CARILLION PRIVATE FINANCE LIMITED

Register to unlock more data on OkredoRegister

CARILLION PRIVATE FINANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

02997859

Incorporation date

02/12/1994

Size

-

Contacts

Registered address

Registered address

Pricewaterhousecoopers Llp Central Square, 29 Wellington Street, Leeds LS1 4DLCopy
copy info iconCopy
See on map
Latest events (Record since 02/12/1994)
dot icon07/05/2020
Registered office address changed from Crown House Birch Street Wolverhampton WV1 4JX United Kingdom to Pricewaterhousecoopers Llp Central Square 29 Wellington Street Leeds LS1 4DL on 2020-05-07
dot icon06/11/2019
Termination of appointment of Francis Robin Herzberg as a director on 2019-09-25
dot icon02/10/2019
Order of court to wind up
dot icon31/08/2019
Compulsory strike-off action has been discontinued
dot icon30/07/2019
First Gazette notice for compulsory strike-off
dot icon19/12/2018
Termination of appointment of Anne Catherine Ramsay as a secretary on 2018-12-19
dot icon01/10/2018
Director's details changed for Mr Lee James Mills 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
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 Plc as a person with significant control on 2018-10-01
dot icon14/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon13/09/2018
Termination of appointment of Westley Maffei as a secretary on 2018-09-11
dot icon27/06/2018
Secretary's details changed for Anne Catherine Ramsay on 2018-06-25
dot icon21/05/2018
Confirmation statement made on 2018-05-11 with no updates
dot icon16/01/2018
Termination of appointment of Richard John Howson as a director on 2018-01-15
dot icon09/01/2018
Secretary's details changed for Anne Catherine Ramsay on 2018-01-08
dot icon07/11/2017
Resolutions
dot icon23/10/2017
Appointment of Mr Lee James Mills as a director on 2017-10-19
dot icon28/09/2017
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 icon10/07/2017
Appointment of Westley Maffei as a secretary on 2017-07-01
dot icon07/07/2017
Termination of appointment of Timothy Francis George as a secretary on 2017-06-30
dot icon16/05/2017
Confirmation statement made on 2017-05-11 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 icon09/10/2016
Full accounts made up to 2015-12-31
dot icon11/05/2016
Annual return made up to 2016-05-11 with full list of shareholders
dot icon11/05/2015
Annual return made up to 2015-05-11 with full list of shareholders
dot icon08/05/2015
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 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
Miscellaneous
dot icon19/12/2014
Auditor's resignation
dot icon12/05/2014
Annual return made up to 2014-05-11 with full list of shareholders
dot icon11/04/2014
Full accounts made up to 2013-12-31
dot icon03/10/2013
Full accounts made up to 2012-12-31
dot icon13/05/2013
Annual return made up to 2013-05-11 with full list of shareholders
dot icon04/10/2012
Full accounts made up to 2011-12-31
dot icon11/05/2012
Annual return made up to 2012-05-11 with full list of shareholders
dot icon06/02/2012
Appointment of Richard John Howson as a director
dot icon26/01/2012
Secretary's details changed for Anne Catherine Ramsay on 2012-01-01
dot icon03/01/2012
Termination of appointment of John Mcdonough as a director
dot icon19/12/2011
Secretary's details changed for Mr Timothy Francis George on 2011-12-01
dot icon20/07/2011
Termination of appointment of Richard Tapp as a secretary
dot icon20/07/2011
Appointment of Mr Timothy Francis George as a secretary
dot icon11/05/2011
Annual return made up to 2011-05-11 with full list of shareholders
dot icon05/04/2011
Full accounts made up to 2010-12-31
dot icon20/10/2010
Director's details changed for Mr Francis Robin Herzberg on 2010-10-01
dot icon22/09/2010
Resolutions
dot icon22/09/2010
Statement of company's objects
dot icon17/08/2010
Director's details changed for Richard John Adam on 2010-08-09
dot icon02/08/2010
Registered office address changed from Birch Street Wolverhampton West Midlands WV1 4HY on 2010-08-02
dot icon17/05/2010
Full accounts made up to 2009-12-31
dot icon11/05/2010
Annual return made up to 2010-05-11 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 icon18/10/2009
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 icon13/07/2009
Appointment terminated director roger robinson
dot icon22/05/2009
Return made up to 11/05/09; full list of members
dot icon11/03/2009
Full accounts made up to 2008-12-31
dot icon16/09/2008
Full accounts made up to 2007-12-31
dot icon20/05/2008
Return made up to 11/05/08; full list of members
dot icon30/04/2008
Secretary appointed anne catherine ramsay
dot icon06/09/2007
Amended full accounts made up to 2006-12-31
dot icon14/05/2007
Return made up to 11/05/07; full list of members
dot icon09/05/2007
New director appointed
dot icon12/04/2007
Director resigned
dot icon11/04/2007
Full accounts made up to 2006-12-31
dot icon02/10/2006
Director's particulars changed
dot icon03/06/2006
Full accounts made up to 2005-12-31
dot icon16/05/2006
Return made up to 11/05/06; full list of members
dot icon22/07/2005
Secretary's particulars changed
dot icon01/06/2005
Return made up to 11/05/05; full list of members
dot icon20/05/2005
Full accounts made up to 2004-12-31
dot icon08/06/2004
Return made up to 11/05/04; full list of members
dot icon26/04/2004
Full accounts made up to 2003-12-31
dot icon24/03/2004
New director appointed
dot icon10/03/2004
Director resigned
dot icon18/02/2004
Director's particulars changed
dot icon20/05/2003
Return made up to 11/05/03; full list of members
dot icon27/04/2003
Full accounts made up to 2002-12-31
dot icon27/05/2002
Return made up to 11/05/02; full list of members
dot icon16/04/2002
Full accounts made up to 2001-12-31
dot icon11/01/2002
New director appointed
dot icon11/01/2002
New secretary appointed
dot icon11/01/2002
Secretary resigned;director resigned
dot icon21/12/2001
Director's particulars changed
dot icon29/06/2001
Director's particulars changed
dot icon13/06/2001
New director appointed
dot icon04/06/2001
Return made up to 11/05/01; full list of members
dot icon04/06/2001
Director resigned
dot icon30/03/2001
Full accounts made up to 2000-12-31
dot icon06/03/2001
Director resigned
dot icon23/02/2001
New director appointed
dot icon07/06/2000
Return made up to 11/05/00; full list of members
dot icon15/04/2000
Full accounts made up to 1999-12-31
dot icon28/02/2000
Location of debenture register
dot icon28/02/2000
Location of register of members
dot icon09/02/2000
Director's particulars changed
dot icon02/02/2000
Director's particulars changed
dot icon30/11/1999
New director appointed
dot icon30/11/1999
Director resigned
dot icon21/11/1999
New director appointed
dot icon18/10/1999
Secretary resigned
dot icon18/10/1999
New secretary appointed
dot icon01/09/1999
Registered office changed on 01/09/99 from: hilton hall essington wolverhampton WV11 2BQ
dot icon03/08/1999
Certificate of change of name
dot icon27/07/1999
Ad 16/07/99--------- £ si 6402895@1=6402895 £ ic 500000/6902895
dot icon27/07/1999
Resolutions
dot icon27/07/1999
Resolutions
dot icon27/07/1999
£ nc 1000000/8000000 16/07/99
dot icon22/07/1999
Return made up to 11/05/99; full list of members
dot icon30/06/1999
Full accounts made up to 1998-12-31
dot icon01/06/1999
Secretary's particulars changed
dot icon01/06/1999
Secretary resigned
dot icon01/06/1999
New secretary appointed
dot icon01/04/1999
New director appointed
dot icon01/04/1999
Director resigned
dot icon14/10/1998
Director's particulars changed
dot icon10/07/1998
Director resigned
dot icon06/07/1998
Full accounts made up to 1997-12-31
dot icon21/05/1998
Return made up to 11/05/98; full list of members
dot icon08/04/1998
New director appointed
dot icon28/08/1997
Full accounts made up to 1996-12-31
dot icon27/08/1997
Ad 18/08/97--------- £ si 499998@1=499998 £ ic 2/500000
dot icon06/08/1997
New director appointed
dot icon06/08/1997
New director appointed
dot icon06/08/1997
Director resigned
dot icon10/07/1997
Return made up to 04/07/97; full list of members
dot icon15/04/1997
Director resigned
dot icon31/01/1997
Auditor's resignation
dot icon27/12/1996
Full accounts made up to 1995-12-31
dot icon17/12/1996
Return made up to 02/12/96; full list of members
dot icon15/10/1996
New director appointed
dot icon15/09/1996
New director appointed
dot icon02/09/1996
Director resigned
dot icon02/09/1996
Director resigned
dot icon02/09/1996
Director resigned
dot icon07/06/1996
Secretary's particulars changed;director's particulars changed
dot icon07/06/1996
Secretary's particulars changed
dot icon07/12/1995
Return made up to 02/12/95; full list of members
dot icon15/02/1995
Accounting reference date notified as 31/12
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/12/1994
Registered office changed on 19/12/94 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon19/12/1994
Secretary resigned;director resigned;new director appointed
dot icon19/12/1994
New secretary appointed;new director appointed
dot icon02/12/1994
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
11/05/2019
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 PRIVATE FINANCE LIMITED

CARILLION PRIVATE FINANCE LIMITED is an(a) Liquidation company incorporated on 02/12/1994 with the registered office located at Pricewaterhousecoopers Llp Central Square, 29 Wellington Street, Leeds 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 PRIVATE FINANCE LIMITED?

toggle

CARILLION PRIVATE FINANCE LIMITED is currently Liquidation. It was registered on 02/12/1994 .

Where is CARILLION PRIVATE FINANCE LIMITED located?

toggle

CARILLION PRIVATE FINANCE LIMITED is registered at Pricewaterhousecoopers Llp Central Square, 29 Wellington Street, Leeds LS1 4DL.

What does CARILLION PRIVATE FINANCE LIMITED do?

toggle

CARILLION PRIVATE FINANCE 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 LIMITED?

toggle

The latest filing was on 07/05/2020: Registered office address changed from Crown House Birch Street Wolverhampton WV1 4JX United Kingdom to Pricewaterhousecoopers Llp Central Square 29 Wellington Street Leeds LS1 4DL on 2020-05-07.