CHARLES MAY CONSTRUCTION LIMITED

Register to unlock more data on OkredoRegister

CHARLES MAY CONSTRUCTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04514629

Incorporation date

19/08/2002

Size

Total Exemption Small

Contacts

Registered address

Registered address

Anglia House, 6 Central Avenue, St. Andrews Business Park, Norwich NR7 0HRCopy
copy info iconCopy
See on map
Latest events (Record since 19/08/2002)
dot icon19/11/2025
Statement of affairs
dot icon19/11/2025
Registered office address changed from Causeway House 1 Dane Street Bishop's Stortford Hertfordshire CM23 3BT to Anglia House, 6 Central Avenue St. Andrews Business Park Norwich NR7 0HR on 2025-11-19
dot icon22/08/2025
Liquidators' statement of receipts and payments to 2025-06-22
dot icon22/08/2024
Liquidators' statement of receipts and payments to 2024-06-22
dot icon25/08/2023
Liquidators' statement of receipts and payments to 2023-06-22
dot icon17/08/2022
Liquidators' statement of receipts and payments to 2022-06-22
dot icon10/02/2022
Insolvency filing
dot icon18/12/2021
Appointment of a voluntary liquidator
dot icon17/12/2021
Removal of liquidator by court order
dot icon04/11/2021
Insolvency filing
dot icon13/10/2021
Appointment of a voluntary liquidator
dot icon13/10/2021
Removal of liquidator by court order
dot icon13/08/2021
Liquidators' statement of receipts and payments to 2021-06-22
dot icon30/09/2020
Registered office address changed from 7th Floor Dashwood House 269 Old Broad Street London EC2M 1QS to Causeway House 1 Dane Street Bishop's Stortford Hertfordshire CM23 3BT on 2020-09-30
dot icon05/09/2020
Liquidators' statement of receipts and payments to 2020-06-22
dot icon04/09/2019
Liquidators' statement of receipts and payments to 2019-06-22
dot icon31/07/2018
Liquidators' statement of receipts and payments to 2018-06-22
dot icon22/08/2017
Liquidators' statement of receipts and payments to 2017-06-22
dot icon18/08/2016
Liquidators' statement of receipts and payments to 2016-06-22
dot icon23/07/2015
Liquidators' statement of receipts and payments to 2015-06-22
dot icon02/07/2014
Total exemption small company accounts made up to 2014-02-28
dot icon02/07/2014
Registered office address changed from 4-6 Rose Drive Southminster Essex CM0 7JA United Kingdom on 2014-07-02
dot icon02/07/2014
Previous accounting period extended from 2013-12-31 to 2014-02-28
dot icon01/07/2014
Declaration of solvency
dot icon01/07/2014
Appointment of a voluntary liquidator
dot icon01/07/2014
Resolutions
dot icon28/08/2013
Annual return made up to 2013-08-19 with full list of shareholders
dot icon03/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon20/08/2012
Annual return made up to 2012-08-19 with full list of shareholders
dot icon04/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon31/08/2011
Annual return made up to 2011-08-19 with full list of shareholders
dot icon19/04/2011
Total exemption small company accounts made up to 2010-12-31
dot icon19/08/2010
Annual return made up to 2010-08-19 with full list of shareholders
dot icon19/08/2010
Register inspection address has been changed
dot icon22/03/2010
Total exemption small company accounts made up to 2009-12-31
dot icon04/12/2009
Current accounting period extended from 2009-03-31 to 2009-12-31
dot icon02/09/2009
Return made up to 19/08/09; full list of members
dot icon25/06/2009
Appointment terminated director garry cattle
dot icon16/12/2008
Director's change of particulars / peter hawkins / 19/11/2008
dot icon27/11/2008
Accounting reference date shortened from 31/08/2009 to 31/03/2009
dot icon18/11/2008
Total exemption small company accounts made up to 2008-08-31
dot icon08/10/2008
Certificate of change of name
dot icon05/09/2008
Return made up to 19/08/08; full list of members
dot icon05/09/2008
Registered office changed on 05/09/2008 from 4-6 rose drive southminster essex CM0 7JA
dot icon05/09/2008
Location of debenture register
dot icon05/09/2008
Location of register of members
dot icon05/09/2008
Director and secretary's change of particulars / ian cubberley / 05/09/2008
dot icon26/03/2008
Registered office changed on 26/03/2008 from 4 rose drive southminster essex CM0 7JA
dot icon03/01/2008
Total exemption small company accounts made up to 2007-08-31
dot icon30/11/2007
Return made up to 19/08/07; full list of members
dot icon17/10/2007
Director resigned
dot icon17/10/2007
Secretary resigned
dot icon17/10/2007
New director appointed
dot icon17/10/2007
New director appointed
dot icon17/10/2007
New secretary appointed
dot icon17/10/2007
New director appointed
dot icon02/11/2006
Total exemption small company accounts made up to 2006-08-31
dot icon26/10/2006
Director resigned
dot icon24/08/2006
Return made up to 19/08/06; full list of members
dot icon04/07/2006
Director's particulars changed
dot icon04/07/2006
Director's particulars changed
dot icon04/07/2006
Director's particulars changed
dot icon04/07/2006
Registered office changed on 04/07/06 from: 8 longship way maldon essex CM9 6UG
dot icon03/07/2006
Director's particulars changed
dot icon03/07/2006
Registered office changed on 03/07/06 from: 4 rose drive southminster essex CM0 7JA
dot icon03/07/2006
Director's particulars changed
dot icon21/12/2005
Total exemption small company accounts made up to 2005-08-31
dot icon23/08/2005
Return made up to 19/08/05; full list of members
dot icon23/08/2005
Location of register of members (non legible)
dot icon22/07/2005
New director appointed
dot icon23/12/2004
Total exemption small company accounts made up to 2004-08-31
dot icon01/09/2004
Return made up to 19/08/04; full list of members
dot icon12/12/2003
Total exemption small company accounts made up to 2003-08-31
dot icon29/10/2003
Accounting reference date shortened from 30/09/03 to 31/08/03
dot icon29/08/2003
Return made up to 19/08/03; full list of members
dot icon09/09/2002
Ad 19/08/02--------- £ si 99@1=99 £ ic 1/100
dot icon09/09/2002
Accounting reference date extended from 31/08/03 to 30/09/03
dot icon20/08/2002
New secretary appointed;new director appointed
dot icon20/08/2002
New director appointed
dot icon20/08/2002
Director resigned
dot icon20/08/2002
Secretary resigned
dot icon20/08/2002
Registered office changed on 20/08/02 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon19/08/2002
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/02/2014
dot iconNext confirmation date
19/08/2016
dot iconLast change occurred
28/02/2014

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
28/02/2014
dot iconNext account date
28/02/2015
dot iconNext due on
30/11/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
19/08/2002 - 19/08/2002
16011
London Law Services Limited
Nominee Director
19/08/2002 - 19/08/2002
15403
Hart, Raymond Leonard
Director
19/08/2002 - Present
3
Cubberley, Ian James
Director
01/09/2007 - Present
7
Mr Peter Arthur Hawkins
Director
01/09/2007 - Present
4

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHARLES MAY CONSTRUCTION LIMITED

CHARLES MAY CONSTRUCTION LIMITED is an(a) Liquidation company incorporated on 19/08/2002 with the registered office located at Anglia House, 6 Central Avenue, St. Andrews Business Park, Norwich NR7 0HR. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHARLES MAY CONSTRUCTION LIMITED?

toggle

CHARLES MAY CONSTRUCTION LIMITED is currently Liquidation. It was registered on 19/08/2002 .

Where is CHARLES MAY CONSTRUCTION LIMITED located?

toggle

CHARLES MAY CONSTRUCTION LIMITED is registered at Anglia House, 6 Central Avenue, St. Andrews Business Park, Norwich NR7 0HR.

What does CHARLES MAY CONSTRUCTION LIMITED do?

toggle

CHARLES MAY CONSTRUCTION LIMITED operates in the Other building completion and finishing (43.39 - SIC 2007) sector.

What is the latest filing for CHARLES MAY CONSTRUCTION LIMITED?

toggle

The latest filing was on 19/11/2025: Statement of affairs.