This company is commonly known as Carillion Construction (west Indies) Limited. The company was founded 57 years ago and was given the registration number 00883233. The firm's registered office is in LEEDS. You can find them at Pwc 8th Floor Central Square, 29 Wellington Street, Leeds, West Yorkshire. This company's SIC code is 41201 - Construction of commercial buildings.
Name | : | CARILLION CONSTRUCTION (WEST INDIES) LIMITED |
---|---|---|
Company Number | : | 00883233 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 11 July 1966 |
End of financial year | : | 31 December 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Pwc 8th Floor Central Square, 29 Wellington Street, Leeds, West Yorkshire, LS1 4DL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Beesdau House Mount Road, Tettenhall Wood, Wolverhampton, WV6 8HT | Secretary | 29 September 1999 | Active |
Broome House, Chapel Lane Knockin Heath, Oswestry, SY10 8EB | Secretary | 24 August 1992 | Active |
2 Bradshaw Close, The Fairways, Brampton, PE28 4UZ | Secretary | 01 July 1996 | Active |
Crown House, Birch Street, Wolverhampton, United Kingdom, WV1 4JX | Secretary | 01 December 2001 | Active |
Silver Trees 32 Grove Lane, Wightwick, Wolverhampton, WV6 8NJ | Secretary | - | Active |
Channers High Street, Hurley, Maidenhead, SL6 5LT | Director | 20 March 1997 | Active |
10 Loch Drive, Helensburgh, G84 8PY | Director | 13 June 2005 | Active |
55 Colin Avenue, Toronto, Canada, | Director | 13 June 2005 | Active |
Carillion Canada Inc, 7077 Keele Street, 4th Floor Concord, Ontario, Canada, L4K 0B6 | Director | 28 October 2011 | Active |
1 Cruchfield Cottages, Hawthorne Hill, Warfield, Bracknell, RG42 6HL | Director | 20 March 1997 | Active |
Le Groeg 54 Clifton Road, Tettenhall, Wolverhampton, WV6 9AP | Director | - | Active |
12 Spithead Close, Seaview, PO34 5AZ | Director | 16 May 2001 | Active |
Carillion House, 84 Salop Street, Wolverhampton, United Kingdom, WV3 0SR | Director | 18 August 2017 | Active |
Overbury 1 Kenderdine Close, Bednall, Stafford, ST17 0YS | Director | 22 May 1998 | Active |
49 Broad Lane South, Wednesfield, Wolverhampton, WV11 3RX | Director | 02 January 2001 | Active |
Broome House, Chapel Lane Knockin Heath, Oswestry, SY10 8EB | Director | 01 January 1996 | Active |
2 Bradshaw Close, The Fairways, Brampton, PE28 4UZ | Director | 06 February 1995 | Active |
Crown House, Birch Street, Wolverhampton, United Kingdom, WV1 4JX | Director | 15 September 2014 | Active |
Woodlands, Church End, Bishampton, Pershore, WR10 2LT | Director | 20 March 1997 | Active |
Kyodondo, Beech Avenue, Effingham, KT24 5PJ | Director | - | Active |
White Lodge, 1 Stream Road, Wordsley, DY8 5QU | Director | 01 July 1996 | Active |
15 Fairlawn Avenue, London, W4 5EF | Director | 07 January 2000 | Active |
Sycamore Court Gawsworth New Hall, Church Lane, Macclesfield, SK11 9RQ | Director | - | Active |
Silver Trees 32 Grove Lane, Wightwick, Wolverhampton, WV6 8NJ | Director | - | Active |
35 Burghley Avenue, New Malden, KT3 4SW | Director | 18 March 2002 | Active |
Apartment 6c, La. Riviera, Westmoonings, Trinidad And Tabago, | Director | 02 December 2002 | 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 | |
---|---|---|---|
2019-07-19 | Address | Change registered office address company with date old address new address. | Download |
2018-12-21 | Officers | Termination secretary company with name termination date. | Download |
2018-11-05 | Insolvency | Liquidation compulsory winding up order. | Download |
2018-10-19 | Officers | Termination director company with name termination date. | Download |
2018-10-02 | Persons with significant control | Change to a person with significant control. | Download |
2018-10-02 | Officers | Change person director company with change date. | Download |
2018-10-01 | Officers | Change person secretary company with change date. | Download |
2018-10-01 | Address | Change registered office address company with date old address new address. | Download |
2018-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-15 | Officers | Termination director company with name termination date. | Download |
2017-11-02 | Accounts | Accounts with accounts type dormant. | Download |
2017-09-25 | Officers | Termination director company with name termination date. | Download |
2017-08-18 | Officers | Termination director company with name termination date. | Download |
2017-08-18 | Officers | Appoint person director company with name date. | Download |
2017-05-16 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-08 | Accounts | Accounts with accounts type full. | Download |
2016-05-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-01 | Accounts | Accounts with accounts type full. | Download |
2015-05-08 | Annual return | Annual return company with made up date full list shareholders. | 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 |
2014-12-19 | Auditors | Auditors resignation company. | Download |
2014-12-19 | Auditors | Auditors resignation company. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.