This company is commonly known as Carillion Construction (contracts) Limited. The company was founded 104 years ago and was given the registration number 00156617. The firm's registered office is in LEEDS. You can find them at Pwc, 8th Floor Central Square, Leeds, West Yorkshire. This company's SIC code is 99999 - Dormant Company.
Name | : | CARILLION CONSTRUCTION (CONTRACTS) LIMITED |
---|---|---|
Company Number | : | 00156617 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 02 July 1919 |
End of financial year | : | 31 December 2016 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Pwc, 8th Floor Central Square, Leeds, West Yorkshire, LS1 4DL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
126 Grove Park, London, SE5 8LD | Secretary | - | Active |
Beesdau House Mount Road, Tettenhall Wood, Wolverhampton, WV6 8HT | Secretary | 29 September 1999 | Active |
40 Landford Road, London, SW15 1AG | Secretary | - | Active |
Broome House, Chapel Lane Knockin Heath, Oswestry, SY10 8EB | Secretary | 01 March 1996 | Active |
2 Bradshaw Close, The Fairways, Brampton, PE28 4UZ | Secretary | 01 July 1996 | Active |
Carillion House, 84 Salop Street, Wolverhampton, United Kingdom, WV3 0SR | Secretary | 01 December 2001 | Active |
9 Tithe Meadows, Virgina Water, GU25 4EU | Director | - | Active |
6 Bramwell Drive, Highfields, Cheslyn Hay, WS6 7PQ | Director | 31 March 2003 | Active |
16 Dale Close, Hitchin, SG4 9AS | Director | - | Active |
Halston House, Lea Cross, Ne Shrewsbury, SY5 8JQ | Director | 31 December 2004 | Active |
16 Avenue Road, Teddington, TW11 0BT | Director | 01 March 1996 | Active |
46 Ridgeway, Wargrave, RG10 8AS | Director | - | Active |
11 Ranelagh Drive North, Grassenoale, Liverpool, L19 9DS | Director | - | Active |
The Boundary Ballards Farm Road, South Croydon, CR2 7JA | Director | - | Active |
Heron Lodge, 3 Barrington Park Gardens, Chalfont St Giles, HP8 4SS | Director | 22 February 1993 | Active |
17 Larkspur Close, Wokingham, RG11 2NA | Director | - | Active |
Carillion House, 84 Salop Street, Wolverhampton, United Kingdom, WV3 0SR | Director | 04 March 2008 | Active |
Hameldown, Higham, Reading, RG7 5UJ | Director | - | Active |
404 Finchampstead Road, Finchampstead, Wokingham, RG40 3RA | Director | - | Active |
Mingary, The Dell, Vernham Dean, SP11 0LF | Director | - | Active |
Aughton, 36 St Albans Road, Reigate, RH2 9LN | Director | - | Active |
1 Blades Close, Leatherhead, KT22 7JY | Director | 27 April 1995 | Active |
Windygates, 40 Four Oaks Road, Sutton Coldfield, B74 2TL | Director | 01 March 1996 | Active |
81 Esher Road, East Molesey, KT8 0AQ | Director | - | Active |
Carillion House, 84 Salop Street, Wolverhampton, United Kingdom, WV3 0SR | Director | 01 July 2017 | Active |
19 Lancaster Road, Twickenham, TW1 1HR | Director | - | Active |
2 Bradshaw Close, The Fairways, Brampton, PE28 4UZ | Director | 01 March 1996 | Active |
Carillion House, 84 Salop Street, Wolverhampton, United Kingdom, WV3 0SR | Director | 19 December 2008 | Active |
357 Avenue De Fabron, Nice F-06200, France, | Director | 01 July 1997 | Active |
33 Wyvern Road, Sutton Coldfield, B74 2PS | Director | 01 March 1996 | Active |
29 Mount Pleasant Close, Lightwater, GU18 5TR | Director | - | Active |
Greatfield, Isington, Near Alton, GU34 4PJ | Director | 16 May 2001 | Active |
Old Orchard, The Street Ubley, Bristol, BS18 8PJ | Director | - | Active |
1 Mclean Drive, Priorslee, Telford, TF2 9RT | Director | 18 July 2003 | Active |
2 Autumn Walk, Wargrave, Reading, RG10 8BS | Director | - | Active |
Carillion Construction Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Crown House, Birch Street, Wolverhampton, United Kingdom, WV1 4JX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2019-07-22 | Address | Change registered office address company with date old address new address. | Download |
2018-10-02 | Persons with significant control | Change to a person with significant control. | Download |
2018-10-01 | Address | Change registered office address company with date old address new address. | Download |
2018-08-29 | Insolvency | Liquidation compulsory winding up order. | Download |
2018-08-13 | Officers | Termination director company with name termination date. | Download |
2018-08-13 | Officers | Termination director company with name termination date. | Download |
2018-08-13 | Officers | Termination secretary company with name termination date. | Download |
2017-12-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-07 | Officers | Appoint person director company with name date. | Download |
2017-07-06 | Officers | Termination director company with name termination date. | Download |
2017-06-22 | Accounts | Accounts with accounts type dormant. | Download |
2016-12-21 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-24 | Accounts | Accounts with accounts type dormant. | Download |
2015-12-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-27 | Accounts | Accounts with accounts type dormant. | Download |
2015-03-09 | Officers | Change person director company with change date. | Download |
2015-03-09 | Officers | Change person director company with change date. | Download |
2015-03-09 | Officers | Change person secretary company with change date. | Download |
2015-03-02 | Address | Change registered office address company with date old address new address. | Download |
2015-03-02 | Address | Change registered office address company with date old address new address. | Download |
2014-12-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-06-26 | Accounts | Accounts with accounts type dormant. | Download |
2013-12-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-09-02 | Accounts | Accounts with accounts type dormant. | Download |
2013-01-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.