CARILLION PROPERTY SERVICES LIMITED

Register to unlock more data on OkredoRegister

CARILLION PROPERTY SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04322876

Incorporation date

14/11/2001

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 14/11/2001)
dot icon22/07/2019
Registered office address changed from Crown House Birch Street Wolverhampton WV1 4JX United Kingdom to 8th Floor Central Square 29 Wellington Street Leeds West Yorkshire LS1 4DL on 2019-07-22
dot icon02/10/2018
Change of details for Carillion Construction 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 icon03/07/2018
Termination of appointment of Alison Margaret Shepley as a secretary on 2018-07-03
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 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 icon27/11/2017
Secretary's details changed for Alison Margaret Shepley on 2017-11-20
dot icon14/11/2017
Confirmation statement made on 2017-11-14 with no updates
dot icon07/10/2017
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 icon03/01/2017
Director's details changed for Mr Zafar Iqbal Khan on 2017-01-01
dot icon14/11/2016
Confirmation statement made on 2016-11-14 with updates
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 icon19/07/2016
Accounts for a dormant company made up to 2015-12-31
dot icon16/11/2015
Annual return made up to 2015-11-14 with full list of shareholders
dot icon28/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon20/03/2015
Secretary's details changed for Alison Margaret Shepley on 2015-03-17
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 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 icon14/11/2014
Annual return made up to 2014-11-14 with full list of shareholders
dot icon22/10/2014
Accounts for a dormant company made up to 2013-12-31
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 icon14/11/2013
Annual return made up to 2013-11-14 with full list of shareholders
dot icon02/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon23/11/2012
Termination of appointment of Joseph Ledwidge as a director
dot icon14/11/2012
Annual return made up to 2012-11-14 with full list of shareholders
dot icon01/06/2012
Accounts for a dormant company made up to 2011-12-31
dot icon20/02/2012
Secretary's details changed for Alison Margaret Shepley on 2012-02-20
dot icon06/02/2012
Appointment of Richard John Howson as a director
dot icon03/01/2012
Termination of appointment of Karen Booth as a director
dot icon15/12/2011
Appointment of Mr Lee James Mills as a director
dot icon14/12/2011
Appointment of Mr Joseph John Ledwidge as a director
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 icon14/11/2011
Annual return made up to 2011-11-14 with full list of shareholders
dot icon28/09/2011
Full accounts made up to 2010-12-31
dot icon21/09/2011
Termination of appointment of Steven Ceney as a director
dot icon29/07/2011
Termination of appointment of Dominic Shorrocks as a director
dot icon16/12/2010
Director's details changed for Mrs Karen Jane Booth on 2010-12-01
dot icon15/11/2010
Annual return made up to 2010-11-14 with full list of shareholders
dot icon20/10/2010
Memorandum and Articles of Association
dot icon20/10/2010
Resolutions
dot icon20/10/2010
Statement of company's objects
dot icon01/10/2010
Appointment of Dominic Richard Shorrocks as a director
dot icon01/10/2010
Appointment of Mrs Karen Jane Booth as a director
dot icon30/09/2010
Termination of appointment of Rodney Harris as a director
dot icon31/08/2010
Termination of appointment of Thomas Kenny as a director
dot icon30/07/2010
Registered office address changed from 24 Birch Street Wolverhampton West Midlands WV1 4HY on 2010-07-30
dot icon17/06/2010
Full accounts made up to 2009-12-31
dot icon16/11/2009
Annual return made up to 2009-11-14 with full list of shareholders
dot icon25/10/2009
Resolutions
dot icon16/10/2009
Director's details changed for Thomas Donald Kenny on 2009-10-01
dot icon09/06/2009
Full accounts made up to 2008-12-31
dot icon17/11/2008
Return made up to 14/11/08; full list of members
dot icon24/09/2008
Full accounts made up to 2007-12-31
dot icon14/11/2007
Return made up to 14/11/07; full list of members
dot icon31/10/2007
Full accounts made up to 2006-12-31
dot icon18/09/2007
Secretary's particulars changed
dot icon14/11/2006
Return made up to 14/11/06; full list of members
dot icon10/04/2006
Full accounts made up to 2005-12-31
dot icon23/12/2005
Return made up to 14/11/05; full list of members
dot icon12/04/2005
Director resigned
dot icon12/04/2005
New director appointed
dot icon12/04/2005
Full accounts made up to 2004-12-31
dot icon04/02/2005
Director's particulars changed
dot icon25/11/2004
Return made up to 14/11/04; full list of members
dot icon23/09/2004
Full accounts made up to 2003-12-31
dot icon13/09/2004
Director resigned
dot icon13/09/2004
New director appointed
dot icon05/12/2003
Return made up to 14/11/03; full list of members
dot icon08/10/2003
Ad 02/09/03--------- £ si 3999999@1=3999999 £ ic 1/4000000
dot icon08/10/2003
Nc inc already adjusted 02/09/03
dot icon08/10/2003
Resolutions
dot icon18/07/2003
Director resigned
dot icon18/07/2003
Secretary resigned
dot icon18/07/2003
Director resigned
dot icon18/07/2003
New secretary appointed
dot icon18/07/2003
New director appointed
dot icon18/07/2003
New director appointed
dot icon18/07/2003
New director appointed
dot icon13/07/2003
Accounts for a dormant company made up to 2002-12-31
dot icon08/07/2003
Certificate of change of name
dot icon05/07/2003
Nc inc already adjusted 24/06/03
dot icon05/07/2003
Resolutions
dot icon04/07/2003
Certificate of change of name
dot icon09/12/2002
Return made up to 14/11/02; full list of members
dot icon09/01/2002
Accounting reference date extended from 30/11/02 to 31/12/02
dot icon19/12/2001
Secretary resigned
dot icon19/12/2001
Director resigned
dot icon17/12/2001
New director appointed
dot icon17/12/2001
New director appointed
dot icon17/12/2001
New secretary appointed
dot icon17/12/2001
Registered office changed on 17/12/01 from: 1ST floor, 14-18 city road cardiff CF24 3DL
dot icon14/11/2001
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
14/11/2018
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
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 PROPERTY SERVICES LIMITED

CARILLION PROPERTY SERVICES LIMITED is an(a) Liquidation company incorporated on 14/11/2001 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 PROPERTY SERVICES LIMITED?

toggle

CARILLION PROPERTY SERVICES LIMITED is currently Liquidation. It was registered on 14/11/2001 .

Where is CARILLION PROPERTY SERVICES LIMITED located?

toggle

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

What does CARILLION PROPERTY SERVICES LIMITED do?

toggle

CARILLION PROPERTY SERVICES 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 PROPERTY SERVICES LIMITED?

toggle

The latest filing was on 22/07/2019: Registered office address changed from Crown House Birch Street Wolverhampton WV1 4JX United Kingdom to 8th Floor Central Square 29 Wellington Street Leeds West Yorkshire LS1 4DL on 2019-07-22.