UKBizDB.co.uk

CARILLION REGENERATION LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Carillion Regeneration Limited. The company was founded 32 years ago and was given the registration number 02630590. The firm's registered office is in LONDON. You can find them at 4 Abbey Orchard Street, , London, . This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:CARILLION REGENERATION LIMITED
Company Number:02630590
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:18 July 1991
End of financial year:31 December 2017
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings

Office Address & Contact

Registered Address:4 Abbey Orchard Street, London, SW1P 2HT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bank Cottage Haywards Heath Road, Balcombe, Haywards Heath, RH17 6NF

Secretary-Active
Carillion House, 84 Salop Street, Wolverhampton, United Kingdom, WV3 0SR

Secretary29 September 1999Active
Carillion House, 84 Salop Street, Wolverhampton, United Kingdom, WV3 0SR

Secretary01 July 2017Active
Broome House, Chapel Lane Knockin Heath, Oswestry, SY10 8EB

Secretary01 June 1995Active
2 Bradshaw Close, The Fairways, Brampton, PE28 4UZ

Secretary01 July 1996Active
6 South View Close, Codsall, Wolverhampton, WV8 2JD

Secretary01 December 1992Active
Carillion House, 84 Salop Street, Wolverhampton, United Kingdom, WV3 0SR

Director02 April 2007Active
18 Hampton Road, Worcester Park, KT4 8ET

Director-Active
Ashtrees Little Hyde Lane, Fryerning, Ingatestone, CM4 0HJ

Director-Active
17 Chamberlain Road, Hanbury Park, St Johns, WR2 4PP

Director01 June 1995Active
Crown House, Birch Street, Wolverhampton, United Kingdom, WV1 4JX

Director30 November 2018Active
Crown House, Birch Street, Wolverhampton, United Kingdom, WV1 4JX

Director01 June 1995Active
12 Spithead Close, Seaview, PO34 5AZ

Director16 May 2001Active
Carillion House, 84 Salop Street, Wolverhampton, United Kingdom, WV3 0SR

Director10 June 2016Active
The Croft, Uttoxeter Road Abbots Bromley, Rugeley, WS15 3EQ

Director01 December 1992Active
Carillion House, 84 Salop Street, Wolverhampton, United Kingdom, WV3 0SR

Director31 October 2016Active
Stratton Court, Long Common, Claverley, WV5 7AX

Director01 December 1992Active
Broome House, Chapel Lane Knockin Heath, Oswestry, SY10 8EB

Director01 June 1995Active
Carillion House, 84 Salop Street, Wolverhampton, United Kingdom, WV3 0SR

Director17 August 2007Active
11 Carrwood, Knutsford, WA16 8NG

Director05 January 2004Active
33 Wyvern Road, Sutton Coldfield, B74 2PS

Director01 June 1995Active
Old Meadow, Stockton Road, Abberley, WR6 6AT

Director01 June 1995Active

People with Significant Control

Carillion Plc
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2019-04-26Address

Change registered office address company with date old address new address.

Download
2019-04-25Officers

Termination director company with name termination date.

Download
2019-04-25Officers

Termination director company with name termination date.

Download
2019-04-09Insolvency

Liquidation compulsory winding up order.

Download
2018-12-12Officers

Appoint person director company with name date.

Download
2018-12-12Officers

Termination director company with name termination date.

Download
2018-10-22Accounts

Accounts with accounts type total exemption full.

Download
2018-10-01Officers

Change person director company with change date.

Download
2018-10-01Address

Change registered office address company with date old address new address.

Download
2018-10-01Persons with significant control

Change to a person with significant control.

Download
2018-09-13Officers

Termination secretary company with name termination date.

Download
2018-06-25Confirmation statement

Confirmation statement with no updates.

Download
2017-11-07Resolution

Resolution.

Download
2017-10-03Accounts

Accounts with accounts type full.

Download
2017-09-25Officers

Termination director company with name termination date.

Download
2017-07-10Officers

Appoint person secretary company with name date.

Download
2017-07-07Officers

Termination secretary company with name termination date.

Download
2017-06-22Confirmation statement

Confirmation statement with updates.

Download
2017-03-06Officers

Change person director company with change date.

Download
2017-01-03Officers

Change person director company with change date.

Download
2016-10-31Officers

Appoint person director company with name date.

Download
2016-10-31Officers

Termination director company with name termination date.

Download
2016-10-08Accounts

Accounts with accounts type full.

Download
2016-06-22Annual return

Annual return company with made up date full list shareholders.

Download
2016-06-10Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.