CATERPILLAR TUNNELLING EUROPE LIMITED

Register to unlock more data on OkredoRegister

CATERPILLAR TUNNELLING EUROPE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02594307

Incorporation date

22/03/1991

Size

Dormant

Contacts

Registered address

Registered address

2nd Floor Regis House 45 King William Street, London EC4R 9ANCopy
copy info iconCopy
See on map
Latest events (Record since 22/03/1991)
dot icon04/02/2026
Final Gazette dissolved following liquidation
dot icon04/11/2025
Return of final meeting in a members' voluntary winding up
dot icon12/08/2025
Accounts for a dormant company made up to 2024-12-31
dot icon09/01/2025
Resolutions
dot icon09/01/2025
Appointment of a voluntary liquidator
dot icon09/01/2025
Declaration of solvency
dot icon09/01/2025
Registered office address changed from C/O Perkins Engines Company Limited Eastfield Frank Perkins Way Peterborough PE1 5FQ to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 2025-01-09
dot icon01/10/2024
Termination of appointment of Brid Mcginley as a director on 2024-10-01
dot icon01/10/2024
Appointment of Michelle Kurten as a director on 2024-10-01
dot icon02/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon12/03/2024
Confirmation statement made on 2024-03-08 with no updates
dot icon21/02/2024
Appointment of Nathan Andrew Catt as a director on 2024-02-05
dot icon19/02/2024
Termination of appointment of Jason Lee Wilson as a director on 2024-02-06
dot icon09/02/2024
Satisfaction of charge 1 in full
dot icon30/11/2023
Resolutions
dot icon30/11/2023
Memorandum and Articles of Association
dot icon26/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon21/06/2023
Appointment of Brid Mcginley as a director on 2023-06-14
dot icon19/06/2023
Termination of appointment of Kelly Anne Leman Zaduck as a director on 2023-06-15
dot icon08/03/2023
Confirmation statement made on 2023-03-08 with no updates
dot icon23/02/2023
Appointment of Jason Lee Wilson as a director on 2023-02-20
dot icon19/02/2023
Termination of appointment of Jesus Sandoval as a director on 2023-02-20
dot icon15/01/2023
Appointment of Natalia Moreno Prieto as a secretary on 2023-01-15
dot icon06/01/2023
Termination of appointment of Tom Dickson as a secretary on 2022-12-31
dot icon29/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon28/04/2022
Appointment of Mr Tom Dickson as a secretary on 2022-04-27
dot icon28/04/2022
Termination of appointment of Manohar Singh Wahiwala as a secretary on 2022-04-27
dot icon29/03/2022
Confirmation statement made on 2022-03-09 with no updates
dot icon23/12/2021
Full accounts made up to 2020-12-31
dot icon31/03/2021
Confirmation statement made on 2021-03-09 with updates
dot icon10/02/2021
Appointment of Mrs Kelly Anne Leman Zaduck as a director on 2021-01-31
dot icon10/02/2021
Termination of appointment of Nigel John Burroughs as a director on 2021-01-31
dot icon22/09/2020
Full accounts made up to 2019-12-31
dot icon22/05/2020
Appointment of Mr Manohar Singh Wahiwala as a secretary on 2020-05-22
dot icon09/03/2020
Confirmation statement made on 2020-03-09 with no updates
dot icon05/10/2019
Full accounts made up to 2018-12-31
dot icon25/09/2019
Termination of appointment of Johanna Elizabeth Deason as a secretary on 2019-08-29
dot icon03/05/2019
Appointment of Jesus Sandoval as a director on 2019-04-16
dot icon03/05/2019
Termination of appointment of Brian Dale Mcdonald as a director on 2019-04-01
dot icon01/04/2019
Confirmation statement made on 2019-03-19 with no updates
dot icon30/11/2018
Termination of appointment of Sandeep Virmani as a director on 2018-06-30
dot icon30/11/2018
Appointment of Miss Johanna Elizabeth Deason as a secretary on 2018-11-30
dot icon06/10/2018
Full accounts made up to 2017-12-31
dot icon31/07/2018
Termination of appointment of Giles Anthony Parsons as a director on 2018-06-30
dot icon19/03/2018
Confirmation statement made on 2018-03-19 with no updates
dot icon19/03/2018
Termination of appointment of Janette Margaret Nicholls as a secretary on 2018-01-30
dot icon20/12/2017
Appointment of Mr Sandeep Virmani as a director on 2017-12-18
dot icon20/12/2017
Termination of appointment of Michael David Cleaver as a director on 2017-12-18
dot icon25/09/2017
Full accounts made up to 2016-12-31
dot icon24/03/2017
Confirmation statement made on 2017-03-22 with updates
dot icon27/09/2016
Full accounts made up to 2015-12-31
dot icon22/03/2016
Annual return made up to 2016-03-22 with full list of shareholders
dot icon27/08/2015
Full accounts made up to 2014-12-31
dot icon24/03/2015
Annual return made up to 2015-03-22 with full list of shareholders
dot icon22/09/2014
Full accounts made up to 2013-12-31
dot icon31/03/2014
Annual return made up to 2014-03-22 with full list of shareholders
dot icon16/12/2013
Appointment of Mr Michael David Cleaver as a director
dot icon07/10/2013
Full accounts made up to 2012-12-31
dot icon01/10/2013
Registered office address changed from 7 Newlands Court Burntwood Business Park Burntwood Staffordshire WS7 3GF on 2013-10-01
dot icon05/08/2013
Termination of appointment of William Springer as a director
dot icon24/04/2013
Annual return made up to 2013-03-22 with full list of shareholders
dot icon24/04/2013
Secretary's details changed for Mrs Janette Margaret Nicholls on 2013-01-01
dot icon24/04/2013
Register inspection address has been changed from Legal Services Eastfield Peterborough PE1 5NA
dot icon24/04/2013
Register(s) moved to registered inspection location
dot icon01/10/2012
Full accounts made up to 2011-12-31
dot icon19/09/2012
Appointment of Mr Brian Dale Mcdonald as a director
dot icon17/09/2012
Termination of appointment of Richard Knaley as a director
dot icon17/04/2012
Annual return made up to 2012-03-22 with full list of shareholders
dot icon06/10/2011
Full accounts made up to 2010-12-31
dot icon19/04/2011
Certificate of change of name
dot icon15/04/2011
Annual return made up to 2011-03-22 with full list of shareholders
dot icon22/10/2010
Appointment of Mr Giles Anthony Parsons as a director
dot icon21/10/2010
Termination of appointment of Christopher Curfman as a director
dot icon15/10/2010
Appointment of Mr William Frank Springer as a director
dot icon15/10/2010
Appointment of Mr Nigel John Burroughs as a director
dot icon28/09/2010
Full accounts made up to 2009-12-31
dot icon31/03/2010
Annual return made up to 2010-03-22 with full list of shareholders
dot icon31/03/2010
Register(s) moved to registered inspection location
dot icon31/03/2010
Register inspection address has been changed
dot icon31/03/2010
Director's details changed for Mr Christopher Curfman on 2010-03-31
dot icon09/12/2009
Appointment of Mr Richard Brian Knaley as a director
dot icon08/12/2009
Termination of appointment of Kirk Hoffman as a director
dot icon05/11/2009
Full accounts made up to 2008-12-31
dot icon07/07/2009
Appointment terminated director rick lovat
dot icon27/03/2009
Return made up to 22/03/09; full list of members
dot icon12/02/2009
Accounting reference date shortened from 28/02/2009 to 31/12/2008
dot icon11/11/2008
Total exemption full accounts made up to 2008-02-29
dot icon07/11/2008
Director appointed mr kirk william hoffman
dot icon07/11/2008
Director appointed mr christopher curfman
dot icon07/11/2008
Secretary appointed mrs janette margaret nicholls
dot icon07/11/2008
Appointment terminated secretary francesca amorim
dot icon24/06/2008
Return made up to 22/03/08; full list of members
dot icon03/06/2008
Appointment terminated director and secretary stephen duncombe
dot icon03/06/2008
Secretary appointed francesca amorim
dot icon26/07/2007
Full accounts made up to 2007-02-28
dot icon03/04/2007
Return made up to 22/03/07; full list of members
dot icon03/04/2007
New secretary appointed
dot icon02/04/2007
Director's particulars changed
dot icon02/04/2007
Location of register of members
dot icon20/03/2007
Registered office changed on 20/03/07 from: 10 upper bank street london E14 5JJ
dot icon20/03/2007
Registered office changed on 20/03/07 from: 7 newlands court burntwood business park burntwood staffordshire WS7 3GF
dot icon20/03/2007
Secretary resigned
dot icon20/03/2007
Secretary resigned
dot icon20/03/2007
New director appointed
dot icon20/03/2007
New director appointed
dot icon03/08/2006
Full accounts made up to 2006-02-28
dot icon24/03/2006
Return made up to 22/03/06; full list of members
dot icon20/06/2005
Full accounts made up to 2005-02-28
dot icon29/03/2005
Return made up to 22/03/05; full list of members
dot icon08/09/2004
Full accounts made up to 2004-02-29
dot icon16/06/2004
Director resigned
dot icon16/06/2004
Return made up to 22/03/04; full list of members
dot icon11/05/2004
Director resigned
dot icon19/03/2004
Location of register of members
dot icon24/09/2003
Secretary's particulars changed
dot icon27/08/2003
Registered office changed on 27/08/03 from: 200 aldersgate street london EC1A 4JJ
dot icon16/07/2003
Full accounts made up to 2003-02-28
dot icon07/04/2003
Return made up to 22/03/03; full list of members
dot icon06/08/2002
Full accounts made up to 2002-02-28
dot icon12/04/2002
Return made up to 22/03/02; full list of members
dot icon27/12/2001
Delivery ext'd 3 mth 28/02/01
dot icon07/08/2001
Full accounts made up to 2001-02-28
dot icon29/03/2001
Return made up to 22/03/01; full list of members
dot icon08/12/2000
Particulars of mortgage/charge
dot icon04/09/2000
Full accounts made up to 2000-02-29
dot icon14/04/2000
Return made up to 22/03/00; full list of members
dot icon05/08/1999
Full accounts made up to 1999-02-28
dot icon29/03/1999
Return made up to 22/03/99; full list of members
dot icon26/08/1998
Full accounts made up to 1998-02-28
dot icon31/03/1998
Return made up to 22/03/98; full list of members
dot icon13/07/1997
Full accounts made up to 1997-02-28
dot icon27/05/1997
Memorandum and Articles of Association
dot icon02/05/1997
Certificate of change of name
dot icon21/04/1997
Return made up to 22/03/97; full list of members
dot icon20/02/1997
Director's particulars changed
dot icon10/01/1997
Secretary's particulars changed
dot icon16/07/1996
Full accounts made up to 1996-02-29
dot icon27/03/1996
Return made up to 22/03/96; full list of members
dot icon26/07/1995
Full accounts made up to 1995-02-28
dot icon31/03/1995
Return made up to 22/03/95; full list of members
dot icon25/01/1995
Full accounts made up to 1994-02-28
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon13/04/1994
Return made up to 22/03/94; full list of members
dot icon31/08/1993
Accounts for a small company made up to 1993-02-28
dot icon30/03/1993
Return made up to 22/03/93; full list of members
dot icon25/02/1993
Director's particulars changed
dot icon02/10/1992
Resolutions
dot icon02/10/1992
Resolutions
dot icon02/10/1992
Resolutions
dot icon29/09/1992
Registered office changed on 29/09/92 from: royex house aldermanbury square london EC2V 7LD
dot icon30/07/1992
Full accounts made up to 1992-02-29
dot icon11/05/1992
Return made up to 22/03/92; full list of members
dot icon05/08/1991
Memorandum and Articles of Association
dot icon25/07/1991
Director resigned;new director appointed
dot icon25/07/1991
Director resigned;new director appointed
dot icon25/07/1991
Ad 11/07/91--------- £ si 98@1=98 £ ic 2/100
dot icon25/07/1991
Accounting reference date notified as 28/02
dot icon24/07/1991
Certificate of change of name
dot icon22/03/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
08/03/2025
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
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

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Zaduck, Kelly Anne Leman
Director
31/01/2021 - 15/06/2023
24
CLIFFORD CHANCE SECRETARIES LIMITED
Corporate Secretary
22/03/1991 - 28/02/2007
583
Richards, Martin Edgar
Director
22/03/1991 - 11/07/1991
1218
Duncombe, Stephen Roger
Director
28/02/2007 - 01/08/2007
4
Burroughs, Nigel John
Director
01/09/2010 - 31/01/2021
32

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CATERPILLAR TUNNELLING EUROPE LIMITED

CATERPILLAR TUNNELLING EUROPE LIMITED is an(a) Dissolved company incorporated on 22/03/1991 with the registered office located at 2nd Floor Regis House 45 King William Street, London EC4R 9AN. There are currently 3 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 CATERPILLAR TUNNELLING EUROPE LIMITED?

toggle

CATERPILLAR TUNNELLING EUROPE LIMITED is currently Dissolved. It was registered on 22/03/1991 and dissolved on 04/02/2026.

Where is CATERPILLAR TUNNELLING EUROPE LIMITED located?

toggle

CATERPILLAR TUNNELLING EUROPE LIMITED is registered at 2nd Floor Regis House 45 King William Street, London EC4R 9AN.

What does CATERPILLAR TUNNELLING EUROPE LIMITED do?

toggle

CATERPILLAR TUNNELLING EUROPE LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CATERPILLAR TUNNELLING EUROPE LIMITED?

toggle

The latest filing was on 04/02/2026: Final Gazette dissolved following liquidation.