Company NameCheshire Building & Construction Co Ltd
DirectorShehzad Ali Khan
Company StatusActive
Company Number12068197
CategoryPrivate Limited Company
Incorporation Date25 June 2019(4 years, 10 months ago)
Previous NameBl 1 Holdings Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Shehzad Ali Khan
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2022(3 years after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address770 Mandarin Court
Warrington
WA1 1GG
Director NameMrs Syma Iram Khan
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHalton View Villas 3-5 Wilson Patten Street
Warrington
WA1 1PG
Director NameMr Shehzad Ali Khan
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2020(8 months, 1 week after company formation)
Appointment Duration1 year, 3 months (resigned 11 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHalton View Villas 3-5 Wilson Patten Street
Warrington
WA1 1PG
Director NameMrs Syma Iram Khan
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2020(10 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 12 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHalton View Villas 3-5 Wilson Patten Street
Warrington
WA1 1PG
Director NameMrs Razia Begum
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2021(1 year, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 19 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHalton View Villas 3-5 Wilson Patten Street
Warrington
WA1 1PG

Location

Registered Address770 Mandarin Court
Warrington
WA1 1GG
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due29 March 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End29 June

Returns

Latest Return27 July 2023 (8 months, 3 weeks ago)
Next Return Due10 August 2024 (3 months, 3 weeks from now)

Charges

22 October 2021Delivered on: 26 October 2021
Persons entitled: Chorleywood Homes LTD

Classification: A registered charge
Particulars: 10-22 mealhouse lane bolton BL1 1DD.
Outstanding
22 October 2021Delivered on: 26 October 2021
Persons entitled: Chorleywood Homes LTD

Classification: A registered charge
Particulars: 124 newport street bolton BL3 6AB.
Outstanding
11 October 2019Delivered on: 15 October 2019
Persons entitled: Redwood Bank Limited

Classification: A registered charge
Particulars: The property known as 10-22 mealhouse lane, bolton, BL1 1DD registered at the land registry with title number MAN206022.
Outstanding
13 September 2019Delivered on: 17 September 2019
Persons entitled: Redwood Bank Limited

Classification: A registered charge
Particulars: The freehold property known as part of 124 newport street, bolton, BL3 6AB title to which is registered at the land registry under title number MAN245142 and the leasehold property known as part of 124 newport street, bolton, BL3 6AB title to which is registered at the land registry under title number MAN245858.
Outstanding
13 September 2019Delivered on: 17 September 2019
Persons entitled: Redwood Bank Limited

Classification: A registered charge
Outstanding

Filing History

13 November 2023Company name changed bl 1 holdings LIMITED\certificate issued on 13/11/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-11-11
(3 pages)
10 November 2023Cessation of Razia Begum as a person with significant control on 20 October 2023 (1 page)
10 November 2023Confirmation statement made on 27 July 2023 with no updates (3 pages)
30 September 2023Total exemption full accounts made up to 30 June 2022 (9 pages)
30 June 2023Current accounting period shortened from 30 June 2022 to 29 June 2022 (1 page)
17 January 2023Compulsory strike-off action has been discontinued (1 page)
16 January 2023Total exemption full accounts made up to 30 June 2021 (10 pages)
9 December 2022Compulsory strike-off action has been suspended (1 page)
8 November 2022First Gazette notice for compulsory strike-off (1 page)
19 August 2022Notification of Shehzad Khan as a person with significant control on 19 August 2022 (2 pages)
19 August 2022Termination of appointment of Razia Begum as a director on 19 August 2022 (1 page)
27 July 2022Confirmation statement made on 27 July 2022 with updates (4 pages)
19 July 2022Appointment of Mr Shehzad Ali Khan as a director on 15 July 2022 (2 pages)
29 November 2021Confirmation statement made on 25 November 2021 with no updates (3 pages)
26 October 2021Registration of charge 120681970005, created on 22 October 2021 (19 pages)
26 October 2021Registration of charge 120681970004, created on 22 October 2021 (19 pages)
25 October 2021Satisfaction of charge 120681970001 in full (1 page)
25 October 2021Satisfaction of charge 120681970003 in full (1 page)
25 October 2021Satisfaction of charge 120681970002 in full (1 page)
22 July 2021Notification of Razia Begum as a person with significant control on 22 July 2021 (2 pages)
22 July 2021Cessation of Syma Iram Khan as a person with significant control on 22 July 2021 (1 page)
22 July 2021Termination of appointment of Syma Iram Khan as a director on 22 July 2021 (1 page)
11 June 2021Appointment of Mrs Razia Begum as a director on 11 June 2021 (2 pages)
11 June 2021Termination of appointment of Shehzad Ali Khan as a director on 11 June 2021 (1 page)
12 May 2021Change of details for Mrs Syma Iram Khan as a person with significant control on 11 May 2021 (2 pages)
5 March 2021Appointment of Mrs Syma Iram Khan as a director on 25 February 2021 (2 pages)
2 March 2021Total exemption full accounts made up to 30 June 2020 (8 pages)
25 November 2020Confirmation statement made on 25 November 2020 with no updates (3 pages)
12 August 2020Termination of appointment of Syma Iram Khan as a director on 12 August 2020 (1 page)
20 April 2020Notification of Syma Khan as a person with significant control on 20 April 2020 (2 pages)
20 April 2020Appointment of Mrs Syma Iram Khan as a director on 20 April 2020 (2 pages)
20 April 2020Cessation of Shehzad Ali Khan as a person with significant control on 20 April 2020 (1 page)
13 April 2020Notification of Shehzad Khan as a person with significant control on 10 April 2020 (2 pages)
13 April 2020Termination of appointment of Syma Iram Khan as a director on 10 April 2020 (1 page)
13 April 2020Cessation of Syma Iram Khan as a person with significant control on 10 April 2020 (1 page)
1 March 2020Appointment of Mr Shehzad Ali Khan as a director on 1 March 2020 (2 pages)
4 November 2019Confirmation statement made on 4 November 2019 with updates (5 pages)
15 October 2019Registration of charge 120681970003, created on 11 October 2019 (33 pages)
17 September 2019Registration of charge 120681970001, created on 13 September 2019 (41 pages)
17 September 2019Registration of charge 120681970002, created on 13 September 2019 (34 pages)
25 June 2019Incorporation
Statement of capital on 2019-06-25
  • GBP 1
(27 pages)