CARILLION PRIVATE FINANCE (HEALTH) 2013 LIMITED

Register to unlock more data on OkredoRegister

CARILLION PRIVATE FINANCE (HEALTH) 2013 LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

08684413

Incorporation date

10/09/2013

Size

-

Contacts

Registered address

Registered address

4 Abbey Orchard Street, London SW1P 2HTCopy
copy info iconCopy
See on map
Latest events (Record since 10/09/2013)
dot icon21/12/2018
Termination of appointment of Richard Francis Tapp as a secretary on 2018-12-18
dot icon19/12/2018
Termination of appointment of Anne Catherine Ramsay as a secretary on 2018-12-19
dot icon07/12/2018
Registered office address changed from Crown House Birch Street Wolverhampton WV1 4JX United Kingdom to 4 Abbey Orchard Street London SW1P 2HT on 2018-12-07
dot icon05/11/2018
Order of court to wind up
dot icon19/10/2018
Termination of appointment of Francis Robin Herzberg as a director on 2018-10-17
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 Francis Robin Herzberg on 2018-10-01
dot icon01/10/2018
Change of details for Carillion Private Finance 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 icon12/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon28/06/2018
Confirmation statement made on 2018-06-27 with no updates
dot icon27/06/2018
Secretary's details changed for Anne Catherine Ramsay on 2018-06-25
dot icon09/01/2018
Secretary's details changed for Anne Catherine Ramsay on 2018-01-08
dot icon09/01/2018
Termination of appointment of Richard John Howson as a director on 2017-12-31
dot icon29/09/2017
Full accounts made up to 2016-12-31
dot icon26/09/2017
Termination of appointment of Zafar Iqbal Khan as a director on 2017-09-11
dot icon07/07/2017
Termination of appointment of Timothy Francis George as a secretary on 2017-06-30
dot icon05/07/2017
Confirmation statement made on 2017-06-27 with updates
dot icon05/07/2017
Notification of Carillion Private Finance Limited as a person with significant control on 2016-04-06
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 icon28/10/2016
Accounts for a dormant company made up to 2015-12-31
dot icon27/06/2016
Annual return made up to 2016-06-27 with full list of shareholders
dot icon10/02/2016
Termination of appointment of a secretary
dot icon22/09/2015
Annual return made up to 2015-09-10 with full list of shareholders
dot icon20/05/2015
Full accounts made up to 2014-12-31
dot icon10/03/2015
Director's details changed for Mr Francis Robin Herzberg on 2015-03-02
dot icon09/03/2015
Secretary's details changed for Mr Timothy Francis George 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 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 icon23/09/2014
Annual return made up to 2014-09-10 with full list of shareholders
dot icon05/12/2013
Appointment of Mr Timothy Francis George as a secretary
dot icon23/09/2013
Certificate of change of name
dot icon23/09/2013
Termination of appointment of a secretary
dot icon20/09/2013
Current accounting period extended from 2014-09-30 to 2014-12-31
dot icon20/09/2013
Termination of appointment of Timothy George as a director
dot icon20/09/2013
Termination of appointment of Lee Mills as a director
dot icon20/09/2013
Appointment of Richard John Howson as a director
dot icon20/09/2013
Appointment of Anne Catherine Ramsay as a secretary
dot icon20/09/2013
Appointment of Mr Francis Robin Herzberg as a director
dot icon20/09/2013
Appointment of Richard John Adam as a director
dot icon20/09/2013
Appointment of Mr Richard Francis Tapp as a secretary
dot icon10/09/2013
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
27/06/2019
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
George, Timothy Francis
Director
10/09/2013 - 20/09/2013
348

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 PRIVATE FINANCE (HEALTH) 2013 LIMITED

CARILLION PRIVATE FINANCE (HEALTH) 2013 LIMITED is an(a) Liquidation company incorporated on 10/09/2013 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 PRIVATE FINANCE (HEALTH) 2013 LIMITED?

toggle

CARILLION PRIVATE FINANCE (HEALTH) 2013 LIMITED is currently Liquidation. It was registered on 10/09/2013 .

Where is CARILLION PRIVATE FINANCE (HEALTH) 2013 LIMITED located?

toggle

CARILLION PRIVATE FINANCE (HEALTH) 2013 LIMITED is registered at 4 Abbey Orchard Street, London SW1P 2HT.

What does CARILLION PRIVATE FINANCE (HEALTH) 2013 LIMITED do?

toggle

CARILLION PRIVATE FINANCE (HEALTH) 2013 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 PRIVATE FINANCE (HEALTH) 2013 LIMITED?

toggle

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