CARILLION (SINGAPORE) LIMITED
Overview
Company Name | CARILLION (SINGAPORE) LIMITED |
---|---|
Company Status | Liquidation |
Legal Form | Private limited company |
Company Number | 00551186 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of CARILLION (SINGAPORE) LIMITED?
Company Name | From | Until |
---|---|---|
TARMAC CONSTRUCTION SINGAPORE LIMITED | Mar 18, 1996 | Mar 18, 1996 |
WIMPEY CONSTRUCTION SINGAPORE LIMITED | Aug 06, 1991 | Aug 06, 1991 |
BRIGHTSIDE MECHANICAL AND ELECTRICAL SERVICES GROUPLIMITED(THE) | Dec 31, 1978 | Dec 31, 1978 |
BRIGHTSIDE HEATING & ENGINEERING COMPANY LIMITED | Jun 25, 1955 | Jun 25, 1955 |
What are the latest accounts for CARILLION (SINGAPORE) LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2017 |
Next Accounts Due On | Sep 30, 2018 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2016 |
What is the status of the latest confirmation statement for CARILLION (SINGAPORE) LIMITED?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | Dec 21, 2018 |
Next Confirmation Statement Due | Jan 04, 2019 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 21, 2017 |
Overdue | Yes |
What are the latest filings for CARILLION (SINGAPORE) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
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 pages | AD01 | ||||||||||
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 pages | AD01 | ||||||||||
Change of details for Carillion Construction Overseas Limited as a person with significant control on Oct 01, 2018 | 2 pages | PSC05 | ||||||||||
Order of court to wind up | 2 pages | COCOMP | ||||||||||
Termination of appointment of Lee James Mills as a director on Aug 08, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Richard Francis Tapp as a secretary on Aug 08, 2018 | 1 pages | TM02 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Dec 21, 2017 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Zafar Iqbal Khan as a director on Sep 11, 2017 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 4 pages | AA | ||||||||||
Director's details changed for Mr Zafar Iqbal Khan on Jan 01, 2017 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Dec 21, 2016 with updates | 5 pages | CS01 | ||||||||||
Appointment of Zafar Iqbal Khan as a director on Oct 31, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Richard John Adam as a director on Oct 31, 2016 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 4 pages | AA | ||||||||||
Annual return made up to Dec 21, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 3 pages | AA | ||||||||||
Director's details changed for Mr Lee James Mills on Mar 02, 2015 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr Richard Francis Tapp on Mar 02, 2015 | 1 pages | CH03 | ||||||||||
Director's details changed for Mr Richard John Adam on Mar 02, 2015 | 2 pages | CH01 | ||||||||||
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 pages | AD01 | ||||||||||
Annual return made up to Dec 21, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 3 pages | AA | ||||||||||
Annual return made up to Dec 21, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 3 pages | AA | ||||||||||
Who are the officers of CARILLION (SINGAPORE) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BORT, Stefan Edward | Secretary | 126 Grove Park SE5 8LD London | British | 32824200005 | ||||||
FITZHUGH, Dirk Olaf | Secretary | Beesdau House Mount Road Tettenhall Wood WV6 8HT Wolverhampton | British | 612090001 | ||||||
INGRAM, Peter William Irving | Secretary | 40 Landford Road SW15 1AG London | British | 1359100001 | ||||||
LEVEN, Steven | Secretary | 69 Northolt Road HA2 0LP South Harrow Middlesex | British | 37605240001 | ||||||
MCCORMACK, James Joseph | Secretary | Broome House Chapel Lane Knockin Heath SY10 8EB Oswestry Shropshire | British | Barrister | 678610003 | |||||
MCEWAN, Euan | Secretary | 2 Bradshaw Close The Fairways PE28 4UZ Brampton Cambridgeshire | British | Financier | 110597480001 | |||||
TAPP, Richard Francis | Secretary | 84 Salop Street WV3 0SR Wolverhampton Carillion House United Kingdom | British | 173852420001 | ||||||
ADAM, Richard John | Director | 84 Salop Street WV3 0SR Wolverhampton Carillion House United Kingdom | United Kingdom | British | Finance Director | 67133560004 | ||||
BEAUPREZ, Richard Joseph | Director | 16 Dale Close SG4 9AS Hitchin Hertfordshire | British | Accountant | 4079700001 | |||||
BORT, Stefan Edward | Director | 126 Grove Park SE5 8LD London | British | Chartered Secretary | 32824200005 | |||||
KEITH, Donald Alastair | Director | 6 Keng Chin Road 01-05 Le Marque 1025 FOREIGN Singapore | British | Civil Engineer | 44064580001 | |||||
KENNEDY, Francis Milne | Director | Aughton 36 St Albans Road RH2 9LN Reigate Surrey | British | Civil Engineer | 3792110001 | |||||
KHAN, Zafar Iqbal | Director | 84 Salop Street WV3 0SR Wolverhampton Carillion House United Kingdom | England | British | Group Finance Director | 195408780001 | ||||
MACIVER, Roderick David | Director | 81 Esher Road KT8 0AQ East Molesey Surrey | England | British | Company Director | 8015650001 | ||||
MILLS, Lee James | Director | 84 Salop Street WV3 0SR Wolverhampton Carillion House United Kingdom | United Kingdom | British | Accountant | 53951880001 | ||||
PALMER, Martyn Charles | Director | Woodlands Church End, Bishampton WR10 2LT Pershore Worcestershire | United Kingdom | British | Md-Carillion Capital Projects | 203408350001 |
Who are the persons with significant control of CARILLION (SINGAPORE) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Carillion Construction Overseas Limited | Apr 06, 2016 | Birch Street WV1 4JX Wolverhampton Crown House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does CARILLION (SINGAPORE) LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Compulsory liquidation |
|
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