CARILLION (SINGAPORE) LIMITED

Register to unlock more data on OkredoRegister

CARILLION (SINGAPORE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

00551186

Incorporation date

25/06/1955

Size

Dormant

Contacts

Registered address

Registered address

4 Abbey Orchard Street, London SW1P 2HTCopy
copy info iconCopy
See on map
Latest events (Record since 25/06/1955)
dot icon07/12/2018
Registered office address changed from , Crown House Birch Street, Wolverhampton, WV1 4JX, United Kingdom to 4 Abbey Orchard Street London SW1P 2HT on 2018-12-07
dot icon01/10/2018
Registered office address changed from , Carillion House 84 Salop Street, Wolverhampton, WV3 0SR to 4 Abbey Orchard Street London SW1P 2HT on 2018-10-01
dot icon01/10/2018
Change of details for Carillion Construction Overseas 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 Lee James Mills as a director on 2018-08-08
dot icon13/08/2018
Termination of appointment of Richard Francis Tapp as a secretary on 2018-08-08
dot icon04/05/2018
Resolutions
dot icon22/12/2017
Confirmation statement made on 2017-12-21 with no updates
dot icon26/09/2017
Termination of appointment of Zafar Iqbal Khan as a director on 2017-09-11
dot icon20/06/2017
Accounts for a dormant company made up to 2016-12-31
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 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 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 4 Abbey Orchard Street London SW1P 2HT on 2015-03-03
dot icon22/12/2014
Annual return made up to 2014-12-21 with full list of shareholders
dot icon08/07/2014
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 icon05/09/2013
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 icon15/10/2012
Resolutions
dot icon22/06/2012
Accounts for a dormant company made up to 2011-12-31
dot icon21/12/2011
Annual return made up to 2011-12-21 with full list of shareholders
dot icon15/12/2011
Director's details changed for Mr Lee James Mills on 2011-12-01
dot icon15/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon03/02/2011
Annual return made up to 2010-12-21 with full list of shareholders
dot icon21/01/2011
Restoration by order of the court
dot icon12/10/2010
Final Gazette dissolved via voluntary strike-off
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 icon19/06/2010
Voluntary strike-off action has been suspended
dot icon11/05/2010
First Gazette notice for voluntary strike-off
dot icon27/04/2010
Application to strike the company off the register
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 icon29/05/2009
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 icon08/08/2008
Director appointed lee james mills
dot icon08/08/2008
Appointment terminated director roderick maciver
dot icon23/01/2008
New director appointed
dot icon22/01/2008
Director resigned
dot icon03/01/2008
Return made up to 21/12/07; full list of members
dot icon26/10/2007
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 icon02/11/2006
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 icon23/08/2005
Full accounts made up to 2004-12-31
dot icon22/07/2005
Secretary's particulars changed
dot icon10/01/2005
Return made up to 21/12/04; full list of members
dot icon08/05/2004
Full accounts 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
Full accounts made up to 2002-12-31
dot icon17/01/2003
Return made up to 21/12/02; full list of members
dot icon28/03/2002
Full 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 icon13/06/2001
Director's particulars changed
dot icon11/05/2001
Full accounts made up to 2000-12-31
dot icon22/12/2000
Return made up to 21/12/00; full list of members
dot icon02/11/2000
Full accounts made up to 1999-12-31
dot icon03/07/2000
Director's particulars changed
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 icon01/11/1999
Full accounts made up to 1998-12-31
dot icon18/10/1999
Secretary resigned
dot icon18/10/1999
New secretary appointed
dot icon20/09/1999
Director's particulars changed
dot icon03/08/1999
Certificate of change of name
dot icon20/07/1999
Director resigned
dot icon20/07/1999
New director appointed
dot icon13/01/1999
Return made up to 01/01/99; full list of members
dot icon13/01/1999
Location of register of members address changed
dot icon23/10/1998
Full accounts made up to 1997-12-31
dot icon19/01/1998
Return made up to 01/01/98; no change of members
dot icon02/11/1997
Full accounts made up to 1996-12-31
dot icon26/01/1997
Director resigned
dot icon24/01/1997
Director resigned
dot icon23/01/1997
Secretary's particulars changed
dot icon23/01/1997
Return made up to 01/01/97; full list of members
dot icon01/11/1996
Auditor's resignation
dot icon19/10/1996
Secretary's particulars changed
dot icon18/10/1996
Full accounts made up to 1995-12-31
dot icon04/08/1996
New secretary appointed
dot icon04/08/1996
Secretary resigned
dot icon25/04/1996
Full accounts made up to 1994-12-31
dot icon22/04/1996
Auditor's resignation
dot icon26/03/1996
Director resigned
dot icon26/03/1996
New director appointed
dot icon26/03/1996
New secretary appointed
dot icon18/03/1996
Certificate of change of name
dot icon14/03/1996
Registered office changed on 14/03/96 from:\27 hammersmith gro., London W6 7EN
dot icon14/03/1996
Secretary resigned
dot icon02/03/1996
Secretary resigned
dot icon22/02/1996
Return made up to 01/01/96; full list of members
dot icon30/01/1996
New director appointed
dot icon06/09/1995
Secretary's particulars changed
dot icon27/07/1995
New director appointed
dot icon10/04/1995
Director resigned
dot icon30/01/1995
Return made up to 01/01/95; no change of members
dot icon30/01/1995
Location of register of members address changed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/07/1994
New secretary appointed
dot icon07/07/1994
Secretary resigned;new secretary appointed
dot icon13/06/1994
Full accounts made up to 1993-12-31
dot icon07/02/1994
Return made up to 01/01/94; full list of members
dot icon24/08/1993
Full accounts made up to 1992-12-31
dot icon02/02/1993
Return made up to 01/01/93; no change of members
dot icon13/01/1993
Secretary resigned;new secretary appointed
dot icon11/11/1992
Resolutions
dot icon25/06/1992
New director appointed
dot icon01/06/1992
New secretary appointed
dot icon26/05/1992
Full accounts made up to 1991-12-31
dot icon19/05/1992
Secretary resigned
dot icon19/05/1992
Director resigned
dot icon24/01/1992
Return made up to 01/01/92; no change of members
dot icon27/08/1991
Full accounts made up to 1990-12-31
dot icon05/08/1991
Certificate of change of name
dot icon05/08/1991
Certificate of change of name
dot icon02/05/1991
Return made up to 05/04/91; full list of members
dot icon13/03/1991
Resolutions
dot icon13/03/1991
Resolutions
dot icon13/03/1991
Resolutions
dot icon16/01/1991
New director appointed
dot icon16/01/1991
New director appointed
dot icon16/01/1991
Secretary resigned;new secretary appointed
dot icon25/10/1990
Full accounts made up to 1989-12-31
dot icon13/09/1990
Return made up to 15/08/90; full list of members
dot icon03/11/1989
Full accounts made up to 1988-12-31
dot icon03/11/1989
Return made up to 20/10/89; full list of members
dot icon04/08/1989
Full accounts made up to 1987-12-31
dot icon09/06/1989
New director appointed
dot icon09/06/1989
Resolutions
dot icon06/02/1989
Director resigned
dot icon06/02/1989
Director resigned
dot icon06/02/1989
Director resigned
dot icon06/02/1989
Director resigned
dot icon06/02/1989
New director appointed
dot icon07/09/1988
Secretary resigned;new secretary appointed
dot icon21/12/1987
Full accounts made up to 1986-12-31
dot icon21/12/1987
Return made up to 16/09/87; full list of members
dot icon09/11/1987
Director resigned
dot icon22/10/1987
Director resigned
dot icon05/10/1987
Director resigned
dot icon23/06/1987
New director appointed
dot icon30/04/1987
New director appointed
dot icon08/04/1987
Director resigned
dot icon06/09/1986
Full accounts made up to 1985-12-31
dot icon06/09/1986
Return made up to 09/07/86; full list of members
dot icon03/09/1986
Secretary resigned;new secretary appointed
dot icon22/07/1986
New director appointed
dot icon05/03/1986
Accounts made up to 1984-12-31
dot icon11/12/1984
Accounts made up to 1983-12-31
dot icon12/09/1980
Accounts made up to 1979-12-31
dot icon24/09/1979
Accounts made up to 1978-12-31
dot icon09/08/1978
Certificate of change of name
dot icon29/09/1977
Accounts made up to 2076-12-31
dot icon17/01/1977
Accounts made up to 1975-12-31
dot icon25/06/1955
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
21/12/2018
dot iconLast change occurred
31/12/2016

Accounts

dot iconAccounts
Dormant
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 (SINGAPORE) LIMITED

CARILLION (SINGAPORE) LIMITED is an(a) Liquidation company incorporated on 25/06/1955 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 (SINGAPORE) LIMITED?

toggle

CARILLION (SINGAPORE) LIMITED is currently Liquidation. It was registered on 25/06/1955 .

Where is CARILLION (SINGAPORE) LIMITED located?

toggle

CARILLION (SINGAPORE) LIMITED is registered at 4 Abbey Orchard Street, London SW1P 2HT.

What does CARILLION (SINGAPORE) LIMITED do?

toggle

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

What is the latest filing for CARILLION (SINGAPORE) LIMITED?

toggle

The latest filing was on 07/12/2018: Registered office address changed from , Crown House Birch Street, Wolverhampton, WV1 4JX, United Kingdom to 4 Abbey Orchard Street London SW1P 2HT on 2018-12-07.