CONSTRUCTIONEND LIMITED
SHEFFIELD HENRY BOOT CONSTRUCTION LIMITED

Hellopages » South Yorkshire » Sheffield » S11 9PD

Company number 00976647
Status Active - Proposal to Strike off
Incorporation Date 9 April 1970
Company Type Private Limited Company
Address BANNER CROSS HALL, ECCLESALL ROAD SOUTH, SHEFFIELD, UNITED KINGDOM, S11 9PD
Home Country United Kingdom
Nature of Business 4521 - Gen construction & civil engineer
Phone, email, etc

Since the company registration one hundred and twenty-two events have happened. The last three records are Termination of appointment of Simon James Nicholson as a director on 16 September 2011; Termination of appointment of Gordon William Hawksley as a secretary on 31 January 2012; Compulsory strike-off action has been suspended. The most likely internet sites of CONSTRUCTIONEND LIMITED are www.constructionend.co.uk, and www.constructionend.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-five years and six months. Constructionend Limited is a Private Limited Company. The company registration number is 00976647. Constructionend Limited has been working since 09 April 1970. The present status of the company is Active - Proposal to Strike off. The registered address of Constructionend Limited is Banner Cross Hall Ecclesall Road South Sheffield United Kingdom S11 9pd. . BOOT, Edward James is a Director of the company. SUTCLIFFE, John Trevor is a Director of the company. Secretary HAWKSLEY, Gordon William has been resigned. Secretary HAWLEY, Peter Lewis has been resigned. Director BALME, Roger has been resigned. Director BAMFORD, Alan Maxwell has been resigned. Director BURBIDGE, John Patrick has been resigned. Director COOMBS, John Roger has been resigned. Director ELSTON, Peter has been resigned. Director LAWRENCE, Timothy has been resigned. Director MOSLEY, Michael Douglas has been resigned. Director NICHOLSON, Simon James has been resigned. Director SIMPSON, Frank has been resigned. Director STONES, Frederick Barry has been resigned. The company operates in "Gen construction & civil engineer".


Current Directors

Director
BOOT, Edward James

73 years old

Director
SUTCLIFFE, John Trevor
Appointed Date: 29 April 2009
66 years old

Resigned Directors

Secretary
HAWKSLEY, Gordon William
Resigned: 31 January 2012
Appointed Date: 21 August 1992

Secretary
HAWLEY, Peter Lewis
Resigned: 21 August 1992

Director
BALME, Roger
Resigned: 20 December 2002
78 years old

Director
BAMFORD, Alan Maxwell
Resigned: 31 December 1996
89 years old

Director
BURBIDGE, John Patrick
Resigned: 19 December 2000
Appointed Date: 22 March 1995
78 years old

Director
COOMBS, John Roger
Resigned: 19 October 1994
Appointed Date: 01 January 1994
83 years old

Director
ELSTON, Peter
Resigned: 31 December 1991
86 years old

Director
LAWRENCE, Timothy
Resigned: 29 December 2006
Appointed Date: 01 May 1994
78 years old

Director
MOSLEY, Michael Douglas
Resigned: 31 May 2010
Appointed Date: 01 January 2007
78 years old

Director
NICHOLSON, Simon James
Resigned: 16 September 2011
Appointed Date: 01 January 2007
50 years old

Director
SIMPSON, Frank
Resigned: 15 June 1994
96 years old

Director
STONES, Frederick Barry
Resigned: 31 December 1993
89 years old

CONSTRUCTIONEND LIMITED Events

23 Jun 2016
Termination of appointment of Simon James Nicholson as a director on 16 September 2011
23 Jun 2016
Termination of appointment of Gordon William Hawksley as a secretary on 31 January 2012
28 Jan 2016
Compulsory strike-off action has been suspended
01 Dec 2015
First Gazette notice for compulsory strike-off
30 Oct 2013
Appointment of a voluntary liquidator
...
... and 112 more events
17 Jul 1986
Return made up to 12/06/86; full list of members

12 Jul 1986
Particulars of mortgage/charge

09 Jul 1984
Accounts made up to 31 December 1983
10 Aug 1982
Accounts made up to 31 December 1981
09 Apr 1970
Certificate of incorporation

CONSTRUCTIONEND LIMITED Charges

6 May 2009
Debenture
Delivered: 9 May 2009
Status: Satisfied on 24 November 2010
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
15 February 1988
Legal charge
Delivered: 15 February 1988
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Penrhyn hall, bangor gwynedd.
25 July 1986
Supplemental charge
Delivered: 15 August 1986
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: (Including trade fixtures) (see 395 for full details)…
10 July 1986
Standard security presented for registration in scotland on the 10/7/86
Delivered: 12 July 1986
Status: Satisfied on 7 September 1989
Persons entitled: Barclays Bank PLC
Description: 5.2 hectares at muirhead road baillieston.
10 June 1986
Standard security registered in scotland on 10/6/86
Delivered: 16 June 1986
Status: Satisfied on 7 September 1989
Persons entitled: Barclays Bank PLC
Description: 19 hectares at cloch road gourock renfrewshire.
2 May 1986
Standard security
Delivered: 2 May 1986
Status: Satisfied on 7 September 1989
Persons entitled: Barclays Bank PLC
Description: 21.182 acres forming part of the lands and estate of…
25 April 1986
Standard security
Delivered: 12 May 1986
Status: Satisfied on 7 September 1989
Persons entitled: Barclays Bank PLC
Description: 23.32 acres in parish or campsie & county of stirling 0.74…
21 February 1986
Guarantee & debenture
Delivered: 6 March 1986
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: (For full details see doc M31). Fixed and floating charges…