CARILLION CONSTRUCTION (WEST INDIES) LIMITED

Register to unlock more data on OkredoRegister

CARILLION CONSTRUCTION (WEST INDIES) LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

00883233

Incorporation date

11/07/1966

Size

-

Contacts

Registered address

Registered address

Pwc 8th Floor Central Square, 29 Wellington Street, Leeds, West Yorkshire LS1 4DLCopy
copy info iconCopy
See on map
Latest events (Record since 11/07/1966)
dot icon19/07/2019
Registered office address changed from Crown House Birch Street Wolverhampton WV1 4JX United Kingdom to Pwc 8th Floor Central Square 29 Wellington Street Leeds West Yorkshire LS1 4DL on 2019-07-19
dot icon21/12/2018
Termination of appointment of Richard Francis Tapp as a secretary on 2018-12-18
dot icon05/11/2018
Order of court to wind up
dot icon19/10/2018
Termination of appointment of Lee James Mills as a director on 2018-10-17
dot icon02/10/2018
Change of details for Carillion Construction Limited as a person with significant control on 2018-10-01
dot icon02/10/2018
Director's details changed for Mr Lee James Mills 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
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 icon08/05/2018
Confirmation statement made on 2018-05-08 with no updates
dot icon15/02/2018
Termination of appointment of Simon Blaine Scott Buttery as a director on 2016-08-01
dot icon02/11/2017
Accounts for a dormant company made up to 2016-12-31
dot icon25/09/2017
Termination of appointment of Adam Green as a director on 2017-09-18
dot icon18/08/2017
Termination of appointment of Albert James Barclay as a director on 2017-08-18
dot icon18/08/2017
Appointment of Adam Green as a director on 2017-08-18
dot icon16/05/2017
Confirmation statement made on 2017-05-08 with updates
dot icon08/10/2016
Full accounts made up to 2015-12-31
dot icon09/05/2016
Annual return made up to 2016-05-08 with full list of shareholders
dot icon01/10/2015
Full accounts made up to 2014-12-31
dot icon08/05/2015
Annual return made up to 2015-05-08 with full list of shareholders
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 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 icon19/12/2014
Auditor's resignation
dot icon19/12/2014
Auditor's resignation
dot icon07/10/2014
Full accounts made up to 2013-12-31
dot icon15/09/2014
Appointment of Mr Lee James Mills as a director on 2014-09-15
dot icon08/05/2014
Annual return made up to 2014-05-08 with full list of shareholders
dot icon03/10/2013
Full accounts made up to 2012-12-31
dot icon08/05/2013
Annual return made up to 2013-05-08 with full list of shareholders
dot icon18/05/2012
Full accounts made up to 2011-12-31
dot icon08/05/2012
Annual return made up to 2012-05-08 with full list of shareholders
dot icon16/11/2011
Appointment of Simon Blaine Scott Buttery as a director
dot icon17/10/2011
Annual return made up to 2011-05-08 with full list of shareholders
dot icon14/10/2011
Termination of appointment of Graham Brown as a director
dot icon14/10/2011
Termination of appointment of Paul Woodman as a director
dot icon05/10/2011
Full accounts made up to 2010-12-31
dot icon11/05/2011
Annual return made up to 2011-05-07 with full list of shareholders
dot icon21/07/2010
Registered office address changed from Birch Street Wolverhampton West Midlands WV1 4HY on 2010-07-21
dot icon12/05/2010
Annual return made up to 2010-05-07 with full list of shareholders
dot icon08/04/2010
Full accounts made up to 2009-12-31
dot icon05/11/2009
Full accounts made up to 2008-12-31
dot icon22/05/2009
Return made up to 07/05/09; full list of members
dot icon05/09/2008
Full accounts made up to 2007-12-31
dot icon20/05/2008
Return made up to 07/05/08; full list of members
dot icon25/07/2007
Full accounts made up to 2006-12-31
dot icon18/05/2007
Return made up to 07/05/07; full list of members
dot icon12/04/2007
Director resigned
dot icon26/03/2007
Director resigned
dot icon16/08/2006
Full accounts made up to 2005-12-31
dot icon10/05/2006
Return made up to 07/05/06; full list of members
dot icon23/08/2005
Full accounts made up to 2004-12-31
dot icon22/07/2005
Secretary's particulars changed
dot icon21/07/2005
Director resigned
dot icon21/07/2005
Director resigned
dot icon21/07/2005
New director appointed
dot icon21/07/2005
New director appointed
dot icon01/06/2005
Return made up to 07/05/05; full list of members
dot icon29/06/2004
Full accounts made up to 2003-12-31
dot icon28/05/2004
Return made up to 07/05/04; full list of members
dot icon17/03/2004
Director's particulars changed
dot icon03/06/2003
Full accounts made up to 2002-12-31
dot icon22/05/2003
Return made up to 07/05/03; full list of members
dot icon25/02/2003
New director appointed
dot icon16/12/2002
Director resigned
dot icon27/05/2002
Return made up to 07/05/02; full list of members
dot icon09/04/2002
New director appointed
dot icon09/04/2002
Director resigned
dot icon28/03/2002
Full accounts made up to 2001-12-31
dot icon11/02/2002
Amended full accounts made up to 2000-12-31
dot icon11/01/2002
New secretary appointed
dot icon11/01/2002
Secretary resigned
dot icon21/12/2001
Director's particulars changed
dot icon24/07/2001
Director resigned
dot icon13/06/2001
Director's particulars changed
dot icon05/06/2001
New director appointed
dot icon18/05/2001
Return made up to 07/05/01; full list of members
dot icon18/05/2001
Director resigned
dot icon11/05/2001
Full accounts made up to 2000-12-31
dot icon25/01/2001
Director resigned
dot icon25/01/2001
New director appointed
dot icon20/12/2000
Director's particulars changed
dot icon30/10/2000
Full accounts made up to 1999-12-31
dot icon03/07/2000
Director's particulars changed
dot icon22/06/2000
Return made up to 07/05/00; full list of members
dot icon22/06/2000
Director's particulars changed
dot icon11/05/2000
Director's particulars changed
dot icon01/02/2000
New director appointed
dot icon16/12/1999
Registered office changed on 16/12/99 from: construction house, wolverhampton. WV1 4HY
dot icon18/10/1999
Secretary resigned
dot icon18/10/1999
New secretary appointed
dot icon18/10/1999
Full accounts made up to 1998-12-31
dot icon20/09/1999
Director's particulars changed
dot icon03/08/1999
Certificate of change of name
dot icon20/07/1999
Director's particulars changed
dot icon01/06/1999
Secretary's particulars changed;director's particulars changed
dot icon21/05/1999
Return made up to 07/05/99; full list of members
dot icon26/10/1998
Full accounts made up to 1997-12-31
dot icon01/06/1998
Director resigned
dot icon01/06/1998
New director appointed
dot icon20/05/1998
Return made up to 07/05/98; no change of members
dot icon18/09/1997
Accounts for a dormant company made up to 1996-12-31
dot icon14/05/1997
Return made up to 07/05/97; no change of members
dot icon14/05/1997
Secretary's particulars changed
dot icon21/04/1997
New director appointed
dot icon21/04/1997
New director appointed
dot icon21/04/1997
New director appointed
dot icon24/03/1997
Director resigned
dot icon13/03/1997
Certificate of change of name
dot icon28/10/1996
Accounts for a dormant company made up to 1995-12-31
dot icon19/10/1996
Secretary's particulars changed;director's particulars changed
dot icon05/08/1996
Secretary resigned;director resigned
dot icon05/08/1996
New secretary appointed
dot icon05/08/1996
New director appointed
dot icon15/06/1996
Return made up to 07/05/96; full list of members
dot icon06/03/1996
Director's particulars changed
dot icon29/01/1996
New director appointed
dot icon25/01/1996
Director resigned
dot icon27/09/1995
Accounts for a dormant company made up to 1994-12-31
dot icon23/05/1995
Return made up to 07/05/95; full list of members
dot icon20/02/1995
Director resigned;new director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon13/09/1994
Accounts for a dormant company made up to 1993-12-31
dot icon25/05/1994
Return made up to 07/05/94; full list of members
dot icon06/05/1994
Director resigned
dot icon02/11/1993
Full accounts made up to 1992-12-31
dot icon26/05/1993
Return made up to 07/05/93; full list of members
dot icon26/04/1993
Resolutions
dot icon26/04/1993
Resolutions
dot icon26/04/1993
Resolutions
dot icon26/04/1993
Resolutions
dot icon04/04/1993
Resolutions
dot icon10/03/1993
Secretary's particulars changed
dot icon28/10/1992
Full accounts made up to 1991-12-31
dot icon21/09/1992
Secretary resigned;new secretary appointed
dot icon05/08/1992
Declaration of satisfaction of mortgage/charge
dot icon31/05/1992
Return made up to 07/05/92; no change of members
dot icon02/12/1991
Director's particulars changed
dot icon22/08/1991
Full accounts made up to 1990-12-31
dot icon22/07/1991
Return made up to 07/05/91; no change of members
dot icon07/03/1991
New director appointed
dot icon04/03/1991
New director appointed
dot icon18/09/1990
Return made up to 07/05/90; full list of members
dot icon18/09/1990
Full accounts made up to 1989-12-31
dot icon17/04/1990
Director resigned
dot icon10/04/1990
New director appointed
dot icon13/09/1989
Full accounts made up to 1988-12-31
dot icon13/09/1989
Return made up to 08/05/89; full list of members
dot icon25/08/1988
Full accounts made up to 1987-12-31
dot icon25/08/1988
Return made up to 02/05/88; full list of members
dot icon01/09/1987
Registered office changed on 01/09/87 from: ettingshall wolverhampton
dot icon06/08/1987
Full accounts made up to 1986-12-31
dot icon06/08/1987
Return made up to 30/04/87; full list of members
dot icon10/07/1986
Full accounts made up to 1985-12-31
dot icon10/07/1986
Return made up to 09/05/86; full list of members
dot icon07/07/1972
Particulars of mortgage/charge
dot icon11/07/1966
Incorporation

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
08/05/2019
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

0

No officers data available.

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 (WEST INDIES) LIMITED

CARILLION CONSTRUCTION (WEST INDIES) LIMITED is an(a) Liquidation company incorporated on 11/07/1966 with the registered office located at Pwc 8th Floor Central Square, 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 (WEST INDIES) LIMITED?

toggle

CARILLION CONSTRUCTION (WEST INDIES) LIMITED is currently Liquidation. It was registered on 11/07/1966 .

Where is CARILLION CONSTRUCTION (WEST INDIES) LIMITED located?

toggle

CARILLION CONSTRUCTION (WEST INDIES) LIMITED is registered at Pwc 8th Floor Central Square, 29 Wellington Street, Leeds, West Yorkshire LS1 4DL.

What does CARILLION CONSTRUCTION (WEST INDIES) LIMITED do?

toggle

CARILLION CONSTRUCTION (WEST INDIES) LIMITED operates in the Construction of commercial buildings (41.20/1 - SIC 2007) sector.

What is the latest filing for CARILLION CONSTRUCTION (WEST INDIES) LIMITED?

toggle

The latest filing was on 19/07/2019: Registered office address changed from Crown House Birch Street Wolverhampton WV1 4JX United Kingdom to Pwc 8th Floor Central Square 29 Wellington Street Leeds West Yorkshire LS1 4DL on 2019-07-19.