CARILLION PROFESSIONAL SERVICES LIMITED

Register to unlock more data on OkredoRegister

CARILLION PROFESSIONAL SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

02916489

Incorporation date

07/04/1994

Size

Dormant

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 07/04/1994)
dot icon13/08/2019
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 2019-08-13
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 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 Francis Robin Herzberg as a director on 2018-06-18
dot icon07/06/2018
Termination of appointment of Westley Maffei as a secretary on 2018-06-04
dot icon07/06/2018
Termination of appointment of Westley Maffei as a director on 2018-06-04
dot icon05/03/2018
Order of court to wind up
dot icon16/01/2018
Termination of appointment of Richard John Howson as a director on 2018-01-15
dot icon10/11/2017
Resolutions
dot icon07/11/2017
Statement of company's objects
dot icon28/09/2017
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 icon10/07/2017
Appointment of Westley Maffei as a secretary on 2017-07-01
dot icon07/07/2017
Appointment of Mr Westley Maffei as a director on 2017-07-01
dot icon07/07/2017
Termination of appointment of Timothy Francis George as a secretary on 2017-06-30
dot icon06/07/2017
Termination of appointment of Timothy Francis George as a director on 2017-06-30
dot icon07/04/2017
Confirmation statement made on 2017-04-07 with updates
dot icon03/01/2017
Director's details changed for Mr Zafar Iqbal Khan on 2017-01-01
dot icon31/10/2016
Termination of appointment of Richard John Adam as a director on 2016-10-31
dot icon27/10/2016
Director's details changed for Mr Zafar Iqbal Khan on 2014-03-31
dot icon25/06/2016
Accounts for a dormant company made up to 2015-12-31
dot icon07/04/2016
Annual return made up to 2016-04-07 with full list of shareholders
dot icon20/08/2015
Accounts for a dormant company made up to 2014-12-31
dot icon07/04/2015
Annual return made up to 2015-04-07 with full list of shareholders
dot icon10/03/2015
Director's details changed for Mr Zafar Iqbal Khan on 2015-03-02
dot icon10/03/2015
Director's details changed for Mr Francis Robin Herzberg 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 Timothy Francis George on 2015-03-02
dot icon09/03/2015
Director'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 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 icon22/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon07/04/2014
Annual return made up to 2014-04-07 with full list of shareholders
dot icon10/01/2014
Appointment of Mr Zafar Iqbal Khan as a director
dot icon10/01/2014
Termination of appointment of Emma Mercer as a director
dot icon02/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon08/04/2013
Annual return made up to 2013-04-07 with full list of shareholders
dot icon01/06/2012
Accounts for a dormant company made up to 2011-12-31
dot icon10/04/2012
Annual return made up to 2012-04-07 with full list of shareholders
dot icon06/02/2012
Appointment of Richard John Howson as a director
dot icon19/12/2011
Director's details changed for Mr Timothy Francis George on 2011-12-01
dot icon19/12/2011
Secretary's details changed for Mr Timothy Francis George on 2011-12-01
dot icon15/12/2011
Director's details changed for Mr Lee James Mills on 2011-12-01
dot icon14/12/2011
Appointment of Mr Francis Robin Herzberg as a director
dot icon14/12/2011
Appointment of Emma Mercer as a director
dot icon14/12/2011
Appointment of Richard John Adam as a director
dot icon15/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon07/04/2011
Annual return made up to 2011-04-07 with full list of shareholders
dot icon17/08/2010
Accounts for a dormant company made up to 2009-12-31
dot icon02/08/2010
Registered office address changed from Birch Street Wolverhampton West Midlands WV1 4HY on 2010-08-02
dot icon14/04/2010
Annual return made up to 2010-04-07 with full list of shareholders
dot icon29/05/2009
Accounts for a dormant company made up to 2008-12-31
dot icon07/04/2009
Return made up to 07/04/09; full list of members
dot icon01/09/2008
Accounts for a dormant company made up to 2007-12-31
dot icon26/08/2008
Director appointed timothy francis george
dot icon26/08/2008
Appointment terminated director carillion nominees LIMITED
dot icon26/08/2008
Director appointed lee james mills
dot icon08/04/2008
Return made up to 07/04/08; full list of members
dot icon24/10/2007
Accounts for a dormant company made up to 2006-12-31
dot icon12/04/2007
Return made up to 07/04/07; full list of members
dot icon12/04/2007
Director resigned
dot icon15/11/2006
Amended accounts made up to 2005-12-31
dot icon02/11/2006
Accounts for a dormant company made up to 2005-12-31
dot icon10/04/2006
Return made up to 07/04/06; full list of members
dot icon20/10/2005
Accounts for a dormant company made up to 2004-12-31
dot icon22/07/2005
Secretary's particulars changed
dot icon17/06/2005
Return made up to 07/04/05; full list of members
dot icon17/06/2005
Location of register of members
dot icon31/05/2005
New director appointed
dot icon08/07/2004
Accounts for a dormant company made up to 2003-12-31
dot icon07/07/2004
Director resigned
dot icon08/05/2004
Return made up to 07/04/04; full list of members
dot icon11/06/2003
Accounts for a dormant company made up to 2002-12-31
dot icon28/04/2003
Return made up to 07/04/03; full list of members
dot icon01/10/2002
Accounts for a dormant company made up to 2001-12-31
dot icon26/04/2002
Return made up to 07/04/02; full list of members
dot icon21/12/2001
Director's particulars changed
dot icon08/11/2001
New director appointed
dot icon08/11/2001
Director resigned
dot icon08/11/2001
Director resigned
dot icon26/04/2001
Full accounts made up to 2000-12-31
dot icon18/04/2001
Return made up to 07/04/01; full list of members
dot icon17/01/2001
Director resigned
dot icon17/01/2001
New director appointed
dot icon19/09/2000
Secretary resigned
dot icon19/09/2000
New secretary appointed
dot icon28/06/2000
Full accounts made up to 1999-12-31
dot icon04/05/2000
Return made up to 07/04/00; full list of members
dot icon02/02/2000
Director's particulars changed
dot icon16/12/1999
Registered office changed on 16/12/99 from: construction house birch street wolverhampton WV1 4HY
dot icon25/11/1999
New director appointed
dot icon01/11/1999
Full accounts made up to 1998-12-31
dot icon03/08/1999
Certificate of change of name
dot icon17/05/1999
Certificate of reduction of issued capital
dot icon17/05/1999
Resolutions
dot icon17/05/1999
Resolutions
dot icon17/05/1999
Resolutions
dot icon17/05/1999
Reduction of iss capital and minute (oc) £ ic 78939985/ 19394308
dot icon04/05/1999
Return made up to 07/04/99; full list of members
dot icon28/04/1999
Ad 15/04/99--------- £ si 78939983@1=78939983 £ ic 2/78939985
dot icon28/04/1999
£ nc 1000000/90000000 15/04/99
dot icon22/07/1998
Full accounts made up to 1997-12-31
dot icon11/06/1998
Director resigned
dot icon11/06/1998
Director resigned
dot icon11/06/1998
New director appointed
dot icon11/06/1998
New director appointed
dot icon05/05/1998
Return made up to 07/04/98; no change of members
dot icon25/03/1998
Location of debenture register
dot icon25/03/1998
Location of register of members
dot icon25/03/1998
Registered office changed on 25/03/98 from: 5TH floor 31 waterloo road wolverhampton west midlands WV1 4DZ
dot icon17/03/1998
Director resigned
dot icon12/01/1998
Director resigned
dot icon10/12/1997
New director appointed
dot icon10/12/1997
New director appointed
dot icon03/11/1997
Full accounts made up to 1996-12-31
dot icon12/05/1997
Return made up to 07/04/97; full list of members
dot icon12/05/1997
Director's particulars changed
dot icon02/02/1997
Auditor's resignation
dot icon06/12/1996
Return made up to 07/04/96; full list of members
dot icon06/12/1996
Location of register of members address changed
dot icon06/12/1996
Full accounts made up to 1995-12-31
dot icon16/09/1996
New director appointed
dot icon02/08/1996
Director resigned
dot icon11/04/1996
Registered office changed on 11/04/96 from: construction house wolverhampton WV1 4HY
dot icon27/12/1995
Director resigned
dot icon03/11/1995
Full accounts made up to 1994-12-31
dot icon16/05/1995
Return made up to 07/04/95; full list of members
dot icon09/03/1995
Secretary resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/09/1994
New director appointed
dot icon14/09/1994
New director appointed
dot icon19/05/1994
Accounting reference date notified as 31/12
dot icon20/04/1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon20/04/1994
Registered office changed on 20/04/94 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon07/04/1994
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
07/04/2018
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
George, Timothy Francis
Director
26/08/2008 - 30/06/2017
348
Mercer, Emma Louise
Director
08/12/2011 - 10/01/2014
31

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 PROFESSIONAL SERVICES LIMITED

CARILLION PROFESSIONAL SERVICES LIMITED is an(a) Liquidation company incorporated on 07/04/1994 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 PROFESSIONAL SERVICES LIMITED?

toggle

CARILLION PROFESSIONAL SERVICES LIMITED is currently Liquidation. It was registered on 07/04/1994 .

Where is CARILLION PROFESSIONAL SERVICES LIMITED located?

toggle

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

What does CARILLION PROFESSIONAL SERVICES LIMITED do?

toggle

CARILLION PROFESSIONAL SERVICES LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for CARILLION PROFESSIONAL SERVICES LIMITED?

toggle

The latest filing was on 13/08/2019: 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 2019-08-13.