CARILLION AM DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

CARILLION AM DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

01685693

Incorporation date

09/12/1982

Size

-

Contacts

Registered address

Registered address

Pwc 8th Floor Central Square 29, Wellington Street, Leeds, West Yorkshire LS1 4DLCopy
copy info iconCopy
See on map
Latest events (Record since 09/12/1982)
dot icon22/07/2019
Registered office address changed from Crown House Birch Street Wolverhampton WV1 4JX United Kingdom to Pwc 8th Floor Central Square 29 Wellington Street Leeds West Yorkshire LS1 4DL on 2019-07-22
dot icon16/07/2019
Termination of appointment of Lee James Mills as a director on 2019-04-11
dot icon01/05/2019
Termination of appointment of Simon Paul Eastwood as a director on 2019-04-12
dot icon01/05/2019
Termination of appointment of Christopher Michael Ives as a director on 2019-04-12
dot icon23/04/2019
Order of court to wind up
dot icon17/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon01/10/2018
Director's details changed for Mr Simon Paul Eastwood on 2018-10-01
dot icon01/10/2018
Secretary's details changed for Mr Richard Francis Tapp on 2018-10-01
dot icon01/10/2018
Director's details changed for Mr Lee James Mills on 2018-10-01
dot icon01/10/2018
Change of details for Carillion (Am) Limited as a person with significant control on 2018-10-01
dot icon01/10/2018
Registered office address changed from Carillion House 84 Salop Street Wolverhampton WV3 0SR to Crown House Birch Street Wolverhampton WV1 4JX on 2018-10-01
dot icon17/04/2018
Confirmation statement made on 2018-04-17 with no updates
dot icon16/01/2018
Termination of appointment of Richard John Howson as a director on 2018-01-15
dot icon06/10/2017
Full accounts made up to 2016-12-31
dot icon18/04/2017
Confirmation statement made on 2017-04-17 with updates
dot icon06/03/2017
Director's details changed for Mjr Christopher Michael Ives on 2017-02-22
dot icon31/10/2016
Termination of appointment of Richard John Adam as a director on 2016-10-31
dot icon08/10/2016
Full accounts made up to 2015-12-31
dot icon10/06/2016
Appointment of Mr Christopher Michael Ives as a director on 2016-06-10
dot icon10/06/2016
Termination of appointment of Neil Mcmillan as a director on 2016-06-10
dot icon25/04/2016
Annual return made up to 2016-04-17 with full list of shareholders
dot icon30/11/2015
Termination of appointment of Judith Ann Lewis as a director on 2015-11-30
dot icon01/10/2015
Full accounts made up to 2014-12-31
dot icon17/04/2015
Annual return made up to 2015-04-17 with full list of shareholders
dot icon10/03/2015
Director's details changed for Neil Mcmillan on 2015-03-02
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 icon06/03/2015
Director's details changed for Mr Richard John Howson on 2015-03-02
dot icon05/03/2015
Director's details changed for Mr Simon Paul Eastwood on 2015-03-02
dot icon04/03/2015
Director's details changed for Judith Ann Lewis 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 Carillion House 84 Salop Street Wolverhampton WV3 0SR on 2015-03-03
dot icon19/12/2014
Auditor's resignation
dot icon19/12/2014
Auditor's resignation
dot icon27/10/2014
Director's details changed for Neil Mcmillan on 2014-10-01
dot icon07/10/2014
Full accounts made up to 2013-12-31
dot icon17/04/2014
Annual return made up to 2014-04-17 with full list of shareholders
dot icon07/10/2013
Full accounts made up to 2012-12-31
dot icon17/04/2013
Annual return made up to 2013-04-17 with full list of shareholders
dot icon29/01/2013
Termination of appointment of Bertil Engstrom as a director
dot icon04/10/2012
Full accounts made up to 2011-12-31
dot icon17/04/2012
Annual return made up to 2012-04-17 with full list of shareholders
dot icon06/02/2012
Appointment of Richard John Howson as a director
dot icon03/01/2012
Termination of appointment of Karen Booth as a director
dot icon03/01/2012
Termination of appointment of John Mcdonough as a director
dot icon19/12/2011
Appointment of Judith Ann Lewis as a director
dot icon16/12/2011
Appointment of Mr Bertil Staffan Engstrom as a director
dot icon16/12/2011
Director's details changed for Mr Lee James Mills on 2011-12-01
dot icon14/07/2011
Full accounts made up to 2010-12-31
dot icon28/04/2011
Annual return made up to 2011-04-17 with full list of shareholders
dot icon18/03/2011
Director's details changed for Mr Simon Paul Eastwood on 2011-03-15
dot icon17/12/2010
Director's details changed for Mrs Karen Jane Booth on 2010-12-01
dot icon08/09/2010
Resolutions
dot icon08/09/2010
Statement of company's objects
dot icon17/08/2010
Director's details changed for Richard John Adam on 2010-08-09
dot icon22/07/2010
Full accounts made up to 2009-12-31
dot icon20/04/2010
Annual return made up to 2010-04-17 with full list of shareholders
dot icon20/10/2009
Secretary's details changed for Mr Richard Francis Tapp on 2009-10-01
dot icon20/10/2009
Director's details changed for Richard John Adam on 2009-10-01
dot icon15/10/2009
Director's details changed for John Mcdonough on 2009-10-01
dot icon24/09/2009
Full accounts made up to 2008-12-31
dot icon21/07/2009
Director appointed karen jane booth
dot icon09/07/2009
Appointment terminated director roger robinson
dot icon06/07/2009
Appointment terminated director mark wright
dot icon13/05/2009
Director appointed neil mcmillan
dot icon28/04/2009
Return made up to 17/04/09; full list of members
dot icon03/11/2008
Full accounts made up to 2007-12-31
dot icon16/07/2008
Auditor's resignation
dot icon02/06/2008
Return made up to 17/04/08; full list of members
dot icon27/05/2008
Appointment terminated director stephen goulston
dot icon20/05/2008
Director appointed mr simon paul eastwood
dot icon20/05/2008
Director appointed mark simon wright
dot icon20/05/2008
Director appointed mr lee james mills
dot icon19/05/2008
Appointment terminated director robert tattrie
dot icon25/03/2008
Registered office changed on 25/03/2008 from kinnaird house 1 pall mall east london SW1Y 5AZ
dot icon18/03/2008
Certificate of change of name
dot icon26/02/2008
Director appointed richard john adam
dot icon25/02/2008
Director appointed john mcdonough
dot icon25/02/2008
Secretary appointed richard francis tapp
dot icon25/02/2008
Director appointed roger william robinson
dot icon25/02/2008
Appointment terminated director matthew swan
dot icon25/02/2008
Appointment terminated director mark greenwood
dot icon25/02/2008
Appointment terminated director am nominees LIMITED
dot icon25/02/2008
Appointment terminated secretary christopher lee
dot icon30/10/2007
Full accounts made up to 2006-12-31
dot icon06/06/2007
Return made up to 17/04/07; full list of members
dot icon02/05/2007
Resolutions
dot icon25/04/2007
Director resigned
dot icon08/02/2007
Director's particulars changed
dot icon28/09/2006
Director's particulars changed
dot icon06/07/2006
Full accounts made up to 2005-12-31
dot icon10/05/2006
Return made up to 17/04/06; full list of members
dot icon22/02/2006
Resolutions
dot icon22/02/2006
Resolutions
dot icon22/02/2006
Resolutions
dot icon18/01/2006
New secretary appointed
dot icon18/01/2006
Secretary resigned
dot icon28/09/2005
Full accounts made up to 2004-12-31
dot icon13/05/2005
Return made up to 17/04/05; full list of members
dot icon11/01/2005
Secretary resigned
dot icon11/01/2005
New secretary appointed
dot icon08/12/2004
New director appointed
dot icon03/11/2004
Full accounts made up to 2003-12-31
dot icon12/10/2004
New director appointed
dot icon03/09/2004
New director appointed
dot icon29/07/2004
Resolutions
dot icon29/07/2004
Resolutions
dot icon29/07/2004
Resolutions
dot icon29/07/2004
Resolutions
dot icon11/06/2004
Director's particulars changed
dot icon26/04/2004
Return made up to 17/04/04; full list of members
dot icon26/04/2004
Location of register of members
dot icon26/01/2004
Director's particulars changed
dot icon26/01/2004
Director's particulars changed
dot icon28/07/2003
Full accounts made up to 2002-12-31
dot icon21/05/2003
Director resigned
dot icon21/05/2003
Director resigned
dot icon21/05/2003
Return made up to 17/04/03; full list of members
dot icon20/03/2003
Auditor's resignation
dot icon17/03/2003
Registered office changed on 17/03/03 from: 8,suffolk street london SW1Y 4HG
dot icon14/10/2002
Full accounts made up to 2001-12-31
dot icon02/08/2002
New director appointed
dot icon02/06/2002
New director appointed
dot icon31/05/2002
Return made up to 17/04/02; full list of members
dot icon28/05/2002
Director's particulars changed
dot icon25/01/2002
Certificate of change of name
dot icon01/11/2001
Full accounts made up to 2000-12-31
dot icon27/04/2001
Return made up to 17/04/01; full list of members
dot icon05/02/2001
Certificate of change of name
dot icon05/10/2000
Full accounts made up to 1999-12-31
dot icon22/08/2000
Director resigned
dot icon25/05/2000
Return made up to 17/04/00; full list of members
dot icon02/11/1999
Full accounts made up to 1998-12-31
dot icon26/07/1999
New director appointed
dot icon29/04/1999
Return made up to 17/04/99; full list of members
dot icon10/03/1999
Director's particulars changed
dot icon24/02/1999
New director appointed
dot icon15/12/1998
Auditor's resignation
dot icon05/11/1998
Resolutions
dot icon05/11/1998
Resolutions
dot icon05/11/1998
Resolutions
dot icon05/11/1998
Resolutions
dot icon05/11/1998
Resolutions
dot icon05/11/1998
Resolutions
dot icon02/11/1998
Full accounts made up to 1997-12-31
dot icon24/07/1998
Secretary's particulars changed
dot icon21/04/1998
Return made up to 17/04/98; full list of members
dot icon01/12/1997
New director appointed
dot icon31/10/1997
Full accounts made up to 1996-12-31
dot icon09/05/1997
Return made up to 17/04/97; full list of members
dot icon21/11/1996
Director resigned
dot icon04/11/1996
Full accounts made up to 1995-12-31
dot icon06/08/1996
New director appointed
dot icon06/08/1996
New director appointed
dot icon06/08/1996
Director resigned
dot icon06/08/1996
Director resigned
dot icon02/08/1996
Secretary resigned
dot icon02/08/1996
New secretary appointed
dot icon26/06/1996
Return made up to 17/04/96; full list of members
dot icon26/06/1996
Director resigned
dot icon27/09/1995
Full accounts made up to 1994-12-31
dot icon13/07/1995
Director resigned
dot icon27/04/1995
Return made up to 17/04/95; full list of members
dot icon06/04/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/10/1994
Secretary resigned;new secretary appointed
dot icon14/07/1994
Accounting reference date extended from 31/10 to 31/12
dot icon20/06/1994
Full accounts made up to 1993-10-31
dot icon10/05/1994
Secretary resigned;new secretary appointed
dot icon26/04/1994
Return made up to 17/04/94; full list of members
dot icon10/01/1994
Secretary resigned;new secretary appointed
dot icon26/08/1993
Director resigned
dot icon27/05/1993
Full accounts made up to 1992-10-31
dot icon28/04/1993
Return made up to 17/04/93; full list of members
dot icon25/06/1992
Full accounts made up to 1991-10-31
dot icon11/05/1992
Return made up to 17/04/92; full list of members
dot icon04/12/1991
Registered office changed on 04/12/91 from: hill house 1 little new street london EC4A 3TR
dot icon09/10/1991
Full accounts made up to 1990-10-31
dot icon07/05/1991
Return made up to 17/04/91; full list of members
dot icon17/07/1990
Full accounts made up to 1989-10-31
dot icon17/07/1990
Return made up to 17/04/90; full list of members
dot icon20/06/1990
Director resigned
dot icon21/11/1989
Secretary resigned;new secretary appointed
dot icon31/07/1989
Full accounts made up to 1988-10-31
dot icon31/07/1989
Return made up to 19/04/89; full list of members
dot icon21/04/1989
Director resigned
dot icon30/11/1988
New director appointed
dot icon27/07/1988
Full accounts made up to 1987-10-31
dot icon27/07/1988
Return made up to 12/04/88; full list of members
dot icon17/07/1987
Full accounts made up to 1986-10-31
dot icon17/07/1987
Return made up to 14/04/87; full list of members
dot icon28/08/1986
Full accounts made up to 1985-10-31
dot icon30/07/1986
Director resigned
dot icon02/06/1986
Return made up to 10/04/86; full list of members
dot icon09/12/1982
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2017
dot iconNext confirmation date
17/04/2019
dot iconLast change occurred
31/12/2017

Accounts

dot iconLast made up date
31/12/2017
dot iconNext account date
31/12/2018
dot iconNext due on
30/09/2019
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 AM DEVELOPMENTS LIMITED

CARILLION AM DEVELOPMENTS LIMITED is an(a) Liquidation company incorporated on 09/12/1982 with the registered office located at Pwc 8th Floor Central Square 29, Wellington Street, Leeds, West Yorkshire LS1 4DL. 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 AM DEVELOPMENTS LIMITED?

toggle

CARILLION AM DEVELOPMENTS LIMITED is currently Liquidation. It was registered on 09/12/1982 .

Where is CARILLION AM DEVELOPMENTS LIMITED located?

toggle

CARILLION AM DEVELOPMENTS LIMITED is registered at Pwc 8th Floor Central Square 29, Wellington Street, Leeds, West Yorkshire LS1 4DL.

What does CARILLION AM DEVELOPMENTS LIMITED do?

toggle

CARILLION AM DEVELOPMENTS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CARILLION AM DEVELOPMENTS LIMITED?

toggle

The latest filing was on 22/07/2019: Registered office address changed from Crown House Birch Street Wolverhampton WV1 4JX United Kingdom to Pwc 8th Floor Central Square 29 Wellington Street Leeds West Yorkshire LS1 4DL on 2019-07-22.