CARILLION HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CARILLION HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03783019

Incorporation date

01/06/1999

Size

Full

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 01/06/1999)
dot icon19/07/2019
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 2019-07-19
dot icon01/10/2018
Change of details for Carillion Plc 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 icon27/06/2018
Termination of appointment of Richard Francis Tapp as a secretary on 2018-06-25
dot icon27/06/2018
Termination of appointment of Richard Francis Tapp as a director on 2018-06-25
dot icon19/06/2018
Termination of appointment of Lee James Mills as a director on 2018-06-18
dot icon19/06/2018
Termination of appointment of Simon Paul Eastwood as a director on 2018-06-18
dot icon05/03/2018
Order of court to wind up
dot icon08/11/2017
Resolutions
dot icon08/11/2017
Statement of company's objects
dot icon07/10/2017
Full accounts made up to 2016-12-31
dot icon25/09/2017
Termination of appointment of Zafar Iqbal Khan as a director on 2017-09-11
dot icon01/06/2017
Confirmation statement made on 2017-06-01 with updates
dot icon03/01/2017
Director's details changed for Mr Zafar Iqbal Khan on 2017-01-01
dot icon31/10/2016
Appointment of Zafar Iqbal Khan as a director on 2016-10-31
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 icon01/06/2016
Annual return made up to 2016-06-01 with full list of shareholders
dot icon01/10/2015
Full accounts made up to 2014-12-31
dot icon01/06/2015
Annual return made up to 2015-06-01 with full list of shareholders
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 icon09/03/2015
Director's details changed for Mr Richard Francis Tapp 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 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 icon29/09/2014
Full accounts made up to 2013-12-31
dot icon02/06/2014
Annual return made up to 2014-06-01 with full list of shareholders
dot icon04/09/2013
Full accounts made up to 2012-12-31
dot icon10/06/2013
Annual return made up to 2013-06-01 with full list of shareholders
dot icon02/07/2012
Full accounts made up to 2011-12-31
dot icon07/06/2012
Annual return made up to 2012-06-01 with full list of shareholders
dot icon03/01/2012
Termination of appointment of John Mcdonough as a director
dot icon15/12/2011
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 icon01/06/2011
Annual return made up to 2011-06-01 with full list of shareholders
dot icon18/03/2011
Director's details changed for Mr Simon Paul Eastwood on 2011-03-15
dot icon17/08/2010
Director's details changed for Richard John Adam on 2010-08-09
dot icon05/08/2010
Registered office address changed from Po Box 24 Birch Street Wolverhampton West Midlands WV1 4HY on 2010-08-05
dot icon08/06/2010
Full accounts made up to 2009-12-31
dot icon02/06/2010
Annual return made up to 2010-06-01 with full list of shareholders
dot icon25/10/2009
Resolutions
dot icon21/10/2009
Secretary's details changed for Richard Francis Tapp on 2009-10-01
dot icon21/10/2009
Director's details changed for 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 icon23/09/2009
Full accounts made up to 2008-12-31
dot icon13/07/2009
Appointment terminated director roger robinson
dot icon02/06/2009
Return made up to 01/06/09; full list of members
dot icon19/09/2008
Full accounts made up to 2007-12-31
dot icon10/06/2008
Return made up to 01/06/08; full list of members
dot icon31/10/2007
Full accounts made up to 2006-12-31
dot icon07/06/2007
Return made up to 01/06/07; full list of members
dot icon03/05/2007
New director appointed
dot icon12/04/2007
Director resigned
dot icon02/11/2006
Full accounts made up to 2005-12-31
dot icon02/10/2006
Director's particulars changed
dot icon12/06/2006
Return made up to 01/06/06; full list of members
dot icon22/07/2005
Secretary's particulars changed;director's particulars changed
dot icon24/06/2005
Return made up to 01/06/05; full list of members
dot icon22/04/2005
Full accounts made up to 2004-12-31
dot icon16/03/2005
Resolutions
dot icon16/03/2005
Resolutions
dot icon16/03/2005
Resolutions
dot icon16/03/2005
Resolutions
dot icon29/11/2004
New director appointed
dot icon29/11/2004
New director appointed
dot icon29/11/2004
New director appointed
dot icon29/11/2004
New director appointed
dot icon25/06/2004
Return made up to 01/06/04; full list of members
dot icon15/06/2004
Accounts for a dormant company made up to 2003-12-31
dot icon26/06/2003
Return made up to 01/06/03; full list of members
dot icon03/06/2003
Accounts for a dormant company made up to 2002-12-31
dot icon27/08/2002
Total exemption small company accounts made up to 2001-12-31
dot icon26/06/2002
Return made up to 01/06/02; full list of members
dot icon11/01/2002
New secretary appointed;new director appointed
dot icon11/01/2002
Secretary resigned;director resigned
dot icon21/12/2001
Director's particulars changed
dot icon08/11/2001
Resolutions
dot icon08/11/2001
Resolutions
dot icon08/11/2001
Resolutions
dot icon08/11/2001
Resolutions
dot icon10/09/2001
Accounts for a dormant company made up to 2000-12-31
dot icon21/06/2001
Return made up to 01/06/01; full list of members
dot icon05/06/2001
New director appointed
dot icon05/06/2001
Director resigned
dot icon01/11/2000
Resolutions
dot icon30/10/2000
Full accounts made up to 1999-12-31
dot icon19/09/2000
New director appointed
dot icon06/06/2000
Return made up to 01/06/00; full list of members
dot icon28/10/1999
New director appointed
dot icon28/10/1999
New secretary appointed
dot icon21/10/1999
Accounting reference date shortened from 30/06/00 to 31/12/99
dot icon14/09/1999
Registered office changed on 14/09/99 from: c/o hackwood secretaries LIMITED one silk street, london EC2Y 8HQ
dot icon14/09/1999
Director resigned
dot icon14/09/1999
Secretary resigned
dot icon01/06/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2016
dot iconNext confirmation date
01/06/2018
dot iconLast change occurred
31/12/2016

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2016
dot iconNext account date
31/12/2017
dot iconNext due on
30/09/2018
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 HOLDINGS LIMITED

CARILLION HOLDINGS LIMITED is an(a) Liquidation company incorporated on 01/06/1999 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 HOLDINGS LIMITED?

toggle

CARILLION HOLDINGS LIMITED is currently Liquidation. It was registered on 01/06/1999 .

Where is CARILLION HOLDINGS LIMITED located?

toggle

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

What does CARILLION HOLDINGS LIMITED do?

toggle

CARILLION HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for CARILLION HOLDINGS LIMITED?

toggle

The latest filing was on 19/07/2019: 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 2019-07-19.