Company NameConstruction Personnel Limited
Company StatusDissolved
Company Number02161402
CategoryPrivate Limited Company
Incorporation Date4 September 1987(36 years, 8 months ago)
Dissolution Date17 May 2016 (7 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Bernard Fearon McQue
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed16 April 1997(9 years, 7 months after company formation)
Appointment Duration19 years, 1 month (closed 17 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address104 Whitby Road
Ellesmere Port
Cheshire
CH65 0AB
Wales
Secretary NameMr Bernard Fearon McQue
NationalityBritish
StatusClosed
Appointed16 April 1997(9 years, 7 months after company formation)
Appointment Duration19 years, 1 month (closed 17 May 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address104 Whitby Road
Ellesmere Port
Cheshire
CH65 0AB
Wales
Director NameMrs Mary Elizabeth McQue
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritishbritish
StatusClosed
Appointed31 December 2005(18 years, 4 months after company formation)
Appointment Duration10 years, 4 months (closed 17 May 2016)
RoleAccounts Controller
Country of ResidenceUnited Kingdom
Correspondence Address104 Whitby Road
Ellesmere Port
Cheshire
CH65 0AB
Wales
Director NameMalcolm Francis William Hughes
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityEnglish
StatusResigned
Appointed22 April 1992(4 years, 7 months after company formation)
Appointment Duration13 years (resigned 02 May 2005)
RoleCompany Director
Correspondence Address26 Albert Drive
Deganwy
Conwy
LL31 9SP
Wales
Secretary NameTerence Alan Hague
NationalityBritish
StatusResigned
Appointed22 April 1992(4 years, 7 months after company formation)
Appointment Duration5 years (resigned 30 April 1997)
RoleCompany Director
Correspondence Address28 Wesley Road
Colehill
Wimborne
Dorset
BH21 2PG
Secretary NameMalcolm Francis William Hughes
NationalityEnglish
StatusResigned
Appointed30 April 1997(9 years, 8 months after company formation)
Appointment Duration7 years, 11 months (resigned 01 April 2005)
RoleCompany Director
Correspondence Address26 Albert Drive
Deganwy
Conwy
LL31 9SP
Wales
Director NamePeter Orist Rewko
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2005(18 years, 4 months after company formation)
Appointment Duration7 years, 7 months (resigned 23 August 2013)
RoleRecruitment Consultant
Country of ResidenceUnited Kingdom
Correspondence Address104 Whitby Road
Ellesmere Port
Cheshire
CH65 0AB
Wales

Contact

Websitemhcp.co.uk
Telephone0161 9736998
Telephone regionManchester

Location

Registered Address104 Whitby Road
Ellesmere Port
Cheshire
CH65 0AB
Wales
RegionNorth West
ConstituencyEllesmere Port and Neston
CountyCheshire
WardEllesmere Port Town
Built Up AreaBirkenhead
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2 at £1Malcolm Hughes Construction Personnel LTD
100.00%
Ordinary

Accounts

Latest Accounts31 January 2015 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 January

Charges

27 June 2006Delivered on: 4 July 2006
Persons entitled: Rbs Invoice Finance Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

17 May 2016Final Gazette dissolved via voluntary strike-off (1 page)
1 March 2016First Gazette notice for voluntary strike-off (1 page)
20 February 2016Application to strike the company off the register (3 pages)
22 September 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
15 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 2
(4 pages)
25 September 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
14 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 2
(4 pages)
14 July 2014Register inspection address has been changed from 61 Cross St Sale Cheshire M33 7HF United Kingdom to 104 Whitby Road Ellesmere Port CH65 0AB (1 page)
30 August 2013Total exemption small company accounts made up to 31 January 2013 (11 pages)
29 August 2013Termination of appointment of Peter Rewko as a director (1 page)
15 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-15
(5 pages)
21 August 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
17 July 2012Director's details changed for Mr Bernard Fearon Mcque on 13 July 2012 (2 pages)
17 July 2012Director's details changed for Mary Elizabeth Mcque on 13 July 2012 (2 pages)
17 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (5 pages)
17 July 2012Director's details changed for Peter Orist Rewko on 13 July 2012 (2 pages)
17 July 2012Secretary's details changed for Mr Bernard Fearon Mcque on 13 July 2012 (1 page)
28 June 2012Registered office address changed from 61 Cross St Sale Manchester M33 7HF on 28 June 2012 (1 page)
13 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (6 pages)
26 May 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
28 April 2011Annual return made up to 22 April 2011 with a full list of shareholders (6 pages)
27 September 2010Annual return made up to 22 April 2010 with a full list of shareholders (6 pages)
14 September 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
23 April 2010Director's details changed for Mary Elizabeth Mcque on 22 April 2010 (2 pages)
23 April 2010Register inspection address has been changed (1 page)
11 September 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
27 April 2009Return made up to 22/04/09; full list of members (4 pages)
22 September 2008Accounts for a small company made up to 31 January 2008 (7 pages)
24 April 2008Return made up to 22/04/08; full list of members (4 pages)
12 September 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
12 September 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
24 April 2007Return made up to 22/04/07; full list of members (2 pages)
15 January 2007Accounting reference date shortened from 30/11/07 to 31/01/07 (1 page)
4 July 2006Particulars of mortgage/charge (5 pages)
1 June 2006Accounts for a dormant company made up to 30 November 2005 (5 pages)
2 May 2006Registered office changed on 02/05/06 from: fairfield house 104 whitby road ellesmere port south wirral CH65 0AB (1 page)
2 May 2006Return made up to 22/04/06; full list of members (3 pages)
2 May 2006Director resigned (1 page)
24 April 2006New director appointed (2 pages)
24 April 2006New director appointed (2 pages)
9 May 2005Return made up to 22/04/05; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
9 May 2005Accounts for a dormant company made up to 30 November 2004 (6 pages)
9 June 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
28 April 2004Return made up to 22/04/04; full list of members (7 pages)
23 May 2003Return made up to 22/04/03; full list of members (7 pages)
22 May 2003Accounts for a dormant company made up to 30 November 2002 (5 pages)
22 May 2002Return made up to 22/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 May 2002Accounts for a dormant company made up to 30 November 2001 (5 pages)
23 April 2002Secretary's particulars changed;director's particulars changed (1 page)
16 August 2001Accounts for a dormant company made up to 30 November 2000 (6 pages)
21 May 2001Return made up to 22/04/01; full list of members
  • 363(287) ‐ Registered office changed on 21/05/01
(7 pages)
9 May 2000Return made up to 22/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 March 2000Accounts for a dormant company made up to 30 November 1999 (6 pages)
31 August 1999Accounts for a dormant company made up to 30 November 1998 (4 pages)
12 May 1999Return made up to 22/04/99; no change of members (4 pages)
30 June 1998Accounts for a dormant company made up to 30 November 1997 (4 pages)
15 May 1998New secretary appointed (2 pages)
5 June 1997Registered office changed on 05/06/97 from: market chambers 123-124 high street southampton hampshire SO1 0AA (1 page)
16 May 1997New secretary appointed;new director appointed (2 pages)
28 April 1997Return made up to 22/04/97; full list of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
20 March 1997Accounts for a dormant company made up to 30 November 1996 (2 pages)
5 September 1996Accounts for a dormant company made up to 30 November 1995 (2 pages)
21 April 1996Return made up to 22/04/96; full list of members (6 pages)
21 September 1995Accounts for a dormant company made up to 30 November 1994 (1 page)
12 June 1995Return made up to 22/04/95; no change of members (4 pages)
29 September 1987Secretary resigned;new secretary appointed (2 pages)
4 September 1987Incorporation (13 pages)