CARILLION HOME SERVICES LIMITED

Register to unlock more data on OkredoRegister

CARILLION HOME SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

01686252

Incorporation date

13/12/1982

Size

Dormant

Contacts

Registered address

Registered address

4 Abbey Orchard Street, London SW1P 2HTCopy
copy info iconCopy
See on map
Latest events (Record since 13/12/1982)
dot icon21/12/2018
Termination of appointment of Richard Francis Tapp as a director on 2018-12-18
dot icon03/10/2018
Registered office address changed from Crown House Birch Street Wolverhampton WV1 4JX United Kingdom to 4 Abbey Orchard Street London SW1P 2HT on 2018-10-03
dot icon01/10/2018
Director's details changed for Mr Richard Francis Tapp 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 icon01/10/2018
Change of details for Carillion Energy Services Limited as a person with significant control on 2018-10-01
dot icon04/09/2018
Termination of appointment of Alison Margaret Shepley as a secretary on 2018-09-03
dot icon02/08/2018
Order of court to wind up
dot icon27/06/2018
Confirmation statement made on 2018-06-27 with no updates
dot icon27/06/2018
Secretary's details changed for Alison Margaret Shepley on 2018-06-25
dot icon16/01/2018
Termination of appointment of Richard John Howson as a director on 2018-01-15
dot icon27/11/2017
Secretary's details changed for Alison Margaret Shepley on 2017-11-20
dot icon30/09/2017
Accounts for a dormant company 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 icon05/07/2017
Confirmation statement made on 2017-06-27 with updates
dot icon05/07/2017
Notification of Carillion Energy Services Limited as a person with significant control on 2016-04-06
dot icon10/01/2017
Termination of appointment of Alan Hayward as a director on 2017-01-06
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 icon19/07/2016
Accounts for a dormant company made up to 2015-12-31
dot icon28/06/2016
Annual return made up to 2016-06-27 with full list of shareholders
dot icon03/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon30/09/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon07/04/2015
Director's details changed for Mr Alan Hayward on 2015-03-02
dot icon20/03/2015
Secretary's details changed for Alison Margaret Shepley on 2015-03-17
dot icon09/03/2015
Director'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 icon04/03/2015
Director's details changed for Mr Richard John Adam on 2015-03-02
dot icon02/03/2015
Registered office address changed from 24 Birch Street Wolverhampton WV1 4HY to Carillion House 84 Salop Street Wolverhampton WV3 0SR on 2015-03-02
dot icon19/12/2014
Auditor's resignation
dot icon19/12/2014
Auditor's resignation
dot icon07/10/2014
Full accounts made up to 2013-12-31
dot icon30/09/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon24/01/2014
Appointment of Mr Alan Hayward as a director
dot icon23/01/2014
Termination of appointment of Neil Spann as a director
dot icon02/10/2013
Full accounts made up to 2012-12-31
dot icon30/09/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon16/11/2012
Current accounting period extended from 2012-11-30 to 2012-12-31
dot icon14/11/2012
Full accounts made up to 2011-11-30
dot icon01/10/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon29/08/2012
Director's details changed for Mr Neil Spann on 2012-08-29
dot icon06/06/2012
Termination of appointment of Paul Varley as a director
dot icon20/02/2012
Secretary's details changed for Alison Margaret Shepley on 2012-02-20
dot icon03/01/2012
Termination of appointment of John Mcdonough as a director
dot icon19/12/2011
Auditor's resignation
dot icon09/12/2011
Auditor's resignation
dot icon06/10/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon25/07/2011
Registered office address changed from Partnership House City West Business Park Scotswood Road Newcastle upon Tyne Tyne & Wear NE4 7DF England on 2011-07-25
dot icon25/07/2011
Certificate of change of name
dot icon01/07/2011
Termination of appointment of Mitesh Dhanak as a director
dot icon15/06/2011
Termination of appointment of Christopher Judd as a secretary
dot icon09/06/2011
Appointment of Mr Richard Francis Tapp as a director
dot icon08/06/2011
Appointment of Richard John Adam as a director
dot icon08/06/2011
Appointment of Alison Margaret Shepley as a secretary
dot icon08/06/2011
Appointment of Mr John Mcdonough as a director
dot icon08/06/2011
Appointment of Paul Richard Varley as a director
dot icon08/06/2011
Appointment of Richard John Howson as a director
dot icon17/05/2011
Current accounting period extended from 2011-05-31 to 2011-11-30
dot icon01/03/2011
Full accounts made up to 2010-05-31
dot icon16/11/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon15/11/2010
Appointment of Mr Neil Spann as a director
dot icon15/11/2010
Appointment of Mr Mitesh Dhanak as a director
dot icon15/11/2010
Termination of appointment of Michael Mcmahon as a director
dot icon15/11/2010
Termination of appointment of Jonathan Symonds as a director
dot icon18/05/2010
Appointment of Mr Jonathan Campbell Symonds as a director
dot icon18/05/2010
Termination of appointment of John Bailey as a director
dot icon19/02/2010
Full accounts made up to 2009-05-31
dot icon11/12/2009
Director's details changed for Mr John Roger Bailey on 2009-12-11
dot icon11/12/2009
Director's details changed for Mr Michael Mcmahon on 2009-12-11
dot icon11/12/2009
Secretary's details changed for Christopher Judd on 2009-12-11
dot icon30/09/2009
Return made up to 30/09/09; full list of members
dot icon01/04/2009
Full accounts made up to 2008-05-31
dot icon17/12/2008
Particulars of a mortgage or charge / charge no: 5
dot icon02/10/2008
Return made up to 30/09/08; full list of members
dot icon02/10/2008
Registered office changed on 02/10/2008 from partnership house city west business park scotswood road newcastle upon tyne tyne & wear NE4 7DF
dot icon02/10/2008
Location of register of members
dot icon02/10/2008
Location of debenture register
dot icon23/07/2008
Director appointed mr john roger bailey
dot icon24/06/2008
Appointment terminated director stephen clarke
dot icon30/05/2008
Appointment terminated director ian mcleod
dot icon29/05/2008
Certificate of change of name
dot icon28/04/2008
Appointment terminated director julie hickton
dot icon20/03/2008
Full accounts made up to 2007-05-31
dot icon23/01/2008
Director resigned
dot icon15/01/2008
Director resigned
dot icon15/01/2008
Director resigned
dot icon15/01/2008
Director resigned
dot icon15/01/2008
New director appointed
dot icon05/11/2007
Return made up to 30/09/07; no change of members
dot icon09/10/2007
Registered office changed on 09/10/07 from: galax building fitzwilliam road rotherham s yorks. S65 1SN
dot icon02/10/2007
New director appointed
dot icon02/10/2007
Director resigned
dot icon04/05/2007
Director's particulars changed
dot icon05/04/2007
Full accounts made up to 2006-05-31
dot icon20/03/2007
Declaration of satisfaction of mortgage/charge
dot icon11/03/2007
New director appointed
dot icon11/03/2007
New director appointed
dot icon24/02/2007
Declaration of satisfaction of mortgage/charge
dot icon08/11/2006
Return made up to 30/09/06; full list of members
dot icon08/11/2006
Director resigned
dot icon25/08/2006
New secretary appointed
dot icon25/08/2006
Secretary resigned
dot icon04/04/2006
Full accounts made up to 2005-05-31
dot icon01/03/2006
Director resigned
dot icon01/03/2006
Director resigned
dot icon18/11/2005
Return made up to 30/09/05; full list of members
dot icon24/10/2005
Secretary resigned
dot icon24/10/2005
Accounting reference date shortened from 31/07/05 to 31/05/05
dot icon20/10/2005
New secretary appointed
dot icon20/05/2005
Auditor's resignation
dot icon11/05/2005
Declaration of satisfaction of mortgage/charge
dot icon18/01/2005
Full accounts made up to 2004-07-31
dot icon17/11/2004
Return made up to 30/09/04; full list of members
dot icon17/11/2004
New director appointed
dot icon01/06/2004
Full accounts made up to 2003-07-31
dot icon21/04/2004
Particulars of mortgage/charge
dot icon17/01/2004
New director appointed
dot icon03/11/2003
Return made up to 30/09/03; full list of members
dot icon23/05/2003
Certificate of change of name
dot icon25/03/2003
Accounts for a medium company made up to 2002-07-31
dot icon03/12/2002
Return made up to 30/09/02; full list of members
dot icon08/08/2002
New director appointed
dot icon18/07/2002
New director appointed
dot icon18/07/2002
New director appointed
dot icon18/07/2002
New director appointed
dot icon31/05/2002
Accounts for a medium company made up to 2001-07-31
dot icon09/11/2001
Return made up to 30/09/01; full list of members
dot icon03/07/2001
Accounting reference date extended from 30/04/01 to 31/07/01
dot icon03/11/2000
Return made up to 30/09/00; full list of members
dot icon02/11/2000
Accounts for a medium company made up to 2000-04-30
dot icon17/12/1999
Accounts for a medium company made up to 1999-04-30
dot icon01/11/1999
Return made up to 30/09/99; full list of members
dot icon22/07/1999
Particulars of mortgage/charge
dot icon09/02/1999
Accounts for a medium company made up to 1998-04-30
dot icon12/10/1998
Return made up to 30/09/98; full list of members
dot icon02/03/1998
Full accounts made up to 1997-04-30
dot icon10/11/1997
Return made up to 30/09/97; no change of members
dot icon19/11/1996
Return made up to 30/09/96; no change of members
dot icon28/08/1996
Accounts for a small company made up to 1996-04-30
dot icon08/11/1995
Return made up to 30/09/95; full list of members
dot icon25/09/1995
Accounts for a small company made up to 1995-04-30
dot icon05/01/1995
Accounting reference date extended from 31/12 to 30/04
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon10/11/1994
Return made up to 30/09/94; no change of members
dot icon26/07/1994
Accounts for a small company made up to 1993-12-31
dot icon03/10/1993
Accounts for a small company made up to 1992-12-31
dot icon03/10/1993
Return made up to 30/09/93; no change of members
dot icon20/11/1992
Return made up to 10/09/92; full list of members
dot icon05/11/1992
Full accounts made up to 1991-12-31
dot icon24/06/1992
Ad 08/04/92--------- £ si 1@1=1 £ ic 4500/4501
dot icon19/01/1992
Accounts for a small company made up to 1990-12-31
dot icon04/10/1991
Return made up to 31/08/91; no change of members
dot icon04/10/1991
Registered office changed on 04/10/91
dot icon28/06/1991
Particulars of mortgage/charge
dot icon18/10/1990
Accounts for a small company made up to 1989-12-31
dot icon18/10/1990
Return made up to 31/08/90; full list of members
dot icon13/11/1989
Accounts for a small company made up to 1988-12-31
dot icon13/11/1989
Return made up to 30/09/89; full list of members
dot icon10/04/1989
Accounts for a small company made up to 1987-12-31
dot icon10/04/1989
Return made up to 31/12/88; full list of members
dot icon30/06/1988
New director appointed
dot icon25/05/1988
Director resigned
dot icon17/03/1988
Accounts for a small company made up to 1986-12-31
dot icon01/03/1988
Return made up to 31/12/87; full list of members
dot icon23/03/1987
Accounts for a small company made up to 1985-12-31
dot icon23/03/1987
Return made up to 31/12/86; full list of members
dot icon21/11/1986
Registered office changed on 21/11/86 from: school house worksop road thorpe salvin worksop S80 3JP
dot icon13/12/1982
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2016
dot iconNext confirmation date
27/06/2019
dot iconLast change occurred
31/12/2016

Accounts

dot iconAccounts
Dormant
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Varley, Paul Richard
Director
08/06/2011 - 31/05/2012
64
Dhanak, Mitesh
Director
15/11/2010 - 22/06/2011
17
Symonds, Jonathan Campbell
Director
18/05/2010 - 15/11/2010
14

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 HOME SERVICES LIMITED

CARILLION HOME SERVICES LIMITED is an(a) Liquidation company incorporated on 13/12/1982 with the registered office located at 4 Abbey Orchard Street, London SW1P 2HT. 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 HOME SERVICES LIMITED?

toggle

CARILLION HOME SERVICES LIMITED is currently Liquidation. It was registered on 13/12/1982 .

Where is CARILLION HOME SERVICES LIMITED located?

toggle

CARILLION HOME SERVICES LIMITED is registered at 4 Abbey Orchard Street, London SW1P 2HT.

What does CARILLION HOME SERVICES LIMITED do?

toggle

CARILLION HOME SERVICES LIMITED operates in the Other construction installation (43.29 - SIC 2007) sector.

What is the latest filing for CARILLION HOME SERVICES LIMITED?

toggle

The latest filing was on 21/12/2018: Termination of appointment of Richard Francis Tapp as a director on 2018-12-18.