CARILLION CONSTRUCTION OVERSEAS LIMITED

Register to unlock more data on OkredoRegister

CARILLION CONSTRUCTION OVERSEAS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

01270381

Incorporation date

26/07/1976

Size

-

Contacts

Registered address

Registered address

Pwc 8th Floor Central House, 29 Wellington Street, Leeds, West Yorkshire LS1 4DLCopy
copy info iconCopy
See on map
Latest events (Record since 26/07/1976)
dot icon22/07/2019
Registered office address changed from Crown House Birch Street Wolverhampton WV1 4JX United Kingdom to Pwc 8th Floor Central House 29 Wellington Street Leeds West Yorkshire LS1 4DL on 2019-07-22
dot icon14/11/2018
Termination of appointment of Lee James Mills as a director on 2018-11-08
dot icon13/11/2018
Notice to Registrar of Companies of Notice of disclaimer
dot icon17/10/2018
Termination of appointment of Richard Francis Tapp as a secretary on 2018-10-17
dot icon04/10/2018
Order of court to wind up
dot icon02/10/2018
Change of details for Carillion Construction Limited as a person with significant control on 2018-10-01
dot icon01/10/2018
Secretary's details changed for Mr Richard Francis Tapp on 2018-10-01
dot icon01/10/2018
Director's details changed for Mr Lee James Mills on 2018-10-01
dot icon01/10/2018
Registered office address changed from Carillion House 84 Salop Street Wolverhampton WV3 0SR to Crown House Birch Street Wolverhampton WV1 4JX on 2018-10-01
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon13/09/2018
Termination of appointment of Westley Maffei as a secretary on 2018-09-11
dot icon24/08/2018
Termination of appointment of Andrew Jones as a director on 2018-08-23
dot icon27/06/2018
Director's details changed for Andrew Jones on 2018-06-25
dot icon08/03/2018
Appointment of Andrew Jones as a director on 2018-03-08
dot icon22/12/2017
Confirmation statement made on 2017-12-21 with no updates
dot icon06/11/2017
Accounts for a dormant company made up to 2016-12-31
dot icon25/09/2017
Termination of appointment of Zafar Iqbal Khan as a director on 2017-09-11
dot icon25/09/2017
Termination of appointment of Adam Green as a director on 2017-09-18
dot icon10/07/2017
Appointment of Westley Maffei as a secretary on 2017-07-01
dot icon07/07/2017
Termination of appointment of Timothy Francis George as a secretary on 2017-06-30
dot icon03/01/2017
Director's details changed for Mr Zafar Iqbal Khan on 2017-01-01
dot icon21/12/2016
Confirmation statement made on 2016-12-21 with updates
dot icon17/11/2016
Appointment of Mr Timothy Francis George as a secretary on 2016-11-17
dot icon31/10/2016
Appointment of Zafar Iqbal Khan as a director on 2016-10-31
dot icon31/10/2016
Termination of appointment of Richard John Adam as a director on 2016-10-31
dot icon25/06/2016
Accounts for a dormant company made up to 2015-12-31
dot icon21/12/2015
Annual return made up to 2015-12-21 with full list of shareholders
dot icon20/08/2015
Accounts for a dormant company made up to 2014-12-31
dot icon09/03/2015
Director's details changed for Mr Lee James Mills on 2015-03-02
dot icon09/03/2015
Secretary's details changed for Mr Richard Francis Tapp on 2015-03-02
dot icon06/03/2015
Director's details changed for Adam Green on 2015-03-02
dot icon04/03/2015
Director's details changed for Mr Richard John Adam on 2015-03-02
dot icon02/03/2015
Registered office address changed from 24 Birch Street Wolverhampton WV1 4HY to Carillion House 84 Salop Street Wolverhampton WV3 0SR on 2015-03-02
dot icon22/12/2014
Annual return made up to 2014-12-21 with full list of shareholders
dot icon22/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon23/12/2013
Annual return made up to 2013-12-21 with full list of shareholders
dot icon02/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon03/01/2013
Annual return made up to 2012-12-21 with full list of shareholders
dot icon22/06/2012
Accounts for a dormant company made up to 2011-12-31
dot icon03/01/2012
Termination of appointment of John Mcdonough as a director
dot icon21/12/2011
Annual return made up to 2011-12-21 with full list of shareholders
dot icon15/12/2011
Appointment of Mr Lee James Mills as a director
dot icon12/10/2011
Director's details changed for Adam Green on 2011-10-12
dot icon16/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon21/12/2010
Annual return made up to 2010-12-21 with full list of shareholders
dot icon23/08/2010
Accounts for a dormant company made up to 2009-12-31
dot icon17/08/2010
Director's details changed for Richard John Adam on 2010-08-09
dot icon20/07/2010
Registered office address changed from Birch Street Wolverhampton West Midlands WV1 4HY on 2010-07-20
dot icon22/12/2009
Annual return made up to 2009-12-21 with full list of shareholders
dot icon21/10/2009
Secretary's details changed for Richard Francis Tapp on 2009-10-01
dot icon20/10/2009
Director's details changed for Richard John Adam on 2009-10-01
dot icon15/10/2009
Director's details changed for John Mcdonough on 2009-10-01
dot icon20/07/2009
Director appointed adam green
dot icon09/07/2009
Appointment terminated director roger robinson
dot icon18/05/2009
Accounts for a dormant company made up to 2008-12-31
dot icon22/12/2008
Return made up to 21/12/08; full list of members
dot icon01/09/2008
Accounts for a dormant company made up to 2007-12-31
dot icon02/07/2008
Resolutions
dot icon03/01/2008
Return made up to 21/12/07; full list of members
dot icon21/11/2007
Director resigned
dot icon21/11/2007
New director appointed
dot icon20/11/2007
Director resigned
dot icon20/11/2007
New director appointed
dot icon20/11/2007
New director appointed
dot icon07/11/2007
Accounts for a dormant company made up to 2006-12-31
dot icon03/01/2007
Return made up to 21/12/06; full list of members
dot icon31/10/2006
Accounts for a dormant company made up to 2005-12-31
dot icon12/01/2006
Return made up to 21/12/05; full list of members
dot icon26/10/2005
Accounts for a dormant company made up to 2004-12-31
dot icon22/07/2005
Secretary's particulars changed
dot icon24/02/2005
Director resigned
dot icon24/02/2005
New director appointed
dot icon10/01/2005
Return made up to 21/12/04; full list of members
dot icon15/06/2004
Accounts for a dormant company made up to 2003-12-31
dot icon21/01/2004
Return made up to 21/12/03; full list of members
dot icon03/06/2003
Accounts for a dormant company made up to 2002-12-31
dot icon08/05/2003
Director resigned
dot icon08/05/2003
New director appointed
dot icon17/01/2003
Return made up to 21/12/02; full list of members
dot icon21/08/2002
Total exemption small company accounts made up to 2001-12-31
dot icon09/01/2002
Return made up to 21/12/01; full list of members
dot icon09/01/2002
New secretary appointed
dot icon09/01/2002
Secretary resigned
dot icon08/11/2001
Resolutions
dot icon08/11/2001
Resolutions
dot icon08/11/2001
Resolutions
dot icon08/11/2001
Resolutions
dot icon27/10/2001
Accounts for a dormant company made up to 2000-12-31
dot icon12/06/2001
New director appointed
dot icon04/06/2001
Director resigned
dot icon22/12/2000
Return made up to 21/12/00; full list of members
dot icon30/10/2000
Full accounts made up to 1999-12-31
dot icon13/01/2000
Return made up to 01/01/00; full list of members
dot icon16/12/1999
Registered office changed on 16/12/99 from: construction house birch street wolverhampton WV1 4HY
dot icon18/10/1999
Secretary resigned
dot icon18/10/1999
New secretary appointed
dot icon08/08/1999
Full accounts made up to 1998-12-31
dot icon03/08/1999
Certificate of change of name
dot icon13/07/1999
Director resigned
dot icon13/01/1999
Return made up to 01/01/99; full list of members
dot icon15/10/1998
Full accounts made up to 1997-12-31
dot icon19/01/1998
Return made up to 01/01/98; no change of members
dot icon03/11/1997
Full accounts made up to 1996-12-31
dot icon03/05/1997
Full accounts made up to 1995-12-31
dot icon23/01/1997
Secretary's particulars changed;director's particulars changed
dot icon23/01/1997
Return made up to 01/01/97; no change of members
dot icon01/11/1996
Auditor's resignation
dot icon19/10/1996
Secretary's particulars changed;director's particulars changed
dot icon04/08/1996
New secretary appointed
dot icon04/08/1996
Secretary resigned
dot icon22/04/1996
Auditor's resignation
dot icon26/03/1996
Director's particulars changed
dot icon26/03/1996
New secretary appointed
dot icon26/03/1996
New director appointed
dot icon26/03/1996
New director appointed
dot icon26/03/1996
New director appointed
dot icon26/03/1996
Director resigned
dot icon26/03/1996
Director resigned
dot icon26/03/1996
Director resigned
dot icon15/03/1996
Certificate of change of name
dot icon15/03/1996
Registered office changed on 15/03/96 from: 27 hammersmith grove london W6 7EN
dot icon15/03/1996
Secretary resigned
dot icon01/02/1996
Return made up to 01/01/96; full list of members
dot icon13/10/1995
Full accounts made up to 1994-12-31
dot icon06/09/1995
Secretary's particulars changed
dot icon15/03/1995
Director resigned;new director appointed
dot icon30/01/1995
Return made up to 01/01/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon02/11/1994
Full accounts made up to 1993-12-31
dot icon22/04/1994
New director appointed
dot icon22/04/1994
Director resigned
dot icon16/03/1994
Return made up to 01/01/94; full list of members
dot icon01/09/1993
Full accounts made up to 1992-12-31
dot icon25/07/1993
Director resigned
dot icon25/07/1993
New director appointed
dot icon25/07/1993
New director appointed
dot icon25/07/1993
New director appointed
dot icon25/07/1993
Director resigned
dot icon24/01/1993
Return made up to 01/01/93; no change of members
dot icon27/05/1992
Full accounts made up to 1991-12-31
dot icon04/03/1992
Director resigned
dot icon28/01/1992
Return made up to 01/01/92; no change of members
dot icon08/08/1991
Full accounts made up to 1990-12-31
dot icon03/05/1991
Return made up to 05/04/91; full list of members
dot icon14/03/1991
Resolutions
dot icon14/03/1991
Resolutions
dot icon14/03/1991
Resolutions
dot icon26/10/1990
Full accounts made up to 1989-12-31
dot icon14/09/1990
Return made up to 15/08/90; full list of members
dot icon31/07/1990
New director appointed
dot icon27/10/1989
Full accounts made up to 1988-12-31
dot icon24/10/1989
Return made up to 06/07/89; full list of members
dot icon01/03/1989
Director resigned
dot icon07/02/1989
Director resigned
dot icon09/09/1988
Director resigned
dot icon08/09/1988
Secretary resigned;new secretary appointed
dot icon27/05/1988
Return made up to 05/04/88; full list of members
dot icon27/05/1988
Full accounts made up to 1987-12-31
dot icon31/10/1987
Full accounts made up to 1986-12-31
dot icon31/10/1987
Return made up to 16/09/87; full list of members
dot icon15/04/1987
New director appointed
dot icon06/04/1987
Director resigned
dot icon29/09/1986
Full accounts made up to 1985-12-31
dot icon29/09/1986
Return made up to 17/09/86; full list of members
dot icon24/08/1982
Accounts made up to 1981-12-31
dot icon12/01/1982
Certificate of change of name
dot icon26/07/1976
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2017
dot iconNext confirmation date
21/12/2018
dot iconLast change occurred
31/12/2017

Accounts

dot iconLast made up date
31/12/2017
dot iconNext account date
31/12/2018
dot iconNext due on
30/09/2019
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Saville, Richard Cyril Campbell
Director
01/04/1994 - 01/03/1996
52

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CARILLION CONSTRUCTION OVERSEAS LIMITED

CARILLION CONSTRUCTION OVERSEAS LIMITED is an(a) Liquidation company incorporated on 26/07/1976 with the registered office located at Pwc 8th Floor Central House, 29 Wellington Street, Leeds, West Yorkshire LS1 4DL. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CARILLION CONSTRUCTION OVERSEAS LIMITED?

toggle

CARILLION CONSTRUCTION OVERSEAS LIMITED is currently Liquidation. It was registered on 26/07/1976 .

Where is CARILLION CONSTRUCTION OVERSEAS LIMITED located?

toggle

CARILLION CONSTRUCTION OVERSEAS LIMITED is registered at Pwc 8th Floor Central House, 29 Wellington Street, Leeds, West Yorkshire LS1 4DL.

What does CARILLION CONSTRUCTION OVERSEAS LIMITED do?

toggle

CARILLION CONSTRUCTION OVERSEAS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CARILLION CONSTRUCTION OVERSEAS LIMITED?

toggle

The latest filing was on 22/07/2019: Registered office address changed from Crown House Birch Street Wolverhampton WV1 4JX United Kingdom to Pwc 8th Floor Central House 29 Wellington Street Leeds West Yorkshire LS1 4DL on 2019-07-22.