Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHARLES CONSTANCE LTD.
Company Information for

CHARLES CONSTANCE LTD.

WALSALL, WEST MIDLANDS, WS1 2NE,
Company Registration Number
06515981
Private Limited Company
Dissolved

Dissolved 2016-08-05

Company Overview

About Charles Constance Ltd.
CHARLES CONSTANCE LTD. was founded on 2008-02-27 and had its registered office in Walsall. The company was dissolved on the 2016-08-05 and is no longer trading or active.

Key Data
Company Name
CHARLES CONSTANCE LTD.
 
Legal Registered Office
WALSALL
WEST MIDLANDS
WS1 2NE
Other companies in WS1
 
Previous Names
LEYSWOOD CONSTRUCTION LIMITED28/01/2009
Filing Information
Company Number 06515981
Date formed 2008-02-27
Country United Kingdom
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-02-28
Date Dissolved 2016-08-05
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2019-03-08 09:33:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHARLES CONSTANCE LTD.
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 CHARLES CONSTANCE LTD.

Current Directors
Officer Role Date Appointed
LORRAINE LESTER
Director 2008-02-27
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN DAVIS
Company Secretary 2008-02-27 2008-06-19

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
2016-08-05GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2016-05-054.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2015-07-304.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 03/06/2015
2014-06-13AD01REGISTERED OFFICE CHANGED ON 13/06/2014 FROM FAIRGATE HOUSE 205 KINGS ROAD TYSELEY BIRMINGHAM WEST MIDLANDS B11 2AA
2014-06-124.20STATEMENT OF AFFAIRS/4.19
2014-06-12600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2014-06-12LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2013-11-29AA28/02/13 TOTAL EXEMPTION SMALL
2013-03-13LATEST SOC13/03/13 STATEMENT OF CAPITAL;GBP 100
2013-03-13AR0127/02/13 FULL LIST
2012-11-21AA29/02/12 TOTAL EXEMPTION SMALL
2012-08-13SH0128/02/12 STATEMENT OF CAPITAL GBP 100
2012-06-27DISS40DISS40 (DISS40(SOAD))
2012-06-26GAZ1FIRST GAZETTE
2012-06-20AR0127/02/12 FULL LIST
2011-12-20CH01DIRECTOR'S CHANGE OF PARTICULARS / LORRAINE ROE / 27/08/2011
2011-09-22AA28/02/11 TOTAL EXEMPTION SMALL
2011-05-03AR0127/02/11 FULL LIST
2011-05-03CH01DIRECTOR'S CHANGE OF PARTICULARS / LORRAINE ROE / 27/02/2011
2010-11-26AA28/02/10 TOTAL EXEMPTION SMALL
2010-04-19AR0127/02/10 FULL LIST
2010-03-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09
2009-06-24363aRETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS
2009-05-19287REGISTERED OFFICE CHANGED ON 19/05/2009 FROM UNIT A9 CASTLE VALE ENTERPRISE PARK PARK LANE CASTLE VALE BIRMINGHAM WEST MIDLANDS B35 6LJ
2009-02-02MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-01-27CERTNMCOMPANY NAME CHANGED LEYSWOOD CONSTRUCTION LIMITED CERTIFICATE ISSUED ON 28/01/09
2008-07-01288cDIRECTOR'S CHANGE OF PARTICULARS / LORRAINE ROE / 19/06/2008
2008-07-01288bAPPOINTMENT TERMINATED SECRETARY JOHN DAVIS
2008-07-01287REGISTERED OFFICE CHANGED ON 01/07/2008 FROM 39 LEYSWOOD CROFT SHELDON B26 3BT
2008-02-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to CHARLES CONSTANCE LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2016-02-29
Appointment of Liquidators2014-06-11
Resolutions for Winding-up2014-06-11
Meetings of Creditors2014-05-23
Proposal to Strike Off2012-06-26
Fines / Sanctions
No fines or sanctions have been issued against CHARLES CONSTANCE LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CHARLES CONSTANCE LTD. does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.649
MortgagesNumMortOutstanding0.419
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.239

This shows the max and average number of mortgages for companies with the same SIC code of 43999 - Other specialised construction activities not elsewhere classified

Filed Financial Reports
Annual Accounts
2013-02-28
Annual Accounts
2012-02-29
Annual Accounts
2011-02-28
Annual Accounts
2010-02-28
Annual Accounts
2009-02-28

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 CHARLES CONSTANCE LTD.

Financial Assets
Balance Sheet
Called Up Share Capital 2013-02-28 £ 100
Called Up Share Capital 2012-02-29 £ 100
Cash Bank In Hand 2013-02-28 £ 6,045
Cash Bank In Hand 2012-02-29 £ 8,555
Current Assets 2013-02-28 £ 43,295
Current Assets 2012-02-29 £ 38,033
Debtors 2013-02-28 £ 34,290
Debtors 2012-02-29 £ 29,478
Fixed Assets 2013-02-28 £ 10,996
Fixed Assets 2012-02-29 £ 13,885
Shareholder Funds 2013-02-28 £ 100
Shareholder Funds 2012-02-29 £ 3,890
Stocks Inventory 2013-02-28 £ 2,960
Stocks Inventory 2012-02-29 £ 0
Tangible Fixed Assets 2013-02-28 £ 10,996
Tangible Fixed Assets 2012-02-29 £ 13,885

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CHARLES CONSTANCE LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for CHARLES CONSTANCE LTD.
Trademarks
We have not found any records of CHARLES CONSTANCE LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHARLES CONSTANCE LTD.. 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 (43999 - Other specialised construction activities not elsewhere classified) as CHARLES CONSTANCE LTD. are:

FORTEM SOLUTIONS LIMITED £ 15,412,663
EQUANS E&S INFRASTRUCTURE UK LIMITED £ 2,924,038
EUROVIA INFRASTRUCTURE LIMITED £ 1,119,816
CLAUDE FENTON (CONSTRUCTION) LIMITED £ 1,073,116
GUIDELINE LIFT SERVICES LIMITED £ 940,707
WILLIAM ANELAY LIMITED £ 765,401
MAKERS CONSTRUCTION LTD. £ 760,852
HILTON MAIN CONSTRUCTION LIMITED £ 684,992
KNW ENTERPRISES LIMITED £ 651,462
AMB SPORTS LIMITED £ 577,401
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
Outgoings
Business Rates/Property Tax
No properties were found where CHARLES CONSTANCE LTD. 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.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyCHARLES CONSTANCE LTDEvent Date2014-06-04
Eileen T F Sale FIPA , of Sale Smith & Co Limited , Carmella House, 3 & 4 Grove Terrace, Walsall, West Midlands WS1 2NE . : For further details contact: Eileen T F Sale, Tel: 01922 624777.
 
Initiating party Event TypeResolutions for Winding-up
Defending partyCHARLES CONSTANCE LTDEvent Date2014-06-04
At a Special Meeting of the members of the above-named Company, duly convened, and held at ECC Limited, 111 Hagley Road, Edgbaston, Birmingham B15 8LB at 10.30 am on 04 June 2014 the following Special Resolution was duly passed:- That it has been proved to the satisfaction of this Meeting that the Company resolves by Special Resolution that it be wound up voluntarily, and that Mrs Eileen T F Sale FIPA , of Sale Smith & Co Limited , Carmella House, 3 & 4 Grove Terrace, Walsall, West Midlands WS1 2NE , (IP No 008738) be and is hereby appointed Liquidator for the purpose of such winding-up. For further details contact: Eileen T F Sale, Tel: 01922 624777. Mrs L Lester , Chairman :
 
Initiating party Event TypeFinal Meetings
Defending partyCHARLES CONSTANCE LTD.Event Date2014-06-04
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 that Final Meetings of the Members and Creditors of the above Company will be held at the offices of Sale Smith & Co Limited, Carmella House, 3 & 4 Grove Terrace, Walsall, West Midlands WS1 2NE on 22 April 2016 at 11.00 am and 11.30 am respectively for the purposes of: Having laid before them an account of the Liquidators acts and dealings and of the conduct of the winding-up for the period of her administration from 4 June 2014 to 22 April 2016 and; Hearing any explanation which may be given by the Liquidator. A Member or Creditor entitled to attend and vote at either of the above Meetings may appoint a proxy to attend and vote instead of him. A proxy need not be a Member or Creditor of the Company. Proxies for use at either of the Meetings must be lodged at the address above no later than 12.00 noon, on 21 April 2016. Date of Appointment: 04 June 2014 Office Holder details: Eileen T F Sale , (IP No. 008738) of Sale Smith & Co Limited , Carmella House, 3 & 4 Grove Terrace, Walsall, West Midlands WS1 2NE . For further details contact: Eileen T F Sale, Email: admin@salesmith.demon.co.uk. Tel: 01922 624777 Eileen T F Sale , Liquidator :
 
Initiating party Event TypeMeetings of Creditors
Defending partyCHARLES CONSTANCE LTDEvent Date2014-05-19
Notice is hereby given, pursuant to Section 98 of the Insolvency Act 1986 that a meeting of the creditors of the above-named Company will be held at ECC Limited, 111 Hagley Road, Edgbaston, Birmingham, B15 8LB , on 04 June 2014 , at 11.30 am precisely for the purposes mentioned in Sections 99, 100 and 101 of the said Act, i.e. for the nomination of a Liquidator; the appointment of a Liquidation Committee and consideration of the Directors Statement of Affairs. Creditors should note that the resolutions to be taken at the meeting may include a resolution specifying the terms upon which the Liquidator is to be remunerated, and that the meeting may receive information about, or be called upon to approve, the costs of assistance with the preparation of the Directors Statement of Affairs and convening the meeting. Creditors wishing to vote at the Meeting (unless they are individual Creditors attending in person), must lodge their proxy, together with a full statement of account at the registered office of Carmella House, 3 & 4 Grove Terrace, Walsall, West Midlands WS1 2NE, not later than 12.00 noon on 3 June 2014. For the purposes of voting, a secured Creditor is required (unless he surrenders his security) to lodge at Carmella House, 3 & 4 Grove Terrace, Walsall, West Midlands WS1 2NE, before the Meeting, a statement giving particulars of his security, the date when it was given and the value at which it is assessed. Pursuant to Section 98(2)(a) of the Act such information concerning the Companys affairs as may be reasonably required will be furnished free of charge by Mrs Eileen T F Sale FIPA (IP No. 8738), of Sale Smith & Co Limited , Carmella House, 3 & 4 Grove Terrace, Walsall, West Midlands WS1 2NE , during the period before the day on which the meeting is to be held. For further details contact: Email: admin@salesmith.demon.co.uk Tel: 01922 624777.
 
Initiating party Event TypeProposal to Strike Off
Defending partyCHARLES CONSTANCE LTD.Event Date2012-06-26
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHARLES CONSTANCE LTD. 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 CHARLES CONSTANCE LTD. 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.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3