CARILLION REGENERATION LIMITED

Register to unlock more data on OkredoRegister

CARILLION REGENERATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

02630590

Incorporation date

18/07/1991

Size

-

Contacts

Registered address

Registered address

4 Abbey Orchard Street, London SW1P 2HTCopy
copy info iconCopy
See on map
Latest events (Record since 18/07/1991)
dot icon26/04/2019
Registered office address changed from Crown House Birch Street Wolverhampton WV1 4JX United Kingdom to 4 Abbey Orchard Street London SW1P 2HT on 2019-04-26
dot icon25/04/2019
Termination of appointment of Christopher Michael Ives as a director on 2019-04-12
dot icon25/04/2019
Termination of appointment of Simon Paul Eastwood as a director on 2019-04-12
dot icon09/04/2019
Order of court to wind up
dot icon12/12/2018
Appointment of Mr Simon Paul Eastwood as a director on 2018-11-30
dot icon12/12/2018
Termination of appointment of Simon Paul Eastwood as a director on 2018-11-30
dot icon22/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon01/10/2018
Director's details changed for Mr Simon Paul Eastwood 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 icon01/10/2018
Change of details for Carillion Plc as a person with significant control on 2018-10-01
dot icon13/09/2018
Termination of appointment of Westley Maffei as a secretary on 2018-09-11
dot icon25/06/2018
Confirmation statement made on 2018-06-22 with no updates
dot icon07/11/2017
Resolutions
dot icon03/10/2017
Full accounts 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 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 icon22/06/2017
Confirmation statement made on 2017-06-22 with updates
dot icon06/03/2017
Director's details changed for Mjr Christopher Michael Ives on 2017-02-22
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 icon22/06/2016
Annual return made up to 2016-06-22 with full list of shareholders
dot icon10/06/2016
Appointment of Mr Christopher Michael Ives as a director on 2016-06-10
dot icon10/06/2016
Termination of appointment of Neil Mcmillan as a director on 2016-06-10
dot icon01/10/2015
Full accounts made up to 2014-12-31
dot icon20/07/2015
Annual return made up to 2015-07-18 with full list of shareholders
dot icon10/03/2015
Director's details changed for Neil Mcmillan on 2015-03-02
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 Simon Paul Eastwood on 2015-03-02
dot icon04/03/2015
Director's details changed for Mr Richard John Adam on 2015-03-02
dot icon03/03/2015
Registered office address changed from 24 Birch Street Wolverhampton WV1 4HY to Carillion House 84 Salop Street Wolverhampton WV3 0SR on 2015-03-03
dot icon19/12/2014
Miscellaneous
dot icon19/12/2014
Auditor's resignation
dot icon27/10/2014
Director's details changed for Neil Mcmillan on 2014-10-01
dot icon29/09/2014
Full accounts made up to 2013-12-31
dot icon18/07/2014
Annual return made up to 2014-07-18 with full list of shareholders
dot icon04/09/2013
Full accounts made up to 2012-12-31
dot icon18/07/2013
Annual return made up to 2013-07-18 with full list of shareholders
dot icon18/07/2012
Annual return made up to 2012-07-18 with full list of shareholders
dot icon03/07/2012
Full accounts made up to 2011-12-31
dot icon20/12/2011
Secretary's details changed for Mr Timothy Francis George on 2011-12-01
dot icon19/07/2011
Annual return made up to 2011-07-18 with full list of shareholders
dot icon14/07/2011
Full accounts made up to 2010-12-31
dot icon17/03/2011
Director's details changed for Mr Simon Paul Eastwood on 2011-03-15
dot icon08/09/2010
Resolutions
dot icon08/09/2010
Statement of company's objects
dot icon17/08/2010
Director's details changed for Richard John Adam on 2010-08-09
dot icon02/08/2010
Registered office address changed from Birch Street Wolverhampton West Midlands WV1 4HY on 2010-08-02
dot icon19/07/2010
Annual return made up to 2010-07-18 with full list of shareholders
dot icon08/06/2010
Full accounts made up to 2009-12-31
dot icon20/10/2009
Director's details changed for Richard John Adam on 2009-10-01
dot icon13/08/2009
Full accounts made up to 2008-12-31
dot icon21/07/2009
Return made up to 18/07/09; full list of members
dot icon19/09/2008
Full accounts made up to 2007-12-31
dot icon18/07/2008
Return made up to 18/07/08; full list of members
dot icon31/10/2007
Full accounts made up to 2006-12-31
dot icon28/08/2007
New director appointed
dot icon28/08/2007
Director resigned
dot icon24/07/2007
Return made up to 18/07/07; full list of members
dot icon03/05/2007
New director appointed
dot icon12/04/2007
Director resigned
dot icon31/10/2006
Full accounts made up to 2005-12-31
dot icon24/07/2006
Return made up to 18/07/06; full list of members
dot icon01/06/2006
Particulars of mortgage/charge
dot icon11/08/2005
Full accounts made up to 2004-12-31
dot icon01/08/2005
Return made up to 18/07/05; full list of members
dot icon22/07/2005
Secretary's particulars changed
dot icon18/08/2004
Return made up to 18/07/04; full list of members
dot icon05/07/2004
Full accounts made up to 2003-12-31
dot icon22/01/2004
New director appointed
dot icon31/07/2003
Return made up to 18/07/03; full list of members
dot icon26/07/2003
Full accounts made up to 2002-12-31
dot icon04/08/2002
Director resigned
dot icon22/07/2002
Return made up to 18/07/02; full list of members
dot icon09/05/2002
Full accounts made up to 2001-12-31
dot icon21/12/2001
Director's particulars changed
dot icon16/08/2001
Return made up to 18/07/01; full list of members
dot icon16/08/2001
Director resigned
dot icon05/06/2001
New director appointed
dot icon14/05/2001
Full accounts made up to 2000-12-31
dot icon28/07/2000
Return made up to 18/07/00; full list of members
dot icon31/05/2000
Full accounts made up to 1999-12-31
dot icon16/12/1999
Registered office changed on 16/12/99 from: construction house wolverhampton west midlands WV1 4HY
dot icon18/10/1999
Secretary resigned
dot icon18/10/1999
New secretary appointed
dot icon01/09/1999
Full accounts made up to 1998-12-31
dot icon03/08/1999
Certificate of change of name
dot icon02/08/1999
Return made up to 18/07/99; full list of members
dot icon13/07/1999
Director resigned
dot icon09/03/1999
Certificate of change of name
dot icon31/10/1998
Full accounts made up to 1997-12-31
dot icon30/07/1998
Return made up to 18/07/98; no change of members
dot icon27/10/1997
Full accounts made up to 1996-12-31
dot icon21/07/1997
Return made up to 18/07/97; no change of members
dot icon22/01/1997
Declaration of satisfaction of mortgage/charge
dot icon02/12/1996
Full accounts made up to 1995-12-31
dot icon01/11/1996
Auditor's resignation
dot icon19/10/1996
Secretary's particulars changed
dot icon14/08/1996
Return made up to 18/07/96; full list of members
dot icon04/08/1996
New secretary appointed
dot icon04/08/1996
Secretary resigned;director resigned
dot icon11/08/1995
Accounts made up to 1994-12-31
dot icon01/08/1995
Return made up to 18/07/95; full list of members
dot icon28/06/1995
New secretary appointed;new director appointed
dot icon28/06/1995
Director resigned;new director appointed
dot icon28/06/1995
Director resigned;new director appointed
dot icon28/06/1995
Secretary resigned;new director appointed
dot icon28/06/1995
New director appointed
dot icon23/06/1995
Registered office changed on 23/06/95 from: 39 craven street london WC2N 5NG
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon15/09/1994
Return made up to 18/07/94; no change of members
dot icon04/08/1994
Accounts made up to 1993-12-31
dot icon12/07/1993
Return made up to 18/07/93; full list of members
dot icon18/05/1993
Accounts made up to 1992-12-31
dot icon14/05/1993
Resolutions
dot icon13/01/1993
Secretary resigned;new secretary appointed
dot icon13/01/1993
Director resigned
dot icon13/01/1993
Director resigned
dot icon13/01/1993
New director appointed
dot icon06/01/1993
New director appointed
dot icon08/10/1992
Particulars of mortgage/charge
dot icon11/09/1992
Return made up to 18/07/92; full list of members
dot icon09/06/1992
Registered office changed on 09/06/92 from: 28 craven street london WC2N 5HE
dot icon19/03/1992
Accounting reference date notified as 31/12
dot icon04/10/1991
Certificate of change of name
dot icon01/10/1991
Secretary resigned;new secretary appointed
dot icon01/10/1991
Director resigned;new director appointed
dot icon01/10/1991
Director resigned;new director appointed
dot icon01/10/1991
Registered office changed on 01/10/91 from: mitre house 160 aldersgate street london EC1A 4DD
dot icon18/07/1991
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
22/06/2019
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Eastwood, Simon Paul
Director
30/11/2018 - 12/04/2019
86

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 REGENERATION LIMITED

CARILLION REGENERATION LIMITED is an(a) Liquidation company incorporated on 18/07/1991 with the registered office located at 4 Abbey Orchard Street, London SW1P 2HT. 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 REGENERATION LIMITED?

toggle

CARILLION REGENERATION LIMITED is currently Liquidation. It was registered on 18/07/1991 .

Where is CARILLION REGENERATION LIMITED located?

toggle

CARILLION REGENERATION LIMITED is registered at 4 Abbey Orchard Street, London SW1P 2HT.

What does CARILLION REGENERATION LIMITED do?

toggle

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

What is the latest filing for CARILLION REGENERATION LIMITED?

toggle

The latest filing was on 26/04/2019: Registered office address changed from Crown House Birch Street Wolverhampton WV1 4JX United Kingdom to 4 Abbey Orchard Street London SW1P 2HT on 2019-04-26.