CARILLION (SINGAPORE) LIMITED

CARILLION (SINGAPORE) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameCARILLION (SINGAPORE) LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 00551186
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of CARILLION (SINGAPORE) LIMITED?

    • Construction of commercial buildings (41201) / Construction
    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is CARILLION (SINGAPORE) LIMITED located?

    Registered Office Address
    4 Abbey Orchard Street
    SW1P 2HT London
    Undeliverable Registered Office AddressNo

    What were the previous names of CARILLION (SINGAPORE) LIMITED?

    Previous Company Names
    Company NameFromUntil
    TARMAC CONSTRUCTION SINGAPORE LIMITEDMar 18, 1996Mar 18, 1996
    WIMPEY CONSTRUCTION SINGAPORE LIMITEDAug 06, 1991Aug 06, 1991
    BRIGHTSIDE MECHANICAL AND ELECTRICAL SERVICES GROUPLIMITED(THE)Dec 31, 1978Dec 31, 1978
    BRIGHTSIDE HEATING & ENGINEERING COMPANY LIMITEDJun 25, 1955Jun 25, 1955

    What are the latest accounts for CARILLION (SINGAPORE) LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2017
    Next Accounts Due OnSep 30, 2018
    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What is the status of the latest confirmation statement for CARILLION (SINGAPORE) LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToDec 21, 2018
    Next Confirmation Statement DueJan 04, 2019
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 21, 2017
    OverdueYes

    What are the latest filings for CARILLION (SINGAPORE) LIMITED?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from Crown House Birch Street Wolverhampton WV1 4JX United Kingdom to 4 Abbey Orchard Street London SW1P 2HT on Dec 07, 2018

    2 pagesAD01

    Registered office address changed from Carillion House 84 Salop Street Wolverhampton WV3 0SR to Crown House Birch Street Wolverhampton WV1 4JX on Oct 01, 2018

    1 pagesAD01

    Change of details for Carillion Construction Overseas Limited as a person with significant control on Oct 01, 2018

    2 pagesPSC05

    Order of court to wind up

    2 pagesCOCOMP

    Termination of appointment of Lee James Mills as a director on Aug 08, 2018

    1 pagesTM01

    Termination of appointment of Richard Francis Tapp as a secretary on Aug 08, 2018

    1 pagesTM02

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Confirmation statement made on Dec 21, 2017 with no updates

    3 pagesCS01

    Termination of appointment of Zafar Iqbal Khan as a director on Sep 11, 2017

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2016

    4 pagesAA

    Director's details changed for Mr Zafar Iqbal Khan on Jan 01, 2017

    2 pagesCH01

    Confirmation statement made on Dec 21, 2016 with updates

    5 pagesCS01

    Appointment of Zafar Iqbal Khan as a director on Oct 31, 2016

    2 pagesAP01

    Termination of appointment of Richard John Adam as a director on Oct 31, 2016

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2015

    4 pagesAA

    Annual return made up to Dec 21, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 21, 2015

    Statement of capital on Dec 21, 2015

    • Capital: GBP 1,500,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    3 pagesAA

    Director's details changed for Mr Lee James Mills on Mar 02, 2015

    2 pagesCH01

    Secretary's details changed for Mr Richard Francis Tapp on Mar 02, 2015

    1 pagesCH03

    Director's details changed for Mr Richard John Adam on Mar 02, 2015

    2 pagesCH01

    Registered office address changed from 24 Birch Street Wolverhampton WV1 4HY to Carillion House 84 Salop Street Wolverhampton WV3 0SR on Mar 03, 2015

    1 pagesAD01

    Annual return made up to Dec 21, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 22, 2014

    Statement of capital on Dec 22, 2014

    • Capital: GBP 1,500,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    3 pagesAA

    Annual return made up to Dec 21, 2013 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalDec 23, 2013

    Statement of capital on Dec 23, 2013

    • Capital: GBP 1,500,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    3 pagesAA

    Who are the officers of CARILLION (SINGAPORE) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BORT, Stefan Edward
    126 Grove Park
    SE5 8LD London
    Secretary
    126 Grove Park
    SE5 8LD London
    British32824200005
    FITZHUGH, Dirk Olaf
    Beesdau House Mount Road
    Tettenhall Wood
    WV6 8HT Wolverhampton
    Secretary
    Beesdau House Mount Road
    Tettenhall Wood
    WV6 8HT Wolverhampton
    British612090001
    INGRAM, Peter William Irving
    40 Landford Road
    SW15 1AG London
    Secretary
    40 Landford Road
    SW15 1AG London
    British1359100001
    LEVEN, Steven
    69 Northolt Road
    HA2 0LP South Harrow
    Middlesex
    Secretary
    69 Northolt Road
    HA2 0LP South Harrow
    Middlesex
    British37605240001
    MCCORMACK, James Joseph
    Broome House
    Chapel Lane Knockin Heath
    SY10 8EB Oswestry
    Shropshire
    Secretary
    Broome House
    Chapel Lane Knockin Heath
    SY10 8EB Oswestry
    Shropshire
    BritishBarrister678610003
    MCEWAN, Euan
    2 Bradshaw Close
    The Fairways
    PE28 4UZ Brampton
    Cambridgeshire
    Secretary
    2 Bradshaw Close
    The Fairways
    PE28 4UZ Brampton
    Cambridgeshire
    BritishFinancier110597480001
    TAPP, Richard Francis
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    Secretary
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    British173852420001
    ADAM, Richard John
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    Director
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    United KingdomBritishFinance Director67133560004
    BEAUPREZ, Richard Joseph
    16 Dale Close
    SG4 9AS Hitchin
    Hertfordshire
    Director
    16 Dale Close
    SG4 9AS Hitchin
    Hertfordshire
    BritishAccountant4079700001
    BORT, Stefan Edward
    126 Grove Park
    SE5 8LD London
    Director
    126 Grove Park
    SE5 8LD London
    BritishChartered Secretary32824200005
    KEITH, Donald Alastair
    6 Keng Chin Road
    01-05 Le Marque 1025
    FOREIGN Singapore
    Director
    6 Keng Chin Road
    01-05 Le Marque 1025
    FOREIGN Singapore
    BritishCivil Engineer44064580001
    KENNEDY, Francis Milne
    Aughton
    36 St Albans Road
    RH2 9LN Reigate
    Surrey
    Director
    Aughton
    36 St Albans Road
    RH2 9LN Reigate
    Surrey
    BritishCivil Engineer3792110001
    KHAN, Zafar Iqbal
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    Director
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    EnglandBritishGroup Finance Director195408780001
    MACIVER, Roderick David
    81 Esher Road
    KT8 0AQ East Molesey
    Surrey
    Director
    81 Esher Road
    KT8 0AQ East Molesey
    Surrey
    EnglandBritishCompany Director8015650001
    MILLS, Lee James
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    Director
    84 Salop Street
    WV3 0SR Wolverhampton
    Carillion House
    United Kingdom
    United KingdomBritishAccountant53951880001
    PALMER, Martyn Charles
    Woodlands
    Church End, Bishampton
    WR10 2LT Pershore
    Worcestershire
    Director
    Woodlands
    Church End, Bishampton
    WR10 2LT Pershore
    Worcestershire
    United KingdomBritishMd-Carillion Capital Projects203408350001

    Who are the persons with significant control of CARILLION (SINGAPORE) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Birch Street
    WV1 4JX Wolverhampton
    Crown House
    United Kingdom
    Apr 06, 2016
    Birch Street
    WV1 4JX Wolverhampton
    Crown House
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number1270381
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does CARILLION (SINGAPORE) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jun 18, 2018Petition date
    Aug 08, 2018Commencement of winding up
    Compulsory liquidation
    NameRoleAddressAppointed OnCeased On
    The Official Receiver Or London
    2nd Floor, 4 Abbey Orchard Street
    Westminster
    SW1P 2HT London
    practitioner
    2nd Floor, 4 Abbey Orchard Street
    Westminster
    SW1P 2HT London

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0