CARILLION PROJECT SERVICES HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CARILLION PROJECT SERVICES HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

00961738

Incorporation date

10/09/1969

Size

-

Contacts

Registered address

Registered address

4 Abbey Orchard Street, London SW1P 2HTCopy
copy info iconCopy
See on map
Latest events (Record since 24/09/1970)
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
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 (Am) Limited as a person with significant control on 2018-10-01
dot icon01/07/2018
Order of court to wind up
dot icon27/06/2018
Termination of appointment of Richard Francis Tapp as a secretary on 2018-06-25
dot icon19/06/2018
Confirmation statement made on 2018-06-19 with no updates
dot icon19/06/2018
Termination of appointment of Lee James Mills as a director on 2018-06-18
dot icon29/09/2017
Total exemption 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 icon19/06/2017
Confirmation statement made on 2017-06-19 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 icon25/06/2016
Accounts for a dormant company made up to 2015-12-31
dot icon20/06/2016
Annual return made up to 2016-06-19 with full list of shareholders
dot icon28/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon22/06/2015
Annual return made up to 2015-06-19 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 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 icon09/10/2014
Accounts for a dormant company made up to 2013-12-31
dot icon19/06/2014
Annual return made up to 2014-06-19 with full list of shareholders
dot icon02/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon19/06/2013
Annual return made up to 2013-06-19 with full list of shareholders
dot icon22/06/2012
Accounts for a dormant company made up to 2011-12-31
dot icon19/06/2012
Annual return made up to 2012-06-19 with full list of shareholders
dot icon03/01/2012
Termination of appointment of John Mcdonough as a director
dot icon15/12/2011
Appointment of Mr Lee James Mills as a director
dot icon16/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon20/06/2011
Annual return made up to 2011-06-19 with full list of shareholders
dot icon23/08/2010
Accounts for a dormant company made up to 2009-12-31
dot icon17/08/2010
Director's details changed for Richard John Adam on 2010-08-09
dot icon21/06/2010
Annual return made up to 2010-06-19 with full list of shareholders
dot icon21/10/2009
Secretary'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 icon24/09/2009
Full accounts made up to 2008-12-31
dot icon13/07/2009
Appointment terminated director roger robinson
dot icon23/06/2009
Return made up to 19/06/09; full list of members
dot icon28/01/2009
Full accounts made up to 2007-12-31
dot icon22/08/2008
Return made up to 19/06/08; full list of members
dot icon16/07/2008
Auditor's resignation
dot icon25/03/2008
Registered office changed on 25/03/2008 from kinnaird house 1 pall mall east london SW1Y 5AZ
dot icon18/03/2008
Certificate of change of name
dot icon26/02/2008
Director appointed roger william robinson
dot icon25/02/2008
Director appointed john mcdonough
dot icon25/02/2008
Director appointed richard john adam
dot icon25/02/2008
Secretary appointed richard francis tapp
dot icon25/02/2008
Appointment terminated director am nominees LIMITED
dot icon25/02/2008
Appointment terminated director mark greenwood
dot icon25/02/2008
Appointment terminated director matthew swan
dot icon25/02/2008
Appointment terminated secretary christopher lee
dot icon30/10/2007
Full accounts made up to 2006-12-31
dot icon03/07/2007
Return made up to 19/06/07; full list of members
dot icon25/04/2007
Director resigned
dot icon08/02/2007
Director's particulars changed
dot icon24/11/2006
Particulars of mortgage/charge
dot icon28/09/2006
Director's particulars changed
dot icon21/07/2006
Return made up to 19/06/06; full list of members
dot icon06/07/2006
Full accounts made up to 2005-12-31
dot icon17/05/2006
Certificate of change of name
dot icon18/01/2006
New secretary appointed
dot icon18/01/2006
Secretary resigned
dot icon28/09/2005
Full accounts made up to 2004-12-31
dot icon08/07/2005
Return made up to 19/06/05; full list of members
dot icon03/03/2005
Director resigned
dot icon11/01/2005
Secretary resigned
dot icon11/01/2005
New secretary appointed
dot icon03/11/2004
Full accounts made up to 2003-12-31
dot icon24/09/2004
New director appointed
dot icon20/09/2004
Return made up to 19/06/04; full list of members
dot icon12/08/2004
Director's particulars changed
dot icon11/06/2004
New director appointed
dot icon16/03/2004
Director's particulars changed
dot icon26/01/2004
Director's particulars changed
dot icon18/11/2003
Director resigned
dot icon04/11/2003
Full accounts made up to 2002-12-31
dot icon04/11/2003
Amended full accounts made up to 2001-12-31
dot icon13/06/2003
Return made up to 19/06/03; full list of members
dot icon05/04/2003
Return made up to 19/06/02; full list of members
dot icon20/03/2003
Auditor's resignation
dot icon17/03/2003
Registered office changed on 17/03/03 from: 8 suffolk street london SW1Y 4HG
dot icon18/09/2002
Secretary resigned;director resigned
dot icon01/07/2002
Accounts for a dormant company made up to 2001-12-31
dot icon02/06/2002
New secretary appointed
dot icon02/06/2002
New director appointed
dot icon02/06/2002
New director appointed
dot icon02/06/2002
New director appointed
dot icon15/01/2002
Ad 31/12/01--------- £ si 1@1=1 £ ic 165642000/165642001
dot icon14/01/2002
Ad 31/12/01--------- £ si 165542000@1=165542000 £ ic 100000/165642000
dot icon14/01/2002
Resolutions
dot icon14/01/2002
£ nc 250000/200250000 31/12/01
dot icon14/01/2002
Resolutions
dot icon31/12/2001
Certificate of change of name
dot icon01/11/2001
Accounts for a dormant company made up to 2000-12-31
dot icon02/07/2001
Return made up to 19/06/01; full list of members
dot icon02/11/2000
Accounts for a dormant company made up to 1999-12-31
dot icon06/07/2000
Return made up to 19/06/00; full list of members
dot icon02/11/1999
Accounts for a dormant company made up to 1998-12-31
dot icon28/06/1999
Return made up to 19/06/99; full list of members
dot icon18/08/1998
Director's particulars changed
dot icon18/08/1998
Secretary's particulars changed;director's particulars changed
dot icon15/07/1998
Resolutions
dot icon14/07/1998
Accounts for a dormant company made up to 1997-12-31
dot icon06/07/1998
Return made up to 19/06/98; full list of members
dot icon06/01/1998
Director's particulars changed
dot icon06/01/1998
Secretary's particulars changed;director's particulars changed
dot icon04/11/1997
Declaration of satisfaction of mortgage/charge
dot icon05/07/1997
Accounting reference date extended from 30/06/97 to 31/12/97
dot icon03/07/1997
Registered office changed on 03/07/97 from: raine house ashbourne road mackworth derby DE22 4NB
dot icon25/06/1997
Return made up to 19/06/97; full list of members
dot icon09/12/1996
Accounts for a dormant company made up to 1996-06-30
dot icon12/07/1996
Return made up to 19/06/96; full list of members
dot icon02/01/1996
Accounts for a dormant company made up to 1995-06-30
dot icon08/12/1995
Particulars of mortgage/charge
dot icon17/07/1995
Return made up to 19/06/95; full list of members
dot icon23/01/1995
Accounts for a dormant company made up to 1994-06-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/07/1994
Return made up to 19/06/94; full list of members
dot icon10/03/1994
Accounts for a dormant company made up to 1993-06-30
dot icon05/07/1993
Return made up to 19/06/93; full list of members
dot icon05/04/1993
Accounts for a dormant company made up to 1992-06-30
dot icon02/03/1993
Resolutions
dot icon02/03/1993
Resolutions
dot icon02/03/1993
Resolutions
dot icon02/03/1993
Resolutions
dot icon02/03/1993
Resolutions
dot icon19/12/1992
Declaration of satisfaction of mortgage/charge
dot icon19/12/1992
Declaration of satisfaction of mortgage/charge
dot icon19/12/1992
Declaration of satisfaction of mortgage/charge
dot icon19/12/1992
Declaration of satisfaction of mortgage/charge
dot icon02/09/1992
Return made up to 27/07/92; full list of members
dot icon29/05/1992
New director appointed
dot icon29/05/1992
Director resigned;new director appointed
dot icon29/05/1992
Secretary resigned;new secretary appointed
dot icon27/05/1992
Registered office changed on 27/05/92 from: lawrence house pishiobury sawbridgeworth herts CM21 0AF
dot icon27/05/1992
Accounting reference date extended from 31/12 to 30/06
dot icon27/08/1991
Accounts for a dormant company made up to 1990-12-31
dot icon15/08/1991
Return made up to 27/07/91; no change of members
dot icon14/08/1991
Secretary resigned;new secretary appointed
dot icon28/08/1990
Accounts for a dormant company made up to 1989-12-31
dot icon28/08/1990
Return made up to 27/07/90; full list of members
dot icon06/02/1990
Accounts for a dormant company made up to 1988-12-31
dot icon06/02/1990
Resolutions
dot icon31/01/1990
Return made up to 28/07/89; full list of members
dot icon24/10/1988
Full accounts made up to 1987-12-31
dot icon24/10/1988
Return made up to 29/07/88; full list of members
dot icon28/07/1988
Registered office changed on 28/07/88 from: lawrence house sun street sawbridgeworth herts CM21 9LX
dot icon14/09/1987
Full accounts made up to 1986-12-31
dot icon14/09/1987
Return made up to 31/05/87; full list of members
dot icon10/08/1987
Registered office changed on 10/08/87 from: 62-64 matilda street london N1 1BG
dot icon25/10/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon09/07/1986
Full accounts made up to 1985-12-31
dot icon09/07/1986
Return made up to 04/06/86; full list of members
dot icon08/07/1986
Director resigned
dot icon24/09/1970
Certificate of change of name

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
19/06/2019
dot iconLast change occurred
31/12/2016

Accounts

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 PROJECT SERVICES HOLDINGS LIMITED

CARILLION PROJECT SERVICES HOLDINGS LIMITED is an(a) Liquidation company incorporated on 10/09/1969 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 PROJECT SERVICES HOLDINGS LIMITED?

toggle

CARILLION PROJECT SERVICES HOLDINGS LIMITED is currently Liquidation. It was registered on 10/09/1969 .

Where is CARILLION PROJECT SERVICES HOLDINGS LIMITED located?

toggle

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

What does CARILLION PROJECT SERVICES HOLDINGS LIMITED do?

toggle

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

What is the latest filing for CARILLION PROJECT SERVICES HOLDINGS LIMITED?

toggle

The latest filing was on 03/10/2018: 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.