CARILLION MENA LIMITED

Register to unlock more data on OkredoRegister

CARILLION MENA LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

00398443

Incorporation date

08/09/1945

Size

Full

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 08/09/1945)
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 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 icon01/10/2018
Change of details for Carillion Jm Limited as a person with significant control on 2018-10-01
dot icon29/08/2018
Order of court to wind up
dot icon13/08/2018
Termination of appointment of Westley Maffei as a secretary on 2018-08-09
dot icon13/08/2018
Termination of appointment of Lee James Mills as a director on 2018-08-08
dot icon01/05/2018
Confirmation statement made on 2018-05-01 with no updates
dot icon16/01/2018
Termination of appointment of Richard John Howson as a director on 2018-01-15
dot icon07/11/2017
Full accounts made up to 2016-12-31
dot icon30/10/2017
Appointment of Mr Lee James Mills as a director on 2017-10-27
dot icon25/09/2017
Termination of appointment of Zafar Iqbal Khan as a director on 2017-09-11
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 icon16/05/2017
Confirmation statement made on 2017-05-01 with updates
dot icon03/01/2017
Director's details changed for Mr Zafar Iqbal Khan on 2017-01-01
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 icon08/10/2016
Full accounts made up to 2015-12-31
dot icon03/05/2016
Annual return made up to 2016-05-01 with full list of shareholders
dot icon13/10/2015
Full accounts made up to 2014-12-31
dot icon01/05/2015
Annual return made up to 2015-05-01 with full list of shareholders
dot icon09/03/2015
Secretary's details changed for Mr Timothy Francis George on 2015-03-02
dot icon06/03/2015
Director's details changed for Mr Richard John Howson 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 West Midlands WV1 4HY to Carillion House 84 Salop Street Wolverhampton WV3 0SR on 2015-03-02
dot icon19/12/2014
Miscellaneous
dot icon19/12/2014
Auditor's resignation
dot icon07/10/2014
Full accounts made up to 2013-12-31
dot icon06/05/2014
Annual return made up to 2014-05-01 with full list of shareholders
dot icon03/10/2013
Full accounts made up to 2012-12-31
dot icon02/05/2013
Annual return made up to 2013-05-01 with full list of shareholders
dot icon04/10/2012
Full accounts made up to 2011-12-31
dot icon21/05/2012
Appointment of Mr Timothy Francis George as a secretary
dot icon21/05/2012
Termination of appointment of Carillion Secretariat Limited as a secretary
dot icon01/05/2012
Annual return made up to 2012-05-01 with full list of shareholders
dot icon06/02/2012
Appointment of Richard John Howson as a director
dot icon03/01/2012
Termination of appointment of John Mcdonough as a director
dot icon03/05/2011
Annual return made up to 2011-05-01 with full list of shareholders
dot icon05/04/2011
Full accounts made up to 2010-12-31
dot icon25/02/2011
Certificate of change of name
dot icon25/10/2010
Statement of company's objects
dot icon25/10/2010
Resolutions
dot icon22/09/2010
Full accounts made up to 2009-12-31
dot icon17/08/2010
Director's details changed for Richard John Adam on 2010-08-09
dot icon04/05/2010
Annual return made up to 2010-05-01 with full list of shareholders
dot icon18/10/2009
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 icon24/09/2009
Full accounts made up to 2008-12-31
dot icon13/07/2009
Appointment terminated director roger robinson
dot icon22/05/2009
Return made up to 01/05/09; full list of members
dot icon07/10/2008
Full accounts made up to 2007-12-31
dot icon03/09/2008
Appointment terminated director carillion management LIMITED
dot icon24/07/2008
Appointment terminated director peter lewis
dot icon20/05/2008
Return made up to 01/05/08; full list of members
dot icon09/05/2008
Appointment terminated director david booth
dot icon31/10/2007
Full accounts made up to 2006-12-31
dot icon08/05/2007
Return made up to 01/05/07; full list of members
dot icon03/05/2007
New director appointed
dot icon12/04/2007
Director resigned
dot icon19/03/2007
Director resigned
dot icon05/12/2006
Director's particulars changed
dot icon05/12/2006
Secretary's particulars changed
dot icon01/12/2006
Director's particulars changed
dot icon05/11/2006
Full accounts made up to 2005-12-31
dot icon02/10/2006
Director's particulars changed
dot icon24/05/2006
Certificate of change of name
dot icon22/05/2006
Registered office changed on 22/05/06 from: white lion court swan street isleworth middlesex TW7 6RN
dot icon11/05/2006
New director appointed
dot icon11/05/2006
New director appointed
dot icon11/05/2006
New director appointed
dot icon11/05/2006
Director resigned
dot icon11/05/2006
Director resigned
dot icon02/05/2006
Return made up to 01/05/06; full list of members
dot icon17/03/2006
Director resigned
dot icon06/12/2005
Full accounts made up to 2004-12-31
dot icon15/11/2005
Director resigned
dot icon02/11/2005
Full accounts made up to 2003-12-31
dot icon23/08/2005
Delivery ext'd 3 mth 31/12/04
dot icon15/08/2005
New director appointed
dot icon08/06/2005
New director appointed
dot icon08/06/2005
Director resigned
dot icon12/05/2005
Return made up to 01/05/05; full list of members
dot icon02/09/2004
Delivery ext'd 3 mth 31/12/03
dot icon12/05/2004
Return made up to 01/05/04; full list of members
dot icon18/12/2003
Full accounts made up to 2002-12-31
dot icon23/08/2003
Delivery ext'd 3 mth 31/12/02
dot icon02/05/2003
Return made up to 01/05/03; full list of members
dot icon14/03/2003
New director appointed
dot icon13/02/2003
Director resigned
dot icon06/02/2003
Full accounts made up to 2001-12-31
dot icon19/09/2002
Delivery ext'd 3 mth 31/12/01
dot icon02/05/2002
Return made up to 01/05/02; full list of members
dot icon23/04/2002
Director resigned
dot icon10/12/2001
Full accounts made up to 2000-12-31
dot icon31/08/2001
Delivery ext'd 3 mth 31/12/00
dot icon03/05/2001
Return made up to 01/05/01; full list of members
dot icon30/06/2000
Full accounts made up to 1999-12-31
dot icon09/05/2000
Return made up to 01/05/00; full list of members
dot icon06/10/1999
Full accounts made up to 1998-12-31
dot icon02/06/1999
Return made up to 01/05/99; full list of members
dot icon04/05/1999
New director appointed
dot icon04/05/1999
New director appointed
dot icon05/03/1999
Full accounts made up to 1997-12-31
dot icon29/10/1998
New director appointed
dot icon29/10/1998
New secretary appointed
dot icon29/10/1998
Director resigned
dot icon29/10/1998
Secretary resigned
dot icon29/10/1998
New director appointed
dot icon22/09/1998
Delivery ext'd 3 mth 31/12/97
dot icon16/06/1998
Return made up to 01/05/98; full list of members
dot icon20/10/1997
Full accounts made up to 1996-12-31
dot icon13/07/1997
Return made up to 01/05/97; full list of members
dot icon13/07/1997
Director's particulars changed
dot icon08/01/1997
New director appointed
dot icon20/12/1996
Secretary resigned
dot icon20/12/1996
Director resigned
dot icon20/12/1996
New secretary appointed
dot icon18/12/1996
Full accounts made up to 1995-12-31
dot icon18/09/1996
Delivery ext'd 3 mth 31/12/95
dot icon05/06/1996
Return made up to 01/05/96; no change of members
dot icon08/02/1996
Director resigned
dot icon06/09/1995
Full accounts made up to 1994-12-31
dot icon27/07/1995
Director's particulars changed
dot icon06/07/1995
New director appointed
dot icon23/05/1995
Return made up to 01/05/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon12/09/1994
Full accounts made up to 1993-12-31
dot icon11/07/1994
Director resigned
dot icon21/06/1994
Director resigned
dot icon14/06/1994
Director's particulars changed
dot icon07/06/1994
Return made up to 01/05/94; full list of members
dot icon17/05/1994
Director's particulars changed
dot icon20/07/1993
Full accounts made up to 1992-12-31
dot icon18/05/1993
Return made up to 01/05/93; no change of members
dot icon23/10/1992
Director's particulars changed
dot icon13/08/1992
Full accounts made up to 1991-12-31
dot icon19/05/1992
Return made up to 01/05/92; no change of members
dot icon02/02/1992
Full accounts made up to 1990-12-31
dot icon16/10/1991
Delivery of annual acc. Ext. By 3 mths to 31/12/90
dot icon15/06/1991
Registered office changed on 15/06/91 from: lion court swan street isleworth middlesex
dot icon06/06/1991
Return made up to 10/05/91; full list of members
dot icon06/03/1991
Return made up to 28/12/90; full list of members
dot icon18/12/1990
Full accounts made up to 1989-12-31
dot icon15/11/1990
Director resigned
dot icon15/10/1990
Delivery of annual acc. Ext. By 3 mths to 31/12/89
dot icon27/06/1990
Director's particulars changed
dot icon19/04/1990
Registered office changed on 19/04/90 from: westgate house, ealing road, brentford, middlesex TW8 0QZ
dot icon06/03/1990
Full accounts made up to 1988-12-31
dot icon06/03/1990
Return made up to 28/12/89; full list of members
dot icon21/01/1990
New director appointed
dot icon26/09/1989
Delivery of annual acc. Ext. By 3 mths to 31/12/88
dot icon26/09/1989
Secretary resigned;new secretary appointed
dot icon09/06/1989
New director appointed
dot icon09/06/1989
Director resigned
dot icon30/03/1989
Director resigned
dot icon27/01/1989
Return made up to 28/12/88; full list of members
dot icon27/01/1989
Full accounts made up to 1987-12-31
dot icon25/10/1988
Delivery of annual acc. Ext. By 3 mths to 31/12/87
dot icon22/01/1988
Director's particulars changed
dot icon06/11/1987
Full accounts made up to 1986-12-31
dot icon06/11/1987
Return made up to 30/10/87; full list of members
dot icon27/10/1987
Secretary's particulars changed;director's particulars changed
dot icon22/07/1987
Director resigned
dot icon07/04/1987
Director resigned
dot icon13/02/1987
Full accounts made up to 1985-12-31
dot icon13/02/1987
Return made up to 26/12/86; full list of members
dot icon02/10/1986
Director resigned
dot icon02/08/1986
New director appointed
dot icon08/07/1986
New director appointed
dot icon05/06/1986
Director resigned
dot icon17/01/1969
Certificate of change of name
dot icon08/09/1945
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2016
dot iconNext confirmation date
01/05/2019
dot iconLast change occurred
31/12/2016

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2016
dot iconNext account date
31/12/2017
dot iconNext due on
30/09/2018
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 MENA LIMITED

CARILLION MENA LIMITED is an(a) Liquidation company incorporated on 08/09/1945 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 MENA LIMITED?

toggle

CARILLION MENA LIMITED is currently Liquidation. It was registered on 08/09/1945 .

Where is CARILLION MENA LIMITED located?

toggle

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

What does CARILLION MENA LIMITED do?

toggle

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

What is the latest filing for CARILLION MENA 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.