ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Contracting Solutions Group (Holdings) Plc

Contracting Solutions Group (Holdings) Plc is a liquidation company incorporated on 13 March 2007 with the registered office located in London, Greater London. Contracting Solutions Group (Holdings) Plc was registered 18 years ago.
Status
Liquidation
In compulsory liquidation since 9 years ago
Company No
06156867
Public limited company
Age
18 years
Incorporated 13 March 2007
Size
Large
Turnover is over £54M
Over 250 employees
Confirmation
Overdue
Confirmation statement overdue by 3085 days
Awaiting first confirmation statement
Dated 13 March 2017
Was due on 27 March 2017 (8 years ago)
Accounts
Overdue
Accounts overdue by 5516 days
For period 1 Feb31 Jan 2009 (1 year)
Accounts type is Group
Next accounts for period 31 January 2010
Was due on 31 July 2010 (15 years ago)
Contact
Address
GRANT THORNTON UK LLP
30 Finsbury Square
London
EC2P 2YU
Same address for the past 9 years
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
10
Controllers (PSC)
-
Director • Secretary • British • Lives in England • Born in Jan 1972
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Brown Bros (Fish Merchants) Limited
Jason Marcus Brewer is a mutual person.
Active
London & Towergate Properties Limited
Jason Marcus Brewer is a mutual person.
Active
Ratetrim Limited
Jason Marcus Brewer is a mutual person.
Active
S. Foreman Instrument Services Limited
Jason Marcus Brewer is a mutual person.
Active
Punch Bowl & Laceys (Cleethorpes) Limited
Jason Marcus Brewer is a mutual person.
Active
First Equipment Limited
Jason Marcus Brewer is a mutual person.
Active
Ex Logistics Limited
Jason Marcus Brewer is a mutual person.
Active
Danmat Motors Limited
Jason Marcus Brewer is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2008–2009)
Period Ended
31 Jan 2009
For period 31 Jan31 Jan 2009
Traded for 12 months
Cash in Bank
£3.37M
Increased by £3.28M (+3730%)
Turnover
£234.17M
Increased by £128.34M (+121%)
Employees
398
Decreased by 26 (-6%)
Total Assets
£73.25M
Decreased by £69K (-0%)
Total Liabilities
-£72.69M
Increased by £1.42M (+2%)
Net Assets
£559K
Decreased by £1.49M (-73%)
Debt Ratio (%)
99%
Increased by 2.03% (+2%)
Latest Activity
Insolvency Filed
8 Years Ago on 3 Apr 2017
Registered Address Changed
9 Years Ago on 18 Feb 2016
Liquidator Appointed
9 Years Ago on 17 Feb 2016
Court Order to Wind Up
9 Years Ago on 15 Jan 2016
Court Order to Wind Up
9 Years Ago on 12 Jan 2016
Restoration Court Order
9 Years Ago on 21 Oct 2015
Compulsory Dissolution
14 Years Ago on 15 Feb 2011
Compulsory Gazette Notice
14 Years Ago on 2 Nov 2010
Raymond Trew Resigned
15 Years Ago on 30 Jun 2010
Confirmation Submitted
15 Years Ago on 29 Jun 2010
Get Credit Report
Discover Contracting Solutions Group (Holdings) Plc's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Progress report in a winding up by the court
Submitted on 18 Mar 2019
Progress report in a winding up by the court
Submitted on 26 Apr 2018
Insolvency filing
Submitted on 3 Apr 2017
Registered office address changed from 3 Henley Business Park Doddington Road Lincoln LN6 3QR to 30 Finsbury Square London EC2P 2YU on 18 February 2016
Submitted on 18 Feb 2016
Appointment of a liquidator
Submitted on 17 Feb 2016
Order of court to wind up
Submitted on 15 Jan 2016
Order of court to wind up
Submitted on 12 Jan 2016
Restoration by order of the court
Submitted on 21 Oct 2015
Final Gazette dissolved via compulsory strike-off
Submitted on 15 Feb 2011
Declaration that part of the property/undertaking: released/ceased /whole /charge no 5
Submitted on 12 Nov 2010
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year