UKBizDB.co.uk

ERNEST IRELAND CONSTRUCTION LIMITED

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

This company is commonly known as Ernest Ireland Construction Limited. The company was founded 47 years ago and was given the registration number 01294261. The firm's registered office is in LONDON. You can find them at 4 Abbey Orchard Street, , London, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:ERNEST IRELAND CONSTRUCTION LIMITED
Company Number:01294261
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:14 January 1977
End of financial year:31 December 2016
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

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

Secretary02 August 2007Active
Faggotters Green, 15 Littlemead Ashley, Box, SN13 8AH

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

Secretary01 July 2017Active
Pen-Y-Coed, 5 Mill Road Lisvane, Cardiff, CF14 0XA

Director-Active
12 St Winifreds Drive, Combe Down, Bath, BA2 7HR

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

Director01 September 2008Active
24 Entry Hill, Bath, BA2 5NQ

Director-Active
Faggotters Green, 15 Littlemead Ashley, Box, SN13 8AH

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

Director01 July 2017Active
Carillion House, 84 Salop Street, Wolverhampton, United Kingdom, WV3 0SR

Director01 September 2008Active
Ashanti Trelever Road, Mabe Penryn Cornwall, Falmouth, TR10 9EX

Director-Active
80 Harewood Avenue, Boscombe, Bournemouth, BH7 6NR

Director-Active
24 Birch Street, Wolverhampton, WV1 4HY

Corporate Director06 November 2001Active
24 Birch Street, Wolverhampton, WV1 4HY

Corporate Director06 November 2001Active

People with Significant Control

Carillion Jm 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:
  • 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
2018-10-03Address

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

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
2018-07-13Insolvency

Liquidation compulsory winding up order.

Download
2018-07-02Officers

Termination secretary company with name termination date.

Download
2018-07-02Officers

Termination director company with name termination date.

Download
2018-07-02Officers

Termination director company with name termination date.

Download
2018-02-01Confirmation statement

Confirmation statement with no updates.

Download
2017-07-10Officers

Appoint person secretary company with name date.

Download
2017-07-10Officers

Appoint person director company with name date.

Download
2017-07-07Officers

Termination secretary company with name termination date.

Download
2017-07-06Officers

Termination director company with name termination date.

Download
2017-06-21Accounts

Accounts with accounts type dormant.

Download
2017-02-01Confirmation statement

Confirmation statement with updates.

Download
2016-06-25Accounts

Accounts with accounts type dormant.

Download
2016-02-01Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-02Accounts

Accounts with accounts type dormant.

Download
2015-03-09Officers

Change person director company with change date.

Download
2015-03-09Officers

Change person director company with change date.

Download
2015-03-09Officers

Change person secretary company with change date.

Download
2015-03-02Address

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

Download
2015-02-02Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-26Accounts

Accounts with accounts type dormant.

Download
2014-02-03Annual return

Annual return company with made up date full list shareholders.

Download
2013-09-02Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.