT NEWBY
Director 1992-09-18 1992-11-25
EDMUND JOHN COURTIER PARSONS
Director 1992-09-18 1992-11-25
PETER CLIFFORD RAINBIRD
Director 1992-09-18 1992-11-25
CHRISTOPHER LUCAN MCRITCHIE PRATT
Director 1992-09-18 1992-10-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN ASHURST SOUTHWORTH BEC PENSION TRUSTEE LIMITED Company Secretary 2004-03-26 CURRENT 1973-11-27 Dissolved 2016-04-26
MANUS BLAKE ADAMSON BEC PENSION TRUSTEE LIMITED Director 2008-12-03 CURRENT 1973-11-27 Dissolved 2016-04-26
JOHN ASHURST SOUTHWORTH PEOPLE'S PARTNERSHIP LIMITED Director 2016-11-14 CURRENT 2016-07-07 Active
JOHN ASHURST SOUTHWORTH FACULTY OF BUILDING Director 2013-05-09 CURRENT 1983-12-21 Active
JOHN ASHURST SOUTHWORTH PEOPLE'S ADMINISTRATION SERVICES LIMITED Director 2011-05-11 CURRENT 1987-12-21 Active
JOHN ASHURST SOUTHWORTH B & C E INSURANCE LIMITED Director 2000-08-01 CURRENT 1995-08-16 Active
JOHN ASHURST SOUTHWORTH BEC PENSION TRUSTEE LIMITED Director 1995-04-15 CURRENT 1973-11-27 Dissolved 2016-04-26

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2016-09-06GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-06-21GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-06-21GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-06-08DS01APPLICATION FOR STRIKING-OFF
2016-06-08DS01APPLICATION FOR STRIKING-OFF
2016-01-28AA31/12/15 TOTAL EXEMPTION FULL
2015-09-28LATEST SOC28/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-28AR0109/09/15 FULL LIST
2015-03-24AA31/12/14 TOTAL EXEMPTION SMALL
2014-10-29RES01ALTER ARTICLES 16/10/2014
2014-09-16LATEST SOC16/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-16AR0109/09/14 FULL LIST
2014-02-20AA31/12/13 TOTAL EXEMPTION SMALL
2013-09-17AR0109/09/13 FULL LIST
2013-09-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MANUS BLAKE ADAMSON / 15/09/2012
2013-07-08AA31/12/12 TOTAL EXEMPTION FULL
2012-09-26AR0109/09/12 FULL LIST
2012-07-31AA31/12/11 TOTAL EXEMPTION FULL
2011-09-12AA31/12/10 TOTAL EXEMPTION FULL
2011-09-12AR0109/09/11 FULL LIST
2010-10-05AR0109/09/10 FULL LIST
2010-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ASHURST SOUTHWORTH / 27/08/2010
2010-10-04CH03SECRETARY'S CHANGE OF PARTICULARS / MR JOHN ASHURST SOUTHWORTH / 27/08/2010
2010-09-23AA31/12/09 TOTAL EXEMPTION FULL
2010-08-24AD01REGISTERED OFFICE CHANGED ON 24/08/2010 FROM THE ANGLE HOUSE 24 THE QUEENSWAY CHALFONT ST PETER GERRARDS CROSS BUCKINGHAMSHIRE SL9 8NB UNITED KINGDOM
2010-05-04AD01REGISTERED OFFICE CHANGED ON 04/05/2010 FROM 55 TUFTON STREET LONDON SW1P 3QL
2010-03-11RES01ALTERATION TO MEMORANDUM AND ARTICLES 15/02/2010
2010-03-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2009-10-25AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-06AR0109/09/09 FULL LIST
2009-01-31288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN RATCLIFFE
2008-12-17288bAPPOINTMENT TERMINATED DIRECTOR PETER COMMINS
2008-12-17288bAPPOINTMENT TERMINATED DIRECTOR MALCOLM MCALPINE
2008-12-17288bAPPOINTMENT TERMINATED DIRECTOR JAMES WATES
2008-12-17288aDIRECTOR APPOINTED MANUS BLAKE ADAMSON
2008-10-06363aRETURN MADE UP TO 09/09/08; FULL LIST OF MEMBERS
2008-04-23AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-10-03363sRETURN MADE UP TO 09/09/07; NO CHANGE OF MEMBERS
2007-10-02AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-01-12288aNEW DIRECTOR APPOINTED
2006-10-19288aNEW DIRECTOR APPOINTED
2006-10-16363sRETURN MADE UP TO 09/09/06; FULL LIST OF MEMBERS
2006-08-21AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-08-02288bDIRECTOR RESIGNED
2006-08-02288bDIRECTOR RESIGNED
2006-08-02288bDIRECTOR RESIGNED
2006-03-31395PARTICULARS OF MORTGAGE/CHARGE
2006-01-07403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-11-30288aNEW DIRECTOR APPOINTED
2005-11-17288bDIRECTOR RESIGNED
2005-11-11288aNEW DIRECTOR APPOINTED
2005-11-02288aNEW DIRECTOR APPOINTED
2005-10-07363sRETURN MADE UP TO 09/09/05; FULL LIST OF MEMBERS
2005-07-26AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-09-29287REGISTERED OFFICE CHANGED ON 29/09/04 FROM: 55 TUFTON STREET WESTMINSTER LONDON SW1P 3QL
2004-09-17AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-09-16363sRETURN MADE UP TO 09/09/04; FULL LIST OF MEMBERS
2004-09-16288bDIRECTOR RESIGNED
2004-09-16288aNEW DIRECTOR APPOINTED
2004-09-16363(287)REGISTERED OFFICE CHANGED ON 16/09/04
2004-09-16363(288)DIRECTOR RESIGNED
2004-06-28287REGISTERED OFFICE CHANGED ON 28/06/04 FROM: CONSTRUCTION HOUSE 56-64 LEONARD STREET LONDON EC2A 4JX
2003-10-10288aNEW DIRECTOR APPOINTED
2003-10-02288bDIRECTOR RESIGNED
2003-10-02363sRETURN MADE UP TO 18/09/03; FULL LIST OF MEMBERS
2003-10-02288aNEW DIRECTOR APPOINTED
2003-09-09AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-03-07288bDIRECTOR RESIGNED
2002-10-17363sRETURN MADE UP TO 18/09/02; FULL LIST OF MEMBERS
2002-09-06288aNEW DIRECTOR APPOINTED
2002-05-14AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-01-24395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
941 - Activities of business, employers and professional membership organisations
94110 - Activities of business and employers membership organizations




Licences & Regulatory approval
We could not find any licences issued to CONSTRUCTION CONFEDERATION HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CONSTRUCTION CONFEDERATION HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SECURITY AGREEMENT 2006-03-31 Satisfied MANUS ADAMSON HENRY BAILEY PATRICIA BRIDGE MAURICE DENYER ANN HEARN JOHN SOUTHWORTH BEING THECURRENT TRUSTEES FOR THE SCHEME TOGETHER WITH TH
LEGAL MORTGAGE 2002-01-22 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 1997-08-11 Satisfied MIDLAND BANK PLC
LEGAL MORTGAGE 1997-08-11 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CONSTRUCTION CONFEDERATION HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of CONSTRUCTION CONFEDERATION HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CONSTRUCTION CONFEDERATION HOLDINGS LIMITED
Trademarks
We have not found any records of CONSTRUCTION CONFEDERATION HOLDINGS LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT AGREEMENT IMMIGRATION ADVISORY SERVICE 1996-11-12 Outstanding

We have found 1 mortgage charges which are owed to CONSTRUCTION CONFEDERATION HOLDINGS LIMITED

Income
Government Income
We have not found government income sources for CONSTRUCTION CONFEDERATION HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (94110 - Activities of business and employers membership organizations) as CONSTRUCTION CONFEDERATION HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CONSTRUCTION CONFEDERATION HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CONSTRUCTION CONFEDERATION HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CONSTRUCTION CONFEDERATION HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.