PURCHASE CONSTRUCTION LIMITED
SOUTHAMPTON

Hellopages » Hampshire » Southampton » SO17 1XS

Company number 02166188
Status Active
Incorporation Date 17 September 1987
Company Type Private Limited Company
Address STAG GATES HOUSE, 63-64 THE AVENUE, SOUTHAMPTON, SO17 1XS
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings, 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 9 October 2016 with updates; Total exemption small company accounts made up to 30 June 2015; Annual return made up to 9 October 2015 with full list of shareholders Statement of capital on 2015-11-03 GBP 100 . The most likely internet sites of PURCHASE CONSTRUCTION LIMITED are www.purchaseconstruction.co.uk, and www.purchase-construction.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and one months. The distance to to Redbridge Rail Station is 2.9 miles; to Romsey Rail Station is 6.4 miles; to Swanwick Rail Station is 6.7 miles; to Shawford Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Purchase Construction Limited is a Private Limited Company. The company registration number is 02166188. Purchase Construction Limited has been working since 17 September 1987. The present status of the company is Active. The registered address of Purchase Construction Limited is Stag Gates House 63 64 The Avenue Southampton So17 1xs. . CHANDLER, Kenneth Roy is a Secretary of the company. PURCHASE, Larry is a Director of the company. Secretary PURCHASE, Catherine has been resigned. Secretary SECRETARIAL LAW LIMITED has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Secretary
CHANDLER, Kenneth Roy
Appointed Date: 03 April 2003

Director
PURCHASE, Larry

71 years old

Resigned Directors

Secretary
PURCHASE, Catherine
Resigned: 10 February 1997

Secretary
SECRETARIAL LAW LIMITED
Resigned: 30 June 2003
Appointed Date: 10 February 1997

Persons With Significant Control

Larry Purchase
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – 75% or more

PURCHASE CONSTRUCTION LIMITED Events

24 Oct 2016
Confirmation statement made on 9 October 2016 with updates
11 Apr 2016
Total exemption small company accounts made up to 30 June 2015
03 Nov 2015
Annual return made up to 9 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100

02 Apr 2015
Total exemption small company accounts made up to 30 June 2014
27 Oct 2014
Annual return made up to 9 October 2014 with full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100

...
... and 78 more events
30 Jan 1988
Particulars of mortgage/charge

07 Jan 1988
Accounting reference date notified as 30/06

08 Oct 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

08 Oct 1987
Registered office changed on 08/10/87 from: 84 temple chambers temple avenue london EC4Y ohp

17 Sep 1987
Incorporation

PURCHASE CONSTRUCTION LIMITED Charges

28 February 2002
Legal mortgage
Delivered: 2 March 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The freehold property at galdah legion lane kingsworthy t/n…
19 February 2002
Debenture
Delivered: 7 March 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 May 2000
Legal mortgage
Delivered: 5 June 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Land at 449 winchester road bassett southampton. With the…
4 April 2000
Debenture
Delivered: 12 April 2000
Status: Satisfied on 25 May 2002
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 June 1989
Legal charge
Delivered: 30 June 1989
Status: Satisfied on 16 November 1994
Persons entitled: Midland Bank PLC
Description: F/H property k/a land at "wingfield" winchester hill romsey…
27 January 1989
Fixed and floating charge
Delivered: 5 February 1989
Status: Satisfied on 16 November 1994
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge other undertaking and all property…
19 January 1989
Legal charge
Delivered: 21 January 1989
Status: Satisfied on 16 November 1994
Persons entitled: Midland Bank PLC
Description: F/H property k/a the grange, grange road, shirley…
7 April 1988
Legal charge
Delivered: 11 April 1988
Status: Satisfied on 16 November 1994
Persons entitled: Midland Bank PLC
Description: Land adjoining the former rectory compton street compton nr…
11 March 1988
Legal charge
Delivered: 18 March 1988
Status: Satisfied on 9 April 1990
Persons entitled: Midland Bank PLC
Description: 91 westridge road southampton.
29 February 1988
Legal charge
Delivered: 2 March 1988
Status: Satisfied on 9 April 1990
Persons entitled: Midland Bank PLC
Description: 3 cavendish grove the avenue south-ampton.
28 January 1988
Legal charge
Delivered: 30 January 1988
Status: Satisfied on 28 September 1988
Persons entitled: Midland Bank PLC
Description: Land on the southside of spring crescent portswood…