Company Information for THE CARILLION CONSTRUCTION COMPANY (EAST AFRICA) LIMITED
4 ABBEY ORCHARD STREET, LONDON, SW1P 2HT,
|
Company Registration Number
00775010
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
THE CARILLION CONSTRUCTION COMPANY (EAST AFRICA) LIMITED | ||
Legal Registered Office | ||
4 ABBEY ORCHARD STREET LONDON SW1P 2HT Other companies in WV1 | ||
Previous Names | ||
|
Company Number | 00775010 | |
---|---|---|
Company ID Number | 00775010 | |
Date formed | 1963-09-25 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2016 | |
Account next due | 30/09/2018 | |
Latest return | 01/05/2016 | |
Return next due | 29/05/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2018-11-05 06:57:07 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
THE CARILLION CONSTRUCTION COMPANY (EAST AFRICA) LIMITED | Unknown |
Date | Document Type | Document Description |
---|---|---|
AD01 | REGISTERED OFFICE CHANGED ON 03/10/18 FROM Crown House Birch Street Wolverhampton WV1 4JX United Kingdom | |
AD01 | REGISTERED OFFICE CHANGED ON 01/10/18 FROM Carillion House 84 Salop Street Wolverhampton WV3 0SR | |
COCOMP | Compulsory winding up order | |
TM02 | Termination of appointment of Richard Francis Tapp on 2018-06-25 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LEE JAMES MILLS | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/05/18, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ZAFAR IQBAL KHAN | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16 | |
LATEST SOC | 16/05/17 STATEMENT OF CAPITAL;GBP 100000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES | |
CH01 | Director's details changed for Mr Zafar Iqbal Khan on 2017-01-01 | |
AP01 | DIRECTOR APPOINTED ZAFAR IQBAL KHAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN ADAM | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15 | |
AR01 | 01/05/16 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14 | |
LATEST SOC | 01/05/15 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 01/05/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Lee James Mills on 2015-03-02 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR RICHARD FRANCIS TAPP on 2015-03-02 | |
CH01 | Director's details changed for Mr Richard John Adam on 2015-03-02 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/03/15 FROM 24 Birch Street Wolverhampton West Midlands WV1 4HY | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13 | |
LATEST SOC | 06/05/14 STATEMENT OF CAPITAL;GBP 100000 | |
AR01 | 01/05/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12 | |
AR01 | 01/05/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11 | |
AR01 | 01/05/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN MCDONOUGH | |
AP01 | DIRECTOR APPOINTED MR LEE JAMES MILLS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 01/05/11 FULL LIST | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES01 | ADOPT ARTICLES 11/10/2010 | |
CC04 | STATEMENT OF COMPANY'S OBJECTS | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN ADAM / 09/08/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 01/05/10 FULL LIST | |
RES01 | ALTER ARTICLES | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD FRANCIS TAPP / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN ADAM / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN MCDONOUGH / 01/10/2009 | |
288b | APPOINTMENT TERMINATED DIRECTOR ROGER ROBINSON | |
363a | RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
288b | APPOINTMENT TERMINATED DIRECTOR CARILLION MANAGEMENT LIMITED | |
363a | RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS | |
288a | SECRETARY APPOINTED MR RICHARD FRANCIS TAPP | |
288b | APPOINTMENT TERMINATED SECRETARY DAVID BOOTH | |
288b | APPOINTMENT TERMINATED DIRECTOR DAVID BOOTH | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
CERTNM | COMPANY NAME CHANGED THE MOWLEM CONSTRUCTION COMPANY (EAST AFRICA) LIMITED CERTIFICATE ISSUED ON 24/05/06 | |
287 | REGISTERED OFFICE CHANGED ON 22/05/06 FROM: WHITE LION COURT SWAN STREET ISLEWORTH MIDDLESEX TW7 6RN | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
244 | DELIVERY EXT'D 3 MTH 31/12/04 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS | |
244 | DELIVERY EXT'D 3 MTH 31/12/03 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
363a | RETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
244 | DELIVERY EXT'D 3 MTH 31/12/02 | |
363a | RETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED |
Winding-Up Orders | 2018-06-20 |
Petitions to Wind Up (Companies) | 2018-05-17 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 2.54 | 93 |
MortgagesNumMortOutstanding | 1.21 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 4 |
MortgagesNumMortSatisfied | 1.33 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 41201 - Construction of commercial buildings
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE CARILLION CONSTRUCTION COMPANY (EAST AFRICA) LIMITED
The top companies supplying to UK government with the same SIC code (41201 - Construction of commercial buildings) as THE CARILLION CONSTRUCTION COMPANY (EAST AFRICA) LIMITED are:
Initiating party | Event Type | Winding-Up Orders | |
---|---|---|---|
Defending party | THE CARILLION CONSTRUCTION COMPANY (EAST AFRICA) LIMITED | Event Date | 2018-06-20 |
In the High Court of Justice case number 003392 Petition Filed on: 23 April 2018 Date of Winding Up Order: 13 June 2018. Official Receiver: David Chapman , The Insolvency Service , 4 Abbey Orchard Street, London SW1P 2HT . Carillion.liquidator@insolvency.gsi.gov.uk : Capacity: Liquidator : | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | THE CARILLION CONSTRUCTION COMPANY (EAST AFRICA) LIMITED | Event Date | 2018-04-23 |
In the High Court of Justice Business and Property Courts of England and Wales, Insolvency and Companies List (ChD) case number 003392 CR-2018-003392 A Petition to wind up the above-named company (registered no 00775010) of Carillion House, 84 Salop Street, Wolverhampton, WV3 0SR presented on 23 April 2018 by Lee James Mills of Carillion House, 84 Salop Street, Wolverhampton, WV3 0SR (the Petitioner) will be heard at The High Court Justice, Business and Property Courts of England and Wales, Insolvency and Companies List (ChD) The Rolls Building, 7 Rolls Buildings, Fetter Lane, London, EC4A 1NL Date: 13 June 2018 Time: 10:30 hours (or as soon thereafter as the petition can be heard). Any person intending to appear on the hearing of the petition (whether to support or oppose it) must give notice of that intention in accordance with Rule 7.14 by 16.00 hours on 12 June 2018 . | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |